West Hillgolf Club (1959) Limited(the)

All companies of The UKArts, entertainment and recreationWest Hillgolf Club (1959) Limited(the)

Activities of sport clubs

Contacts of West Hillgolf Club (1959) Limited(the): address, phone, fax, email, website, working hours

Address: Bagshot Road Brookwood GU24 0BH Surrey

Phone: +44-1273 8376495 +44-1273 8376495

Fax: +44-1273 8376495 +44-1273 8376495

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "West Hillgolf Club (1959) Limited(the)"? - Send email to us!

West Hillgolf Club (1959) Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders West Hillgolf Club (1959) Limited(the).

Registration data West Hillgolf Club (1959) Limited(the)

Register date: 1959-08-24
Register number: 00635571
Capital: 371,000 GBP
Sales per year: Less 835,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for West Hillgolf Club (1959) Limited(the)

Addition activities kind of West Hillgolf Club (1959) Limited(the)

6019. Central reserve depository, nec
751300. Truck rental and leasing, no drivers
20410106. Graham flour
22110605. Draperies and drapery fabrics, cotton
28790101. Arsenates, arsenites (formulated)
57319906. Radios, receiver type

Owner, director, manager of West Hillgolf Club (1959) Limited(the)

Director - Mark Andrew Turner. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: March 1969, British

Director - Anthony John Todd. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: May 1946, British

Director - Sian Thomas. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: November 1963, British

Director - Philip Duncan Edwards. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: June 1970, British

Director - Craig Neville Kimber. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: June 1961, British

Director - David Robert Duncan. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: May 1953, British

Director - Alan Arscott. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: August 1950, British

Director - Kaj Abrahamsen. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: July 1948, Danish

Director - David Alvis. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: n\a, British

Secretary - Georgina Eleanor Rivett. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB:

Director - Andrew Charles Peter Smith. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: March 1946, English

Director - Philip Michael Wiper. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: December 1949, British

Director - Derek Frederick Plumstead. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: December 1958, British

Director - John Watts. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: March 1949, British

Director - Anthony John Todd. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: May 1946, British

Director - Maurice Edward Hazzard. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: November 1937, British

Director - David Harrison. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: April 1955, British

Director - Gregory Mackay. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: September 1959, British

Director - Robert Ian Fraser. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: January 1946, British

Director - Peter John David. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: June 1962, British

Director - John Hedley Mckimmie. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: April 1948, British

Director - Roger Clive Aldridge. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: August 1952, British

Director - Nigel John Douglas. Address: Drakes Way, Woking, Surrey, GU22 0NX. DoB: April 1953, British

Director - Robert John Pike. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: April 1951, British

Secretary - Brian John Terry. Address: Waverley, Heath Road, Woking, Surrey, GU21 4DT. DoB: June 1939, British

Director - Timothy Lavorence Osborn. Address: 16 Oakway Drive, Frimley, Camberley, Surrey, GU16 8LF. DoB: January 1946, British

Director - Antony Graham Passmore. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: March 1958, British

Director - Margaret Ellis. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: April 1954, British

Secretary - Lt Col Robert Michael Estcourt. Address: 191 Church Street, Billericay, Essex, CM11 2TP. DoB:

Director - Kevin Steven Young. Address: 26 The Avenue, Chobham, Woking, Surrey, GU24 8RU. DoB: January 1958, British

Director - Christopher Mcauliffe. Address: Hillcroft, Samarkand Close, Camberley, Surrey, GU15 1DG. DoB: October 1945, British

Director - Robert Good. Address: Ladygate Heath Ride, Wokingham, Berkshire, RG40 3QE. DoB: September 1958, British

Director - William Colvin. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: March 1958, British

Director - Rodney Kenneth Crossley Bole. Address: Denver, Boughton Hall Avenue Send, Woking, Surrey, GU23 7DF. DoB: July 1942, British

Director - John Henry Stone. Address: 2 Weston Grove, Connaught Park, Bagshot, Surrey, GU19 5QA. DoB: March 1941, British

Director - Robert Rowcroft. Address: 312 Nine Mile Ride, Finchampstead, Wokingham, Berkshire, RG40 3NN. DoB: September 1947, British

Director - Nigel John Douglas. Address: Drakes Way, Woking, Surrey, GU22 0NX. DoB: April 1953, British

Director - Philip Michael Wiper. Address: Heath Lodge, Prey Heath Road, Woking, Surrey, GU22 0RN. DoB: December 1949, British

Director - Kenneth James Marchant. Address: Larchfield Hunts Hill, Normandy, Guildford, Surrey, GU3 2AH. DoB: October 1930, British

Secretary - Iain Morris Mccoll. Address: The Sheiling, Grindstone Handle Corner, Knaphill, Surrey, GU21 2SD. DoB:

Director - Maurice Edward Hazzard. Address: Imley Lodge Sandpit Hall Road, Chobham, Woking, Surrey, GU24 8HA. DoB: November 1937, British

Director - David Jeremy Mills. Address: Ryden Coley Avenue, Woking, Surrey, GU22 7BT. DoB: December 1942, British

Director - Kevin Richard Thomas. Address: Mount Lodge Hook Hill Lane, Hook Heath, Woking, Surrey, GU22 0QB. DoB: September 1955, British

Director - Christopher Gill Harnett. Address: Marienthal, 45 Cedar Road, Farnborough, Hampshire, GU14 7AU. DoB: November 1943, British

Director - David John Hargreaves. Address: Bagshot Road, Brookwood, Surrey, GU24 0BH. DoB: December 1945, British

Director - Nigel John Douglas. Address: Drakes Way, Woking, Surrey, GU22 0NX. DoB: April 1953, British

Director - Brian George Peacock. Address: 13 Peatmore Avenue, Pyrford, Woking, Surrey, GU22 8TG. DoB: May 1931, British

Director - David Andrew Defty. Address: 75 Grove Way, Esher, Surrey, KT10 8HG. DoB: August 1945, British

Director - Keith Henry Price Ellis. Address: 9 Fenwick Close, Goldsworth Park, Woking, Surrey, GU21 3BY. DoB: n\a, British

Director - John Cairns Fairlie. Address: The White House, Beech Hill, Mayford, Surrey, GU22 0SB. DoB: May 1944, British

Director - Neville Chesworth. Address: Waverley, Burners Heath, Pirbright Woking, Surrey, GU24 0DJ. DoB: May 1936, British

Director - David John Hargreaves. Address: 8 Poyle Road, Guildford, Surrey, GU1 3SJ. DoB: December 1945, British

Director - Judith Ann Childs. Address: Wheelsgate Wych Hill Way, Woking, Surrey, GU22 0AE. DoB: June 1954, British

Director - David Jeremy Mills. Address: Ryden Coley Avenue, Woking, Surrey, GU22 7BT. DoB: December 1942, British

Director - Alan George Gorvin. Address: Twigwitch, Hook Heath Road, Woking, Surrey, GU22 0DT. DoB: June 1940, British

Director - Robert John Pike. Address: Fuchsias, Coldharbour Lane, West End, Woking, Surrey, GU24 9QN. DoB: April 1951, British

Director - Michael Vincent Scawn. Address: Steep Hill House Steep Hill, Chobham, Woking, Surrey, GU24 8SZ. DoB: April 1940, British

Director - Richard Geroge Hills. Address: May Cottage Ash Green Road, Ash Green, Aldershot, Hampshire, GU12 6JH. DoB: March 1935, British

Director - Alastair John Lawson. Address: Long Vere House, Loxhill, Hascombe, Surrey, GU8 4BQ. DoB: November 1947, British

Director - Christopher Sillince. Address: 2 Myrtle Close, Lightwater, Surrey, GU18 5QR. DoB: July 1957, British

Director - Rodney Kenneth Crossley Bole. Address: Denver, Boughton Hall Avenue Send, Woking, Surrey, GU23 7DF. DoB: July 1942, British

Director - David Stallan. Address: 9 Wellesley Close, Bagshot, Surrey, GU19 5HB. DoB: May 1942, British

Director - Christopher Mcauliffe. Address: Hillcroft, Samarkand Close, Camberley, Surrey, GU15 1DG. DoB: October 1945, British

Director - David William Haigh. Address: Well House Hook Heath Road, Woking, Surrey, GU22 0LF. DoB: March 1940, British

Director - Alastair John Lawson. Address: Long Vere House, Loxhill, Hascombe, Surrey, GU8 4BQ. DoB: November 1947, British

Director - Nigel John Douglas. Address: Drakes Way, Woking, Surrey, GU22 0NX. DoB: April 1953, British

Director - Peter James Robinson. Address: 86 Wodeland Avenue, Guildford, Surrey, GU2 4LD. DoB: April 1956, British

Director - Andrew Charles Peter Smith. Address: The Bungalow Upper Pinewood Road, Ash, Aldershot, Hampshire, GU12 6DL. DoB: March 1946, English

Secretary - Michael Charles Swatton. Address: 89 Alexandra Gardens, Knaphill, Woking, Surrey, GU21 2DH. DoB:

Director - Valerie Constance Howard. Address: Cramond House, Pirbright, Surrey, GU24 0BY. DoB: May 1937, British

Director - Keith Richards. Address: Okeford, 11 Keswick Drive, Lightwater, Surrey, GU18 5XD. DoB: July 1928, British

Director - James Richard Horsfall. Address: 6 High Ridge, Godalming, Surrey, GU7 1YE. DoB: January 1948, British

Director - David Thomas Jordan. Address: 205 Brox Road, Ottershaw, Chertsey, Surrey, KT16 0RD. DoB: August 1937, British

Director - George Cassie. Address: Kinnaird, 65 Lime Avenue, Camberley, Surrey, GU15 2BH. DoB: n\a, British

Director - Roger Norman Alexander Wood. Address: High Leybourne, Hascombe, Godalming, Surrey, GU8 4AD. DoB: September 1947, British

Director - Alan George Gorvin. Address: Twigwitch, Hook Heath Road, Woking, Surrey, GU22 0DT. DoB: June 1940, British

Director - Alan John Wood. Address: 18 Nasturtium Drive, Bisley, Woking, Surrey, GU24 9SD. DoB: December 1934, British

Director - Dr Robert Hugh Mackeith. Address: Southlands Horseshoe Lane, Ash Vale, Aldershot, Hampshire, GU12 5LJ. DoB: January 1933, British

Director - Richard George Hills. Address: May Cottage, Ash Green Road, Ash Green, Surrey, GU12 6JH. DoB: March 1955, British

Director - John Hedley Mckimmie. Address: Windlecote Heath House Road, Worplesdon, Woking, Surrey, GU22 0RD. DoB: April 1948, British

Director - Kenneth James Marchant. Address: Larchfield Hunts Hill, Normandy, Guildford, Surrey, GU3 2AH. DoB: October 1930, British

Director - Leslei Charles Thomas Sallabank. Address: 2 Hurstwood, Ascot, Berkshire, SL5 9SP. DoB: November 1919, British

Secretary - William Davidson Leighton. Address: Fistral Littlewick Road, Horsell, Woking, Surrey, GU21 4XR. DoB:

Director - Richard Adams. Address: 3 The Ridings, Ripley, Woking, Surrey, GU23 6JJ. DoB: September 1935, British

Director - Robert Gent. Address: 4 Connaught Road, Camberley, Surrey, GU15 2DW. DoB: September 1945, British

Director - David William Haigh. Address: Well House Hook Heath Road, Woking, Surrey, GU22 0LF. DoB: March 1940, British

Director - Robert Ian Fraser. Address: 76 The Street, Shalford, Guildford, Surrey, GU4 8BU. DoB: January 1946, British

Jobs in West Hillgolf Club (1959) Limited(the), vacancies. Career and training on West Hillgolf Club (1959) Limited(the), practic

Now West Hillgolf Club (1959) Limited(the) have no open offers. Look for open vacancies in other companies

  • Practice Liaison Officer (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Biosciences & Medicine

    Salary: £26,495 to £28,936

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management

  • Lecturer (London)

    Region: London

    Company: King's College London

    Department: Addictions

    Salary: £41,212 Grade 7 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Social Policy

  • Research Associate (Geochemistry) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Geography, Earth and Environmental Sciences

    Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Geology,Environmental Sciences

  • Senior Lecturer in Biological Psychology/ Neuropsychology (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Psychology and Sport Sciences

    Salary: £38,833 to £49,149 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Biological Sciences,Biology

  • Research Fellow (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: School of Arts and Social Sciences

    Salary: £36,613 to £44,418

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences

  • Lecturers in Computer Science (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Department of Computer and Information Sciences

    Salary: £33,943 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • The Nutrition Society Sponsored Daphne Jackson Fellowship Opportunity (United Kingdom)

    Region: United Kingdom

    Company: Daphne Jackson Trust

    Department: N\A

    Salary: Dependent on qualifications and experience

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Food Science,Veterinary Science,Health and Medical,Anatomy, Physiology and Pathology,Nutrition,Biological Sciences,Microbiology,Biochemistry,Other Biological Sciences

  • Research Associate in Machine Learning for Software Engineering (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Department of Informatics

    Salary: £32,958 per annum due to funding restrictions

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Research Director (Slough)

    Region: Slough

    Company: The National Foundation for Educational Research

    Department: N\A

    Salary: £48,817 to £54,948 per annum DOE & qualifications

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management

  • Postdoctoral Research Fellow (0.8 FTE) (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Psychology

    Salary: £30,175 to £32,958 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • HIV Home Testing Project Co-ordinator (*Female) (Brighton)

    Region: Brighton

    Company: Brighton Oasis Project

    Department: N\A

    Salary: £28,000 per year (full time) / £22,400 based on 30 hours

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing,Social Sciences and Social Care,Social Work,PR, Marketing, Sales and Communication

  • Research Group Leader (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Pathology

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

Responds for West Hillgolf Club (1959) Limited(the) on Facebook, comments in social nerworks

Read more comments for West Hillgolf Club (1959) Limited(the). Leave a comment for West Hillgolf Club (1959) Limited(the). Profiles of West Hillgolf Club (1959) Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location West Hillgolf Club (1959) Limited(the) on Google maps

Other similar companies of The United Kingdom as West Hillgolf Club (1959) Limited(the): The Pilates Studios (sw) Limited | Roundfare Limited | D G Fitness & Leisure Limited | Good Ink Ltd | Sound Vibrations Limited

West Hillgolf Club (1959) Limited(the) has been prospering in this business for 57 years. Registered with number 00635571 in the year 1959-08-24, the company have office at Bagshot Road, Surrey GU24 0BH. This business declared SIC number is 93120 meaning Activities of sport clubs. West Hillgolf Club (1959) Ltd(the) filed its account information up until 2015/06/30. The business most recent annual return was filed on 2016/01/11. West Hillgolf Club (1959) Ltd(the) is one of the rare examples that a company can constantly deliver the highest quality of services for over fifty seven years and enjoy a constant satisfactory results.

That business owes its achievements and constant progress to a group of nine directors, specifically Mark Andrew Turner, Anthony John Todd, Sian Thomas and 6 others listed below, who have been guiding the firm since October 2015. In order to help the directors in their tasks, for the last nearly one month this business has been implementing the ideas of Georgina Eleanor Rivett, who has been tasked with ensuring the company's growth.

West Hillgolf Club (1959) Limited(the) is a domestic stock company, located in Surrey, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Bagshot Road Brookwood GU24 0BH Surrey. West Hillgolf Club (1959) Limited(the) was registered on 1959-08-24. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 371,000 GBP, sales per year - less 835,000 GBP. West Hillgolf Club (1959) Limited(the) is Private Limited Company.
The main activity of West Hillgolf Club (1959) Limited(the) is Arts, entertainment and recreation, including 6 other directions. Director of West Hillgolf Club (1959) Limited(the) is Mark Andrew Turner, which was registered at Bagshot Road, Brookwood, Surrey, GU24 0BH. Products made in West Hillgolf Club (1959) Limited(the) were not found. This corporation was registered on 1959-08-24 and was issued with the Register number 00635571 in Surrey, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of West Hillgolf Club (1959) Limited(the), open vacancies, location of West Hillgolf Club (1959) Limited(the) on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about West Hillgolf Club (1959) Limited(the) from yellow pages of The United Kingdom. Find address West Hillgolf Club (1959) Limited(the), phone, email, website credits, responds, West Hillgolf Club (1959) Limited(the) job and vacancies, contacts finance sectors West Hillgolf Club (1959) Limited(the)