West 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "West Hillgolf Club (1959) Limited(the)"? - Send email to us!
Registration data West Hillgolf Club (1959) Limited(the)
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, MySpaceLocation 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