Ravensworth Golf Club,limited(the)

All companies of The UKArts, entertainment and recreationRavensworth Golf Club,limited(the)

Operation of sports facilities

Contacts of Ravensworth Golf Club,limited(the): address, phone, fax, email, website, working hours

Address: Angel View Longbank Wrekenton NE9 7NE Gateshead

Phone: +44-1388 8954101 +44-1388 8954101

Fax: +44-1388 8954101 +44-1388 8954101

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ravensworth Golf Club,limited(the)"? - Send email to us!

Ravensworth Golf Club,limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ravensworth Golf Club,limited(the).

Registration data Ravensworth Golf Club,limited(the)

Register date: 1912-04-19
Register number: 00121519
Capital: 420,000 GBP
Sales per year: More 575,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Ravensworth Golf Club,limited(the)

Addition activities kind of Ravensworth Golf Club,limited(the)

2231. Broadwoven fabric mills, wool
15420403. Hospital construction
17210400. Wallcovering contractors
20239904. Cream substitutes
28210219. Vinyl resins, nec
28330216. Theobromine
41199900. Local passenger transportation, nec, nec
73810101. Armored car services
92290100. Public order and safety statistics centers

Owner, director, manager of Ravensworth Golf Club,limited(the)

Director - Susan Mcardle. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: April 1950, British

Director - Neil Burke. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: January 1984, British

Director - Andrew Purdy. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: June 1966, British

Director - Mark Ibbetson. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: January 1964, British

Director - Philip Hylton Thompson. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: July 1965, British

Director - Phillip Cyril Byrne. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: February 1971, British

Director - Andrew Green-smith. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: April 1964, British

Secretary - Aidan Peter Heslop. Address: Long Bank, Gateshead, Tyne And Wear, NE9 7NE, Great Britain. DoB:

Director - Peter Whybrow. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: December 1964, British

Director - Alan Day. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: January 1947, British

Director - John Parker. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: September 1971, British

Director - Christopher Tilly. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: December 1960, British

Director - Robert Norman Brown. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: August 1944, British

Director - Steven Dawson. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: March 1964, British

Director - Colin Anthony Reay. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: January 1952, British

Director - Craig George Mckearnan. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: May 1970, British

Director - James Thomas. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: August 1947, British

Director - David Jones. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: August 1961, British

Director - Valerie Neal. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: April 1948, British

Director - Glen Hodges. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: August 1974, British

Secretary - Brian Elliott. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB:

Director - Stanley Ralph Lynch. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: December 1954, British

Director - Marcus Humphrey. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: October 1954, British

Director - Stephen Longstaff. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: January 1962, British

Director - Neil Burke. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: January 1984, British

Director - John Jamieson Jackson. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: December 1965, British

Director - James Short. Address: Kestrel Way, South Shields, Tyne And Wear, NE34 0DJ, United Kingdom. DoB: September 1957, British

Director - Brian Elliott. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: October 1965, British

Director - Wayne Cryer. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: November 1967, British

Secretary - Marcus Humphrey. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: October 1954, British

Director - Leslie Winter. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: February 1946, British

Director - Stanley Ralph Lynch. Address: 6 Selsey Court, Windy Nook, Gateshead, Tyne & Wear, NE10 9AU. DoB: December 1954, British

Director - Edward Henderson. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: February 1947, British

Director - Andrew Green-smith. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: April 1964, British

Director - Paul Stanley Carruthers. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: January 1969, British

Director - Sean Goldston. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: June 1966, British

Director - Ronald Horn. Address: 74 Saltwell Road South, Low Fen, Tyne & Wear, NE9 6HA. DoB: February 1938, British

Director - Marcus Humphrey. Address: 57 Tantallon, Vigo Birtley, Chester Le Street, County Durham, DH3 2JG. DoB: October 1954, British

Director - John Stuart Archer. Address: 94 Picktree Lodge, Chester Le Street, County Durham, DH3 4DL. DoB: July 1952, British

Secretary - Paul Anthony Bailey. Address: Leam Gardens, Gateshead, Tyne And Wear, NE10 8SU, United Kingdom. DoB:

Director - Paul William Walker. Address: 2 Portobello Terrace, Birtley, Ch Le Pa, DH3 2JS. DoB: March 1961, British

Director - Mark William Ibbetson. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: January 1964, British

Director - Stanley Ralph Lynch. Address: 6 Selsey Court, Windy Nook, Gateshead, Tyne & Wear, NE10 9AU. DoB: December 1954, British

Director - Gerald Richardson. Address: 57 Camberwell Close, Gateshead, Tyne & Wear, NE11 9TZ. DoB: January 1954, British

Director - Lynn Stearman. Address: 26 Sheridan Green, Washington, Tyne & Wear, NE38 9DY. DoB: May 1959, British

Director - Michael Jeffrey Lee. Address: 16 Flexbury Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 7TH. DoB: December 1962, English

Director - David James Ryall. Address: 9 Embleton Road, Bill Quay, Gateshead, Tyne & Wear, NE10 0TR. DoB: September 1939, British

Director - Stephen Shaw. Address: 66 Borrowdale Gardens, Gateshead, Tyne & Wear, NE9 6ND. DoB: August 1957, British

Director - Thomas Robinson Beattie. Address: 30a Parklands, Hamsterley Mill, Rowlands Gill, Tyne & Wear, NE39 1HH. DoB: May 1932, British

Secretary - John Jamieson Jackson. Address: 16 Moss Side, Gateshead, Tyne & Wear, NE9 7UU. DoB: December 1965, British

Director - Margaret Davidson. Address: 29 Long Bank, Eighton Banks, Gateshead, Tyne & Wear, NE9 7HH. DoB: March 1949, British

Director - Michael Potter. Address: 4 Waltham, Biddick Village, Washington, Tyne & Wear, NE38 7JY. DoB: February 1946, British

Director - David Waddle. Address: 9 West Crescent, Wardley, Gateshead, Tyne & Wear, NE10 8AY. DoB: October 1967, British

Director - Allan Longhurst. Address: 19 Glebe Crescent, Washington, Tyne & Wear, NE38 7AW. DoB: October 1951, British

Director - Kenneth Brown. Address: 90 Aycliffe Avenue, Springwell Estate Wrekenton, Gateshead, Tyne & Wear, NE9 7BX. DoB: February 1951, British

Director - Wayne Cryer. Address: 43 Dryden Road, Low Fell, Gateshead, Tyne & Wear, NE9 5HP. DoB: November 1967, British

Director - Kenneth Wass. Address: 36 Granville Street, Gateshead, Tyne & Wear, NE8 4EH. DoB: December 1956, British

Director - Glen Hodges. Address: 9 Planesway, Gateshead, Tyne & Wear, NE10 8LG. DoB: August 1974, British

Director - Leslie Stanley Oliver. Address: 49 Cedarway, Gateshead, Tyne & Wear, NE10 8LD. DoB: September 1953, British

Director - Melvyn Davies. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: August 1956, British

Director - Darren Fraser. Address: 11 Saint Ronans View, Gateshead, Tyne & Wear, NE9 7TF. DoB: April 1963, British

Director - Paul Reid. Address: 15 Celandine Way, Gateshead, Tyne & Wear, NE10 8QP. DoB: February 1961, British

Director - Cecil David Young. Address: 10 Tiverton Gardens, Gateshead, Tyne & Wear, NE9 6UF. DoB: April 1939, British

Director - David Frederick Johnston. Address: Ruchill, Village Lane, Washington, Tyne & Wear, NE38 7HX. DoB: August 1946, British

Director - Kevin Joseph Kelly. Address: 15 Aspen Close Biddicks Woods, Shiney Row, Houghton Le Spring, Tyne & Wear, DH4 7TU. DoB: n\a, British

Director - Robert Gaul. Address: 9 Holly Gardens, Gateshead, Tyne & Wear, NE9 5TP. DoB: January 1945, British

Director - Allan Longhurst. Address: 19 Glebe Crescent, Washington, Tyne & Wear, NE38 7AW. DoB: October 1951, British

Secretary - Robert William Hill. Address: 1 Earlswood Park, Low Fell, Gateshead, Tyne & Wear, NE9 6AW. DoB:

Director - Bryan Sedgley. Address: 38 Longmeadows, Darras Hall, Newcastle On Tyne, NE20 9DY. DoB: July 1951, British

Director - Lynn Stearman. Address: 26 Sheridan Green, Washington, Tyne & Wear, NE38 9DY. DoB: May 1959, British

Director - Paul Ream. Address: 34 Laburnum Avenue, Washington, Tyne & Wear, NE38 9BU. DoB: July 1961, British

Director - Malcolm David Potts. Address: 8 Haswell Close, Gateshead, Tyne & Wear, NE10 8UE. DoB: June 1941, British

Director - Brian James Williams. Address: 70 Westernmoor, Hawthorn Pk, Washington, Tyne & Wear, NE37 1LR. DoB: December 1948, British

Director - Darren Fraser. Address: 17 Park View, Walker, Newcastle Upon Tyne, Tyne & Wear, NE6 3HP. DoB: April 1963, British

Director - Campbell Kelly. Address: 29 Beacon Lough Road, Gateshead, Tyne & Wear, NE9 6YS. DoB: August 1937, British

Director - Michael Potter. Address: 4 Waltham, Biddick Village, Washington, Tyne & Wear, NE38 7JY. DoB: February 1946, British

Director - Glen Hodges. Address: 36 Dykes Way, Gateshead, Tyne & Wear, NE10 8QL. DoB: August 1974, British

Director - Paul Robert Beattie. Address: 66 Valley Drive, Low Fell, Gateshead, Tyne & Wear, NE9 5DH. DoB: October 1960, British

Director - Margaret Davidson. Address: 29 Long Bank, Eighton Banks, Gateshead, Tyne & Wear, NE9 7HH. DoB: March 1949, British

Secretary - Allan Longhurst. Address: 19 Glebe Crescent, Washington, Tyne & Wear, NE38 7AW. DoB: October 1951, British

Director - Dir Kenneth George Mcgovern. Address: 107 Inskip Terrace, Gateshead, Tyne & Wear, NE8 4AJ. DoB: September 1942, British

Director - Kenneth Wass. Address: The Orchard 17 Marwell Drive, Usworth Old Hall, Washington, Tyne & Wear, NE37 3LH. DoB: December 1956, British

Director - Geoffrey John Robson. Address: 769 Durham Road, Low Fell, Gateshead, Tyne & Wear, NE9 6PL. DoB: January 1944, British

Director - Jeffrey George Cairns. Address: 24 Alderley Road, Low Fell, Gateshead, Tyne & Wear, NE9 6DN. DoB: January 1957, British

Director - Alan David Roberts. Address: 1 Avebury Drive, Washington, Tyne & Wear, NE38 7BT. DoB: March 1939, British

Secretary - William Robertson Walker. Address: 47 Uplands Way, Springwell Village, Gateshead, Tyne & Wear, NE9 7NQ. DoB:

Director - Paul William Walker. Address: 2 Portobello Terrace, Birtley, Ch Le Pa, DH3 2JS. DoB: March 1961, British

Director - Colin Anthony Reay. Address: Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. DoB: January 1952, British

Director - John Jamieson Jackson. Address: 16 Moss Side, Gateshead, Tyne & Wear, NE9 7UU. DoB: December 1965, British

Director - Chris John Walker. Address: Sheddons View, Eighton Banks, Gateshead, Tyne And Wear, NE9 7YP. DoB: September 1948, British

Director - Colin Anthony Reay. Address: 2 Sunderland Road Villas, Gateshead, Tyne & Wear, NE10 8HA. DoB: January 1952, British

Director - Mark Redfern. Address: 131 Windy Nook Road, Felling, Gateshead, Tyne & Wear, NE9 6QP. DoB: January 1969, British

Director - John Middleton Emmerson. Address: 2 Sandwell Drive, Mount Pleasant Penshaw, Houghton Le Spring, Tyne & Wear, DH4 7QE. DoB: March 1938, British

Director - John Noel Davison. Address: Enfield, 100 Windy Nook Road, Gateshead, Tyne & Wear, NE10 9RH. DoB: December 1932, British

Director - David Basquil. Address: Granby Cottage Streetgate, Sunniside, Newcastle Upon Tyne, Tyne & Wear, NE16 5LE. DoB: March 1943, British

Director - Derek Simpson. Address: 42 Bywell Road, Cleadon Village, Sunderland, Tyne And Wear, SR6 7QT. DoB: August 1932, British

Director - Robert Norman Brown. Address: 2 Meadomsley Gardens, Springwell Estate, Gateshead, Tyne And Wear, NE9 7DA. DoB: August 1944, British

Director - Joseph Kenny. Address: 19 Hamsterley Crescent, Wrekenton, Gateshead, Tyne & Wear, NE9 7LA. DoB: June 1953, British

Director - John Noel Davison. Address: Enfield, 100 Windy Nook Road, Gateshead, Tyne & Wear, NE10 9RH. DoB: December 1932, British

Director - Thomas Robinson Beattie. Address: 30a Parklands, Hamsterley Mill, Rowlands Gill, Tyne & Wear, NE39 1HH. DoB: May 1932, British

Director - Alexander David Harper. Address: Ashtree Villa, Rockcliffe Way Eighton Banks, Gateshead Newcastle Upon Tyne, NE9 7XS. DoB: June 1933, British

Director - Paul Douglas. Address: 33 Longwood Close, Sunniside, Newcastle Upon Tyne, Tyne & Wear, NE16 5QB. DoB: August 1954, British

Director - Alan Dawson. Address: Southlands Stoney Lane, Springwell, Gateshead, Tyne & Wear, NE9 7SJ. DoB: February 1932, British

Director - Douglas Tait. Address: 40 St Austell Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 6XF. DoB: July 1934, British

Director - Geoffrey John Robson. Address: 769 Durham Road, Low Fell, Gateshead, Tyne & Wear, NE9 6PL. DoB: January 1944, British

Director - William Turnbull. Address: 57 Wynbrook, Felling, Gateshead, NE10. DoB: May 1941, British

Director - Ian Wight. Address: 62 Grange Terrace, Deckham, Gateshead, Tyne & Wear, NE9 5LL. DoB: August 1946, British

Director - Henry James Bolton. Address: Keskadale Main Road, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BN. DoB: October 1935, British

Director - Malcolm David Potts. Address: 8 Haswell Close, Gateshead, Tyne & Wear, NE10 8UE. DoB: June 1941, British

Director - Alan Edward Atkinson. Address: 2 St Marys Close, Chester Le Street, County Durham, DH2 3EG. DoB: September 1932, British

Director - Harold Stangroom. Address: Dunromin Albert Place, Columbia, Washington, Tyne & Wear, NE38 7BW. DoB: May 1946, British

Director - David Ronald Gair. Address: 58 Dartmouth Aveve, Forest Hall, Newcastle Upon Tyne, Tyne & Wear, NE12 9LA. DoB: March 1964, British

Director - John George Thompson. Address: 34 Whinlaw, Gateshead, Tyne & Wear, NE9 6RS. DoB: June 1959, British

Secretary - Leslie Winter. Address: Front Street, Whickham, Newcastle Upon Tyne, Tyne And Wear, NE16 4JQ, United Kingdom. DoB: February 1946, British

Jobs in Ravensworth Golf Club,limited(the), vacancies. Career and training on Ravensworth Golf Club,limited(the), practic

Now Ravensworth Golf Club,limited(the) have no open offers. Look for open vacancies in other companies

  • Lecturer (Marketing) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £38,833 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Marketing Officer (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Oxford Brookes Business School

    Salary: £26,495 to £28,936

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Academic Administrator (London)

    Region: London

    Company: University College London

    Department: Department of Anthropology

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Assistant (Norwich)

    Region: Norwich

    Company: John Innes Centre, Norwich

    Department: N\A

    Salary: £24,300 to £29,750 per annum depending on qualifications and experience

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Genetics,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics

  • Research Associate in Electrochemical Biosensing (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials

    Salary: £36,800 to £44,200

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Other Engineering

  • Contracts Facilitator (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Finance Office

    Salary: £18,793 to £24,591 a year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Academy Head Coach - Team Bath Netball (fixed-term post) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Sports Development & Recreation

    Salary: £25,298 rising to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Coaching

  • Scientist – Next Generation Sequencing (Abingdon)

    Region: Abingdon

    Company: GeneFirst Limited

    Department: N\A

    Salary: Excellent salary and package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Computer Science,Information Systems

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Chemistry

    Salary: £30,688 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Administration Officer (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £15,673 to £18,868 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Assistant or Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Infectious Disease Epidemiology

    Salary: £32,380 to £44,220

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Assistant Professor in Marketing (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham University Business School

    Salary: £34,956 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Business Studies

Responds for Ravensworth Golf Club,limited(the) on Facebook, comments in social nerworks

Read more comments for Ravensworth Golf Club,limited(the). Leave a comment for Ravensworth Golf Club,limited(the). Profiles of Ravensworth Golf Club,limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Ravensworth Golf Club,limited(the) on Google maps

Other similar companies of The United Kingdom as Ravensworth Golf Club,limited(the): Axxiom Limited | Sozu Limited | Lee Owen Golf Uk Limited | Coerver Coaching Wiltshire Limited | Wren Performance Limited

Located at Angel View Longbank, Gateshead NE9 7NE Ravensworth Golf Club,limited(the) is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 00121519 registration number. It appeared on Fri, 19th Apr 1912. The enterprise declared SIC number is 93110 meaning Operation of sports facilities. 31st December 2015 is the last time the accounts were filed. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Ravensworth Golf Club,ltd(the).

As the data suggests, the following firm was built one hundred and four years ago and has been guided by one hundred and five directors, and out of them ten (Susan Mcardle, Neil Burke, Andrew Purdy and 7 other directors have been described below) are still active. Furthermore, the director's duties are continually supported by a secretary - Aidan Peter Heslop, from who joined the firm two years ago.

Ravensworth Golf Club,limited(the) is a domestic stock company, located in Gateshead, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Angel View Longbank Wrekenton NE9 7NE Gateshead. Ravensworth Golf Club,limited(the) was registered on 1912-04-19. 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 - 420,000 GBP, sales per year - more 575,000,000 GBP. Ravensworth Golf Club,limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Ravensworth Golf Club,limited(the) is Arts, entertainment and recreation, including 9 other directions. Director of Ravensworth Golf Club,limited(the) is Susan Mcardle, which was registered at Angel View Longbank, Wrekenton, Gateshead, Tyne & Wear, NE9 7NE. Products made in Ravensworth Golf Club,limited(the) were not found. This corporation was registered on 1912-04-19 and was issued with the Register number 00121519 in Gateshead, 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 Ravensworth Golf Club,limited(the), open vacancies, location of Ravensworth Golf Club,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 May 1st, 2024

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