Crews Hill Club(1920),limited(the)
Activities of sport clubs
Contacts of Crews Hill Club(1920),limited(the): address, phone, fax, email, website, working hours
Address: The Clubhouse Cattlegate Road Crews Hill EN2 8AZ Enfield
Phone: +44-1205 6514038 +44-1205 6514038
Fax: +44-1360 5175903 +44-1360 5175903
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Crews Hill Club(1920),limited(the)"? - Send email to us!
Registration data Crews Hill Club(1920),limited(the)
Get full report from global database of The UK for Crews Hill Club(1920),limited(the)
Addition activities kind of Crews Hill Club(1920),limited(the)
251501. Mattresses and foundations
35630200. Spraying and dusting equipment
38229911. Incinerator control systems, residential and commercial type
38610114. X-ray plates, sensitized
39650202. Needles, hand or machine
80499905. Christian science practitioner
83990102. Community chest
Owner, director, manager of Crews Hill Club(1920),limited(the)
Secretary - Stephen Michael Bryan. Address: The Clubhouse Cattlegate Road, Crews Hill, Enfield, Middlesex, EN2 8AZ. DoB:
Director - James Cunningham. Address: The Clubhouse Cattlegate Road, Crews Hill, Enfield, Middlesex, EN2 8AZ. DoB: July 1955, British
Director - John Anthony Clarke. Address: Cattlegate Road, Enfield, Middlesex, EN2 8AZ, England. DoB: April 1952, British
Director - Adam Charles Middle. Address: The Clubhouse Cattlegate Road, Crews Hill, Enfield, Middlesex, EN2 8AZ. DoB: June 1963, English
Secretary - Malcolm Colin Slatter. Address: The Clubhouse Cattlegate Road, Crews Hill, Enfield, Middlesex, EN2 8AZ. DoB:
Secretary - Nicholas Graham Eyres. Address: The Clubhouse Cattlegate Road, Crews Hill, Enfield, Middlesex, EN2 8AZ. DoB:
Secretary - Adam Christopher Mccoll. Address: The Clubhouse Cattlegate Road, Crews Hill, Enfield, Middlesex, EN2 8AZ. DoB:
Director - Jason Lowen. Address: The Clubhouse Cattlegate Road, Crews Hill, Enfield, Middlesex, EN2 8AZ. DoB: August 1963, British
Director - Antony Paul Sartori. Address: The Clubhouse Cattlegate Road, Crews Hill, Enfield, Middlesex, EN2 8AZ. DoB: November 1961, English
Director - Malcolm Colin Slatter. Address: The Clubhouse Cattlegate Road, Crews Hill, Enfield, Middlesex, EN2 8AZ. DoB: September 1946, British
Director - Sean Victor Mchugh. Address: The Clubhouse Cattlegate Road, Crews Hill, Enfield, Middlesex, EN2 8AZ. DoB: October 1945, British
Secretary - Brian Cullen. Address: Cattlegate Road, Enfield, Middlesex, EN2 8BA. DoB:
Director - Barry Robinson. Address: The Clubhouse Cattlegate Road, Crews Hill, Enfield, Middlesex, EN2 8AZ. DoB: May 1946, British
Director - Philip Thomas Grogan. Address: The Clubhouse Cattlegate Road, Crews Hill, Enfield, Middlesex, EN2 8AZ. DoB: January 1969, Irish
Director - Mary Wilson. Address: Church Road, Little Berkhamstead, Hertfordshire, SG13 8LY. DoB: February 1948, British
Secretary - Pauline Ann Cullen. Address: Golf Cottages, Enfield, Middlesex, EN2 8BA. DoB:
Director - Peter Dickson. Address: 25 Cypress Avenue, Crews Hill, Enfield, Middlesex, EN2 9BY. DoB: October 1962, British
Secretary - Robert Anthony Rowley Hill. Address: 2 Golf Cottages, Cattlegate Road, Enfield, EN2 8EZ. DoB:
Director - Philip Thomas Grogan. Address: 16 Shaw Road, Enfield, EN3 5NE. DoB: January 1969, Irish
Director - Peter Brastock. Address: Perryfields, Little Easton, Great Dunmow, Essex, CM6 2ET. DoB: February 1961, British
Director - Raymond Michael Woodward. Address: 91 Birkbeck Road, Enfield, Middlesex, EN2 0DY. DoB: August 1951, British
Director - James Cunningham. Address: 66 Russell Lane, Whetstone, London, N20 0AP. DoB: July 1955, British
Director - James Joseph Meagher. Address: 51 The Chine, Winchmore Hill, London, N21 2EE. DoB: June 1946, Irish
Director - Paul Joseph Sartori. Address: 34a The Grove, Enfield, Middlesex, EN2 7PY. DoB: October 1964, British
Secretary - Jonathan Charles Harris. Address: 30 Rivershill, Watton At Stone, Hertford, Hertfordshire, SG14 3SD. DoB: September 1942, British
Director - Jonathan Charles Harris. Address: 30 Rivershill, Watton At Stone, Hertford, Hertfordshire, SG14 3SD. DoB: September 1942, British
Director - Ashleigh Davis. Address: 31 Pulham Avenue, Baas Hill, Broxbourne, Hertfordshire, EN10 7TA. DoB: July 1963, British
Secretary - John Anthony Clark. Address: 5 Ridge Crest, Enfield, Middlesex, EN2 8JU. DoB:
Director - Ronald William Jaggard. Address: 61 Southbury Avenue, Enfield, Middlesex, EN1 1RJ. DoB: June 1928, British
Director - Francis Joseph O Brien. Address: 28 Church Lane, Northaw, Potters Bar, Hertfordshire, EN6 4NX. DoB: April 1944, Irish
Director - John Barry Courtney. Address: Toad Cottage, Brickendon Lane, Brickendon, Hertford, Hertfordshire, SG13 8NX. DoB: February 1964, British
Director - Robert Niall Henderson. Address: Northaw View, 23a The Ridgeway, Cuffley, Hertfordshire, EN6 4BB. DoB: August 1945, British
Director - David Samuel Maynard Hide. Address: 68 Hillside Crescent, Enfield, London, EN2 0HR. DoB: January 1940, British
Director - Nicholas Thayer. Address: 23 Mardley Avenue, Oaklands, Welwyn, Hertfordshire, AL6 0TU. DoB: January 1963, British
Director - John Lacy. Address: 31 Baxendale, Totteridge, London, N20 0EG. DoB: August 1951, British
Director - John Anthony Clarke. Address: 5 Ridge Crest, Enfield, Middlesex, EN2 8JU. DoB: April 1952, British
Secretary - Alistair Douglas Stewart. Address: 1 Golf Cottages, Cattlegate Road, Enfield, Middlesex, EN2 8BA. DoB:
Director - Nicholas Thayer. Address: 23 Mardley Avenue, Oaklands, Welwyn, Hertfordshire, AL6 0TU. DoB: January 1963, British
Director - John Alford Wilson. Address: 8 Holwell Hyde, Welwyn Garden City, Hertfordshire, AL7 3DJ. DoB: June 1929, British
Director - Malcolm Colin Slatter. Address: 15 The Ridgeway, Southgate, London, N14 6NX. DoB: September 1946, British
Director - John Michael Adamson. Address: 172a South Lodge Drive, Oakwood, London, N14 4XN. DoB: June 1937, British
Director - Robin Scott. Address: The Gatehouse Tudor Manor, White Stubbs Lane, Bayford, Hertfordshire, SG13 8QA. DoB: January 1947, British
Director - Dean James Byrne. Address: 11 Lilbourne Drive, Hertford, Hertfordshire, SG13 7WS. DoB: May 1969, British
Director - David Richard White. Address: 10 Mafeking Road, Enfield, Middlesex, EN1 3SS. DoB: March 1943, British
Director - David William Ludlam. Address: 64 The Chine, Grange Park, London, N21 2ED. DoB: May 1938, British
Secretary - Eric Hollingsworth. Address: 24 River Street, Ware, Hertfordshire, SG12 7AF. DoB:
Director - Stephen Eric Bishop. Address: 9 Roundheadge Way, Enfield, Middlesec, EN2. DoB: June 1961, British
Director - James Joseph Meagher. Address: 51 The Chine, Winchmore Hill, London, N21 2EE. DoB: June 1946, Irish
Director - Leonard Sydney George Baldwin. Address: 14 Brookside Crescent, Cuffley, Potters Bar, Hertfordshire, EN6 4QN. DoB: October 1939, British
Director - Ronald Albert Davey. Address: 6 Henley Court, London, N14 5HP. DoB: July 1921, British
Director - Peter David Allwood. Address: Woodhurst Cottage, Castlegate Road, Crews Hill, EN2 8AH. DoB: May 1948, British
Director - Derrick James. Address: 3 Ramsay Close, Broxbourne, Hertfordshire, EN10 7DR. DoB: May 1929, British
Director - Dennis Richard Kennerley. Address: 9 Hollywood Way, Woodford Green, Essex, IG8 9LG. DoB: July 1925, British
Secretary - Eric Hunt. Address: Crews Hill Golf Club, Crews Hill, Enfield, Middlesex, EN2 8AX. DoB:
Director - Douglas Bernard Atkins. Address: 52 Elmroyd Avenue, Potters Bar, Hertfordshire, EN6 2EF. DoB: February 1919, British
Director - John Barker. Address: 5 Bradgate Close, Cuffley, Hertfordshire, EN6 4RF. DoB: October 1928, British
Director - Julian Bush. Address: 72 Chase Ridings, Enfield, Middlesex, EN2 7QE. DoB: May 1934, British
Director - Frank Curson. Address: 128 Tolmers Road, Cuffley, Herts, EN6. DoB: June 1931, British
Jobs in Crews Hill Club(1920),limited(the), vacancies. Career and training on Crews Hill Club(1920),limited(the), practic
Now Crews Hill Club(1920),limited(the) have no open offers. Look for open vacancies in other companies
-
Statutory Quality Manager (London)
Region: London
Company: King's College London
Department: N\A
Salary: £33,518 to £39,992 Grade 6 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Academic Partnership Development Officer (London)
Region: London
Company: University of East London Professional Services
Department: Academic Partnership Office
Salary: £33,357 to £38,078 p.a. including London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Research Assistant in Human-Computer Interaction (London)
Region: London
Company: University College London
Department: Department of Computer Science, Intel Collaborative Research Institute on Urban Internet of Things
Salary: £29,809 to £31,432 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Computer Science,Computer Science
-
Prospective Student Enquiries Manager (Reading)
Region: Reading
Company: University of Reading
Department: Global Recruitment and Admissions
Salary: £39,992 to £49,149 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Senior Lecturer / Lecturer, BA (Hons) Digital Animation (São Paulo - Brazil)
Region: São Paulo - Brazil
Company: N\A
Department: N\A
Salary: £34,000 to £46,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts
-
SCR Assistant (Front of House) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Brasenose College
Salary: £17,576 to £18,946 Grade 2 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Equality and Diversity Project Support Officer (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: People and Organisational Development
Salary: £26,495 to £31,604 Grade: 6, per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
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
-
Sound Arts and Design Specialist Technician (London)
Region: London
Company: University of the Arts London, London College of Communication
Department: London College of Communication
Salary: £33,090 to £40,638 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music,Performing Arts,Other
-
Programme Leader, BA (Hons) Digital Animation (São Paulo - Brazil)
Region: São Paulo - Brazil
Company: N\A
Department: N\A
Salary: £38,000 to £48,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts
-
PhD Studentship - Ambient Monitoring of Speech for Evidence of Cognitive Decline (Birmingham)
Region: Birmingham
Company: Aston University
Department: Engineering and Applied Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Computer Science,Computer Science,Software Engineering
-
Lecturer B in Computer Science (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: Computer Science and Information Systems
Salary: £42,913 to £50,514 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
Responds for Crews Hill Club(1920),limited(the) on Facebook, comments in social nerworks
Read more comments for Crews Hill Club(1920),limited(the). Leave a comment for Crews Hill Club(1920),limited(the). Profiles of Crews Hill Club(1920),limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation Crews Hill Club(1920),limited(the) on Google maps
Other similar companies of The United Kingdom as Crews Hill Club(1920),limited(the): Fit 4 Time Ltd | Theatrebugs Limited | Somerset Speedway (2011) Limited | Young Turks Limited | Jenny Wren Productions Limited
Crews Hill Club(1920),(the) is a business with it's headquarters at EN2 8AZ Enfield at The Clubhouse Cattlegate Road. The company was set up in 1920 and is registered under the identification number 00170387. The company has been actively competing on the UK market for ninety six years now and its last known status is is active. The company principal business activity number is 93120 and their NACE code stands for Activities of sport clubs. 2015-09-30 is the last time when the accounts were reported. Crews Hill Club(1920),ltd(the) has been developing in this business for 96 years, a feat very few firms could achieve.
Currently, the directors hired by this specific business are: James Cunningham employed in 2015, John Anthony Clarke employed in 2015 in January and Adam Charles Middle employed on Sun, 8th Jan 2012. Moreover, the managing director's responsibilities are continually helped by a secretary - Stephen Michael Bryan, from who joined the following business in March 2016.
Crews Hill Club(1920),limited(the) is a foreign stock company, located in Enfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in The Clubhouse Cattlegate Road Crews Hill EN2 8AZ Enfield. Crews Hill Club(1920),limited(the) was registered on 1920-09-23. 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 - 239,000 GBP, sales per year - more 701,000,000 GBP. Crews Hill Club(1920),limited(the) is Private Limited Company.
The main activity of Crews Hill Club(1920),limited(the) is Arts, entertainment and recreation, including 7 other directions. Secretary of Crews Hill Club(1920),limited(the) is Stephen Michael Bryan, which was registered at The Clubhouse Cattlegate Road, Crews Hill, Enfield, Middlesex, EN2 8AZ. Products made in Crews Hill Club(1920),limited(the) were not found. This corporation was registered on 1920-09-23 and was issued with the Register number 00170387 in Enfield, 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 Crews Hill Club(1920),limited(the), open vacancies, location of Crews Hill Club(1920),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