West Herts Golf Club Limited

All companies of The UKArts, entertainment and recreationWest Herts Golf Club Limited

Activities of sport clubs

Contacts of West Herts Golf Club Limited: address, phone, fax, email, website, working hours

Address: Cassiobury Park Rousebarn Lane, Croxley Green WD3 3GG Rickmansworth

Phone: +44-1282 4780944 +44-1282 4780944

Fax: +44-1282 4780944 +44-1282 4780944

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "West Herts Golf Club Limited"? - Send email to us!

West Herts Golf Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders West Herts Golf Club Limited.

Registration data West Herts Golf Club Limited

Register date: 1894-06-01
Register number: 00041272
Capital: 462,000 GBP
Sales per year: More 389,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign 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 West Herts Golf Club Limited

Addition activities kind of West Herts Golf Club Limited

2391. Curtains and draperies
316100. Luggage
592100. Liquor stores
22950102. Leather, artificial or imitation
25140502. Cabinets, radio and television: metal
50320305. Terra cotta
50880200. Combat vehicles
51491103. Wet corn milling products
54619904. Cookies
79290110. Popular music groups or artists

Owner, director, manager of West Herts Golf Club Limited

Director - Jason Paul Farnell. Address: Cassiobury Park, Rousebarn Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3GG. DoB: March 1963, British

Director - Jonathan Charles Kaltner. Address: Cassiobury Park, Rousebarn Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3GG. DoB: July 1982, British

Director - Matthew Peter Foster. Address: Cassiobury Park, Rousebarn Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3GG. DoB: July 1973, British

Director - Jonathan Charles Adams. Address: Cassiobury Park, Rousebarn Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3GG. DoB: August 1959, British

Director - David Richard Shelley. Address: Cassiobury Park, Rousebarn Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3GG. DoB: March 1951, English

Director - Keith Alva Stafford. Address: Cassiobury Park, Rousebarn Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3GG. DoB: May 1959, British

Director - Simon Andrew Ruxton Fowle. Address: Rickmansworth Road, Watford, Herts, WD18 7JB, England. DoB: April 1948, British

Director - Stephen George Barrett. Address: Cassiobury Park, Rousebarn Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3GG. DoB: September 1960, British

Director - Martyn Karl Ives. Address: Bramble Close, 1 Bramble Close, Chalfont St Peter, Bucks, SL9 0JP, England. DoB: August 1959, British

Director - Michael Henderson. Address: Cassiobury Park, Rousebarn Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3GG. DoB: February 1944, British

Director - Norman Parish. Address: Cassiobury Park, Rousebarn Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3GG. DoB: March 1945, British

Director - Nicholas Anton Joseph Rothwell. Address: Botley Road, Botley, Bucks, HP5 1XT, England. DoB: October 1948, British

Director - Lee Morgan. Address: Cassiobury Park, Rousebarn Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3GG. DoB: March 1965, British

Director - Liam Daniel Anthony Moan. Address: 50 Baldwins Lane, Croxley Green, Hertfordshire, WD3 3LR. DoB: December 1947, British

Director - Ross Martin Mccue. Address: 4 Merrivale Gardens, Woking, Surrey, GU21 3LX. DoB: May 1964, British

Director - David Turner. Address: The Conifers, Dimmocks Lane, Sarratt, Hertfordshire, WD3 6AP. DoB: January 1944, British

Director - Peter Ellwood. Address: 22 Baytree Walk, Watford, WD1 3RX. DoB: February 1943, British

Director - Eric Charles Woodward. Address: 6 St Lawrence Way, Bricket Wood, St Albans, Hertfordshire, AL2 3XN. DoB: June 1950, British

Secretary - Gary Rees. Address: 90 Green Lane, Bovingdon, Hertfordshire, HP3 0LA. DoB: May 1957, British

Director - Malcolm John Topping. Address: 1 Temple Close, Watford, Hertfordshire, WD17 3DR. DoB: March 1953, British

Director - Paul Andrew Merriman. Address: 3 Westray, North End, Hemel Hempstead, Hertfordshire, HP3 8TE. DoB: April 1965, British

Director - David Brooks. Address: 66 Whitelands Avenue, Chorleywood, Hertfordshire, WD3 5RG. DoB: September 1943, British

Director - Gary Rees. Address: 90 Green Lane, Bovingdon, Hertfordshire, HP3 0LA. DoB: May 1957, British

Director - Jerome Talbot Ellis Cumming Bart. Address: 2 The Osiers, Croxley Green, Rickmansworth, Hertfordshire, WD3 3TT. DoB: February 1952, British

Director - John Washington. Address: 8 Winton Crescent, Croxley Green, Rickmansworth, Hertfordshire, WD3 3QX. DoB: November 1946, British

Director - John Alexis Richmond. Address: 5 Birch Tree Walk, Watford, Hertfordshire, WD17 4SH. DoB: June 1937, British

Director - Nicholas Anton Joseph Rothwell. Address: 12 South Cottage Gardens, Chorleywood, Hertfordshire, WD3 5EH. DoB: October 1948, British

Director - Steve John Ausden. Address: 113 Cassiobury Drive, Watford, Hertfordshire, WD17 3AH. DoB: May 1954, British

Director - John Richard Bullimore. Address: 61 Canterbury Way, Croxley Green, Rickmansworth, Hertfordshire, WD3 3SS. DoB: July 1954, British

Director - Eric Charles Woodward. Address: 6 St Lawrence Way, Bricket Wood, St Albans, Hertfordshire, AL2 3XN. DoB: June 1950, British

Director - Ian Beresford Close. Address: Baldwins Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3LT. DoB: July 1969, British

Director - David Rogers. Address: Lymm, 95 Scatterdells Lane, Chipperfield, Hertfordshire, WD4 9EU. DoB: November 1957, British

Director - Alan Rigby. Address: 2a Harford Drive, Watford, Hertfordshire, WD17 3DG. DoB: April 1945, British

Director - Matthew Foster. Address: Hillcrest, Wayside, Chipperfield, Hertfordshire, WD4 9JL. DoB: July 1973, British

Director - Terry Lawes. Address: Finch Cottage, Tenements Farm Lane, Tower Hill, Chipperfield, WD4 9LN. DoB: March 1932, British

Director - Liam Daniel Anthony Moan. Address: 50 Baldwins Lane, Croxley Green, Hertfordshire, WD3 3LR. DoB: December 1947, British

Director - Nick Alwyn. Address: 13 Pomeroy Crescent, North Watford, Hertfordshire, WD24 6RZ. DoB: August 1952, British

Director - Henry John Phelps. Address: Silverwood, Sandy Lane, Northwood, Middlesex, HA6 3ER. DoB: August 1935, British

Director - Jack Roullier. Address: 40 Bourne End Road, Northwood, Middlesex, HA6 3BS. DoB: June 1929, British

Director - Howard Green. Address: 25 Stanley Avenue, St. Albans, Hertfordshire, AL2 3AA. DoB: February 1950, British

Director - Frederick Harper Atkinson. Address: 3 The Gardens, Watford, Herts, WD1 3DT. DoB: September 1930, British

Director - Norman Parish. Address: 59 Highfield Way, Rickmansworth, Hertfordshire, WD3 2PP. DoB: March 1945, British

Director - Colin Russell Hansard. Address: The Trap Harthall Lane, Hemel Hempstead, Hertfordshire, HP3 8SE. DoB: June 1937, British

Director - Robert Michael Twydle. Address: Lavender Cottage 54 Whielden Street, Amersham, Buckinghamshire, HP7 0HU. DoB: June 1956, British

Director - Robert Newton. Address: 12 Broomfield Rise, Abbots Langley, Hertfordshire, WD5 0HN. DoB: October 1951, British

Director - Eric Charles Woodward. Address: 6 St Lawrence Way, Bricket Wood, St Albans, Hertfordshire, AL2 3XN. DoB: June 1950, British

Director - Rita Pretlove. Address: 25 Mallard Road, Abbots Langley, Hertfordshire, WD5 0GE. DoB: March 1933, British

Director - Peter Ellwood. Address: 22 Baytree Walk, Watford, WD1 3RX. DoB: February 1943, British

Director - Dereke Brown. Address: 23 Parkside Drive, Watford, WD1 3AS. DoB: n\a, British

Director - Gary Youngs. Address: 10 Bushey Mill Crescent, Watford, Hertfordshire, WD2 4RD. DoB: March 1962, British

Director - Tony Connell. Address: 27 Little Hill, Chorley Wood, Hertfordshire, WD3 5BX. DoB: November 1936, British

Director - Ray Drake. Address: 22 Mill Way, Rickmansworth, Hertfordshire, WD3 2QP. DoB: July 1941, British

Director - Jim Bishop. Address: 47 Greenwood Drive, Kingswood, Watford, Hertfordshire, WD2 6HX. DoB: December 1946, British

Director - Bruce Craddock. Address: Oak Farm Sarratt Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 4LN. DoB: June 1929, British

Director - Keith Michael Rigby. Address: 48 Oakwood Drive, St. Albans, Hertfordshire, AL4 0XD. DoB: June 1964, British

Director - Kenneth Albert Connelly. Address: 44 Dove Park, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NY. DoB: June 1947, British

Secretary - Clive Charles Dodman. Address: 39 Winton Drive, Croxley Green, Rickmansworth, WD3 3RF. DoB:

Director - Keith Ian Thompson. Address: 9 Lancing Way, Croxley Green, Rickmansworth, Hertfordshire, WD3 3LW. DoB: July 1949, British

Director - John Hoggarth. Address: 58 Canterbury Way, Croxley Green, Rickmansworth, Hertfordshire, WD3 3SS. DoB: June 1950, British

Secretary - Colin Michael Brown. Address: Flat 2 West Herts Golf Club, Cassiobury Park, Watford, Hertfordshire, WD1 7SL. DoB:

Secretary - Michael John Busby Cloote. Address: 6 Cavendish Court, Mayfare Croxley Green, Rickmansworth, Hertfordshire, WD3 3DJ. DoB: October 1930, British

Director - Michael John Busby Cloote. Address: 6 Cavendish Court, Mayfare Croxley Green, Rickmansworth, Hertfordshire, WD3 3DJ. DoB: October 1930, British

Director - John Malcolm Baldwin. Address: Venus Hill, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0PG. DoB: September 1937, British

Director - Michael Harvey Pringle. Address: 23 Ashridge Drive, Bricket Wood, St Albans, Hertfordshire, AL2 3SR. DoB: May 1948, British

Director - Leslie Beckwith. Address: 44 Parkside Drive, Watford, Hertfordshire, WD1 3AX. DoB: February 1927, British

Director - John Harry Roullier. Address: 40 Bourne End Road, Northwood, Middlesex, HA6 3BS. DoB: June 1929, British

Director - Sylvia Mary Read. Address: 27 Beech Park Way, Watford, Hertfordshire, WD1 3TY. DoB: June 1934, English

Secretary - Anthony David Bluck. Address: 181 Papermill Lane, Oxhey, Hertfordshire, WD1 4PJ. DoB:

Director - Colin Russell Hansard. Address: The Trap Harthall Lane, Hemel Hempstead, Hertfordshire, HP3 8SE. DoB: June 1937, British

Director - Martyn Ives. Address: Chukwani The Friary, Old Windsor, Windsor, Berkshire, SL4 2NS. DoB: October 1946, British

Director - Malcolm Mckaig. Address: 46 Nascot Wood Road, Watford, Hertfordshire, WD1 3SL. DoB: June 1939, Scottish

Director - Patrick Joseph Obrien. Address: 8 Chestnut Avenue, Rickmansworth, Hertfordshire, WD3 4HB. DoB: March 1930, British

Director - Ernest Sedgwick Woodiwiss. Address: 2 Broom Grove, Nascot Wood, Watford, Herts, WD1 3RY. DoB: August 1925, British

Director - Alan Ernest Dann. Address: 20 Nascot Wood Road, Watford, Hertfordshire, WD1 3SA. DoB: February 1932, British

Director - Edward Thomas Ambridge. Address: 36 Beacon Way, Chorleywood, Rickmansworth, Hertfordshire, WD3 2PE. DoB: February 1922, British

Secretary - Ronald Albert Sydney Gordon. Address: 43 Westbury Road, Northwood, Middlesex, HA6 3DB. DoB: n\a, British

Director - John Malcolm Baldwin. Address: Venus Hill, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0PG. DoB: September 1937, British

Director - John Edward Butterfield. Address: 145 Ridge Lane, Watford, Hertfordshire, WD1 3SU. DoB: July 1947, British

Director - Norman Allan Campbell. Address: 5 De Vere Walk, Watford, Hertfordshire, WD1 3BE. DoB: January 1930, British

Jobs in West Herts Golf Club Limited, vacancies. Career and training on West Herts Golf Club Limited, practic

Now West Herts Golf Club Limited have no open offers. Look for open vacancies in other companies

  • Receptionist (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Estates Services, Facilities Management

    Salary: £18,777 to £21,585 Grade 3 p.a. (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Senior Systems Support/Developer Analyst (Supercomputing Wales) (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £41,212 to £47,722 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Temple Quarter Campaigns Manager (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Marketing and Communications Division

    Salary: £42,418 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Lecturer in Environmental Geography (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Geography and Planning

    Salary: £41,212 to £47,722 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences

  • Spacecraft Thermal Engineer (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £37,415 - £44,072 (Engineer), £47,725 - £53,028 (Senior Engineer)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Civil Engineering,Aerospace Engineering,Chemical Engineering,Other Engineering

  • Nursery Nurses (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Family Centre

    Salary: £16,038 per annum

    Hours: Full Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Student Services

  • Research and Innovation Funding Manager (FMS) (Chelmsford, Cambridge)

    Region: Chelmsford, Cambridge

    Company: Anglia Ruskin University

    Department: Research and Innovation Development Office

    Salary: £38,183 to £46,924 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer or Senior lecturer (London)

    Region: London

    Company: King's College London

    Department: MRC SGDP Centre

    Salary: £40,523 to £57,674 Grade 7 p.a.

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Psychology,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics

  • Senior Lecturer/Reader (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Urban Studies and Planning, Faculty of Social Sciences

    Salary: £49,772 to £55,998 per annum, with potential to progress to £64,894 through sustained exceptional contribution (Grade 9)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Business and Management Studies,Real Estate Management

  • Professor/Associate Professor in Aviation (Academic Level D/E) (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of South Australia

    Department: School of Engineering

    Salary: AU$138,776 to AU$178,762
    £84,223.15 to £108,490.66 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering,Other Engineering

  • Research Assistant/Associate in Machine Learning (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Other Engineering

  • PhD Studentship: Development of the Inductive Cathode Arc Thruster (iCAT) for Highly Efficient Spacecraft Propulsion (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Astronautics Group - Fluid Dynamics, Computational Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering

Responds for West Herts Golf Club Limited on Facebook, comments in social nerworks

Read more comments for West Herts Golf Club Limited. Leave a comment for West Herts Golf Club Limited. Profiles of West Herts Golf Club Limited on Facebook and Google+, LinkedIn, MySpace

Location West Herts Golf Club Limited on Google maps

Other similar companies of The United Kingdom as West Herts Golf Club Limited: Eventxperts Limited | Warwickshire Dance Academy Ltd | Lip Gloss Events Limited | Attention+space Limited | Elements Studio Limited

This company called West Herts Golf Club has been founded on Fri, 1st Jun 1894 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This company registered office may be reached at Rickmansworth on Cassiobury Park, Rousebarn Lane, Croxley Green. In case you have to contact the company by mail, its zip code is WD3 3GG. It's company registration number for West Herts Golf Club Limited is 00041272. This company Standard Industrial Classification Code is 93120 which stands for Activities of sport clubs. 31st December 2015 is the last time when company 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 West Herts Golf Club Ltd.

On March 15, 2016, the corporation was recruiting a Finance Assistant to fill a post in Croxley Green. They offered a job with wage £10.00 per hour.

In order to satisfy the client base, this firm is permanently being improved by a body of seven directors who are, amongst the rest, Jason Paul Farnell, Jonathan Charles Kaltner and Matthew Peter Foster. Their mutual commitment has been of utmost use to this specific firm since April 2016.

West Herts Golf Club Limited is a foreign stock company, located in Rickmansworth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Cassiobury Park Rousebarn Lane, Croxley Green WD3 3GG Rickmansworth. West Herts Golf Club Limited was registered on 1894-06-01. 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 - 462,000 GBP, sales per year - more 389,000,000 GBP. West Herts Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of West Herts Golf Club Limited is Arts, entertainment and recreation, including 10 other directions. Director of West Herts Golf Club Limited is Jason Paul Farnell, which was registered at Cassiobury Park, Rousebarn Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3GG. Products made in West Herts Golf Club Limited were not found. This corporation was registered on 1894-06-01 and was issued with the Register number 00041272 in Rickmansworth, 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 Herts Golf Club Limited, open vacancies, location of West Herts Golf Club Limited 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 West Herts Golf Club Limited from yellow pages of The United Kingdom. Find address West Herts Golf Club Limited, phone, email, website credits, responds, West Herts Golf Club Limited job and vacancies, contacts finance sectors West Herts Golf Club Limited