Cannock Chase Golf Club Estates Limited

All companies of The UKArts, entertainment and recreationCannock Chase Golf Club Estates Limited

Operation of sports facilities

Contacts of Cannock Chase Golf Club Estates Limited: address, phone, fax, email, website, working hours

Address: Brocton Hall Brocton ST17 0TH Nr Stafford

Phone: +44-1485 3882263 +44-1485 3882263

Fax: +44-1485 3882263 +44-1485 3882263

Email: n\a

Website:

Schedule:

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

Cannock Chase Golf Club Estates Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cannock Chase Golf Club Estates Limited.

Registration data Cannock Chase Golf Club Estates Limited

Register date: 1903-08-05
Register number: 00078241
Capital: 321,000 GBP
Sales per year: More 741,000 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 Cannock Chase Golf Club Estates Limited

Addition activities kind of Cannock Chase Golf Club Estates Limited

305300. Gaskets; packing and sealing devices
20489904. Earthworm food and bedding
26550200. Fiber cans, drums, and containers
39110110. Shirt studs, precious and semiprecious metal or stone
39939906. Name plates: except engraved, etched, etc.: metal
72419903. Hair stylist, men
86110104. Public utility association

Owner, director, manager of Cannock Chase Golf Club Estates Limited

Director - Roy Sydney Douglas. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: March 1945, British

Director - David Parkes. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: January 1963, British

Director - Mary Robertson. Address: Broc Hill Way, Brocton, Stafford, ST17 0UB, England. DoB: December 1957, British

Director - Roger Howarth. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: January 1950, British

Director - Kenneth Bailey. Address: Deanshill Close, Stafford, ST16 1BW, England. DoB: February 1949, British

Director - Richard Vincent Jefferies. Address: 2, The Green, Milford, Stafford, ST17 0UR, England. DoB: February 1956, British

Director - Gillian Katharine Bloxham. Address: Newport Road, Woodseaves, Stafford, ST20 0NP, England. DoB: August 1958, British

Director - Wilfred Leonard Sault. Address: Peace Close, Cheslyn Hay, Walsall, WS6 7DJ, England. DoB: March 1943, British

Director - Kevin Paul Mellor. Address: Oak Avenue, Walton On The Hill, Stafford, ST17 0LX, England. DoB: January 1953, British

Director - William Keith Whittle. Address: Cannock Road, High Town, Cannock, Staffordshire, WS11 5TD, England. DoB: December 1970, British

Director - David Samuel Robinson. Address: Kenderdine Close, Bednall, Stafford, ST17 0YS, England. DoB: April 1951, British

Director - Anne Rees. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: October 1950, British

Director - John William Bell. Address: Brocton Road, Milford, Stafford, ST17 0UH, England. DoB: December 1946, British

Director - Graham Peter Webberley Edwards. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: July 1948, British

Director - Martyn Gardner Wooding. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: June 1951, British

Director - Anthony John Dell. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: August 1961, British

Director - David John Robertson. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: January 1946, British

Director - Stephen Michael Bloxham. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: n\a, British

Director - Gerald Mark Griffin. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: July 1945, British

Director - Jeremy David Stuart Duffy. Address: Park Lane, Lapley, Staffordshire, ST19 9JT. DoB: November 1949, British

Director - Constance Val Keeling. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: May 1938, British

Director - Robert Heaton. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: July 1944, British

Director - Amanda Horne. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: May 1955, British

Director - Michael Richards. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: September 1938, British

Director - Christopher Colin Bulman. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: August 1944, British

Director - Colin Lovatt. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: December 1937, British

Director - Michael Keith Pascoe. Address: Camden Cottages, Main Road Milford, Stafford, ST17 0UW, Great Britain. DoB: November 1947, British

Director - Elaine Dibble. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: April 1944, British

Director - Roger Royle Howarth. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: January 1950, British

Director - Kevin Paul Mellor. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: January 1953, British

Director - Michael Charles Bates. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: September 1941, British

Director - Anne Florence Mcculloch. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: March 1954, British

Director - Gillian Katharine Bloxham. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: August 1958, British

Director - Mark Andrew Godridge. Address: Brocton Hall, Brocton, Nr Stafford, ST17 0TH. DoB: June 1957, British

Director - Ian Idris Dowson. Address: 29 Ferrers Road, Weston, Stafford, ST18 0JN. DoB: April 1944, British

Director - Colman Michael Whitelaw. Address: 98 Old Penkridge Road, Cannock, Staffordshire, WS11 1HY. DoB: September 1948, British

Director - David William Parkes. Address: 10 Colliery Drive, Bloxwich, Walsall, West Midlands, WS3 2PL. DoB: January 1963, British

Director - Diane Bell. Address: 64 Brocton Road, Milford, Stafford, ST17 0UH. DoB: March 1954, British

Director - David Samuel Robinson. Address: Windrush 7 Kenderdine Close, Bednall, Stafford, Staffordshire, ST17 0YS. DoB: April 1951, British

Director - Richard Vincent Jefferies. Address: 2 The Green, Milford, Stafford, Staffordshire, ST17 0UR, England. DoB: February 1956, British

Director - Honora Ellen Jeffers. Address: Station Road, Stowe By Chartley, Stafford, Staffordshire, ST18 0LG, England. DoB: August 1946, British

Director - Jonathan Scot Brookes. Address: Tudor Way, Castle House Gardens, Stafford, Staffordshire, ST17 9XL, England. DoB: January 1966, British

Director - Geoffrey John Mcara. Address: Ascot Road, Baswich, Stafford, Staffordshire, ST17 0AQ, England. DoB: December 1938, British

Director - Peter Leonard Allder. Address: 3 Hempits Grove, Acton Trussell, Stafford, Staffordshire, ST17 0SL. DoB: August 1940, British

Director - Patricia Ann Sandy. Address: Oldfield House, Walton On The Hill, Stafford, Staffordshire, ST17 0LF. DoB: February 1936, British

Director - Stefan John Skibicki. Address: Rocklands, 3 Weeping Cross, Stafford, Staffordshire, ST17 0DF. DoB: December 1949, British

Director - Adrian Edward Dibble. Address: 8 Falmouth Avenue, Stafford, Staffordshire, ST17 0JH. DoB: August 1943, British

Director - Bernard Pomfret. Address: 6 Maplewwood, Wildwood, Stafford, Staffordshire. DoB: December 1933, British

Director - Enid Butler. Address: Freshfields, Radford Rise, Stafford, Staffordshire, ST17 4PS. DoB: March 1940, British

Director - David John Robertson. Address: 3 Broc Hill Way, Brocton, Stafford, Staffordshire, ST17 0UB. DoB: January 1946, British

Director - John Perkin. Address: 25 Sandringham Road, Radford Croft, Stafford, Staffordshire, ST17 0AA. DoB: July 1939, British

Director - Gillian Cooper. Address: 21a Old Acre Lane, Brocton, Stafford, Staffordshire, ST17 0TW. DoB: November 1944, British

Director - Roger Royle Howarth. Address: Lower Farm House, Bednall, Staffordshire, ST17 0SA. DoB: January 1950, British

Director - Harold Roger Ingram. Address: Tynwald 15 Newport Road, Great Bridgeford, Stafford, Staffordshire, ST18 9PR. DoB: July 1938, British

Director - Phillip Edward Jackson. Address: 25 Cherrybrook Drive, Penkridg, Staffordshire, ST19 5EA. DoB: April 1948, British

Director - Colin Jones. Address: 3 Anson Drive, Walton On The Hill, Stafford, Staffordshire, ST17 0LT. DoB: March 1939, British

Director - David George Moodie. Address: 47 Newquay Avenue, Baswich, Stafford, Staffordshire, ST17 0EB. DoB: November 1953, British

Director - Graham Ashley. Address: 71 Lindridge Drive, Minworth, Sutton Coldfield, West Midlands, B76 9RJ. DoB: September 1942, British

Director - George William Simmonds. Address: 10 Windsor Road, Stafford, Staffordshire, ST17 4PA. DoB: April 1935, British

Director - Keith David Pearson. Address: 54 Greenfield Road, Stafford, Staffordshire, ST17 0PU. DoB: June 1943, British

Director - Monica Anne Tedstone. Address: Appin, Park Lane Brocton, Stafford, Staffordshire, ST17 0TS. DoB: December 1936, British

Director - Michael Keith Pascoe. Address: 2 Camden Cottages, Main Road Milford, Stafford, Staffordshire, ST17 0UW. DoB: November 1947, British

Director - Walter Adams. Address: 21 Tarragona Drive, Stafford, Staffordshire, ST17 4XR. DoB: February 1934, Irish

Director - Keith Norman Hitchcock. Address: 62 Brocton Road, Milford, Stafford, Staffordshire, ST17 0UH. DoB: June 1944, British

Director - Allan Bernard Mcculloch. Address: The Fold The Green, Aston, Stone, Staffordshire, ST15 0RX. DoB: September 1955, British

Director - Peter Andrew Cannon Frisby. Address: 4 Waltonbury Close, Walton On The Hill, Stafford, Staffordshire, ST17 0LP. DoB: April 1944, British

Director - Jill Esdaile Sly. Address: 35 Radford Bank, Stafford, Staffordshire, ST17 4PJ. DoB: May 1946, British

Director - Peter Edwin Andrew Thompson. Address: The Field Farm, Marston Lane Doveridge, Ashbourne, Derbyshire, DE6 5JS. DoB: May 1934, British

Director - Stephen Roy Metcalfe. Address: 1 Pantulf Close, Stafford, Staffordshire, ST17 9XW. DoB: November 1960, British

Director - Carol Ann Sault. Address: 1 Peace Close, Cheslyn Hay, Walsall, West Midlands, WS6 7DJ. DoB: June 1947, British

Director - Graham Nicholls. Address: Manifold Cottage, Alstonefield, Ashbourne, Derbyshire, DE6 2FR. DoB: n\a, British

Director - Charles Andrew Rhodes. Address: Pear Tree Cottage, Old Rickerscote Lane, Stafford, Staffordshire, ST17 4HG. DoB: November 1951, British

Director - Diane Allder. Address: 5 Hempits Grove, Acton Trussell, Stafford, Staffordshire, ST17 0SL. DoB: July 1945, British

Director - Richard Charles Birkinhead Wilton. Address: 6 Sherbrook Close, Brocton, Stafford, Staffordshire, ST17 0TB. DoB: July 1933, British

Director - Gerald Alphonsus Kierans. Address: 23 Church Road, Shareshill, Wolverhampton, West Midlands, WV10 7JR. DoB: May 1935, British

Director - John Perkin. Address: 25 Sandringham Road, Radford Croft, Stafford, Staffordshire, ST17 0AA. DoB: July 1939, British

Director - Robert John Heaton. Address: 40 Upper Street, Tettenhall, Wolverhampton, West Midlands, WV6 8QG. DoB: July 1944, British

Director - Ian Idris Dowson. Address: 29 Ferrers Road, Weston, Stafford, ST18 0JN. DoB: April 1944, British

Director - Anne Christine Graham. Address: Ashtree Cottage, Bourne Court, Hilderstone, Staffordshire, ST15 8XS. DoB: August 1942, British

Director - Phillip Edward Jackson. Address: 25 Cherrybrook Drive, Penkridg, Staffordshire, ST19 5EA. DoB: April 1948, British

Director - Ronald Flowers. Address: Edlington, Top Road, Acton Trussell, Stafford, Staffordshire, ST17 0RQ. DoB: July 1934, British

Director - David Michael Richards. Address: Cariad 3 Brocton Lodge Gardens, Brocton, Stafford, ST17 0TY. DoB: September 1938, British

Director - Bryan Baker. Address: 17 Gaol Butts, Eccleshall, Stafford, Staffordshire, ST21 6AE. DoB: November 1937, British

Director - Barbara Jean Dewhurst. Address: 6 Church Close, Ranton, Staffordshire, ST18 9JE. DoB: November 1943, British

Director - Jennifer Marjorie Bulman. Address: The Brambles, Milwich, Stafford, Staffodshire, ST18 0EG. DoB: September 1945, British

Director - Arthur Graham Campbell Johnstone. Address: 3 Birch Close, Walton On The Hill, Staffordshire, ST17 0LZ. DoB: August 1939, British

Director - Richard Vincent Jeffries. Address: Valescure Rock House Garage, 2 The Green Milford, Stafford, Staffordshire, ST17 0UR. DoB: February 1956, British

Director - David Edward Thomas Reaney. Address: 3 Cheadle Close, Penkridge, Stafford, Staffordshire, ST19 5SZ. DoB: April 1962, British

Director - Peter Leonard Allder. Address: 3 Hempits Grove, Acton Trussell, Stafford, Staffordshire, ST17 0SL. DoB: August 1940, British

Director - Christopher Colin Bulman. Address: 7 Mallow Close, Eccleshall, Stafford, Staffordshire, ST21 6SS. DoB: August 1944, British

Director - Roy Vincent Faulkner. Address: Sika Lodge Old Acre Lane, Brocton, Stafford, Staffordshire, ST17 0TW. DoB: June 1935, British

Director - Peter Christopher Smith. Address: The Paddock Old Acre Lane, Brocton, Stafford, Staffordshire, ST17 0TW. DoB: November 1934, British

Director - William Phillip Redmond. Address: 38 Mendip Avenue, Stafford, Staffordshire, ST17 0PG. DoB: January 1945, British

Director - Richard John Green. Address: 19 Leacroft Road, Penkridge, Stafford, Staffordshire, ST19 5BU. DoB: March 1958, British

Director - Walter Adams. Address: 23 Ampleforth Drive, Queensville, Stafford, ST17 4NJ. DoB: February 1934, Irish

Director - Creswell Lamb. Address: Corner House Walton Lane, Brocton, Stafford, ST17 0TT. DoB: July 1934, British

Director - Harry Stuart Cade. Address: 1a Baswich Lane, Stafford, ST17 0BD. DoB: July 1926, British

Director - Douglas Steven Lucas. Address: 4 Pillaton Close, Penkridge, Stafford, ST19 5JA. DoB: March 1951, British

Director - Graham Ashley. Address: 20 Lanes Close, Kings Bromley, Burton On Trent, Staffordshire, DE13 7JS. DoB: September 1942, British

Director - Edward Keith Davey. Address: Title Deed 21 Main Road, Milford, Stafford, Staffordshire, ST17 0UL. DoB: December 1934, British

Director - David George Moodie. Address: 47 Newquay Avenue, Baswich, Stafford, Staffordshire, ST17 0EB. DoB: November 1953, British

Director - David Samuel Robinson. Address: Windrush 7 Kenderdine Close, Bednall, Stafford, Staffordshire, ST17 0YS. DoB: April 1951, British

Director - Kenneth Bailey. Address: Holly Cottage, Deanshill Close, Stafford, Staffordshire, ST16 1BW. DoB: February 1949, British

Director - Peter Shane Wingate. Address: 57 Old Croft Road, Walton On The Hill, Stafford, ST17 0NL. DoB: September 1936, British

Director - Wilfred Wilkinson. Address: 127 Norton Road, Pelsall, Walsall, West Midlands, WS3 5BN. DoB: February 1926, British

Director - Peter Roy Cook. Address: Timberly Old Coach Lane, Brocton, Stafford, ST17 0TY. DoB: August 1928, British

Director - Richard Mark Newman. Address: 48 Badgers Croft, Eccleshall, Stafford, ST21 6DS. DoB: September 1957, British

Director - Stefan John Skibicki. Address: Rocklands, 3 Weeping Cross, Stafford, Staffordshire, ST17 0DF. DoB: December 1949, British

Director - Ian Idris Dowson. Address: 29 Ferrers Road, Weston, Stafford, ST18 0JN. DoB: April 1944, British

Director - George William Simmonds. Address: 10 Windsor Road, Stafford, Staffordshire, ST17 4PA. DoB: April 1935, British

Director - Thomas William Malpass. Address: 29 Wrottesley Road, Wolverhampton, West Midlands, WV6 8SG. DoB: August 1931, British

Director - William Dewhurst. Address: Evesham Old Coach Lane, Brocton, Stafford, Staffordshire, ST17 0TU. DoB: January 1921, British

Director - William Phillip Redmond. Address: 38 Mendip Avenue, Stafford, Staffordshire, ST17 0PG. DoB: January 1945, British

Director - Douglas Steven Lucas. Address: 27 St Modwena Way, Penkridge, Stafford, Staffordshire, ST19 5ST. DoB: March 1951, British

Director - Bryan Baker. Address: 17 Gaol Butts, Eccleshall, Stafford, Staffordshire, ST21 6AE. DoB: November 1937, British

Director - Francis George Thompson. Address: Langholm, The Green, Milford, Stafford, ST17 0UR. DoB: October 1940, British

Director - Frederick Ronald Leverett Creek. Address: The Green, Bednall Head, Stafford, Staffordshire. DoB: March 1925, British

Director - Christopher Colin Bulman. Address: 11 Bracken View, Brocton, Stafford, ST17 0TF. DoB: August 1944, British

Director - Ivor Ernest Williams. Address: 16 Lawn Road, Rowley Park, Stafford, Staffordshire, ST17 9AJ. DoB: March 1916, British

Director - Ronald William Sturland. Address: Hillcrest, Hyde Lea, Stafford, Staffordshire, ST18 9BG. DoB: September 1934, British

Director - Brian Bates. Address: 6 Foxcote Close, The Croft, Stafford, ST17 0YJ. DoB: January 1934, British

Director - Terence John Davie. Address: Park House Park Lane, Brocton, Stafford, Staffordshire, ST17 0TS. DoB: July 1947, British

Director - Wilfred Leonard Sault. Address: 1 Peace Close, Cheslyn Hay, Walsall, West Midlands, WS6 7DJ. DoB: March 1943, British

Director - Timothy Brian William Bennett. Address: Pipers Close, Radford Rise, Stafford, Staffordshire, ST17 4PS. DoB: June 1935, English

Director - Peter Edwin Andrew Thompson. Address: The Field Farm, Marston Lane Doveridge, Ashbourne, Derbyshire, DE6 5JS. DoB: May 1934, British

Director - Eric George William Gerrard. Address: 5 Windsor Road, Stafford, Staffordshire, ST17 4PA. DoB: August 1935, British

Director - Michael Haynes. Address: Damson Dene Top Road, Acton Trussell, Stafford, Staffordshire, ST17 0RQ. DoB: April 1945, British

Director - Peter Christopher Smith. Address: The Paddock Old Acre Lane, Brocton, Stafford, Staffordshire, ST17 0TW. DoB: November 1934, British

Director - Maxwell Bowen Hassall. Address: Woodbank House Teddesley Road, Penkridge, Stafford, Staffordshire, ST19 5RH. DoB: April 1929, British

Director - Ernest Redvers Green. Address: 5 Sherwood Avenue, Stafford, Staffordshire, ST17 9BX. DoB: July 1926, British

Director - Richard Charles Birkinhead Wilton. Address: Brook House Brook Lane, Brocton, Stafford, Staffordshire, ST17 0TZ. DoB: July 1933, British

Secretary - William Robert Lanyon. Address: 23 The Willows, Stone, Staffordshire, ST15 0DE. DoB:

Director - Roy Vincent Faulkner. Address: Sika Lodge Old Acre Lane, Brocton, Stafford, Staffordshire, ST17 0TW. DoB: June 1935, British

Director - Roy Le Poidevin. Address: The Mount Stone Road, Uttoxeter, Staffordshire, ST14 7QP. DoB: December 1925, British

Director - Kenneth Clayton Hughes. Address: Brook Bank, Seighford, Stafford, Staffordshire, ST18 9PQ. DoB: June 1932, British

Director - Ronald Edward Humphreys. Address: 3 Heather Hill, Brocton, Stafford, Staffordshire, ST17 0TQ. DoB: September 1927, British

Director - Derek Baughan Taylor. Address: The Vardons 2 Walton Lane, Brocton, Stafford, Staffordshire, ST17 0TT. DoB: March 1928, British

Director - Keith Graham Stratton. Address: 24 Lindenbrook Vale, Wildwood, Stafford, ST17 4QN. DoB: March 1951, British

Director - Thomas William Malpass. Address: 29 Wrottesley Road, Wolverhampton, West Midlands, WV6 8SG. DoB: August 1931, British

Director - Edward Alfred Golding. Address: 2 Barnwell Close, Stramshall, Uttoxeter, Staffordshire, ST14 5AW. DoB: January 1930, British

Director - Kenneth John Caesar Davies. Address: Oakwood House, Brook Lane Brocton, Stafford, Staffordshire, ST17 0TZ. DoB: February 1931, British

Director - Creswell Lamb. Address: Thornhill, Bramshall Road, Uttoxeter, Staffordshire, ST14 5BE. DoB: July 1934, British

Director - Robert Henry Charles Tedstone. Address: Appin Park Lane, Brocton, Stafford, Staffordshire, ST17 0TS. DoB: April 1935, British

Jobs in Cannock Chase Golf Club Estates Limited, vacancies. Career and training on Cannock Chase Golf Club Estates Limited, practic

Now Cannock Chase Golf Club Estates Limited have no open offers. Look for open vacancies in other companies

  • Senior Communications Officer (Cardiff, Home Based)

    Region: Cardiff, Home Based

    Company: Cardiff University

    Department: College of Arts, Humanities and Social Sciences

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Senior HR Business Partner (Bradford)

    Region: Bradford

    Company: Bradford College

    Department: N\A

    Salary: £40,000 to £45,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • Lecturer in Nursing & Community Health (Glasgow)

    Region: Glasgow

    Company: Glasgow Caledonian University

    Department: Department of Nursing and Community Health

    Salary: £40,523 to £46,924 per annum (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Head of Quality & Collaborations (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £42,961 to £46,698 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • GIS Analyst (Aberdeen)

    Region: Aberdeen

    Company: The James Hutton Institute

    Department: Information and Computational Sciences Group

    Salary: £30,750 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Computer Science,Computer Science,Software Engineering,Information Systems,Social Sciences and Social Care,Social Policy

  • Senior Timetabling Officer (Hull)

    Region: Hull

    Company: University of Hull

    Department: Registry Services

    Salary: £26,829 to £32,004 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Hamilton Professorship in Computer Science (Maynooth)

    Region: Maynooth

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Student Recruitment & Liaison Assistant (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £19,202 to £25,517 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Surgery and Cancer

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Associate Professor (80365-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Philosophy

    Salary: £48,327 to £59,400 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Law,Historical and Philosophical Studies,Philosophy

  • Deputy College Registrar (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Antony’s College, University of Oxford

    Salary: £24,565 to £29,301 Grade 5 p.a. plus generous benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Edward Orsborn Professor of US Politics and Political History, and Director of the Rothermere American Institute (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Rothermere American Institute

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Languages, Literature and Culture,Historical and Philosophical Studies,History,Cultural Studies

Responds for Cannock Chase Golf Club Estates Limited on Facebook, comments in social nerworks

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

Location Cannock Chase Golf Club Estates Limited on Google maps

Other similar companies of The United Kingdom as Cannock Chase Golf Club Estates Limited: South Parade Trust | A M Challis Trust Ltd | Fairways Leisure Limited | Fearless Mma Ltd | Wow Factor Adventures Limited

This firm named Cannock Chase Golf Club Estates has been created on Wed, 5th Aug 1903 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm office could be reached at Nr Stafford on Brocton Hall, Brocton. Should you want to get in touch with this business by mail, the area code is ST17 0TH. It's reg. no. for Cannock Chase Golf Club Estates Limited is 00078241. This firm declared SIC number is 93110 which stands for Operation of sports facilities. Cannock Chase Golf Club Estates Ltd reported its account information up till 30th September 2015. The firm's most recent annual return information was submitted on 31st January 2016. 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 Cannock Chase Golf Club Estates Ltd.

The data obtained related to this particular enterprise's members implies employment of twenty directors: Roy Sydney Douglas, David Parkes, Mary Robertson and 17 other directors who might be found below who started their careers within the company on Sat, 24th Jan 2015, Sat, 25th Jan 2014 and Sun, 27th Jan 2013.

Cannock Chase Golf Club Estates Limited is a foreign stock company, located in Nr Stafford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Brocton Hall Brocton ST17 0TH Nr Stafford. Cannock Chase Golf Club Estates Limited was registered on 1903-08-05. 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 - 321,000 GBP, sales per year - more 741,000 GBP. Cannock Chase Golf Club Estates Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Cannock Chase Golf Club Estates Limited is Arts, entertainment and recreation, including 7 other directions. Director of Cannock Chase Golf Club Estates Limited is Roy Sydney Douglas, which was registered at Brocton Hall, Brocton, Nr Stafford, ST17 0TH. Products made in Cannock Chase Golf Club Estates Limited were not found. This corporation was registered on 1903-08-05 and was issued with the Register number 00078241 in Nr Stafford, 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 Cannock Chase Golf Club Estates Limited, open vacancies, location of Cannock Chase Golf Club Estates 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 Cannock Chase Golf Club Estates Limited from yellow pages of The United Kingdom. Find address Cannock Chase Golf Club Estates Limited, phone, email, website credits, responds, Cannock Chase Golf Club Estates Limited job and vacancies, contacts finance sectors Cannock Chase Golf Club Estates Limited