Vicars Cross Golf Club Limited
Operation of sports facilities
Contacts of Vicars Cross Golf Club Limited: address, phone, fax, email, website, working hours
Address: Vicars Cross Golf Club Ltd Tarvin Road CH3 7HN Great Barrow
Phone: +44-1458 7516265 +44-1458 7516265
Fax: +44-1458 7516265 +44-1458 7516265
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Vicars Cross Golf Club Limited"? - Send email to us!
Registration data Vicars Cross Golf Club Limited
Get full report from global database of The UK for Vicars Cross Golf Club Limited
Addition activities kind of Vicars Cross Golf Club Limited
22410300. Fabric tapes
26790202. Dishes, pressed and molded pulp: from purchased material
32970000. Nonclay refractories
35679908. Kilns, nsk
38420303. Limbs, artificial
39999947. Grinding and pulverizing of materials, nec
Owner, director, manager of Vicars Cross Golf Club Limited
Director - Michael John Allen. Address: Vicars Cross Golf Club Ltd, Tarvin Road, Great Barrow, Chester , CH3 7HN. DoB: August 1947, British
Director - Gary Frank Gillam. Address: Vicars Cross Golf Club Ltd, Tarvin Road, Great Barrow, Chester , CH3 7HN. DoB: October 1958, British
Director - Derek Howard Russell. Address: Vicars Cross Golf Club Ltd, Tarvin Road, Great Barrow, Chester , CH3 7HN. DoB: June 1945, British
Director - John Edward Gray. Address: Fox Cover, Guilden Sutton, Chester, Cheshire, CH3 7HH, England. DoB: January 1948, British
Director - Jennifer Hunt. Address: Tarvin Road, Great Barrow, Chester, Cheshire, CH3 7HN, England. DoB: February 1941, British
Director - Paul Burkett Markham. Address: Vicars Cross Golf Club Ltd, Tarvin Road, Great Barrow, Chester , CH3 7HN. DoB: February 1951, British
Director - Wendy Anne Anscombe. Address: Old Coach Road, Kelsall, Tarporley, Cheshire, CW6 0QJ. DoB: August 1943, British
Director - Gary Barnes. Address: 3 School Lane, Elton, Chester, Cheshire, CH2 4PU. DoB: December 1945, British
Director - Andy Lott. Address: Canal Place, Whitchurch Road, Christleton, Chester, CH3 6DJ, Great Britain. DoB: January 1947, British
Director - Andrew Moore. Address: Vicars Cross Golf Club Ltd, Tarvin Road, Great Barrow, Chester , CH3 7HN. DoB: August 1962, British
Director - Peter Thomas Robertson. Address: Tudor Way, Great Boughton, Chester, Cheshire, CH3 5XQ, Uk. DoB: March 1969, British
Director - Martin James Betts. Address: Harebell Close, Huntington, Chester, Cheshire, CH3 6RT, England. DoB: January 1984, British
Director - Joan Royle. Address: Kilmorey Park, Hoole, Chester, Cheshire, CH2 3QS, England. DoB: March 1939, British
Director - Dr Gerard Arthur Price. Address: Willow Hayes, Ashton Hayes, Chester, Cheshire, CH3 8BT, England. DoB: April 1945, British
Director - Robert David Neeld. Address: Vicars Cross Golf Club Ltd, Tarvin Road, Great Barrow, Chester , CH3 7HN. DoB: July 1949, British
Director - Cynthia Roe. Address: Ploughmans Way, Great Sutton, Cheshire, CH66 2YJ. DoB: June 1945, British
Director - Neville James Liddle. Address: Quarry Lane, Manley, Cheshire, WA6 9HT. DoB: May 1954, British
Director - Derek Howard Russell. Address: Wallcroft, Willaston, Neston, Cheshire, CH64 2UE. DoB: June 1945, British
Director - Christine Margaret Carr. Address: Greenfield Road, Little Sutton, South Wirral, Cheshire, CH66 1PF. DoB: November 1946, British
Director - Sean Askham. Address: Dee Road, Mickle Trafford, Chester, Cheshire, CH2 4DL. DoB: October 1966, British
Director - James Cleland. Address: Park Lane, Littleton, Chester, Cheshire, CH3 7DQ. DoB: November 1939, British
Director - Martin Wilson Cooper. Address: 10 Burnside Way, Northwich, Cheshire, CW8 4XS. DoB: July 1960, British
Director - Julia Dawn Heritage. Address: 33 Oathills Drive, Tarporley, Cheshire, CW6 0DB. DoB: November 1955, British
Director - David Christopher Paul Rae. Address: Forest Ridge, 140 Norley Road, Cuddington, Cheshire, CW8 2TB. DoB: December 1958, British
Director - Bryan Duncan Scholey. Address: Styal Cottage, Christleton, Chester, Cheshire, CH3 7AT. DoB: March 1960, English
Director - Keith Herbert. Address: 19 Regency Court, Mickle Trafford, Chester, Cheshire, CH2 4QH. DoB: April 1949, British
Director - Ian Carl Chilton. Address: 15 Cathcart Green, Guilden Sutton, Chester, Cheshire, CH3 7SR. DoB: December 1966, British
Director - Joan Royle. Address: 18 Kilmorey Park, Chester, Cheshire, CH2 3QS. DoB: March 1939, British
Director - Robert David Neeld. Address: 2 Gleggs Close, Great Boughton, Chester, Cheshire, CH3 5RE. DoB: July 1949, British
Director - David Michael Stoddart. Address: 26 Daniell Way, Great Boughton, Chester, Cheshire, CH3 5XH. DoB: May 1944, British
Director - David John French. Address: 10 Kerry Croft, Great Sutton, Ellesmere Port, Cheshire, CH66 2UE. DoB: January 1944, British
Director - Peter David Johnston. Address: Ashton Hall Kelsall Road, Ashton, Chester, Cheshire, CH3 8BH. DoB: August 1953, British
Director - Derek Howard Russel. Address: 7 Ashtree Farm Court, Willaston, South Wirral, Merseyside, L64 2XL. DoB: June 1945, British
Director - Richard James Beck Baird. Address: 7 Orchard Croft, Guilden Sutton, Chester, Cheshire, CH3 7SL. DoB: January 1968, British
Director - Judith Margaret Butt. Address: Greenmantle Plough Lane, Christleton, Chester, Cheshire, CH3 7BA. DoB: March 1938, British
Secretary - Katrina Hunt. Address: 1 Butterbache Road, Huntington, Chester, Cheshire, CH3 6BY. DoB: January 1955, British
Director - Alan Tate. Address: Summerfield, Eaton Road, Tarporley, Cheshire, CW6 0DG. DoB: August 1950, British
Director - David Samuel Johnson. Address: 44 Eggbridge Lane, Waverton, Chester, Cheshire, CH3 7PE. DoB: March 1941, British
Secretary - Malcolm Francis Smith. Address: 15 Boughton Hall Drive, Chester, Cheshire, CH3 5QG. DoB: January 1934, British
Director - William B Davies. Address: Roughwoods Belle-Vue-Lane, Guilden Sutton, Chester, CH3 7BJ. DoB: March 1940, British
Director - John Andrew Beck Baird. Address: 10 Fox Cover, Guilden Sutton, Chester, CH3 7HH. DoB: March 1940, British
Director - Peter Goulding. Address: 703 Willoughby House, Barbican, London, EC2Y 8BN. DoB: November 1943, British
Director - Barbara Mary Barber. Address: 31 High Street, Tarporley, Cheshire, CW6 0DP. DoB: June 1938, British
Director - Eric Samuel Sargeant. Address: 12 Ullswater Crescent, Plas Newton, Chester, Cheshire, CH2 2PW. DoB: January 1933, British
Director - Desmond John Lock. Address: 13 Fermoy, Frome, Somerset, BA11 2EP. DoB: February 1933, British
Director - Stephen Robert Andrew. Address: 2 Barrow Hall Farm, Great Barrow, Chester, Cheshire, CH3 7JH. DoB: September 1962, British
Director - Malcolm Francis Smith. Address: 15 Boughton Hall Drive, Chester, Cheshire, CH3 5QG. DoB: January 1934, British
Director - John David Victor Horrill. Address: Fircroft, Chester Road Kelsall, Tarporley, Cheshire, CW6 0RN. DoB: September 1940, British
Director - Robin Wynford Jones. Address: 14 Belgrave Road, Chester, Cheshire, CH3 5SB. DoB: September 1946, British
Director - Elizabeth Hazel Fleet. Address: 9 Boughton Hall Drive, Chester, Cheshire, CH3 5QG. DoB: March 1926, British
Director - Adrian Reginald Jelley. Address: Beechcroft Hill Court, Ness, South Wirral, Merseyside, L64 4EN. DoB: February 1935, British
Director - William B Davies. Address: 12 Holyrood Way, Vicars Cross, Chester, Cheshire, CH3 5JT. DoB: March 1940, British
Director - Norman William Thompson. Address: Jolwynds, 21 Church Lane, Upton By Chester, Cheshire, CH2 1DJ. DoB: January 1932, British
Director - John Douglas Ingledon. Address: 65 Tarvin Road, Littleton, Chester, Cheshire, CH3 7DD. DoB: January 1921, British
Director - George Rattray Robertson. Address: 13 Greenbank Road, Hoole, Chester, Cheshire, CH2 3RW. DoB: May 1932, British
Director - Shirley Mary Armstrong. Address: 23 Dell Close, Bromborough, Wirral, Merseyside, L63 0PP. DoB: May 1933, British
Director - Douglas William Sutton. Address: 7 Edale Drive, Kelsall, Tarporley, Cheshire, CW6 0RB. DoB: May 1923, British
Director - Christopher Donald Lee. Address: 22 Long Looms, Great Barrow, Chester, Cheshire, CH3 7JL. DoB: June 1958, British
Secretary - Andrew Rogers. Address: 62 Hallfields Road, Tarvin, Chester, Cheshire, CH3 8ET. DoB:
Director - Ruby Dryland. Address: 250 Hoole Lane, Chester, Cheshire, CH2 3EF. DoB: December 1908, British
Director - Dennis Frederick Gordon Burton. Address: 4 Braemar Close, Vicars Cross, Chester, Cheshire, CH3 5HT. DoB: April 1928, British
Director - Geoffrey William Coffin. Address: 10 Duttons Lane, Kelsall, Tarporley, Cheshire, CW6 0QW. DoB: August 1924, British
Director - Colin Edwin Anscombe. Address: 18 Keristal Avenue, Chester, Cheshire, CH3 5XA. DoB: February 1936, British
Secretary - Dennis Charles Chilton. Address: 3 Queensway, Newton, Chester, Cheshire, CH2 1PF. DoB:
Jobs in Vicars Cross Golf Club Limited, vacancies. Career and training on Vicars Cross Golf Club Limited, practic
Now Vicars Cross Golf Club Limited have no open offers. Look for open vacancies in other companies
-
Junior Research Fellowships 2018 (Cambridge)
Region: Cambridge
Company: Homerton College, Cambridge
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Biological Sciences,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Geography,Social Sciences and Social Care,Anthropology
-
Venue Lead - Catering (Reading)
Region: Reading
Company: University of Reading
Department: Catering Hotel & Conference Services
Salary: £19,305 to £23,557 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Software Developer (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Health Sciences
Salary: £26,495 to £30,688
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Research Secretary (Bristol, Home Based)
Region: Bristol, Home Based
Company: University of Bristol
Department: Bristol Medical School (PHS)
Salary: £20,411 to £22,876 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Regional Manager (Lincoln)
Region: Lincoln
Company: University of Lincoln
Department: N\A
Salary: £37,706 +
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services,International Activities
-
Research Fellow in Electrical Machines Thermal Management and Control - Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: Mechanical Engineering
Salary: £39,992 rising to £47,722
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Student Developer (Leadership) - AD2078ML (St Andrews)
Region: St Andrews
Company: University of St Andrews
Department: Centre for Academic, Professional & Organisational Development (CAPOD)
Salary: £32,004 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,Student Services
-
Professor of Public Policy & Management (Nottingham)
Region: Nottingham
Company: N\A
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Business and Management Studies,Other Business and Management Studies
-
PhD Studentship in Nutrition and Health: Association Between Dairy Products and Cardiometabolic Disease (Reading)
Region: Reading
Company: University of Reading
Department: Institute for Food, Nutrition and Health
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nutrition
-
Operations Manager (Rotherham)
Region: Rotherham
Company: University of Sheffield
Department: Advanced Manufacturing Research Centre - AMRC Machining Group
Salary: £49,772 to £55,998 per annum, with potential to progress to £64,894
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Production Engineering and Manufacturing,Administrative,Senior Management
-
Business and Operations Manager, Department of Medicine (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: £39,324 to £49,772
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Human Resources,Senior Management
-
Postdoctoral Research Associate in Arthropod-Arbovirus Interactions (Grade 7) (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Infection Biology
Salary: £32,958 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Genetics,Microbiology
Responds for Vicars Cross Golf Club Limited on Facebook, comments in social nerworks
Read more comments for Vicars Cross Golf Club Limited. Leave a comment for Vicars Cross Golf Club Limited. Profiles of Vicars Cross Golf Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Vicars Cross Golf Club Limited on Google maps
Other similar companies of The United Kingdom as Vicars Cross Golf Club Limited: Meerkat Music Limited | Event Design Logistics Limited | Drayson Racing Formula E Team Limited | Les Croupiers Casino Limited | James Champion Personal Trainer Ltd
Vicars Cross Golf Club began its business in the year 1952 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 00509576. This particular company has been developing with great success for sixty four years and it's currently active. This company's registered office is situated in Great Barrow at Vicars Cross Golf Club Ltd. You can also find this business utilizing the post code , CH3 7HN. This company SIC and NACE codes are 93110 which means Operation of sports facilities. 2016-02-29 is the last time the accounts were filed. Vicars Cross Golf Club Ltd has been developing as a part of this field for at least 64 years, a feat not many competitors managed to do.
In order to meet the requirements of their customers, this specific firm is constantly led by a body of eight directors who are, to name just a few, Michael John Allen, Gary Frank Gillam and Derek Howard Russell. Their outstanding services have been of great use to the following firm since 2015-09-01.
Vicars Cross Golf Club Limited is a foreign company, located in Great Barrow, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Vicars Cross Golf Club Ltd Tarvin Road CH3 7HN Great Barrow. Vicars Cross Golf Club Limited was registered on 1952-07-07. 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 - 348,000 GBP, sales per year - approximately 885,000,000 GBP. Vicars Cross Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Vicars Cross Golf Club Limited is Arts, entertainment and recreation, including 6 other directions. Director of Vicars Cross Golf Club Limited is Michael John Allen, which was registered at Vicars Cross Golf Club Ltd, Tarvin Road, Great Barrow, Chester , CH3 7HN. Products made in Vicars Cross Golf Club Limited were not found. This corporation was registered on 1952-07-07 and was issued with the Register number 00509576 in Great Barrow, 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 Vicars Cross Golf Club Limited, open vacancies, location of Vicars Cross 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