Vicars Cross Golf Club Limited

All companies of The UKArts, entertainment and recreationVicars 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:

Schedule:

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

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

Registration data Vicars Cross Golf Club Limited

Register date: 1952-07-07
Register number: 00509576
Capital: 348,000 GBP
Sales per year: Approximately 885,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
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 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, MySpace

Location 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

Detailed data about Vicars Cross Golf Club Limited from yellow pages of The United Kingdom. Find address Vicars Cross Golf Club Limited, phone, email, website credits, responds, Vicars Cross Golf Club Limited job and vacancies, contacts finance sectors Vicars Cross Golf Club Limited