Enville Golf Club Limited(the)
Operation of sports facilities
Contacts of Enville Golf Club Limited(the): address, phone, fax, email, website, working hours
Address: Enville Golf Club Highgate Common DY7 5BN Enville
Phone: +44-1260 8032348 +44-1260 8032348
Fax: +44-1260 8032348 +44-1260 8032348
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Enville Golf Club Limited(the)"? - Send email to us!
Registration data Enville Golf Club Limited(the)
Get full report from global database of The UK for Enville Golf Club Limited(the)
Addition activities kind of Enville Golf Club Limited(the)
385102. Protective eyeware
508508. Abrasives and adhesives
35520102. Bobbins, textile machinery
76990508. Valve repair, industrial
76991300. Recreational vehicle repair services
87429903. Foreign trade consultant
Owner, director, manager of Enville Golf Club Limited(the)
Director - Mark Taylor. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: February 1960, British
Director - Peter Beaman. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: June 1966, British
Director - Andrew Philip Christopher Whitlock. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: October 1963, British
Director - Elizabeth Page. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: August 1978, British
Director - Michael Hardbattle. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: October 1980, British
Director - Richard Joseph Taberner. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: October 1943, British
Director - Mark Stephen Hitchcroft. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: August 1964, British
Secretary - Heather Louise Mulley. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB:
Director - Gary William Brown. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: May 1958, British
Director - Barry John Hunt. Address: 73 Sandy Road, Norton, Stourbridge, West Midlands, DY8 3AJ. DoB: January 1953, British
Director - Ephraim Davis. Address: Rosewood House, Kingsford Lane Wolverley, Kidderminster. DoB: September 1947, British
Director - Anthony Paul Hilditch. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: January 1963, British
Director - John Rowe. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: February 1958, British
Director - Edward John Boyle. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: July 1965, British
Director - Martin James Adams. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: February 1963, British
Director - Steve Smith. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: September 1962, British
Director - Suzanne Janet Dimmock. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: December 1953, British
Director - Kevin John Genner. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: March 1958, English
Director - Neal Robert Milton. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: September 1960, British
Director - Matthew James Payne. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: October 1970, British
Director - Avelino Jose Nobrega De Freitas. Address: Stuarts Green, Pedmore, Stourbridge, West Midlands, DY9 0XR, Uk. DoB: March 1940, Portuguese
Director - Jonathan William Harris. Address: 10 Beech Hurst Gardens, Seisdon, Wolverhampton, West Midlands, WV5 7HQ. DoB: June 1966, British
Director - Clive Edmundson Watson. Address: 17 Wellington Close, Kingswinford, West Midlands, DY6 8JG. DoB: November 1947, British
Director - Peter Randolph Grosvenor. Address: 218 Barnett Lane, Kingswinford, West Midlands, DY6 9QA. DoB: May 1938, British
Director - Julian Dudley Furnival. Address: 24 The Heathlands, Wombourne, Wolverhampton, West Midlands, WV5 8HF. DoB: July 1969, British
Director - Brian Weston. Address: 24 Oakfield Avenue, Kingswinford, West Midlands, DY6 8HJ. DoB: March 1936, British
Director - Anthony Thomas Sharples. Address: 1 The Mews, Patshull Park, Burnhill Green, West Midlands, WV6 7HY. DoB: June 1935, British
Director - Harry Douglas Hobbs. Address: 8 Larkswood Drive, Wolverhampton, West Midlands, WV4 4UB. DoB: February 1936, British
Director - Francis Edward Welch. Address: 52 Willowsbrook Road, Halesowen, West Midlands, B62 9RF. DoB: November 1934, British
Director - Philip Sidney Dewfield. Address: 31 Wombourne Park, Wombourne, South Staffordshire, WV5 0LU. DoB: May 1936, British
Director - Alan Thomas. Address: 39 Brook Street, Wall Heath, Kingswinford, West Midlands, DY6 0JG. DoB: September 1943, British
Director - Gary Robert Gray. Address: Buckingham Grove, Kingswinford, West Midlands, DY6 9ED. DoB: July 1959, British
Director - Martin James Adams. Address: 77 Bumblehole Meadows, Wombourne, West Midlands, WV5 8BG. DoB: February 1963, British
Secretary - John James Bishop. Address: White Gate, Ebstree Road, Seisdon, Wombourne, South Staffordshire, WV5 7ES. DoB:
Director - Stuart David Farmer. Address: 11 Connaught Drive, Wombourne, Staffordshire, WV5 9AT. DoB: July 1963, British
Director - George Henry Guest. Address: 9 High Arcal Road, Lower Gornal, Dudley, West Midlands, DY3 3AP. DoB: November 1946, English
Director - Aubrey John Sproson. Address: Kinder Gardens, Kinver, Stourbridge, West Midlands, DY5 5LT. DoB: June 1930, British
Director - Douglas John Adey. Address: 29 Stuarts Green, Pedmore, Stourbridge, West Midlands, DY9 0XR. DoB: May 1930, British
Director - John James Bishop. Address: Whitegate, Ebstree Road, Seisdon, South Staffordshire, WV5 7EJ. DoB: December 1953, British
Director - Victor Harold Mitchell. Address: 16 Firmstone Street, Stourbridge, West Midlands, DY8 4NT. DoB: December 1949, British
Director - Graham John Bennett. Address: 13 Buckingham Grove, Kingswinford, West Midlands, DY6 9ED. DoB: March 1931, British
Director - Frank Hodgetts. Address: 42 Worcester Road, Hagley, Stourbridge, West Midlands, DY9 0LD. DoB: September 1924, British
Director - Ian Charles Seager. Address: 17 Mirfield Close, Pendeford, Wolverhampton, West Midlands, WV9 5RW. DoB: March 1964, British
Director - Brian Victor Sneyd. Address: Bentley Cottage, Hoccum, Bridgnorth, Salop, WV15 5HQ. DoB: September 1945, British
Director - Mark Adrian Jordan. Address: 32 Cot Lane, Stourbridge, West Midlands, DY8 5PR. DoB: April 1964, British
Director - Keith Grosvenor. Address: 38 Gower Road, Halesowen, West Midlands, B62 9BX. DoB: May 1947, British
Director - Richard William Timmins. Address: The Retreat Smestow Lane, Swindon, Dudley, West Midlands, DY3 4PN. DoB: January 1960, British
Director - Albert James Caddick. Address: 12 Fox Close, Seisdon, Wolverhampton, WV5 7HE. DoB: May 1938, British
Director - Brian William Gregory. Address: 98 Mount Pleasant, Kingswinford, West Midlands, DY6 9SH. DoB: July 1942, British
Director - Walter Joseph Surmacz. Address: Plantation House, Bridgenorth Road Himley, Dudley, West Midlands, DY3 4LZ. DoB: December 1951, British
Director - Anthony Joseph Harris. Address: 87 Mount Pleasant, Kingswinford, West Midlands, DY6 9ST. DoB: May 1938, British
Director - Kerrence Ian Field. Address: 10 Sandfield Grove, Lower Gormdl, Dudley, West Midlands, DY3 2RS. DoB: February 1932, British
Director - Clive Masefield Baker. Address: Clanlea Cottage, 44 Feishill Road Trysull, Wolverhampton, WV5 7HN. DoB: May 1943, British
Director - John Gregory Graham. Address: 28c Grosvenor Court, Dudley, West Midlands, DY3 2PR. DoB: January 1932, British
Director - Colin Ward Randolph. Address: Hortons Pound Tenbury Road, Rock, Kidderminster, Worcestershire, DY14 9RB. DoB: June 1939, British
Director - Alan Andrews. Address: 12 The Warings, Wombourne, West Midlands, WV5 0DQ. DoB: July 1930, British
Director - David John Balchin. Address: 16 Brook Street, Wall Heath, Kingswinford, West Midlands, DY6 0JE. DoB: June 1944, British
Director - John James Bishop. Address: 34 Essex Avenue, Kingswinford, West Midlands, DY6 9RU. DoB: December 1953, British
Director - George Henry Guest. Address: 9 High Arcal Road, Lower Gornal, Dudley, West Midlands, DY3 3AP. DoB: November 1946, English
Director - James Henry Darby. Address: 36 Scotts Green Close, Dudley, West Midlands, DY1 2DU. DoB: April 1929, British
Director - Francis Edward Welch. Address: 52 Willowsbrook Road, Halesowen, West Midlands, B62 9RF. DoB: November 1934, British
Director - Cyril Barry Glaze. Address: 23 The Wold, Claverley, Wolverhampton, West Midlands, WV5 7BD. DoB: April 1933, British
Director - Clive Edmundson Watson. Address: 17 Wellington Close, Kingswinford, West Midlands, DY6 8JG. DoB: November 1947, British
Director - Michael Raymond Page. Address: 35 Sabrina Road, Wightwick, Wolverhampton, West Midlands, WV6 8BP. DoB: January 1947, British
Director - John Gregory Graham. Address: 28c Grosvenor Court, Dudley, West Midlands, DY3 2PR. DoB: January 1932, British
Director - Aubrey John Sproson. Address: Kinder Gardens, Kinver, Stourbridge, West Midlands, DY5 5LT. DoB: June 1930, British
Director - Robert William Fryer. Address: 8 Redhill Avenue, Wombourne, Wolverhampton, West Midlands, WV5 0HF. DoB: November 1940, British
Director - Raymond Baggott. Address: Old Chapel, Hill End Claverley, Wolverhampton, West Midlands, WV5. DoB: January 1931, British
Director - Richard John Bannister. Address: 5 Almond Way, Stourport On Severn, Worcestershire, DY13 8UA. DoB: September 1934, British
Director - Roger John Bury. Address: 25 Camden Way, Charterfield Kingswinford, Dudley, West Midlands. DoB: June 1943, British
Director - Roger Martin Cutcliffe. Address: 34 Melrose Avenue, Pedmore, Stourbridge, West Midlands, DY8 2LE. DoB: February 1938, British
Director - Kerrence Ian Field. Address: 10 Sandfield Grove, Lower Gormdl, Dudley, West Midlands, DY3 2RS. DoB: February 1932, British
Director - Geoffrey Edward Fletcher. Address: Edgewood House, Greensforge Lane,Stourton, Stourbridge, West Midlands, DY7 5BB. DoB: March 1929, British
Director - Alec Gillot. Address: 39 Mount Road, Penn, Wolverhampton, West Midlands, WV4 5SP. DoB: April 1923, British
Director - Trevor Raymond Turner. Address: 29 Ingatestone Drive, Stourbridge, West Midlands, DY8 5PT. DoB: June 1944, British
Director - George Henry Guest. Address: 18 Prosper Medow, Kingswinford, West Midlands, DY6. DoB: November 1946, English
Director - Eric Mackintosh Ions. Address: Birch Tree Cottage, Gospel Ash Bobbington, Stourbridge, West Midlands, DY7 5EF. DoB: February 1912, British
Director - William Hamilton Mcmillan. Address: 16 The Knoll, Kingswinford, West Midlands, DY6 8JX. DoB: May 1925, British
Director - Leonard Thomas Henry Wood. Address: Plumfield, The Knoll, Kingswinford, West Midlands, DY6 8JT. DoB: August 1930, British
Director - Cecil Anthony Parry. Address: 36 Fennel Road, Amblecote, Brierley Hill, West Midlands, DY5 2PU. DoB: June 1931, British
Director - George Edward Perkins. Address: Brook House, Claverley, Wolverhampton, West Midlands, WV5 7AU. DoB: July 1936, British
Director - William Eric Pickford. Address: 23 Twickenham Court, Wollaston, Stourbridge, West Midlands, DY8 4QG. DoB: January 1916, British
Director - Derek Roberts. Address: Feiashill Farm House, Trysull, Wolverhampton, West Midlands, WV5 7HT. DoB: February 1929, British
Director - Harold Smith. Address: Farthingdales, Crab Lane Bobbington, Stourbridge. DoB: April 1936, British
Director - Alan James Harvey. Address: C Eng Mi Prod East 9 Mayfair Drive, Kingswinford, West Midlands, DY6 9DW. DoB: March 1927, English
Jobs in Enville Golf Club Limited(the), vacancies. Career and training on Enville Golf Club Limited(the), practic
Now Enville Golf Club Limited(the) have no open offers. Look for open vacancies in other companies
-
Kitchen Porter (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Commercial Services - Gulbenkian
Salary: £15,721 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Infrastructure Engineer (Linux) (York)
Region: York
Company: University of York
Department: Information Services
Salary: £31,604 to £38,832 per year
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering,Business and Management Studies,Management
-
University Teacher in Portuguese (Cardiff, Home Based)
Region: Cardiff, Home Based
Company: Cardiff University
Department: School of Modern Languages
Salary: £32,548 to £38,833 per annum, pro-rata for hours worked (Grade 6, equivalent to £17.53 to £20.92 per hour).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Apprentice Mechanical Engineering Technician (Leeds)
Region: Leeds
Company: University of Leeds
Department: Engineering Faculty Offices
Salary: £15,721 p.a. Grade 2
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Property and Maintenance
-
Postdoctoral Social Scientist – Organisational Research/Human Resources Management Research (Oxford)
Region: Oxford
Company: University of Oxford
Department: Centre for Tropical Medicine and Global Health
Salary: £39,992 to £43,685 Grade 8 p.a.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Social Policy,Other Social Sciences,Business and Management Studies,Human Resources Management,Management
-
Planning and Performance Manager (Leeds)
Region: Leeds
Company: University of Leeds
Department: N\A
Salary: £39,324 to £46,924 p.a., Grade 8
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
International Alumni Manager (London)
Region: London
Company: King's College London
Department: Alumni Office, Fundraising & Supporter Development
Salary: £27,629 to £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,International Activities
-
Research Fellow in Bioethics and Bioprediction (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Philosophy
Salary: £31,076 to £36,001 per annum. Grade 7.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences,Historical and Philosophical Studies,Philosophy
-
Dean for Dentistry and Director, Institute of Dentistry (London)
Region: London
Company: Queen Mary University of London
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Senior Management
-
GW4 Developing People Officer (Bristol)
Region: Bristol
Company: University of Bristol
Department: Human Resources
Salary: £36,001 to £40,523 per annum (pro rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Lecturer in Law (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Law
Salary: £32,004 to £46,924 per annum (Grade 7 to Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Lecturer, Finance (Wollongong - Australia)
Region: Wollongong - Australia
Company: University of Wollongong
Department: School of Accounting, Economics & Finance
Salary: AU$96,570 to AU$111,678
£58,772.50 to £67,967.23 converted salary* (Level B) + 17% SuperannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
Responds for Enville Golf Club Limited(the) on Facebook, comments in social nerworks
Read more comments for Enville Golf Club Limited(the). Leave a comment for Enville Golf Club Limited(the). Profiles of Enville Golf Club Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation Enville Golf Club Limited(the) on Google maps
Other similar companies of The United Kingdom as Enville Golf Club Limited(the): Opera Nova | Arts Gateway Mk Limited | Catalogics Limited | Flightpath Flying Club Ltd | Martha Lewis Design Limited
The enterprise known as Enville Golf Club (the) has been founded on 1953-08-13 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise office could be contacted at Enville on Enville Golf Club, Highgate Common. If you need to reach this firm by post, the area code is DY7 5BN. The office registration number for Enville Golf Club Limited(the) is 00522647. The enterprise SIC and NACE codes are 93110 which stands for Operation of sports facilities. The firm's latest financial reports were filed up to September 30, 2015 and the latest annual return information was filed on February 10, 2016. Enville Golf Club Ltd(the) is an ideal example that a well prospering company can last for over 63 years and enjoy a constant great success.
That limited company owes its accomplishments and unending development to exactly ten directors, namely Mark Taylor, Peter Beaman, Andrew Philip Christopher Whitlock and 7 other directors who might be found below, who have been overseeing it since February 2016. In order to maximise its growth, since 2011 this specific limited company has been utilizing the expertise of Heather Louise Mulley, who has been working on making sure that the firm follows with both legislation and regulation.
Enville Golf Club Limited(the) is a foreign company, located in Enville, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Enville Golf Club Highgate Common DY7 5BN Enville. Enville Golf Club Limited(the) was registered on 1953-08-13. 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 - 399,000 GBP, sales per year - approximately 179,000,000 GBP. Enville Golf Club Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Enville Golf Club Limited(the) is Arts, entertainment and recreation, including 6 other directions. Director of Enville Golf Club Limited(the) is Mark Taylor, which was registered at Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. Products made in Enville Golf Club Limited(the) were not found. This corporation was registered on 1953-08-13 and was issued with the Register number 00522647 in Enville, 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 Enville Golf Club Limited(the), open vacancies, location of Enville Golf Club 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