Ashridge Golf Club Limited

All UK companiesArts, entertainment and recreationAshridge Golf Club Limited

Activities of sport clubs

Ashridge Golf Club Limited contacts: address, phone, fax, email, website, shedule

Address: The Club House Little Gaddesden HP4 1LY Nr Berkhamstead

Phone: +44-1287 5052307

Fax: +44-1287 5052307

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ashridge Golf Club Limited"? - send email to us!

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

Registration data Ashridge Golf Club Limited

Register date: 1932-05-13

Register number: 00265328

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Ashridge Golf Club Limited

Owner, director, manager of Ashridge Golf Club Limited

Stephen John Proudfoot Secretary. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB:

Stewart Clive Percy Director. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: June 1963, British

Stephen Douglas John Marshall Director. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: May 1955, British

Air Mshl Michael George Simmons Director. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: May 1935, British

Sir Michael George Simmons Director. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: May 1937, British

Jane Jack Director. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: May 1954, British

Professor Edward Basil Peile Director. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: January 1951, British

Air Commodore Cynthia Ruth Fowler Director. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: November 1945, British

Kenneth John Lee Director. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: September 1953, British

Paul Douglas Ramsey Morris Director. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: December 1950, British

Neil Gordon Twogood Director. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: January 1958, British

Nicholas John Sinclair Secretary. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB:

James Birney Goff Director. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: November 1935, British

Christo Jacques Keyser Director. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: October 1959, British

John Derek Leon Yule Director. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: February 1953, British

Keith David Young Director. Address: Golf Club Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1LY, England. DoB: June 1960, British

David Jeremy Mercer Director. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: April 1950, British

Lorna Hall Director. Address: The Club House, Little Gaddesden, Nr Berkhamstead, Herts , HP4 1LY. DoB: June 1947, British

Stephen Green Secretary. Address: Ashridge Golf Club, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1LY, England. DoB:

Roger Guy Davies Director. Address: Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6HN. DoB: November 1946, British

Shon Gwyn Owen Williams Director. Address: Wigginton Bottom, Tring, Hertfordshire, HP23 6HR. DoB: May 1962, British

Peter Woodstock Harris Director. Address: Colmore Row, Birmingham, B3 3AL. DoB: March 1934, British

Peter Adrian Noble Director. Address: Green Acre, Ringshall, Berkhamsted, Hertfordshire, HP4 1LU. DoB: October 1956, British

Stephen Strickland James Director. Address: Pilgrims, Shenstone Hill, Berkhamsted, Hertfordshire, HP4 2PA. DoB: October 1945, British

Jane Glenys Bromage Director. Address: Hempstead Lane, Potten End, Berkhamsted, Hertfordshire, HP4 2QJ. DoB: July 1950, British

Charles David Michael Aylwin Director. Address: Alderpark Meadow, Long Marston, Tring, Hertfordshire, HP23 4RB, United Kingdom. DoB: May 1964, British

Anthony William Fay Director. Address: Gatesdene House Gatesdene Close, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PB. DoB: August 1938, British

William James Mccreadie Director. Address: Little Heath House Cottage, Little Heat Lane, Potters End, Hertfordshire, HP4 2RT. DoB: January 1943, British

William Morton Tannett Director. Address: None, None, 49 Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PL. DoB: July 1944, British

Philip James Deverell Langford Director. Address: Highfield 90 Harmer Green Lane, Welwyn, Hertfordshire, AL6 0EP. DoB: October 1944, British

Peter Gordon Raeburn Templer Director. Address: The Old Stables, Buckland, Aylesbury, Buckinghamshire, HP22 5HU. DoB: April 1944, British

Florence Mynerva Altman Director. Address: Mortimer House, Graemesdyke Road, Berkhamsted, Hertfordshire, HP4 3LX. DoB: November 1938, British

Peter Gerald Welch Director. Address: 121 Green End Lane, Hemel Hempstead, Hertfordshire, HP1 2AX. DoB: May 1960, British

William Malcolm Weir Director. Address: Windmill Cottage, Whipsnade, Dunstable, Bedfordshire, LU6 2LL. DoB: September 1932, British

James White Jack Director. Address: Azalea Cottage, Alderton Drive, Little Gaddesden, Hertfordshire, HP4 1NA. DoB: January 1951, British

Maurice Godden Director. Address: St Margarets House, Great Gaddesden, Hertfordshire, HP1 3BZ. DoB: December 1944, British

David Oliver Lyon Director. Address: 41 Park Avenue North, Harpenden, Hertfordshire, AL5 2EE. DoB: June 1961, British

Roger Bricknell Smith Director. Address: 3 Quakers Mead, Brook End Weston Turville, Aylesbury, Buckinghamshire, HP22 5RS. DoB: December 1941, British

Maurice Godden Director. Address: St Margarets House, Great Gaddesden, Hertfordshire, HP1 3BZ. DoB: December 1944, British

Carol Judith Livingston Director. Address: Chimanimani, Toms Hill Road, Aldbury, Hertfordshire, HP23 5SA. DoB: January 1942, British

John Walter Webb Director. Address: The Dower House, Grove Mill Lane, Watford, Hertfordshire, WD17 3TU. DoB: July 1937, British

Horace Gordon Hufford Director. Address: The Ridge 63 Kings Road, Berkhamsted, Hertfordshire, HP4 3BP. DoB: February 1931, British

Richard Malcolm Bromage Director. Address: Lane Cottage Hempstead Lane, Potten End, Berkhamsted, Hertfordshire, HP4 2QJ. DoB: September 1950, British

Richard Kenneth Baker Director. Address: 8 Shootersway Park, Berkhamsted, Hertfordshire, HP4 3NX. DoB: April 1952, British

Michael Dennis Atkins Director. Address: 9 Queens Road, Berkhamsted, Hertfordshire, HP4 3HU. DoB: September 1970, British

Dr Godfrey Garth Hill Director. Address: 20 Bridgewater Road, Berkhamsted, Hertfordshire, HP4 1HN. DoB: April 1931, British

Mark Newling Lyon Director. Address: 27 Bedford Avenue, Silsoe, Bedford, Bedfordshire, MK45 4ER. DoB: July 1959, British

James Roger Cooper Hunt Director. Address: Ashgarth Cottage Church Cottages, Station Road Aldbury, Tring, Hertfordshire, HP23 5RS. DoB: October 1940, British

James Robert Potts Director. Address: Pond Cottage, 54 The Green, Little Gaddesden, Berkhamsted, Herts, HP4 2QG. DoB: June 1944, British

Peter Alexander Mann Director. Address: Priory Cottage Alderton Drive, Ashridge Park, Berkhamsted, Hertfordshire, HP4 1NB. DoB: June 1920, British

Bernard William Smith Director. Address: Renvyle No 6 Brownlow Road, Berkhamsted, Hertfordshire, HP4 1HB. DoB: March 1949, British

Air Commodore John Bryan Mitchell Director. Address: 44, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PH. DoB: November 1930, British

William James Mccreadie Director. Address: Fullarton Sheethanger Lane, Felden, Hemel Hempstead, Hertfordshire, HP3 0BG. DoB: January 1943, British

Martin Spencer Silver Secretary. Address: Oaklands 44 St Marys Avenue, Northchurch, Berkhamsted, Hertfordshire, HP4 3RW. DoB:

Bryan Frederick Holdsworth Houchin Director. Address: The Forge Castle Barns, Coplowe Lane Bletsoe, Bedford, Bedfordshire, MK44 1TL. DoB: May 1934, British

Gordon Stephen Kirby Huntly Director. Address: Lark Rise 29 The Green, Mentmore, Leighton Buzzard, Bedfordshire, LU7 0QF. DoB: January 1944, British

Michael Follis Director. Address: The Old Stable Doctors Commons Road, Berkhamsted, Hertfordshire, HP4 3DW. DoB: April 1926, British

Simon Fallowfield Brown Director. Address: Yew Tree Cottage, Hanghill, Tring, Hertfordshire, HP23 6JX. DoB: February 1939, British

Sir Michael George Simmons Director. Address: 5 Mansion Drive, Tring, Hertfordshire, HP23 5BD. DoB: May 1937, British

Raymond Charles Russell Dalton Director. Address: Felden Meadow, Longcroft Lane, Felden, Hemel Hempstead, Hertfordshire, HP3 0BN. DoB: January 1934, British

Graham Albert Bell Ward Director. Address: Shepherds Cottage, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PN. DoB: December 1932, British

Jonathan Gordon Hufford Director. Address: 10 Sayers Gardens, Berkhamsted, Hertfordshire, HP4 1BT. DoB: November 1961, British

George Grant Director. Address: Tower Lodge Essex Yard, Mill Lane, Wingrave, Bucks, HP22 2PL. DoB: January 1930, British

Andrew Laurence Blakesley Director. Address: De Fontenay, Hyde Heath, Amersham, Buckinghamshire, HP6 5SG. DoB: September 1936, British

Anthony Frank Barrett Director. Address: West Lodge, Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QU. DoB: February 1926, British

Stanley Broughton Director. Address: The Hook, Golf Club Drive Ashridge Park, Berkhamsted, Herts, HP4 1LY. DoB: November 1908, British

Maurice Godden Director. Address: Cromer Cottage, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PN. DoB: December 1944, British

David William Halford Martin Director. Address: 21 Hall Park, Berkhamsted, Hertfordshire, HP4 2NU. DoB: August 1937, British

James Birney Goff Director. Address: The Cottage, Honeywick Lane, Eaton Bray, Beds, LU6 2BJ. DoB: November 1935, British

Stuart Michael Wallis Director. Address: 37 Third Floor, Lombard Street, London, EC3V 9BQ. DoB: October 1945, British

Anthony William Fay Director. Address: 35 Longdean Park, Hemel Hempstead, Hertfordshire, HP3 8BZ. DoB: August 1938, British

Margaret West Secretary. Address: The Barn, High Street, Hemel Hempstead, Hertfordshire, HP1 3AF. DoB: n\a, British

Peter Frederick Wickenden Director. Address: 11 Abel Close, Adeyfield, Hemel Hempstead, Hertfordshire, HP2 4BL. DoB: March 1925, British

A/V/M Frank Sidney Roland Johnson Director. Address: 9 Hazely, Tring, Hertfordshire, HP23 5JH. DoB: August 1917, British

Cecil Douglas Garratt Director. Address: Sayles Sheethanger Lane, Felden, Hemel Hempstead, Herts, HP3 0BH. DoB: April 1919, British

George Grant Director. Address: Tower Lodge Essex Yard, Mill Lane, Wingrave, Bucks, HP22 2PL. DoB: January 1930, British

Peter Woodstock Harris Director. Address: 10 Newall Street, Birmingham, BL3 3LX. DoB: March 1934, British

Jobs in Ashridge Golf Club Limited vacancies. Career and practice on Ashridge Golf Club Limited. Working and traineeship

Other personal. From GBP 1400

Carpenter. From GBP 2000

Controller. From GBP 2500

Director. From GBP 5400

Electrical Supervisor. From GBP 2300

Plumber. From GBP 2200

Responds for Ashridge Golf Club Limited on FaceBook

Read more comments for Ashridge Golf Club Limited. Leave a respond Ashridge Golf Club Limited in social networks. Ashridge Golf Club Limited on Facebook and Google+, LinkedIn, MySpace

Address Ashridge Golf Club Limited on google map

Other similar UK companies as Ashridge Golf Club Limited: Aruna Seth Shoes Limited | Valad Holdings Limited | Time To Run Limited | The Cambridge Soap Stall Limited | The Forklift Company Limited

Ashridge Golf Club Limited has been in the UK for eighty four years. Registered under the number 00265328 in 1932-05-13, the company is registered at The Club House, Nr Berkhamstead HP4 1LY. The firm is registered with SIC code 93120 which means Activities of sport clubs. Ashridge Golf Club Ltd released its account information up until 31st December 2015. The company's latest annual return was released on 23rd May 2016. Ashridge Golf Club Ltd has been operating as a part of this field for at least 84 years, an achievement not many of it’s competitors have achieved.

The company owns one restaurant or cafe. Its FHRSID is 100. It reports to Dacorum and its last food inspection was carried out on 2016-01-05 , Dacorum, HP4 1LY. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 5 for confidence in management.

On 2014-12-18, the company was recruiting a clubhouse assistant to fill a full time post in the foodservice in Berkhamsted, Home Counties. They offered a full time job with salary £29250000 per year. The offered job required no experience and a CSE or its equivalent. Ashridge Golf Club needed workers with some job experience. While sending your application include job offer id karen.

According to the data we have, this limited company was incorporated in 1932 and has so far been supervised by seventy two directors, and out of them ten (Stewart Clive Percy, Stephen Douglas John Marshall, Air Mshl Michael George Simmons and 7 remaining, listed below) are still working. Moreover, the managing director's tasks are backed by a secretary - Stephen John Proudfoot, from who was chosen by the limited company in October 2016.