Verulam Golf Club Limited
Activities of sport clubs
Verulam Golf Club Limited contacts: address, phone, fax, email, website, shedule
Address: 226 London Road AL1 1JG St Albans
Phone: +44-1325 5496704
Fax: +44-1325 5496704
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Verulam Golf Club Limited"? - send email to us!
Registration data Verulam Golf Club Limited
Register date: 1910-04-13
Register number: 00108837
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Verulam Golf Club LimitedOwner, director, manager of Verulam Golf Club Limited
Louis Peter Francis Matamala Director. Address: London Road, St Albans, Hertfordshire, AL1 1JG, England. DoB: August 1979, English
Robert John Dicker Director. Address: London Road, St Albans, Hertfordshire, AL1 1JG, England. DoB: October 1955, British
Sir Ian Bernard Vaughan Magee Cb Director. Address: London Road, St Albans, Hertfordshire, AL1 1JG, England. DoB: July 1946, English
David Anthony Mitchell Director. Address: Marshals Drive, St Albans, Hertfordshire, AL1 4RB, England. DoB: January 1941, British
Kevin James Hull Director. Address: London Road, St Albans, Hertfordshire, AL1 1JG, England. DoB: November 1954, English
Robert Frederick Walter Director. Address: London Road, St Albans, Hertfordshire, AL1 1JG. DoB: February 1969, British
Henry Matthew Farrer Secretary. Address: London Road, St Albans, Herts, AL1 1JG. DoB:
Richard Michael Bird Director. Address: Grove Lodge, 143 London Road, St Albans, Hertfordshire, AL1 1TA, Gb-Gbr. DoB: November 1946, English
Richard Michael Bird Director. Address: London Road, St Albans, Hertfordshire, AL1 1TA, England. DoB: November 1946, British
John Malcolm Sanderson Director. Address: London Road, St Albans, Hertfordshire, AL1 1JG. DoB: November 1945, British
George Smith-Salmond Ashworth Director. Address: 226 London Road, St Albans, Herts, AL1 1JG. DoB: January 1956, British
David Basil Lewis Director. Address: London Road, St Albans, Herts, AL1 1JG. DoB: July 1943, English
Norman Keith Smith Director. Address: London Road, St Albans, Herts, AL1 1JG. DoB: January 1936, British
Neville John Custance Director. Address: New Barnes Avenue, St Albans, Hertfordshire, AL1 1TG. DoB: March 1944, British
Stephen Paul Ashley Director. Address: Clarence Road, St Albans, Hertfordshire, AL1 4NP. DoB: January 1949, British
Peter Bryan Taylor Director. Address: 12 Highfield Manor, Highfield Lane, Tyttenhangar, Hertfordshire, AL4 0AN. DoB: November 1943, British
John Rowan Director. Address: 389 Watford Road, St Albans, Hertfordshire, AL2 3DF. DoB: October 1947, British
Peter Kenneth Watson Secretary. Address: 8 South Drive, Cuffley, Hertfordshire, EN6 4HP. DoB:
Henry Matthew Farrer Director. Address: 8 Barncroft Way, St Albans, Hertfordshire, AL1 5QZ. DoB: June 1940, British
Bryan Peirson Director. Address: 36 Ash Grove, Wheathampstead, Hertfordshire, AL4 8DF. DoB: October 1939, British
Laurence Harry Barker Director. Address: 24 Lattimore Road, Wheathampstead, Hertfordshire, AL4 8QE. DoB: September 1939, British
Donald Clark Neville Longmuir Director. Address: Fairways, 14a New House Park, St Albans, Hertfordshire, AL1 1UB. DoB: December 1947, British
Robin Farrer Director. Address: 8 Barncroft Way, St Albans, Hertfordshire, AL1 5QZ. DoB: June 1940, British
Gary Ronald Fisher Director. Address: 18 Sheppards Close, St Albans, Hertfordshire, AL3 5AL. DoB: January 1958, British
David Basil Lewis Director. Address: 7 Heydons Close, St Albans, Hertfordshire, AL3 5SF. DoB: July 1943, English
Maureen Patricia Roe Director. Address: 30 Harness Way, St Albans, Hertfordshire, AL4 9HA. DoB: April 1949, British
David John Cliffe Secretary. Address: 128 Brampton Road, St. Albans, St. Albans, Hertfordshire, AL1 4PY. DoB: n\a, British
Robert Kelly Director. Address: 8 Keyford Terrace, Frome, Somerset, BA11 1JL. DoB: August 1949, British
David Anthony Mitchell Director. Address: 27 Marshals Drive, St. Albans, Hertfordshire, AL1 4RB. DoB: January 1941, British
Ian Samuel Robertson Director. Address: 22 Sandpit Lane, St Albans, Hertfordshire, AL1 4HL. DoB: December 1945, British
Gerald Hill Director. Address: 28 Santers Lane, Potters Bar, Hertfordshire, EN6 2BU. DoB: June 1938, British
Barry Moule Director. Address: 50 The Horseshoe, Leverstock Green, Hertfordshire, HP3 8QS. DoB: August 1941, British
John Ronald Maguire Secretary. Address: Verulam Golf Club, 226 London Road, St. Albans, Hertfordshire, AL1 1JQ. DoB:
Robert Andrew Choppin Director. Address: 141 Charmouth Road, St Albans, Hertfordshire, AL1 4SG. DoB: n\a, British
Thomas Patrick Heduan Director. Address: Manor House Cottage, 97 High Street, Abbots Langley, Hertfordshire, WD5 0AJ. DoB: January 1952, British
Roy Ilott Director. Address: 36 Greenacres, Leverstock Green, Hemel Hempstead, Hertfordshire, HP2 4NA. DoB: September 1938, British
David John Cliffe Director. Address: 5 Grosvenor Road, St. Albans, Hertfordshire, AL1 3BU. DoB: April 1952, British
John Leslie Wells Director. Address: 12 Queen Street, St. Albans, Hertfordshire, AL3 4PJ. DoB: March 1947, British
Stephen Williams Director. Address: Cloisters House, 3 Laurels Field, St Albans, Hertfordshire, AL3 4BZ. DoB: October 1947, British
John Foster Director. Address: 6 Carpenders Close, Harpenden, Hertfordshire, AL5 3HN. DoB: n\a, British
Nicholas James Crewe Director. Address: 8 Austin Villas, Woodside Road, Garston, Hertfordshire, WD2 7LD. DoB: March 1970, British
Richard Scot West Director. Address: 10 Hawkshill Drive, Hemel Hempstead, Hertfordshire, HP3 0BS. DoB: January 1935, British
Squadron Leader Richard Selby Director. Address: Acorns Turpins Chase, Welwyn, Hertfordshire, AL6 0RA. DoB: April 1932, British
Michael Crossley Director. Address: 5 Cunningham Hill Road, St Albans, Hertfordshire, AL1 5BX. DoB: August 1936, British
John William Shreeves Director. Address: Dell View, Churchill Road, St Albans, Hertfordshire, AL1 4HQ. DoB: July 1938, British
Vernon Harry Unsworth Director. Address: The Old House 5 Normandy Road, St Albans, Hertfordshire, AL3 5QG. DoB: March 1955, British
Robert George Veal Director. Address: 34 Sandpit Lane, St Albans, Hertfordshire, AL1 4HG. DoB: July 1942, British
Paul Adrian Bosher Director. Address: 3 The Green, Amersham, Buckinghamshire, HP7 9AF. DoB: February 1967, British
Barry Moule Director. Address: 50 The Horseshoe, Leverstock Green, Hertfordshire, HP3 8QS. DoB: August 1941, British
Norman Keith Smith Director. Address: 54 Faircross Way, St Albans, Hertfordshire, AL1 4SB. DoB: January 1936, British
Captain Robert Stocker Director. Address: 1 Heydons Close, Townsend Drive, St. Albans, Hertfordshire, AL3 5SF. DoB: August 1937, British
Gerald Hill Director. Address: 28 Santers Lane, Potters Bar, Hertfordshire, EN6 2BU. DoB: June 1938, British
Kevin Mcgahan Director. Address: 7 Chequers Cottages, Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6HH. DoB: December 1951, British
John Malcolm Sanderson Director. Address: 18 Cranefield Drive, Watford, Hertfordshire, WD25 9TX. DoB: November 1945, British
John Francis Sherman Baxendine Director. Address: Brambridge 1b Tippendell Lane, Chiswell Green, St Albans, Hertfordshire, AL2 3HJ. DoB: n\a, British
Philip Keith Atkinson Director. Address: 26 Grasmere Avenue, Harpenden, Hertfordshire, AL5 5PS. DoB: July 1927, British
Eric Carruth Goldie Director. Address: 7 Faircross Way, St Albans, Hertfordshire, AL1 4RT. DoB: July 1933, British
Alan Robert Thomson Director. Address: 7 Archers Fields, Sandridge Road, St Albans, Hertfordshire, AL1 4EL. DoB: February 1962, British
Walter Boa Crosbie Director. Address: 352 Lower Luton Road, Wheathampstead, Hertfordshire, AL4 8JQ. DoB: November 1938, British
Anthony Robert Crichton-smith Secretary. Address: 19 Newhouse Park, St Albans, Hertfordshire, AL1 1UA. DoB:
Geoffrey Hannam Price Director. Address: 4 The Ramparts, St Albans, Hertfordshire, AL3 4AJ. DoB: April 1930, British
Michael Crossley Director. Address: 5 Cunningham Hill Road, St Albans, Hertfordshire, AL1 5BX. DoB: August 1936, British
Gordon Gerrard Law Director. Address: 9 The Park, St Albans, Hertfordshire, AL1 4RU. DoB: March 1928, British
Donald George William Slade Director. Address: 10 Bartel Close, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8LX. DoB: October 1931, British
Peter Hugh Melvin Director. Address: 24 Foxcroft, St Albans, Hertfordshire, AL1 5SP. DoB: May 1938, British
Gordon Townsend Director. Address: 14 Barry Close, St Albans, Hertfordshire, AL2 3HN. DoB: June 1933, British
Brian Scorer Director. Address: 52 Abbots Park, St Albans, Hertfordshire, AL1 1TW. DoB: May 1932, British
Christopher Makepeace Director. Address: 3 Falstaff Gardens, St Albans, Hertfordshire, AL1 2AL. DoB: July 1947, British
John Anthony Rylands Director. Address: 37 The Ridgeway, St Albans, Hertfordshire, AL4 9AL. DoB: September 1936, British
Peter Donald Kingaby Director. Address: 19 Markyate Road, Slip End, Luton, Bedfordshire, LU1 4BU. DoB: April 1939, British
Roy Ilott Director. Address: 36 Greenacres, Leverstock Green, Hemel Hempstead, Hertfordshire, HP2 4NA. DoB: September 1938, British
Douglas Scott Brodie Director. Address: 24 Gurney Court Road, St Albans, Hertfordshire, AL1 4RL. DoB: November 1943, British
Ronald Howells Director. Address: 8 Green Acres, Leverstock Green, Hemel Hempstead, Hertfordshire, HP2 4LX. DoB: n\a, British
Geoffrey Douglas Eastwood Secretary. Address: 3 Clarence Road, St Albans, Hertfordshire, AL1 4NH. DoB:
Jobs in Verulam Golf Club Limited vacancies. Career and practice on Verulam Golf Club Limited. Working and traineeship
Project Co-ordinator. From GBP 1800
Carpenter. From GBP 1900
Administrator. From GBP 2100
Cleaner. From GBP 1000
Responds for Verulam Golf Club Limited on FaceBook
Read more comments for Verulam Golf Club Limited. Leave a respond Verulam Golf Club Limited in social networks. Verulam Golf Club Limited on Facebook and Google+, LinkedIn, MySpaceAddress Verulam Golf Club Limited on google map
Other similar UK companies as Verulam Golf Club Limited: Lonsto Investment Limited | Audley Binswood Management Limited | Devine (ealing) Limited | Warren Property Matters Limited | Advanced Power Conversion Limited
Verulam Golf Club started conducting its operations in 1910 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 00108837. This company has been functioning with great success for one hundred and six years and it's currently active. This firm's office is situated in St Albans at 226 London Road. You can also locate the company using its post code : AL1 1JG. The enterprise principal business activity number is 93120 meaning Activities of sport clubs. Its most recent filings were filed up to 2015-07-31 and the most current annual return was released on 2015-12-01. 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 Verulam Golf Club Ltd.
The details that details the company's executives suggests there are six directors: Louis Peter Francis Matamala, Robert John Dicker, Sir Ian Bernard Vaughan Magee Cb and 3 others listed below who were appointed to their positions on 2015-11-07, 2014-11-08 and 2013-11-02. In order to maximise its growth, for the last nearly one month this limited company has been providing employment to Henry Matthew Farrer, who's been looking for creative solutions successful communication and correspondence within the firm.