Ashbourne Golf Club Limited(the)

All UK companiesArts, entertainment and recreationAshbourne Golf Club Limited(the)

Other sports activities

Ashbourne Golf Club Limited(the) contacts: address, phone, fax, email, website, shedule

Address: Clubhouse Wyaston Road DE6 1NB Ashbourne

Phone: +44-1304 3528503

Fax: +44-1304 3528503

Email: n\a

Website:

Shedule:

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

Ashbourne Golf Club Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ashbourne Golf Club Limited(the).

Registration data Ashbourne Golf Club Limited(the)

Register date: 1980-03-14

Register number: 01485528

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

Get full report form global database UK for Ashbourne Golf Club Limited(the)

Owner, director, manager of Ashbourne Golf Club Limited(the)

Patricia Anne Weaver Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: September 1956, British

Paul Andrew Cook Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: December 1960, British

Dr Robert Ian Mcdarmaid Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: October 1947, British

Simon Andrew Spencer Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: October 1960, British

Martyn George Shinner Director. Address: Snelston, Ashbourne, Derbyshire, DE6 2EP, England. DoB: May 1949, British

Bernhard Stefan Sumper Director. Address: Little Bolehill, Wirksworth, Derbyshire, DE4 4GR, Great Britain. DoB: June 1949, British

David John Brace Secretary. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB:

Frank Marshall Director. Address: Wyaston Road, Ashbourne, Derbyshire, DE6 1NB, England. DoB: February 1955, British

Dr Ian Robert Mcdarmaid Director. Address: The Plain, Brailsford, Ashbourne, Derbyshire, DE6 3BR, England. DoB: October 1947, British

Angela Fanny Hunt Director. Address: Wyaston Road, Ashbourne, Derbyshire, DE6 1NB, England. DoB: March 1947, British

Anthony Kenneth Gibbons Director. Address: Wyaston Road, Ashbourne, Derbyshire, DE6 1NB, England. DoB: June 1937, British

Paul Andrew Cook Director. Address: Snelston, Ashbourne, Derbyshire, DE6 2GP, England. DoB: December 1960, British

Martin James Tunaley Director. Address: Cross-O-The-Hands, Turnditch, Belper, Derbyshire, DE56 2LT, England. DoB: March 1952, British

Steven Granville Hall Director. Address: The Green Road, Ashbourne, Derbyshire, DE6 1ED, England. DoB: July 1953, British

Sandra Diane Maxwell Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: February 1958, British

John Hodson-walker Director. Address: Wyaston Road, Ashbourne, Derbyshire, DE6 1NB, England. DoB: May 1942, British

Bernard Bembridge Director. Address: Wyaston Road, Ashbourne, Derbyshire, DE6 1NB, England. DoB: January 1949, British

Pamela Jean Bissell Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: March 1944, British

Patricia Anne Weaver Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: September 1956, British

Nicholas Tomkinson Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: June 1967, English

Terry Hunt Director. Address: Wyaston Road, Ashbourne, Derbyshire, DE6 1NB, United Kingdom. DoB: October 1947, British

Frank Mccabe Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: February 1938, Uk

Anne Colwell Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: February 1964, British

Noel Braithwaite Oversby Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: May 1944, British

Barrie Ritchie Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: October 1945, Scottish

David Horsley Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: February 1949, British

Anthony Broadhurst Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: May 1939, British

Jean Bissell Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: March 1944, British

Peter Flinn Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: April 1948, British

Peter James Mawdsley Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: March 1955, British

John David Griffiths Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: May 1947, British

Hugh Lorimer Stevenson Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: March 1946, British

Kenneth William Bainbridge Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: March 1949, British

Sally Anne Benn Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: March 1956, British

Anthony Leo East Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: July 1950, British

Theo Triance Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: April 1947, British

Gillian Lesley Lockwood Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: September 1952, British

Anthony Broadhurst Director. Address: 2 Caernarvon Villas, Winchester Drive Midway, Swadlincote, Derbyshire, DE11 7LW. DoB: May 1939, British

David Summerville Turner Longstaff Director. Address: 1 Ruck O Stones, Ednaston, Ashbourne, Derbyshire, DE6 3AY. DoB: June 1945, British

David Lowe Director. Address: 62 Derby Road, Ashbourne, Derbyshire, DE6 1BH. DoB: April 1941, British

Roger Edward Dear Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: November 1946, British

Stephen Bryan Director. Address: 3 Thurgarton Court, Ashbourne, Derbyshire, DE6 1GW. DoB: February 1939, British

Alan Frederick Dyer Director. Address: Orchard House, Clifton, Ashbourne, Derbyshire, DE6 2GL. DoB: September 1947, British

Penelope Ann Elliott Director. Address: The Gables, Main Road Hulland Ward, Ashbourne, Derbyshire, DE6 3EF. DoB: n\a, British

Brian Bates Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: November 1942, British

Peter William Wood Director. Address: Lambourne Avenue, Ashbourne, Derbyshire, DE6 1BP. DoB: January 1942, British

John Walter Hammond Director. Address: 21 Derby Road, Ashbourne, Derbyshire, DE6 1BE. DoB: October 1943, British

Darren Edward Hooley Director. Address: 9 Greenway, Ashbourne, Derbyshire, DE6 1EF. DoB: May 1968, British

George Robert Carter Director. Address: Clubhouse, Wyaston Road, Ashbourne, Derbyshire, DE6 1NB. DoB: December 1942, British

Brian William Bradley Director. Address: The Firs, Chapel Lane Clifton, Ashbourne, Derbyshire, DE6 2GL. DoB: September 1936, British

Peter Sutton Director. Address: Ians Oak, Yeldersley, Ashbourne, Derbyshire, DE6 1LS. DoB: October 1947, British

Garry Lambert Director. Address: Garwen Cottage, Clifton, Ashbourne, Derbyshire, DE6 2DH. DoB: May 1946, British

Francis Cahill Mccabe Secretary. Address: Hillside, Lower Hall Close, Holbrook, Derbyshire, DE56 0TN. DoB:

Brian Bates Director. Address: 14 Weaver Close, Ashbourne, Derbyshire, DE6 1BS. DoB: November 1942, British

Peter James Farmer Director. Address: Tree Tops Burton Street, Tutbury, Burton On Trent, Staffordshire, DE13 9NR. DoB: January 1935, British

Reginald Geoffrey Lowe Secretary. Address: 2 Hillside Avenue, Ashbourne, Derbyshire, DE6 1EG. DoB: June 1930, British

Kenneth Graham Box Director. Address: Park House, Sudbury, Derbyshire, DE6 5HT. DoB: December 1927, British

Raymond Waring Director. Address: 41 Derby Road, Ashbourne, Derbyshire, DE6 1BH. DoB: February 1944, British

Reginald Geoffrey Lowe Director. Address: 2 Hillside Avenue, Ashbourne, Derbyshire, DE6 1EG. DoB: June 1930, British

Ian Ross Christison Director. Address: 8 Mumford Drive, Ashbourne, Derbyshire, DE6 1BQ. DoB: August 1938, British

Norman Patrick Anguin James Secretary. Address: Romney, Old Derby Road, Ashbourne, Derbyshire, DE6 1BN. DoB:

Jobs in Ashbourne Golf Club Limited(the) vacancies. Career and practice on Ashbourne Golf Club Limited(the). Working and traineeship

Driver. From GBP 2100

Tester. From GBP 3100

Responds for Ashbourne Golf Club Limited(the) on FaceBook

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

Address Ashbourne Golf Club Limited(the) on google map

Other similar UK companies as Ashbourne Golf Club Limited(the): Bs Electrical Services (uk) Ltd | Urban Utilities Limited | Adw Air Conditioning Limited | Fulwood Developments Limited | Paint Works London Limited

The enterprise referred to as Ashbourne Golf Club (the) has been started on 1980-03-14 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise headquarters may be reached at Ashbourne on Clubhouse, Wyaston Road. When you need to get in touch with this business by post, its area code is DE6 1NB. The company registration number for Ashbourne Golf Club Limited(the) is 01485528. The enterprise is registered with SIC code 93199 - Other sports activities. Ashbourne Golf Club Ltd(the) reported its account information up till 2015-02-28. The business most recent annual return information was submitted on 2015-09-11. Ever since the company started in this field of business thirty six years ago, this firm has sustained its impressive level of success.

There seems to be a number of six directors employed by this specific business at the current moment, specifically Patricia Anne Weaver, Paul Andrew Cook, Dr Robert Ian Mcdarmaid and 3 other directors have been described below who have been performing the directors assignments since 2016-04-12. In addition, the managing director's tasks are constantly helped by a secretary - David John Brace, from who joined the following business on 2013-12-05.