Fulneck Golf Club Limited(the)
Other sports activities
Fulneck Golf Club Limited(the) contacts: address, phone, fax, email, website, shedule
Address: Fulneck Golf Club Fulneck LS28 8NT Pudsey
Phone: +44-28 5890014
Fax: +44-28 5890014
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Fulneck Golf Club Limited(the)"? - send email to us!
Registration data Fulneck Golf Club Limited(the)
Register date: 1922-06-16
Register number: 00182507
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Fulneck Golf Club Limited(the)Owner, director, manager of Fulneck Golf Club Limited(the)
Graham Dunn Director. Address: Fulneck, Pudsey, West Yorkshire, LS28 8NT. DoB: December 1960, British
James Butcher Director. Address: Fulneck, Pudsey, West Yorkshire, LS28 8NT. DoB: July 1975, British
Chrisopher Maggs Director. Address: Fulneck, Pudsey, West Yorkshire, LS28 8NT. DoB: February 1969, British
Robert Puleikus Director. Address: Fulneck, Pudsey, West Yorkshire, LS28 8NT, England. DoB: January 1969, British
Paul Gaunt Director. Address: Fulneck, Pudsey, West Yorkshire, LS28 8NT, England. DoB: March 1963, British
Thomas Mchale Director. Address: Fulneck, Pudsey, West Yorkshire, LS28 8NT, England. DoB: July 1992, British
Harry Reason Director. Address: Fulneck, Pudsey, West Yorkshire, LS28 8NT, England. DoB: March 1948, British
John Mclean Secretary. Address: Fulneck, Pudsey, West Yorkshire, LS28 8NT, England. DoB:
John Robinson Director. Address: Fulneck, Pudsey, West Yorkshire, LS28 8NT, England. DoB: January 1950, English
Robert David Wagner Director. Address: Fulneck, Pudsey, West Yorkshire, LS28 8NT, England. DoB: September 1970, British
John Pollard Director. Address: Tudor Cottage, 3a Uppermoor, Pudsey, Leeds, West Yorkshire, LS28 8BT. DoB: April 1944, English
Deborah Smith Director. Address: Fulneck, Pudsey, West Yorkshire, LS28 8NT. DoB: November 1959, British
Barry Smith Director. Address: Fulneck, Pudsey, West Yorkshire, LS28 8NT, England. DoB: June 1949, British
John Allan Director. Address: Moorland Grove, Pudsey, West Yorkshire, LS28 8EP, England. DoB: December 1956, English
Ralph Allan Director. Address: Beckside View, Morley, Leeds, Yorkshire, LS27 8WB, England. DoB: November 1971, English
David Smith Director. Address: Fulneck, Pudsey, West Yorkshire, LS28 8NT, England. DoB: March 1968, British
Carol Singleton Director. Address: Fulneck, Pudsey, West Yorkshire, LS28 8NT, England. DoB: February 1948, English
Michael Broadbent Director. Address: Spinney Rise, Tong, Bradford, West Yorkshire, BD4 0TX, England. DoB: January 1966, English
Michael Broadbent Director. Address: Spinney Rise, Tong, Bradford, West Yorkshire, BD4 0TX, England. DoB: January 1966, English
Glen Roberts Director. Address: Southroyd Rise, Pudsey, Yorkshire, LS28 8AU, England. DoB: March 1970, English
Andrew Brooke Director. Address: 10 Birkenshaw Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2HA. DoB: June 1957, English
Darren Hall Director. Address: Sheridan Way, Pudsey, Yorkshire, LS28 9NV. DoB: August 1969, English
Paul Kelsey Director. Address: Littlemoor Veiw, Leeds, Yorkshire, LS28 9LX. DoB: September 1951, English
Philip Nicholas Kilburn Director. Address: Ivy Chase, Leeds, Yorkshire, LS28 9LG, England. DoB: February 1961, English
Martin Kilburn Director. Address: Preistly Gardens, Leeds, Yorkshire, LS28 9AJ. DoB: March 1969, British
Steve Emmett Director. Address: 16 Crawshaw Rise, Pudsey, Leeds, West Yorkshire, LS28 7ER. DoB: April 1956, English
Raymond Howard Director. Address: 11 Hargreaves Close, Morley, Leeds, West Yorkshire, LS27 9TE. DoB: September 1944, British
Neil Harrison Director. Address: 8 Hare Lane, Pudsey, Leeds, West Yorkshire, LS28 9LH. DoB: April 1954, British
Stephen Tempest Secretary. Address: Burnside, 120 Oxford Road Gomersal, Cleckheaton, West Yorkshire, BD19 4HD. DoB: February 1949, British
George Spence Director. Address: 16 Street Lane, Morley, Leeds, West Yorkshire, LS27 7HT. DoB: January 1957, British
Stephen Tempest Director. Address: Burnside, 120 Oxford Road Gomersal, Cleckheaton, West Yorkshire, BD19 4HD. DoB: February 1949, British
John Allan Secretary. Address: 24 Moorland Grove, Pudsey, West Yorkshire, LS28 8EP. DoB: December 1956, English
Brian Munro Director. Address: School House, Churwell Morley, Leeds, West Yorkshire, LS27 9HR. DoB: June 1955, British
Darren Connaleigh Director. Address: 8 Westmoor Rise, Bramley, LS13 3DB. DoB: October 1965, English
Graham Sharkey Director. Address: 17 Ashdene Crescent, Fartown Pudsey, Leeds, Yorkshire, LS12 5QR. DoB: October 1958, British
Phillip Elliott Director. Address: 6 Moor Grove, Pudsey, Leeds, West Yorkshire, LS28 9JQ. DoB: September 1950, British
Susan Watkins Director. Address: 19 Ashdene Crescent, Pudsey, West Yorkshire, LS28 8NS. DoB: February 1958, British
Keith Handley Director. Address: 17 Lawrence Court, Pudsey, Leeds, West Yorkshire, LS28 8PF. DoB: November 1935, British
John Allan Director. Address: 24 Moorland Grove, Pudsey, West Yorkshire, LS28 8EP. DoB: December 1956, English
Albert Puleikis Director. Address: 42 Bellmount View, Bramley, Leeds, West Yorkshire, LS13 2JD. DoB: October 1939, British
Jack Fletcher Director. Address: 17 Lynnwood Gardens, Pudsey, West Yorkshire, LS28 8BZ. DoB: May 1946, British
Raymond Howard Director. Address: 11 Hargreaves Close, Morley, Leeds, West Yorkshire, LS27 9TE. DoB: September 1944, British
Frances Lovell Director. Address: 3 Ebury Close, Batley, West Yorkshire, WF17 0LP. DoB: January 1941, British
Patricia Warburton Director. Address: 56 Fulneck, Pudsey, West Yorkshire, LS28 8NT. DoB: March 1947, British
John Settle Secretary. Address: 1 Meadow Way, Leeds, LS17 7QY. DoB: January 1945, British
George Cumming Director. Address: 99 Kingsley Drive, Birkenshaw, Bradford, West Yorkshire, BD11 2NE. DoB: June 1940, British
Edward Lawson Director. Address: 15 Oak Dene Close, Pudsey, West Yorkshire, LS28 9LW. DoB: December 1952, British
John Settle Director. Address: 1 Meadow Way, Leeds, LS17 7QY. DoB: January 1945, British
Brian Munro Director. Address: School House, Churwell Morley, Leeds, West Yorkshire, LS27 9HR. DoB: June 1955, British
Molly Cox Director. Address: 33 Hollin Park Drive, Calverley, Leeds, West Yorkshire, LS28 5PN. DoB: October 1930, British
George Geldart Director. Address: 31 Littlemoor Crescent, Pudsey, West Yorkshire, LS28 8AR. DoB: May 1939, British
John Drake Director. Address: 37 Oak Dene Close, Pudsey, West Yorkshire, LS28 9LW. DoB: July 1949, British
Paul Domenech Director. Address: 31 Smalewell Drive, Pudsey, West Yorkshire, LS28 8HX. DoB: April 1943, British
Richard Dracup Director. Address: 8 Hazelhurst Court, Pudsey, Leeds, West Yorkshire, LS28 9NW. DoB: May 1935, British
Graham Sharkey Director. Address: 17 Ashdene Crescent, Fartown Pudsey, Leeds, Yorkshire, LS12 5QR. DoB: October 1958, British
Graham Stead Director. Address: 23 Littlemoor View, Leeds, West Yorkshire, LS28 9LX. DoB: October 1959, British
Donald Warburton Director. Address: 56 Fulneck, Pudsey, West Yorkshire, LS28 8NT. DoB: September 1939, British
Maurice Wrigley Director. Address: 5 Oakdene Close, Pudsey, Leeds, West Yorkshire, LS28 9AJ. DoB: December 1940, British
David Lovell Director. Address: 3 Ebury Close, Batley, West Yorkshire, WF17 0LP. DoB: May 1934, British
Albert Puleikis Director. Address: 73 Waterloo Lane, Bramley, Leeds, Wesy Yorkshire, LS13 2JE. DoB: October 1939, British
Raymond Bennett Director. Address: 21 Carlton Rise, Pudsey, Yorkshire, LS28 7LS. DoB: April 1937, British
Christopher Dean Director. Address: Hutton Hall Farm Greentop, Pudsey, Leeds, West Yorkshire, LS28 8JW. DoB: July 1957, British
Joseph Kowal Director. Address: 26 Carlton Avenue, Pudsey, West Yorkshire, LS28 7LR. DoB: June 1947, British
Ralph Allan Director. Address: 37 Roseneath Terrace, Wortley, Leeds, LS12 4DZ. DoB: November 1971, British
Derek James Smith Director. Address: 27 St Chads Drive, Leeds, LS6 3PZ. DoB: n\a, British
Norman Williamson Director. Address: 65 The Fairway, Stanningley, Pudsey, West Yorkshire, LS28 7RD. DoB: October 1926, British
John Marshall Director. Address: 16 Street Lane, Gildersome, Morley, Leeds, LS27 7HT. DoB: February 1934, British
Stephen Tempest Director. Address: Burnside, 120 Oxford Road Gomersal, Cleckheaton, West Yorkshire, BD19 4HD. DoB: February 1949, British
Donald Warburton Director. Address: 56 Fulneck, Pudsey, West Yorkshire, LS28 8NT. DoB: September 1939, British
Lewis Ward Director. Address: 20 Woodhall Hills, Calverley, Leeds, W Yorks, LS28 5QY. DoB: March 1936, British
Kenneth Tidgewell Director. Address: 1 Owlcotes Gardens, Pudsey, West Yorkshire, LS28 7PD. DoB: December 1927, British
Brian Milner Director. Address: 12 Priestley Gardens, Pudsey, West Yorkshire, LS28 9AJ. DoB: October 1925, British
James Harrison Director. Address: 4 Greenside Grove, Pudsey, West Yorkshire, LS28 8QE. DoB: November 1932, British
Glen Wilson Director. Address: 5 Harper Grove, Idle, Bradford, West Yorkshire, BD10 8NX. DoB: June 1953, British
John Allan Director. Address: 24 Moorland Grove, Pudsey, West Yorkshire, LS28 8EP. DoB: December 1956, English
James Allan Director. Address: 16 Pembroke Road, Pudsey, West Yorkshire, LS28 7NE. DoB: August 1932, British
John Brogden Secretary. Address: 1 Spring Valley Close, Leeds, West Yorkshire, LS13 4RT. DoB:
Dennis Loker Director. Address: 4 Owlcotes Mansions, Waterloo Road, Pudsey, W Yorks, LS28 7QS. DoB: June 1919, British
Robert Mc Killop Director. Address: 5 Oak Street, Pudsey, West Yorkshire, LS28 7JY. DoB: April 1928, British
Stuart Thornton Director. Address: 8 Levita Place, Leeds, West Yorkshire, LS15 0EF. DoB: May 1944, British
James Close Director. Address: 5 Glebe Mount, Pudsey, Leeds, West Yorkshire, LS28 8PG. DoB: March 1937, British
John Walton Director. Address: 90 Smalewell Road, Pudsey, West Yorkshire, LS28 8JH. DoB: January 1921, British
Norman Vickers Director. Address: 450 Tong, Lees, W Yorks, LS12 5AU. DoB: August 1943, British
Jobs in Fulneck Golf Club Limited(the) vacancies. Career and practice on Fulneck Golf Club Limited(the). Working and traineeship
Project Planner. From GBP 3200
Welder. From GBP 1700
Fabricator. From GBP 2800
Controller. From GBP 2800
Cleaner. From GBP 1200
Driver. From GBP 1500
Other personal. From GBP 1500
Responds for Fulneck Golf Club Limited(the) on FaceBook
Read more comments for Fulneck Golf Club Limited(the). Leave a respond Fulneck Golf Club Limited(the) in social networks. Fulneck Golf Club Limited(the) on Facebook and Google+, LinkedIn, MySpaceAddress Fulneck Golf Club Limited(the) on google map
Other similar UK companies as Fulneck Golf Club Limited(the): Madhouse Property Services Limited | 1 Handforth Road Limited | Reebex Limited | Free Dalberg Limited | Trident Park Limited
This business named Fulneck Golf Club (the) has been registered on 1922-06-16 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business head office can be found at Pudsey on Fulneck Golf Club, Fulneck. Should you have to contact this company by post, its post code is LS28 8NT. The company company registration number for Fulneck Golf Club Limited(the) is 00182507. This business is registered with SIC code 93199 , that means Other sports activities. Fulneck Golf Club Ltd(the) filed its account information for the period up to 30th November 2015. The latest annual return information was submitted on 4th February 2016. Fulneck Golf Club Ltd(the) has been working in the business for more than ninety four years, an achievement not many firms could achieve.
According to the data we have, this business was established in 1922-06-16 and has so far been guided by seventy eight directors, and out this collection of individuals ten (Graham Dunn, James Butcher, Chrisopher Maggs and 7 other members of the Management Board who might be found within the Company Staff section of our website) are still a part of the company. To help the directors in their tasks, for the last nearly one month this specific business has been utilizing the expertise of John Mclean, who's been tasked with successful communication and correspondence within the firm.