England And Wales Blind Golf

All UK companiesArts, entertainment and recreationEngland And Wales Blind Golf

Other amusement and recreation activities n.e.c.

England And Wales Blind Golf contacts: address, phone, fax, email, website, shedule

Address: Station House North Street PO9 1QU Havant

Phone: 0208 505 2085

Fax: 0208 505 2085

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "England And Wales Blind Golf"? - send email to us!

England And Wales Blind Golf detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders England And Wales Blind Golf.

Registration data England And Wales Blind Golf

Register date: 1997-05-15

Register number: 03371488

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for England And Wales Blind Golf

Owner, director, manager of England And Wales Blind Golf

Andrew Gilford Director. Address: Normandy Court, West Parade, Worthing, West Sussex, BN11 3QY, England. DoB: August 1972, British

Barry Ritchie Director. Address: Styvechale, Coventry, Warwickshire, CV3 5PH, United Kingdom. DoB: October 1948, British

William Mcallister Director. Address: n\a. DoB: December 1968, British

Steven Beevers Secretary. Address: Hoylake, Wirral, Merseyside, CH47 3AF, United Kingdom. DoB:

James O'brien Director. Address: n\a. DoB: April 1942, British

Steven Beevers Director. Address: Hoylake, Wirral, Merseyside, CH47 3AF, United Kingdom. DoB: July 1961, British

Petrus Le Roux Director. Address: n\a. DoB: October 1973, South African

John Eakin Director. Address: The Byeways, Surbiton, Surrey, KT5 8HT, United Kingdom. DoB: September 1958, British

Ronald Tomlinson Director. Address: St Barnabas Road, Woodford Green, Essex, IG8 7BT, United Kingdom. DoB: October 1945, British

Barry Ritchie Secretary. Address: Ivybridge Road, Styvechale, Coventry, Warwickshire, CV3 5PH, United Kingdom. DoB:

Simon Cookson Director. Address: Donigers Close, Southampton, Hampshire, SO32 2QJ, England. DoB: September 1965, British

John Williams Director. Address: Carlines Avenue, Ewloe, Flintshire, CH5 3RQ, Wales. DoB: December 1957, British

James O'brien Secretary. Address: Logan Street, Market Harborough, Leicestershire, LE16 9AW, United Kingdom. DoB:

James Hartley Director. Address: Avondale, Droitwich, Droitwich Spa, Worcestershire, WR9 8PB, United Kingdom. DoB: March 1942, British

Derek Field Director. Address: Ridgewood Drive, Frimley, Surrey, GU16 9QF, United Kingdom. DoB: August 1935, British

Anthony Shearman Director. Address: Manor Road North, Hinchley Wood, Surrey, KT10 0AD. DoB: March 1961, British

Thomas Richards Secretary. Address: 1 Hampden Way, Bilton, Rugby, Warwickshire, CV22 7NW. DoB: November 1932, British

Thomas Richards Director. Address: 1 Hampden Way, Bilton, Rugby, Warwickshire, CV22 7NW. DoB: November 1932, British

Jeremy Cookson Director. Address: 2 Albany Court, Bishops Waltham, Southampton, Hampshire, SO32 1AZ. DoB: May 1968, British

David Loten Director. Address: Chestnut Tree, Mark Antony Court, Hayling Island, Hampshire, PO11 0AE, United Kingdom. DoB: September 1939, British

James O Brien Director. Address: 23 Logan Street, Market Harborough, Leicestershire, LE16 9AW. DoB: April 1942, British

Simon Cookson Director. Address: 3 Pondside Terrace, Pondside Lane,, Southampton, Hampshire, SO32 1BB. DoB: September 1965, British

Geoffrey Iles Director. Address: 9 Mangles Road, Parsons Green, Guildford, Surrey, GU1 1QF. DoB: July 1940, British

Susan Loudoun Reid Director. Address: 9 Foxfield Road, Meols, Merseyside, CH47 0NJ. DoB: January 1945, British

Bryan Richards Director. Address: 1 Hampden Way, Bilton, Rugby, Warwickshire, CV22 7NW. DoB: November 1932, British

Malcolm Elrick Director. Address: 5 Sleningford Rise, Crossflatts, Bingley, West Yorkshire, BD16 2SQ. DoB: November 1953, British

Robert Baxter Director. Address: 11 Higham View, North Weald, Epping, Essex, CM16 6DD. DoB: August 1937, British

Derrick Sheridan Director. Address: 25 Langhams Way, Wargrave, Berkshire, RG10 8AX. DoB: August 1943, British

Robert Baxter Secretary. Address: 11 Higham View, North Weald, Epping, Essex, CM16 6DD. DoB: August 1937, British

Roland Burne Director. Address: 11 Heathcliffe Court, Redhills Road, Arnside, Cumbria, LA5 0AT. DoB: July 1934, British

Derek Field Director. Address: 24 Ridgewood Drive, Frimley, Surrey, GU16 9QF. DoB: August 1935, British

Susan Loudoun Reid Director. Address: 9 Foxfield Road, Meols, Merseyside, CH47 0NJ. DoB: January 1945, British

Andrew Gilford Director. Address: 86 Watery Lane, Darwen, Blackburn, Lancashire, BB3 2E. DoB: August 1972, British

Peter Hodgkinson Director. Address: 30 Marcliff Grove, Stockport, Cheshire, SK4 2AB. DoB: December 1950, British

Anthony Shearman Director. Address: 97a Hare Lane, Claygate, Esher, Surrey, KT10 0QX. DoB: March 1961, British

Ronald Tomlinson Secretary. Address: 93 St Barnabas Road, Woodford Green, Essex, IG8 7BT. DoB: October 1945, British

Barry Williams Director. Address: 9 Glentworth Close, Maghull, Liverpool, L31 5PW. DoB: September 1956, British

Robert Baxter Director. Address: 11 Higham View, North Weald, Epping, Essex, CM16 6DD. DoB: August 1937, British

Thomas Mulholland Director. Address: 49 Andace Park, Widmore Road, Bromley, Kent, BR1 3DH. DoB: May 1936, British

Derrick Sheridan Director. Address: 25 Langhams Way, Wargrave, Berkshire, RG10 8AX. DoB: August 1943, British

Ronald Allfree Director. Address: 39 Lingfield Road, Borough Green, Sevenoaks, Kent, TN15 8HJ. DoB: December 1932, British

Francis William Mcfarlane Director. Address: 34 Yew Tree Close, West Derby, Liverpool, L12 9JQ. DoB: February 1944, British

David Morris Director. Address: 11 Riverside Avenue, Pentire, Newquay, Cornwall, TR7 1PL. DoB: September 1943, British

Barry Ritchie Director. Address: 36 Fletchamstead Highway, Coventry, Warwickshire, CV4 7AR. DoB: October 1948, British

Ronald Tomlinson Director. Address: 93 St Barnabas Road, Woodford Green, Essex, IG8 7BT. DoB: October 1945, British

Richard Walker Director. Address: Oakhurst Keymer Road, Burgess Hill, West Sussex, RH15 0AH. DoB: May 1927, British

David Loten Director. Address: 12 Nutbourne Road, Hayling Island, Hampshire, PO11 9RT. DoB: September 1939, British

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Jobs in England And Wales Blind Golf vacancies. Career and practice on England And Wales Blind Golf. Working and traineeship

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for England And Wales Blind Golf on FaceBook

Read more comments for England And Wales Blind Golf. Leave a respond England And Wales Blind Golf in social networks. England And Wales Blind Golf on Facebook and Google+, LinkedIn, MySpace

Address England And Wales Blind Golf on google map

Other similar UK companies as England And Wales Blind Golf: Comfort Cooling Contracts Ltd | Dynamic By Design Limited | Clark Electrical (uk) Ltd | Earthworks Environmental Limited | Weston Gas Solutions Limited

03371488 is the registration number of England And Wales Blind Golf. This company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1997/05/15. This company has been active on the market for nineteen years. This enterprise is gotten hold of Station House North Street in Havant. The headquarters postal code assigned to this location is PO9 1QU. Founded as English Blind Golf Association, the company used the name until 2011/04/21, then it was replaced by England And Wales Blind Golf. This enterprise is registered with SIC code 93290 , that means Other amusement and recreation activities n.e.c.. England And Wales Blind Golf reported its account information up to October 31, 2015. The company's latest annual return information was released on May 15, 2016. It's been 19 years for England And Wales Blind Golf on the market, it is not planning to stop growing and is very inspiring for the competition.

The enterprise became a charity on 13th October 1997. Its charity registration number is 1064829. The range of the firm's activity is not defined and it works in multiple cities across Throughout England And Wales. The charity's board of trustees has seven people: Ronald James Tomlinson, Neil Baxter, Derek Field, John Eakin and Simon Cookson, and others. When it comes to the charity's financial statement, their best year was 2010 when their income was £191,325 and their spendings were £192,341. England And Wales Blind Golf concentrates its efforts on education and training, the area of amateur sport and training and education. It tries to aid people with disabilities, people with disabilities. It helps these agents by the means of providing advocacy and counselling services, providing human resources and providing human resources. If you would like to get to know more about the firm's activities, dial them on this number 0208 505 2085 or go to their website. If you would like to get to know more about the firm's activities, mail them on this e-mail [email protected] or go to their website.

When it comes to this specific firm, the majority of director's responsibilities up till now have been done by Andrew Gilford, Barry Ritchie, William Mcallister and 5 remaining, listed below. Within the group of these eight managers, Ronald Tomlinson has worked for the firm for the longest period of time, having become a part of Board of Directors in 2004. In addition, the director's duties are continually aided by a secretary - Steven Beevers, from who was hired by the firm almost one year ago.