Chelmsford Golf Club Limited(the)

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

Activities of sport clubs

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

Address: The Club House Widford CM2 9AP Chelmsford

Phone: +44-1569 3156341

Fax: +44-1569 3156341

Email: n\a

Website:

Shedule:

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

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

Registration data Chelmsford Golf Club Limited(the)

Register date: 1922-10-18

Register number: 00185097

Type of company: Private Limited Company

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

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

Linda Elizabeth Townsend Director. Address: The Club House, Widford, Chelmsford, CM2 9AP. DoB: January 1949, British

Clive Shaw Director. Address: The Club House, Widford, Chelmsford, CM2 9AP. DoB: November 1961, British

Neil Wells Secretary. Address: The Club House, Widford, Chelmsford, CM2 9AP. DoB:

Peter David Holt Director. Address: The Club House, Widford, Chelmsford, CM2 9AP. DoB: May 1970, British

Paul Brunning Director. Address: The Club House, Widford, Chelmsford, CM2 9AP. DoB: January 1953, British

Henry James Boorman Director. Address: Gainsborough Place, Park Avenue, Hutton, Brentwood, Essex, CM13 2RF, England. DoB: April 1959, British

David Alexander Nairn Director. Address: 25 Goldenacres, Springfield, Chelmsford, Essex, CM1 6YT. DoB: May 1956, British

Simon Gibbins Director. Address: The Club House, Widford, Chelmsford, CM2 9AP. DoB: October 1964, British

Michael Joseph Hunt Director. Address: The Club House, Widford, Chelmsford, CM2 9AP. DoB: May 1967, British

Iain Brown Wallace Secretary. Address: The Club House, Widford, Chelmsford, CM2 9AP. DoB:

Adam Conrad Maine Director. Address: The Club House, Widford, Chelmsford, CM2 9AP. DoB: October 1963, British

David Curd Secretary. Address: The Club House, Widford, Chelmsford, CM2 9AP. DoB:

Jonathan Sliney Director. Address: Elmbridge Hall, Fyfield, Ongar, Essex, CM5 0TN, England. DoB: April 1949, British

David William Curd Director. Address: Widford Road, Widford, Chelmsford, Essex, CM2 9AP. DoB: October 1949, British

Barry Raymond John Stiff Director. Address: Widford Road, Widford, Chelmsford, Essex, CM2 9AP. DoB: September 1969, British

Peter Brian Trott Director. Address: 59 Mill Road, Stock, Ingatestone, Essex, CM4 9LN. DoB: December 1937, British

Philip Roderick Smith Director. Address: The Walnuts Lee Chapel Lane, Langdon Hills, Basildon, Essex, SS16 5NX. DoB: March 1957, British

Alison Denise Evans Director. Address: Llamedos, 41 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AJ. DoB: April 1957, British

Ken Vincent Director. Address: 25 Purcell Cole, Writtle, Chelmsford, Essex, CM1 3NB. DoB: April 1938, British

David Alexander Nairn Director. Address: 25 Goldenacres, Springfield, Chelmsford, Essex, CM1 6YT. DoB: May 1956, British

Kevin Wayne Goodey Director. Address: 29 Home Mead, Writtle, Chelmsford, Essex, CM1 3LH. DoB: June 1958, British

Ann Simpson Director. Address: 13 Simmonds Way, Danbury, Essex, CM3 4PT. DoB: July 1940, British

Ken Vincent Director. Address: 25 Purcell Cole, Writtle, Chelmsford, Essex, CM1 3NB. DoB: April 1938, British

John Drake Baker Director. Address: Drake House 28 Bridge Street, Writtle, Chelmsford, Essex, CM1 3EX. DoB: July 1937, British

Richard Gordon Bush Director. Address: 92a Stock Road, Billericay, Essex, CM12 0RU. DoB: December 1939, British

Judith Ann Williams Director. Address: 45 Birch Lane, Stock, Ingatestone, Essex, CM4 9NA. DoB: July 1938, British

Graham Roy George Winckless Secretary. Address: 62 Prince Avenue, Southend On Sea, Essex, SS2 6NN. DoB:

Sue May Director. Address: Ambers, Mill Green Road, Fryerning, Ingatestone, Essex, CM4 0HS. DoB: July 1938, British

Julian Clark Director. Address: 4 Great Pitchers, Halstead Road, Earls Colne, Essex, CO6 2GP. DoB: March 1966, British

Peter Cash Director. Address: 4 Church Cottages, Chignal St James, Chelmsford, CM1 4TZ. DoB: October 1946, British

Ann Robinson Director. Address: 681 Galleywood Road, Chelmsford, CM2 8BT. DoB: March 1932, British

Kevin Wayne Goodey Director. Address: 29 Home Mead, Writtle, Chelmsford, Essex, CM1 3LH. DoB: June 1958, British

Peter Jeremy Colson Director. Address: 33 Purcell Cole, Writtle, Chelmsford, Essex, CM1 3NB. DoB: June 1937, British

Donald Russell Director. Address: 36 St Vincents Road, Chelmsford, Essex, CM2 9PS. DoB: February 1934, British

George Michael Knowles Director. Address: 130 Watchouse Road, Galleywood, Chelmsford, Essex, CM2 8NQ. DoB: January 1929, British

Lt Col (Reid) Andrew Philip Johnson Secretary. Address: Chasefield Cottage Kelvedon Road, Wickham Bishops, Witham, Essex, CM8 3NA. DoB: n\a, British

Alan Malcolm Connell Director. Address: Roxwell Road, Chelmsford, Essex, CM1 2ND. DoB: May 1948, British

Alan Golbourn Director. Address: 4 Buckleys, Great Baddow, Essex, CM2 7DY. DoB: October 1947, British

Alexander Logan Director. Address: 14 Tabors Avenue, Chelmsford, Essex, CM2 7ES. DoB: January 1925, British

Michael O'reilly Director. Address: The Pines, Links Drive, Chelmsford, Essex, CM2 9AW. DoB: July 1940, Irish

Patrick Robin Parlour Director. Address: 20 Romans Way, Writtle, Chelmsford, Essex, CM1 3EZ. DoB: April 1943, British

Martin Norman Carfoot Director. Address: 31 Oak Lodge Tye, Springfield, Chelmsford, Essex, CM1 5GY. DoB: August 1946, British

Martin Trevor Harris Director. Address: Westleigh Tye Common Road, Billericay, Essex, CM12 9NX. DoB: November 1940, British

Basil Arthur Templeman-rooke Secretary. Address: 27 Viking Road, Maldon, Essex, CM9 6JR. DoB:

Cyril Clive Inskip Director. Address: Waterfalls, Brook End Road, Chelmsford, Essex, CM2 6PA. DoB: October 1926, British

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

Sorry, now on Chelmsford Golf Club Limited(the) all vacancies is closed.

Responds for Chelmsford Golf Club Limited(the) on FaceBook

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

Address Chelmsford Golf Club Limited(the) on google map

Other similar UK companies as Chelmsford Golf Club Limited(the): Cja (uk) Limited | Aron Charley Services Limited | Draig Electrical Engineering Limited | Kitchen Facelifts (northern) Ltd | Advanced Fire Engineering Ltd

This firm named Chelmsford Golf Club (the) has been established on 1922-10-18 as a PLC. This firm registered office may be contacted at Chelmsford on The Club House, Widford. Assuming you need to reach the business by post, the area code is CM2 9AP. It's company registration number for Chelmsford Golf Club Limited(the) is 00185097. This firm is classified under the NACe and SiC code 93120 , that means Activities of sport clubs. Chelmsford Golf Club Ltd(the) released its latest accounts up till 31st December 2015. The firm's latest annual return information was released on 21st April 2016. Chelmsford Golf Club Ltd(the) has been working in this business for over ninety four years, something very few competitors managed to do.

Linda Elizabeth Townsend, Clive Shaw, Peter David Holt and 3 remaining, listed below are the enterprise's directors and have been doing everything they can to help the company since 2016-04-18. Moreover, the director's efforts are constantly bolstered by a secretary - Neil Wells, from who was chosen by this firm in April 2016.