Chislehurst Golf Club Limited

All UK companiesArts, entertainment and recreationChislehurst Golf Club Limited

Activities of sport clubs

Operation of sports facilities

Chislehurst Golf Club Limited contacts: address, phone, fax, email, website, shedule

Address: Camden Place Chislehurst BR7 5HJ Kent

Phone: +44-1350 6858184

Fax: +44-1350 6858184

Email: n\a

Website:

Shedule:

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

Chislehurst Golf Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Chislehurst Golf Club Limited.

Registration data Chislehurst Golf Club Limited

Register date: 1898-08-05

Register number: 00058472

Type of company: Private Limited Company

Get full report form global database UK for Chislehurst Golf Club Limited

Owner, director, manager of Chislehurst Golf Club Limited

Robert Gilchrist Director. Address: Camden Place, Chislehurst, Kent, BR7 5HJ. DoB: May 1947, British

Eric Harvey Colburn Director. Address: Camden Place, Chislehurst, Kent, BR7 5HJ. DoB: January 1947, British

Dr Rachel Anne Sykes Director. Address: Camden Place, Chislehurst, Kent, BR7 5HJ. DoB: August 1954, British

Graham John Coates Director. Address: Camden Place, Chislehurst, Kent, BR7 5HJ. DoB: October 1950, British

Graham John Coates Director. Address: Camden Place, Chislehurst, Kent, BR7 5HJ. DoB: September 1950, British

John Lindsay Couch Director. Address: Camden Place, Chislehurst, Kent, BR7 5HJ. DoB: January 1947, British

Michael Sean Lodwig Director. Address: Camden Place, Chislehurst, Kent, BR7 5HJ. DoB: March 1946, British

Peter David Wootton Director. Address: Camden Place, Chislehurst, Kent, BR7 5HJ. DoB: October 1950, British

Kenneth Leonard Newman Director. Address: Camden Place, Chislehurst, Kent, BR7 5HJ. DoB: September 1942, British

Mark Peter Hickson Secretary. Address: 2 Hunter Seal, Leigh, Tonbridge, Kent, TN11 9AW. DoB:

Mary Ann Moger Director. Address: Camden Park Road, Chislehurst, Kent, BR7 5HJ, Uk. DoB: September 1950, British

Peter Conrad James Skinner Director. Address: Camden Park Road, Chislehurst, Kent, BR7 5HJ, Uk. DoB: June 1947, British

Dr. Susan Jane Matthews Director. Address: Camden Park Road, Chislehurst, Kent, BR7 5HJ, Uk. DoB: June 1952, British

William Henry Edwards Director. Address: Camden Park Road, Chislehurst, Kent, BR7 5HJ, Uk. DoB: May 1955, British

Jean Margaret Walker Director. Address: Camden Park Road, Chislehurst, Kent, BR7 5HJ, Uk. DoB: May 1955, British

Laurie Alexander Watson Director. Address: Camden Park Road, Chislehurst, Kent, BR7 5HJ, Uk. DoB: December 1946, British

Philip John Matthews Director. Address: Camden Park Road, Chislehurst, Kent, BR7 5HJ, Uk. DoB: April 1963, British

Ronald Jack March Director. Address: Camden Park Road, Chislehurst, Kent, BR7 5HJ, Uk. DoB: July 1941, British

Joanna Louise Lamb Director. Address: Camden Park Road, Chislehurst, Kent, BR7 5HJ, Uk. DoB: December 1954, British

David George Livett Director. Address: Camden Place, Chislehurst, Kent, BR7 5HJ. DoB: May 1952, British

Jurri Christiaans Director. Address: Camden Place, Chislehurst, Kent, BR7 5HJ. DoB: August 1952, Dutch

Lloyd Raymond Sampson Director. Address: Camden Place, Chislehurst, Kent, BR7 5HJ. DoB: February 1946, British

Josephine Palmer Director. Address: Camden Place, Chislehurst, Kent, BR7 5HJ. DoB: November 1964, British

Michael Sean Lodwig Director. Address: Birchwood Avenue, Sidcup, Kent, DA14 4JY. DoB: March 1946, British

Anne Lesley Edwards Director. Address: Beechcroft, Chislehurst, Kent, BR7 5DB. DoB: October 1956, British

Kay Coombs Director. Address: Ravenshill, Chislehurst, Kent, BR7 5PD. DoB: February 1961, British

Stuart John Ryle Director. Address: The Conifers, Leafy Grove, Keston, Nr Bromley Kent, BR2 6AH. DoB: October 1951, British

Juliet Broadfield Director. Address: 66 The Avenue, Beckenham, Kent, BR3 5ES. DoB: November 1950, British

Gary Wilson Director. Address: Selwood House, Hill Brow, Bickley, Kent, BR1 2PG. DoB: November 1954, British

David Raymond Smith Director. Address: Yakinthon, 15a Wood Drive, Chislehurst, Kent, BR7 5EU. DoB: January 1945, British

Reginald Pollard Director. Address: 13 Otford Close, Bromley, Kent, BR1 2JQ. DoB: October 1944, British

Susan Jean Sampson Director. Address: 31 Sandy Ridge, Chislehurst, Kent, BR7 5DP. DoB: February 1950, British

Gary Wilson Director. Address: Selwood House, Hill Brow, Bickley, Kent, BR1 2PG. DoB: November 1954, British

Patricia Warren Director. Address: 12 Bramley Place, Crayford, Kent, DA1 4NB. DoB: October 1945, British

Nigel Edwin Pearson Director. Address: Flat C Camden Place, Camden Park Road, Chislehurst, Kent, BR7 5HJ. DoB: October 1936, British

Gary Douglas Duffin Director. Address: 50 Elizabeth Fry Place, London, SE18 4LA. DoB: September 1953, British

David Raymond Smith Director. Address: Yakinthon, 15a Wood Drive, Chislehurst, Kent, BR7 5EU. DoB: January 1945, British

Angela Sylvia Hamill Director. Address: Brambles, Beechcroft, Chislehurst, Kent, BR7 5DB. DoB: August 1951, British

John Richard Pinder Director. Address: West Pelham, Manor Park, Chislehurst, Kent, BR7 5QE. DoB: August 1950, British

Peter David Stevenson Director. Address: Woodlans Cottage, 36 Sundridge Avenue, Bromley, Kent, BR1 2QD. DoB: November 1940, British

David Sean Michael Hatton Director. Address: 82 Sundridge Avenue, Chislehurst, Kent, BR7 5LU. DoB: March 1954, British

Janet Smith Director. Address: Yakinthon, 15a Wood Drive, Chislehurst, Kent, BR7 5EU. DoB: June 1944, British

Michael John Packer Director. Address: 32 Willett Close, Petts Wood, Kent, BR5 1QH. DoB: April 1945, British

Peter John Foord Secretary. Address: Quern Mill Lane, Mark Cross, East Sussex, TN6 3PL. DoB:

Gwenda Mary Evans Director. Address: Camden Leigh, Wilderness Road, Chislehurst, Kent, BR7 5EY. DoB: December 1932, British

Jurri Christiaans Director. Address: Snag Farm, Snag Lane, Cudham, Kent, TN14 7RG. DoB: August 1952, Dutch

Anne Helen Wren Secretary. Address: 39 Albemarle Park, Albemarle Road, Beckenham, Kent, BR3 5XG. DoB:

John Michael Babington Lenton Director. Address: 70 St. Georges Road West, Bromley, Kent, BR1 2NP. DoB: n\a, British

Paul Eric Britt Director. Address: 37 Blenheim Road, Bickley, Bromley, Kent, BR1 2EX. DoB: n\a, British

Lloyd Raymond Sampson Director. Address: 31 Sandy Ridge, Chislehurst, Kent, BR7 5DP. DoB: February 1946, British

Hugh Anthony Shaw Director. Address: Drumholm, 181a Worlds End Lane, Chelsfield, Kent, BR6 6AT. DoB: December 1942, British

Sylvia Walker Director. Address: Direlton, Raggleswood, Chislehurst, Kent, BR7 5NH. DoB: May 1940, British

Robert Peter Maury Philips Director. Address: St Marys, Brasted Lane, Knockholt, Kent, TN14 7PJ. DoB: January 1938, British

David Charles Bowles Secretary. Address: 193 Vale Road, Stoneleigh, Epsom, Surrey, KT19 0PJ. DoB:

Gordon Stewart Caldwell Director. Address: 18 Wood Drive, Chislehurst, Kent, BR7 5EU. DoB: October 1942, British

Shirley Christian Allwood Director. Address: 45 Parkside, Vanbrugh Fields Blackheath, London, SE3 7QG. DoB: July 1933, British

Marion Sellar Director. Address: 8 Bonchester Close, Chislehurst, Kent, BR7 5HS. DoB: April 1945, British

Kenneth John Stone Director. Address: 17 Berger Close, Pettswood, Kent, BR5 1HR. DoB: July 1948, British

Graham George Wake Director. Address: 34 Grosvenor Road, Orpington, Kent, BR5 1QU. DoB: June 1935, British

Anthony Ronald Armitage Director. Address: Lynton 18 The Knoll, Beckenham, Kent, BR3 2JW. DoB: January 1932, British

Michael Evan Hart Director. Address: 12 Yester Drive, Chislehurst, Kent, BR7 5LR. DoB: January 1937, British

Andrew Charles Keenan Director. Address: 41 New Street Hill, Bromley, Kent, BR1 5AX. DoB: November 1942, British

Gwenda Mary Evans Director. Address: Camden Leigh, Wilderness Road, Chislehurst, Kent, BR7 5EY. DoB: December 1932, British

John Ernest Albert Walker Director. Address: Direlton, Raggleswood, Chislehurst, Kent, BR7 5NH. DoB: January 1936, British

John Risk Curry Director. Address: 10 Mottingham Gardens, London, SE9 4RL. DoB: October 1925, British

Dennis Leslie Clark Director. Address: Green Hollow, 4 Camden Park Road, Chislehurst, Kent, BR7 5HG. DoB: December 1943, British

Dr John Desmond Williams Director. Address: Stable House 4 Wilderness Road, Chislehurst, Kent, BR7 5EY. DoB: November 1925, British

Peter John Downs Director. Address: 8 Little Thrift, Petts Wood, Orpington, Kent, BR5 1NQ. DoB: July 1927, British

Peter Douglas Gibson Director. Address: Pinehurst, Grayland Close, Bickley, Kent, BR1 2PA. DoB: December 1920, British

Anthony Louis Rowland Hawkins Director. Address: Fircroft Oakwood Close, Chislehurst, Kent, BR7 5DD. DoB: May 1926, British

Edward Michael Hollingsworth Director. Address: Burway 9 The Meadow, Chislehurst, Kent, BR7 6AA. DoB: October 1936, British

Dennis Phillip Johnson Director. Address: Stowaway Cottage Madeira Road, Littlestone, New Romney, Kent, TN28 8QX. DoB: November 1921, British

£R Richard Ramus Barwick Director. Address: 1 Camden Close, Chislehurst, Kent, BR7 5PH. DoB: May 1940, British

The Secretary Nigel Edwin Pearson Secretary. Address: Chislehurst Golf Club Camden Park Road, Chislehurst, Kent, BR7 5HJ. DoB:

Jobs in Chislehurst Golf Club Limited vacancies. Career and practice on Chislehurst Golf Club Limited. Working and traineeship

Manager. From GBP 2000

Administrator. From GBP 2000

Helpdesk. From GBP 1300

Welder. From GBP 2000

Controller. From GBP 3000

Tester. From GBP 2200

Responds for Chislehurst Golf Club Limited on FaceBook

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

Address Chislehurst Golf Club Limited on google map

Other similar UK companies as Chislehurst Golf Club Limited: Treadwell Properties Ltd | Bakewell & Horner Limited | 13 Bromfield Street Management Company Limited | Traedium Limited | Region Enterprises Limited

Chislehurst Golf Club Limited with reg. no. 00058472 has been competing in the field for one hundred and eighteen years. The PLC is located at Camden Place, Chislehurst , Kent and its postal code is BR7 5HJ. Chislehurst Golf Club Limited was known twenty one years from now as Camden Place. This firm declared SIC number is 93120 which stands for Activities of sport clubs. Chislehurst Golf Club Ltd filed its latest accounts up until 2015/05/31. The business most recent annual return information was filed on 2015/12/15. 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 Chislehurst Golf Club Ltd.

Currently, the directors registered by the following business are: Robert Gilchrist hired on April 21, 2015, Eric Harvey Colburn hired in 2015, Dr Rachel Anne Sykes hired one year ago and 6 other directors have been described below. To increase its productivity, since 2009 this specific business has been utilizing the expertise of Mark Peter Hickson, who has been in charge of maintaining the company's records.