East Berkshire Golf Club (holdings) Limited

All UK companiesArts, entertainment and recreationEast Berkshire Golf Club (holdings) Limited

Activities of sport clubs

East Berkshire Golf Club (holdings) Limited contacts: address, phone, fax, email, website, shedule

Address: Ravenswood Avenue Crowthorne RG45 6BD Berkshire

Phone: +44-1257 5247039

Fax: +44-1257 5247039

Email: n\a

Website:

Shedule:

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

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

Registration data East Berkshire Golf Club (holdings) Limited

Register date: 2007-12-18

Register number: 06455708

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

Get full report form global database UK for East Berkshire Golf Club (holdings) Limited

Owner, director, manager of East Berkshire Golf Club (holdings) Limited

Michael Kenneth Ball Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: December 1964, British

George Charles Ennis Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: December 1945, British

Mark Lawton Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: April 1962, British

Michael Peter Bennett Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: August 1958, British

Patricia Ann Menzies Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: April 1941, British

Anthony Leinster Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: February 1946, British

Andrew Neil Cousins Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: January 1957, British

Bradley James Chard Secretary. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB:

Marcus Paul Swanston Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: September 1959, British

Nigel Hopes Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: March 1955, British

Gillian Mary Heap Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: December 1957, British

Kathryn Margaret Hood Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: December 1953, British

Stephen Headdey Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: March 1946, British

Nicholas John Smith Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: November 1953, British

Martin Green Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: May 1957, British

Lindsay Alexander Moir Grieve Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: August 1960, British

Frank John Berridge Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: April 1947, British

Stephen Boardman Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: February 1952, British

Malcolm Charles Hare Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: December 1947, British

Susan Lesley Davidge Secretary. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB:

Michael John Withers Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: February 1948, Irish

George Charles Ennis Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: December 1945, British

Alison Goudge Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: May 1940, British

Karl Bukin Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: May 1974, British

Pauline Elizabeth Cameron Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: March 1941, British

Michael Timothy Nash Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: January 1947, British

Martin Alan Gibbs Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: June 1950, British

Norman Edward Menzies Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: September 1939, British

Christopher John Langhorne Director. Address: Bishops Grove, Windlesham, Surrey, GU20 6QQ. DoB: September 1940, British

Kathryn Margaret Hood Director. Address: Wick Hill, Finchampstead, Wokingham, Berkshire, RG40 3SW. DoB: December 1953, British

Timothy John Heppner Director. Address: Amber Lee Wellingtonia Avenue, Finchampstead, Berks, RG45 6AF. DoB: November 1943, British

Michael Foster Director. Address: 42 Mill Green, Binfield, Bracknell, Berkshire, RG42 4BJ. DoB: February 1948, British

Stephen Headdey Director. Address: Field Lodge, Wokingham Road, Crowthorne, RG45 7QA. DoB: March 1946, British

Lindsay Alexander Moir Grieve Director. Address: Heath Hill Road South, Crowthorne, Berkshire, RG45 7BW, United Kingdom. DoB: August 1960, British

Kenneth John Taylor Director. Address: 9 Windrush Heights, Sandhurst, Berkshire, GU47 8ET. DoB: June 1948, British

Paul Richard Donnelly Director. Address: Lillie Putt Cottage, Eversley Centre, Hook, Hampshire, RG27 0LY. DoB: August 1971, British

Archibald Macintyre Mackie Director. Address: 30a Lowther Road, Wokingham, Berkshire, RG41 1JD. DoB: February 1939, British

Charles Sweeney Director. Address: 432 Finchampstead Road, California Cross Roads, Wokingham, Berkshire, RG40 3RB. DoB: June 1937, British

Colin Day Secretary. Address: Fleur Cottage, Church End, Lindsell, Essex, CM6 3QR. DoB:

Alistair George St Clair Napier Director. Address: Oakley House, Gipsy Lane, Wokingham, Berkshire, RG40 2HP. DoB: March 1947, British

John Eric Thomson Smith Director. Address: 74 Ellis Road, Crowthorne, Berkshire, RG45 6PT. DoB: April 1943, British

John Christian Hayward Schofield Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: August 1950, British

Clifford Ryder Carroway Director. Address: 3 Benbridge Court, Ravenswood Avenue, Crowthorne, Berkshire, RG45 3NQ. DoB: June 1938, British

Malcolm Walter Dann Director. Address: 61 Kiln Ride, Wokingham, Berkshire, RG40 3PJ. DoB: May 1943, British

Simon Patrick Kedge Tredray Director. Address: 19 Knowles Avenue, Crowthorne, Berkshire, RG45 6DU. DoB: March 1945, British

Neil Robertson Ninian Director. Address: Jasmine Close, Wokingham, Berkshire, RG41 3NQ. DoB: March 1946, British

Rena Gillian Hobbs Director. Address: 15 Greenside, Crowthorne, Berkshire, RG45 6EX. DoB: May 1945, British

Patricia Fittus Director. Address: 9 Heathermount Drive, Edgcumbe Park, Crowthorne, Berkshire, RG45 6HJ. DoB: June 1937, British

John Donald Kerr Hewitt Director. Address: 16 Coppice Gardens, Crowthorne, Berkshire, RG45 6EE. DoB: n\a, British

Peter Cyril Taylor Director. Address: Lower Wokingham Road, Crowthorne, Berkshire, RG45 6BX. DoB: September 1943, British

Jobs in East Berkshire Golf Club (holdings) Limited vacancies. Career and practice on East Berkshire Golf Club (holdings) Limited. Working and traineeship

Helpdesk. From GBP 1300

Package Manager. From GBP 1900

Driver. From GBP 2000

Assistant. From GBP 1300

Electrician. From GBP 1900

Responds for East Berkshire Golf Club (holdings) Limited on FaceBook

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

Address East Berkshire Golf Club (holdings) Limited on google map

Other similar UK companies as East Berkshire Golf Club (holdings) Limited: Archdale Construction Limited | Hasim Altan Architects Green Design And Practice Limited | Edmonds Electrical Services Limited | Primarily Wood Limited | Prosperity Property Developments Limited

East Berkshire Golf Club (holdings) Limited has existed on the local market for at least 9 years. Registered with number 06455708 in 2007-12-18, the company have office at Ravenswood Avenue, Berkshire RG45 6BD. The company SIC and NACE codes are 93120 - Activities of sport clubs. The company's latest filed account data documents were filed up to 2015-12-31 and the latest annual return information was released on 2015-12-17. It has been nine years since East Berkshire Golf Club (holdings) Ltd made an appearance in this line of business is located at it seems they are showing no signs of stopping.

The data obtained that details the following enterprise's staff members reveals that there are fourteen directors: Michael Kenneth Ball, George Charles Ennis, Mark Lawton and 11 other members of the Management Board who might be found within the Company Staff section of our website who were appointed to their positions on 2016-04-10, 2015-04-12 and 2014-10-14. In order to maximise its growth, for the last almost one month the firm has been utilizing the skills of Bradley James Chard, who's been focusing on successful communication and correspondence within the firm.