Horsforth Golf Club,limited(the)

All UK companiesArts, entertainment and recreationHorsforth Golf Club,limited(the)

Activities of sport clubs

Operation of sports facilities

Horsforth Golf Club,limited(the) contacts: address, phone, fax, email, website, shedule

Address: Club House Layton Rise Horsforth

Phone: +44-1527 9410858

Fax: +44-1527 9410858

Email: n\a

Website:

Shedule:

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

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

Registration data Horsforth Golf Club,limited(the)

Register date: 1907-05-09

Register number: 00093302

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

Get full report form global database UK for Horsforth Golf Club,limited(the)

Owner, director, manager of Horsforth Golf Club,limited(the)

David Ian Oldroyd Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: August 1968, British

Susan Phillips Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: March 1962, British

Michael Allan Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: December 1951, British

Dennis Armitage Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: March 1944, British

Peter James Walker Director. Address: Emmott Drive, Rawdon, Leeds, LS19 6RE, United Kingdom. DoB: January 1956, British

Simon Andrew Lax Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: August 1961, British

Roy Malcolm Milner Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: December 1945, British

Paul Richard Edmondson Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: December 1953, British

Christopher Hirst Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: July 1958, British

James Clark Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: April 1946, British

John Hall Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: July 1955, British

Judith Read Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: October 1954, British

Dennis Armitage Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: March 1944, British

Michael Hawley Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: December 1946, British

Fiona Hockin Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: October 1957, British

Simon Andrew Lax Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: August 1961, British

Tomothy Leddy Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: April 1961, British

Robert William Outhwaite Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: February 1954, British

Margaret Christine Greenhalgh Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: July 1945, British

Peter Ross Schofield Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: January 1961, British

Alan Sheard Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: August 1955, British

Simon Charles Rothwell Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: September 1964, British

David Vine Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: March 1956, British

Trevor Greenwood Director. Address: Club House, Layton Rise, Horsforth, Leeds Ls18 5ex.. DoB: December 1946, British

Peter Maskill Director. Address: Cookridge Grove, Leeds, West Yorkshire, LS18 7LH. DoB: February 1931, British

Anthony Greenhalgh Director. Address: 35 Southway, Horsforth, Leeds, West Yorkshire, LS18 5RN. DoB: February 1946, British

Anthony O'brien Director. Address: 16 West End Lane, Horsforth, Leeds, LS18 5JP. DoB: January 1940, British

Partick Anthony Bergin Director. Address: Bridge Road, Rodley, Leeds, West Yorkshire, LS13 1LR. DoB: October 1944, British

Stephen James Cottle Director. Address: Oak Cottage Layton Ave, Rawdon, Leeds, West Yorkshire, LS19 6QQ. DoB: January 1955, British

Stephen Stothart Director. Address: 40 Heathfield, Adel, Leeds, West Yorkshire, LS16 7AB. DoB: February 1963, British

Alan Read Director. Address: 11 Redwood Grove, Yeadon, Leeds, West Yorkshire, LS19 7JW. DoB: July 1952, British

Antony Richard Parker Director. Address: 134 Broadgate Lane, Horsforth, Leeds, West Yorkshire, LS18 4BS. DoB: October 1964, English

John Iceton Director. Address: 29 West End Drive, Horsforth, Leeds, West Yorkshire, LS18 5JR. DoB: August 1939, English

James Terrance Kirwin Director. Address: 16 Lakeside View, Rawdon, Leeds, West Yorkshire, LS19 6RN. DoB: May 1939, British

John Bland Director. Address: 132 Victoria Mount, Horsforth, West Yorkshire, LS18 4PZ. DoB: September 1936, British

Peter James Powell Director. Address: 16 Lakeside View, Rawdon, Leeds, West Yorkshire, LS19 6RN. DoB: July 1943, British

Barry Brown Director. Address: 220 West End Lane, Leeds, West Yorkshire, LS18 5RU. DoB: November 1935, British

Peter Croft Director. Address: 17 The Avenue, Leeds, West Yorkshire, LS18 5JW. DoB: January 1943, British

Graham William Anthony Thompson Director. Address: 17 Henley Close, Rawdon, Leeds, West Yorks, LS19 6QB. DoB: September 1946, British

Alan Keith Dickinson Director. Address: Conisby Dene, Scotland Lane Horsforth, Leeds, West Yorkshire, LS18 5SF. DoB: June 1937, British

Jeffrey Kershaw Director. Address: 39 Larkfield Road, Rawdon, Leeds, West Yorkshire, LS19 6EQ. DoB: December 1943, British

Anthony Greenhalgh Director. Address: 35 Southway, Horsforth, Leeds, West Yorkshire, LS18 5RN. DoB: February 1946, British

Thomas Anthony Smith Director. Address: 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ. DoB: October 1938, British

Alan Sheard Director. Address: 39 Carr Lane, Rawdon, Leeds, LS19 6PD. DoB: August 1955, British

Fane Charles Pike Director. Address: Pitlochy, 77 Haven Chase Cookridge, Leeds, West Yorkshire, LS16 6SG. DoB: June 1936, British

Michael Andrew Roberts Director. Address: 15 Scotland Way, Horsforth, Leeds, West Yorkshire, LS18 5SQ. DoB: July 1940, British

Kenneth Goodall Director. Address: 10 Mulberry Avenue, Leeds, West Yorkshire, LS16 8LL. DoB: December 1935, British

Kathleen Mary Kershaw Director. Address: 39 Larkfield Road, Rawdon, Leeds, West Yorkshire, LS19 6EQ. DoB: September 1945, British

Bryan Mortimer Director. Address: 61 Harrogate Road, Leeds, West Yorkshire, LS19 9NB. DoB: June 1948, British

Lesley Anne Harrison-elrick Secretary. Address: 5 Sleningford Rise, Bingley, West Yorkshire, BD16 2SQ. DoB:

John Ramsdale Director. Address: Hawksworth, Main Street Hawksworth, Leeds, West Yorkshire, LS20 8NX. DoB: January 1937, British

Keith Dickinson Director. Address: Conisby Dene, Scotland Lane Horsforth, Leeds, West Yorkshire, LS18 5SF. DoB: June 1937, British

Raymond Walker Director. Address: 210 West End Lane, Horsforth, Leeds, West Yorkshire, LS18 5RU. DoB: July 1934, British

Derek Overend Director. Address: 10 Lakeside View, Rawdon, Leeds, West Yorkshire, LS19 6RN. DoB: December 1936, British

Jane Kenny Secretary. Address: 18 Moorlands View, Wetherby, West Yorkshire, LS22 6HX. DoB:

Douglas Sanderson Director. Address: 66 Southway, Horsforth, Leeds, Yorkshire, LS18 5RS. DoB: April 1935, British

Nicholas Robinson Director. Address: 5 Hopwood Bank, Horsforth, Leeds, West Yorkshire, LS18 5AW. DoB: August 1956, British

Peter Maskill Director. Address: Cookridge Grove, Leeds, West Yorkshire, LS18 7LH. DoB: February 1931, British

Kenneth James Young Director. Address: 37 Lee La East, Horsforth, Leeds, West Yorkshire, LS18 5RF. DoB: January 1942, British

Frank Williams Director. Address: 44 Layton Lane, Rawdon, Leeds, West Yorkshire, LS19 6RG. DoB: May 1940, British

Alan Michael Thorpe Director. Address: 140 Tinshill Road, Leeds, West Yorkshire, LS16 7PZ. DoB: August 1958, British

Peter Ross Schofield Director. Address: 12 Roundhead Fold, Apperley Bridge, Bradford, West Yorkshire, BD10 0UG. DoB: January 1961, British

Graham William Anthony Thompson Director. Address: 17 Henley Close, Rawdon, Leeds, West Yorks, LS19 6QB. DoB: September 1946, British

John Bland Director. Address: 132 Victoria Mount, Horsforth, West Yorkshire, LS18 4PZ. DoB: September 1936, British

Roy Jennings Director. Address: 55 West End Lane, Horsforth, Leeds, West Yorkshire, LS18 5ER. DoB: July 1928, British

Peter Croft Director. Address: 17 The Avenue, Leeds, West Yorkshire, LS18 5JW. DoB: January 1943, British

John Scholefield Director. Address: 13 Nethercliffe Crescent, Guiseley, Leeds, West Yorkshire, LS20 9HN. DoB: January 1934, British

Barrie Gill Director. Address: 6 West Pasture Close, Horsforth, Leeds, West Yorkshire, LS18 5PB. DoB: June 1943, British

Michael Rennison Freeman Director. Address: 81 The Turnways, Headingley, Leeds, West Yorkshire, LS6 3DT. DoB: May 1943, British

Michael David Kitching Director. Address: The Birches 24 Ghyll Wood, Ilkley, West Yorkshire, LS29 9NR. DoB: July 1938, British

Margaret Christine Greenhalgh Director. Address: 35 Southway, Horsforth, Leeds, West Yorkshire, LS18 5RN. DoB: July 1945, British

Clifford Smith Director. Address: 31 Layton Lane, Rawdon, Leeds, West Yorkshire, LS19 6RQ. DoB: February 1926, British

Derek Woods Mulley Director. Address: 11 West End Close, Horsforth, Leeds, West Riding, LS18 5JN. DoB: April 1936, British

Melvyn Davidson Scott Director. Address: 74 Hawthorn Drive, Yeadon, Leeds, LS19 7XB. DoB: July 1951, British

Terrence Brian Waite Pullan Director. Address: 20 Plane Tree Grove, Yeadon, Leeds, LS19 7AR. DoB: September 1943, British

James Terence Kirwin Director. Address: 3 Carr Close, Rawdon, Leeds, LS19 6PE. DoB: May 1939, British

Barry Brown Director. Address: 220 West End Lane, Leeds, West Yorkshire, LS18 5RU. DoB: November 1935, British

James Forber Director. Address: The Barn Lee Lane West, Horsforth, Leeds, West Yorkshire, LS18 5RL. DoB: August 1929, British

Robert Arthur Horsfall Director. Address: 101 Cookridge Lane, Leeds, West Yorkshire, LS16 7NE. DoB: November 1929, British

Henry Chapman Johnson Director. Address: 18 Montfort Close, Horsforth, Leeds, West Yorkshire, LS18 5SX. DoB: May 1931, British

Malcolm Douglas Director. Address: 24 Arran Drive, Horsforth, Leeds, West Yorkshire, LS18 5SW. DoB: June 1937, British

Anthony Greenhalgh Director. Address: 35 Southway, Horsforth, Leeds, West Yorkshire, LS18 5RN. DoB: February 1946, British

John Milner Routh Director. Address: 12 Tinshill Lane, Leeds, Yorkshire, LS16 7AP. DoB: September 1924, British

Peter Croft Director. Address: 17 The Avenue, Leeds, West Yorkshire, LS18 5JW. DoB: January 1943, British

Raymond Scott Walker Director. Address: 6 St Helens Lane, Adel, Leeds, West Yorkshire, LS16 8AB. DoB: July 1934, British

Ronald Edwin Tye Director. Address: 13 Newlay Wood Crescent, Horsforth, Leeds, LS18 4LW. DoB: January 1935, British

Edward Northard Secretary. Address: 79 Hoyle Court Drive, Baildon, Shipley, West Yorkshire, BD17 6ES. DoB:

Alan Keith Dickinson Director. Address: Conisby Dene, Scotland Lane Horsforth, Leeds, West Yorkshire, LS18 5SF. DoB: June 1937, British

Geoffrey Rayton Director. Address: 10 Tinshill Road, Leeds, West Yorkshire, LS16 7DU. DoB: July 1937, British

Ian Scott Hastie Director. Address: 23 Victoria Crescent, Horsforth, Leeds, LS18 4PT. DoB: December 1934, British

Martyn Locke Director. Address: 30 Markenfield Road, Harrogate, North Yorkshire, HG3 2TR. DoB: April 1962, British

Barry Brown Secretary. Address: 220 West End Lane, Leeds, West Yorkshire, LS18 5RU. DoB: November 1935, British

Barry Brown Director. Address: 220 West End Lane, Leeds, West Yorkshire, LS18 5RU. DoB: November 1935, British

Hedley George Arthur Drakes Director. Address: 3 Mavis Grove, Leeds, Yorkshire, LS16 7LN. DoB: August 1920, British

Michael Gordon Stephenson Booth Director. Address: The Fairway, Greenhill Gardens, Leeds, Yorkshire, LS124HE. DoB: April 1940, British

Peter Cullen Director. Address: 3 Oak Close, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7PJ. DoB: December 1933, British

Anthony O'brien Director. Address: 35 Dale Park Gardens, Leeds, West Yorkshire, LS16 7PT. DoB: January 1940, British

Elizabeth Smurthwaite Secretary. Address: 16 Rawson Square, Idle, Bradford, West Yorkshire, BD10 8PS. DoB:

Iain Stuart Wallace Director. Address: 3 Greenfields Drive, Harrogate, North Yorkshire, HG2 7BL. DoB: January 1950, British

Michael David Kitching Director. Address: The Birches 24 Ghyll Wood, Ilkley, West Yorkshire, LS29 9NR. DoB: July 1938, British

Lewis Jones Director. Address: 6 Dale Park Rise, Cookridge, Leeds, West Yorkshire, LS16 7PP. DoB: April 1931, British

Keith Jackson Director. Address: 105 Moseley Wood Drive, Cookridge, Leeds, West Yorkshire, LS16 7HD. DoB: June 1931, British

Frank Williams Director. Address: 44 Layton Lane, Rawdon, Leeds, West Yorkshire, LS19 6RG. DoB: May 1940, British

Peter Hunter Director. Address: Ashdale Layton Avenue, Rawdon, Leeds, West Yorkshire, LS19 6QQ. DoB: August 1940, British

Clifford Smith Director. Address: 31 Layton Lane, Rawdon, Leeds, West Yorkshire, LS19 6RQ. DoB: February 1926, British

Anthony Greenhalgh Director. Address: 141 Hall Park Avenue, Horsforth, Leeds, West Yorkshire, LS18 5LY. DoB: February 1946, British

James Forber Director. Address: The Barn Lee Lane West, Horsforth, Leeds, West Yorkshire, LS18 5RL. DoB: August 1929, British

Malcolm Douglas Director. Address: 24 Arran Drive, Horsforth, Leeds, West Yorkshire, LS18 5SW. DoB: June 1937, British

Peter Dean Director. Address: 7 Littlemoor View, Pudsey, West Yorkshire, LS28 9LX. DoB: July 1952, British

John David Director. Address: 237 Outwood Lane, Horsforth, Leeds, West Yorkshire, LS18 4SR. DoB: April 1943, British

David Wilson Butchart Director. Address: 26 Greenbanks Drive, Horsforth, Leeds, West Yorkshire, LS18 5BH. DoB: May 1924, British

Martyn Rookwood Booth Director. Address: 8 West End Grove, Horsforth, Leeds, West Yorkshire, LS18 5JJ. DoB: December 1944, British

John Bland Director. Address: 132 Victoria Mount, Horsforth, West Yorkshire, LS18 4PZ. DoB: September 1936, British

Graham William Anthony Thompson Director. Address: 17 Henley Close, Rawdon, Leeds, West Yorks, LS19 6QB. DoB: September 1946, British

Donald Barker Director. Address: 4 Kirkwood Way, Cookridge, Leeds, West Yorkshire, LS16 7EX. DoB: September 1930, British

Charles Brian Carrington Secretary. Address: 28 Rockwood Road, Calverley, Pudsey, West Yorkshire, LS28 5AA. DoB:

John Michael Tomlinson Director. Address: 40 Southway, Horsforth, Leeds, West Yorkshire, LS18 5RS. DoB: May 1944, British

Ernest Taylor Wales Director. Address: 18 West End Grove, Horsforth, Leeds, West Yorkshire, LS18 5JJ. DoB: July 1940, British

Michael Andrew Roberts Director. Address: 15 Scotland Way, Horsforth, Leeds, West Yorkshire, LS18 5SQ. DoB: July 1940, British

Jobs in Horsforth Golf Club,limited(the) vacancies. Career and practice on Horsforth Golf Club,limited(the). Working and traineeship

Tester. From GBP 3800

Director. From GBP 5200

Assistant. From GBP 1900

Driver. From GBP 1700

Driver. From GBP 2100

Project Planner. From GBP 3900

Engineer. From GBP 2700

Responds for Horsforth Golf Club,limited(the) on FaceBook

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

Address Horsforth Golf Club,limited(the) on google map

Other similar UK companies as Horsforth Golf Club,limited(the): Mdin Contractors Ltd | Asme Engineering Ltd | Chalcraft Scaffolding Ltd | Chivers Electrical, Plumbing And Heating Limited | Freezeriver Limited

Horsforth Golf Club,limited(the) can be found at Horsforth at Club House. You can find the company by the area code - . Horsforth Golf Club,(the)'s launching dates back to 1907. This enterprise is registered under the number 00093302 and company's state is active. This enterprise SIC and NACE codes are 93120 - Activities of sport clubs. Horsforth Golf Club,ltd(the) filed its latest accounts for the period up to 2015-10-31. The business most recent annual return was submitted on 2016-04-22. For over 109 years, Horsforth Golf Club,ltd(the) has been one of the powerhouses of this field of business.

In order to meet the requirements of its clientele, this firm is being guided by a team of nine directors who are, to enumerate a few, David Ian Oldroyd, Susan Phillips and Michael Allan. Their successful cooperation has been of crucial importance to this specific firm since March 2016.