Little Aston Golf Club Limited

All UK companiesArts, entertainment and recreationLittle Aston Golf Club Limited

Activities of sport clubs

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

Address: Streetly Sutton B74 3AN Coldfield

Phone: +44-1306 7419311

Fax: +44-1306 7419311

Email: n\a

Website:

Shedule:

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

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

Registration data Little Aston Golf Club Limited

Register date: 1908-06-29

Register number: 00098576

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

Get full report form global database UK for Little Aston Golf Club Limited

Owner, director, manager of Little Aston Golf Club Limited

Marita Catharina Roxburgh Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: May 1947, Dutch

Andrew Charles Morris Secretary. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB:

Nigel Huw Parker Lloyd Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: June 1963, British

John Ernest Owen Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: September 1939, English

Ian Lyndley Randell Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: January 1973, British

Geoffrey Hands Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: February 1946, British

Richard William Meek Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: April 1972, British

Peter Adam Beharrell Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: February 1966, British

Paul Gerard Skerritt Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: n\a, British

Michael Georg Manners Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: May 1958, British

Gillian Noreen Picton-jones Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: March 1941, British

Mandy Joanna Davies Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: September 1966, British

Alec Norman Jones Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: December 1951, British

Andrew Charles Morris Director. Address: Roman Road, Sutton Coldfield, West Midlands, B74 3AN, United Kingdom. DoB: August 1955, British

Timothy Richard Hampton Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: January 1939, British

William Robert Jordan Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: August 1953, British

Stephen David Oswald Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: December 1959, British

Iain Alexander Burns Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: February 1967, British

Jeannie Carpenter Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: June 1946, British

Rodney Derek James Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: April 1943, British

Sally Ross Adamson Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: September 1946, British

Francis Keith Andrews Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: February 1953, British

Brian John Cooke Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: October 1939, British

John Raymond Sambrook Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: November 1930, British

Doctor Michael Moloney Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: July 1951, Irish

John Charles Beharrell Director. Address: Little Hay House, Little Hay Lane, Lichfield, Staffordshire, WS14 0QD. DoB: May 1938, British

Anthony William Searson James Secretary. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: September 1968, British

David John Gawthorpe Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: June 1961, British

David Ian Pepper Director. Address: 38 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4QR. DoB: July 1940, Uk

Andrew Slater Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: June 1967, British

Jonathan Wood Director. Address: Laurel Cottage, Mill Lane, Lower Stonnall, Walsall, West Midlands, WS9 9HN. DoB: August 1963, British

Philip Charles Eve Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: July 1943, British

Michael Thomas Adamson Director. Address: 21 Highcroft Drive, Four Oaks, Sutton Coldfield, West Midlands, B74 4SX. DoB: August 1943, British

Anthony William Searson James Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: September 1968, British

Dr Victor Gordon Milne Director. Address: 131 Little Sutton Road, Four Oaks, West Midlands, B75 6PU. DoB: June 1927, British

John Kirby Gough Director. Address: Millbrook, Little Hay Lane, Little Hay, Staffordshire, WS14 0QA. DoB: September 1960, British

Anthony Neil Andrews Director. Address: Wentworth Cottage, 15 Wentworth Road Four Oaks, Sutton Coldfield, West Midlands, B74 2SD. DoB: February 1950, British

Geoffrey Hands Director. Address: Streetly, Sutton, Coldfield, B74 3AN. DoB: February 1946, British

David Oswald Moseley Director. Address: Park Gate Cottage, Park Lane, Little Hay, Lichfield, Staffordshire, WS14 0PZ. DoB: June 1936, British

Geoffrey Edgar Wyatt Director. Address: Silver Birches Keepers Road, Little Aston, Sutton Coldfield, West Midlands, B74 3AX. DoB: June 1943, British

Thomas Edward Moseley Director. Address: 46 Lyndon Road, Sutton Coldfield, West Midlands, B73 6BS. DoB: May 1971, British

John Raymond Sambrook Director. Address: 1 Waters Drive, Sutton Coldfield, West Midlands, B74 4TQ. DoB: November 1930, British

Norman Herbert Russell Director. Address: Portland House 8 Barker Road, Sutton Coldfield, West Midlands, B74 2NY. DoB: June 1916, British

Alec Norman Jones Secretary. Address: 37 Woodgate, Hartopp Road, Sutton Coldfield, West Midlands, B74 2QR. DoB: December 1951, British

Malcolm Lees Booth Director. Address: 11 Claverdon Drive, Sutton Coldfield, West Midlands, B74 3AH. DoB: March 1938, British

Alec Norman Jones Director. Address: 37 Woodgate, Hartopp Road, Sutton Coldfield, West Midlands, B74 2QR. DoB: December 1951, British

Brian John Cooke Director. Address: Nether Barrow Keepers Road, Little Aston, Sutton Coldfield, West Midlands, B74 3AX. DoB: October 1939, British

Jeremy George Cooke Director. Address: The Gables Roman Road, Little Aston, Sutton Coldfield, West Midlands, B74 3AN. DoB: February 1954, British

David Warmington Director. Address: 11 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LA. DoB: August 1937, British

Philip Lawrence Butler Director. Address: 3 Hill Top Cottage, Longdon Green, Rugeley, Staffordshire, WS15 4QA. DoB: June 1940, British

Ian Rymond Gill Director. Address: 7 Mulroy Road, Sutton Coldfield, West Midlands, B74 2QA. DoB: March 1941, British

Anthony William Searson James Director. Address: 11 Pinfold Hill, Lichfield, Staffordshire, WS14 0JN. DoB: September 1968, British

Dr Bryan Christopher Beaumont Pickles Director. Address: Hirondelle, 41 Walsall Road, Little Aston, Sutton Coldfield, B74 3BA. DoB: September 1933, British

John Ernest Owen Director. Address: Four Ashes Four Ashes Road, Dorridge, Solihull, West Midlands, B93 8NQ. DoB: September 1939, English

William Robert Jordan Director. Address: Silverley, Shelfield Green, Shelfield, Alcester, Warwickshire, B49 6JR. DoB: August 1953, British

Francis Keith Andrews Director. Address: 4 Farncote Drive, Four Oaks, Sutton Coldfield, West Midlands, B74 4QS. DoB: February 1953, British

William Holmes Director. Address: Berryfields Long Acres, Little Aston Park, Sutton Coldfield, West Midlands. DoB: July 1923, British

David Warmington Director. Address: 11 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LA. DoB: August 1937, British

Peter Denham Director. Address: 15 Bracebridge Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2SB. DoB: February 1939, British

Robert Raisbeck Gelling Director. Address: 4 Oaklands Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2TB. DoB: n\a, British

Thomas Reid Gilchrist Director. Address: 71 Hall Lane, Pelsall, Walsall, West Midlands, WS3 4JN. DoB: July 1919, British

Timothy Richard Hampton Director. Address: The Long Barn, Admaston, Rugeley, Staffordshire, WS15 3NJ. DoB: January 1939, British

Brian John Cooke Director. Address: Nether Barrow Keepers Road, Little Aston, Sutton Coldfield, West Midlands, B74 3AX. DoB: October 1939, British

John Charles Beharrell Director. Address: Little Hay House, Little Hay Lane, Lichfield, Staffordshire, WS14 0QD. DoB: May 1938, British

Dr Victor Gordon Milne Director. Address: 332 Skip Lane, Walsall, West Midlands, WS5 3RA. DoB: June 1927, British

Michael Thomas Adamson Director. Address: 21 Highcroft Drive, Four Oaks, Sutton Coldfield, West Midlands, B74 4SX. DoB: August 1943, British

Walter Ernest Newnes Director. Address: Manley Lodge Welford Lane, Little Hay, Lichfield, Staffordshire, WS14 0BY. DoB: November 1927, British

Norman Herbert Russell Secretary. Address: Portland House 8 Barker Road, Sutton Coldfield, West Midlands, B74 2NY. DoB: June 1916, British

David Ian Pepper Director. Address: 38 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4QR. DoB: July 1940, Uk

John David Eddy Director. Address: 3 Driffold, Sutton Coldfield, West Midlands, B73 6HE. DoB: January 1935, British

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

Sorry, now on Little Aston Golf Club Limited all vacancies is closed.

Responds for Little Aston Golf Club Limited on FaceBook

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

Address Little Aston Golf Club Limited on google map

Other similar UK companies as Little Aston Golf Club Limited: Jiaguang (hk) Limited | Seymour Properties (essex) Limited | Skye Lettings (exeter) Ltd | Bridge House (taunton) Limited | Propel Lettings Limited

1908 signifies the establishment of Little Aston Golf Club Limited, the company located at Streetly, Sutton , Coldfield. This means it's been one hundred and eight years Little Aston Golf Club has existed in the UK, as the company was registered on Monday 29th June 1908. Its registered no. is 00098576 and the company post code is B74 3AN. This business SIC and NACE codes are 93120 meaning Activities of sport clubs. The company's most recent filed account data documents were submitted for the period up to June 30, 2015 and the most recent annual return was filed on December 8, 2015. For over 108 years, Little Aston Golf Club Ltd has been one of the powerhouses of this field of business.

On Thursday 10th December 2015, the enterprise was seeking a Bar Staff to fill a part time position in the entertainment in Sutton Coldfield, Midlands.

As suggested by this enterprise's employees directory, since November 2014 there have been thirteen directors to name just a few: Marita Catharina Roxburgh, Nigel Huw Parker Lloyd and John Ernest Owen. Additionally, the director's efforts are continually aided by a secretary - Andrew Charles Morris, from who joined the limited company in November 2014.