Normanton Golf Club Limited

All UK companiesArts, entertainment and recreationNormanton Golf Club Limited

Activities of sport clubs

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

Address: Hatfeild Hall Aberford Road, Stanley WF3 4JP Wakefield

Phone: +44-1428 7218536

Fax: +44-1428 7218536

Email: n\a

Website:

Shedule:

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

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

Registration data Normanton Golf Club Limited

Register date: 1980-04-16

Register number: 01491154

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

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

Owner, director, manager of Normanton Golf Club Limited

Andrew Steven Booth Director. Address: Hatfeild Hall, Aberford Road, Stanley, Wakefield, WF3 4JP. DoB: April 1960, British

Michael Edward Francis Withers Director. Address: Hatfeild Hall, Aberford Road, Stanley, Wakefield, WF3 4JP. DoB: April 1937, British

John Watson Director. Address: Hatfeild Hall, Aberford Road, Stanley, Wakefield, WF3 4JP. DoB: November 1946, British

Richard Poynton Director. Address: Hatfeild Hall, Aberford Road, Stanley, Wakefield, WF3 4JP. DoB: February 1954, British

Peter Phillip Cumberworth Director. Address: Leeds Road, Birstall, Batley, Yorkshire, WF17 0DY, England. DoB: August 1951, British

Thomas Gilmartin Director. Address: Keats Grove, Stanley, Wakefield, West Yorkshire, WF3 4PY, England. DoB: June 1957, British

Adrian Bellwood Director. Address: Hatfeild Hall, Aberford Road, Stanley, Wakefield, WF3 4JP. DoB: November 1957, British

Dr David John Lawrence Director. Address: Hatfeild Hall, Aberford Road, Stanley, Wakefield, WF3 4JP. DoB: July 1944, British

Paul Anthony Blackburn Director. Address: Carlton Road, Carlton, Pontefract, Yorkshire, WF8 3NP, United Kingdom. DoB: August 1946, British

David Jones Director. Address: Doncaster Road, Crofton, Wakefield, West Yorkshire, WF4 1RP, England. DoB: September 1962, British

George Boardman Director. Address: 8 Kirklands Gardens, Monk Bretton, Barnsley, South Yorkshire, S71 2GD. DoB: June 1951, British

Jack Fox Secretary. Address: 3 Lime Pit Lane, Stanley, Wakefield, West Yorkshire, WF3 4DJ. DoB: October 1947, British

Sean Samuel Taylor Director. Address: 10 Paddock Close, Staincross, Barnsley, South Yorkshire, S75 6LH. DoB: November 1963, British

Frank Slater Director. Address: 225 Snydale Road, Normanton, West Yorkshire, WF6 1PA. DoB: January 1963, British

Adam Campbell Forsyth Director. Address: 1 Blands Close, Castleford, West Yorkshire, WF10 4EZ. DoB: October 1943, British

Allan Hodgson Director. Address: 14 Rooks Nest Road, Outwood, Wakefield, West Yorkshire, WF1 3DX. DoB: June 1936, British

Sidney Summers Director. Address: 41 Wakefield Road Snydale, Streethouse, Pontefract, West Yorkshire, WF7 6BS. DoB: March 1951, British

Nigel Stroud Director. Address: 69 Church Lane, Normanton, West Yorkshire, WF6 1HB. DoB: June 1959, British

Ann Webster Director. Address: 8 Kings Chase, Rothwell, Leeds, West Yorkshire, LS26 0HL. DoB: July 1938, British

Michael Gaughan Director. Address: 5 Clarke Crescent, Normanton, West Yorkshire, WF6 1DZ. DoB: February 1963, British

John Gay Director. Address: Ouchthorpe Farm 52 Ouchthorpe Lane, Wakefield, West Yorkshire, WF1 3HS. DoB: April 1944, British

Jack Fox Director. Address: 3 Lime Pit Lane, Stanley, Wakefield, West Yorkshire, WF3 4DJ. DoB: October 1947, British

Christopher Martin Hussell Director. Address: 19 Saint Johns Grove, Wakefield, West Yorkshire, WF1 3SA. DoB: March 1949, British

John Bragger Director. Address: Richmond Villas, 134 Barnsley Road, South Kirkby, West Yorkshire, WF9 3AR. DoB: April 1952, British

David Finch Director. Address: 19 Ashgap Lane, Normanton, Yorkshire, WF6 2DT. DoB: January 1955, British

David Styles Director. Address: 55 Cromwell Road, Airedale, Castleford, West Yorkshire, WF10 3LA. DoB: January 1945, British

James Grant Director. Address: 14 Springhead Road, Rothwell, Leeds, Yorkshire, LS26 0EX. DoB: January 1939, British

Richard Metcalfe Secretary. Address: 41 Abbey Walk, Pontefract, West Yorkshire, WF8 1TB. DoB:

Ronald Townsend Director. Address: 11 Vicarage Close, Wakefield, West Yorkshire, WF1 2LX. DoB: September 1930, British

Frederick Wallbank Director. Address: 1 Newlaithes Crescent, Normanton, West Yorkshire, WF6 1SX. DoB: January 1942, British

Mark Ripley Director. Address: 125 High Street, Normanton, West Yorkshire, WF6 1NW. DoB: December 1959, English

Kathryn Mary Hetherington Director. Address: 48a Carleton Road, Pontefract, West Yorkshire, WF8 3NF. DoB: May 1952, British

Jonathan Gray Secretary. Address: 10 Gosside Grove, Farway Village, Normanton, West Yorkshire, WF6 1US. DoB: n\a, British

Richard James Metcalfe Secretary. Address: Manor House, Little Smeaton, Pontefract, West Yorkshire, WF8 3LF. DoB:

Lee Styles Director. Address: 12 Northfield Avenue, South Kirkby, West Yorkshire, WF9 3TG. DoB: November 1977, British

David Sparkes Secretary. Address: 20 Harewood Avenue, Normanton, West Yorkshire, WF6 2HQ. DoB: December 1970, British

Martin Evans Director. Address: 3 Ganton Court, Normanton, Wakefield, WF6 1JA. DoB: November 1960, British

Tony Grice Director. Address: 19 Western Gales Way, Normanton, West Yorkshire, WF6 1UA. DoB: September 1956, British

Robert Frederick Risbey Director. Address: 11 Snydale Avenue, Normanton, West Yorkshire, WF6 1SS. DoB: December 1945, British

Kathleen Elizabeth Wood Director. Address: 3 Byram Park Avenue, Byram, Knottingley, West Yorkshire, WF11 9EH. DoB: March 1934, British

David Sparkes Director. Address: 20 Harewood Avenue, Normanton, West Yorkshire, WF6 2HQ. DoB: December 1970, British

David Styles Secretary. Address: 55 Cromwell Road, Airedale, Castleford, West Yorkshire, WF10 3LA. DoB: January 1945, British

Malcolm Womack Director. Address: Maybloom Cottage, Chapel Street Carlton, Wakefield, West Yorkshire, WF3 3RN. DoB: January 1941, British

Nigel Stroud Director. Address: 69 Church Lane, Normanton, West Yorkshire, WF6 1HB. DoB: June 1959, British

Kenneth Higgins Director. Address: 4 Snydale Avenue, Normanton, West Yorkshire, WF6 1SS. DoB: May 1948, British

Barry Dean Director. Address: The Cottage, Heath, Wakefield, West Yorkshire, WF1 5SN. DoB: October 1950, British

Michael Lamb Director. Address: 24 Hollin Hurst, Allerton Bywater, Castleford, West Yorkshire, WF10 2HX. DoB: November 1932, British

Christopher Martin Hussell Director. Address: 19 Saint Johns Grove, Wakefield, West Yorkshire, WF1 3SA. DoB: March 1949, British

Jean Abraham Director. Address: West Garth Birkwood Road, Altofts, Normanton, West Yorkshire, WF6 2NL. DoB: April 1942, British

Brian Alcock Director. Address: 55 Churchfield Lane, Castleford, West Yorkshire, WF10 4JY. DoB: February 1993, British

Barry Dean Director. Address: The Cottage, Heath, Wakefield, West Yorkshire, WF1 5SN. DoB: October 1950, British

Graham Carter Director. Address: 2 Eskdale Avenue, Altofts, Normanton, West Yorkshire, WF6 2RE. DoB: December 1948, British

Kenneth Green Director. Address: 22 South Street, Normanton, West Yorkshire, WF6 1DY. DoB: January 1953, British

Ronald Griffin Director. Address: 60 Green Lane, Featherstone, Pontefract, West Yorkshire, WF7 6JX. DoB: June 1929, British

Melvyn Carter Director. Address: 1 Womersley Road, Knottingley, Pontefract, West Yorkshire, WF11 8AA. DoB: December 1948, British

Martin Evans Director. Address: 1 Tall Trees Drive, Featherstone, Pontefract, West Yorkshire, WF7 6BP. DoB: November 1960, British

Anthony Roy Hurley Director. Address: Orchard Cottage, Clayton Lane Hooton Pagwell, Doncaster, Yorkshire, DN5 7BT. DoB: January 1947, British

John Mcelhinney Secretary. Address: 16 Sides Road, Pontefract, West Yorkshire, WF8 3PN. DoB:

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

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

Responds for Normanton Golf Club Limited on FaceBook

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

Address Normanton Golf Club Limited on google map

Other similar UK companies as Normanton Golf Club Limited: Gco Flooring Limited | Ashe Electrical Limited | Optilight Electrical Services Limited | Torbet Plant Hire Limited | Southern Demolition (uk) Limited

Normanton Golf Club is a company registered at WF3 4JP Wakefield at Hatfeild Hall. The firm has been in existence since 1980 and is registered under the identification number 01491154. The firm has been actively competing on the UK market for 36 years now and its state is is active. The firm principal business activity number is 93120 , that means Activities of sport clubs. Normanton Golf Club Ltd released its account information for the period up to 2015-03-31. The most recent annual return information was released on 2016-02-12. It has been thirty six years for Normanton Golf Club Ltd on the local market, it is not planning to stop growing and is an object of envy for it's competition.

With five job advertisements since 28th November 2014, Normanton Golf Club has been a relatively active employer on the employment market. On 25th October 2016, it was searching for job candidates for a part time Bar Person post in Wakefield, and on 28th November 2014, for the vacant post of a part time Hospitality Co-ordinator/admin assistant in Wakefield. They hire workers on such posts as: Catering Assisant and Hospitality Assisant. Those working on these positions can earn no less than £12900 and up to £14000 per year. Applicants wanting to apply for this job should send email to [email protected].

The info we posses related to this specific firm's personnel shows us there are five directors: Andrew Steven Booth, Michael Edward Francis Withers, John Watson and 2 remaining, listed below who joined the company's Management Board on 2016-06-06, 2014-06-26 and 2012-06-15.