Enville Golf Club Limited(the)
Operation of sports facilities
Enville Golf Club Limited(the) contacts: address, phone, fax, email, website, shedule
Address: Enville Golf Club Highgate Common DY7 5BN Enville
Phone: +44-1260 8032348
Fax: +44-1260 8032348
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Enville Golf Club Limited(the)"? - send email to us!
Registration data Enville Golf Club Limited(the)
Register date: 1953-08-13
Register number: 00522647
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Enville Golf Club Limited(the)Owner, director, manager of Enville Golf Club Limited(the)
Mark Taylor Director. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: February 1960, British
Peter Beaman Director. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: June 1966, British
Andrew Philip Christopher Whitlock Director. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: October 1963, British
Elizabeth Page Director. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: August 1978, British
Michael Hardbattle Director. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: October 1980, British
Richard Joseph Taberner Director. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: October 1943, British
Mark Stephen Hitchcroft Director. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: August 1964, British
Heather Louise Mulley Secretary. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB:
Gary William Brown Director. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: May 1958, British
Barry John Hunt Director. Address: 73 Sandy Road, Norton, Stourbridge, West Midlands, DY8 3AJ. DoB: January 1953, British
Ephraim Davis Director. Address: Rosewood House, Kingsford Lane Wolverley, Kidderminster. DoB: September 1947, British
Anthony Paul Hilditch Director. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: January 1963, British
John Rowe Director. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: February 1958, British
Edward John Boyle Director. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: July 1965, British
Martin James Adams Director. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: February 1963, British
Steve Smith Director. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: September 1962, British
Suzanne Janet Dimmock Director. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: December 1953, British
Kevin John Genner Director. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: March 1958, English
Neal Robert Milton Director. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: September 1960, British
Matthew James Payne Director. Address: Enville Golf Club, Highgate Common, Enville, West Midlands, DY7 5BN. DoB: October 1970, British
Avelino Jose Nobrega De Freitas Director. Address: Stuarts Green, Pedmore, Stourbridge, West Midlands, DY9 0XR, Uk. DoB: March 1940, Portuguese
Jonathan William Harris Director. Address: 10 Beech Hurst Gardens, Seisdon, Wolverhampton, West Midlands, WV5 7HQ. DoB: June 1966, British
Clive Edmundson Watson Director. Address: 17 Wellington Close, Kingswinford, West Midlands, DY6 8JG. DoB: November 1947, British
Peter Randolph Grosvenor Director. Address: 218 Barnett Lane, Kingswinford, West Midlands, DY6 9QA. DoB: May 1938, British
Julian Dudley Furnival Director. Address: 24 The Heathlands, Wombourne, Wolverhampton, West Midlands, WV5 8HF. DoB: July 1969, British
Brian Weston Director. Address: 24 Oakfield Avenue, Kingswinford, West Midlands, DY6 8HJ. DoB: March 1936, British
Anthony Thomas Sharples Director. Address: 1 The Mews, Patshull Park, Burnhill Green, West Midlands, WV6 7HY. DoB: June 1935, British
Harry Douglas Hobbs Director. Address: 8 Larkswood Drive, Wolverhampton, West Midlands, WV4 4UB. DoB: February 1936, British
Francis Edward Welch Director. Address: 52 Willowsbrook Road, Halesowen, West Midlands, B62 9RF. DoB: November 1934, British
Philip Sidney Dewfield Director. Address: 31 Wombourne Park, Wombourne, South Staffordshire, WV5 0LU. DoB: May 1936, British
Alan Thomas Director. Address: 39 Brook Street, Wall Heath, Kingswinford, West Midlands, DY6 0JG. DoB: September 1943, British
Gary Robert Gray Director. Address: Buckingham Grove, Kingswinford, West Midlands, DY6 9ED. DoB: July 1959, British
Martin James Adams Director. Address: 77 Bumblehole Meadows, Wombourne, West Midlands, WV5 8BG. DoB: February 1963, British
John James Bishop Secretary. Address: White Gate, Ebstree Road, Seisdon, Wombourne, South Staffordshire, WV5 7ES. DoB:
Stuart David Farmer Director. Address: 11 Connaught Drive, Wombourne, Staffordshire, WV5 9AT. DoB: July 1963, British
George Henry Guest Director. Address: 9 High Arcal Road, Lower Gornal, Dudley, West Midlands, DY3 3AP. DoB: November 1946, English
Aubrey John Sproson Director. Address: Kinder Gardens, Kinver, Stourbridge, West Midlands, DY5 5LT. DoB: June 1930, British
Douglas John Adey Director. Address: 29 Stuarts Green, Pedmore, Stourbridge, West Midlands, DY9 0XR. DoB: May 1930, British
John James Bishop Director. Address: Whitegate, Ebstree Road, Seisdon, South Staffordshire, WV5 7EJ. DoB: December 1953, British
Victor Harold Mitchell Director. Address: 16 Firmstone Street, Stourbridge, West Midlands, DY8 4NT. DoB: December 1949, British
Graham John Bennett Director. Address: 13 Buckingham Grove, Kingswinford, West Midlands, DY6 9ED. DoB: March 1931, British
Frank Hodgetts Director. Address: 42 Worcester Road, Hagley, Stourbridge, West Midlands, DY9 0LD. DoB: September 1924, British
Ian Charles Seager Director. Address: 17 Mirfield Close, Pendeford, Wolverhampton, West Midlands, WV9 5RW. DoB: March 1964, British
Brian Victor Sneyd Director. Address: Bentley Cottage, Hoccum, Bridgnorth, Salop, WV15 5HQ. DoB: September 1945, British
Mark Adrian Jordan Director. Address: 32 Cot Lane, Stourbridge, West Midlands, DY8 5PR. DoB: April 1964, British
Keith Grosvenor Director. Address: 38 Gower Road, Halesowen, West Midlands, B62 9BX. DoB: May 1947, British
Richard William Timmins Director. Address: The Retreat Smestow Lane, Swindon, Dudley, West Midlands, DY3 4PN. DoB: January 1960, British
Albert James Caddick Director. Address: 12 Fox Close, Seisdon, Wolverhampton, WV5 7HE. DoB: May 1938, British
Brian William Gregory Director. Address: 98 Mount Pleasant, Kingswinford, West Midlands, DY6 9SH. DoB: July 1942, British
Walter Joseph Surmacz Director. Address: Plantation House, Bridgenorth Road Himley, Dudley, West Midlands, DY3 4LZ. DoB: December 1951, British
Anthony Joseph Harris Director. Address: 87 Mount Pleasant, Kingswinford, West Midlands, DY6 9ST. DoB: May 1938, British
Kerrence Ian Field Director. Address: 10 Sandfield Grove, Lower Gormdl, Dudley, West Midlands, DY3 2RS. DoB: February 1932, British
Clive Masefield Baker Director. Address: Clanlea Cottage, 44 Feishill Road Trysull, Wolverhampton, WV5 7HN. DoB: May 1943, British
John Gregory Graham Director. Address: 28c Grosvenor Court, Dudley, West Midlands, DY3 2PR. DoB: January 1932, British
Colin Ward Randolph Director. Address: Hortons Pound Tenbury Road, Rock, Kidderminster, Worcestershire, DY14 9RB. DoB: June 1939, British
Alan Andrews Director. Address: 12 The Warings, Wombourne, West Midlands, WV5 0DQ. DoB: July 1930, British
David John Balchin Director. Address: 16 Brook Street, Wall Heath, Kingswinford, West Midlands, DY6 0JE. DoB: June 1944, British
John James Bishop Director. Address: 34 Essex Avenue, Kingswinford, West Midlands, DY6 9RU. DoB: December 1953, British
George Henry Guest Director. Address: 9 High Arcal Road, Lower Gornal, Dudley, West Midlands, DY3 3AP. DoB: November 1946, English
James Henry Darby Director. Address: 36 Scotts Green Close, Dudley, West Midlands, DY1 2DU. DoB: April 1929, British
Francis Edward Welch Director. Address: 52 Willowsbrook Road, Halesowen, West Midlands, B62 9RF. DoB: November 1934, British
Cyril Barry Glaze Director. Address: 23 The Wold, Claverley, Wolverhampton, West Midlands, WV5 7BD. DoB: April 1933, British
Clive Edmundson Watson Director. Address: 17 Wellington Close, Kingswinford, West Midlands, DY6 8JG. DoB: November 1947, British
Michael Raymond Page Director. Address: 35 Sabrina Road, Wightwick, Wolverhampton, West Midlands, WV6 8BP. DoB: January 1947, British
John Gregory Graham Director. Address: 28c Grosvenor Court, Dudley, West Midlands, DY3 2PR. DoB: January 1932, British
Aubrey John Sproson Director. Address: Kinder Gardens, Kinver, Stourbridge, West Midlands, DY5 5LT. DoB: June 1930, British
Robert William Fryer Director. Address: 8 Redhill Avenue, Wombourne, Wolverhampton, West Midlands, WV5 0HF. DoB: November 1940, British
Raymond Baggott Director. Address: Old Chapel, Hill End Claverley, Wolverhampton, West Midlands, WV5. DoB: January 1931, British
Richard John Bannister Director. Address: 5 Almond Way, Stourport On Severn, Worcestershire, DY13 8UA. DoB: September 1934, British
Roger John Bury Director. Address: 25 Camden Way, Charterfield Kingswinford, Dudley, West Midlands. DoB: June 1943, British
Roger Martin Cutcliffe Director. Address: 34 Melrose Avenue, Pedmore, Stourbridge, West Midlands, DY8 2LE. DoB: February 1938, British
Kerrence Ian Field Director. Address: 10 Sandfield Grove, Lower Gormdl, Dudley, West Midlands, DY3 2RS. DoB: February 1932, British
Geoffrey Edward Fletcher Director. Address: Edgewood House, Greensforge Lane,Stourton, Stourbridge, West Midlands, DY7 5BB. DoB: March 1929, British
Alec Gillot Director. Address: 39 Mount Road, Penn, Wolverhampton, West Midlands, WV4 5SP. DoB: April 1923, British
Trevor Raymond Turner Director. Address: 29 Ingatestone Drive, Stourbridge, West Midlands, DY8 5PT. DoB: June 1944, British
George Henry Guest Director. Address: 18 Prosper Medow, Kingswinford, West Midlands, DY6. DoB: November 1946, English
Eric Mackintosh Ions Director. Address: Birch Tree Cottage, Gospel Ash Bobbington, Stourbridge, West Midlands, DY7 5EF. DoB: February 1912, British
William Hamilton Mcmillan Director. Address: 16 The Knoll, Kingswinford, West Midlands, DY6 8JX. DoB: May 1925, British
Leonard Thomas Henry Wood Director. Address: Plumfield, The Knoll, Kingswinford, West Midlands, DY6 8JT. DoB: August 1930, British
Cecil Anthony Parry Director. Address: 36 Fennel Road, Amblecote, Brierley Hill, West Midlands, DY5 2PU. DoB: June 1931, British
George Edward Perkins Director. Address: Brook House, Claverley, Wolverhampton, West Midlands, WV5 7AU. DoB: July 1936, British
William Eric Pickford Director. Address: 23 Twickenham Court, Wollaston, Stourbridge, West Midlands, DY8 4QG. DoB: January 1916, British
Derek Roberts Director. Address: Feiashill Farm House, Trysull, Wolverhampton, West Midlands, WV5 7HT. DoB: February 1929, British
Harold Smith Director. Address: Farthingdales, Crab Lane Bobbington, Stourbridge. DoB: April 1936, British
Alan James Harvey Director. Address: C Eng Mi Prod East 9 Mayfair Drive, Kingswinford, West Midlands, DY6 9DW. DoB: March 1927, English
Jobs in Enville Golf Club Limited(the) vacancies. Career and practice on Enville Golf Club Limited(the). Working and traineeship
Sorry, now on Enville Golf Club Limited(the) all vacancies is closed.
Responds for Enville Golf Club Limited(the) on FaceBook
Read more comments for Enville Golf Club Limited(the). Leave a respond Enville Golf Club Limited(the) in social networks. Enville Golf Club Limited(the) on Facebook and Google+, LinkedIn, MySpaceAddress Enville Golf Club Limited(the) on google map
Other similar UK companies as Enville Golf Club Limited(the): Helicoptours Limited | Glen Information Recruitment Limited | Clifford Baines International Limited | Team 17 Limited | The Franking Company Limited
The enterprise known as Enville Golf Club (the) has been founded on 1953-08-13 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise office could be contacted at Enville on Enville Golf Club, Highgate Common. If you need to reach this firm by post, the area code is DY7 5BN. The office registration number for Enville Golf Club Limited(the) is 00522647. The enterprise SIC and NACE codes are 93110 which stands for Operation of sports facilities. The firm's latest financial reports were filed up to September 30, 2015 and the latest annual return information was filed on February 10, 2016. Enville Golf Club Ltd(the) is an ideal example that a well prospering company can last for over 63 years and enjoy a constant great success.
That limited company owes its accomplishments and unending development to exactly ten directors, namely Mark Taylor, Peter Beaman, Andrew Philip Christopher Whitlock and 7 other directors who might be found below, who have been overseeing it since February 2016. In order to maximise its growth, since 2011 this specific limited company has been utilizing the expertise of Heather Louise Mulley, who has been working on making sure that the firm follows with both legislation and regulation.