Sheerness Golf Club Limited

All UK companiesReal estate activitiesSheerness Golf Club Limited

Buying and selling of own real estate

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

Address: Clubhouse, Sheerness Golf Club Power Station Road ME12 3AE Sheerness

Phone: +44-1343 7980438

Fax: +44-1343 7980438

Email: n\a

Website:

Shedule:

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

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

Registration data Sheerness Golf Club Limited

Register date: 1946-10-23

Register number: 00422160

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

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

Owner, director, manager of Sheerness Golf Club Limited

Susan Hilary Ingram Director. Address: High Street, Queenborough, Kent, ME11 5AG. DoB: March 1960, British

Craig Douglas Reeve Director. Address: Power Station Road, Sheerness, Kent, ME12 3AE, England. DoB: July 1961, British

Diane Jones Director. Address: Kings Road, Minster, Sheerness, Kent, ME12 2HL, England. DoB: November 1950, British

John Richard Thomas Dowding Secretary. Address: Sunnyfields Drive, Minster On Sea, Sheerness, Kent, ME12 3DQ, United Kingdom. DoB: May 1955, British

James Brinley White Director. Address: 120 Wards Hill Road, Minster, Sheerness, Kent, ME12 2LG. DoB: January 1930, British

John Richard Thomas Dowding Director. Address: 4 Sunnyfields Drive, Minster On Sea, Sheerness, Kent, ME12 3DQ. DoB: May 1955, British

Ian Roger Daniel Director. Address: Cartref, Sexburga Drive, Minster Isle Of Sheppey, Kent, ME12 2LF. DoB: September 1947, British

Michael Patrick Edward Byrne Director. Address: 7 Sandstone Rise, Chatham, Kent, ME5 9DH. DoB: March 1968, British

Ian Milne Director. Address: 303 Minster Road, Minster, Sheerness, Kent, ME12 3LP. DoB: December 1952, British

James Byrne Director. Address: Woodlands Primrose Cottage, Stockbury Valley Stockbury, Sittingbourne, Kent, ME9 7QN. DoB: April 1937, Irish

James Arthur Peden Director. Address: 146 St Georges Avenue, Sheerness, Kent, ME12 1DS. DoB: March 1953, British

James Douglas Perry Director. Address: 294 High Street, Sheerness, Kent, ME12 1UU. DoB: January 1921, British

Peter David Read Director. Address: 4 Jefferson Drive, Rainham, Kent, ME8 0DB. DoB: February 1956, British

Ian Milne Secretary. Address: 303 Minster Road, Minster, Sheerness, Kent, ME12 3LP. DoB: December 1952, British

Paul Frederick Taylor Secretary. Address: 20 Johnson Way, Minster On Sea, Sheerness, Kent, ME12 2DY. DoB: January 1945, British

John Barry Anderson Director. Address: 6 Saint Peters Close, Minster On Sea, Sheerness, Kent, ME12 3DD. DoB: December 1954, British

Robert Pearce Director. Address: 1 Almond Tree Close, Sheerness, Kent, ME12 1LA. DoB: December 1939, British

Dr Fergus Anthony Clune Director. Address: Royston 343 Minster Road, Minster On Sea, Sheerness, Kent, ME12 3NR. DoB: November 1936, Irish

William John Corfield Director. Address: Hebron Southsea Avenue, Minster On Sea, Sheerness, Kent, ME12 2NH. DoB: September 1999, British

Peter John Charles Crain Director. Address: 87 Holmside Avenue, Minster On Sea, Sheerness, Kent, ME12 3EZ. DoB: April 1933, British

Robert Eric Martin Gilmour Director. Address: 84 Fox Hollow Drive, Bexleyheath, Kent, DA7 4UR. DoB: May 1933, British

Alfred Holloway Director. Address: 1 Uplands Way, Minster On Sea, Sheerness, Kent, ME12 3EF. DoB: October 1922, British

George Geoffrey Holt Director. Address: Flat 3 Mulberry Court, Goring Road, Goring By Sea, Worthing, West Sussex, BN12 4PF. DoB: December 1921, British

Francis Gordon Ball Secretary. Address: Jenville, Shurland Avenue,Minster, Sheerness, Kent, ME12 2RS. DoB: December 1925, British

Ronald William Sparkes Director. Address: 4 Clovelly Drive, Minster On Sea, Sheerness, Kent, ME12 2SF. DoB: March 1921, British

Paul Frederick Taylor Director. Address: 20 Johnson Way, Minster On Sea, Sheerness, Kent, ME12 2DY. DoB: January 1945, British

Paul Francis Cheesbrough Director. Address: 26 Woodland Drive, Minster, Sheppey, Kent, ME12 2RU. DoB: September 1948, British

Francis Gordon Ball Director. Address: Jenville, Shurland Avenue,Minster, Sheerness, Kent, ME12 2RS. DoB: December 1925, British

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

Other personal. From GBP 1200

Other personal. From GBP 1500

Engineer. From GBP 2100

Other personal. From GBP 1100

Responds for Sheerness Golf Club Limited on FaceBook

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

Address Sheerness Golf Club Limited on google map

Other similar UK companies as Sheerness Golf Club Limited: 200 Car Club Limited | Dtc Distribution Limited | Neocom Limited | Best Wishes KardS&Gifts Ltd | Lumiere Industries Ltd

Sheerness Golf Club Limited may be gotten hold of Clubhouse, Sheerness Golf Club, Power Station Road in Sheerness. The zip code is ME12 3AE. Sheerness Golf Club has been present on the British market since the company was started in 1946. The registration number is 00422160. This business SIC and NACE codes are 68100 - Buying and selling of own real estate. Sheerness Golf Club Ltd filed its latest accounts up to 2015-05-31. The most recent annual return information was filed on 2015-08-13. Sheerness Golf Club Ltd is a perfect example that a well prospering company can last for over 70 years and continually achieve high level of success.

Given this enterprise's magnitude, it was vital to hire further members of the board of directors, including: Susan Hilary Ingram, Craig Douglas Reeve, Diane Jones who have been aiding each other for four years to fulfil their statutory duties for the limited company. In addition, the director's tasks are aided by a secretary - John Richard Thomas Dowding, age 61, from who was chosen by the following limited company in 2007.