Crowlands Heath Golf Club Limited

All UK companiesArts, entertainment and recreationCrowlands Heath Golf Club Limited

Activities of sport clubs

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

Address: Crowlands Heath Golf Club Wood Lane RM8 1JX Dagenham

Phone: +44-1236 7738464

Fax: +44-1236 7738464

Email: n\a

Website:

Shedule:

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

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

Registration data Crowlands Heath Golf Club Limited

Register date: 1994-12-08

Register number: 02999484

Type of company: Private Limited Company

Get full report form global database UK for Crowlands Heath Golf Club Limited

Owner, director, manager of Crowlands Heath Golf Club Limited

Neil Servis Director. Address: 84 Middlesex Street, Spitalfields, London, E1 7EZ. DoB: June 1968, British

Nicholas Lee Rose Director. Address: 43 Westland Avenue, Hornchurch, Essex, RM11 3SD. DoB: October 1968, British

Christopher Mark Jenkins Director. Address: 71 Northampton Grove, Langdon Hills, Basildon, Essex, SS16 6ED. DoB: February 1972, British

Terry Hunter Director. Address: Parklands, 110 Lower Bedfords Road, Romford, Essex, RM1 4DQ. DoB: August 1960, British

Richard Webb Director. Address: 95 Orchard Road, Dagenham, Essex, RM10 9PU. DoB: June 1982, British

William Brogan Secretary. Address: The Coton Mills, Hurst Road, Walton-On-The-Hill, Surrey, KT20 5BN. DoB: July 1950, British

Anthony John Grossfield Secretary. Address: 11 Corn Mill Court, West Road, Saffron Walden, Essex, CB11 3DE. DoB: December 1946, British

William Brogan Director. Address: The Coton Mills, Hurst Road, Walton-On-The-Hill, Surrey, KT20 5BN. DoB: July 1950, British

Andrew Edward Elmes Director. Address: Harewood, Ugley Green, Bishops Stortford, Hertfordshire, CM22 6HW. DoB: December 1951, British

James Paul Anderson Director. Address: Sawtrees Manor Cold Christmas Lane, Thundridge, Ware, Hertfordshire, SG12 7SP. DoB: April 1954, British

Peter David Webber Director. Address: Offley Holes Farm, Charlton Road Preston, Hitchin, Hertfordshire, SG4 7TD. DoB: January 1951, British

Alan James Fordham Director. Address: The Estate Office Great Cozens, Fanhams Hall Road, Wareside, Herts, SG12 7PU. DoB: April 1953, British

Beverley Karen Fordham Secretary. Address: The Estate Office Great Cozens, Fanhams Hall Road, Ware, Hertfordshire, SG12 7PU. DoB: n\a, British

Dorothy May Graeme Nominee-secretary. Address: 61 Fairview Avenue, Gillingham, Kent, ME8 0QP. DoB: n\a, British

Lesley Joyce Graeme Nominee-director. Address: 61 Fairview Avenue, Gillingham, Kent, ME8 0QP. DoB: December 1953, British

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

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

Responds for Crowlands Heath Golf Club Limited on FaceBook

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

Address Crowlands Heath Golf Club Limited on google map

Other similar UK companies as Crowlands Heath Golf Club Limited: Bpoliver Limited | Random Image Ltd | Kard It Limited | Multi-fund Solutions Limited | Fidus Publishing Limited

Crowlands Heath Golf Club has been operating on the market for at least 22 years. Started under number 02999484, the firm is listed as a PLC. You may find the office of the firm during office hours under the following address: Crowlands Heath Golf Club Wood Lane, RM8 1JX Dagenham. Launched as St. Edwards Leisure (u K), the firm used the business name until 2000, at which moment it was replaced by Crowlands Heath Golf Club Limited. This company SIC code is 93120 meaning Activities of sport clubs. Crowlands Heath Golf Club Ltd filed its account information for the period up to 2015-09-30. The company's latest annual return information was submitted on 2016-05-10. Twenty two years of presence on the market comes to full flow with Crowlands Heath Golf Club Ltd as the company managed to keep their customers satisfied through all the years.

At the moment, the directors listed by this specific company include: Neil Servis appointed on 2008-11-21, Nicholas Lee Rose appointed in 2005 and Christopher Mark Jenkins appointed in 2005.