Garforth Golf Club,limited(the)

All UK companiesArts, entertainment and recreationGarforth Golf Club,limited(the)

Other sports activities

Garforth Golf Club,limited(the) contacts: address, phone, fax, email, website, shedule

Address: The Club House Garforth LS25 2DS Leeds

Phone: +44-1389 2089019

Fax: +44-1452 4798248

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Garforth Golf Club,limited(the)"? - send email to us!

Garforth Golf Club,limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Garforth Golf Club,limited(the).

Registration data Garforth Golf Club,limited(the)

Register date: 1912-12-07

Register number: 00125784

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

Get full report form global database UK for Garforth Golf Club,limited(the)

Owner, director, manager of Garforth Golf Club,limited(the)

Paul Wray Director. Address: The Club House, Garforth, Leeds, LS25 2DS. DoB: September 1960, British

Amanda Lang Director. Address: The Club House, Garforth, Leeds, LS25 2DS. DoB: September 1958, British

Roy Parker Director. Address: Long Lane, Garforth, Leeds, LS25 2DS, England. DoB: July 1951, British

Wendy Louise Holdsworth Secretary. Address: The Orchards, Crossgates, Leeds, LS15 7NH, England. DoB:

Christian Anthony Cowley Director. Address: Long Lane, Garforth, Leeds, LS25 2DS, England. DoB: May 1961, British

Julian Nicholas Director. Address: Long Lane, Garforth, Leeds, LS25 2DS, England. DoB: July 1957, British

John Robert Dexter Director. Address: The Club House, Garforth, Leeds, LS25 2DS. DoB: March 1967, British

Jane Hewison Director. Address: The Club House, Garforth, Leeds, LS25 2DS. DoB: September 1965, British

Paul Gerald Patrick Irvine Director. Address: The Club House, Garforth, Leeds, LS25 2DS. DoB: December 1961, British

Margaret Elizabeth Nicholson Director. Address: The Club House, Garforth, Leeds, LS25 2DS. DoB: January 1948, British

John Butterfield Director. Address: 6 Strickland Crescent, Leeds, West Yorkshire, LS17 8JZ. DoB: December 1949, British

Ian Casey Director. Address: 26 Caernarvon Avenue, Garforth, Leeds, West Yorkshire, LS25 2LQ. DoB: November 1965, British

David Mincher Director. Address: Haigh Moor, Leeds Road, Kippax, Leeds, LS25 7HP. DoB: October 1947, British

Shaun Paul Best Director. Address: Long Lane, Garforth, Leeds, LS25 2DS, England. DoB: January 1977, British

Terence Heptinstall Director. Address: The Club House, Garforth, Leeds, LS25 2DS. DoB: October 1942, British

John Stuart Lang Director. Address: The Club House, Garforth, Leeds, LS25 2DS. DoB: April 1953, British

Terence Michael Egan Director. Address: The Club House, Garforth, Leeds, LS25 2DS. DoB: September 1947, British

Roger Dunmore Director. Address: The Club House, Garforth, Leeds, LS25 2DS. DoB: August 1944, British

Kevin Fretwell Director. Address: The Club House, Garforth, Leeds, LS25 2DS. DoB: April 1959, British

Tom Jackson Director. Address: The Club House, Garforth, Leeds, LS25 2DS. DoB: October 1942, British

Managing Secretary David Richard Carlisle Secretary. Address: The Club House, Garforth, Leeds, LS25 2DS. DoB:

Alan Garbutt Director. Address: 33 Beck Meadow, Barwick In Elmet, Leeds, LS15 4PA. DoB: December 1950, British

Roy Johnson Secretary. Address: Lowther Grove, Garforth, West Yorkshire, LS25 1EN. DoB:

Richard Hirst Green Secretary. Address: 42 Haigh Road, Rothwell, Leeds, West Yorkshire, LS26 0NH. DoB:

Marlyn Macmillan Director. Address: White Laithe Close, Leeds, West Yorkshire, LS14 2DT, United Kingdom. DoB: January 1970, British

Lawrence Patrick Gough Director. Address: 4 Parlington Meadow, Barwick-In-Elmet, Leeds, West Yorkshire, LS15 4PB. DoB: July 1952, British

Phillip John Cawser Director. Address: 24 Butt Hill, Kippax, Leeds, West Yorkshire, LS25 7JX. DoB: February 1953, British

Richard Castle Director. Address: 11a Wendel Avenue, Barwick In Elmet, Leeds, West Yorkshire, LS15 4JU. DoB: January 1946, British

Ian Michael Doughty Director. Address: 9 Windsor Green, Garforth, Leeds, West Yorkshire, LS25 2LG. DoB: February 1965, British

Leslie Rowell Director. Address: 16 White Rose Avenue, Garforth, Leeds, West Yorkshire, LS25 2EE. DoB: August 1942, British

William Stephen Hayle Director. Address: 17 Richmondfield Lane, Barwick In Elmet, Leeds, West Yorkshire, LS15 4HB. DoB: June 1939, British

Colin Thwaites Director. Address: 6 Church Court, Saxton, Tadcaster, Yorkshire, LS24 9PY. DoB: August 1942, British

Alan Garbutt Director. Address: 33 Beck Meadow, Barwick In Elmet, Leeds, LS15 4PA. DoB: December 1950, British

Donald Anderson Croll Director. Address: 7 Richmondfield Lane, Barwick In Elmet, Leeds, West Yorkshire, LS15 4HB. DoB: April 1939, British

David Chapman Director. Address: 17 Nook Road, Scholes, Leeds, West Yorkshire, LS15 4AX. DoB: September 1938, British

John Laurie Robson Director. Address: 85 Derwent Avenue, Garforth, Leeds, West Yorkshire, LS25 1HS. DoB: August 1939, British

Ian Hartwell Director. Address: 38 Redhill Avenue, Castleford, West Yorkshire, WF10 4QQ. DoB: n\a, British

Margaret Denise Linsey Director. Address: 5 Lyndon Way, Bramham, Wetherby, West Yorkshire, LS23 6SP. DoB: July 1944, British

Shirley Beryl Mcfarlane Director. Address: 38 Lindsay Road, Garforth, Leeds, West Yorkshire, LS25 1JQ. DoB: November 1935, British

Michael Carl Howarth Director. Address: Walnut Cottage, The Moorlands, Boston Spa, Wetherby, West Yorkshire, LS23 6ED. DoB: June 1945, British

Derrick William Mills Director. Address: 5 Windmill Rise, Aberford, Leeds, West Yorkshire, LS25 3EW. DoB: April 1941, British

Michael Nixon Director. Address: 95 Holmsley Lane, Woodlesford, Leeds, LS26 8RX. DoB: August 1940, British

Anne Margaret Hughes Director. Address: 29 Parlington Meadow, Barwick In Elmet, Leeds, West Yorkshire, LS15 4PB. DoB: May 1938, British

Diane Lesley Lee Director. Address: 35 Hazelwood Avenue, Garforth, Leeds, West Yorkshire, LS25 2AW. DoB: February 1950, British

Ian David Mackland Director. Address: 24 May Pole Gardens, Cawood, Selby, YO8 3TG. DoB: May 1946, British

James Edwin Keith Copley Director. Address: 23 The Grove, Little Preston, Leeds, Yorkshire, LS26 8UX. DoB: March 1943, British

Trevor George Teed Director. Address: 21 Richmondfield Way, Barwick In Elmet, Leeds, West Yorkshire, LS15 4HJ. DoB: January 1938, British

Frank Anthony Watson Director. Address: Mellow Brook 18 Beck Lane, Collingham, Wetherby, West Yorkshire, LS22 5BW. DoB: April 1940, British

Andrew John King Director. Address: Tudor Cottage, 2a Aberford Road, Barwick In Elmet, Leeds, LS15 4DZ. DoB: October 1961, British

Stuart Nichols Director. Address: 53 Derwent Avenue, Garforth, Leeds, West Yorkshire, LS25 1HN. DoB: February 1953, British

Derek William Metcalf Director. Address: 9 Westfield Lane, South Milford, Leeds, West Yorkshire, LS25 5AP. DoB: July 1935, British

Alan Garbutt Director. Address: 33 Beck Meadow, Barwick In Elmet, Leeds, LS15 4PA. DoB: December 1950, British

John Macmath Macmillan Director. Address: The Heathers, 73 Carrfield Road, Barwick In Elmet, Leeds, LS15 4HZ. DoB: September 1942, British

Richard Castle Director. Address: 11a Wendel Avenue, Barwick In Elmet, Leeds, West Yorkshire, LS15 4JU. DoB: January 1946, British

Frank Anthony Watson Director. Address: Mellow Brook 18 Beck Lane, Collingham, Wetherby, West Yorkshire, LS22 5BW. DoB: April 1940, British

Derick Nichols Director. Address: 9 Elmwood Avenue, Barwick In Elmet, Leeds, West Yorkshire, LS15 4JT. DoB: April 1949, British

Martyn Weaver Director. Address: 71 Carfield Road, Barwick In Elmet, Leeds, LS15 4HZ. DoB: April 1933, British

David Cooper Director. Address: Whitestone 3 Manor Park, Ledston Castleford, Wakefield, West Yorkshire, WF10 2BE. DoB: April 1934, British

Donald Ashworth Director. Address: The Tan Park Lane, Ledsham South Milford, Leeds, LS25 5LR. DoB: November 1924, British

Michael Selby Holliday Director. Address: 529 Leeds Road, Scholes, Leeds, LS15 4DA. DoB: August 1935, British

Derrick William Mills Director. Address: 5 Windmill Rise, Aberford, Leeds, West Yorkshire, LS25 3EW. DoB: April 1941, British

Bernard Pennock Director. Address: 3 Cranewells Vale, Leeds, West Yorkshire, LS15 9HF. DoB: July 1924, British

Jack Pollard Director. Address: 19 Park Avenue, Crossgates, Leeds, West Yorkshire, LS15 8EN. DoB: October 1925, British

John Derek Peter Ryder Director. Address: 10 Parlington Court, Barwick-In-Elmet, Leeds, Yorkshire, LS15 4EB. DoB: May 1934, British

George Wallis Staples Director. Address: 45 Millbeck Green, Collingham, Wetherby, West Yorkshire, LS22 5AG. DoB: August 1935, British

Peter Stelling Director. Address: 7 Montague Place, Garforth, Leeds, West Yorkshire, LS25 2EL. DoB: December 1935, British

John Herbert Townsend Director. Address: 33 Fieldhead Drive, Barwick In Elmet, Leeds, West Yorkshire, LS15 4EE. DoB: September 1912, British

William Ronald Ward Director. Address: Eversley 23 Denesway, Garforth, Leeds, West Yorkshire, LS25 2AT. DoB: May 1920, British

Keith Mason Director. Address: Tudor Close, 72 Woodhall Lane, Leeds, West Yorkshire, LS16 5PL. DoB: April 1942, British

Roger Marcel Bouvet Director. Address: 17 Potterton Lane, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DU. DoB: May 1925, British

Peter Graham Fryer Director. Address: 11 Elmwood Avenue, Barwick In Elmet, Leeds, West Yorkshire, LS15 4JT. DoB: March 1942, British

Gordon Wilde Director. Address: 18 Denesway, Garforth, Leeds, West Yorkshire, LS25 2AT. DoB: May 1934, British

Company Secretary Cecil Bullivant Director. Address: 26 Grange Avenue, Garforth, Leeds, West Yorkshire, LS25 1JJ. DoB: November 1918, British

Thomas Jackson Director. Address: 1a Oxford Drive, Kippax, Leeds, West Yorkshire, LS25 7JE. DoB: October 1942, British

John George Jeffs Director. Address: Greystones, Shadwell Ring Road, Leeds, Yorkshire, LS17. DoB: March 1921, British

Ben Bulmer Director. Address: 8 Kelmscott Crescent, Leeds, West Yorkshire, LS15 8JY. DoB: January 1919, British

Donald Croll Director. Address: Milner House, Milner Lane Thorner, Leeds, Yorkshire, LS14 3AG. DoB: April 1939, British

Gordon Harker Director. Address: 29 The Wickets, Colton, Leeds, West Yorkshire, LS15 9HZ. DoB: April 1933, British

Jobs in Garforth Golf Club,limited(the) vacancies. Career and practice on Garforth Golf Club,limited(the). Working and traineeship

Sorry, now on Garforth Golf Club,limited(the) all vacancies is closed.

Responds for Garforth Golf Club,limited(the) on FaceBook

Read more comments for Garforth Golf Club,limited(the). Leave a respond Garforth Golf Club,limited(the) in social networks. Garforth Golf Club,limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Garforth Golf Club,limited(the) on google map

Other similar UK companies as Garforth Golf Club,limited(the): Lumb Hall Way Culvert Management Company Limited | Owntake Property Management Limited | Compton Court Management Company Limited | Groundbright Property Management Limited | Jubilee Cottage Rtm Company Limited

Garforth Golf Club,limited(the) with reg. no. 00125784 has been in this business field for one hundred and four years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at The Club House, Garforth , Leeds and their postal code is LS25 2DS. This company is registered with SIC code 93199 which stands for Other sports activities. October 31, 2015 is the last time account status updates were filed. For over 104 years, Garforth Golf Club,ltd(the) has been one of the powerhouses of this field of business.

Our info that details the following enterprise's executives shows us that there are twelve directors: Paul Wray, Amanda Lang, Roy Parker and 9 remaining, listed below who assumed their respective positions on Friday 4th March 2016, Friday 6th March 2015 and Friday 7th March 2014. Furthermore, the director's responsibilities are regularly backed by a secretary - Wendy Louise Holdsworth, from who was hired by the firm in 2015.