North Middlesex Golf Club (1928) Limited

All UK companiesArts, entertainment and recreationNorth Middlesex Golf Club (1928) Limited

Operation of sports facilities

North Middlesex Golf Club (1928) Limited contacts: address, phone, fax, email, website, shedule

Address: The Manor House Friern Barnet Lane N20 0NL Whetstone

Phone: +44-1342 8109802

Fax: +44-1342 8109802

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "North Middlesex Golf Club (1928) Limited"? - send email to us!

North Middlesex Golf Club (1928) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders North Middlesex Golf Club (1928) Limited.

Registration data North Middlesex Golf Club (1928) Limited

Register date: 1928-02-10

Register number: 00227975

Type of company: Private Limited Company

Get full report form global database UK for North Middlesex Golf Club (1928) Limited

Owner, director, manager of North Middlesex Golf Club (1928) Limited

Eamonn Mcdonough Director. Address: Ulleswater Road, London, N14 7BT, England. DoB: May 1954, British

Paul Carroll Director. Address: The Manor House, Friern Barnet Lane, Whetstone, London , N20 0NL. DoB: December 1961, British

David Joseph Marks Director. Address: Friary Road, London, N12 9PB, England. DoB: October 1965, British

Dermot George O'brien Director. Address: The Avenue, Barnet, Hertfordshire, EN5 4EN, England. DoB: July 1963, Irish

Peter Cramb Secretary. Address: The Manor House, Friern Barnet Lane, Whetstone, London , N20 0NL. DoB:

Tony John Robert Wake Director. Address: The Manor House, Friern Barnet Lane, Whetstone, London , N20 0NL. DoB: May 1985, British

Mark Kinsella Director. Address: The Manor House, Friern Barnet Lane, Whetstone, London , N20 0NL. DoB: April 1984, British

Peter Ralph Marsh Director. Address: The Manor House, Friern Barnet Lane, Whetstone, London , N20 0NL. DoB: May 1962, Brit Eng

Thomas Mcinnes Director. Address: The Manor House, Friern Barnet Lane, Whetstone, London , N20 0NL. DoB: January 1950, Scottish

Daniel May Director. Address: The Manor House, Friern Barnet Lane, Whetstone, London , N20 0NL. DoB: October 1963, British

Peter Michael Cramb Director. Address: The Manor House, Friern Barnet Lane, Whetstone, London , N20 0NL. DoB: February 1953, British

June Sayer Director. Address: The Manor House, Friern Barnet Lane, Whetstone, London , N20 0NL. DoB: June 1948, British

John Struthers Director. Address: The Manor House, Friern Barnet Lane, Whetstone, London , N20 0NL. DoB: September 1948, British

Sam Morrison Director. Address: The Manor House, Friern Barnet Lane, Whetstone, London , N20 0NL. DoB: November 1948, British

Stephen Barnett Director. Address: The Manor House, Friern Barnet Lane, Whetstone, London , N20 0NL. DoB: July 1956, British

Paul Carroll Director. Address: The Manor House, Friern Barnet Lane, Whetstone, London , N20 0NL. DoB: December 1961, British

Christakis Panayi Director. Address: The Manor House, Friern Barnet Lane, Whetstone, London , N20 0NL. DoB: December 1949, British

Kevin Jenkins Director. Address: The Manor House, Friern Barnet Lane, Whetstone, London , N20 0NL. DoB: July 1953, British

Janet Brown Director. Address: The Manor House, Friern Barnet Lane, Whetstone, London , N20 0NL. DoB: November 1948, British

John Bland Director. Address: The Manor House, Friern Barnet Lane, Whetstone, London , N20 0NL. DoB: October 1959, British

Alan Perry Director. Address: The Manor House, Friern Barnet Lane, Whetstone, London , N20 0NL. DoB: October 1949, British

Howard Till Secretary. Address: The Manor House, Friern Barnet Lane, Whetstone, London , N20 0NL. DoB:

Patrick Boyle Director. Address: Cardrew Avenue, London, N12 9LD. DoB: July 1957, British

Alan Perry Director. Address: Eglington Road, Chingford, Essex, E4 7AS. DoB: October 1949, British

Thomas Cornes Secretary. Address: 193 Friern Barnet Lane, London, N20 0NN. DoB: January 1940, British

John Penn Director. Address: East View, Hadley Green, Herts, EN5 5TN. DoB: August 1950, British

Paul Kinsella Director. Address: Cardrew Court, Finchley, London, N12 9LD. DoB: November 1955, Irish

James Hawthorn Director. Address: Friern Barnet Lane, Whetstone, London, N20 0NE. DoB: April 1956, British

Peter Ralph Marsh Director. Address: 55 Myddelton Park, Whetstone, London, N20 0JJ. DoB: May 1962, Brit Eng

Peter Hughes Director. Address: 67 High Oaks, St Albans, Hertfordshire, AL3 6DS. DoB: November 1945, Irish

Matthew Cook Director. Address: 33 Churchbury Road, Enfield, Middlesex, EN1 3HR. DoB: April 1966, British

Clifford Mark Richardson Director. Address: 8 Potters Lane, Barnet, Hertfordshire, EN5 5BH. DoB: September 1956, British

David Farley Director. Address: 74 Finchley Park, Finchley, London, N12 9JL. DoB: March 1942, British

Janet Wright Director. Address: 58 Gloucester Road, New Barnet, Hertfordshire, EN5 1NB. DoB: May 1957, British

Janet Underhill Secretary. Address: 4 Oxford Court, Warwick Road, New Barnet, Hertfordshire, EN5 5EF. DoB:

Robert Dennis Ward Director. Address: 29 Myddelton Park, Whetstone, London, N20 0JH. DoB: October 1948, British

Joseph Cartwright Director. Address: 35 Blemundsbury, Dombey Street, London, WC1N 3PF. DoB: July 1943, British

Margaret Hooper Director. Address: 3 Mill Corner, Barnet, Hertfordshire, EN5 4PX. DoB: February 1941, British

James Hawthorn Director. Address: Friern Barnet Lane, Whetstone, London, N20 0NE. DoB: April 1956, British

William Organ Director. Address: 3 Park Crescent, Enfield, Middlesex, EN2 6HT. DoB: June 1954, British

Stephen Gregory Deasey Director. Address: 74 King Edward Road, Barnet, Hertfordshire, EN5 5AU. DoB: n\a, Uk

David Clark Director. Address: 9 Ridgeview Court, Westpole Avenue, Cockfosters, Hertfordshire, EN4 0BS. DoB: April 1943, British

John Miner Director. Address: 9 Thrush Lane, Cuffley, Hertfordshire, EN6 4JU. DoB: August 1941, British

Brian Burke Director. Address: 68a Beaconsfield Road, London, N11 3AE. DoB: July 1949, British

Dr Henry White Director. Address: 3 Willow Dene, Bushey Heath, Bushey, Hertfordshire, WD23 1PS. DoB: April 1932, British

Alexandra Angela Mcdonald Secretary. Address: 29 Highlands, Oakleigh Road North, London, N20 9HA. DoB: n\a, British

Anne Christine Clark Secretary. Address: 185 Alexandra Park Road, London, N22 7UL. DoB: February 1956, British

Christopher Cook Director. Address: 38 Langton Avenue, Whetstone, London, N20 9DA. DoB: November 1939, British

Alan Henshaw Director. Address: 69 Church Way, Whetstone, N20 0JZ. DoB: May 1938, British

Christopher Williams Secretary. Address: 10 Butterfield Road, Wheathampstead, St Albans, Hertfordshire, AL4 8PU. DoB: April 1945, British

John Doherty Director. Address: 3 Valley Avenue, London, N12 9PG. DoB: April 1939, Irish

Anthony Parker Director. Address: 18 Saint Richards House, 90 Eversholt Street, London, NW1 1BS. DoB: October 1959, British

Alan Perry Director. Address: 39 Eglington Road, Chingford, London, E4 7AS. DoB: October 1949, British

Lawrence Delahunty Director. Address: 38 Bethune Avenue, London, N11 3LE. DoB: February 1937, British

Thomas Cornes Director. Address: 193 Friern Barnet Lane, London, N20 0NN. DoB: January 1940, British

Peter Marshall Secretary. Address: North Middlesex Golf Club, Friern Barnet Lane, London, N20 0NL. DoB:

Anne Christine Clark Secretary. Address: 185 Alexandra Park Road, London, N22 7UL. DoB: February 1956, British

Anne Christine Clark Director. Address: 185 Alexandra Park Road, London, N22 7UL. DoB: February 1956, British

William Reginald Maurice Dowler Director. Address: 3 Salisbury Court Hoppers Road, Winchmore Hill Middlesex, London, N21 3HN. DoB: April 1931, British

Victor Newell Director. Address: 7 Stuart Road, East Barnet, Barnet, Hertfordshire, EN4 8XG. DoB: May 1938, British

Alan Bigley Director. Address: 137 Gallants Farm Road, East Barnet, Barnet, Hertfordshire, EN4 8EL. DoB: March 1963, British

Trevor Callaghan Director. Address: 1 Manor Road, Barnet, Hertfordshire, EN5 2LH. DoB: February 1957, British

Peter Michael Cramb Director. Address: 29 Baxendale, London, N20 0EG. DoB: February 1953, British

David Froggett Director. Address: 8 Cedar Avenue, Barnet, Hertfordshire, EN4 8DY. DoB: May 1946, British

James Lynch Director. Address: 100 Raleigh Drive, Whetstone, London, N20 0XA. DoB: April 1946, British

Michael Tapsell Secretary. Address: Sycamore House The Green, Northleach, Cheltenham, Gloucestershire, GL54 3EX. DoB:

Andrew Carter Director. Address: 34 Capel Close, Whetstone, London, N20 0QU. DoB: September 1966, British

John Gordon Dyke Director. Address: 31 Church Crescent, Whetstone, London, N20 0JR. DoB: September 1930, British

Alan Henshaw Director. Address: 69 Church Way, Whetstone, N20 0JZ. DoB: May 1938, British

Peter Lawless Director. Address: 66 King Edward Road, New Barnet, Hertfordshire, EN5 5AU. DoB: January 1930, British

Brian Rothwell Director. Address: 117 The Ryde, Hatfield, Hertfordshire, AL9 5DP. DoB: September 1939, British

Douglas Baldry Director. Address: 64 Besant Court, Newington Green, London, N1 4RE. DoB: April 1940, British

Paul Cohen Director. Address: 54 Manor Drive, Whetstone, London, N20 0DU. DoB: March 1943, British

Dr Henry White Director. Address: 3 Willow Dene, Bushey Heath, Bushey, Hertfordshire, WD23 1PS. DoB: April 1932, British

Thomas O'toole Director. Address: 85 Hemingford Road, Islington, London, N1 1BY. DoB: February 1924, British

Melvyn Glynn Director. Address: 6 Nevin Drive, Chingford, London, E4 7LH. DoB: April 1952, British

Michael Fitzpatrick Director. Address: 25 Park View, Winchmore Hill, London, N21 1QS. DoB: July 1933, British

John Penn Director. Address: 22 Cowley Road, Wanstead, London, E11 2HB. DoB: August 1950, British

Robert Book Director. Address: 7 Willow End, Totteridge, London, N20 8EP. DoB: March 1947, British

Henry George Mcfayden Director. Address: The Old Well House, Yewlands Drive, Hoddesdon, Herts, EN11 8DA. DoB: November 1926, British

John Doherty Director. Address: 3 Valley Avenue, London, N12 9PG. DoB: April 1939, Irish

Robert Paul Elvy Director. Address: Flat 166 Verulam Court, Woolmead Avenue, London, NW9 7AZ. DoB: January 1937, British

David Clark Director. Address: 98 Friars Walk, Southgate, London, N14 5LN. DoB: April 1943, English

Thomas Kelsey Director. Address: 10 Fettes House, London, NW8 9SU. DoB: June 1931, British

Thomas Regan Director. Address: 10 Gresham Avenue, Whetstone, London, N20 0XL. DoB: June 1943, British

Christopher Williams Director. Address: 10 Butterfield Road, Wheathampstead, St Albans, Hertfordshire, AL4 8PU. DoB: April 1945, British

Gordon Neville Director. Address: 48 Friern Barnet Lane, Whetstone, London, N11 3NA. DoB: June 1948, British

Thomas Pratt Director. Address: 69 Buckingham Avenue, London, N20 9DG. DoB: November 1935, British

John Penn Director. Address: 22 Cowley Road, Wanstead, London, E11 2HB. DoB: August 1950, British

John Kearey Director. Address: 27 Church Crescent, Whetstone, London, N20 0JR. DoB: November 1928, British

Melvyn Glynn Director. Address: 6 Nevin Drive, Chingford, London, E4 7LH. DoB: April 1952, British

Terence Delaney Director. Address: 18 Park View Crescent, New Southgate, London, N11 1JY. DoB: August 1940, British

Thomas Cornes Director. Address: 193 Friern Barnet Lane, London, N20 0NN. DoB: January 1940, British

Christopher Cook Director. Address: 38 Langton Avenue, Whetstone, London, N20 9DA. DoB: November 1939, British

Malcolm Reding Secretary. Address: The Manor House Friern Barnet Lane, Whetstone, London, N20 0NL. DoB:

Charles Wyllie Director. Address: 60 Turnpike Lane, Hornsey, London, N8 0PR. DoB: May 1927, British

Edward Roberts Director. Address: 19 Hollickwood Avenue, Friern Barnet, London, N12 0LS. DoB: March 1916, British

Laurence Goddard Director. Address: 5 Pie Garden, Flamstead, St Albans, Hertfordshire, AL3 8BP. DoB: September 1953, British

Peter Michael Cramb Director. Address: 29 Baxendale, London, N20 0EG. DoB: February 1953, British

Jobs in North Middlesex Golf Club (1928) Limited vacancies. Career and practice on North Middlesex Golf Club (1928) Limited. Working and traineeship

Helpdesk. From GBP 1300

Helpdesk. From GBP 1300

Electrical Supervisor. From GBP 2300

Manager. From GBP 3100

Helpdesk. From GBP 1300

Electrical Supervisor. From GBP 2100

Cleaner. From GBP 1100

Tester. From GBP 3400

Responds for North Middlesex Golf Club (1928) Limited on FaceBook

Read more comments for North Middlesex Golf Club (1928) Limited. Leave a respond North Middlesex Golf Club (1928) Limited in social networks. North Middlesex Golf Club (1928) Limited on Facebook and Google+, LinkedIn, MySpace

Address North Middlesex Golf Club (1928) Limited on google map

Other similar UK companies as North Middlesex Golf Club (1928) Limited: Buybest Food Limited | Braxton Knight Ltd | Townley Panel & Paint Limited | Creaks Of Camberley Limited | Procalibre Limited

North Middlesex Golf Club (1928) is a firm situated at N20 0NL Whetstone at The Manor House. This business has been registered in year 1928 and is established as reg. no. 00227975. This business has existed on the British market for 88 years now and the status at the time is is active. This business SIC code is 93110 , that means Operation of sports facilities. The most recent filings were filed up to Sat, 31st Oct 2015 and the latest annual return was filed on Sun, 19th Jun 2016. North Middlesex Golf Club (1928) Ltd has been operating in the business for more than eighty eight years, something few competitors managed to do.

The following company owes its success and constant development to a group of six directors, specifically Eamonn Mcdonough, Paul Carroll, David Joseph Marks and 3 other members of the Management Board who might be found within the Company Staff section of our website, who have been hired by the firm since 2016. Additionally, the managing director's duties are helped by a secretary - Peter Cramb, from who was recruited by this specific company in August 2015.