Abbeydale Golf Club Limited
Operation of sports facilities
Abbeydale Golf Club Limited contacts: address, phone, fax, email, website, shedule
Address: Twentywell Lane, Dore S17 4QA Sheffield
Phone: +44-1506 7083129
Fax: +44-1506 7083129
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Abbeydale Golf Club Limited"? - send email to us!
Registration data Abbeydale Golf Club Limited
Register date: 1943-07-24
Register number: 00381885
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Abbeydale Golf Club LimitedOwner, director, manager of Abbeydale Golf Club Limited
Simon Wright Director. Address: Twentywell Lane, Sheffield, S17 4QA, England. DoB: September 1964, British
Craig Smith Director. Address: Twentywell Lane, Sheffield, S17 4QA, England. DoB: January 1977, British
Craig Smith Director. Address: Twentywell Lane,, Dore, Sheffield, S17 4QA. DoB: January 1977, British
Matthew Goodchild Director. Address: Twentywell Lane, Sheffield, S17 4QA, England. DoB: November 1973, British
Brian Stanley Harrison Director. Address: Cobnar Road, Sheffield, South Yorkshire, S8 8QB, England. DoB: May 1951, British
Peter Bellamy Director. Address: Twentywell Lane,, Dore, Sheffield, S17 4QA. DoB: February 1954, British
David Ralph Longley Director. Address: 11 Rosamund Avenue, Sheffield, South Yorkshire, S17 4LS. DoB: March 1943, British
Jarrod Anthony Kenyon Director. Address: Twentywell Lane, Sheffield, South Yorkshire, S17 4QA, England. DoB: September 1971, British
Paul David Whitehouse Director. Address: 15 Bradway Grange Road, Sheffield, South Yorkshire, S17 4PH. DoB: July 1947, British
Geoffrey Leonard Hill Director. Address: Causeway Glade, Sheffield, South Yorks, S17 3EZ. DoB: June 1935, British
Michael John Roberts Director. Address: Ashfurlong Close, Sheffield, South Yorks, S17 3NN. DoB: June 1947, British
Richard Greenup Fry Director. Address: 24 Slayleigh Lane, Sheffield, South Yorkshire, S10 3RH. DoB: n\a, British
Paul Stoneley Secretary. Address: 18 Stonewood Grove, Sheffield, South Yorkshire, S10 5SS. DoB: December 1949, British
Paul Stoneley Director. Address: 18 Stonewood Grove, Sheffield, South Yorkshire, S10 5SS. DoB: December 1949, British
Keith Carr Director. Address: 9 Totley Hall Croft, Sheffield, South Yorkshire, S17 4BE. DoB: May 1940, British
John Adam Director. Address: 48 Lakeside Close, Chesterfield, Derbyshire, S41 9TD. DoB: January 1948, British
Philip Christopher Newton Director. Address: 6 Heather Lea Avenue, Sheffield, South Yorkshire, S17 3DJ. DoB: August 1943, British
Niall David Baker Director. Address: Ashfurlong House, 23 Cavendish Avenue, Sheffield, South Yorkshire, S17 3NJ. DoB: April 1966, British
Richard Edmund Atkinson Director. Address: 296 Twentywell Lane, Sheffield, South Yorkshire, S17 4QH. DoB: October 1942, British
Jean Valerie Ogden Director. Address: 107 Button Hill, Sheffield, South Yorkshire, S11 9HG. DoB: April 1939, British
Terence Tate Director. Address: 90 Devonshire Road, Sheffield, South Yorkshire, S17 3NW. DoB: February 1955, British
Arthur Smedley Director. Address: 29 Cockshutt Road, Sheffield, S8 7DY. DoB: April 1936, British
Graham Lesley Lord Secretary. Address: The Corner House 75 Hastings Road, Sheffield, Yorkshie, S7 2GT. DoB: October 1940, British
Ian Young Director. Address: 8 Beauford House Bamford Mill, The Hollow Bamford, Hope Valley, Derbyshire, S33 0AU. DoB: July 1943, British
Michael Antony Hopps Director. Address: 36a Woodholm Road, Sheffield, South Yorkshire, S11 9HT. DoB: March 1968, English
Colin Bryan Jessop Director. Address: 172 Springfield Road, Sheffield, South Yorkshire, S7 2GJ. DoB: June 1950, British
Jeremy Bernard Surr Director. Address: 48 Oakhill Road, Nether Edge, Sheffield, S7 1SH. DoB: January 1938, British
Roger Botham Glew Secretary. Address: 117 Twentywell Lane, Sheffield, South Yorkshire, S17 4QA. DoB: April 1937, British
Donald Walter Semmens Director. Address: 3 Castle Row, Twentywell Road, Sheffield, South Yorkshire, S17 4PT. DoB: July 1945, British
David Prosser Director. Address: Croft House Church Lane, Dore, Sheffield, South Yorkshire, S17 3GS. DoB: April 1943, British
Richard Thomas Richler Potts Director. Address: Moorside, The Bent, Curbar, Calver, Hope Valley, Derbyshire, S32 3YD. DoB: June 1948, British
Michael Nicholas Pestereff Director. Address: 26 Dobcroft Road, Sheffield, South Yorkshire, S7 2LR. DoB: September 1942, British
Roger Botham Glew Director. Address: 117 Twentywell Lane, Sheffield, South Yorkshire, S17 4QA. DoB: April 1937, British
Neville Blakey Director. Address: 6 Twentywell Rise, Sheffield, South Yorkshire, S17 4PZ. DoB: September 1930, British
David Robert Ibrahim Director. Address: 626 Fulwood Road, Sheffield, South Yorkshire, S10 3BL. DoB: October 1938, British
Peter Morris Gauntlett Director. Address: 5 The Causeway, Dore, Sheffield, South Yorkshire, S17 3EA. DoB: September 1938, British
Fraser Douglas Daws Director. Address: 11 Hoober Avenue, Sheffield, South Yorkshire, S11 9SG. DoB: March 1944, British
John Copeland Director. Address: Four Winds Moorwoods Lane, Owler Bar, Sheffield, S17 3BS. DoB: November 1939, British
John Francis Hawksworth Howard Director. Address: 62 Quarry Lane, Sheffield, South Yorkshire, S11 9EB. DoB: April 1942, British
Donald Walter Semmens Director. Address: 69 Slayleigh Lane, Sheffield, South Yorkshire, S10 3RG. DoB: July 1945, British
Harold Beverley Stokes Director. Address: 9 Causeway Glade, Dore, Sheffield, South Yorkshire, S17 3EZ. DoB: April 1936, British
Kathryn Mary Johnston Secretary. Address: 4 Dale Mill, The Dale, Hathersage, Hope Valley, Derbyshire, S32 1AQ. DoB: February 1948, British
John Dennis Trickett Director. Address: 8 Derriman Grove, Sheffield, South Yorkshire, S11 9LE. DoB: August 1938, British
Roy Sidney Caulton Director. Address: 9 Dore Road, Sheffield, South Yorkshire, S17 3NA. DoB: February 1932, British
Martin Walker Director. Address: 2 Devonshire Court, Sheffield, South Yorkshire, S17 3NT. DoB: October 1953, British
Dr Robert Henry Mathews Director. Address: 1 Cavendish Avenue, Dore, Sheffield, South Yorkshire, S17 3NJ. DoB: March 1930, British
Jobs in Abbeydale Golf Club Limited vacancies. Career and practice on Abbeydale Golf Club Limited. Working and traineeship
Project Co-ordinator. From GBP 1600
Project Planner. From GBP 2300
Electrician. From GBP 1700
Responds for Abbeydale Golf Club Limited on FaceBook
Read more comments for Abbeydale Golf Club Limited. Leave a respond Abbeydale Golf Club Limited in social networks. Abbeydale Golf Club Limited on Facebook and Google+, LinkedIn, MySpaceAddress Abbeydale Golf Club Limited on google map
Other similar UK companies as Abbeydale Golf Club Limited: Maxship Uk Ltd | Far Projects Limited | Ray Groom Computer Consultant Limited | Motorweek Limited | Miller Lyons Enterprises Limited
Abbeydale Golf Club Limited can be contacted at Sheffield at Twentywell Lane,. Anyone can find the firm by the post code - S17 4QA. Abbeydale Golf Club's incorporation dates back to 1943. This business is registered under the number 00381885 and their last known status is active. This business is classified under the NACe and SiC code 93110 and has the NACE code: Operation of sports facilities. December 31, 2015 is the last time the accounts were reported. Abbeydale Golf Club Ltd has been developing as a part of this market for over seventy three years, a feat not many companies have achieved.
The firm manages a pub, nightclub or bar. Its FHRSID is 38160. It reports to Sheffield and its last food inspection was carried out on 2015/01/12 in Twentywell Rise Off, Sheffield, S17 4QA. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 5 for confidence in management.
The following limited company owes its well established position on the market and unending improvement to exactly seven directors, who are Simon Wright, Craig Smith, Craig Smith and 4 remaining, listed below, who have been presiding over the company for one year.