Great Barr Golf Club Limited

All UK companiesArts, entertainment and recreationGreat Barr Golf Club Limited

Other sports activities

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

Address: Chapel Lane Great Barr B43 7BA Birmingham

Phone: +44-1302 3250000

Fax: +44-1302 3250000

Email: n\a

Website:

Shedule:

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

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

Registration data Great Barr Golf Club Limited

Register date: 1961-04-13

Register number: 00689726

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

Get full report form global database UK for Great Barr Golf Club Limited

Owner, director, manager of Great Barr Golf Club Limited

Eric Charles Jones Director. Address: Chapel Lane, Great Barr, Birmingham, B43 7BA. DoB: March 1943, British

Michael Reynolds Director. Address: Chapel Lane, Great Barr, Birmingham, B43 7BA. DoB: January 1945, British

Alan Thomas Bell Director. Address: Chapel Lane, Great Barr, Birmingham, B43 7BA. DoB: July 1973, British

Peter David Goodwin Director. Address: Chapel Lane, Great Barr, Birmingham, B43 7BA. DoB: January 1943, British

Graham Dudfield Director. Address: Chapel Lane, Great Barr, Birmingham, B43 7BA. DoB: July 1961, British

Michael John Aldridge Director. Address: Chapel Lane, Great Barr, Birmingham, West Midlands, B43 7BA, England. DoB: April 1945, British

Stephen Harry Roadway Director. Address: Chapel Lane, Great Barr, Birmingham, West Midlands, B43 7BA, England. DoB: June 1950, British

David Edward Nightingale Director. Address: Chapel Lane, Great Barr, Birmingham, West Midlands, B43 7BA. DoB: June 1965, British

Phillip William Goode Director. Address: Chapel Lane, Great Barr, Birmingham, West Midlands, B43 7BA. DoB: September 1941, British

Barry Whittington Director. Address: Chapel Lane, Great Barr, Birmingham, B43 7BA. DoB: March 1952, British

David John Lithgow Director. Address: Chapel Lane, Great Barr, Birmingham, B43 7BA. DoB: April 1943, British

Jeremy Ewart Bench Director. Address: Chapel Lane, Great Barr, Birmingham, B43 7BA. DoB: October 1959, British

Edward John Mcgann Director. Address: Chapel Lane, Great Barr, Birmingham, West Midlands, B43 7BA, England. DoB: March 1941, British

Alexander John Morris Director. Address: Chapel Lane, Great Barr, Birmingham, West Midlands, B43 7BA. DoB: March 1941, British

Michael Healy Director. Address: Chapel Lane, Great Barr, Birmingham, West Midlands, B43 7BA. DoB: March 1939, British

Mark Anthony Harris Director. Address: Chapel Lane, Great Barr, Birmingham, B43 7BA. DoB: November 1960, British

Andrew John Cross Director. Address: Chapel Lane, Great Barr, Birmingham, West Midlands, B43 7BA. DoB: March 1966, British

Gary Bowyer Director. Address: Chapel Lane, Great Barr, Birmingham, West Midlands, B43 7BA. DoB: September 1952, British

Christopher Barnes Director. Address: Station Road, Aldridge, Walsall, West Midlands, WS9 0BW. DoB: October 1953, British

Michael John Aldridge Director. Address: The Walmers, Aldridge, Walsall, West Midlands, WS9 8QW. DoB: April 1945, British

Stephen Peak Director. Address: 36 Sandhurst Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4UE. DoB: June 1953, United Kingdom

Phillip William Goode Director. Address: 40 Bell Road, Walsall, West Midlands, WS5 3JW. DoB: September 1941, British

Terence Keith Trouth Director. Address: 21 Capener Road, Great Barr, Birmingham, West Midlands, B43 6LA. DoB: August 1948, British

Russell John Sandford Director. Address: 15b Park Road, Walsall, West Midlands, WS5 3JU. DoB: August 1938, British

Kamaljit Singh Dhinsa Director. Address: Fairways 29 Woodlands Avenue, Walsall, West Midlands, WS5 3LN. DoB: March 1954, British

Keith Dayus Director. Address: 58 Raeburn Road, Great Barr, Birmingham, West Midlands, B43 7LQ. DoB: March 1958, British

Linda Marlene Pollard Secretary. Address: 20 Hillview, Aldridge, Walsall, West Midlands, WS9 8XJ. DoB:

Michael Reynolds Director. Address: 226 Blackberry Lane, Sutton Coldfield, West Midlands, B74 4JS. DoB: January 1945, British

Mark Anthony Harris Director. Address: 15 Allington Avenue, Cathedral Walk, Lichfield, Staffordshire, WS13 6PF. DoB: November 1960, British

Ian Barry Neal Director. Address: 19 Winchester Mews, Walsall, WS9 0SP. DoB: August 1964, British

Edward John Mcgann Director. Address: 8 Crantock Close, Essington, Wolverhampton, West Midlands, WV11 2ED. DoB: March 1941, British

Michael Lander Director. Address: 67 Calder Drive, Sutton Coldfield, West Midlands, B76 1YS. DoB: June 1945, British

Stephen Leslie Yates Director. Address: 42 Churchill Road, Birmingham, West Midlands, B9 5NT. DoB: March 1960, English

Ian James Skidmore Director. Address: 41 Howdles Lane, Brownhills, Walsall, West Midlands, WS8 7PL. DoB: November 1962, British

Michael John Suckling Director. Address: 40 Foley Road East, Streetly, West Midlands, B74 3JL. DoB: August 1945, British

Doreen Smith Secretary. Address: 19 Hightree Close, Bartley Green, Birmingham, West Midlands, B32 3QP. DoB:

David Emery Director. Address: 7 Stella Grove, Great Barr, Birmingham, B43 5DU. DoB: August 1941, British

Paul Anthony Carr Director. Address: 133 Chester Road, Streetly, Sutton Coldfield, B74 2HE. DoB: n\a, British

Robert Culbert Director. Address: Cranebrook Cottage, Pouk Lane Hillton, Lichfield, Staffordshire, WS14 0ET. DoB: December 1944, British

David Hopkins Director. Address: 79 Lazy Hill Road, Aldridge, West Midlands, WS9 8RS. DoB: July 1948, British

Brian John Groom Director. Address: 19 Maple Drive, Yew Tree Estate, Walsall, West Midlands, WS5 4JJ. DoB: November 1939, British

Christopher Yates Director. Address: 19 Melrose Court, Mellish Road, Walsall, West Midlands, WS4 2BT. DoB: June 1962, British

Ralph Joseph Lloyd Director. Address: 16 Pear Tree Road, Great Barr, Birmingham, B43 6HY. DoB: April 1942, British

Colin Mason Director. Address: 91 Sundridge Road, Great Barr, Birmingham, B44 9PA. DoB: April 1941, British

John Clifford Brough Director. Address: 12 Brandon Close, Walsall, West Midlands, WS9 0PN. DoB: June 1942, British

Frederick Henry Evans Director. Address: 33 Beechdale Avenue, Birmingham, West Midlands, B44 9DJ. DoB: November 1938, British

Hazel Kathleen Devey Secretary. Address: 13 Charlemont Road, Walsall, West Midlands, WS5 3NG. DoB:

David George Gough Director. Address: 124 Longwood ,Road, Aldridge, Walsall, West Midlands, WS9 0TD. DoB: July 1955, British

David George Gough Director. Address: 124 Longwood ,Road, Aldridge, Walsall, West Midlands, WS9 0TD. DoB: July 1955, British

Roger John Degville Director. Address: 14 Westway, High Heath, Pelsall, Walsall West Midlands, WS4 1DL. DoB: November 1946, British

Raymond Keatley Director. Address: 24 Walton Heath, Bloxwich, Walsall, West Midlands, WS3 3UF. DoB: November 1930, British

Henry Edward Cooper Director. Address: 1 Hogarth Close, Great Barr, Birmingham, West Midlands, B43 7UL. DoB: December 1930, British

Alexander John Morris Director. Address: 10 Stonehouse Avenue, Willenhall, West Midlands, WV13 1AP. DoB: March 1941, British

William Barrie Greatrix Director. Address: 3 Russett Close, Walsall, West Midlands, WS5 3DP. DoB: September 1933, British

Stephen Harry Roadway Director. Address: 338 Skip Lane, Walsall, West Midlands, WS5 3RA. DoB: June 1950, British

Terence Keith Trouth Director. Address: 21 Capener Road, Great Barr, Birmingham, West Midlands, B43 6LA. DoB: August 1948, British

Wilfred Henry Lambert Director. Address: 71 Whetstone Lane, Aldridge, Walsall, West Midlands, WS9 0EU. DoB: August 1920, British

Frederick Henry Evans Director. Address: 33 Beechdale Avenue, Birmingham, West Midlands, B44 9DJ. DoB: November 1938, British

Allan Cooper Director. Address: 120 Broadway North, Walsall, WS1 2QE. DoB: September 1942, British

William Leonard Peach Director. Address: 2 Garman Close, Great Barr, Birmingham, B43 6NB. DoB: May 1928, British

Russell John Sandford Director. Address: 15b Park Road, Walsall, West Midlands, WS5 3JU. DoB: August 1938, British

William Barrie Greatrix Director. Address: 224 Wood Lane, Handsworth, Birmingham, B20 2AA. DoB: September 1933, British

Phillip William Goode Director. Address: 5 Elizabeth Road, Walsall, West Midlands, WS5 3PF. DoB: September 1941, British

Leslie Beasley Director. Address: 26 Lyncombe Crescent, Torquay, Devon, TQ1 2HP. DoB: May 1936, British

Walter Lewis Purser Director. Address: 47a Gaia Lane, Lichfield, Staffordshire, WS13 7LR. DoB: July 1923, British

Michael Edward Whitehouse Director. Address: 55 Park Hall Road, Walsail, West Midlands, WS5 3HL. DoB: May 1940, British

Arthur Leslie William Roberts Director. Address: 81 Hundred Acre Road, Streetly, Sutton Coldfield, West Midlands, B74 2LB. DoB: June 1938, British

Geoffrey Small Director. Address: 2 Green Rock Lane, Bloxwich, Walsall, West Midlands, WS3 1NE. DoB: February 1943, British

Jacqueline Susan Pembridge Secretary. Address: 71 Highgate Road, Walsall, West Midlands, WS1 3JB. DoB:

Gordon Beveridge Director. Address: 22 Heather Road, Great Barr, Birmingham, West Midlands, B43 5BY. DoB: April 1936, British

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

Sorry, now on Great Barr Golf Club Limited all vacancies is closed.

Responds for Great Barr Golf Club Limited on FaceBook

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

Address Great Barr Golf Club Limited on google map

Other similar UK companies as Great Barr Golf Club Limited: Brm Music Publishing Limited | Yep! Yep! Ltd | Reincubate Limited | Code Poets Limited | The Pension Performance Review Company Limited

Great Barr Golf Club is a business registered at B43 7BA Birmingham at Chapel Lane. This business was established in 1961 and is registered as reg. no. 00689726. This business has been present on the British market for fifty five years now and its status at the time is is active. This business is classified under the NACe and SiC code 93199 and their NACE code stands for Other sports activities. Great Barr Golf Club Ltd filed its latest accounts up till Thu, 31st Dec 2015. Its latest annual return was released on Tue, 26th Apr 2016. Great Barr Golf Club Ltd has operated as a part of this field for 55 years, a feat few competitors could achieve.

On Wed, 16th Mar 2016, the company was searching for a Cook to fill a part time vacancy in the sports and recreation in Birmingham, Midlands. They offered a part time job with wage £6.31 per hour. The offered position required experienced worker and vocational qualifications (e.g. SNVQ or NVQ). Great Barr Golf Club needed workers with over one year of working experience. While sending your application include job offer id COOK001.

Eric Charles Jones, Michael Reynolds, Alan Thomas Bell and 6 others listed below are listed as company's directors and have been cooperating as the Management Board since April 2015.