Hartley Wintney Golf Club Limited

All UK companiesArts, entertainment and recreationHartley Wintney Golf Club Limited

Activities of sport clubs

Hartley Wintney Golf Club Limited contacts: address, phone, fax, email, website, shedule

Address: London Road Hartley Wintney RG27 8PT Hook

Phone: +44-1366 3498291

Fax: +44-1366 3498291

Email: n\a

Website:

Shedule:

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

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

Registration data Hartley Wintney Golf Club Limited

Register date: 1998-05-08

Register number: 03560570

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

Get full report form global database UK for Hartley Wintney Golf Club Limited

Owner, director, manager of Hartley Wintney Golf Club Limited

Janette Newman Director. Address: London Road, Hartley Wintney, Hook, Hampshire, RG27 8PT. DoB: June 1956, British

Maurice Mccullough Director. Address: London Road, Hartley Wintney, Hook, Hampshire, RG27 8PT. DoB: November 1946, British

Peter Michael Curtis Director. Address: London Road, Hartley Wintney, Hook, Hampshire, RG27 8PT. DoB: March 1949, British

Keith Morris Director. Address: London Road, Hartley Wintney, Hook, Hampshire, RG27 8PT. DoB: May 1955, British

Alun Gwyn Lamerton Director. Address: London Road, Hartley Wintney, Hook, Hampshire, RG27 8PT. DoB: February 1947, British

David Keay Director. Address: London Road, Hartley Wintney, Hook, Hampshire, RG27 8PT. DoB: October 1942, British

Paul James Gaylor Secretary. Address: Upper Park Road, 29-31 Upper Park Road, Camberley, Surrey, GU15 2EG, England. DoB: August 1960, British

Lesley Susan Hutchinson Director. Address: London Road, Hartley Wintney, Hook, Hampshire, RG27 8PT. DoB: July 1952, British

Jacqueline Elizabeth Keay Director. Address: Kelsey Grove, Yateley, Hampshire, GU46 6AR, United Kingdom. DoB: December 1944, British

Peter Michael Curtis Director. Address: Rose Walk, Fleet, Hampshire, GU51 4NY, United Kingdom. DoB: March 1949, British

Bruce Davidson Rattray Director. Address: The Little House 34 Parkway, Camberley, Surrey, GU15 2PE. DoB: July 1948, British

Deirdre Jane Randall Director. Address: Bluebells, Stroud Lane, Blackwater, Camberley, Surrey, GU17 0AW. DoB: August 1955, British

Kenneth Eddy Williams Director. Address: 2 Hawthorn Cottages, Yateley, Hampshire, GU46 7RQ. DoB: February 1950, British

Adrian Squibb Director. Address: 24 Fairway Heights, Camberley, Surrey, GU15 1NJ. DoB: May 1953, British

Linda Turner Director. Address: 7 Palace Gate, Odiham, Hampshire, RG29 1JZ. DoB: August 1947, British

John Charles Norris Director. Address: 4 Savoy Grove, Hawley Hill, Blackwater, Surrey, GU17 9JW. DoB: February 1947, British

Roy Albert Arnold Director. Address: 8 Ashley Drive, Blackwater, Camberley, Surrey, GU17 0PR. DoB: February 1937, British

Adrian Hugh Jackson Secretary. Address: 6 Northfield, Braughing, Ware, Hertfordshire, SG11 2QQ. DoB:

John Bower Smith Director. Address: Hazeldene, Brackley Avenue, Hartley Wintney, Hampshire, RG27 8QX. DoB: May 1949, British

Roy Beales Director. Address: 25 Watts Road, Farnborough, Hampshire, GU14 8PP. DoB: November 1939, British

Derek Trendell Director. Address: Greystone House, Brackley Avenue, Hartley Wintney, Hampshire, RG27 8QX. DoB: May 1945, British

Jonathon Paul Bampfylde Armstrong Director. Address: Kelowna, Eversley Road, Yateley, Hampshire, GU46 7RQ. DoB: January 1956, British

Doctor David John Harry Smith Director. Address: Iverston House, 20 Fitzroy Road, Fleet, Hampshire, GU51 4JJ. DoB: August 1941, British

Martin Graham Bryant Secretary. Address: 34 Throgmorton Road, Yateley, Hampshire, GU46 6FA. DoB:

Deirdre Jane Randall Secretary. Address: 15 Hawley Grove, Blackwater, Camberley, Surrey, GU17 9JY. DoB: August 1955, British

Kenneth James Davies Director. Address: 123 Award Road, Church Crookham, Fleet, Hampshire, GU52 6QD. DoB: May 1946, British

Deirdre Jane Randall Director. Address: 15 Hawley Grove, Blackwater, Camberley, Surrey, GU17 9JY. DoB: August 1955, British

David Keay Director. Address: 8 Kelsey Grove, Yateley, Hampshire, GU46 6AR. DoB: October 1942, British

David Charles Kennedy Director. Address: 1 Aspin Way, Blackwater, Camberley, Surrey, GU17 0BP. DoB: August 1941, British

John Jervis Comfort Director. Address: 8 Du Maurier Close, Fleet, Hampshire, GU52 0YA. DoB: May 1955, British

Pauline Barbara Holmes Director. Address: 29 Osborne Drive, Fleet, Hampshire, GU52 7LL. DoB: September 1944, British

Paul Gareth Lewis Director. Address: 134 Gordon Road, Camberley, Surrey, GU15 2JQ. DoB: March 1973, British

Michael Perratt Director. Address: Pitchcroft, Cricket Green, Hartley Wintney, Hampshire, RG27 8QB. DoB: March 1937, British

Richard James Taylor Director. Address: 12 Frogmore Road, Blackwater, Camberley, Surrey, GU17 0NP. DoB: November 1942, British

Irene Huxley Director. Address: 10 Weatherby Gardens, Hartley Wintney, Hook, Hampshire, RG27 8PA. DoB: February 1935, British

Roy Albert Arnold Director. Address: 8 Ashley Drive, Blackwater, Camberley, Surrey, GU17 0PR. DoB: February 1937, British

Raymond John Lincoln Director. Address: 35 Franklin Avenue, Hartley Wintney, Hook, Hampshire, RG27 8SQ. DoB: November 1943, British

Robert Wyndham Lamb Secretary. Address: 29 Haydock Close, Alton, Hampshire, GU34 2TL. DoB:

Raymond Peter Cullen Director. Address: 2 Brooksby Close, Blackwater, Camberley, Surrey, GU17 0ED. DoB: June 1936, British

Robert Hart-johnson Director. Address: 8 Broome Close, Yateley, Hampshire, GU46 7SY. DoB: August 1935, British

Marjorie Light Director. Address: 28 Southern Haye, Hartley Wintney, Hook, Hampshire, RG27 8TZ. DoB: November 1936, British

Geoffrey Paul Worthington Director. Address: 3 Winchfield Court, Winchfield, Hook, Hampshire, RG27 8SP. DoB: January 1939, British

Michael Perratt Secretary. Address: Pitchcroft, Cricket Green, Hartley Wintney, Hampshire, RG27 8QB. DoB: March 1937, British

Stanley Burton Director. Address: 8 Gordon Walk, Yateley, Hampshire, GU46 6AP. DoB: April 1929, British

Yvonne Irene Conway Director. Address: The Coppice Beech Ride, Sandhurst, Berkshire, GU47 8PS. DoB: June 1938, British

Bernard Joseph Jones Director. Address: Pine Trees Loddon Close, Camberley, Surrey, GU15 1LT. DoB: April 1936, British

John Michael Kerby Director. Address: 4 Park Avenue, Camberley, Surrey, GU15 2NQ. DoB: May 1934, British

Simon Percy Director. Address: 2 Park Villas, Park Corner Road, Hartley Wintney, Hook, Hampshire, RG27 8PX. DoB: November 1964, British

Robert Dutfield Vaughan Director. Address: 4 Marlborough Rise, Camberley, Surrey, GU15 2ED. DoB: December 1933, British

Jeffrey Alan Lapham Director. Address: Apex Bungalow London Road, Hook, Hampshire, RG27 9EE. DoB: September 1933, British

David Keay Director. Address: 8 Kelsey Grove, Yateley, Hampshire, GU46 6AR. DoB: October 1942, British

Geoffrey Howse Director. Address: 8 Pool Road, Hartley Wintney, Hook, Hampshire, RG27 8RD. DoB: April 1925, British

Raymond Peter Cullen Director. Address: 2 Brooksby Close, Blackwater, Camberley, Surrey, GU17 0ED. DoB: June 1936, British

Jean Margaret Lloyd Director. Address: 27 Rounton Road, Church Crookham, Fleet, Hampshire, GU13 0HA. DoB: October 1932, British

Brian Desmond Powell Secretary. Address: Tirol 19 Grenville Drive, Church Crookham, Fleet, Hampshire, GU13 0NR. DoB:

Deirdre Jane Randall Director. Address: 61 Ivar Gardens, Lychpit, Basingstoke, Hampshire, RG24 8YD. DoB: August 1955, British

Frederick James Cheffe Director. Address: 71 Frogmore Park Drive, Blackwater, Camberley, Surrey, GU17 0PJ. DoB: January 1927, British

John Wilson Burton Director. Address: June Cottage 9 Cricket Green, Hartley Wintney, Basingstoke, Hampshire, RG27 8PP. DoB: April 1931, British

Stephen Neil Randall Director. Address: 15 Hawley Grove, Camberley, Surrey, GU17 9JY. DoB: December 1954, British

Jobs in Hartley Wintney Golf Club Limited vacancies. Career and practice on Hartley Wintney Golf Club Limited. Working and traineeship

Sorry, now on Hartley Wintney Golf Club Limited all vacancies is closed.

Responds for Hartley Wintney Golf Club Limited on FaceBook

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

Address Hartley Wintney Golf Club Limited on google map

Hartley Wintney Golf Club came into being in 1998 as company enlisted under the no 03560570, located at RG27 8PT Hook at London Road. This company has been expanding for 18 years and its public status is active. This company SIC and NACE codes are 93120 which stands for Activities of sport clubs. 2015-03-31 is the last time company accounts were reported. Eighteen years of experience in this field of business comes to full flow with Hartley Wintney Golf Club Ltd as they managed to keep their clients satisfied throughout their long history.

Taking into consideration the enterprise's employees directory, since July 2015 there have been six directors including: Janette Newman, Maurice Mccullough and Peter Michael Curtis. Moreover, the managing director's assignments are bolstered by a secretary - Paul James Gaylor, age 56, from who found employment in the company eight years ago.