Withington Golf Club Limited
Activities of sport clubs
Withington Golf Club Limited contacts: address, phone, fax, email, website, shedule
Address: Withington Golf Club 243 Palatine Rd M20 2UE Manchester
Phone: +44-1289 9188934
Fax: +44-1289 9188934
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Withington Golf Club Limited"? - send email to us!
Registration data Withington Golf Club Limited
Register date: 1920-04-19
Register number: 00166676
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Withington Golf Club LimitedOwner, director, manager of Withington Golf Club Limited
Matthew Patrick Sullivan Director. Address: Withington Golf Club, 243 Palatine Rd, Manchester, Great Manchester , M20 2UE. DoB: May 1973, British
Albert Bell Director. Address: Withington Golf Club, 243 Palatine Rd, Manchester, Great Manchester , M20 2UE. DoB: April 1936, British
Claire Ebrey Director. Address: Withington Golf Club, 243 Palatine Rd, Manchester, Great Manchester , M20 2UE. DoB: January 1981, British
Gary James Unsworth Director. Address: Withington Golf Club, 243 Palatine Rd, Manchester, Great Manchester , M20 2UE. DoB: February 1957, British
Brian George Fleetwood Director. Address: Palatine Road, Manchester, Gtr Manchester, M20 2UE, England. DoB: July 1961, British
Alan Edward Wilding Director. Address: Palatine Road, West Didsbury, Manchester, Gtr Manchester, M20 2UE, England. DoB: February 1949, British
Judith Quine Director. Address: Palatine Road, West Didsbury, Manchester, Gtr Manchester, M20 2UE, England. DoB: February 1944, British
Patrick Keane Secretary. Address: 75 Kingsleigh Road, Heaton Mersey, Stockport, Cheshire, SK4 3PH. DoB:
Michael Peter Hindson Director. Address: Palatine Road, Manchester, Gtr Manchester, M20 2UE, England. DoB: September 1964, English
Clive Allen Director. Address: Palatine Rd, West Didsbury, Manchester, Gtr Manchester, M20 2UE, England. DoB: June 1960, British
Ben Etherington Director. Address: Palatine Road, West Didsbury, Manchester, Gtr Manchester, M20 2UE, England. DoB: February 1987, British
John Gareth Cragg Director. Address: Poplar Grove, Sale, Manchester, Grt Manchester, M33 3AY, England. DoB: May 1963, British
Michael Lucas Director. Address: Palatine Road, West Didsbury, Manchester, M20 2UE, England. DoB: April 1956, British
Carol Southern Director. Address: Palatine Road, West Didsbury, Manchester, Gtr Manchester, M20 2UE. DoB: October 1958, British
Nick Mclvor Director. Address: Palatine Road, West Didsbury, Manchester, Gtr Manchester, M20 2UE. DoB: May 1960, British
Shakeel Chaudry Director. Address: Palatine Road, West Didsbury, Manchester, Gtr Manchester, M20 2UE. DoB: June 1973, British
John Goddard Director. Address: 2 Kingston Drive, Sale, Manchester, Lancashire, M41 9ES. DoB: March 1955, British
Sally Joanna Andrew Director. Address: 28 Hill Top Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7HY. DoB: January 1963, British
John Goddard Director. Address: Stretton, 2 Kingston Drive, Sale, Cheshire, M33 2FS. DoB: March 1955, British
Anthony Edward Dagnall Director. Address: 16 Cranston Grove, Gatley, Cheadle, Cheshire, SK8 4HS. DoB: May 1949, British
James Sinclair-smith Director. Address: 17 Moorfield Grove, Sale, Manchester, Gtr Manchester, M33 9GF. DoB: May 1959, British
Anthony Vincent Eadsforth Director. Address: 26 Lavender Close, Sale, Manchester, Gtr Manchester, M23 9SH. DoB: n\a, British
Darren Roy Powell Director. Address: 75 Stockport Road, Cheadle, Stockport, Cheshire, SK8 2AF. DoB: January 1976, British
Robert Michael King Director. Address: 13 Grange Road, Bramhall, Stockport, Cheshire, SK7 3BD. DoB: April 1956, British
Alan Edward Wilding Director. Address: 63 Bloomsbury Lane, Timperley, Cheshire, WA15 6LU. DoB: February 1949, British
Gurmit Singh Ranshi Director. Address: 22 Cecil Avenue, Sale, Cheshire, M33 5BQ. DoB: March 1950, British
Lynne Valerie Ingham Director. Address: 17 Mabledon Close, Heald Green, Stockport, Cheshire, SK8 3DB. DoB: February 1953, British
Robert Bolton Director. Address: 9 Lynwood Grove, Sale, Cheshire, M33 2AN. DoB: August 1960, British
Graham Stephen Cusselle Director. Address: 9 East Meade, Chorltonville, Manchester, M21 8GA. DoB: November 1939, British
Anthony Edward Dagnall Director. Address: 16 Cranston Grove, Gatley, Cheadle, Cheshire, SK8 4HS. DoB: May 1949, British
Ronald Heale Director. Address: 5 Crabtree Avenue, Hale Barns, Altrincham, WA15 0RZ. DoB: April 1940, British
Brian Grundy Secretary. Address: 22 The Mews Lincoln Road, Heaton, Bolton, BL1 4EP. DoB:
Albert Bell Director. Address: 4 Almond Drive, Sale, Cheshire, M33 5QZ. DoB: April 1936, British
Judith Quine Director. Address: 34 Alder Drive, Timperley, Altrincham, Cheshire, WA15 7YG. DoB: February 1944, British
Philip Charles Barber Director. Address: 3 Sherbrook Rise, Wilmslow, Cheshire, SK9 2AX. DoB: February 1950, British
John Goddard Director. Address: 2 Kingston Drive, Sale, Manchester, Lancashire, M41 9ES. DoB: March 1955, British
Michael Ian Farrall Director. Address: 2 Cambridge Close, Sale, Cheshire, M33 4YJ. DoB: May 1963, British
Michael John Granger Director. Address: 6 Gainford Avenue, Gatley, Cheadle, Cheshire, SK8 4QG. DoB: February 1936, British
Peter Gleave Director. Address: 4 The Firs Station Road, Handforth, Wilmslow, Cheshire, SK9 1QH. DoB: March 1937, British
James Edmund O`mahony Director. Address: 15 Kelvindale Drive, Timperley, Altrincham, Cheshire, WA15 6UY. DoB: July 1940, British
Kenneth John Raftery Director. Address: 2 Matlock Close, Sale, Cheshire, M33 3FA. DoB: December 1934, British
Thomas Kelsall Director. Address: 59 Fog Lane, Didsbury, Manchester, Lancashire, M20 6AR. DoB: November 1943, British
Norman Jones Director. Address: 100 Northcote Road, Bramhall, Stockport, Cheshire, SK7 2HF. DoB: July 1928, British
Marjorie Doreen Warren Director. Address: 83 Ack Lane West, Cheadle Hulme, Cheadle, Cheshire, SK8 7EU. DoB: January 1933, British
Trevor Aubrey Egan Director. Address: 34 Green Courts, Bowdon, Altrincham, Cheshire, WA14 2SR. DoB: December 1932, British
Robert Ian Scott Director. Address: 24 Hartley Road, Altrincham, Cheshire, WA14 4AY. DoB: September 1944, British
Colin Michael Harris Director. Address: 54 Ash Lane, Hale, Altrincham, Cheshire, WA15 8PD. DoB: November 1932, British
Vincent John Shrapnell Director. Address: 8 Kemble Avenue, Manchester, Lancashire, M23 0DL. DoB: March 1958, British
Eamon Joseph Burke Director. Address: 2 Stephens Road, Manchester, M20 4UY. DoB: May 1937, British
Trevor Howard Glover Secretary. Address: 5 Shakespeare Drive, Cheadle, Cheshire, SK8 2BZ. DoB:
Robert Ian Scott Director. Address: 24 Hartley Road, Altrincham, Cheshire, WA14 4AY. DoB: September 1944, British
Simon John Andrew Director. Address: Hill Top Avenue, Cheadle Hulme, Cheshire, SK8 7HY. DoB: April 1962, British
William Edward Mckinney Director. Address: 46 Alexandra Road, Sale, Cheshire, M33 3FE. DoB: August 1946, British
Beryl Mitchell Director. Address: Gara 89 Northcote Road, Bramhall, Stockport, Cheshire, SK7 2HF. DoB: February 1929, British
Peter Charles Napier Hemy Director. Address: 34 Green Gate, Halebarns, Altrincham, Cheshire, WA15 0RR. DoB: February 1931, British
Kenneth John Raftery Director. Address: 2 Matlock Close, Sale, Cheshire, M33 3FA. DoB: December 1934, British
Julian Derek Farmer Director. Address: Flat 1 20 Winton Road, Bowdon, Altrincham, Cheshire, WA14 2PB. DoB: July 1951, British
Martin Stanley Quine Director. Address: 9 Stonecroft, Parkfield Road South, Didsbury, Manchester, M20 6DA. DoB: April 1938, British
John William Southwick Director. Address: 6 Greenoak Drive, Brooklands, Sale, Cheshire, M33 3QA. DoB: March 1935, British
Eamon Joseph Burke Director. Address: 2 Stephens Road, Manchester, M20 4UY. DoB: May 1937, British
Alec Gallagher Director. Address: 61 Brown Lane, Heald Green, Cheadle, Cheshire, SK8 3RG. DoB: December 1938, British
Stephen Dewhurst Director. Address: 61 Norris Road, Brooklands, Sale, Cheshire, M33 3GR. DoB: March 1926, British
Simon John Andrew Director. Address: Hill Top Avenue, Cheadle Hulme, Cheshire, SK8 7HY. DoB: April 1962, British
Barry Graham Wadsworth Director. Address: 2 Hopkins Field, Bowdon, Altrincham, Cheshire, WA14 3AL. DoB: June 1946, British
William Edward Mckinney Director. Address: 46 Alexandra Road, Sale, Cheshire, M33 3FE. DoB: August 1946, British
Dr Frederick Henry Hayes Director. Address: 27 Wilford Avenue, Sale, Cheshire, M33 3TH. DoB: June 1936, British
Peter George Director. Address: 29 St Georges Avenue, Timperley, Altrincham, Cheshire, WA15 6HF. DoB: November 1944, British
Trevor Aubrey Egan Director. Address: 34 Green Courts, Bowdon, Altrincham, Cheshire, WA14 2SR. DoB: December 1932, British
David Bentley Director. Address: 22 Gleneagles Road, Heald Green, Cheadle, Cheshire, SK8 3EL. DoB: October 1937, British
Jacob Mason Director. Address: 49 Ashdene Road, Withington, Manchester, Lancashire, M20 4RZ. DoB: July 1945, British
Andrew Larsen Secretary. Address: 22 Penrith Avenue, Sale, Cheshire, M33 3FN. DoB:
Joseph Harold Prow Director. Address: 3 Oakwood, Sale, Cheshire, M33 5RA. DoB: March 1931, British
Maurice Savage Director. Address: 7 Riverside Gardens, Auckley, Doncaster, South Yorkshire, DN9 3QE. DoB: June 1937, British
John William Shurden Director. Address: 57 Linksway, Gatley, Cheadle, Cheshire, SK8 4LA. DoB: April 1931, British
Sidney Edward Taylor Director. Address: 32 High Grove Road, Gatley, Cheadle, Cheshire, SK8 1NR. DoB: January 1936, British
Peter William Goodliffe Director. Address: 6 Parrs Wood Avenue, Didsbury, Manchester, Lancashire, M20 5ND. DoB: March 1957, British
David Robert Wilde Director. Address: 14 York Drive, Bowdon, Altrincham, Cheshire, WA14 3HF. DoB: June 1951, British
Thomas Kelsall Director. Address: 59 Fog Lane, Didsbury, Manchester, Lancashire, M20 6AR. DoB: November 1943, British
Jobs in Withington Golf Club Limited vacancies. Career and practice on Withington Golf Club Limited. Working and traineeship
Engineer. From GBP 2700
Welder. From GBP 1300
Responds for Withington Golf Club Limited on FaceBook
Read more comments for Withington Golf Club Limited. Leave a respond Withington Golf Club Limited in social networks. Withington Golf Club Limited on Facebook and Google+, LinkedIn, MySpaceAddress Withington Golf Club Limited on google map
Other similar UK companies as Withington Golf Club Limited: Fhw Events & Marketing Ltd | New Image Upholstery Limited | Ken Draper Sales & Marketing Limited | Pretty Garden Limited | American Travel Service Ltd.
The company called Withington Golf Club has been registered on 1920-04-19 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company head office could be found at Manchester on Withington Golf Club, 243 Palatine Rd. In case you need to reach the firm by mail, its postal code is M20 2UE. It's registration number for Withington Golf Club Limited is 00166676. The company is classified under the NACe and SiC code 93120 - Activities of sport clubs. Its latest financial reports cover the period up to 2015-04-30 and the most current annual return was submitted on 2015-12-22. Withington Golf Club Ltd is a perfect example that a business can remain on the market for over 96 years and enjoy a constant great success.
The firm manages a pub, nightclub or bar. Its FHRSID is 238779. It reports to Manchester and its last food inspection was carried out on 2015-09-22 , Manchester, M20 2UE. The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 10 for confidence in management.
As the data suggests, this firm was formed in April 1920 and has so far been governed by seventy four directors, and out this collection of individuals seven (Matthew Patrick Sullivan, Albert Bell, Claire Ebrey and 4 remaining, listed below) are still active. In order to increase its productivity, since October 2006 this firm has been implementing the ideas of Patrick Keane, who has been responsible for ensuring efficient administration of the company.