The Westgate-on-sea And Birchington Golf Club Limited

All UK companiesArts, entertainment and recreationThe Westgate-on-sea And Birchington Golf Club Limited

Operation of sports facilities

The Westgate-on-sea And Birchington Golf Club Limited contacts: address, phone, fax, email, website, shedule

Address: The Club House Domneva Road Westgate On Sea

Phone: +44-1502 2505126

Fax: +44-1502 2505126

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Westgate-on-sea And Birchington Golf Club Limited"? - send email to us!

The Westgate-on-sea And Birchington Golf Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Westgate-on-sea And Birchington Golf Club Limited.

Registration data The Westgate-on-sea And Birchington Golf Club Limited

Register date: 1964-07-23

Register number: 00813655

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

Get full report form global database UK for The Westgate-on-sea And Birchington Golf Club Limited

Owner, director, manager of The Westgate-on-sea And Birchington Golf Club Limited

Roger Binks Director. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: January 1944, British

Stephen Gary Alliston Director. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: February 1963, British

Gillian Dianne Palin Director. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: June 1956, Australian

John Richard Law Director. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: August 1946, British

James Robert Law Director. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: July 1975, British

Timothy John Ingleton Director. Address: Domneva Road, Westgate On Sea, Kent. DoB: August 1954, British

Patrick John Buckley Director. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: August 1952, British

David Jeremy Horton Secretary. Address: 4 Sea View Road, Birchington, Kent, CT7 9LB. DoB: n\a, British

Keith Ford Director. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: June 1941, British

Alexander William Thorne Director. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: July 1936, British

Sandra Steele Ford Director. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: December 1943, British

David Peter Johnson Director. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: August 1942, British

Anthony Roser Director. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: September 1946, British

Susan Osborne Director. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: September 1948, British

Graham Charles John Fry Director. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: May 1951, British

Robert John Spencer Director. Address: Domneva Road, Westgate On Sea, Kent. DoB: March 1957, British

Patrick Joseph Manning Director. Address: 27 Westcliff Road, Westbrook, Margate, Kent, CT9 5DN. DoB: March 1951, British

John Richard Law Director. Address: Canterbury Road, Westbrook, Margate, Kent, CT9 5BY. DoB: August 1946, British

Anthony William Peter Donnelly Director. Address: Park Avenue, Birchington, Kent, CT7 0DL. DoB: March 1948, British

John O'mara Director. Address: 2 Willow Close, Cliftonville, Kent, CT9 3NB. DoB: March 1947, British

Ian James Douglas Director. Address: Sea Tang, Leslie Road, Birchington, Kent, CT7 9HG. DoB: November 1964, British

Doctor Alexander Marshall Director. Address: Trianon, 7 Bairds Hill, Broadstairs, Kent, CT10 3AA. DoB: May 1940, British

Kenneth Alan Ralph Director. Address: 6 Friendly Close, Cliftonville, Kent, CT9 3LL. DoB: July 1950, British

Clement Michael Crichton Heigham Director. Address: 34 Edmanson Avenue, Westbrook, Margate, Kent, CT9 5EW. DoB: November 1935, British

Neville Thomas Director. Address: 17 Carmel Court, Beach Avenue, Birchington, Kent, CT7 9JT. DoB: n\a, British

Gerald Joseph Abrahams Director. Address: The Club House, Domneva Road, Westgate On Sea, Kent. DoB: March 1923, British

Anthony Dennis Bate Director. Address: 70 Hunting Gate, Birchington, Kent, CT7 9JB. DoB: March 1945, British

Barrington Page Director. Address: Macina, Sea Road, Westgate, Kent, CT8 8QA. DoB: May 1945, British

Beryl Shirley Sumpter Director. Address: 7 Harold Road, Birchington, Kent, CT7 9NA. DoB: September 1937, British

Norman William Griffiths Director. Address: 15 Bay View Road, Broadstairs, Kent, CT10 2EA. DoB: February 1938, British

Rino Santi Director. Address: 170 Linksfield Road, Westgate, Kent, CT8 8HL. DoB: April 1958, British

John Frederick Morphy Director. Address: 58 Belmont Road, Westgate, Kent, CT8 8AY. DoB: January 1965, British

Brian George Peskett Director. Address: 60 Yew Tree Gardens, Birchington, Kent, CT7 9AL. DoB: n\a, British

Michael William John Director. Address: 26 The Hawthorns, Broadstairs, Kent, CT10 2NG. DoB: May 1958, British

Timothy John Ingleton Director. Address: La Jolla, Stephens Close, Garlinge, Kent, CT9 5LZ. DoB: August 1954, British

John Douglas Director. Address: 35 Alfred Road, Birchington, Kent, CT7 9NJ. DoB: April 1941, British

Cyril Percy Baxter Secretary. Address: Troon Cottage Cedric Road, Westgate On Sea, Kent, CT8 8NZ. DoB: July 1922, British

Raymond Charles John Director. Address: 19 St Crispins Road, Westgate On Sea, Kent, CT8 8EB. DoB: November 1932, British

Charles Maxted Director. Address: The Farmhouse, High Street Garlinge, Margate, Kent, CT9 5NA. DoB: August 1961, British

Doctor Alexander Marshall Director. Address: Trianon, 7 Bairds Hill, Broadstairs, Kent, CT10 3AA. DoB: May 1940, British

Keith Bingham Director. Address: 12 Mill Field, Broadstairs, Kent, CT10 2UX. DoB: June 1932, British

Lawrence Peter Farrington Director. Address: 25 Grenham Bay Avenue, Birchington, Kent, CT7 9NW. DoB: September 1928, British

John Douglas Director. Address: 35 Alfred Road, Birchington, Kent, CT7 9NJ. DoB: April 1941, British

Arthur Ivor Read Director. Address: Eccleston, The Grove, Westgate On Sea, Kent, CT8 8AS. DoB: June 1903, British

George Jervis Director. Address: 1 Westbury Road, Westgate On Sea, Kent, CT8 8QX. DoB: April 1918, British

Douglas Lawrence Director. Address: 46 George V Avenue, Margate, Kent, CT9 5RH. DoB: November 1918, British

Norman Archibald Miles Director. Address: 258 Canterbury Road, Birchington, Kent, CT7 9TD. DoB: October 1910, British

Cyril Percy Baxter Director. Address: Troon Cottage Cedric Road, Westgate On Sea, Kent, CT8 8NZ. DoB: July 1922, British

Martin Keenan Director. Address: Hundreds Farm Cottage Canterbury Road, Westgate On Sea, Kent, CT8 8LU. DoB: April 1926, British

Jobs in The Westgate-on-sea And Birchington Golf Club Limited vacancies. Career and practice on The Westgate-on-sea And Birchington Golf Club Limited. Working and traineeship

Sorry, now on The Westgate-on-sea And Birchington Golf Club Limited all vacancies is closed.

Responds for The Westgate-on-sea And Birchington Golf Club Limited on FaceBook

Read more comments for The Westgate-on-sea And Birchington Golf Club Limited. Leave a respond The Westgate-on-sea And Birchington Golf Club Limited in social networks. The Westgate-on-sea And Birchington Golf Club Limited on Facebook and Google+, LinkedIn, MySpace

Address The Westgate-on-sea And Birchington Golf Club Limited on google map

Other similar UK companies as The Westgate-on-sea And Birchington Golf Club Limited: Vosper Enterprises Limited | Injasuti Consulting Limited | Izoard Consulting Limited | P Shah Marketing Limited | Graham Muspratt Limited

The enterprise known as The Westgate-on-sea And Birchington Golf Club has been started on 1964/07/23 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise head office may be found at Westgate On Sea on The Club House, Domneva Road. Assuming you need to contact this firm by mail, the postal code is . The office company registration number for The Westgate-on-sea And Birchington Golf Club Limited is 00813655. The enterprise principal business activity number is 93110 and their NACE code stands for Operation of sports facilities. The Westgate-on-sea And Birchington Golf Club Ltd reported its latest accounts up until 2015-09-30. The latest annual return was released on 2016-06-29. The Westgate-on-sea And Birchington Golf Club Ltd has been operating on the market for more than 52 years, something not many companies managed to do.

The information regarding the following firm's staff members reveals that there are seven directors: Roger Binks, Stephen Gary Alliston, Gillian Dianne Palin and 4 other members of the Management Board who might be found within the Company Staff section of our website who became the part of the company on 2015/04/17, 2014/04/11 and 2010/04/16. To increase its productivity, since the appointment on 2001/10/01 the company has been implementing the ideas of David Jeremy Horton, who has been working on ensuring the company's growth.