Hallamshire Golf Club Limited

All UK companiesArts, entertainment and recreationHallamshire Golf Club Limited

Operation of sports facilities

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

Address: The Club House Sandygate S10 4LA Sheffield

Phone: +44-1243 9923095

Fax: +44-1243 9923095

Email: n\a

Website:

Shedule:

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

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

Registration data Hallamshire Golf Club Limited

Register date: 1911-12-22

Register number: 00119307

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

Get full report form global database UK for Hallamshire Golf Club Limited

Owner, director, manager of Hallamshire Golf Club Limited

John Kenneth Senior Director. Address: The Club House, Sandygate, Sheffield, S10 4LA. DoB: August 1956, British

Stephen Howard Dodd Director. Address: The Club House, Sandygate, Sheffield, S10 4LA. DoB: July 1954, British

Jayne Conboye Director. Address: The Club House, Sandygate, Sheffield, S10 4LA. DoB: June 1966, British

Elizabeth Jocelyn Knox Director. Address: The Club House, Sandygate, Sheffield, S10 4LA. DoB: August 1951, British

Martin Nicholas Kirk Director. Address: The Club House, Sandygate, Sheffield, S10 4LA. DoB: April 1957, British

Charles Coldrey-mobbs Director. Address: The Club House, Sandygate, Sheffield, S10 4LA. DoB: October 1953, British

Martin William Tyzack Greenshields Director. Address: Redmires Road, Sheffield, South Yorkshire, S10 4LB, England. DoB: December 1952, English

Robert Hill Secretary. Address: 19 Longedge Lane, Wingerworth, Chesterfield, Derbyshire, S42 6PB. DoB: December 1957, British

Simon Kydd Haig Director. Address: The Club House, Sandygate, Sheffield, S10 4LA. DoB: February 1949, British

Professor John Peter Frisby Director. Address: Redmires Road, Sheffield, S10 4LA, England. DoB: November 1941, British

Miles John Francis Pierce Director. Address: The Club House, Sandygate, Sheffield, S10 4LA. DoB: June 1954, British

Christopher Michael Lewis Director. Address: The Club House, Sandygate, Sheffield, S10 4LA. DoB: May 1951, British

Sebastian Brown Director. Address: The Club House, Sandygate, Sheffield, S10 4LA. DoB: August 1965, British

Peter Horsepool Director. Address: The Club House, Sandygate, Sheffield, S10 4LA. DoB: September 1929, British

Jane Elizabeth Kemp Director. Address: The Club House, Sandygate, Sheffield, S10 4LA. DoB: June 1953, British

Dr Susan Barbara Sherriff Director. Address: 25 Hallamshire Close, Fulwood, Sheffield, South Yorkshire, S10 4FJ. DoB: February 1945, British

Nicholas Lloyd Evans Director. Address: 8 Castlewood Crescent, Fulwood, Sheffield, South Yorkshire, S10 4FF. DoB: November 1961, British

Peter Geoffrey Smith Director. Address: 32 Hillcote Close, Sheffield, South Yorkshire, S10 3PT. DoB: February 1931, British

Brian John Yates Director. Address: 14 Worcester Road, Sheffield, South Yorkshire, S10 4JJ. DoB: February 1945, British

Frank Philip Ellis Director. Address: 16 Harlech Grove, Lodge Moor, Sheffield, S10 4NP. DoB: November 1949, British

Robert Frank Madeley Director. Address: 18 Little Common Lane, Sheffield, South Yorkshire, S11 9NE. DoB: December 1931, British

David Graham Westaway Director. Address: 86 Stumperlowe Hall Road, Sheffield, S10 3QT. DoB: December 1946, British

Charles Coldrey-mobbs Director. Address: 27 Storth Lane, Ranmoor, Sheffield, South Yorkshire, S10 3HN. DoB: October 1953, British

John David Mills Secretary. Address: 16 Sandygate Park, Sheffield, South Yorkshire, S10 5TZ. DoB: July 1941, British

Nigel Stewart Wensley Director. Address: 12 Fulwood Chase, Fulwood, Sheffield, South Yorkshire, S10 3QZ. DoB: July 1958, British

James Mark Harrison Director. Address: 15 Norton Mews, Norton, Sheffield, S8 8HN. DoB: April 1947, British

John David Mills Director. Address: 16 Sandygate Park, Sheffield, South Yorkshire, S10 5TZ. DoB: July 1941, British

Susan Corker Director. Address: 32 Lismore Road, Sheffield, South Yorkshire, S8 9JD. DoB: May 1954, British

David Bullock Director. Address: 9 Petworth Drive, Whirlow Glade, Sheffield, S11 9PN. DoB: July 1952, British

Martin William Tyzack Greenshields Director. Address: 83 Redmires Road, Sheffield, South Yorkshire, S10 4LB. DoB: December 1952, English

Robert Derek Cann Director. Address: 74 Sandygate Park, Sheffield, Yorkshire, S10 5TZ. DoB: August 1930, British

George Kirkpatrick Secretary. Address: 20 Meadowbank Avenue, Sheffield, S7 1PB. DoB: August 1945, British

Anthony Fenton Brookes Director. Address: 26 Moorbank Road, Sandygate, Sheffield, S10 5TR. DoB: December 1941, British

Pauline Bullock Director. Address: 35 Ivy Park Road, Sheffield, Yorkshire, S10 3LA. DoB: March 1940, British

Robert Eric Hobson Director. Address: 3 Owlthorpe Grove, Mosborough, Sheffield, South Yorkshire, S20 5JX. DoB: May 1946, British

Mark Nicholas Pagdin Director. Address: 2 Holyrood View, Lodge Moor, Sheffield, S10 4NG. DoB: October 1969, British

Rodney Michael Saxton Director. Address: 6 Ranmoor Grange, Ranmoor Park Road, Sheffield, South Yorkshire, S10 3GX. DoB: April 1950, British

David Kenneth Walters Director. Address: 39 Burnt Stones Drive, Sheffield, South Yorkshire, S10 5TT. DoB: September 1943, British

Anthony Robert Watkins Director. Address: 18 The Green, Thurlstone, Sheffield, South Yorkshire, S30 6QG. DoB: May 1955, British

John Raymond Price Director. Address: 451 Sandygate Road, Sheffield, South Yorkshire, S10 5UD. DoB: January 1954, British

Graham Howard Kelk Director. Address: 8 Dalebrook Court, Belgrave Road, Sheffield, South Yorkshire, S10 3JJ. DoB: November 1938, British

John Savage Director. Address: 610 Redmires Road, Sheffield, South Yorkshire, S10 4LJ. DoB: May 1949, British

Jeffrey Fowler Director. Address: 26 Sandygate Grange Drive, Sandygate, Sheffield, S10 5NW. DoB: November 1947, British

Howard Roper Director. Address: 13 Burnt Stones Drive, Sheffield, Yorkshire, S10 5TT. DoB: April 1947, British

Frank Philip Ellis Director. Address: 16 Harlech Grove, Lodge Moor, Sheffield, S10 4NP. DoB: November 1949, British

Anthony Robert Watkins Director. Address: 18 The Green, Thurlstone, Sheffield, South Yorkshire, S30 6QG. DoB: May 1955, British

Alan Denton Tordoff Director. Address: 58 Chorley Road, Sheffield, South Yorkshire, S10 3RJ. DoB: June 1936, British

Kenneth Knaggs Director. Address: 70 Hallam Grange Rise, Sheffield, South Yorkshire, S10 4BG. DoB: July 1933, British

Martin William Tyzack Greenshields Director. Address: 83 Redmires Road, Sheffield, South Yorkshire, S10 4LB. DoB: December 1952, English

Kathryn Elizabeth Renshaw Secretary. Address: 32 Carsick View Road, Fulwood, Sheffield, South Yorkshire, S10 3LZ. DoB:

John Warner Secretary. Address: 27 Sefton Road, Sheffield, S10 3TP. DoB: July 1955, British

Richard Neil Horsepool Director. Address: Rivelin House Farm Manchester Road, Sheffield, South Yorkshire, S6 56P. DoB: November 1958, British

Kenneth James Hall Director. Address: 8 Lodge Moor Road, Sheffield, South Yorkshire, S10 4LU. DoB: October 1933, British

Ronald David John Mclachlan Director. Address: 74 Rochester Road, Sheffield, South Yorkshire, S10 4JQ. DoB: December 1949, British

Barry Ogden Director. Address: 181 High Storrs Road, Sheffield, South Yorkshire, S11 7LH. DoB: November 1938, British

Neil Manning Atherton Director. Address: 19 Taptonville Road, Sheffield, South Yorkshire, S10 5BQ. DoB: September 1935, British

Dennis Herbert Stagg Director. Address: 79 Hallam Grange Rise, Sheffield, South Yorkshire, S10 4BE. DoB: May 1930, British

Christopher Michael Lewis Director. Address: 125 Brooklands Crescent, Fulwood, Sheffield, South Yorkshire, S10 4GF. DoB: May 1951, British

David Anderson Director. Address: 49 Hallamshire Road, Sheffield, South Yorkshire, S10 4FN. DoB: May 1937, British

Wilfred Peter Marrison Director. Address: 4 Sandygate Park, Sheffield, South Yorkshire, S10 5TZ. DoB: July 1948, British

James Mark Harrison Director. Address: 3 Brocklehurst Avenue, Norton, Sheffield, S8 8JF. DoB: April 1947, British

John Turton Barnsley Director. Address: 1 Burnt Stones Drive, Sandygate, Sheffield, South Yorkshire, S10 5TT. DoB: March 1941, British

John Warner Director. Address: 27 Sefton Road, Sheffield, S10 3TP. DoB: July 1955, British

Dr James Alfred Greenwood Director. Address: Flat 3 Woodbank Croft, 51 Botanical Road, Sheffield, South Yorkshire, S11 8RP. DoB: February 1920, British

John Fantham Director. Address: 3 Hillcote Mews, Tom Lane, Sheffield, South Yorkshire, S10 3PU. DoB: February 1939, British

David Bullock Director. Address: 9 Petworth Drive, Whirlow Glade, Sheffield, S11 9PN. DoB: July 1952, British

Gordon Vernon Bullas Director. Address: 6/16 Moorbank Road, Sandygate, Sheffield, South Yorkshire, S10 5TR. DoB: September 1932, British

Keith Sharrocks Secretary. Address: 25 Smithy Carr Avenue, Chapeltown, Sheffield, S30 4ZQ. DoB:

David Godfrey Duckenfield Secretary. Address: 8 Durvale Court, Sheffield, S17 3PT. DoB:

Richard Neil Horsepool Director. Address: 16 The Fairway, Sheffield, South Yorkshire, S10 4LX. DoB: November 1958, British

George Kirkpatrick Director. Address: 20 Meadowbank Avenue, Sheffield, S7 1PB. DoB: August 1945, British

David Graham Westaway Director. Address: 86 Stumperlowe Hall Road, Sheffield, S10 3QT. DoB: December 1946, British

John Morris Director. Address: 3 Millstones, Oxspring, Sheffield, South Yorkshire, S36 8WZ. DoB: September 1956, British

George Patrick Felstead Director. Address: 444 Redmires Road, Sheffield, South Yorkshire, S10 4LG. DoB: August 1916, British

Robert Burns Secretary. Address: 11 Burnt Stones Drive, Sheffield, South Yorkshire, S10 5TT. DoB:

Roger James Director. Address: 22 Burnt Stones Drive, Sheffield, South Yorkshire, S10 5TT. DoB: November 1947, British

Graham Howard Kelk Director. Address: 8 Dalebrook Court, Belgrave Road, Sheffield, South Yorkshire, S10 3JJ. DoB: November 1938, British

Wilfred Peter Marrison Director. Address: 4 Sandygate Park, Sheffield, South Yorkshire, S10 5TZ. DoB: July 1948, British

Ronald Mason Director. Address: 12 Lodge Moor Road, Sheffield, South Yorkshire, S10 4LU. DoB: February 1926, British

David Kenneth Walters Director. Address: 39 Burnt Stones Drive, Sheffield, South Yorkshire, S10 5TT. DoB: September 1943, British

Robert Kenneth Liversidge Director. Address: 194 Baslow Road, Sheffield, South Yorkshire, S17 4DS. DoB: June 1950, British

Kevin Michael Godbehere Director. Address: 51 Sandygate Park, Sheffield, South Yorkshire, S10 5TZ. DoB: April 1958, British

Alan Kenneth Beardshaw Director. Address: Gorse Hill House, Bar Road Curbar, Hope Valley, Derbyshire, S32 3YB. DoB: February 1948, British

John David Bradshaw Director. Address: 40 Ringstead Crescent, Crosspool, Sheffield, South Yorkshire, S10 5SH. DoB: July 1938, British

Robert Derek Cann Director. Address: 90 Hallam Grange Rise, Fulwood, Sheffield, South Yorkshire, S10 4BG. DoB: August 1930, British

Stephen Howard Dodd Director. Address: The Cottage, Little Common Lane, Sheffield, South Yorkshire, S11 9NE. DoB: July 1954, British

Barry Russell Downing Director. Address: Toll Bar Cottage Owler Bar, Sheffield, South Yorkshire, S17 3BQ. DoB: December 1956, British

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

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

Responds for Hallamshire Golf Club Limited on FaceBook

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

Address Hallamshire Golf Club Limited on google map

Other similar UK companies as Hallamshire Golf Club Limited: Bartholomeu Communications Ltd | Paul Kemp Copywriting Limited | Openskies Brand Management Consultancy Limited | Edge Architecture + Design: Office Ltd | Harvey Creighton Limited

Hallamshire Golf Club Limited with Companies House Reg No. 00119307 has been competing in the field for 105 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is officially located at The Club House, Sandygate in Sheffield and their area code is S10 4LA. This company Standard Industrial Classification Code is 93110 which means Operation of sports facilities. Its most recent financial reports were submitted for the period up to 2015-12-31 and the most current annual return was submitted on 2016-03-26. For over one hundred and five years, Hallamshire Golf Club Ltd has been one of the powerhouses of this field of business.

Currently, the directors hired by this business include: John Kenneth Senior designated to this position nearly one year ago, Stephen Howard Dodd designated to this position in 2015 in January, Jayne Conboye designated to this position one year ago and 4 other directors have been described below. In order to maximise its growth, since September 2005 this business has been making use of Robert Hill, age 59 who's been concerned with ensuring that the Board's meetings are effectively organised.