The Leaderboard Golf Centre Limited
Other sports activities
The Leaderboard Golf Centre Limited contacts: address, phone, fax, email, website, shedule
Address: Leaderboard House Sandford Springs RG26 5RT Wolverton Tadley
Phone: +44-1262 2426574
Fax: +44-1262 2426574
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Leaderboard Golf Centre Limited"? - send email to us!
Registration data The Leaderboard Golf Centre Limited
Register date: 1999-11-02
Register number: 03869777
Type of company: Private Limited Company
Get full report form global database UK for The Leaderboard Golf Centre LimitedOwner, director, manager of The Leaderboard Golf Centre Limited
Barry James Lewis Secretary. Address: Dale Hill, Ticehurst, Wadhurst, East Sussex, TN5 7DQ, England. DoB:
David Alan Douglas Colyer Director. Address: Leaderboard House, Sandford Springs, Wolverton Tadley, Hampshire, RG26 5RT. DoB: May 1966, British
Paul Gibbons Director. Address: Leaderboard House, Sandford Springs, Wolverton Tadley, Hampshire, RG26 5RT. DoB: May 1947, British
Jennifer Ann Gibbons Director. Address: Leaderboard House, Sandford Springs, Wolverton Tadley, Hampshire, RG26 5RT. DoB: April 1948, British
Brian Ernest Cox Director. Address: Leaderboard House, Sandford Springs, Wolverton Tadley, Hampshire, RG26 5RT. DoB: September 1943, British
Brian Ernest Cox Secretary. Address: Leaderboard House, Sandford Springs, Wolverton Tadley, Hampshire, RG26 5RT. DoB: September 1943, British
Christopher Leonard Michael Foley Secretary. Address: Panmaric Elm Lane, Lower Earley, Reading, Berkshire, RG6 2UQ. DoB: n\a, British
Brian Ernest Cox Director. Address: 49 Freemans Close, Stoke Poges, Berkshire, SL2 4ER. DoB: September 1943, British
Caroline Brooks Secretary. Address: Meadowside, Coxs Lane, Midgham, Berkshire, RG7 5UP. DoB:
Robert Louis Howarth Director. Address: Woodlands, Winterbrook, Wallingford, Oxfordshire, OX10 9ED. DoB: February 1943, British
Gary Paul Smith Director. Address: Cwm Eithin Gorse Hill Road, Virginia Water, Surrey, GU25 4AS. DoB: May 1943, British
Lesley Anne Chick Nominee-secretary. Address: 4 The Terrace, Folly Lane, Shipham, Winscombe, BS25 1TE, North Somerset. DoB: n\a, British
Diana Elizabeth Redding Nominee-director. Address: Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ. DoB: June 1952, British
Jobs in The Leaderboard Golf Centre Limited vacancies. Career and practice on The Leaderboard Golf Centre Limited. Working and traineeship
Driver. From GBP 2300
Administrator. From GBP 2200
Controller. From GBP 2100
Cleaner. From GBP 1200
Electrical Supervisor. From GBP 1900
Project Co-ordinator. From GBP 1300
Controller. From GBP 2500
Manager. From GBP 3500
Responds for The Leaderboard Golf Centre Limited on FaceBook
Read more comments for The Leaderboard Golf Centre Limited. Leave a respond The Leaderboard Golf Centre Limited in social networks. The Leaderboard Golf Centre Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Leaderboard Golf Centre Limited on google map
The Leaderboard Golf Centre Limited may be found at Leaderboard House, Sandford Springs in Wolverton Tadley. The company's area code is RG26 5RT. The Leaderboard Golf Centre has existed in this business since it was set up in 1999. The company's registered no. is 03869777. The company Standard Industrial Classification Code is 93199 which means Other sports activities. The business latest filed account data documents cover the period up to 2014-12-31 and the most current annual return was submitted on 2015-09-16. From the moment it began in this field of business seventeen years ago, the company has managed to sustain its praiseworthy level of success.
At the moment, the directors hired by this particular limited company include: David Alan Douglas Colyer employed on 2010-11-12, Paul Gibbons employed 17 years ago and Jennifer Ann Gibbons employed in 1999. Moreover, the managing director's assignments are regularly supported by a secretary - Barry James Lewis, from who was chosen by this limited company 2 years ago.