Burnham Beeches Golf Club,limited(the)

All UK companiesArts, entertainment and recreationBurnham Beeches Golf Club,limited(the)

Operation of sports facilities

Burnham Beeches Golf Club,limited(the) contacts: address, phone, fax, email, website, shedule

Address: Green Lane Burnham SL1 8EG Bucks

Phone: +44-1333 9806915

Fax: +44-1488 7286376

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Burnham Beeches Golf Club,limited(the)"? - send email to us!

Burnham Beeches Golf Club,limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Burnham Beeches Golf Club,limited(the).

Registration data Burnham Beeches Golf Club,limited(the)

Register date: 1909-07-14

Register number: 00104037

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

Get full report form global database UK for Burnham Beeches Golf Club,limited(the)

Owner, director, manager of Burnham Beeches Golf Club,limited(the)

Steve Prince Director. Address: Green Lane, Burnham, Bucks, SL1 8EG. DoB: December 1970, British

Deana Hirst Director. Address: Green Lane, Burnham, Bucks, SL1 8EG. DoB: March 1960, British

Stephen James Burrows Director. Address: Green Lane, Burnham, Bucks, SL1 8EG. DoB: July 1960, British

John Andrew Smith Director. Address: n\a. DoB: February 1949, British

Stephen Roderick Wilson Director. Address: n\a. DoB: March 1954, British

Patrick Charles Dawson Secretary. Address: Blackthorn Drive, Lightwater, Surrey, GU18 5YW. DoB:

James Andrew Scott Director. Address: Green Lane, Burnham, Bucks, SL1 8EG. DoB: August 1965, British

Brian John Griffin Director. Address: n\a. DoB: April 1941, British

Rena Margaret Stevens Director. Address: n\a. DoB: October 1951, British

Jeremy Paul Mills Director. Address: n\a. DoB: January 1959, British

Andrew East Director. Address: Orchard Way, Homer Green, High Wycombe, Bucks, HP15 6QU, England. DoB: October 1957, British

Stephen Roderick Wilson Director. Address: Woodland Cottage, Christmas Lane, Farnham Common, Buckinghamshire, SL2 3JF. DoB: March 1954, British

Terence John Upton Willcox Director. Address: 5 Saxon Gardens, Taplow, Maidenhead, Berkshire, SL6 0DD. DoB: June 1949, British

Brian John Griffin Director. Address: Huntercombe Farmhouse Huntercombe Lane South, Taplow, Maidenhead, Berkshire, SL6 0PQ. DoB: April 1941, British

Clive Warwick Brown Director. Address: 46a Green Lane, Burnham, Slough, Berkshire, SL1 8DX. DoB: May 1944, British

Rena Margaret Stevens Director. Address: 6 Dunsmore Avenue, Monks Risborough, Princes Risborough, Buckinghamshire, HP27 9JX. DoB: October 1951, British

Robert Southerden Director. Address: Cherry End Cottage, Cherry Tree Road, Farnham Royal, Slough, Berkshire, SL2 3EF. DoB: October 1954, British

David John Brittain Director. Address: 10 Bracken Close, Farnham Common, Slough, Berkshire, SL2 3JP. DoB: May 1944, British

William Robert Hayes Director. Address: 16 Hatchgate Gardens, Burnham, Slough, Berkshire, SL1 8DD. DoB: April 1937, British

Brian James Clark Director. Address: Dingle, Blackpond Lane Farnham Royal, Slough, Berkshire, SL2 3EA. DoB: August 1948, British

James Francis Howden Director. Address: Farthings, Beeches Road Farnham Common, Slough, Berkshire, SL2 3PR. DoB: May 1946, British

Ian Kenneth George Jenkins Director. Address: 31 Squirrel Lane, High Wycombe, Buckinghamshire, HP12 4RY. DoB: June 1964, British

Charles Henry Wigginton Director. Address: Middle Barton, Coningsby Lane, Fifield, Maidenhead, Berkshire, SL6 2PF. DoB: n\a, British

Edward James Pecover Director. Address: 20 Meare Estate, Wooburn Green, Buckinghamshire, HP10 0DX. DoB: February 1946, British

Terence John Upton Willcox Director. Address: 5 Saxon Gardens, Taplow, Maidenhead, Berkshire, SL6 0DD. DoB: June 1949, British

Robert Southerden Director. Address: Cherry End Cottage, Cherry Tree Road, Farnham Royal, Slough, Berkshire, SL2 3EF. DoB: October 1954, British

Roy William Matthews Director. Address: 76 Lakes Lane, Beaconsfield, Buckinghamshire, HP9 2JZ. DoB: July 1930, British

Terence Jackson Secretary. Address: 4 Calder Close, Maidenhead, Berkshire, SL6 7RS. DoB: February 1949, British

Keith James John Bryant Director. Address: 40 Crosthwaite Way, Slough, Berkshire, SL1 6EX. DoB: January 1953, British

Michael Homer Director. Address: 1 Glendale Close, Wokingham, Berkshire, RG41 4EY. DoB: May 1941, British

Richard Arthur Bowles Director. Address: 6 Ashenden Walk, Farnham Common, Bucks, SL2 3UF. DoB: March 1947, British

Derek Williams Director. Address: 44 High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY. DoB: n\a, British

Charles Henry Wigginton Director. Address: Middle Barton, Coningsby Lane, Fifield, Maidenhead, Berkshire, SL6 2PF. DoB: n\a, British

Andrew East Director. Address: 40 Earl Howe Road, Holmer Green, High Wycombe, Buckinghamshire, HP15 6PX. DoB: October 1957, British

Michael Robert Sabberton Director. Address: 8 Gilman Crescent, Windsor, Berkshire, SL4 4YN. DoB: December 1939, British

Peter Freeman Director. Address: 49 The Poynings, Iver, Buckinghamshire, SL0 9DS. DoB: March 1947, British

William Robert Sewell Hayes Director. Address: 38 Long Drive, Burnham, Slough, Berkshire, SL1 8AL. DoB: April 1937, British

John Raymond Brown Director. Address: 23 Hendons Way, Holyport, Maidenhead, Berkshire, SL6 2LF. DoB: April 1937, British

Haydn Trevor James Director. Address: Dean House 5 Bredward Close, Burnham, Slough, Buckinghamshire, SL1 7DL. DoB: December 1944, British

John Christopher Mangan Director. Address: White Walls 35 The Fairway, Burnham, Buckinghamshire, SL1 8DS. DoB: January 1936, British

Richard Arthur Bowles Director. Address: 6 Ashenden Walk, Farnham Common, Bucks, SL2 3UF. DoB: March 1947, British

Donald Thomas Clayton Director. Address: 19 Grange Gardens, Farnham Common, Buckshire, SL2 3HL. DoB: June 1944, British

Christopher Robin Curling Director. Address: 6 Hazlehurst Road, Burnham, Buckinghamshire, SL1 8EE. DoB: January 1946, British

Jack Richard Lafford Director. Address: 5 Imperial Court, Station Road, Henley On Thames, Oxfordshire, RG9 1NP. DoB: January 1946, British

Richard Glynmor Thomas Director. Address: Brandreth Main Road, Lacey Green, Princes Risborough, Buckinghamshire, HP27 0PL. DoB: October 1950, British

James Brailsford Raine Director. Address: Capercailzie 8 Hazlehurst Road, Burnham, Slough, Buckinghamshire, SL1 8EE. DoB: July 1926, British

John Trevelyan Addrison Director. Address: 4 Dunwood Court, Maidenhead, Berkshire, SL6 4JE. DoB: September 1959, British

Derek Williams Director. Address: 44 High Beeches, Gerrards Cross, Buckinghamshire, SL9 7HY. DoB: n\a, British

Walter Gibbon Director. Address: Alveston Mill Lane, Taplow, Maidenhead, Berkshire, SL6 0AG. DoB: March 1930, British

John Nobes Director. Address: 95 Maidenhead Road, Windsor, Berkshire, SL4 5EY. DoB: August 1934, British

Leonard Henry Hancock Director. Address: 13 Syke Cluan, Iver, Buckinghamshire, SL0 9EL. DoB: May 1938, British

Roger Weaver Director. Address: Mallands The Avenue, Abbotts Brook, Bourne End, Buckinghamshire, SL8 5QY. DoB: May 1943, British

Robert Wallace Director. Address: 23a Allenby Road, Maidenhead, Berkshire, SL6 5BE. DoB: May 1934, British

Michael Gordon Limmer Director. Address: 26 The Fairway, Burnham, Slough, Berkshire, SL1 8DS. DoB: November 1932, British

Stanley Sidders Director. Address: Cranwells Meadow, Farnham Common, Buckinghamshire, SL2 3LJ. DoB: November 1926, British

Roger Weaver Director. Address: Mallands The Avenue, Abbotts Brook, Bourne End, Buckinghamshire, SL8 5QY. DoB: May 1943, British

John Jeffery Wisdom Director. Address: 51 Green Lane, Burnham, Slough, Berkshire, SL1 8EB. DoB: April 1923, British

Roy Alfred Jacobs Director. Address: 87 Swakeleys Drive, Ickenham, Uxbridge, Middlesex, UB10 8QG. DoB: December 1925, British

Peter Freeman Director. Address: 49 The Poynings, Iver, Buckinghamshire, SL0 9DS. DoB: March 1947, British

Robert William Franklin Director. Address: 99 Fountain Gardens, Windsor, Berkshire, SL4 3SU. DoB: May 1929, British

Christopher Robin Curling Director. Address: 6 Hazlehurst Road, Burnham, Buckinghamshire, SL1 8EE. DoB: January 1946, British

Raymond Stanley Cox Director. Address: 43 St Peters Close, Burnham, Slough, Berkshire, SL1 7HS. DoB: October 1942, British

Anthony John Buckner Secretary. Address: Meads Folly Sandisplatt Road, Maidenhead, Berkshire, SL8 5NE. DoB:

John Andrew Smith Director. Address: Pumpkin Hill Cottage Pumpkin Hill, Burnham, Berkshire, SL1 8QB. DoB: February 1949, British

Nigel Schollick Director. Address: Owls Barn Dorney Wood Road, Burnham, Bucks, SL1 8EH. DoB: February 1930, British

John Michael Roe Director. Address: 5 Cressington Place, Bourne End, Buckinghamshire, SL8 5SN. DoB: n\a, British

Jobs in Burnham Beeches Golf Club,limited(the) vacancies. Career and practice on Burnham Beeches Golf Club,limited(the). Working and traineeship

Package Manager. From GBP 1800

Administrator. From GBP 2400

Administrator. From GBP 2000

Manager. From GBP 2700

Other personal. From GBP 1300

Responds for Burnham Beeches Golf Club,limited(the) on FaceBook

Read more comments for Burnham Beeches Golf Club,limited(the). Leave a respond Burnham Beeches Golf Club,limited(the) in social networks. Burnham Beeches Golf Club,limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Burnham Beeches Golf Club,limited(the) on google map

Other similar UK companies as Burnham Beeches Golf Club,limited(the): Uplus2 Gyms Ltd | Abi Nim Gym Community Interest Company | David Lee Music Company Ltd | Chivers Sports And Landscapes Limited | Wharton Amusements Limited

The exact date the firm was started is 1909-07-14. Registered under number 00104037, it is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the headquarters of this company during its opening times at the following address: Green Lane Burnham, SL1 8EG Bucks. The enterprise is registered with SIC code 93110 - Operation of sports facilities. Burnham Beeches Golf Club,ltd(the) filed its latest accounts up to 2015-12-31. The most recent annual return was filed on 2016-04-22. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Burnham Beeches Golf Club,ltd(the).

In order to be able to match the demands of its customers, the following limited company is continually directed by a number of five directors who are, to enumerate a few, Steve Prince, Deana Hirst and Stephen James Burrows. Their mutual commitment has been of prime importance to the limited company for one year. In order to help the directors in their tasks, for the last nearly one month the limited company has been utilizing the skills of Patrick Charles Dawson, who has been focusing on making sure that the firm follows with both legislation and regulation.