Alsager Golf & Country Club (1992) Limited
Operation of sports facilities
Alsager Golf & Country Club (1992) Limited contacts: address, phone, fax, email, website, shedule
Address: Audley Road Alsager ST7 2UR Stoke On Trent
Phone: +44-118 9707763
Fax: +44-1464 9586639
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Alsager Golf & Country Club (1992) Limited"? - send email to us!
Registration data Alsager Golf & Country Club (1992) Limited
Register date: 1992-07-13
Register number: 02730611
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Alsager Golf & Country Club (1992) LimitedOwner, director, manager of Alsager Golf & Country Club (1992) Limited
Christopher Venables Director. Address: Dunnocksfold Road, Alsager, Stoke On Trent, Staffordshire, ST7 2TW, United Kingdom. DoB: March 1949, British
David Clive Vokes Director. Address: Fields Road, Alsager, Staffordshire, ST7 2NA, United Kingdom. DoB: June 1964, British
June Hulme Director. Address: Taylors Lane, Oakhanger, Cheshire, CW1 5XB, United Kingdom. DoB: June 1961, British
David John Beeston Director. Address: Rileys Way, Audley, Stoke On Trent, Staffordshire, ST7 8QS, United Kingdom. DoB: December 1950, British
Paul Joseph Rushton Director. Address: Rodgers Street, Goldenhill, Stoke On Trent, Staffordshire, ST6 5SL, United Kingdom. DoB: January 1949, British
Mark Hilditch Director. Address: Audley Road, Alsager, Stoke On Trent, Staffordshire, ST7 2QN, United Kingdom. DoB: February 1970, British
Angela Jane Shenton Director. Address: Sandy Lane, Winterley, CW11 4RH, United Kingdom. DoB: June 1961, British
Frank Wallace Director. Address: Lindisfarne Close, Middlewich, Cheshire, CW10 9HS, United Kingdom. DoB: January 1948, British
Paul Nicholas Shenton Director. Address: Sandy Lane, Winterley, CW11 4RH, United Kingdom. DoB: October 1960, British
Simon Edwards Director. Address: Leicester Avenue, Alsager, Stoke On Trent, ST7 2BS, Staffordshire. DoB: November 1968, British
Roy Curtis Director. Address: College Road, Alsager, Stoke On Trent, Staffordshire, ST7 2ST, United Kingdom. DoB: November 1947, British
Philip Yeomans Director. Address: Hazel Grove, Alsager, Stoke On Trent, Staffordshire, ST7 2PX, United Kingdom. DoB: June 1953, British
David Christopher Prendergast Director. Address: Marsh Lane, Alsager, Stoke On Trent, Staffordshire, ST7 2LJ, United Kingdom. DoB: May 1956, British
David Marchant Director. Address: 40 Craig Walk, Alsager, Stoke On Trent, Staffordshire, ST7 2RJ. DoB: September 1944, British
Clive Malcolm Ovenden Secretary. Address: 2 Derwent Close, Holmes Chapel, Cheshire, CW4 7JY. DoB: May 1954, British
Clive Malcolm Ovenden Director. Address: 2 Derwent Close, Holmes Chapel, Cheshire, CW4 7JY. DoB: May 1954, British
Tim Stubbs Director. Address: Bluebell Way, Alsager, Stoke On Trent, Staffordshire, ST7 2GG, United Kingdom. DoB: January 1969, British
John Brown Director. Address: Close Lane, Alsager, Stoke On Trent, Staffordshire, ST7 2JT, United Kingdom. DoB: December 1967, British
Josceline Edith Willows Director. Address: Sandbach Road, Church Lawton, Stoke On Trent, Staffordshire, ST7 3DP, United Kingdom. DoB: May 1939, British
Clive Allen Director. Address: Queensway, Alsager, Stoke On Trent, Staffordshire, ST7 2SP, United Kingdom. DoB: January 1948, British
Norman Leese Director. Address: The Avenue, Kidsgrove, Stoke On Trent, Staffordshire, ST7 1QQ, United Kingdom. DoB: July 1942, British
Pat Leese Director. Address: The Avenue, Kidsgrove, Stoke On Trent, Staffordshire, ST7 1QQ, United Kingdom. DoB: October 1945, British
Anthony Pickford Director. Address: Heathend Road, Alsager, Stoke On Trent, Staffordshire, ST7 2SH, United Kingdom. DoB: April 1951, British
Thomas Edley Director. Address: Nightinghale Way, Alsager, Stoke On Trent, Staffordshire, ST7 2GH, United Kingdom. DoB: May 1955, British
Elaine Tinling Director. Address: Pikemere Road, Alsager, Stoke On Trent, Staffordshire, ST7 2SA, United Kingdom. DoB: July 1946, British
Alex O'hare Director. Address: Cavendish Crescent, Alsager, Stoke On Trent, Staffordshire, ST7 2EF, United Kingdom. DoB: June 1956, British
Kevin Norman Gloyne Director. Address: Lime Street, Stoke On Trent, Staffordshire, ST4 4EQ, United Kingdom. DoB: June 1960, British
Eugene Michael Campbell Director. Address: Arley Close, Alsager, Stoke On Trent, Staffordshire, ST7 2XA, United Kingdom. DoB: November 1945, British
Kathryn Mary Cooper Director. Address: Mow Lane, Astbury, Congleton, Cheshire, CW12 3NN, United Kingdom. DoB: June 1948, British
Brian Branson Director. Address: Middlewich Road, Sandbach, Cheshire, CW11 1FH. DoB: August 1943, British
Trevor Coleman Director. Address: Wilbrahams Way, Alsager, Stoke On Trent, Staffordshire, ST7 2NP. DoB: April 1971, British
Beverley Ann King Director. Address: Sandbach Road South, Alsager, Stoke On Trent, Staffordshire, ST7 2LW. DoB: January 1956, British
Howard Bernard Jones Director. Address: Lime Grove, Alsager, Stoke On Trent, Staffordshire, ST7 2RB. DoB: August 1963, British
June Hulme Director. Address: Deans Lane, Balterley Green, Cheshire, CW2 5QJ. DoB: June 1961, British
Russell John Kinsey Director. Address: 22 Russell Avenue, Alsager, Stoke On Trent, Staffordshire, ST7 2BN. DoB: October 1938, British
John Dave Stenton Director. Address: Lea Close, Sandbach, Cheshire, CW11 4HT. DoB: March 1953, British
Brian Smith Director. Address: Barnes Close, Haslington, Crewe, Cheshire, CW1 5ZG. DoB: December 1959, British
Linda Barker Director. Address: 200 Crewe Road, Stoke On Trent, Staffordshire, ST7 2JF. DoB: February 1948, British
Stewart Waring Director. Address: Linley Road, Alsager, Stoke-On-Trent, Staffordshire, ST7 2QF. DoB: July 1944, British
Angela Proffit Director. Address: 34 Swettenham Close, Alsager, Stoke On Trent, Staffordshire, ST7 2XG. DoB: July 1948, British
John Boulton Director. Address: 31 Joseph Crescent, Alsager, Stoke-On-Trent, ST7 2RP. DoB: October 1936, British
Hilda Dorothy Boulton Director. Address: 31 Joseph Crescent, Alsager, Stoke On Trent, Staffordshire, ST7 2RP. DoB: May 1941, British
Glenys Parkinson Director. Address: 68 Station Road, Alsager, Stoke On Trent, Staffordshire, ST7 2PD. DoB: June 1944, British
Antony Seddon Welsby Director. Address: 2 Delamere Court, Alsager, Stoke On Trent, Staffordshire, ST7 2RY. DoB: October 1940, British
Lynda Jean Molyneux Director. Address: 7 Leicester Avenue, Alsager, Stoke On Trent, Staffordshire, ST7 2BS. DoB: August 1943, British
Catherine Henderson Thompson Director. Address: 8 Ashenhurst Road, Alsager, Stoke On Trent, Staffordshire, ST7 2QA. DoB: December 1946, British
Douglas Bartholomew Byrne Director. Address: 70 Coronation Avenue, Alsager, Stoke-On-Trent, ST7 2JX. DoB: August 1943, British
Stephen Clulow Director. Address: 11 Barleywood Close, Wistaston, Crewe, Cheshire, CW2 6XE. DoB: April 1953, British
Michael John Kelley Sanders Director. Address: 45 Sunnymill Drive, Saxon Place, Sandbach, Cheshire, CW11 4NA. DoB: March 1945, British
Linda Trenbirth Director. Address: 65 Crewe Road, Haslington, Crewe, Cheshire, CW1 5QX. DoB: April 1947, British
Dr Brian William Trenbirth Director. Address: 65 Crewe Road, Haslington, Crewe, Cheshire, CW1 1QX. DoB: July 1948, British
George Arthur Barrow Director. Address: Claire House Close Lane, Alsager, Stoke On Trent, ST7 2TY. DoB: October 1940, British
Eric Russell Foster Director. Address: Corner House Chancery Lane, Alsager, Stoke On Trent, ST7 2HE. DoB: August 1948, British
Michael Latta Director. Address: 36 Essex Drive, Gillow Heath, Biddulph, Staffordshire, ST8 6SF. DoB: May 1947, British
William Wilkinson Thompson Director. Address: 8 Ashenhurst Road, Alsager, Stoke On Trent, ST7 2QA. DoB: January 1944, British
Catherine Thompson Director. Address: 8 Ashenhurst Road, Alsager, Staffordshire, ST7 2QA. DoB: December 1946, British
John Robert Howe Director. Address: 95 Mellor Street, Packmoor, Stoke On Trent, Staffordshire, ST7 4SN. DoB: February 1938, British
Brian Morrey Director. Address: Twin Pines St Andrews Gardens, Alsager, Stoke On Trent, Staffordshire, ST7 2XS. DoB: November 1940, British
Joan Allcroft Director. Address: 30 Lodge Road, Alsager, Stoke On Trent, Staffordshire, ST7 2HD. DoB: February 1938, British
John Ormes Director. Address: 9 Barratt Road, Alsager, Stoke-On-Trent, ST7 2PZ. DoB: February 1937, British
Alan James Goode Director. Address: 41 Linley Road, Alsager, Stoke On Trent, Staffordshire, ST7 2QF. DoB: January 1949, British
Beverley Jayne Hancock Director. Address: 45 Tern Avenue, Kidsgrove, Stoke On Trent, Staffordshire, ST7 4PJ. DoB: September 1962, British
Hilda Dorothy Boulton Director. Address: 31 Joseph Crescent, Alsager, Stoke On Trent, Staffordshire, ST7 2RP. DoB: May 1941, British
John Robert Howe Director. Address: 95 Mellor Street, Packmoor, Stoke On Trent, Staffordshire, ST7 4SN. DoB: February 1938, British
Alan Clive Kendrick Director. Address: 19 The Fairway, Alsager, Stoke On Trent, Staffordshire, ST7 2AZ. DoB: July 1932, British
Philip Lawton Director. Address: 50 Old Butt Lane, Talke, Stoke On Trent, Staffordshire, ST7 1NL. DoB: September 1945, British
William Wilkinson Thompson Director. Address: 8 Ashenhurst Road, Alsager, Stoke On Trent, ST7 2QA. DoB: January 1944, British
Mary Lawton Director. Address: 50 Old Butt Lane, Talke, Stoke On Trent, Staffordshire, ST7 1NL. DoB: January 1947, British
Belva Dorothy Mann Director. Address: 99 Heath Avenue, Rode Heath, Stoke On Trent, Staffordshire, ST7 3TH. DoB: March 1935, British
Kathryn Elizabeth Allan Director. Address: 3 St Marys Close, Alsager, Stoke On Trent, Staffordshire, ST7 2XP. DoB: December 1956, British
David Alexander Crighton Director. Address: 35 Marsh Avenue, Newchapel, Stoke On Trent, Staffordshire, ST7 4PX. DoB: May 1943, British
Rodney Ivor Stewart Edgerton Director. Address: 49 Grange Way, Sandbach, Cheshire, CW11 1ES. DoB: March 1947, British
James Pate Director. Address: The Lodge 2 Kibblestone Road, Oulton, Stone, Staffordshire, ST15 8UW. DoB: September 1937, British
Peter Albert Frederick White Director. Address: 23 Edwards Way, Alsager, Stoke On Trent, ST7 2YB. DoB: October 1947, British
Barbara Campbell Secretary. Address: 8 Arley Close, Alsager, Stoke On Trent, ST7 2XA. DoB: September 1938, British
Thomas Henry Hewitt Director. Address: 9 Tennyson Close, Off Sandbach Road, Rode Heath, Stoke On Trent, Staffs, ST7 3TZ. DoB: June 1954, British
Philip Yeomans Director. Address: 21 Hazel Grove, Alsager, Stoke On Trent, Staffordshire, ST7 2PX. DoB: June 1953, British
Dr Brian William Trenbirth Director. Address: 65 Crewe Road, Haslington, Crewe, Cheshire, CW1 1QX. DoB: July 1948, British
Brenda Bourne Director. Address: 33 Chatterley Drive, Kidsgrove, Stoke On Trent, Staffordshire, ST7 4HW. DoB: December 1935, British
David Christopher Prendergast Director. Address: 12 Marsh Lane, Alsager, Stoke On Trent, Staffordshire, ST7 2LJ. DoB: May 1956, British
Kevin Norman Gloyne Director. Address: 15 Lime Street, Stoke On Trent, Staffordshire, ST4 4EQ. DoB: June 1960, British
Robert Johnson Secretary. Address: 33 Holly Lane, Alsager, Stoke-On-Trent, ST7 2RS. DoB: November 1932, British
Barbara Campbell Director. Address: 8 Arley Close, Alsager, Stoke On Trent, ST7 2XA. DoB: September 1938, British
Melvyn John Buckingham Director. Address: 7 Church Road, Alsager, Stoke On Trent, Staffordshire, ST7 2HB. DoB: March 1942, British
Roy Salt Director. Address: The Willows Windsor Drive, Alsager, Stoke On Trent, Staffordshire, ST7 2TU. DoB: November 1940, British
Ray Johnstone Director. Address: 43a High Street, Sandbach, Cheshire, CW11 1AL. DoB: February 1953, British
Barry Barnes Director. Address: 8 Woburn Close, Trentham, Stoke On Trent, Staffordshire, ST4 8TA. DoB: May 1946, British
Mary Martin Director. Address: 66 Audley Road, Alsager, Stoke On Trent, Staffordshire, ST7 2QN. DoB: August 1934, British
Brian Ross Director. Address: 135 Talke Road, Alsager, Stoke On Trent, Staffordshire, ST7 2PP. DoB: March 1937, British
John William Richard Brunt Director. Address: 87 Brown Avenue, Church Lawton, Stoke On Trent, Staffordshire, ST7 3ER. DoB: October 1945, British
Christopher Sanderson Silcox Secretary. Address: Plot 35 St Joseph Park, Nantwich, Cheshire. DoB:
Eugene Michael Campbell Secretary. Address: 8 Arley Close, Alsager, Stoke On Trent, ST7 2XA. DoB: November 1945, British
Peter Christopher Leslie-reed Director. Address: Ladyfarm 60 Dunnocksfold Road, Alsager, Stoke On Trent, Staffordshire, ST7 2TW. DoB: March 1955, British
Elizabeth Anne Jane Stamps Director. Address: 4 Mere Road, Weston, Crewe, Cheshire, CW2 5LN. DoB: December 1942, British
Anthony John Unwin Director. Address: Almrausch, Newcastle Road Chorlton, Hough Crewe, Cheshire, CW2 5NQ. DoB: June 1942, British
Reginald Marshall Amos Director. Address: 9 Arley Place, Wistaston, Cheshire, CW2 6QW. DoB: October 1946, British
Eileen Edna Wynne Director. Address: 17 The Fairway, Alsager, Stoke On Trent, Staffordshire, ST7 2AZ. DoB: August 1929, British
Grant Williams Secretary. Address: 11 Crony Close, Cheddleton, Leek, Staffordshire, ST13 7JJ. DoB: n\a, British
Bryan Terence Hulson Secretary. Address: 79 Sandbach Road, Alsager, Stoke-On-Trent, ST7 3RW. DoB: March 1940, British
Eugene Michael Campbell Director. Address: 8 Arley Close, Alsager, Stoke On Trent, ST7 2XA. DoB: November 1945, British
Barry Stamps Director. Address: 4 Mere Road, Weston, Crewe, Cheshire, CW2 5LN. DoB: August 1940, British
Colin Darby Director. Address: 39 Sandringham Drive, Wistaston, Crewe, Cheshire, CW2 8JF. DoB: January 1950, British
Alan Tait Allcroft Director. Address: 30 Lodge Road, Alsager, Stoke On Trent, ST7 2HD. DoB: January 1932, British
Jacqueline Bastock Director. Address: 54 Manor Road, Sandbach, Cheshire, CW11 0ND. DoB: September 1946, British
Stephen Clulow Director. Address: 2 Winston Avenue, Alsager, Stoke-On-Trent, ST7 2BE. DoB: April 1953, British
Joan Welsby Director. Address: 25 The Fairway, Alsager, Stoke On Trent, Staffordshire, ST7 2BD. DoB: August 1942, British
Alfred Edward Moffat Secretary. Address: 20 Talke Road, Alsager, Stoke On Trent, ST7 2PN. DoB:
Douglas Bartholomew Byrne Director. Address: 70 Coronation Avenue, Alsager, Stoke-On-Trent, ST7 2JX. DoB: August 1943, British
John Boulton Director. Address: 31 Joseph Crescent, Alsager, Stoke-On-Trent, ST7 2RP. DoB: October 1936, British
Dr Brian William Trenbirth Director. Address: 65 Crewe Road, Haslington, Crewe, Cheshire, CW1 1QX. DoB: July 1948, British
Brian George Turnbull Director. Address: Bridale Manor, Thornton-Le-Dale, Pickering, North Yorkshire, YO18 7SF. DoB: July 1946, British
Robert Paul Arthur Bate Director. Address: 73 Audley Road, Alsager, Stoke-On-Trent, ST7 2QW. DoB: March 1948, British
Clifford Bagnall Director. Address: Majors Croft 28 Church Road, Alsager, Stoke-On-Trent, Staffordshire, ST7 2HS. DoB: March 1943, British
Pamela Lynette Johnstone Director. Address: 5 Asquith Close, Haslington, Crewe, CW1 1TX. DoB: September 1953, British
John Ormes Director. Address: 9 Barratt Road, Alsager, Stoke-On-Trent, ST7 2PZ. DoB: February 1937, British
Robert Johnson Director. Address: 33 Holly Lane, Alsager, Stoke-On-Trent, ST7 2RS. DoB: November 1932, British
David Christopher Prendergast Director. Address: 12 Marsh Lane, Alsager, Stoke On Trent, Staffordshire, ST7 2LJ. DoB: May 1956, British
Brian Mottram Director. Address: 38 Old Butt Lane Butt Lane, Stoke On Trent, Staffs, ST7 1NL. DoB: September 1941, British
Ian Johnson Director. Address: 3 Mountford Street, Burslem, Stoke-On-Trent, ST6 4EJ. DoB: April 1953, British
Bryan Terence Hulson Director. Address: 79 Sandbach Road, Alsager, Stoke-On-Trent, ST7 3RW. DoB: March 1940, British
Raymond Johnstone Director. Address: 5 Asquith Close, Haslington, Crewe, Cheshire, CW1 1TX. DoB: February 1953, British
Waterlow Secretaries Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
John Pipes Secretary. Address: Bell Cottage, Saxbys, Cowden Edenbridge, Kent, TN8 7DU. DoB:
Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Jobs in Alsager Golf & Country Club (1992) Limited vacancies. Career and practice on Alsager Golf & Country Club (1992) Limited. Working and traineeship
Engineer. From GBP 2700
Plumber. From GBP 2200
Assistant. From GBP 1400
Project Co-ordinator. From GBP 2000
Other personal. From GBP 1000
Electrical Supervisor. From GBP 2300
Assistant. From GBP 1400
Administrator. From GBP 2000
Helpdesk. From GBP 1200
Responds for Alsager Golf & Country Club (1992) Limited on FaceBook
Read more comments for Alsager Golf & Country Club (1992) Limited. Leave a respond Alsager Golf & Country Club (1992) Limited in social networks. Alsager Golf & Country Club (1992) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Alsager Golf & Country Club (1992) Limited on google map
Other similar UK companies as Alsager Golf & Country Club (1992) Limited: Icsat Llp | Cassay & Co. Limited | Exx Partnership Llp | Kevin Maher Floor Laying Ltd | Mcewan's Enterprises Limited
02730611 - registration number used by Alsager Golf & Country Club (1992) Limited. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1992-07-13. This firm has been present on the British market for the last twenty four years. The firm is contacted at Audley Road Alsager in Stoke On Trent. The office area code assigned to this location is ST7 2UR. The firm Standard Industrial Classification Code is 93110 and their NACE code stands for Operation of sports facilities. The firm's most recent financial reports were submitted for the period up to 2016-02-29 and the most recent annual return was released on 2015-07-13. It's been 24 years for Alsager Golf & Country Club (1992) Ltd in this line of business, it is not planning to stop growing and is an example for the competition.
There's a number of fifteen directors running the company at present, including Christopher Venables, David Clive Vokes, June Hulme and 12 others listed below who have been utilizing the directors obligations since April 2016. Additionally, the director's duties are continually bolstered by a secretary - Clive Malcolm Ovenden, age 62, from who was recruited by the company 10 years ago.