Farnham Golf Club Limited

All UK companiesArts, entertainment and recreationFarnham Golf Club Limited

Activities of sport clubs

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

Address: The Farnham Golf Club House, The Sands, GU10 1PX Farnham,

Phone: +44-1546 2075561

Fax: +44-1288 2596038

Email: n\a

Website:

Shedule:

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

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

Registration data Farnham Golf Club Limited

Register date: 1923-05-30

Register number: 00190311

Type of company: Private Limited Company

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

Owner, director, manager of Farnham Golf Club Limited

John Malcom Peter Cooper Director. Address: Shepherds Hill, Bracknell, Berkshire, RG12 2LS, England. DoB: May 1939, British

Eddie Briggs Director. Address: Hillgarth, Hindhead, Surrey, GU26 6PP, England. DoB: January 1946, British

Carolyn May Mcculloch Director. Address: Compton Way, Farnham, Surrey, GU10 1QU, England. DoB: December 1951, British

Alasdair Hay Secretary. Address: Springvale Road, Winchester, Hampshire, SO23 7LF, England. DoB:

Martin Lewis Director. Address: George Road, Fleet, Hampshire, GU51 3PS, England. DoB: May 1952, British

Terence Farmer Director. Address: 7 Brambleton Avenue, Farnham, Surrey, GU9 8QU, England. DoB: March 1952, British

Renate Leavey Director. Address: The Green, The Sands, Farnham, Surrey, GU10 1LL, England. DoB: March 1940, German

Geoffrey Alan Waterhouse Director. Address: Tilford Road, Farnham, Surrey, GU9 8DS, England. DoB: n\a, English

Andrew Douglas Hollands Director. Address: Bentley, Farnham, Surrey, GU10 5NE, England. DoB: May 1962, British

Brian Collyer Director. Address: Boundary Road, Rowledge, Farnham, Surrey, GU10 4EP, England. DoB: December 1939, English

Phillip Hardman Director. Address: Silverwood Drive, Camberley, Surrey, GU15 2AT. DoB: June 1945, British

Grahame Cowlishaw Secretary. Address: 64 Riverdale, Wreccleshaw, Farnham, Surrey, GU10 4PJ. DoB:

Anthony Horton Director. Address: 87 Badshot Park, Badshot Lea, Farnham, Surrey, GU9 9NE. DoB: March 1941, British

Jeremy Wheatley Director. Address: The Oak House, Waverley Avenue, Fleet, Hampshire, GU51 4NW. DoB: October 1938, British

Neil Puttock Director. Address: The Coach House, Wood Road, Upper Hale, Farnham, Surrey, GU9 0PQ. DoB: June 1958, British

Kenneth Luckett Director. Address: Conifers Sands Road, Seale, Farnham, Surrey, GU10 1LT. DoB: May 1936, British

Ian Wilson Soppitt Director. Address: 26 Frensham Vale, Lower Bourne, Farnham, Surrey, GU10 3HN. DoB: February 1945, British

Nigel Waters Director. Address: 15 Cavendish Road, Church Crookham, Fleet, Hampshire, GU52 6PZ. DoB: June 1959, British

Judith Elliott Secretary. Address: 406 Coultershaw, Petworth, West Sussex, GU28 0JE. DoB:

Particia Trapnell Director. Address: 4 Westen Lane, Odiham, RG25 1TJ. DoB: October 1930, British

Michael James Otway Director. Address: 10 Glynswood, Wrecclesham, Farnham, Surrey, GU10 4TN. DoB: September 1940, British

William Arnold Director. Address: Tamarisk Oakland Avenue, Weybourne, Farnham, Surrey, GU9 9DY. DoB: February 1940, British

David Hayward Director. Address: 17 Scotland Close, Ash Vale, Aldershot, Hampshire, GU12 5JJ. DoB: July 1940, British

Jill Brazill Secretary. Address: Pine Corner, Hook Heath Road, Woking, Surrey, GU22 0DP. DoB:

Eric Christie Director. Address: 15 Cambrian Close, Camberley, Surrey, GU15 3LD. DoB: March 1946, British

James Cumming Director. Address: Wood Cottage Smugglers Way, Seale, Farnham, Surrey, GU10 1NA. DoB: August 1937, British

Olwen Barrett Director. Address: Lilliput Hadleys, Lickfolds Road Rowledge, Farnham, Surrey, GU10 4AF. DoB: June 1927, British

Jack Hilton Director. Address: 134 Aldershot Road, Fleet, Hampshire, GU13 9NY. DoB: August 1942, British

Peter Cowle Director. Address: Windmill Cottage Hagley Road, Fleet, Hampshire, GU13 8LH. DoB: March 1949, British

James Grant Director. Address: Riversmead Pankridge Street, Crondall, Farnham, Surrey, GU10 5RA. DoB: July 1948, British

Ronald Chambers Director. Address: Cedar Cottage, Shrubbs Lane Rowledge, Farnham, Surrey, GU10 4AZ. DoB: November 1928, British

Derek Reginald Reevls Director. Address: 8 Vicarage Hill, Farnham, Surrey, GU9 8HJ. DoB: March 1933, British

Roderick Trayner Director. Address: Cherrywood Smugglers Way, Seale, Farnham, Surrey, GU10 1NB. DoB: September 1929, British

Norman Samuels Director. Address: 52 Waverley Lane, Farnham, Surrey, GU9 8BN. DoB: July 1924, British

John Cattell Director. Address: Wey Cottage Moor Park Lane, Farnham, Surrey, GU10 1NS. DoB: October 1946, British

James Pevalin Secretary. Address: 2 The Bungalow Farnham Golf Club, The Sands, Farnham, Surrey, GU10 1PU. DoB:

Jeremy Regan Director. Address: Trevose Oakland Avenue, Farnham, Surrey, GU9 9DX. DoB: December 1943, British

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

Driver. From GBP 1600

Plumber. From GBP 1700

Administrator. From GBP 2000

Tester. From GBP 3600

Responds for Farnham Golf Club Limited on FaceBook

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

Address Farnham Golf Club Limited on google map

Other similar UK companies as Farnham Golf Club Limited: Sims Cook & Teague Llp | Cara Pharmacy Uk Limited | Spinday Limited | Essex Construction And Demolition Limited | Sportsman's Club Limited

Farnham Golf Club Limited with reg. no. 00190311 has been operating on the market for 93 years. The PLC is officially located at The Farnham Golf Club House,, The Sands, , Farnham, and company's area code is GU10 1PX. The name of the company got changed in 2002 to Farnham Golf Club Limited. The firm former name was Farnham Golf Club (the). The firm declared SIC number is 93120 which means Activities of sport clubs. Farnham Golf Club Ltd released its latest accounts up until Thu, 31st Mar 2016. The firm's latest annual return information was filed on Sat, 25th Jun 2016. Farnham Golf Club Ltd is a perfect example that a company can remain on the market for over ninety three years and achieve a constant great success.

On April 29, 2016, the company was seeking a Assistant Greenkeeper to fill a full time position in the sports and recreation in Farnham, Home Counties.

As mentioned in this company's employees directory, since Saturday 22nd February 2014 there have been six directors including: John Malcom Peter Cooper, Eddie Briggs and Carolyn May Mcculloch. To maximise its growth, since the appointment on Monday 3rd February 2014 this business has been utilizing the expertise of Alasdair Hay, who has been responsible for making sure that the firm follows with both legislation and regulation.