Folkestone & Hythe Golf Club Limited
Activities of sport clubs
Folkestone & Hythe Golf Club Limited contacts: address, phone, fax, email, website, shedule
Address: The Club House Sene CT18 8BL Folkestone
Phone: +44-1394 4355224
Fax: +44-1353 6175109
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Folkestone & Hythe Golf Club Limited"? - send email to us!
Registration data Folkestone & Hythe Golf Club Limited
Register date: 1954-06-01
Register number: 00534048
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Folkestone & Hythe Golf Club LimitedOwner, director, manager of Folkestone & Hythe Golf Club Limited
Winston Ernest Murkin Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: June 1940, British
Frances Anne Edwards Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: June 1946, British
David Ward Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: May 1960, British
David Andrewartha Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: January 1958, British
Jonathan Michael Gammon Secretary. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB:
Alan William Dickson Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: March 1961, Scottish
Jonathan Michael Gammon Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: March 1958, British
John Dennis Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: January 1953, British
Arthur Robert Higgins Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: June 1943, British
Colin Roger Russell Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: September 1947, British
Peter Ernest Richardson Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: June 1948, British
Brian Edwin Gallagher Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: June 1953, British
Grant Cristall Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: August 1964, British
Joginder Dhillon Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: July 1935, British
Patricia Lillian Morris Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: March 1947, British
Francis William Crinks Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: August 1938, British
Tina Martina Paris Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: December 1946, British
Colin Humphreyson Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: December 1940, British
Bob Musson Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: June 1945, British
Gordon Robinson Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: May 1948, British
Gill Thompson Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: December 1954, British
Julain Carr Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: June 1960, British
Richard Mclaughlin Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: June 1943, British
Murray Alexander Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: May 1943, British
Andrew Elliot Paris Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: August 1946, English
Chris Wells Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: September 1944, British
Ros Ros Whalley Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: July 1943, British
James David Hobby Secretary. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB:
Peter Woodward-bailey Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: September 1947, Scottish
Colin John Hatcher Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: December 1939, British
Valerie Joan Makin Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: March 1952, British
Neal Robert Guthrie Director. Address: The Club House, Sene, Fokestone, Kent, CT18 8BL. DoB: December 1951, British
Gordon Sykes Director. Address: Marine Walk Street, Hythe, Kent, CT21 5NW, England. DoB: July 1935, British
Christopher Francis Clements Director. Address: Lookers Lane, Hythe, Kent, CT21 5HW, England. DoB: August 1943, British
Colin Ernest George Cox Director. Address: Pilgrim Spring, Folkestone, Kent, CT19 6QE, England. DoB: August 1960, British
Christine Anne Gill Director. Address: Chapel Road, Tilmanstone, Deal, Kent, CT14 0JE, England. DoB: October 1950, British
Simon Christopher Hooper Director. Address: Milestone Close, Folkestone, Kent, CT19 5TE, England. DoB: March 1977, British
Martin Farbrace Director. Address: Coombe Wood Lane, Hawkinge, Folkestone, Kent, CT18 7BZ, England. DoB: June 1964, British
Michael William Robert Nutt Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: April 1940, British
John Christopher Hester Director. Address: The Club House, Sene, Folkestone, Kent, CT18 8BL. DoB: June 1941, American
Derek Michael Thomas Timmins Director. Address: Wear Bay Crescent, 18 Wear Bay Crescent 18 Wear Bay Crescent, Folkestone, CT19 6AX. DoB: August 1949, British
David James Clarke Green Director. Address: Ormonde Road, Hythe, Kent, CT21 6DN. DoB: May 1946, British
Mervyn James Marles Director. Address: North Street, Sutton Valence, Maidstone, Kent, ME17 3AP. DoB: September 1937, British
Paula Stevens-jamieson Director. Address: The Bayle, Folkestone, Kent, CT20 1SQ. DoB: November 1943, British
David Laoo Jamieson Director. Address: 34 The Bayle, Folkestone, Kent, CT20 1SQ. DoB: March 1948, British
Andrea Ottermayer Director. Address: Cliff Road, Hythe, Kent, CT21 5XH. DoB: October 1962, Austrian
Linda Mary Jones Director. Address: 52 Nursery Fields, Hythe, Kent, CT21 4DS. DoB: February 1950, British
Brian Leggett Director. Address: Stone Street, Stelling Minnis Nr Canterbury, Canterbury, Kent, CT4 6DF. DoB: October 1937, British
Colin Roger Russell Director. Address: Surrenden Road, Folkestone, Kent, CT19 4AQ. DoB: September 1947, British
John Douglas Johnson Director. Address: Pig & Whistle Farmhouse, Great Chart, Ashford, Kent, TN23 3DH. DoB: December 1941, British
Christopher Hooper Director. Address: Shornecliffe Road, Folkestone, Kent, CT20 2NQ. DoB: February 1947, British
Dennis Henry Baker Director. Address: 3a Hillcrest Road, Saltwood, Hythe, Kent, CT21 5EX. DoB: August 1936, British
Valerie Dodds Director. Address: 37 Nursery Fields, Hythe, Kent, CT21 4DL. DoB: October 1943, British
Robert Richard Chappell Director. Address: Whitenbrook, Seabrook, Kent, CT21 5SX. DoB: November 1944, British
John Michael Richard Hemphrey Secretary. Address: 3 Twiss Avenue, Hythe, Kent, CT21 5NU. DoB:
Bernard William Keen Director. Address: Valhalla, Short Lane, Alkham, Dover, Kent, CT15 7BZ. DoB: April 1933, British
Raymond Murray Alexander Director. Address: 33 Tolsford Close, Etchinghill, Folkestone, Kent, CT18 8BU. DoB: May 1943, British
Frank David Rolls Director. Address: Turketel Road, Folkestone, Kent, CT20 2PA. DoB: April 1948, British
Gavin Mark Moseley Director. Address: 106 North Road, Hythe, Kent, CT21 5DX. DoB: June 1957, British
Anne Elizabeth Hooper Director. Address: Mereworth, 25 Shorncliffe Road, Folkestone, Kent, CT20 2NA. DoB: December 1948, British
Lady Captain Pamela Joan Cooper Director. Address: Camellias, Cliff Road, Hythe, Kent, CT21 5XL. DoB: March 1944, British
James Barry Peace Director. Address: 3 Bassett Gardens, Hythe, Kent, CT21 5UY. DoB: March 1940, British
Roger Henry Philip Arnold Director. Address: 58 Park Road, Hythe, Kent, CT21 6EU. DoB: March 1949, British
Peter Ernest Richardson Director. Address: 7 Cannongate Gardens, Hythe, Kent, CT21 5PU. DoB: June 1948, British
Stuart More Secretary. Address: 20 Hardengreen Lane, Eskbank, Dalkeith, Midlothian, EH22 3NA. DoB:
Roger Eastell Director. Address: 4 Sene Park, Hythe, Kent, CT21 5XB. DoB: March 1933, British
Ian Stuttle Director. Address: Badgers Dene, Woodland Road, Lyminge, Folkestone, Kent, CT18 8DR. DoB: July 1939, British
Dr Irmgard Roeschnar Director. Address: Maryland Cottage, Hythe, Kent, CT21 5XH. DoB: January 1947, Austrian
Brian Hodgkinson Director. Address: 13 Palmarsh Avenue, Hythe, Kent, CT21 6NT. DoB: March 1947, British
Rosamond Whalley Director. Address: 20 Templar Street, Dover, Kent, CT17 0BP. DoB: January 1943, British
Russell Thwaites Director. Address: Lisheen, The Undercliff Sandgate, Folkestone, Kent, CT20 3AT. DoB: August 1966, British
Lyndon Nicholas Ralph Director. Address: Becket Lodge, Castle Road, Saltwood, Hythe, Kent, CT21 4QY. DoB: July 1952, British
Roy Edward Charlton Director. Address: 7 Cliff Road, Hythe, Kent, CT21 5XE. DoB: June 1934, British
Tony Marsh Director. Address: 19 Oxenden Road, Folkestone, Kent, CT20 3NJ. DoB: May 1951, British
Alan Makin Director. Address: Hilldene, 8 Rectory Lane, Barham, Canterbury, Kent, CT4 6PE. DoB: January 1932, British
Elisabeth Brouwer Director. Address: Yonder, Cliff Road, Hythe, Kent, CT21 5XL. DoB: June 1943, Dutch
Jack Young Hamilton Director. Address: 6 Segrave Road, Folkestone, Kent, CT19 6AY. DoB: February 1956, British
Christine Patricia Lohan Director. Address: The Coach House, Acrise Mews Acrise, Folkestone, Kent, CT18 8JZ. DoB: March 1937, British
Christine Stuttle Director. Address: Badgers Dene, Woodland Road Lyminge, Folkestone, Kent, CT18 8DR. DoB: May 1938, British
Alan Sydney Williams Director. Address: Greatworth, Canterbury Road Etchinghill, Folkestone, Kent, CT18 8BS. DoB: January 1944, British
Ian Stuttle Director. Address: Badgers Dene, Woodland Road, Lyminge, Folkestone, Kent, CT18 8DR. DoB: July 1939, British
Derek Hitchman Director. Address: 62 Littlestone Road, Littlestone, New Romney, Kent, TN28 8LP. DoB: November 1953, British
Gordon Sykes Secretary. Address: Grove House, Prospect Road, Hythe, Kent, CT21 5NR. DoB: July 1935, British
Carol Marilyn Dampier Director. Address: Sycamore House, Quarry Road, Hythe, Kent, CT21 5HA. DoB: July 1936, British
John Douglas Johnson Director. Address: Pig & Whistle Farmhouse, Great Chart, Ashford, Kent, TN23 3DH. DoB: December 1941, British
Isobel Louise Williams Director. Address: 10 Blackhouse Rise, Hythe, Kent, CT21 5UX. DoB: March 1947, British
Graham Walter Rutherford Director. Address: 4 Coniston Road, Folkestone, Kent, CT19 5JF. DoB: November 1925, British
Sylvia Eileen Evans Director. Address: 203 Shorncliffe Road, Folkestone, Kent, CT20 3PH. DoB: July 1932, British
Arthur Robert Higgins Director. Address: 53 Middlemead, Folkestone, Kent, CT19 5UP. DoB: June 1943, British
Brian John Errington Director. Address: 10 Dawson Road, Folkestone, Kent, CT19 5RR. DoB: September 1931, British
Andrew Graham Duncan Director. Address: Sunnycroft, Cuckoo Lane Postling, Hythe, Kent, CT21 4ET. DoB: December 1940, British
Stephen Samuel Alleyne Director. Address: 4 Northlands, Church Road, Hythe, Kent, CT21 5DR. DoB: n\a, British
Francis William Crinks Director. Address: 27 Hillcrest Road, Hythe, Kent, CT21 5EU. DoB: August 1938, British
David Laoo Jamieson Director. Address: 34 The Bayle, Folkestone, Kent, CT20 1SQ. DoB: March 1948, British
Jacqueline Dorothy Smith Director. Address: 39 Markland Road, Dover, Kent, CT17 9LY. DoB: April 1946, British
Derek John Wood Director. Address: Orchard Cottage, Postling, Hythe, Kent, CT21 4EU. DoB: June 1934, British
Geoffrey Colledge Director. Address: 7 Baldrick Road, Folkestone, Kent, CT20 2NR. DoB: March 1949, British
Ernest Arthur Bulgin Director. Address: Cornerways, Railway Hill Barham, Canterbury, Kent, CT4 6PU. DoB: May 1937, British
Colin William Auld Director. Address: Thisldo, Brady Road, Lyminge, Kent, CT18 8HA. DoB: September 1921, British
Roger Henry Philip Arnold Director. Address: 58 Park Road, Hythe, Kent, CT21 6EU. DoB: March 1949, British
Christopher Robin Hooper Director. Address: Mereworth Caretakers Cottage, 25 Shorncliffe Road, Folkestone, Kent, CT20 2NA. DoB: February 1947, British
Peter Derek Gilbert Director. Address: 1 Loxford Lodge, The Esplanade, Sandgate, Kent, CT20 3SS. DoB: September 1937, British
James William King Newns Director. Address: 17 Nackington Road, Canterbury, Kent, CT1 3NU. DoB: November 1937, British
Robert William Leaver Secretary. Address: 95a Seabrook Road, Hythe, Kent, CT21 5RB. DoB:
Michael Quinn Director. Address: 103 Downs Road, Folkestone, Kent, CT19 5PS. DoB: January 1938, Irish
Geoffrey Lancaster Hills Secretary. Address: 70 St Leonards Road, Hythe, Kent, CT21 6HW. DoB:
Ronald Gammon Director. Address: Tirrenia Cliff Road, Hythe, Kent, CT21 5XH. DoB: September 1929, British
Geoffrey Prince Director. Address: Flat 5, 16 Westbourne Gardens, Folkestone, Kent, CT20 2HZ. DoB: July 1943, British
Terence Saunders Director. Address: 29 Military Road, Sandgate, Folkestone, Kent, CT20 3BG. DoB: June 1933, British
Jobs in Folkestone & Hythe Golf Club Limited vacancies. Career and practice on Folkestone & Hythe Golf Club Limited. Working and traineeship
Electrician. From GBP 1700
Project Co-ordinator. From GBP 1800
Helpdesk. From GBP 1300
Manager. From GBP 2200
Director. From GBP 5800
Administrator. From GBP 2000
Helpdesk. From GBP 1200
Responds for Folkestone & Hythe Golf Club Limited on FaceBook
Read more comments for Folkestone & Hythe Golf Club Limited. Leave a respond Folkestone & Hythe Golf Club Limited in social networks. Folkestone & Hythe Golf Club Limited on Facebook and Google+, LinkedIn, MySpaceAddress Folkestone & Hythe Golf Club Limited on google map
Other similar UK companies as Folkestone & Hythe Golf Club Limited: 131 York Road (woking) Residents Management Company Limited | Tenant-connect Ltd | Grastar Restaurants Limited | Royal Hotel (hayfield) Co. Ltd | The Naked Tenant Limited
00534048 - reg. no. assigned to Folkestone & Hythe Golf Club Limited. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on Tuesday 1st June 1954. The firm has been actively competing on the market for the last sixty two years. This firm is reached at The Club House Sene in Folkestone. The zip code assigned to this address is CT18 8BL. This firm principal business activity number is 93120 , that means Activities of sport clubs. Folkestone & Hythe Golf Club Ltd filed its account information up to 2015-12-31. The business latest annual return information was submitted on 2015-07-15. Folkestone & Hythe Golf Club Ltd has been developing in the business for at least 62 years, an achievement not many competitors could ever achieve.
Currently, the directors hired by this company are: Winston Ernest Murkin assigned this position in 2016, Frances Anne Edwards assigned this position on Friday 18th March 2016, David Ward assigned this position almost one year ago and 9 other directors who might be found below. In order to increase its productivity, since the appointment on Monday 7th December 2015 this specific company has been implementing the ideas of Jonathan Michael Gammon, who's been tasked with ensuring that the Board's meetings are effectively organised.