Ealing Golf Club (1923) Limited

All UK companiesArts, entertainment and recreationEaling Golf Club (1923) Limited

Activities of sport clubs

Operation of sports facilities

Ealing Golf Club (1923) Limited contacts: address, phone, fax, email, website, shedule

Address: Perivale Lane Perivale UB6 8SS Greenford

Phone: +44-1389 6295959

Fax: +44-1353 6175109

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ealing Golf Club (1923) Limited"? - send email to us!

Ealing Golf Club (1923) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ealing Golf Club (1923) Limited.

Registration data Ealing Golf Club (1923) Limited

Register date: 1923-06-16

Register number: 00190709

Type of company: Private Limited Company

Get full report form global database UK for Ealing Golf Club (1923) Limited

Owner, director, manager of Ealing Golf Club (1923) Limited

Michael James Anthony Shilling Director. Address: Perivale Lane, Perivale, Greenford, Middlesex, UB6 8TS, England. DoB: April 1956, British

Sukhdev Singh Sagoo Director. Address: Perivale Lane, Perivale, Greenford, Middlesex, UB6 8SS. DoB: May 1949, British

Brijesh Chauhan Director. Address: Perivale Lane, Perivale, Middlesex, UB6 8TS, England. DoB: August 1957, British

Christopher Howard Baker Director. Address: Perivale Lane, Perivale, Greenford, Middlesex, UB6 8SS. DoB: June 1951, British

David Charles Stiff Director. Address: Perivale Lane, Perivale, Greenford, Middlesex, UB6 8SS. DoB: n\a, British

Michael Pearce Director. Address: Perivale Lane, Perivale, Greenford, Middlesex, UB6 8SS. DoB: April 1938, British

Company Secretary Geoffrey Nolan Secretary. Address: Perivale Lane, Perivale, Greenford, Middlesex, UB6 8SS. DoB:

Michael James Arthur Shilling Director. Address: Mortimer Road, Ealing, London, W13 8NG, England. DoB: August 1956, British

Fiona Jacqueline Read Director. Address: Perivale Lane, Perivale, Greenford, Middlesex, UB6 8SS. DoB: February 1958, British

Philip Anthony Cranleigh-swash Director. Address: Perivale Lane, Perivale, Greenford, Middlesex, UB6 8SS. DoB: March 1939, British

Christopher Ian Champ Director. Address: Perivale Lane, Perivale, Greenford, Middlesex, UB6 8SS. DoB: February 1943, British

Peter Noel Barnes-hoggett Director. Address: Perivale Lane, Perivale, Greenford, Middlesex, UB6 8SS. DoB: December 1941, British

Michael Charles Stewart Morrow Director. Address: 19 Charlwood House, 6 Strand Drive, Richmond, Surrey, TW9 4DP. DoB: November 1944, British

Ravinder Sandhu Director. Address: Perivale Lane, Perivale, Greenford, Middlesex, UB6 8SS. DoB: September 1958, British

Vaughan Albury Williams Director. Address: 39 Queens Gardens, Ealing, London, W5 1SE. DoB: March 1951, British

Peter Malcom Rayworth Director. Address: Perivale Lane, Perivale, Greenford, Middlesex, UB6 8SS. DoB: January 1941, British

Michael Charles Stewart Morrow Director. Address: 19 Charlwood House, 6 Strand Drive, Richmond, Surrey, TW9 4DP. DoB: November 1944, British

Michael Charles Stewart Morrow Secretary. Address: 19 Charlwood House, 6 Strand Drive, Richmond, Surrey, TW9 4DP. DoB: November 1944, British

Anne Koychev Director. Address: Perivale Lane, Perivale, Greenford, Middlesex, UB6 8SS. DoB: July 1948, British

Jeffrey Pack Director. Address: 5 Queens Gardens, London, Greater London, W5 1SE. DoB: August 1946, British

Iver Edmund Jacob Benattar Director. Address: 223 Pitshanger Lane, Ealing, London, W5 1RG. DoB: n\a, British

Pamela Julie Risk Director. Address: Hill Cottage 65 Castlebar Road, London, W5 2DA. DoB: May 1942, British

Roberto Ignazio Giovanni Oddi Director. Address: 17 Southdown Avenue, London, W7 2AG. DoB: December 1953, British

Anne Koychev Director. Address: 62a Sidney Road, Twickenham, Middlesex, TW1 1JR. DoB: July 1948, British

Gordon Alexander Wilkie Director. Address: 4 Whiteledges, Ealing, London, W13 8JB. DoB: July 1955, British

Julie Ann Mackison Secretary. Address: Flat 5 Queens Walk House, Queens Walk Ealing, London, W5 1TG. DoB:

Edward Llewellyn Pryce Director. Address: 6 Kent Avenue, Ealing, London, W13 8BH. DoB: April 1938, British

Michael Charles Stewart Morrow Director. Address: 19 Charlwood House, 6 Strand Drive, Richmond, Surrey, TW9 4DP. DoB: November 1944, British

Peter Michael Burke Director. Address: 18 Brunswick Gardens, London, W5 1AP. DoB: June 1942, British

Sylvia Mildred Hennen Director. Address: 33 Monks Drive, London, W3 0EB. DoB: September 1929, British

Donald George Hutchinson Director. Address: 39a Rylett Road, London, W12 9ST. DoB: July 1933, British

Doctor Shane William Roche Director. Address: 32 Littleton Crescent, Harrow, Middlesex, HA1 3SX. DoB: October 1955, British

Christopher George Stanton Director. Address: 10 Park View Road, Ealing, W5 2JB. DoB: February 1933, British

Garnham Trotter Director. Address: 30 Charthouse Road, Ash Vale, Aldershot, Hampshire, GU12 5LS. DoB: May 1942, British

Guy Stacey Director. Address: 19 Elm Avenue, Ruislip, Middlesex, HA4 8PE. DoB: July 1965, British

Suzanne Anita Taylor Secretary. Address: 76 Hurley Road, Greenford, Middlesex, UB6 9HA. DoB:

Derrick Stephen White Director. Address: 12 Newton Road, Isleworth, Middlesex, TW7 6QD. DoB: June 1932, British

Malcolm Roy Gibson Secretary. Address: 34 Beacon Heights, Newark On Trent, Nottinghamshire, NG24 2JS. DoB: n\a, British

Paul Anthony Boyle Director. Address: 14 Pembroke Road, Moor Park, Northwood, Middlesex, HA6 2HR. DoB: August 1953, British

Alastair John Sherry Director. Address: 2 Grenville Court, Kent Avenue, London, W13 8BQ. DoB: April 1948, British

Frederick Charles Govier Director. Address: 9 Gunnersbury Manor, Elm Avenue, London, W5 3XB. DoB: December 1916, British

George Frank Yendell Director. Address: 24 Parkview, Old Church Lane, Greenford, Middlesex, UB6 8TU. DoB: June 1928, British

David Coutts Warren Director. Address: 8 Fosse Way, Ealing, London, W13 0BZ. DoB: July 1925, British

Elizabeth Hazel Ryan Director. Address: 5 Evelyn Close, Whitton, Twickenham, Middlesex, TW2 7BL. DoB: August 1930, British

Peter Roland Cloud Finlay Director. Address: Flat 9, Westbourne Terrace, London, W2 6JX. DoB: November 1944, British

Norman Dilley Director. Address: 4 Maple Close, Little Sandhurst, Camberley, Surrey, GU17 8HX. DoB: May 1934, British

Derek Delmont Solomons Director. Address: 35 Lindsay Drive, Kenton, Harrow, Middlesex, HA3 0TA. DoB: May 1925, British

Christopher George Stanton Director. Address: 10 Park View Road, Ealing, W5 2JB. DoB: February 1933, British

Michael Scargill Secretary. Address: Ealing Golf Club Perivale Lane, Greenford, Middlesex, UB6 8TS. DoB:

David John Rees Haythorn Director. Address: 29 The Ridings, Ealing, London, W5 3BT. DoB: July 1930, British

Christopher Christophorou Director. Address: 7 Colebrooke Avenue, Ealing, London, W13 8JZ. DoB: July 1941, British

Quintin Vaughan Simson Bach Director. Address: 80 The Avenue, London, W13 8LB. DoB: September 1927, British

Jobs in Ealing Golf Club (1923) Limited vacancies. Career and practice on Ealing Golf Club (1923) 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 Ealing Golf Club (1923) Limited on FaceBook

Read more comments for Ealing Golf Club (1923) Limited. Leave a respond Ealing Golf Club (1923) Limited in social networks. Ealing Golf Club (1923) Limited on Facebook and Google+, LinkedIn, MySpace

Address Ealing Golf Club (1923) Limited on google map

Other similar UK companies as Ealing Golf Club (1923) Limited: Pmo Premier Ltd | Kelly Baker Pr Limited | Side Extensions Limited | Eurobank Private Bank Luxembourg S.a. | Phoenicia-intl Limited

Ealing Golf Club (1923) has been in this business for 93 years. Established under 00190709, the company is registered as a PLC. You may find the main office of the firm during its opening times at the following location: Perivale Lane Perivale, UB6 8SS Greenford. This company is registered with SIC code 93120 which stands for Activities of sport clubs. 2015/03/31 is the last time account status updates were filed. Ealing Golf Club (1923) Ltd has been prospering on the market for ninety three years, a feat few competitors could ever achieve.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 1,000 pounds of revenue. Cooperation with the Department for Transport council covered the following areas: Land Access Fee.

Currently, the directors chosen by this specific business include: Michael James Anthony Shilling selected to lead the company in 2014, Sukhdev Singh Sagoo selected to lead the company 3 years ago, Brijesh Chauhan selected to lead the company in 2013 and 3 others listed below. Furthermore, the director's tasks are backed by a secretary - Company Secretary Geoffrey Nolan, from who found employment in the business ten years ago.