Seasalter Golf Club Limited(the)

All UK companiesArts, entertainment and recreationSeasalter Golf Club Limited(the)

Operation of sports facilities

Seasalter Golf Club Limited(the) contacts: address, phone, fax, email, website, shedule

Address: The Clubhouse Collingwood Road CT5 1EB Whitstable

Phone: +44-1254 2874816

Fax: +44-1254 2874816

Email: n\a

Website:

Shedule:

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

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

Registration data Seasalter Golf Club Limited(the)

Register date: 1924-11-22

Register number: 00201899

Type of company: Private Limited Company

Get full report form global database UK for Seasalter Golf Club Limited(the)

Owner, director, manager of Seasalter Golf Club Limited(the)

Mary Elizabeth Bashford Director. Address: Millstrood Road, Whitstable, Kent, CT5 1QQ, England. DoB: November 1942, British

John Barry Clarke Director. Address: Kendal Meadow, Chestfield, Whitstable, Kent, Great Britain. DoB: June 1951, British

Ian Charles Horton Director. Address: Rowan Tree Park, Church Lane, Whitstable, Kent, United Kingdom. DoB: September 1943, British

Frances Mary Price Director. Address: Martindown Road, Martindown Road, Whitstable, Kent, CT5 4PR, England. DoB: March 1942, British

Andrew Henderson Director. Address: Hillside Road, Whitstable, Kent, CT5 3EX, England. DoB: March 1958, British

Robert James Ireland Director. Address: Millstrood Road, Whitstable, Kent, CT5 1QB, England. DoB: August 1945, British

Brian Richard Best Director. Address: Rowan Tree Park, Church Lane Seasalter, Whitstable, Kent, CT5 4BU, England. DoB: June 1942, British

Brian Richard Best Secretary. Address: Rowan Tree Park, Church Lane Seasalter, Whitstable, Kent, CT5 4BU, England. DoB:

Shirley Lesley Rosser Director. Address: Collingwood Road, Whitstable, Kent, CT5 1EB. DoB: October 1937, British

Malcolm John Kent Director. Address: Packers Barn, Shepherds Close, Patrixbourne, Canterbury, Kent, CT4 5HQ. DoB: October 1949, British

Richard Gavin Gremo Director. Address: Middle Wall, Whitstable, Kent, CT5 1BN, England. DoB: April 1978, British

Stephen John Rumball Director. Address: Queens Road, Whitstable, Kent, CT5 2JG. DoB: December 1968, British

Philip Leslie Drewry Director. Address: Collingwood Road, Whitstable, Kent, CT5 1EB. DoB: March 1951, British

Michael John Behr Director. Address: Island Wall, Whitstable, Kent, CT5 1EE. DoB: September 1947, British

Martyn Thomas Dines Director. Address: 45 Green Lane, Whitstable, Kent, CT5 4JE. DoB: October 1944, British

John Wakeham Director. Address: Plantation Road, Chestfield, Whitstable, Kent, CT5 3LG. DoB: September 1950, British

Eric Rochester Director. Address: 25 Preston Parade, Whitstable, Kent, CT5 4AD. DoB: August 1935, British

John Barry Clarke Director. Address: 32 Kendal Meadow, Chestfield, Whitstable, Kent, CT5 3PZ. DoB: June 1951, British

Robin Peter George Director. Address: 46 West Cliffe, Whitstable, Kent, CT5 1DN. DoB: n\a, British

Donald Stewart Crawford Director. Address: 20 Gloucester Road, Tankerton, Whitstable, Kent, CT5 2DF. DoB: January 1944, British

Michael Donald Moore Director. Address: Jasmine, Fairlawn, Chestfield, Whitstable, Kent, CT5 3JZ. DoB: November 1944, British

Michael Gordon Calthrop Director. Address: Tollgate Close, Whitstable, Kent, CT5 4LU. DoB: January 1934, British

John Ernest Rosser Director. Address: 34a West Cliff, Whitstable, Kent, CT5 1DL. DoB: May 1935, British

Margaret Rita Joan Barker Director. Address: 37 Cherry Orchard, Chestfield, Kent, CT5 3NH. DoB: March 1943, British

Colin Martin Chapman Secretary. Address: 53 Preston Parade, Whitstable, Kent, CT5 4AQ. DoB: January 1940, British

Colin Martin Chapman Director. Address: 53 Preston Parade, Whitstable, Kent, CT5 4AQ. DoB: January 1940, British

David Bell Christie Director. Address: 11 Macdonald Parade, Seasalter, Whitstable, Kent, CT5 4SL. DoB: n\a, British

David Burkitt Dalby Director. Address: 43 Faversham Road, Seasalter, Whitstable, Kent, CT5 4AR. DoB: November 1925, British

Jeffrey Green Director. Address: Studds Farm Whitstable Road, Herne Bay, Kent, CT6 8BH. DoB: August 1939, British

Geoffrey Hughes Director. Address: St Patrick, Joy Lane, Whitstable, Kent, CT5 4LS. DoB: July 1928, British

Eric Reginald Bean Director. Address: 25 Daimler Avenue, Studd Hill, Herne Bay, Kent, CT6 8AG. DoB: February 1930, British

Michael Piers Boon Mitchell Director. Address: 17b St Annes Road, Whitstable, Kent, CT5 2DW. DoB: May 1934, British

Michael Gordon Calthrop Director. Address: Tollgate Close, Whitstable, Kent, CT5 4LU. DoB: January 1934, British

Alan Horn Director. Address: 1 The Orchard 75 Saddleton Road, Whitstable, Kent, CT5 4JL. DoB: October 1931, British

Andrew Henderson Director. Address: 7 Bennells Avenue, Whitstable, Kent, CT5 2HL. DoB: March 1958, British

Donald Bennett Director. Address: 62 Cromwell Road, Whitstable, Kent, CT5 1NN. DoB: January 1931, British

Richard Maxted Director. Address: 6 Becket Close, Whitstable, Kent, CT5 3HQ. DoB: March 1956, British

Dennis Norman Fewtrell Director. Address: 8 Gloucester Road, Whitstable, Kent, CT5 2DS. DoB: March 1935, British

Bruce George Crocker Director. Address: 67a Rough Common Road, Rough Common, Canterbury, Kent, CT2 9DQ. DoB: December 1933, British

Geoffrey Hughes Director. Address: St Patrick, Joy Lane, Whitstable, Kent, CT5 4LS. DoB: July 1928, British

Cecil Henniker Wren Director. Address: Ruffinge, Grasmere Road, Whitstable, Kent, CT5. DoB: June 1913, British

Anthony Ivor Henley Director. Address: Endeavor, St Marys Grove, Whitstable, Kent, CT5. DoB: July 1944, British

Raymond George Dance Director. Address: 59 Kingsdown Park, Whitstable, Kent, CT5 2DF. DoB: April 1922, British

Hubert Gordon Child Director. Address: Torbay, Church Street, Whitstable, Kent, CT5. DoB: October 1911, British

Thomas Harry Bourne Director. Address: 47 Station Road, Birchington, Kent, CT7 9DJ. DoB: February 1929, British

Charles Michael Desmond Barker Director. Address: The Old Cottage 125 Grand Drive, Herne Bay, Kent, CT6 8HS. DoB: April 1934, British

Charles Edgar Russell Director. Address: 16 Long Beach, Whitstable, Kent, CT5. DoB: May 1920, British

Derek Arthur Spratt Director. Address: Lane Cotil 46 West Cliff, Whitstable, Kent, CT5 1DN. DoB: June 1919, British

Gerald Albert Hodson Secretary. Address: 149b Island Wall, Whitstable, Kent, CT5 1EE. DoB: October 1924, British

Gerald Albert Hodson Director. Address: 149b Island Wall, Whitstable, Kent, CT5 1EE. DoB: October 1924, British

Jobs in Seasalter Golf Club Limited(the) vacancies. Career and practice on Seasalter Golf Club Limited(the). Working and traineeship

Controller. From GBP 2500

Helpdesk. From GBP 1500

Helpdesk. From GBP 1400

Project Planner. From GBP 2600

Electrician. From GBP 1800

Responds for Seasalter Golf Club Limited(the) on FaceBook

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

Address Seasalter Golf Club Limited(the) on google map

Other similar UK companies as Seasalter Golf Club Limited(the): Rds Driving School Ltd | Big Old Cane Toad Limited | East Sussex Association Of Blind And Partially Sighted People | Hall Silos Limited | Nomadic Developments Limited

Seasalter Golf Club (the) started its business in 1924 as a Private Limited Company under the ID 00201899. This particular business has been operating successfully for 92 years and the present status is active. This firm's registered office is situated in Whitstable at The Clubhouse. Anyone can also find this business utilizing the area code : CT5 1EB. The firm SIC and NACE codes are 93110 which means Operation of sports facilities. The latest financial reports cover the period up to 2015-03-31 and the latest annual return information was released on 2015-10-31. Seasalter Golf Club Ltd(the) is an ideal example that a business can constantly deliver the highest quality of services for over ninety two years and enjoy a constant satisfactory results.

There is a team of nine directors leading the following firm at present, namely Mary Elizabeth Bashford, John Barry Clarke, Ian Charles Horton and 6 other directors have been described below who have been performing the directors duties since December 2014. To increase its productivity, since November 2011 the firm has been making use of Brian Richard Best, who has been looking for creative solutions successful communication and correspondence within the firm.