Brampton Park Golf Club Limited

All UK companiesArts, entertainment and recreationBrampton Park Golf Club Limited

Activities of sport clubs

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

Address: The Club House Buckden Road, Brampton PE28 4NF Huntingdon

Phone: +44-1462 1692413

Fax: +44-1494 7561584

Email: n\a

Website:

Shedule:

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

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

Registration data Brampton Park Golf Club Limited

Register date: 1996-09-23

Register number: 03253404

Type of company: Private Limited Company

Get full report form global database UK for Brampton Park Golf Club Limited

Owner, director, manager of Brampton Park Golf Club Limited

Ian Gordon Stewart Director. Address: St. Judiths Lane, Sawtry, Huntingdon, Cambridgeshire, PE28 5XE, England. DoB: December 1955, British

Suresh Mohan Patel Director. Address: Buckden Road, Brampton, Huntingdon, Cambridgeshire, PE28 4NF, England. DoB: June 1952, British

Alan Peter Wood Secretary. Address: Buckden Road, Brampton, Huntingdon, Cambridgeshire, PE28 4NF, England. DoB:

Alan Peter Wood Director. Address: Buckden Road, Brampton, Huntingdon, Cambs, PE28 4NF, Uk. DoB: n\a, British

Christine Elaine Cardwell Director. Address: Buckden Road, Brampton, Huntingdon, Cambridgeshire, PE28 4NF, England. DoB: November 1946, British

Martin William Shirley Director. Address: Buckden Road, Brampton, Huntingdon, Cambridgeshire, PE28 4NF, England. DoB: December 1949, British

Kevin Cartlidge Director. Address: Buckden Road, Brampton Huntingdon, Cambridgeshire, PE28 4NF, Uk. DoB: September 1956, British

David James Humphreys Director. Address: Buckden Road, Brampton, Huntingdon, Cambs, PE28 4NF, Uk. DoB: May 1965, British

David Rawson Director. Address: Buckden Road, Brampton, Huntingdon, Cambs, PE28 4NF, Uk. DoB: n\a, British

Michael Paul O'driscoll Secretary. Address: Brookside, Meppershall, Bedfordshire, SG17 5SB, Uk. DoB: n\a, British

Jose Zarate Director. Address: Buckden Road, Brampton, Huntingdon, Cambridgeshire, PE28 4NF, England. DoB: April 1948, British

Chris Howe Director. Address: Buckden Road, Brampton, Huntingdon, Cambridgeshire, PE28 4NF, England. DoB: November 1942, British

John Craig Topping Director. Address: Buckden Road, Brampton, Huntingdon, Cambridgeshire, PE28 4NF, Uk. DoB: June 1956, British

Raymond Philip Usher Director. Address: Buckden Road, Brampton, Huntingdon, Cambridgeshire, PE28 4NF, Uk. DoB: May 1949, British

Vincent John Weatherhead Director. Address: The Club House, Buckden Road, Brampton, Huntingdon, Cambridgeshire, PE28 4NF. DoB: April 1950, British

Anthony George Meaking Director. Address: Buckden Road, Brampton, Huntingdon, Cambridgeshire, PE28 4NF. DoB: November 1942, British

Gary Hall Director. Address: The Club House, Buckden Road, Brampton, Huntingdon, Cambridgeshire, PE28 4NF. DoB: October 1963, British

Lisa Claire Charlton Secretary. Address: Buckden Road, Brampton, Huntingdon, Cambridgeshire, PE28 4NF. DoB:

Rosemary Irons Director. Address: Buckden Road, Brampton, Huntingdon, Cambridgeshire, PE28 4NF. DoB: September 1956, British

Hugh Riddlesdell Director. Address: Holmes Drive, Ketton, Stamford, Lincs, PE9 3YB. DoB: May 1968, British

Lesley Diann Ince Director. Address: 65 Graveley Road, Offord Darcy, St Neots, Cambridgeshire, PE19 5RB. DoB: May 1958, British

Judith Ann Thompson Director. Address: 15 Oaklands, Fenstanton, Huntingdon, Cambridgeshire, PE28 9LS. DoB: November 1950, British

Roger Michael Knight Director. Address: Holdich's Farmhouse, Fullards Farm Cottage, Huntingdon, Cambridgeshire, PE28 3BW. DoB: March 1949, British

Alan Peter Wood Secretary. Address: 17 Criccieth Way, Eynesbury, St. Neots, Huntingdon, Cambridgeshire, PE19 2ST. DoB: n\a, British

Neil Sheppard Director. Address: Cobblers Cottage, Church Street, Hargrave, Northamptonshire, NN9 6BW. DoB: November 1953, British

Michael Dunn Director. Address: 4 Allens Orchard, Brampton, Huntingdon, Cambridgeshire, PE28 4NW. DoB: November 1958, British

Ann Norman Director. Address: 57 Layton Crescent, Brampton, Huntingdon, Cambridgeshire, PE28 4TT. DoB: July 1952, British

David Lindley Director. Address: 5 Coulson Way, Alconbury, Huntingdon, Cambridgeshire, PE28 4WU. DoB: December 1952, British

William Stenhouse Director. Address: 8 Nursery Walk, Brampton, Huntingdon, Cambridgeshire, PE28 4UU. DoB: April 1947, British

James Stewart Robertson Director. Address: 9 Beech Avenue, Great Stukeley, Huntingdon, PE28 4AX. DoB: October 1952, British

Alan Peter Wood Director. Address: 17 Criccieth Way, Eynesbury, St. Neots, Huntingdon, Cambridgeshire, PE19 2ST. DoB: n\a, British

Robert Alan Young Director. Address: 3 Watersmeet, Huntingdon, Cambridgeshire, PE29 3AY. DoB: December 1951, British

Gary Hall Director. Address: 7 Copes Close, Buckden, St. Neots, Cambridgeshire, PE19 5SD. DoB: October 1963, British

Malcolm Buchanan Director. Address: 54 Cob Place, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XD. DoB: July 1942, British

Alan Murray Director. Address: 24 Wheatfields, St. Ives, Cambridgeshire, PE27 3YD. DoB: March 1958, British

Michael John White Director. Address: Old Farm Church Street, Woodhurst, Huntingdon, Cambridgeshire, PE28 3BN. DoB: February 1943, British

Michael Brendan Hayes Director. Address: 27 Parkway, St. Ives, Cambridgeshire, PE27 5NS. DoB: May 1955, British

Christopher Osborne Cuthbert Director. Address: 115 Sparrowhawk Way, Hartford, Huntingdon, Cambridgeshire, PE29 1XY. DoB: May 1962, British

Zbigniew Boleslaw Pazio Director. Address: 36 Murrell Close, St Neots, Huntingdon, Cambridgeshire, PE19 1LN. DoB: March 1944, British

Norman Hewitt Ewing Elliot Director. Address: Thorpemead, The Thorpe Hemingford Grey, Huntingdon, Cambridgeshire, PE28 9DA. DoB: January 1945, British

Richard Oakes Secretary. Address: Brampton Park Golf Club, Brampton, Cambridgeshire, PE28 4NE. DoB:

Philip Harold Malcolm Kendall Director. Address: 21 West End, Brampton, Huntingdon, Cambridgeshire, PE28 4SD. DoB: December 1956, British

Kenneth Oswald Wood Director. Address: 4 Perry Wood View, Perry, Huntingdon, Cambridgeshire, PE28 0DU. DoB: May 1938, British

Keith Jacobs Director. Address: 24 Manor Close, Brampton, Huntingdon, Cambridgeshire, PE18 8UF. DoB: February 1938, British

Anthony John Finch Director. Address: 17 St Peters Way, Ellington, Huntingdon, Cambridgeshire, PE18 0AX. DoB: January 1938, British

Linda Ann Gallagher Director. Address: 193 The Paddock, Eaton Ford St Neots, Huntingdon, Cambridgeshire, PE19 3SA. DoB: June 1943, British

Richard Charles Scott Director. Address: 36 Wertheim Way, Stukeley Meadows, Huntingdon, Cambridgeshire, PE18 6UQ. DoB: September 1966, British

Graham Michael Brealey Director. Address: 17 The Paddock, Eaton Ford St Neots, Huntingdon, Cambridgeshire, PE19 3SA. DoB: June 1940, British

Percival Michael Edwards Director. Address: 17 Buckden Road, Brampton, Huntingdon, Cambridgeshire, PE28 4PR. DoB: n\a, British

Kenneth Oswald Wood Director. Address: 83 High Street, Brampton, Huntingdon, PE18 8TQ. DoB: May 1938, British

Richard Lee Francis Prance Director. Address: Hadleigh The Fairway, Bluntisham, Cambridgeshire, PE28 3LF. DoB: July 1946, British

Lydia Ann Lesley Molyneux Director. Address: 27 Southampton Place, Chatteris, Cambridgeshire, PE16 6LR. DoB: July 1959, British

Matthew Norman Staveley Director. Address: 4 Adams Lane, Great Paxton St Neots, Huntingdon, Cambridgeshire, PE19 4RL. DoB: April 1964, British

Michael Mullen Director. Address: 22 The Green, Brampton, Huntingdon, Cambridgeshire, PE28 4RG. DoB: March 1946, British

Sp Secretaries Limited Secretary. Address: 26 Farringdon Street, London, EC4A 4AQ. DoB:

Vincent Caradoc Davies Director. Address: 6 Cranfield Way, Brampton, Cambridgeshire, Cambridgeshire, PE28 4QZ. DoB: June 1954, British

Raymond Thomas Stuart Gamble Director. Address: Roffey The Fairway, Bluntisham, Huntingdon, Cambridgeshire, PE28 3LF. DoB: February 1945, British

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

Carpenter. From GBP 2600

Plumber. From GBP 1600

Assistant. From GBP 1500

Administrator. From GBP 2000

Project Planner. From GBP 2500

Assistant. From GBP 1800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Responds for Brampton Park Golf Club Limited on FaceBook

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

Address Brampton Park Golf Club Limited on google map

Other similar UK companies as Brampton Park Golf Club Limited: Inn Confidence Limited | Ncflb Ltd | Reach Performance Training Limited | Step By Step Education Success Limited | Sports Bibs Limited

Based in The Club House, Huntingdon PE28 4NF Brampton Park Golf Club Limited is classified as a PLC registered under the 03253404 Companies House Reg No.. The firm was established on 1996-09-23. From 1997-02-24 Brampton Park Golf Club Limited is no longer under the name Scanlodge. The firm SIC and NACE codes are 93120 and their NACE code stands for Activities of sport clubs. Brampton Park Golf Club Ltd reported its account information up till 2015-05-31. The business latest annual return information was submitted on 2015-05-31. 20 years of competing in this field of business comes to full flow with Brampton Park Golf Club Ltd as the company managed to keep their customers happy through all this time.

On 2014-10-06, the company was employing a Kitchen Porter to fill a part time position in the sports and recreation in Huntingdon, Anglia. Applicants for the job were asked to or call the corporation on the following phone number: 01480434700.

Our info about this specific firm's employees indicates the existence of six directors: Ian Gordon Stewart, Suresh Mohan Patel, Alan Peter Wood and 3 others listed below who were appointed to their positions on 2015-12-16, 2015-12-02 and 2014-11-26. In order to help the directors in their tasks, since 2015 this specific firm has been utilizing the skills of Alan Peter Wood, who's been concerned with successful communication and correspondence within the firm.