Pedham Place Golf Centre Limited

All UK companiesArts, entertainment and recreationPedham Place Golf Centre Limited

Operation of sports facilities

Pedham Place Golf Centre Limited contacts: address, phone, fax, email, website, shedule

Address: 132 Burnt Ash Road Lee SE12 8PU London

Phone: +44-1556 1418029

Fax: +44-1556 1418029

Email: n\a

Website:

Shedule:

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

Pedham Place Golf Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pedham Place Golf Centre Limited.

Registration data Pedham Place Golf Centre Limited

Register date: 1994-01-31

Register number: 02893062

Type of company: Private Limited Company

Get full report form global database UK for Pedham Place Golf Centre Limited

Owner, director, manager of Pedham Place Golf Centre Limited

Donna Marian Powell Director. Address: 132 Burnt Ash Road, Lee, London, SE12 8PU. DoB: July 1982, Irish

Emma Boyes Director. Address: London Road, Farningham, Dartford, DA4 0JW, England. DoB: June 1978, British

John Frederic Fortune Secretary. Address: Micklepage Leigh, Nuthurst, Horsham, West Sussex, RH13 6RG. DoB: June 1932, British

Matthew John Fitzpatrick Director. Address: 68 Vine Lane, Hillingdon, Middlesex, UB10 0BD. DoB: May 1945, Irish

John Frederic Fortune Director. Address: Micklepage Leigh, Nuthurst, Horsham, West Sussex, RH13 6RG. DoB: June 1932, British

John Wade Crocker Director. Address: London Road, Swanley, Kent, BR8 8PP, England. DoB: January 1951, British

Bartholomew Joseph Keaney Director. Address: 132 Burnt Ash Road, Lee, London, SE12 8PU. DoB: October 1940, Irish

John Wade Crocker Secretary. Address: Ramblers, Sandy Lane, Ivy Hatch, Sevenoaks, Kent, TN15 0PB. DoB: January 1951, British

Ronald James Crocker Director. Address: Chartfield Farmhouse Chart Lane, Brasted, Westerham, Kent, TN16 1LP. DoB: October 1928, British

Jonathan Van Der Borgh Director. Address: Bulls Farm, Sedgwick Lane, Horsham, West Sussex, RH13 6QE. DoB: February 1935, British

Howard Thomas Nominee-secretary. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British

William Andrew Joseph Tester Nominee-director. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British

Jobs in Pedham Place Golf Centre Limited vacancies. Career and practice on Pedham Place Golf Centre Limited. Working and traineeship

Welder. From GBP 1300

Fabricator. From GBP 2900

Controller. From GBP 2500

Responds for Pedham Place Golf Centre Limited on FaceBook

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

Address Pedham Place Golf Centre Limited on google map

Other similar UK companies as Pedham Place Golf Centre Limited: Haste Scotland Limited | Nah Planning Limited | Fresh Look Design & Build Limited | Surrey Conservatories Limited | Topland Trafford Park Limited

Pedham Place Golf Centre started its business in the year 1994 as a Private Limited Company with reg. no. 02893062. This firm has been prospering with great success for twenty two years and it's currently active. This firm's office is situated in London at 132 Burnt Ash Road. Anyone could also locate the company using the post code , SE12 8PU. The enterprise is classified under the NACe and SiC code 93110 , that means Operation of sports facilities. Pedham Place Golf Centre Ltd reported its account information up until 2015-03-31. The firm's latest annual return was released on 2016-01-31. 22 years of competing in this field of business comes to full flow with Pedham Place Golf Centre Ltd as they managed to keep their clients satisfied throughout their long history.

The firm works in catering business. Its FHRSID is 08560/2059/2/000. It reports to Sevenoaks and its last food inspection was carried out on Tue, 30th Jun 2015 in Pedham Place Golf Centre Ltd, Sevenoaks, BR8 8PP. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

We have a number of five directors controlling the following business at the current moment, namely Donna Marian Powell, Emma Boyes, Matthew John Fitzpatrick and 2 remaining, listed below who have been executing the directors responsibilities since 23rd March 2015. In order to find professional help with legal documentation, since 2001 this specific business has been implementing the ideas of John Frederic Fortune, age 84 who's been working on ensuring efficient administration of the company.