Penwortham Golf Club Limited

All UK companiesArts, entertainment and recreationPenwortham Golf Club Limited

Activities of sport clubs

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

Address: Blundell Lane Penwortham PR1 0AX Nr Preston

Phone: +44-1484 7612945

Fax: +44-1484 7612945

Email: n\a

Website:

Shedule:

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

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

Registration data Penwortham Golf Club Limited

Register date: 1925-02-16

Register number: 00203865

Type of company: Private Limited Company

Get full report form global database UK for Penwortham Golf Club Limited

Owner, director, manager of Penwortham Golf Club Limited

David Brookes Director. Address: Blundell Lane, Penwortham, Nr Preston, PR1 0AX. DoB: May 1966, British

Hugh Paterson Director. Address: Blundell Lane, Penwortham, Nr Preston, PR1 0AX. DoB: May 1950, British

Howard Jackson Director. Address: Blundell Lane, Penwortham, Nr Preston, PR1 0AX. DoB: September 1949, British

Dr Judron Joyce Catherine Hargreaves Director. Address: Blundell Lane, Penwortham, Nr Preston, PR1 0AX. DoB: February 1946, British

Raymond Martin Lewis Director. Address: Blundell Lane, Penwortham, Nr Preston, PR1 0AX. DoB: February 1955, British

Alan Bolton Director. Address: Blundell Lane, Penwortham, Nr Preston, PR1 0AX. DoB: September 1954, British

Valerie Hughes Secretary. Address: Blundell Lane, Penwortham, Nr Preston, PR1 0AX. DoB:

Hugh Mcclorry Director. Address: Blundell Lane, Penwortham, Nr Preston, PR1 0AX. DoB: July 1947, British

Director. Address: Blundell Lane, Penwortham, Nr Preston, PR1 0AX. DoB: n\a, British

Michael Dears Director. Address: Blundell Lane, Penwortham, Preston, Lancashire, PR1 0AX. DoB: August 1966, British

Bill Sutton Director. Address: Blundell Lane, Penwortham, Nr Preston, PR1 0AX. DoB: May 1950, British

Richard John Woods Director. Address: Blundell Lane, Penwortham, Nr Preston, PR1 0AX. DoB: January 1953, British

Robert George Neil Whalley Director. Address: Blundell Lane, Penwortham, Nr Preston, PR1 0AX. DoB: October 1955, British

David William Webster Director. Address: Blundell Lane, Penwortham, Nr Preston, PR1 0AX. DoB: August 1951, British

David Michael Fann Director. Address: Blundell Lane, Penwortham, Nr Preston, PR1 0AX. DoB: December 1958, British

Andrew Murphy Director. Address: Blundell Lane, Penwortham, Nr Preston, PR1 0AX. DoB: August 1964, British

Stephen Geldard Director. Address: Blundell Lane, Penwortham, Nr Preston, PR1 0AX. DoB: September 1956, British

Mark Gerard Howarth Director. Address: Blundell Lane, Penwortham, Nr Preston, PR1 0AX. DoB: April 1955, British

Stephen Wayne Morris Director. Address: Blundell Lane, Penwortham, Nr Preston, PR1 0AX. DoB: November 1970, British

David Charles Ianson Director. Address: Blundell Lane, Penwortham, Nr Preston, PR1 0AX. DoB: September 1956, British

Sean Fisher Director. Address: Blundell Lane, Penwortham, Nr Preston, PR1 0AX. DoB: April 1967, British

Neil Robert George Whalley Director. Address: Rawstorne Road, Penwortham, Preston, Lancashire, PR1 9XB, England. DoB: October 1955, British

Malcolm Rodney Fenton Director. Address: Blundell Lane, Penwortham, Preston, Lancashire, PR1 0AX. DoB: February 1947, British

Richard John Woods Director. Address: Blundell Lane, Penwortham, Preston, Lancashire, PR1 0AX. DoB: January 1953, British

John Ross Director. Address: 37 Gleneagles Drive, Penwortham, Preston, Lancashire, PR1 0JT. DoB: September 1940, British

David Brookes Director. Address: Blundell Lane, Penwortham, Preston, Lancashire, PR1 0AX. DoB: May 1956, British

Alexander John Robertson Director. Address: 91 Waterloo Terrace, Ashton, Preston, Lancashire, PR2 1DA. DoB: n\a, British

Geoffrey David Brown Director. Address: 7 Kingsway, Penwortham, Preston, Lancashire, PR1 0AP. DoB: n\a, British

Michael Watson Director. Address: 2 The Pines Midgery Lane, Fulwood, Preston, Lancashire, PR2 9SX. DoB: November 1938, British

James Noblett Director. Address: 6 Links Road, Penwortham, Preston, Lancashire, PR1 0EP. DoB: January 1947, British

John Fairclough Director. Address: 22 Ridgeway, Penwortham, Preston, Lancashire, PR1 9XW. DoB: May 1941, British

David Stuart Hogg Director. Address: 32 Queensway Close, Penwortham, Preston, Lancashire, PR1 0EH. DoB: May 1960, British

Martin Francis Walsh Director. Address: 8 Manor Grove, Penwortham, Preston, Lancashire, PR1 0QA. DoB: November 1951, British

Robert George Neil Whalley Director. Address: 7 Rawstorne Road, Preston, Lancashire, PR1 9XB. DoB: October 1955, British

David William Webster Director. Address: Thirlemere, Ashmeadow Road Arnside, Carnforth, Lancashire, LA5 0AE. DoB: August 1951, British

Graham Barwise Cooper Director. Address: Collingwood Farm, Ratten Lane,, Preston, Lancashire, PR4 5TE. DoB: September 1935, British

Paul Francis Carter Director. Address: 18 New Lane, Penwortham, Preston, PR1 9JE. DoB: May 1963, British

Graham Andrew Hyde Director. Address: 1 Severn Drive, Walton Le Dale, Preston, Lancashire, PR5 4TD. DoB: June 1966, British

Richard John Woods Director. Address: 118 Greencroft, Penwortham, Preston, Lancashire, PR1 9LD. DoB: January 1953, British

Alan William Ross Director. Address: 2 Grange Park Close, Penwortham, Preston, Lancashire, PR1 0JS. DoB: May 1951, British

Michael Joseph Doyle Director. Address: 133a Pope Lane, Penwortham, Preston, Lancashire, PR1 9DD. DoB: December 1946, British

Frederick Wilfred Castle Director. Address: 127 Cop Lane, Penwortham, Preston, Lancashire, PR1 9AE. DoB: April 1943, British

Neil Patrick Annandale Secretary. Address: 11 Cross Keys Drive, Whittle Le Woods, Chorley, Lancashire, PR6 7TF. DoB:

Dennis Burns Director. Address: 30 Clive Road, Penwortham, Preston, Lancashire, PR1 0AT. DoB: June 1936, British

John Daniel Mulholland Director. Address: 11 Dale Avenue, Longton, Preston, Lancashire, PR4 5YJ. DoB: November 1939, British

Geoffrey David Brown Director. Address: 7 Kingsway, Penwortham, Preston, Lancashire, PR1 0AP. DoB: n\a, British

Audrey Knowles Director. Address: 10 Crookings Lane, Penwortham, Preston, Lancashire, PR1 0HU. DoB: August 1935, British

Peep Molder Director. Address: 3 Gill Nook, Walmer Bridge, Preston, Lancashire, PR4 5QQ. DoB: January 1950, British

William Scott Director. Address: 13 Stanley Avenue, Preston, Lancashire. DoB: July 1943, British

Arthur Roberts Director. Address: Leysundra 43 The Oaks, Walton Park, Preston, Lancashire, PR5 4LT. DoB: April 1941, British

Anthony Jackson Director. Address: Aysgarth 195 Liverpool Road, Penwortham, Preston, Lancashire, PR1 0QD. DoB: n\a, British

Stephen Maurice Robinson Director. Address: 14 Abbotsway, Penwortham, Preston, Lancashire, PR1 0BD. DoB: May 1955, British

Dr David Winthrop Director. Address: 4 The Coppice, Longton, Preston, PR4 5HQ. DoB: February 1939, British

John Hilton Director. Address: 3 Meadoway, Longton, Preston, PR4 5BB. DoB: December 1938, British

Alan Orritt Director. Address: Whitestake Lodge Pope Lane, Whitestake, Preston, Lancashire, PR4 4JR. DoB: August 1942, British

Graham Barwise Cooper Director. Address: Collingwood Farm, Ratten Lane,, Preston, Lancashire, PR4 5TE. DoB: September 1935, British

Graham Walter Edwards Director. Address: 1 Spring Gardens, Giller Drive Penwortham, Preston, PR1 9LY. DoB: August 1937, British

Kenneth Victor Perry Director. Address: 38 Turner Avenue, Lostock Hall, Preston, PR5 5LW. DoB: December 1946, British

Jeremy Paul Morgan Director. Address: Broadlands, Saunders Lane Hutton, Preston, Lancashire, PR4 5SA. DoB: April 1957, British

Kenneth Parkinson Director. Address: Park House Station Road, Little Hoole, Preston, Lancashire, PR4 5LE. DoB: February 1944, British

Elwyn Thomas Griffiths Director. Address: 9 Cockersands Avenue, Hutton, Preston, PR4 5FN. DoB: September 1939, Welsh

Cyril Vincent Feeley Director. Address: 294 Chapel Lane, New Longton, Preston, Lancashire, PR4 4AB. DoB: July 1932, British

James Bernard Watson Director. Address: 12 Carlisle Avenue, Penwortham, Preston, Lancashire, PR1 0QP. DoB: April 1941, British

John Parkinson Secretary. Address: 42 Shaw Brook Close, Euxton, Chorley, Lancashire, PR7 6JY. DoB:

Anthony Jackson Director. Address: Aysgarth 195 Liverpool Road, Penwortham, Preston, Lancashire, PR1 0QD. DoB: n\a, British

Bernard Whelan Director. Address: 82 Lancaster Lane, Leyland, Preston, Lancashire, PR5 2SP. DoB: January 1940, British

Thomas Parker Director. Address: Green Acres Broadoak Lane, Penwortham, Preston, Lancashire, PR1 0UY. DoB: June 1931, British

Frederick Singleton Director. Address: 41 Fairways, Fulwood, Preston, Lancashire, PR2 4FY. DoB: January 1924, British

Frederick Wilfred Castle Director. Address: 127 Cop Lane, Penwortham, Preston, Lancashire, PR1 9AE. DoB: April 1943, British

Denis Carroll Director. Address: 215 Liverpool Road, Penwortham, Preston, Lancashire, PR1 0NA. DoB: January 1923, British

John Pinder Director. Address: 1 Blundell Lane, Penwortham, Preston, Lancashire, PR1 0EA. DoB: June 1913, British

Geoffrey Ernest Abram Director. Address: 43 Station Road, Banks, Southport, Merseyside, PR9 8BB. DoB: January 1925, British

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

Electrician. From GBP 1900

Package Manager. From GBP 2300

Responds for Penwortham Golf Club Limited on FaceBook

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

Address Penwortham Golf Club Limited on google map

Other similar UK companies as Penwortham Golf Club Limited: Chatom Signs Limited | Nimlok Limited | Whm Partners Uk Ltd | Dartford & Ball Metal Polishers Limited | Spurway Foods Limited

This company is widely known under the name of Penwortham Golf Club Limited. This company was started 91 years ago and was registered with 00203865 as its company registration number. The registered office of this company is located in Nr Preston. You can reach it at Blundell Lane, Penwortham. This company is classified under the NACe and SiC code 93120 which means Activities of sport clubs. Penwortham Golf Club Ltd released its latest accounts up until 2015-12-31. Its most recent annual return information was released on 2016-04-03. Penwortham Golf Club Ltd has been functioning on the market for over ninety one years, a feat very few competitors managed to do.

In order to satisfy the customer base, this specific limited company is continually led by a group of nine directors who are, to name just a few, David Brookes, Hugh Paterson and Howard Jackson. Their mutual commitment has been of cardinal use to the following limited company since Thursday 31st March 2016. To increase its productivity, since October 2010 the following limited company has been utilizing the expertise of Valerie Hughes, who has been working on ensuring efficient administration of this company.

© UkCom.Biz - Business System of United Kingdom, 2016-2017. Privacy policy | Business pages of Netherlands