Purley Downs Golf Club Limited
Operation of sports facilities
Purley Downs Golf Club Limited contacts: address, phone, fax, email, website, shedule
Address: 106 Purley Downs Road South Croydon CR2 0RB Surrey
Phone: +44-1433 1902252
Fax: +44-1433 1902252
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Purley Downs Golf Club Limited"? - send email to us!
Registration data Purley Downs Golf Club Limited
Register date: 1946-02-12
Register number: 00404443
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Purley Downs Golf Club LimitedOwner, director, manager of Purley Downs Golf Club Limited
Peter Alexander Coates Director. Address: 106 Purley Downs Road, South Croydon, Surrey, CR2 0RB. DoB: December 1952, British
Finance Director Michael Bernard Webb Director. Address: 106 Purley Downs Road, South Croydon, Surrey, CR2 0RB. DoB: September 1964, British
James Edward Hall Director. Address: 106 Purley Downs Road, South Croydon, Surrey, CR2 0RB. DoB: July 1962, British
Robert Philip Locke Director. Address: 106 Purley Downs Road, South Croydon, Surrey, CR2 0RB. DoB: December 1950, English
Martin John Osborne Director. Address: Purley Downs Road, South Croydon, Surrey, CR2 0RB, England. DoB: September 1945, British
Ian Alchin Director. Address: 106 Purley Downs Road, South Croydon, Surrey, CR2 0RB. DoB: November 1954, British
Finance Director Michael Bernard Webb Director. Address: Purley Downs Road, South Croydon, Surrey, CR2 0RB, England. DoB: September 1964, British
Robert Philip Locke Director. Address: 106 Purley Downs Road, South Croydon, Surrey, CR2 0RB. DoB: December 1950, English
Trevor Tye Director. Address: Purley Downs Road, South Croydon, Surrey, CR2 0RB, England. DoB: September 1948, British
Richard John Kyle Director. Address: Purley Downs Road, South Croydon, Surrey, CR2 0RB, England. DoB: July 1946, British
Peter Hessey Director. Address: Purley Downs Road, South Croydon, Surrey, CR2 0RB, England. DoB: March 1947, British
Craig Thomas Pickard Director. Address: Montague Avenue, South Croydon, Surrey, CR2 9NH, England. DoB: November 1958, Canadian
Martin John Osborne Director. Address: 106 Purley Downs Road, South Croydon, Surrey, CR2 0RB. DoB: September 1945, British
Richard William Alexander Richardson Director. Address: 106 Purley Downs Road, South Croydon, Surrey, CR2 0RB. DoB: May 1952, British
Robert John Cane Director. Address: Purley Downs Road, South Croydon, Surrey, CR2 0RB, England. DoB: March 1946, British
Nigel Stuart Palmer Director. Address: Purley Downs Road, South Croydon, Surrey, CR2 0RB, England. DoB: May 1948, British
David George Dubber Director. Address: Purley Downs Road, South Croydon, Surrey, CR2 0RB. DoB: September 1946, British
Charles Peter Kelley Director. Address: 78 Purley Downs Road, South Croydon, Surrey, CR2 0RB. DoB: November 1949, British
Richard William Alexander Richardson Director. Address: Beldornie, 44a Selcroft Road, Purley, Surrey, CR8 1AD. DoB: May 1952, British
Shailen Patel Director. Address: Court Hill, South Croydon, Surrey, CR2 9NA. DoB: March 1959, British
Martin Edward Mcgrath Director. Address: Lavender Close, Chaldon, Caterham, Surrey, CR3 5DW, United Kingdom. DoB: December 1945, British
Robert Charles Stanley Smith Director. Address: 101 Boundary Road, Wallington, Croydon, Surrey, SM6 0TE. DoB: May 1947, British
Neil Rees Rowlands Director. Address: 12 Queens Park Road, Caterham, Surrey, CR3 5RB. DoB: February 1957, Uk
David Thomas Evans Director. Address: 23 Lismore Road, South Croydon, Surrey, CR2 7QA. DoB: October 1944, British
Peter Steven Blok Director. Address: "Foxtrot", 203 Kearton Close, Kenley,, Surrey, CR8 5HN. DoB: May 1946, British
Charles Peter Kelley Director. Address: 78 Purley Downs Road, South Croydon, Surrey, CR2 0RB. DoB: November 1949, British
Nigel Stuart Palmer Director. Address: 8 Chatsworth Close, West Wicham, Bromley, Kent, BR4 9QS. DoB: May 1948, British
Roger Harold Waplington Director. Address: 5 Hamilton Close, Purley, Surrey, CR8 1AW. DoB: May 1943, British
Kevin Clifford Smale Director. Address: 1 Hill House, Hillhouse Drive, Reigate, Surrey, RH2 8BH. DoB: January 1960, British
Nigel Stuart Palmer Director. Address: 8 Chatsworth Close, West Wicham, Bromley, Kent, BR4 9QS. DoB: May 1948, British
Sally Jane Burr Secretary. Address: 53 Bellfield, Pixton Way, Croydon, Surrey, CR0 9JX. DoB:
David Michael Victor Blake Director. Address: 29 Pursers Cross Road, London, SW6 4QY. DoB: July 1941, British
Philip Norman Ragsdale Director. Address: Maski 11 Kingswood Way, Selsdon, South Croydon, Surrey, CR2 8QL. DoB: October 1950, British
Brian Richard Lawrence Director. Address: 7 Reynolds Way, Croydon, Surrey, CR0 5JW. DoB: May 1945, British
Edgar Fielding Director. Address: 3 Barnards Place, South Croydon, Surrey, CR2 6DZ. DoB: June 1934, British
Annis Ochiltree Fletcher Director. Address: 147 Ridge Langley, South Croydon, Surrey, CR2 0AQ. DoB: March 1939, British
Geoffrey Frank Greenhalgh Director. Address: 5 East Hill, Sanderstead, South Croydon, Surrey, CR2 0AL. DoB: September 1942, British
Brian Denver John Hanan Director. Address: 70 The Woodfields, South Croydon, Surrey, CR2 0HF. DoB: March 1945, British
Dennis Eric Eldridge Director. Address: 60 The Ridgeway, Sanderstead, Surrey, CR2 0LF. DoB: October 1926, British
Alan Edward Louis Rigg Director. Address: 46 Farm Fields, Sanderstead, South Croydon, Surrey, CR2 0HL. DoB: January 1932, British
Paul Geoffrey Childs Director. Address: 45 West Hill, Sanderstead, South Croydon, Surrey, CR2 0SB. DoB: September 1947, British
Lester Hogarth Barber Director. Address: 134a Foxley Lane, Purley, Surrey, CR8 3NE. DoB: January 1928, British
James Martin Kelly Director. Address: 17 Downside Road, Sutton, Surrey, SM2 5HR. DoB: November 1931, Irish
Duncan Macallister Knox Director. Address: 1 Long Meadow Close, West Wickham, Kent, BR4 0EQ. DoB: May 1930, British
Ronald Jack March Director. Address: 6 Hunts Mead Close, Chislehurst, Kent, BR7 5SE. DoB: July 1941, British
Sir John Wickerson Director. Address: 40 Homefield Road, Warlingham, Surrey, CR6 9HQ. DoB: September 1937, British
Michael Dennis Jakeman Director. Address: 83a Croham Manor Road, South Croydon, Surrey, CR2 7BH. DoB: March 1930, British
Brian Denver John Hanan Director. Address: 70 The Woodfields, South Croydon, Surrey, CR2 0HF. DoB: March 1945, British
David Thomas Evans Director. Address: 23 Lismore Road, South Croydon, Surrey, CR2 7QA. DoB: October 1944, British
Robert Alfred Juchau Director. Address: 8 Moir Close, South Croydon, Surrey, CR2 0LQ. DoB: September 1939, British
Robert Charles Stanley Smith Director. Address: 101 Boundary Road, Carshalton, Surrey, SM6 0TE. DoB: May 1947, British
Dorothy Louise Rigg Director. Address: 46 Farm Fields, Sanderstead, South Croydon, Surrey, CR2 0HL. DoB: March 1943, British
John Alexander English Director. Address: 61 Purley Downs Road, South Croydon, Surrey, CR2 0RG. DoB: March 1941, British
Michael Kirby Director. Address: 20 Shaw Crescent, South Croydon, Surrey, CR2 9JA. DoB: December 1939, British
William George Kelly Director. Address: Buckhurst 37 West Hill, Sanderstead, South Croydon, Surrey, CR2 0SB. DoB: October 1933, British
Archibald Hugh Mcmillan Harrison Director. Address: 20 Oakley Road, Warlingham, Surrey, CR6 9BF. DoB: November 1937, British
Peter Charles Gallienne Secretary. Address: 9 Selwood Road, Shirley, Croydon, Surrey, CR0 7JU. DoB: n\a, British
Anthony Peter Barclay Director. Address: 4 Lynn Court, Whytebeam View, Whyteleafe, Surrey, CR3 0AU. DoB: March 1942, British
Patrick Charles Fairchild Director. Address: 48 Court Hill, Sanderstead, South Croydon, Surrey, CR2 9NA. DoB: April 1940, British
Mark Graham Hegarty Director. Address: 23 Glebe Road, Upper Warlingham, Surrey, CR6 9NG. DoB: May 1960, British
Christopher Hubert Henry Sabin Director. Address: 27 Purley Bury Close, Purley, Surrey, CR8 1HW. DoB: July 1940, British
Sidney Temple Smallwood Director. Address: 54 Derwent Drive, Purley, Surrey, CR8 1EQ. DoB: December 1927, British
Michael Sydney Rookes Director. Address: 16 Purley Bury Close, Purley, Surrey, CR8 1HU. DoB: May 1943, British
Peter Robert Jones Director. Address: Oakglade 130 Northey Avenue, Cheam, Sutton, Surrey, SM2 7HH. DoB: February 1944, British
James Philip Collis Director. Address: Bothy Cottage, Hale Farn, South Nutfield, Surrey, RH1 5NP. DoB: December 1927, British
Keith Brian Homewood Director. Address: 26 Purley Hill, Purley, Surrey, CR8 1AN. DoB: June 1933, British
John Barling Director. Address: 70 Whyteleafe Hill, Whyteleafe, Surrey, CR3 0AB. DoB: July 1937, British
Christopher Hubert David Cross Secretary. Address: 14 Turnpike Link, Croydon, Surrey, CR0 5NX. DoB:
Martin James Watters Director. Address: 58 Stoats Nest Village, Coulsdon, Surrey, CR5 2JN. DoB: April 1961, British
Leonard Henry Grenville-williams Director. Address: 111 Mitchley Avenue, Purley, Surrey, CR2 9HP. DoB: August 1923, British
Stephen Anthony Nunes Director. Address: 7 Shaw Crescent, Sanderstead, South Croydon, Surrey, CR2 9JB. DoB: November 1935, British
Peter Harvey Thomas Director. Address: Deerleap 11 Hermitage Road, Kenley, Surrey, CR8 5EA. DoB: July 1934, British
Douglas Edwards Director. Address: 11 Jordan Close, Sanderstead, South Croydon, Surrey, CR2 0JW. DoB: March 1927, British
Robert Philip Locke Director. Address: 10 Purley Bury Close, Purley, Surrey, CR8 1HU. DoB: December 1950, British
Frank Edward Leonard Director. Address: Oakdines, 2 Landscape Road, Warlingham, Surrey, CR6 9JB. DoB: July 1948, British
Jobs in Purley Downs Golf Club Limited vacancies. Career and practice on Purley Downs Golf Club Limited. Working and traineeship
Sorry, now on Purley Downs Golf Club Limited all vacancies is closed.
Responds for Purley Downs Golf Club Limited on FaceBook
Read more comments for Purley Downs Golf Club Limited. Leave a respond Purley Downs Golf Club Limited in social networks. Purley Downs Golf Club Limited on Facebook and Google+, LinkedIn, MySpaceAddress Purley Downs Golf Club Limited on google map
Other similar UK companies as Purley Downs Golf Club Limited: Kier Highways Limited | 4-d Construction (uk) Ltd | Macintosh Homes Limited | Running Your Site Limited | Abc Services (south West) Limited
Purley Downs Golf Club Limited 's been in the UK for at least 70 years. Started with Registered No. 00404443 in the year 1946-02-12, the firm is based at 106 Purley Downs Road, Surrey CR2 0RB. This firm principal business activity number is 93110 : Operation of sports facilities. 2015-12-31 is the last time when the accounts were filed. Purley Downs Golf Club Ltd has been developing as a part of this market for more than seventy years, a feat very few firms have achieved.
The company owns one restaurant or cafe. Its FHRSID is 11/00231/COMM. It reports to Croydon and its last food inspection was carried out on 2011-07-11 in 106 Purley Downs Road South Croydon CR2 0RB, London, CR2 0RB. The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 10 for hygiene, 5 for its structural management and 5 for confidence in management.
On 2014-06-23, the enterprise was looking for a Kitchen Porter to fill a part time post in the sports and recreation in South Croydon, Home Counties. They offered a shift work. The offered job position required no experience and a CSE or its equivalent. While sending your application include job offer code HQ/KP.
Currently, the directors chosen by this specific limited company are: Peter Alexander Coates chosen to lead the company one year ago, Finance Director Michael Bernard Webb chosen to lead the company one year ago, James Edward Hall chosen to lead the company one year ago and 3 other members of the Management Board who might be found within the Company Staff section of our website.