Newark Golf Club Company Limited(the)
Activities of sport clubs
Operation of sports facilities
Newark Golf Club Company Limited(the) contacts: address, phone, fax, email, website, shedule
Address: Newark Golf Club Coddington NG24 2QX Newark
Phone: +44-1363 1180450
Fax: +44-1363 1180450
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Newark Golf Club Company Limited(the)"? - send email to us!
Registration data Newark Golf Club Company Limited(the)
Register date: 1920-09-16
Register number: 00170271
Type of company: Private Limited Company
Get full report form global database UK for Newark Golf Club Company Limited(the)Owner, director, manager of Newark Golf Club Company Limited(the)
Andrew Chamberlain Director. Address: Coddington, Sleaford Road, Newark, Nottinghamshire, NG24 2QX, England. DoB: March 1962, British
Benjamin Simon Hazzledine Director. Address: Coddington, Sleaford Road, Newark, Nottinghamshire, NG24 2QX, England. DoB: May 1964, British
Keith Hamilton Whitfield Director. Address: Revill Close, Claypole, Newark, Nottinghamshire, NG23 5FJ, England. DoB: January 1959, British
John Rimmer Director. Address: Chapel Lane, Coddington, Newark, Nottinghamshire, NG24 2PW, England. DoB: September 1944, British
Paul Strudwick Director. Address: Bentinck Road, Newark, Nottinghamshire, NG24 4HT, England. DoB: March 1955, British
Simon David Collingwood Secretary. Address: Newark Golf Club, Coddington, Newark, Notts, NG24 2QX. DoB:
Janet Horner Director. Address: Newark Golf Club, Coddington, Newark, Notts, NG24 2QX. DoB: September 1952, British
Charles Neil Allen Director. Address: Coddington, Newark, Nottinghamshire, NG24 2QX, England. DoB: October 1951, British
Colin Victor Dixon Director. Address: Newark Golf Club, Coddington, Newark, Notts, NG24 2QX. DoB: July 1955, British
Sean Maclachlan Director. Address: Newark Golf Club, Coddington, Newark, Notts, NG24 2QX. DoB: March 1963, British
John Marshall Director. Address: Newark Golf Club, Coddington, Newark, Notts, NG24 2QX. DoB: July 1961, British
Philip John Sansom Director. Address: Newark Golf Club, Coddington, Newark, Notts, NG24 2QX. DoB: September 1941, British
David Hood Director. Address: Newark Golf Club, Coddington, Newark, Notts, NG24 2QX. DoB: June 1952, British
Thomas Stuart Rigley Director. Address: Newark Golf Club, Coddington, Newark, Notts, NG24 2QX. DoB: October 1943, British
Kenneth Bruce Gibson Director. Address: Newark Golf Club, Coddington, Newark, Notts, NG24 2QX. DoB: December 1946, British
John Malcolm Smith Director. Address: Woodlands, Winthorpe, Newark, Nottinghamshire, NG24 2NL. DoB: April 1940, British
Susan Elizabeth Harding Director. Address: Bramley Barn, Greaves Lane, Edingley, Nottinghamshire, NG22 8BH. DoB: March 1947, British
Fraser Scott Macintyre Director. Address: Dalt, Mill Lane Caunton, Newark, Nottinghamshire, NG23 6AJ. DoB: February 1950, British
Bryan Andrews Director. Address: 5 Sibcy Lane, Balderton, Newark, Nottinghamshire, NG24 3LR. DoB: October 1940, British
Lewis Edward White Director. Address: 5 Ordoyno Grove, Coddington, Newark, Nottinghamshire, NG24 2RY. DoB: May 1944, British
Elizabeth Anne Antcliff Director. Address: 175 London Road, New Balderton, Newark, Nottinghamshire, NG24 3BW. DoB: December 1950, British
Keith William Goodwin Director. Address: 52 Boundary Road, Newark, Nottinghamshire, NG24 4AL. DoB: August 1947, British
Clive Rossin Director. Address: Hazeldene, 126 Lime Grove, Newark, Nottinghamshire, NG24 4AH. DoB: August 1955, British
George Gordon Bower Director. Address: Suffolk House Hen & Chicken Yard, Barnby, Newark, Nottinghamshire, NG24 2SP. DoB: September 1945, British
David Arthur Collingwood Secretary. Address: 9 Blacksmiths Lane, Thorpe On The Hill, Lincoln, Lincolnshire, LN6 9BQ. DoB:
Kenneth James Caldwell Forbes Director. Address: 3 Rose Farm Drive, Sutton On Trent, Newark, Nottinghamshire, NG23 6PA. DoB: May 1952, British
Colin Horner Director. Address: The Small House, 1 Church Street Collingham, Newark, Nottinghamshire, NG23 7LH. DoB: August 1945, British
Peter Snow Secretary. Address: 6 The Close, Upton, Newark, Nottinghamshire, NG23 5SS. DoB:
Eva Glasby Director. Address: 40 High Street, Swinderby, Lincoln, LN6 9LW. DoB: January 1947, British
Reginald Wilfred Dove Director. Address: 1 Kirklington Close, Southwell, Nottingham, Nottinghamshire, NG25 0FA. DoB: June 1943, British
George Edward Slaney Director. Address: 22 Maypole Road, Wellow, Newark, Nottinghamshire, NG22 0EF. DoB: December 1935, British
Walter Frederick Hughes Director. Address: Rylands 3 Westborough Lane, Long Bennington, Newark Nottingham, NG23 5HD. DoB: July 1935, British
Alan Beavers Director. Address: 37 Saint Johns Drive, Corby Glen, Grantham, Lincolnshire, NG33 4NG. DoB: December 1938, British
Derek Edwin Needham Director. Address: 10 Chestnut Grove, Farndon, Newark, Nottinghamshire, NG24 3TW. DoB: April 1938, British
Sean Ogrady Director. Address: 50 London Road, New Balderton, Newark, Nottinghamshire, NG24 3AH. DoB: April 1927, British
John David Frank Cressey Director. Address: Bankwood Farm, Southwell, Nottinghamshire, NG25 0RP. DoB: July 1932, British
Kathleen Brumpton Director. Address: 60 Marsh Lane, Farndon, Newark, Nottinghamshire, NG24 4SZ. DoB: July 1934, British
Anthony Warwick Morgans Secretary. Address: 40 High Street, Carlton Le Moorland, Lincoln, Lincolnshire, LN5 9HT. DoB:
Robert Cecil Hallam Director. Address: Dairy Farm, Langford, Newark, Nottinghamshire, NG23 7RP. DoB: August 1930, British
John Graham England Director. Address: The Old Forge, Averham, Newark, Notts, NG23 5RA. DoB: March 1931, British
Noel Maguire Director. Address: Old Links, Valley Prospect, Newark, Notts, NG24 4QH. DoB: December 1934, British
Gerald Marsh Director. Address: 102 London Road, Newark, Nottinghamshire, NG24 1SP. DoB: February 1916, British
Dr Peter Graham Cochrane Robertson Director. Address: 114 Hawton Road, Newark, Nottinghamshire, NG24 4QF. DoB: November 1934, British
Jobs in Newark Golf Club Company Limited(the) vacancies. Career and practice on Newark Golf Club Company Limited(the). Working and traineeship
Sorry, now on Newark Golf Club Company Limited(the) all vacancies is closed.
Responds for Newark Golf Club Company Limited(the) on FaceBook
Read more comments for Newark Golf Club Company Limited(the). Leave a respond Newark Golf Club Company Limited(the) in social networks. Newark Golf Club Company Limited(the) on Facebook and Google+, LinkedIn, MySpaceAddress Newark Golf Club Company Limited(the) on google map
Other similar UK companies as Newark Golf Club Company Limited(the): Upwey Lodge Sunningdale Limited | Lloyd Morris (properties) Limited | Lowson & Co. Limited | Countyryde Ltd | Forte Mortgages Limited
00170271 is a company registration number of Newark Golf Club Company Limited(the). This company was registered as a Private Limited Company on 1920-09-16. This company has been operating in this business for the last 96 years. This enterprise is contacted at Newark Golf Club Coddington in Newark. The company area code assigned to this place is NG24 2QX. This enterprise declared SIC number is 93120 and has the NACE code: Activities of sport clubs. Newark Golf Club Company Ltd(the) reported its account information up until 2015-03-31. The latest annual return was filed on 2015-11-30. Newark Golf Club Co Limited(the) is a perfect example that a business can constantly deliver the highest quality of services for over ninety six years and enjoy a constant great success.
We have a team of eight directors employed by this firm at the moment, including Andrew Chamberlain, Benjamin Simon Hazzledine, Keith Hamilton Whitfield and 5 remaining, listed below who have been carrying out the directors obligations since 2015-11-04. In order to increase its productivity, since the appointment on 2014-08-01 this specific firm has been providing employment to Simon David Collingwood, who has been working on making sure that the firm follows with both legislation and regulation.