Woodcote Park Golf Club Limited

All UK companiesArts, entertainment and recreationWoodcote Park Golf Club Limited

Activities of sport clubs

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

Address: Meadow Hill Bridle Way Coulsdon CR5 2QQ Surrey

Phone: +44-1293 8618469

Fax: +44-1293 8618469

Email: n\a

Website:

Shedule:

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

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

Registration data Woodcote Park Golf Club Limited

Register date: 1950-06-29

Register number: 00483920

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

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

Owner, director, manager of Woodcote Park Golf Club Limited

Len Keigh Porter Director. Address: Silver Lane, Purley, Surrey, CR8 3HJ, England. DoB: March 1952, British

Bruce Malcolm Lee Gray Director. Address: Great Ellshams, Banstead, Surrey, SM7 2BA, England. DoB: January 1945, British

Sarah Cox Director. Address: Meadow Hill Bridle Way, Coulsdon, Surrey, CR5 2QQ. DoB: May 1967, British

Christopher John Jordan Director. Address: Meadow Hill Bridle Way, Coulsdon, Surrey, CR5 2QQ. DoB: April 1956, British

Robert Duncan Ponikwer Director. Address: Meadow Hill Bridle Way, Coulsdon, Surrey, CR5 2QQ. DoB: January 1956, British

Adrian Philip Dawson Secretary. Address: 17 Stanley Close, Coulsdon, Surrey, CR5 2LN. DoB: November 1958, British

John Cooke Director. Address: Warwick Road, Coulsdon, Surrey, CR5 2EF, England. DoB: June 1948, British

Christopher Alfred Compton Director. Address: Meadow Hill Bridle Way, Coulsdon, Surrey, CR5 2QQ. DoB: August 1946, British

Graham Brooks Director. Address: Hollingsworth Road, Croydon, CR0 5RP, United Kingdom. DoB: February 1948, British

Brian Jacob Director. Address: Meadow Hill Bridle Way, Coulsdon, Surrey, CR5 2QQ. DoB: March 1949, British

Veronica Delahunt Director. Address: Meadow Hill Bridle Way, Coulsdon, Surrey, CR5 2QQ. DoB: September 1945, British

Eddie Stjohn Director. Address: Meadow Hill Bridle Way, Coulsdon, Surrey, CR5 2QQ. DoB: April 1945, British

Mark Andrew Mathew Hitch Director. Address: Meadow Hill Bridle Way, Coulsdon, Surrey, CR5 2QQ. DoB: February 1961, British

Raymond Arthur Culver Director. Address: Meadow Hill Bridle Way, Coulsdon, Surrey, CR5 2QQ. DoB: November 1936, British

Margaret Ellis Director. Address: Meadow Hill Bridle Way, Coulsdon, Surrey, CR5 2QQ. DoB: February 1943, British

Rafael Del Toro Director. Address: Sandy Lane South, Wallington, Surrey, SM6 9RF. DoB: November 1942, British

Rosemary Jean Rice Director. Address: Tattenham Crescent, Epsom, Surrey, KT18 5NU, United Kingdom. DoB: March 1940, British

Christopher Alfred Compton Director. Address: Sandy Lane, Kingswood, Tadworth, Surrey, KT20 6NL, United Kingdom. DoB: August 1946, British

Catherine Mcevoy Director. Address: 33 Salisbury Road, Carshalton, Surrey, SM5 3HA. DoB: August 1944, British

Doug Bell Director. Address: 10 Ross Road, Wallington, Surrey, SM6 8QB. DoB: April 1955, British

Jimmy Shields Director. Address: 14 Smitham Downs Road, Purley, Surrey, CR8 4NA. DoB: April 1950, British

Christine Ann O'donohue Director. Address: 12 Mallard Way, Wallington, Surrey, SM6 9LZ. DoB: August 1943, British

Brian Edward Seary Director. Address: 18 Buckingham Way, Wallington, Surrey, SM6 9LT. DoB: November 1946, British

Michael John Morris Director. Address: 1 Sevenoaks Close, Belmont, Sutton, Surrey, SM2 6NL. DoB: March 1938, British

Mandy Denise Bruck Director. Address: 7 Rutherwick Rise, Coulsdon, Surrey, CR5 2ST. DoB: February 1962, British

Geoffrey Lynton Luben Director. Address: 6 Lymbourne Close, Belmont Rise, Sutton, Surrey, SM2 6DX. DoB: June 1941, British

Graham Rowland Manley Director. Address: 11 Woodcote Hall, Woodcote Avenue, Wallington, Surrey, SM6 0QT. DoB: September 1943, British

Mary Sheila Wiseman Director. Address: 40 Woodmansterne Road, Coulsdon, Surrey, CR5 2DE. DoB: November 1950, British

Mike Staunton Director. Address: 48 Hillcrest Road, Purley, Surrey, CR8 2JE. DoB: September 1940, British

Gita Rajendra Patel Director. Address: Dormers, 56 Gilhams Avenue, Banstead, Surrey, SM7 1QR. DoB: February 1953, British

Trevor Robert Kelly Director. Address: 5 Farm Close, Wallington, Surrey, SM6 9PF. DoB: August 1954, British

Bruce Poynter Director. Address: 81 Ladbroke Road, Redhill, Surrey, RH1 1JT. DoB: April 1938, British

Eleanor Case Director. Address: Kendale, 46 Abbots Lane, Kenley, Surrey, CR8 5JH. DoB: July 1940, British

Ian Wigham Director. Address: 263 Stafford Road, Wallington, Surrey, SM6 9BX. DoB: September 1937, British

Henry James Black Director. Address: 25 Roundwood View, Banstead, Surrey, SM7 1EQ. DoB: October 1944, British

Ian Alexander Bell Director. Address: 2 Bloomsbury Street, London, WC1B 3ST. DoB: October 1966, British

Adrian Philip Dawson Secretary. Address: 17 Stanley Close, Coulsdon, Surrey, CR5 2LN. DoB: November 1958, British

Kevin Ernest Evans Director. Address: 46 The Warren, Carshalton Beeches, Sutton, Surrey, SM5 4EH. DoB: September 1953, British

Jonathan Charles Cooper Director. Address: 76 Holmesdale Road, Reigate, Surrey, RH2 0BX. DoB: May 1971, English

John Burdett Taylor Director. Address: 44 Woodmansterne Road, Coulsdon, Surrey, CR5 2DE. DoB: January 1944, British

Peter Geoffrey Bevis Director. Address: 44 Howard Road, Coulsdon, Surrey, CR5 2EA. DoB: June 1956, British

Adrian Philip Dawson Director. Address: 17 Stanley Close, Coulsdon, Surrey, CR5 2LN. DoB: November 1958, British

Christine Ann Goodger Director. Address: 43 Woodcote Avenue, Wallington, Surrey, SM6 0QU. DoB: May 1936, British

Roger Hammond Taylor Director. Address: 12 Fryston Avenue, Coulsdon, Surrey, CR5 2PT. DoB: September 1946, British

Graham Leslie Hamlyn Director. Address: 11 Southwood Avenue, Coulsdon, Surrey, CR5 2DT. DoB: February 1947, British

John Arthur Leslie Speller Director. Address: 20 The Grove, Coulsdon, Surrey, CR5 2BH. DoB: April 1936, British

Colin William John Teasdale Director. Address: 8 Redwood Mount, Reigate, Surrey, RH2 9NB. DoB: August 1944, British

Dennis Leslie Halfacre Director. Address: 7 Beddington Grove, Wallington, Surrey, SM6 8LB. DoB: June 1940, British

Stuart Rutherford Mc Callum Director. Address: 3 Village Way, Sanderstead, South Croydon, Surrey, CR2 9HX. DoB: November 1928, British

Kevin Richard Brabbins Secretary. Address: Coppers End, 3 Pine Place, Banstead, Surrey, SM7 1LY. DoB:

Jill Smart Director. Address: 16 The Byway, Sutton, Surrey, SM2 5LE. DoB: September 1941, British

Hugh Corrance Director. Address: Hawthorne Cottage, 47 Paynesfield Road Tatsfield, Westerham, Kent, TN16 2BG. DoB: April 1942, British

Peter Osullivan Director. Address: 10 Southwood Avenue, Coulsdon, Surrey, CR5 2DT. DoB: December 1926, British

John Graham Woodhead Director. Address: 34 The Chase, Coulsdon, Surrey, CR5 2EG. DoB: September 1943, British

Ronald Charles King Director. Address: 8 Jocelyn Street, Peckham, London, SE15 5QJ. DoB: May 1935, British

Brenda Lea Director. Address: 9 Woodcote Park Avenue, Purley, Surrey, CR8 3ND. DoB: December 1931, British

William Robert Macey Director. Address: 7 Mount Avenue, Chaldon, Caterham, Surrey, CR3 5BB. DoB: August 1940, British

Alan Mccutchion Director. Address: 6 Court Avenue, Old Coulsdon, Surrey, CR5 1HF. DoB: July 1946, British

Henry James Black Director. Address: 25 Roundwood View, Banstead, Surrey, SM7 1EQ. DoB: October 1944, British

Robert Campbell Houston Director. Address: 24 Peaks Hill, Purley, Surrey, CR8 3JF. DoB: January 1934, British

Bruce Malcolm Lee Gray Director. Address: 1 Great Ellshams, Banstead, Surrey, SM7 2BA. DoB: January 1945, British

Neil Patrick Ochenden Director. Address: Pentire 32 Farm Lane, Purley, Surrey, CR8 3PU. DoB: n\a, British

Eugene Thomas Berrells Director. Address: 9 Woodlands Grove, Coulsdon, Surrey, CR5 3AN. DoB: December 1930, British

James Erskine Guthrie Wilson Director. Address: 2 Balmoral Way, Belmore, Sutton, Surrey, SM2 6PD. DoB: March 1945, British

Derek William Keppler Director. Address: 9 Rosebushes, Epsom, Surrey, KT17 3NS. DoB: October 1930, British

Tony James Fensom Secretary. Address: 12 The Weavers, Allington, Maidstone, Kent, ME16 0NZ. DoB:

John Arthur Leslie Speller Director. Address: 20 The Grove, Coulsdon, Surrey, CR5 2BH. DoB: April 1936, British

Brian Ernest Dunn Secretary. Address: 1-2 Fairdene Road, Coulsdon, Surrey, CR5 1RD. DoB:

Glynne Eric Rowlands Director. Address: 37 Woodside Road, Purley, Surrey, CR8 4LQ. DoB: January 1927, British

Michael Whale Secretary. Address: Halls Cottage 37 Peaks Hill, Purley, Surrey, CR8 3JJ. DoB: n\a, British

Bruce Poynter Director. Address: 29 Tupwood Court, Tupwood Lane, Caterham, Surrey, CR3 6DR. DoB: April 1938, British

Sean Matthew Percival Windett Director. Address: Wingfield, Alcocks Lane Kingswood, Tadworth, Surrey, KT20 6BB. DoB: July 1942, British

Llewellyn Small Director. Address: Broumanna 38 Rosebushes, Epsom, Surrey, KT17 3NX. DoB: August 1916, British

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

Welder. From GBP 1600

Other personal. From GBP 1500

Engineer. From GBP 2100

Assistant. From GBP 1100

Director. From GBP 5200

Administrator. From GBP 2500

Responds for Woodcote Park Golf Club Limited on FaceBook

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

Address Woodcote Park Golf Club Limited on google map

Other similar UK companies as Woodcote Park Golf Club Limited: Modco Business Services Limited | Huntley And Slade Limited | Anglo Cathay Enterprises Limited | Luxury Mobile Toilet Hire (uk) Ltd | Comms Solve Voice & Data Limited

Woodcote Park Golf Club came into being in 1950 as company enlisted under the no 00483920, located at CR5 2QQ Surrey at Meadow Hill Bridle Way. The firm has been expanding for sixty six years and its last known state is active. This company SIC and NACE codes are 93120 and has the NACE code: Activities of sport clubs. Woodcote Park Golf Club Ltd filed its latest accounts up to 2015-05-31. Its latest annual return was submitted on 2015-11-01. Woodcote Park Golf Club Ltd is one of the rare examples that a well prospering company can last for over 66 years and continually achieve high level of success.

According to the information we have, this company was built in 1950 and has been overseen by sixty seven directors, out of whom five (Len Keigh Porter, Bruce Malcolm Lee Gray, Sarah Cox and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still employed in the company. In addition, the director's efforts are regularly aided by a secretary - Adrian Philip Dawson, age 58, from who was recruited by the company in 2003.