East Berkshire Golf Club (property) Limited
Activities of sport clubs
East Berkshire Golf Club (property) Limited contacts: address, phone, fax, email, website, shedule
Address: Ravenswood Avenue Crowthorne RG45 6BD Berkshire
Phone: +44-1206 3058837
Fax: +44-1206 3058837
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "East Berkshire Golf Club (property) Limited"? - send email to us!
Registration data East Berkshire Golf Club (property) Limited
Register date: 1938-04-19
Register number: 00339368
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for East Berkshire Golf Club (property) LimitedOwner, director, manager of East Berkshire Golf Club (property) Limited
Michael Kenneth Ball Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: December 1964, British
George Charles Ennis Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: December 1945, British
Mark Lawton Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: April 1962, British
Patricia Ann Menzies Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: April 1941, British
Anthony Leinster Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: February 1946, British
Michael Peter Bennett Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: August 1958, British
Andrew Neil Cousins Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: January 1957, British
Bradley Chard Secretary. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB:
Marcus Paul Swanston Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: September 1959, British
Nigel Hopes Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: March 1955, British
Kathryn Margaret Hood Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: December 1953, British
Gillian Mary Heap Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: December 1957, British
Stephen Headdey Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: March 1946, British
Nicholas John Smith Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: November 1953, British
Martin Green Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: May 1957, British
Stephen Boardman Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: February 1952, British
Lindsay Alexander Moir Grieve Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: August 1960, British
Frank John Berridge Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: April 1947, British
Malcolm Charles Hare Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: December 1947, British
Susan Davidge Secretary. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB:
Michael John Withers Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: February 1948, Irish
George Charles Ennis Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: December 1945, British
Alison Goudge Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: May 1940, British
Karl Bukin Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: May 1974, British
Pauline Elizabeth Cameron Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: March 1941, British
Michael Timothy Nash Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: January 1947, British
Martin Alan Gibbs Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: June 1950, British
Pauline Elizabeth Cameron Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: March 1947, British
Norman Menzies Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: September 1930, British
Michael Foster Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: February 1948, British
Kathryn Margaret Hood Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: December 1953, British
Christopher John Langhorne Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: September 1940, British
Timothy John Heppner Director. Address: Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB: November 1943, British
Stephen Headdey Director. Address: Hollyhook Close, Crowthorne, Berkshire, RG45 6TX. DoB: March 1946, British
Kenneth John Taylor Director. Address: 9 Windrush Heights, Sandhurst, Berkshire, GU47 8ET. DoB: June 1948, British
Lindsay Alexander Moir Grieve Director. Address: Heath Hill Road South, Crowthorne, Berkshire, RG45 7BW, United Kingdom. DoB: August 1960, British
Clifford Ryder Carroway Director. Address: 3 Benbridge Court, Ravenswood Avenue, Crowthorne, Berkshire, RG45 3NQ. DoB: June 1938, British
John Eric Thomson Smith Director. Address: 74 Ellis Road, Crowthorne, Berkshire, RG45 6PT. DoB: April 1943, British
Neil Robertson Ninian Director. Address: Jasmine Close, Wokingham, Berkshire, RG41 3NQ. DoB: March 1946, British
John Christian Hayward Schofield Director. Address: 1 Kipling Hall, Dukes Ride, Crowthorne, Berkshire, RG45 6NU. DoB: August 1950, British
Peter Cyril Taylor Director. Address: Lower Wokingham Road, Crowthorne, Berkshire, RG45 6BX. DoB: September 1943, British
Rena Gillian Hobbs Director. Address: 15 Greenside, Crowthorne, Berkshire, RG45 6EX. DoB: May 1945, British
Paul Richard Donnelly Director. Address: Lillie Putt Cottage, Eversley Centre, Hook, Hampshire, RG27 0LY. DoB: August 1971, British
Charles Sweeney Director. Address: 432 Finchampstead Road, California Cross Roads, Wokingham, Berkshire, RG40 3RB. DoB: June 1937, British
Alistair George St Clair Napier Director. Address: Oakley House, Gipsy Lane, Wokingham, Berkshire, RG40 2HP. DoB: March 1947, British
Patricia Fittus Director. Address: 9 Heathermount Drive, Edgcumbe Park, Crowthorne, Berkshire, RG45 6HJ. DoB: June 1937, British
Simon Patrick Kedge Tredray Director. Address: 19 Knowles Avenue, Crowthorne, Berkshire, RG45 6DU. DoB: March 1945, British
Colin Day Secretary. Address: No 1 Golf Cottage, Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BE. DoB:
John Donald Kerr Hewitt Director. Address: 16 Coppice Gardens, Crowthorne, Berkshire, RG45 6EE. DoB: n\a, British
James Maxwell Kaye Director. Address: Hill Cottage 3 Cock-A-Dobby, Sandhurst, Camberley, Surrey, GU17 8LB. DoB: August 1937, British
David Kelly Secretary. Address: 1 Golf Cottage, Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BE. DoB:
Graham Colin Foote Director. Address: 81 New Wokingham Road, Crowthorne, Berkshire, RG45 6JN. DoB: n\a, British
John Easton Director. Address: 121 Barkham Ride, Wokingham, Berkshire, RG40 4EP. DoB: March 1929, British
John Stocker Secretary. Address: 1 The Golf Cottage, Ravenswood Avenue, Crowthorne, Berkshire, RG45 6BD. DoB:
Stanley Gronow Director. Address: 368 Finchampstead Road, Wokingham, Berkshire, RG11 3LA. DoB: December 1924, British
William Short Secretary. Address: 44 Rivermead Road, Camberley, Surrey, GU15 2SE. DoB:
Kevin O'farrell Director. Address: 2 Heathlands Court, Wokingham, Berkshire, RG11 3AY. DoB: August 1937, British
Robert Bedwell Director. Address: Pantiles Halls Lane, Waltham St Lawrence, Reading, Berkshire, RG10 0JD. DoB: May 1938, British
Jobs in East Berkshire Golf Club (property) Limited vacancies. Career and practice on East Berkshire Golf Club (property) Limited. Working and traineeship
Fabricator. From GBP 2700
Fabricator. From GBP 2000
Cleaner. From GBP 1200
Responds for East Berkshire Golf Club (property) Limited on FaceBook
Read more comments for East Berkshire Golf Club (property) Limited. Leave a respond East Berkshire Golf Club (property) Limited in social networks. East Berkshire Golf Club (property) Limited on Facebook and Google+, LinkedIn, MySpaceAddress East Berkshire Golf Club (property) Limited on google map
Other similar UK companies as East Berkshire Golf Club (property) Limited: Glenmore Management (cambridge) Limited | Schwinge Limited | Melville Place Limited | Paul Matthew Developments Limited | Provision House Limited
Located in Ravenswood Avenue, Berkshire RG45 6BD East Berkshire Golf Club (property) Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 00339368 Companies House Reg No.. This company was set up seventy eight years ago. The firm name is East Berkshire Golf Club (property) Limited. The company previous customers may recognize the company also as East Berkshire Golf Club (the), which was used up till 2007-12-07. The company SIC and NACE codes are 93120 - Activities of sport clubs. 2015/12/31 is the last time when the accounts were reported. East Berkshire Golf Club (property) Ltd has been developing in the business for over 78 years, something few firms managed to do.
Within this business, all of director's assignments have so far been carried out by Michael Kenneth Ball, George Charles Ennis, Mark Lawton and 11 others listed below. Within the group of these fourteen managers, Martin Green has been working for the business for the longest time, having been a part of company's Management Board in 2011-04-10. In order to increase its productivity, for the last almost one month the following business has been providing employment to Bradley Chard, who has been looking into successful communication and correspondence within the firm.