The Morpeth Golf Club Limited

All UK companiesArts, entertainment and recreationThe Morpeth Golf Club Limited

Activities of sport clubs

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

Address: The Clubhouse Loansdean NE61 2BT Morpeth

Phone: +44-1386 7622283

Fax: +44-1386 7622283

Email: n\a

Website:

Shedule:

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

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

Registration data The Morpeth Golf Club Limited

Register date: 1992-07-31

Register number: 02736294

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

Get full report form global database UK for The Morpeth Golf Club Limited

Owner, director, manager of The Morpeth Golf Club Limited

Anthony Mark Waller Director. Address: The Clubhouse, Loansdean, Morpeth, Northumberland, NE61 2BT. DoB: January 1971, British

Steve Jemmett Director. Address: The Clubhouse, Loansdean, Morpeth, Northumberland, NE61 2BT. DoB: October 1964, British

William Edward Cromar Director. Address: The Clubhouse, Loansdean, Morpeth, Northumberland, NE61 2BT. DoB: November 1950, British

Tommy Turnbull Director. Address: Ellis Square, Pegswood, Morpeth, Northumberland, NE61 6UJ, England. DoB: April 1948, British

John Beynon Director. Address: The Clubhouse, Loansdean, Morpeth, Northumberland, NE61 2BT. DoB: August 1955, British

Philip Rickard Director. Address: The Clubhouse, Loansdean, Morpeth, Northumberland, NE61 2BT. DoB: March 1939, British

Jean Marshall Director. Address: The Clubhouse, Loansdean, Morpeth, Northumberland, NE61 2BT. DoB: April 1935, British

Sylvia Proudlock Director. Address: The Clubhouse, Loansdean, Morpeth, Northumberland, NE61 2BT. DoB: April 1941, British

Peter Wilson Director. Address: The Clubhouse, Loansdean, Morpeth, Northumberland, NE61 2BT. DoB: November 1943, British

Michael Richard Gosling Director. Address: 21 Middlegate, Morpeth, Northumberland, NE61 2DD. DoB: October 1941, British

Kevin Whitfield-green Director. Address: Gimson Close, Leicester, Leicestershire, LE5 0TD. DoB: April 1961, British

John Thomas Turnbull Director. Address: Ellis Square, Pegswood, Morpeth, Northumberland, NE61 6UJ. DoB: April 1948, British

Neil Mcanay Director. Address: 2 Rectory Park, Morpeth, Northumberland, NE61 2SZ. DoB: September 1961, British

Marcus Chisholm Director. Address: 64 Grange Road, Stobhill Grange, Morpeth, Northumberland, NE61 2UE. DoB: December 1949, British

Martin Reginald Holcombe Director. Address: 59 Crawhall Crescent, Kirkhill, Morpeth, Northumberland, NE61 2RH. DoB: May 1952, British

Ronald John Houston Lyall Director. Address: 20 Bankside, Morpeth, Northumberland, NE61 1XD. DoB: April 1964, British

Tracy Jane Murray Secretary. Address: 2 Callerton Court, Darras Hall, Ponteland, Northumberland, NE20 9EN. DoB:

Alan Roy Watson Director. Address: 5 Thornlea, Hepscott, Northumberland, NE61 6NY. DoB: December 1950, British

Ann Elliot Director. Address: Mitford, Morpeth, Northumberland, NE16 3PT. DoB: March 1939, British

Keith Andrew Davidson Director. Address: 6 Low Stobhill, Morpeth, Northumberland, NE61 2SG. DoB: May 1966, British

Graham Henry Edward Adams Director. Address: 50 The Fairway, Morpeth, Northumberland, NE61 2DS. DoB: October 1953, British

Dr Graham Alexander Sorrie Director. Address: 14 Curlew Hill, Morpeth, Northumberland, NE61 3SH. DoB: April 1961, British

Robert John Warwick Hefford Director. Address: Linden Way, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9JF. DoB: March 1953, British

Sylvia Brown Director. Address: 23 Proirs Walk, Morpeth, Northumberland, NE61 2RF. DoB: December 1936, British

Trevor Harold Snowdon Director. Address: 26 Middlegate, Morpeth, Northumberland, NE61 2DD. DoB: June 1951, British

Kevin Michael Stocks Director. Address: 17 Kendor Grove, Morpeth, Northumberland, NE61 2BU. DoB: April 1960, British

John Robert Knowles Director. Address: 27 The Kylins, Morpeth, Northumberland, NE61 2DJ. DoB: October 1940, British

James Lumley Director. Address: 13 Middlegate, Loansdean, Morpeth, Northumberland, NE61 2DD. DoB: April 1956, British

John Michael Brown Director. Address: 2 Simonside Close, Morpeth, Northumberland, NE61 2XY. DoB: July 1954, British

Michael Atkinson Director. Address: 11 Brumell Drive, Morpeth, Northumberland, NE61 3RB. DoB: March 1957, British

George Ian Jennings Director. Address: 5 Ayton Court, Bedlington, Northumberland, NE22 6NS. DoB: August 1951, British

Robert Whitfield Director. Address: 3 Woodman Close, Morpeth, Northumberland, NE61 2RB. DoB: January 1949, British

William Guy Director. Address: 20 Emily Davison Avenue, Morpeth, Northumberland, NE61 2PL. DoB: January 1945, British

Brian Howard Mather Director. Address: 50 Churchburn Drive, Morpeth, Northumberland, NE61 2BZ. DoB: March 1950, British

Gordon Rowell Director. Address: 49 St Marys Field, Morpeth, Northumberland, NE61 2QF. DoB: November 1934, British

Carol Weston Director. Address: 19 Park Drive, Morpeth, Northumberland, NE61 2SY. DoB: April 1951, British

Keith Douglas Cazaly Secretary. Address: 10 Eglingham Close, Morpeth, Northumberland, NE61 2XQ. DoB:

John James Hawkes Director. Address: 12 Stobhill Villas, Stobhill, Morpeth, Northumberland, NE61 2SH. DoB: June 1939, British

George Colin Wilkinson Director. Address: 14 Rowan Close, Beaufront Park, Bedlington, Northumberland, NE22 7LG. DoB: February 1949, British

Harry Douglas Cone Director. Address: 5 The Orchard, Hepscott, Morpeth, Northumberland, NE61 6HT. DoB: n\a, British

Gordon Hogg Secretary. Address: 18 Longstone Close, Beadnell, Chathill, Northumberland, NE67 5BS. DoB:

Harry Douglas Cone Secretary. Address: 5 The Orchard, Hepscott, Morpeth, Northumberland, NE61 6HT. DoB: n\a, British

John Brown Director. Address: 6 The Chip, Morpeth, Northumberland, NE61 2DR. DoB: January 1931, English

John Carruthers Bilclough Director. Address: Peacock Gap, Morpeth, Northumberland, NE61 3JG. DoB: March 1938, British

Douglas Charles Finnie Director. Address: 68 Abbey Meadows, Morpeth, Northumberland, NE61 2YA. DoB: March 1945, English

Norman Stewart Lamb Director. Address: Howard House, Nedderton, Bedlington, Northumberland, NE22 6BB. DoB: December 1943, British

Michael Richard Gosling Director. Address: 21 Middlegate, Morpeth, Northumberland, NE61 2DD. DoB: October 1941, British

David Baynton Stewart Director. Address: 28 Churchburn Drive, Morpeth, Northumberland, NE61 2BZ. DoB: November 1938, English

Keith Cazaly Director. Address: Northgate House, Morpeth, Northumberland, NE61 3BU. DoB: May 1932, English

William Bowmer Stoker Director. Address: 5 Clifton Cottages, Clifton, Morpeth, Northumberland, NE61 6DQ. DoB: May 1937, English

Anthony Colthorpe Director. Address: 8 Simonside Close, Morpeth, Northumberland, NE61 2XY. DoB: August 1942, English

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

Cleaner. From GBP 1000

Director. From GBP 6100

Carpenter. From GBP 1700

Fabricator. From GBP 2700

Other personal. From GBP 1500

Project Planner. From GBP 3800

Other personal. From GBP 1500

Responds for The Morpeth Golf Club Limited on FaceBook

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

Address The Morpeth Golf Club Limited on google map

Other similar UK companies as The Morpeth Golf Club Limited: Esp Security Limited | Biofel Limited | Derby Motor Factors Limited | A J P Consultants (uk) Limited | Sancerre Limited

The Morpeth Golf Club began its business in 1992 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 02736294. The business has operated with great success for twenty four years and it's currently active. The firm's office is located in Morpeth at The Clubhouse. Anyone can also locate this business using its postal code of NE61 2BT. Launched as The Morpeth Golf Club (1992), this firm used the name until 1997, at which moment it was replaced by The Morpeth Golf Club Limited. The firm declared SIC number is 93120 : Activities of sport clubs. 2015-08-31 is the last time when company accounts were reported. It has been 24 years for The Morpeth Golf Club Ltd on the market, it is constantly pushing forward and is an object of envy for it's competition.

The info we posses that details the enterprise's members reveals there are four directors: Anthony Mark Waller, Steve Jemmett, William Edward Cromar and William Edward Cromar who were appointed to their positions on Thursday 10th December 2015, Thursday 11th December 2014 and Tuesday 13th May 2014.