Shirehampton Park Golf Club Limited
Operation of sports facilities
Shirehampton Park Golf Club Limited contacts: address, phone, fax, email, website, shedule
Address: The Club House, Park Hill, BS11 0UL Shirehampton Park,
Phone: +44-1507 4332153
Fax: +44-1540 8303161
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Shirehampton Park Golf Club Limited"? - send email to us!
Registration data Shirehampton Park Golf Club Limited
Register date: 1948-06-30
Register number: 00456710
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Shirehampton Park Golf Club LimitedOwner, director, manager of Shirehampton Park Golf Club Limited
Benjamin James Dalton Steedman Director. Address: The Club House,, Park Hill,, Shirehampton Park,, Bristol, BS11 0UL. DoB: April 1978, British
Matthew Gazzard Director. Address: The Club House,, Park Hill,, Shirehampton Park,, Bristol, BS11 0UL. DoB: September 1971, British
Julia Atherton Director. Address: The Club House,, Park Hill,, Shirehampton Park,, Bristol, BS11 0UL. DoB: November 1966, British
Paul Gillam Director. Address: The Club House,, Park Hill,, Shirehampton Park,, Bristol, BS11 0UL. DoB: September 1968, British
John Stephen Bingham Director. Address: The Club House,, Park Hill,, Shirehampton Park,, Bristol, BS11 0UL. DoB: September 1950, British
Mark Atherton Director. Address: The Club House,, Park Hill,, Shirehampton Park,, Bristol, BS11 0UL. DoB: January 1966, British
Neil Dun Director. Address: The Club House,, Park Hill,, Shirehampton Park,, Bristol, BS11 0UL. DoB: November 1965, British
Neil Simon Treharne Director. Address: The Club House,, Park Hill,, Shirehampton Park,, Bristol, BS11 0UL. DoB: July 1962, British
Karen Lesley Rix Secretary. Address: 70 Primrose Drive, Thornbury, Gloucestershire, BS35 1UJ. DoB:
Jamie Burton Director. Address: The Club House,, Park Hill,, Shirehampton Park,, Bristol, BS11 0UL. DoB: October 1970, British
Kevin George Bryan Director. Address: The Club House,, Park Hill,, Shirehampton Park,, Bristol, BS11 0UL. DoB: August 1953, British
Wendy Reynolds Director. Address: The Club House,, Park Hill,, Shirehampton Park,, Bristol, BS11 0UL. DoB: April 1960, British
Stephen Fredrick Yorke Director. Address: 2 Evenlode Gardens, Shirehampton, Bristol, Avon, BS11 9RX. DoB: January 1963, British
Elizabeth Mary Nicholls Director. Address: Weston Crescent, Horfield, Bristol, BS7 8UT, Uk. DoB: August 1960, British
David John Ley Director. Address: Park Road, Shirehampton, Bristol, Avon, BS11 0EF, United Kingdom. DoB: December 1958, British
Sean Francis Mcgettigan Director. Address: 93b Station Road, Shirehampton, Bristol, BS11 9XA. DoB: March 1946, British
Stephen Fowler Director. Address: 18 Lyndale Avenue, Stoke Bishop, Bristol, Avon, BS9 1BS. DoB: January 1957, British
Bradley Lee Director. Address: 14 Coombe Dale, Sea Mills, Bristol, Avon, BS9 2JJ. DoB: November 1977, British
Jean Mary Groves Director. Address: 22 High Street, Staple Hill, Bristol, Avon, BS16 5HW. DoB: July 1935, British
Stephen Fredrick Yorke Director. Address: 2 Evenlode Gardens, Shirehampton, Bristol, Avon, BS11 9RX. DoB: January 1963, British
Philip John Boyse Director. Address: 19 Penpole Lane, Shirehampton, Bristol, Avon, BS11 0AU. DoB: October 1956, British
Malcolm Stuart Southgate Director. Address: The Glade, Channells Hill Westbury On Trym, Bristol, Avon, BS9 3HZ. DoB: January 1939, British
Melvyn John Robert Griffiths Director. Address: 183 Shirehampton Road, Seamills, Bristol, Avon, BS9 2EQ. DoB: April 1953, British
Brian Edward Matthews Director. Address: 31 Downleaze, Stoke Bishop, Bristol, Avon, BS9 1LU. DoB: July 1945, British
Martin Ronald Greenslade Director. Address: 56 Staveley Crescent, Southmead, Bristol, BS10 6HR. DoB: June 1965, British
Sean Francis Mcgettigan Director. Address: 93b Station Road, Shirehampton, Bristol, BS11 9XA. DoB: March 1946, British
Vincent Antony Gorny Director. Address: 22 Park Road, Shirehampton, Bristol, BS11 0EF. DoB: October 1950, British
Neil Dun Director. Address: Bluebell Way, Afon Village, Rogerstone, Gwent, Wales. DoB: November 1965, British
Adrian Slee Hobbs Secretary. Address: The Bungalow, Shirehampton Park Golf Club, Bristol, BS11 0UL. DoB:
Paul Adrian Wearle Director. Address: 5a High Grove, Sea Mills, Bristol, BS9 2NN. DoB: April 1959, British
Timothy Simon Lloyd Director. Address: 24 Shaplands, Stoke Bishop, Bristol, BS9 1AY. DoB: n\a, British
Edmund John Aston Director. Address: 2 Bell House Walk, Rockwell Park, Bristol, BS11 0UE. DoB: January 1953, British
Robert William Huthwaite Director. Address: 48 Oakwood Road, Henleaze, Bristol, Avon, BS9 4NT. DoB: June 1951, British
Bryan John Paul Nutter Director. Address: 10 Cedar Park, Stoke Bishop, Bristol, Avon, BS9 1BW. DoB: June 1947, British
Lena Catherine Holland Director. Address: 5 Dursley Road, Bristol, Avon, BS11 9XB. DoB: November 1954, British
Paul Ian James Director. Address: 28 Branksome Drive, Bristol, Avon, BS34 7EF. DoB: May 1965, British
Hitesh Shah Director. Address: 4 Shanklin Drive, Bristol, Avon, BS34 7EL. DoB: September 1962, British
William Hendry Secretary. Address: 10 Branscombe Close, St Thomas, Exeter, Devon, EX4 1RW. DoB:
Gordon Rees Richards Director. Address: 3 Davids Close, Alveston, Bristol, Avon, BS35 3LR. DoB: September 1935, British
Philip John Wiltshire Director. Address: 69 Hillcrest Road, Portishead, Bristol, North Somerset, BS20 8HN. DoB: August 1948, British
Piers Anthony Clinnell Drew-wilkinson Director. Address: 16 Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DD. DoB: August 1950, British
Geoffrey William Rees Secretary. Address: 1 The Green, Old Sodbury, Bristol, South Gloucestershire, BS17 6LY. DoB:
Eric Frank White Director. Address: 3 Bowden Close, Coombe Dingle, Bristol, BS9 2RW. DoB: May 1933, British
Hilary Muirhead Director. Address: 9 The Cedars, Hazelwood Road, Bristol, BS9 1QA. DoB: July 1955, British
Dennis Robbins Director. Address: Corner House, Patchway Common East, Bristol, BS12 6AY. DoB: June 1928, British
Michael Lear Director. Address: 6 Glenside Close, Frenchay, Bristol, BS16 2QY. DoB: March 1934, British
Michael John Cleverley Director. Address: Leigh House Whitchurch Lane, Bishopsworth, Bristol, Avon, BS13 7TA. DoB: March 1949, British
David Norman Director. Address: 33 St Georges Hill, Easton In Gordano, Bristol, BS20 0PT. DoB: January 1948, British
Richard Day Director. Address: 6 Clifford Gardens, Shirehampton, Bristol, BS11 0EE. DoB: June 1948, British
James Edwin Hoskings Secretary. Address: 29 Churchleaze, Shirehampton, Bristol, BS11 9SZ. DoB:
Paul Martin Michalis Director. Address: 14 Branscombe Road, Stoke Bishop, Bristol, BS9 1SN. DoB: April 1946, British
Dennis Gordon Osborne Director. Address: 3 Aldercombe Road, Westbury On Trym, Bristol, BS9 2QG. DoB: July 1930, British
John Stephen Bingham Director. Address: 11 Rockwell Avenue, Rockwell Park, Bristol, BS11 0UF. DoB: September 1950, British
Valerie Christine Buttress Director. Address: 4 Fairhaven Road, Redland, Bristol, Avon, BS6 7TX. DoB: October 1942, British
Neil James Day Director. Address: 18 High Mead, Wootton Bassett, Swindon, Wiltshire, SN4 8LW. DoB: July 1948, British
Mark William Dixon Director. Address: 4 Trevisa Grove, Brentry, Bristol, Avon, BS10 6QU. DoB: August 1960, British
Richard Paul Bullock Director. Address: 30 Elberton Road, Sea Mills, Bristol, Avon, BS9 2QA. DoB: October 1964, British
Dennis Gordon Osborne Director. Address: 3 Aldercombe Road, Westbury On Trym, Bristol, BS9 2QG. DoB: July 1930, British
William Howat Black Director. Address: 20 Windhill Lane, Henbury, Bristol, BS10 7XE. DoB: July 1928, British
Derek Edwin Worrall Director. Address: 16 Lytes Cary Road, Keynsham, Bristol, Avon, BS31 1XD. DoB: November 1944, British
Brendan Gerard Carlin Director. Address: 25 Rylestone Grove, Stoke Bishop, Bristol, Avon, BS9 3UT. DoB: April 1957, British
Piers Anthony Clinnell Drew-wilkinson Secretary. Address: 16 Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DD. DoB: August 1950, British
Richard John Bennett Director. Address: 30 Meadowside Drive, Bristol, Avon, BS14 0NR. DoB: July 1949, British
Iain Kerr Black Director. Address: 18 East Shrubbery, Redland, Bristol, BS6 6SX. DoB: October 1958, British
Paul Ivan Coates Director. Address: 18 Hillview Gardens, Felton, Bristol, Avon, BS18 7UH. DoB: November 1934, British
Douglas Arthur Evans Director. Address: 7 Sylvan Way, Sea Mills, Bristol, Avon, BS9 2LG. DoB: April 1924, English
Philip Michael Fisher Director. Address: 4 College Park Drive, Westbury On Trym, Bristol, BS10 7AN. DoB: July 1953, British
James Robin Gregory Director. Address: 16 Southwood Drive, Coombe Dingle, Bristol, Avon, BS9 2QU. DoB: May 1948, British
William George Hill Director. Address: 8 Smithcourt Drive, Little Stoke, Bristol, Avon, BS12 6LZ. DoB: February 1942, British
David John Mathias Director. Address: 85 Sandyleaze, Bristol, Avon, BS9 3PX. DoB: May 1930, British
Brian Royston Tozer Director. Address: 19 Bowden Close, Coombe Dingle, Bristol, Avon, BS9 2RW. DoB: February 1931, English
Paul Adrian Weare Director. Address: 224 Mancroft Avenue, Lawrence Weston, Bristol, Avon, BS11 0JB. DoB: April 1959, English
Michael Edwin Webber Director. Address: 10 Napier Road, Avonmouth, Bristol, Avon, BS11 9JA. DoB: June 1934, British
William Leonard Williams Director. Address: 2 Cadbury Halt, Weston In Gordano, Bristol, Avon, BS20 8QD. DoB: June 1928, British
Bernard John Pepworth Director. Address: 15 Harford Close, Bristol, Avon, BS9 2QD. DoB: November 1930, British
Jobs in Shirehampton Park Golf Club Limited vacancies. Career and practice on Shirehampton Park Golf Club Limited. Working and traineeship
Package Manager. From GBP 1900
Fabricator. From GBP 2200
Director. From GBP 5100
Engineer. From GBP 2900
Plumber. From GBP 1600
Welder. From GBP 1600
Fabricator. From GBP 2300
Responds for Shirehampton Park Golf Club Limited on FaceBook
Read more comments for Shirehampton Park Golf Club Limited. Leave a respond Shirehampton Park Golf Club Limited in social networks. Shirehampton Park Golf Club Limited on Facebook and Google+, LinkedIn, MySpaceAddress Shirehampton Park Golf Club Limited on google map
Other similar UK companies as Shirehampton Park Golf Club Limited: J Dring Fabrications Limited | Pewcorner Woodworks Limited | Ridley Brothers Limited | Shooshyne Limited | Piston Plates Ltd
Registered with number 00456710 68 years ago, Shirehampton Park Golf Club Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The active registration address is The Club House,, Park Hill, Shirehampton Park,. The company Standard Industrial Classification Code is 93110 : Operation of sports facilities. The latest filings cover the period up to 2015-12-31 and the most recent annual return was released on 2016-04-15. Shirehampton Park Golf Club Ltd is a perfect example that a business can remain on the market for over sixty eight years and continually achieve satisfactory results.
On 6th August 2014, the company was looking for a Bar Person to fill a part time position in the sports and recreation in Bristol, South West. They offered a shift work with wage £6.31 per hour. The offered job required no experience and a CSE or its equivalent. While sending your application include job offer number Shire GC Bar Person.
Currently, the directors hired by this specific limited company include: Benjamin James Dalton Steedman assigned this position in 2016, Matthew Gazzard assigned this position in 2016 in March, Julia Atherton assigned this position on 2015/03/26 and 5 remaining, listed below. Furthermore, the director's duties are regularly backed by a secretary - Karen Lesley Rix, from who was selected by this limited company in September 2005.