Bolehall Manor Club Limited

All UK companiesAccommodation and food service activitiesBolehall Manor Club Limited

Licensed clubs

Bolehall Manor Club Limited contacts: address, phone, fax, email, website, shedule

Address: Bolehall Manor House Amington Road B77 3LH Tamworth

Phone: +44-1337 5347290

Fax: +44-1320 8814025

Email: n\a

Website:

Shedule:

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

Bolehall Manor Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bolehall Manor Club Limited.

Registration data Bolehall Manor Club Limited

Register date: 1939-08-08

Register number: 00355759

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

Get full report form global database UK for Bolehall Manor Club Limited

Owner, director, manager of Bolehall Manor Club Limited

Evangeline Mary Ridgway-dean Director. Address: Treasure Close, Tamworth, Staffordshire, B77 3HS, England. DoB: February 1945, British

David John Wiles Director. Address: Treasure Close, Tamworth, Staffordshire, B77 3HS, England. DoB: April 1948, British

Robert Bull Director. Address: Tamworth Road, Amington, Tamworth, Staffordshire, B77 3BY, England. DoB: January 1945, British

David Stuart Teague Director. Address: Sefton Road, Dosthill, Tamworth, Staffordshire, B77 1PN, England. DoB: August 1949, British

Robert Blake Director. Address: Bolehall Manor House, Amington Road, Tamworth, Staffs, B77 3LH. DoB: June 1946, British

Pauline Valerie Blake Director. Address: Bolehall Manor House, Amington Road, Tamworth, Staffs, B77 3LH. DoB: February 1950, British

Jane Mary Hatton Director. Address: Bolehall Manor House, Amington Road, Tamworth, Staffs, B77 3LH. DoB: December 1963, British

Anthony Ronald Colder Director. Address: 3b Amington Road, Bolehall, Tamworth, Staffordshire, B77 3LH. DoB: January 1957, British

Michael James Goodall Secretary. Address: Orchard House, Cliff Kingsbury, Tamworth, Staffordshire, B78 2DR. DoB: November 1943, British

John Fulton Mcdill Director. Address: 93 Torc Avenue, Amington, Tamworth, Staffordshire, B77 3ER. DoB: September 1936, British

June Vera Mcdill Director. Address: 93 Torc Avenue, Amington, Tamworth, Staffordshire, B77 3ER. DoB: n\a, British

Robert Eric Evans Director. Address: 1 Moor Lane, Bolehall, Tamworth, Staffordshire, B77 3LJ. DoB: September 1948, British

Michael James Goodall Director. Address: Orchard House, Cliff Kingsbury, Tamworth, Staffordshire, B78 2DR. DoB: November 1943, British

Keith Whittaker Director. Address: Moor Lane, Bolehall, Tamworth, Staffordshire, B77 3LJ, England. DoB: June 1950, English

Christine Anne Whittaker Director. Address: Moor Lane, Bolehall, Tamworth, Staffordshire, B77 3LJ, England. DoB: December 1955, English

Patricia Woodward Director. Address: Bolehall Manor House, Amington Road, Tamworth, Staffs, B77 3LH. DoB: July 1950, British

David Woodward Director. Address: Bolehall Manor House, Amington Road, Tamworth, Staffs, B77 3LH. DoB: September 1938, British

Lynette Jane Rider Director. Address: Bolehall Manor House, Amington Road, Tamworth, Staffs, B77 3LH. DoB: May 1958, English

Gary Joseph Pallitt Director. Address: 28 Leedham Avenue, Bolehall, Tamworth, Staffordshire, B77 3LT. DoB: July 1963, British

Dennis William Smith Director. Address: 110 Summerfield Road, Bolehall, Tamworth, Staffordshire, B77 3PJ. DoB: September 1947, British

David Frank Lea Director. Address: 18 Amington Road, Bolehall, Tamworth, Staffordshire, B77 3PZ. DoB: February 1953, British

Simon Frederick Rider Director. Address: 4 Linden Close, Amington, Tamworth, Staffordshire, B77 3HB. DoB: June 1954, British

Barry George Carter Director. Address: 62 Common Lane, Polesworth, Tamworth, Staffordshire, B78 1LS. DoB: October 1940, British

Pamela Joyce Dingley Director. Address: 91 Torc Avenue, Amington, Tamworth, Staffordshire, B77 3ER. DoB: November 1935, British

Darren Antony Boyce Director. Address: 108 Summerfield Road, Bolehall, Tamworth, Staffordshire, B77 3PJ. DoB: July 1965, British

Janet Holden Director. Address: 14 Wesley Way, Amington, Tamworth, Staffordshire, B77 3JQ. DoB: January 1951, British

Ian Anthony Brookes Director. Address: 72 Amington Road, Tamworth, Staffordshire, B77 3PZ. DoB: January 1967, British

Douglas Brian Evans Director. Address: 53 Amington Road, Bolehall, Tamworth, Staffordshire, B77 3LN. DoB: October 1940, British

Helen Lesley Mitchell Secretary. Address: 10 Selker Drive, Amington, Tamworth, Staffordshire, B77 3QT. DoB:

Brenda Ann Elson Director. Address: 6 Warwick Road, Glascote, Tamworth, Staffordshire, B77 3EU. DoB: February 1948, British

Christopher John Elson Director. Address: 6 Warwick Road, Glascote, Tamworth, Staffordshire, B77 3EU. DoB: July 1946, British

Janet Catherine Wilson Secretary. Address: 103 Torc Avenue, Tamworth, Staffordshire, B77 3ER. DoB:

Paul Freer Director. Address: 98 Argyle Street, Tamworth, Staffordshire, B77 3EN. DoB: May 1956, British

Brenda Joyce Evans Director. Address: 21 Sudeley, Tamworth, Staffordshire, B77 1JR. DoB: July 1948, British

Patricia Ann Ferber Director. Address: The Briars, 29a Park Lane, Bonehill, Tamworth, Staffordshire, B78 3HY. DoB: July 1941, British

Kenneth Glyn Evans Director. Address: 21 Sudeley, Tamworth, Staffordshire, B77 1JR. DoB: December 1949, British

Alan Michael Rolinson Director. Address: 85 Thomas Street, Tamworth, Staffordshire, B77 3PP. DoB: July 1942, British

June Vera Mcdill Secretary. Address: 93 Torc Avenue, Amington, Tamworth, Staffordshire, B77 3ER. DoB: n\a, British

Pamela Joyce Dingley Director. Address: 91 Torc Avenue, Amington, Tamworth, Staffordshire, B77 3ER. DoB: November 1935, British

Peter William Dingley Director. Address: 91 Torc Avenue, Amington, Tamworth, Staffordshire, B77 3ER. DoB: October 1936, British

Sandra Hardcastle Secretary. Address: 33 Falmouth Drive, Amington, Tamworth, Staffordshire, B77 3QJ. DoB:

Vera Dawn Ballinger Director. Address: 11 Wesley Way, Amington, Tamworth, Staffordshire, B77 3JQ. DoB: November 1940, British

Brenda Joyce Evans Director. Address: 21 Sudeley, Tamworth, Staffordshire, B77 1JR. DoB: July 1948, British

Anona June Devey Director. Address: 24 Avill, Hockley, Tamworth, Staffordshire, B77 5QE. DoB: June 1948, British

Kenneth Glyn Evans Director. Address: 21 Sudeley, Tamworth, Staffordshire, B77 1JR. DoB: December 1949, British

John Arthur Garner Director. Address: 9 Greenacre Close, Tamworth, Staffordshire, B77 4NZ. DoB: November 1937, British

James Caldwell Jeffrey Director. Address: 20 Amington Park, Moorlane Amington, Tamworth, Staffordshire, B77 3AX. DoB: July 1935, British

Joseph Victor Baker Director. Address: 101 Sheepcote, Amington, Tamworth, Staffordshire, B77 3JN. DoB: May 1931, British

John James Bick Director. Address: 85 Gorsybank Road, Hockley, Tamworth, Staffordshire, B77 5HU. DoB: June 1930, British

David Frederick Bowler Director. Address: 75 Mildenhall, Tamworth, Staffordshire, B79 8RY. DoB: January 1938, British

Frederick Bayliss Director. Address: 41 Ferrers Road, Bolehall, Tamworth, Staffordshire, B77 3PW. DoB: January 1951, British

Jean Sylvia Smith Director. Address: 1 St Georges Way, Glascote, Tamworth, Staffs, B77 3HQ. DoB: July 1930, English

John Terance Devey Director. Address: 24 Avill, Hockley, Tamworth, Staffordshire, B77 5QE. DoB: July 1939, British

Dennis Leslie Ball Director. Address: 19a Rosewood Close, Tamworth, Staffordshire, B77 3PB. DoB: March 1947, British

Valerie Maureen Dixon Secretary. Address: 48 Manor Road, Bolehall, Tamworth, Staffordshire, B77 3PF. DoB:

Robert Eric Evans Director. Address: 1 Moor Lane, Bolehall, Tamworth, Staffordshire, B77 3LJ. DoB: September 1948, British

Philip Ronald Hart Director. Address: 97 Sutton Road, Mile Oak, Tamworth, Staffordshire, B78 3PE. DoB: July 1948, British

Christopher Stokes Director. Address: Bolehall Manor Club, Bolehall, Tamworth, Staffordshire, B77 3LH. DoB: March 1941, British

Graham Arthur Titley Director. Address: 16 Amington Road, Bolehall, Tamworth, Staffordshire, B77. DoB: October 1945, British

Karl Vind Director. Address: Ankeridge, Amington Road, Tamworth, Staffordshire, B77. DoB: April 1929, British

Helen Barbara Boyes Secretary. Address: 75 Greenheart, Amington, Tamworth, Staffordshire, B77 4NQ. DoB:

Bertram Coleman Director. Address: 7 Medina, Tamworth, Staffordshire, B77 2JL. DoB: September 1948, British

Robert Shilston Director. Address: 19 Sharpe Street, Amington, Tamworth, Staffordshire, B77 3HY. DoB: September 1922, British

John Leslie Mullen Director. Address: 13 Noddington Avenue, Whittington, Lichfield, Staffordshire, WS14 9NQ. DoB: November 1950, British

Jobs in Bolehall Manor Club Limited vacancies. Career and practice on Bolehall Manor Club Limited. Working and traineeship

Package Manager. From GBP 1600

Controller. From GBP 2200

Responds for Bolehall Manor Club Limited on FaceBook

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

Address Bolehall Manor Club Limited on google map

Other similar UK companies as Bolehall Manor Club Limited: 3 Duckmoor Road Management Company Limited | 786 Fishponds Road Management Company Limited | Ellwood Limited | Potters Properties Ltd | Gloucester Terrace Management Company Limited

This firm known as Bolehall Manor Club has been established on 1939-08-08 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm headquarters could be contacted at Tamworth on Bolehall Manor House, Amington Road. In case you have to reach this firm by mail, its zip code is B77 3LH. It's reg. no. for Bolehall Manor Club Limited is 00355759. This firm SIC code is 56301 which stands for Licensed clubs. Bolehall Manor Club Ltd filed its account information up until 2015-08-31. Its latest annual return was submitted on 2015-12-13. Bolehall Manor Club Ltd is a perfect example that a well prospering company can constantly deliver the highest quality of services for over seventy seven years and enjoy a constant high level of success.

The firm manages a pub, nightclub or bar. Its FHRSID is 5574. It reports to Tamworth and its last food inspection was carried out on June 2, 2015 in Amington Rd, Tamworth, B77 3LH. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 0 for confidence in management.

In order to satisfy its clients, this particular company is consistently supervised by a group of twelve directors who are, to name just a few, Evangeline Mary Ridgway-dean, David John Wiles and Robert Bull. Their successful cooperation has been of extreme importance to this company since 2015-06-01. What is more, the director's responsibilities are constantly bolstered by a secretary - Michael James Goodall, age 73, from who was recruited by this company on 2002-08-01.