Seacroft Golf Links Company Limited
Operation of sports facilities
Seacroft Golf Links Company Limited contacts: address, phone, fax, email, website, shedule
Address: The Clubhouse Drummond Road PE25 3AU Seacroft
Phone: +44-1389 2089019
Fax: +44-1389 2089019
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Seacroft Golf Links Company Limited"? - send email to us!
Registration data Seacroft Golf Links Company Limited
Register date: 1900-08-16
Register number: 00066982
Type of company: Private Limited Company
Get full report form global database UK for Seacroft Golf Links Company LimitedOwner, director, manager of Seacroft Golf Links Company Limited
Keith Lindsey Hussey Director. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: November 1953, British
Robert Brooks Director. Address: Drummond Road, Skegness, Lincolnshire, PE25 3AU, England. DoB: January 1958, British
Graham Brader Secretary. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB:
Stephen Shaw Director. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: June 1951, British
David Adams Director. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: February 1963, British
Peter Smithson Director. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: April 1952, British
Lynne Wright Director. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: January 1952, British
Richard Hall Director. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: April 1955, British
Dr Derek Dewar Director. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: March 1958, British
Rosemary Sharp Director. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: April 1953, British
Trevor Clingan Director. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: July 1948, English
David Scott Director. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: January 1950, British
Michael Taylor Director. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: August 1959, British
Reginald Wilson-leary Director. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: April 1948, British
Stephen Shaw Director. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: June 1951, British
John Allen Director. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: October 1940, British
Graham Brader Director. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: May 1955, British
Alison Johnson Director. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: February 1958, British
Miles Heston Hartley Director. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: January 1961, English
Trevor Vokins Director. Address: Dorothy Avenue, Skegness, Lincolnshire, PE25 2BT, England. DoB: September 1944, English
Raymond Duncan Director. Address: Fagans Way, Skegness, Lincolnshire, PE25 3NE. DoB: September 1949, British
Barry Sturgess Director. Address: Anchor Ridge 56 St Andrews Drive, Skegness, Lincolnshire, PE25 1DJ. DoB: March 1948, British
Robert Russell Director. Address: Summerheath Tindall Way, Wainfleet, Skegness, Lincolnshire, PE24 4EY. DoB: December 1950, British
Anne Stray Director. Address: 22 Precinct Crescent, Skegness, Lincolnshire, PE25 3AL. DoB: August 1955, British
Gordon Sorby Director. Address: 80 Laythorpe Avenue, Skegness, Lincolnshire, PE25 3BZ. DoB: October 1947, British
Richard Nelson Director. Address: The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU. DoB: October 1944, British
Naseer Iqbal Director. Address: The Manor, Main Road East Keal, Spilsby, Lincolnshire, PE23 4BA. DoB: April 1957, British
Gerald Canning Director. Address: Drummond Road, Seacroft, Skegness, Lincolnshire, PE25 3BB. DoB: October 1950, British
Glyn David Turner Director. Address: Fairways 11 Danial Close, Skegness, Lincolnshire, PE25 1RQ. DoB: n\a, British
Anthony Weston Director. Address: 10 Buckthorn Avenue, Skegness, Lincolnshire, PE25 3DE. DoB: July 1944, British
James Oreilly Director. Address: 21 Dymoke Drive, Horncastle, Lincolnshire, LN9 6EW. DoB: April 1956, British
Matthew Gardner Director. Address: Goyt Gables, Sandilands Close Sandilands, Mablethorpe, Lincolnshire, LN12 2SB. DoB: March 1936, British
Brian Starkey Director. Address: 364 Drummond Road, Skegness, Lincolnshire, PE25 3BB. DoB: December 1940, British
Graham Brader Director. Address: 29 Davos Way, Skegness, Lincolnshire, PE25 1EL. DoB: May 1955, British
David John Colman Director. Address: Green Lodge, Gibraltor Road Seacroft, Skegness, Lincolnshire, PE25 3NE. DoB: March 1956, British
David Evers Pickbourn Director. Address: 165 Drummond Road, Skegness, Lincolnshire, PE25 3DA. DoB: December 1939, British
Doctor Leonard Morris Director. Address: 7 Seacroft Drive, Skegness, Lincolnshire, PE25 3AH. DoB: March 1942, British
Peter North Director. Address: 51 Lincoln Road, Skegness, Lincolnshire, PE25 2ED. DoB: May 1952, British
David Roger Smith Director. Address: 1 Buckthorn Avenue, Skegness, Lincolnshire, PE25 3DE. DoB: August 1942, British
John Rawden Director. Address: 42 Seacroft Esplanade, Skegness, Lincolnshire, PE25 3BE. DoB: March 1939, British
Richard England Secretary. Address: 23 Precinct Crescent, Skegness, Lincolnshire, PE25 3AL. DoB:
John Bacon Director. Address: 18 Precinct Crescent, Skegness, Lincolnshire, PE25 3AL. DoB: February 1935, British
Barry Sturgess Director. Address: Anchor Ridge 56 St Andrews Drive, Skegness, Lincolnshire, PE25 1DJ. DoB: March 1948, British
Dennis Martin Director. Address: Perne Tower 141 Drummond Road, Skegness, Lincolnshire, PE25 3BS. DoB: March 1952, British
Rodney Douglas Savage Director. Address: 320 Drummond Road, Skegness, Lincolnshire, PE25 3AY. DoB: April 1944, British
Stanley Cole Director. Address: Woodcroft, Gibraltar Road, Skegness, Lincolnshire, PE25 3TJ. DoB: March 1932, British
Peter George Farrow Director. Address: Grainsby House Spilsby Road, Wainfleet, Skegness, Lincolnshire, PE24 4LN. DoB: May 1953, British
Frederick Williams Secretary. Address: 85 Sunningdale Drive, Skegness, Lincolnshire, PE25 1AU. DoB:
Christopher Bell Director. Address: 26 Gleneagles Drive, Skegness, Lincolnshire, PE25 1DR. DoB: July 1948, British
Julian Clark Director. Address: Greystoke Lodge Gibralter Road, Croft, Skegness, Lincolnshire, PE25 3TJ. DoB: December 1953, British
Kenneth Daubney Director. Address: 1 The Needles, Beacon Park, Skegness, Lincolnshire, PE25 1HQ. DoB: March 1943, British
William Seymour Director. Address: Kiln House Orby Road, Burgh-Le-Marsh, Skegness, Lincolnshire, PE24 5JJ. DoB: May 1926, British
Stuart Childs Director. Address: Main Road, Skendleby, Spilsby, Lincolnshire, PE23 4QB. DoB: August 1946, British
Alan Scurr Director. Address: 3 Seacroft Drive, Skegness, Lincolnshire, PE25 3AH. DoB: August 1930, British
John Bacon Director. Address: 17 Dutton Avenue, Skegness, Lincolnshire, PE25 2HR. DoB: February 1935, British
Leonard Bartlett Director. Address: 1 Ocean Avenue, Skegness, Lincolnshire, PE25 3DN. DoB: September 1939, British
Gary Davis Director. Address: 19 Wilford Grove, Skegness, Lincolnshire, PE25 3EZ. DoB: October 1955, British
Andrew Perry Director. Address: 7 Ocean Avenue, Skegness, Lincolnshire, PE25 3DN. DoB: July 1951, British
David Evers Pickbourn Director. Address: 25 Castleton Crescent, Skegness, Lincolnshire, PE25 2TJ. DoB: December 1939, British
Dr Angus Pollock Director. Address: 3 Seacroft Square, Skegness, Lincolnshire, PE25 3AQ. DoB: February 1927, British
Patricia Chatterton Director. Address: 28 South Street, Alford, Lincolnshire, LN13 9AQ. DoB: April 1926, British
Gordon Reeves Director. Address: 12 High Street, Wainfleet, Skegness, Lincolnshire, PE24 4BS. DoB: January 1927, British
Basil Brown Director. Address: 14 Precinct Crescent, Skegness, Lincolnshire, PE25 3AL. DoB: January 1934, British
Rodney Douglas Savage Director. Address: 320 Drummond Road, Skegness, Lincolnshire, PE25 3AY. DoB: April 1944, British
Eric Stamp Director. Address: 3 Links Crescent, Skegness, Lincolnshire, PE25 3AF. DoB: October 1943, British
Barry Sturgess Director. Address: Anchor Ridge 56 St Andrews Drive, Skegness, Lincolnshire, PE25 1DJ. DoB: March 1948, British
Harry Brader Secretary. Address: Lumex, High Street Ingoldmells, Skegness, Lincs, PE25 1PT. DoB:
Richard Nelson Director. Address: The Hamels, 78 St. Andrews Drive, Skegness, Lincolnshire, PE25 1DL. DoB: October 1944, British
David White Director. Address: 2 Aylmer Avenue, Croft, Skegness, Lincolnshire, PE24 4ST. DoB: February 1942, English
Dr James Wilson Director. Address: 22 Ocean Avenue, Skegness, Lincolnshire, PE25 3DN. DoB: April 1949, British
Jobs in Seacroft Golf Links Company Limited vacancies. Career and practice on Seacroft Golf Links Company Limited. Working and traineeship
Fabricator. From GBP 2300
Project Planner. From GBP 3600
Electrical Supervisor. From GBP 2100
Manager. From GBP 2800
Cleaner. From GBP 1000
Fabricator. From GBP 2000
Cleaner. From GBP 1100
Plumber. From GBP 2100
Responds for Seacroft Golf Links Company Limited on FaceBook
Read more comments for Seacroft Golf Links Company Limited. Leave a respond Seacroft Golf Links Company Limited in social networks. Seacroft Golf Links Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Seacroft Golf Links Company Limited on google map
Other similar UK companies as Seacroft Golf Links Company Limited: Keresforth House Management Company Limited | Cawthorpe Estates (cleethorpes) Limited | Uni Freshers Ltd | Globalgateway.com Ltd | Marine Technics Ltd
00066982 is the reg. no. for Seacroft Golf Links Company Limited. It was registered as a PLC on 16th August 1900. It has existed in this business for the last 116 years. This business could be contacted at The Clubhouse Drummond Road in Seacroft. It's post code assigned is PE25 3AU. This business declared SIC number is 93110 meaning Operation of sports facilities. Seacroft Golf Links Company Ltd released its account information up to 2015-03-31. The business most recent annual return was filed on 2015-09-16. For over one hundred and sixteen years, Seacroft Golf Links Co Limited has been one of the powerhouses of this field of business.
As suggested by this particular firm's employees list, since October 2015 there have been twelve directors to name just a few: Keith Lindsey Hussey, Robert Brooks and Stephen Shaw. Additionally, the director's duties are supported by a secretary - Graham Brader, from who was chosen by the company in 2014.