Chipstead Golf Club Limited(the)

All UK companiesArts, entertainment and recreationChipstead Golf Club Limited(the)

Other sports activities

Chipstead Golf Club Limited(the) contacts: address, phone, fax, email, website, shedule

Address: The Golf Clubhouse , How Lane CR5 3LN Chipstead

Phone: +44-1366 2290069

Fax: +44-1366 2290069

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Chipstead Golf Club Limited(the)"? - send email to us!

Chipstead Golf Club Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Chipstead Golf Club Limited(the).

Registration data Chipstead Golf Club Limited(the)

Register date: 1938-01-01

Register number: 00335309

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

Get full report form global database UK for Chipstead Golf Club Limited(the)

Owner, director, manager of Chipstead Golf Club Limited(the)

Paul Chadburn Director. Address: ,, How Lane, Chipstead, Surrey, CR5 3LN. DoB: June 1958, British

Stephen O'brien Director. Address: ,, How Lane, Chipstead, Surrey, CR5 3LN, United Kingdom. DoB: April 1965, British

John Michael Casserley Director. Address: ,, How Lane, Chipstead, Surrey, CR5 3LN, United Kingdom. DoB: July 1954, British

Paul Terence Dimmock Director. Address: All Saints Road, Sutton, Surrey, SM1 3WQ. DoB: July 1955, British

Brenda Pauline Slocombe Director. Address: The Tracery, Banstead, Surrey, SM7 3DD. DoB: November 1945, British

Michael O'brien Director. Address: ,, How Lane, Chipstead, Surrey, CR5 3LN. DoB: April 1965, British

Richard Garbett Director. Address: ,, How Lane, Chipstead, Surrey, CR5 3LN, United Kingdom. DoB: February 1954, British

Michael Buckley Secretary. Address: The Golf Clubhouse, Chipstead, Surrey, CR5 3LN. DoB:

Surinderpal Singh Chana Director. Address: The Golf Clubhouse, Chipstead, Surrey, CR5 3LN. DoB: November 1951, British

Timothy Richards-jones Director. Address: Woodmansterne Lane, Banstead, Surrey, SM7 3HD. DoB: June 1960, British

John Coulson Secretary. Address: The Glade, Kingswood, Tadworth, Surrey, KT20 6JE. DoB:

Michael Buckley Director. Address: Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PZ. DoB: June 1943, British

Alan Mcneil Director. Address: Stratton Avenue, Wallington, Surrey, SM6 9LJ. DoB: October 1946, British

John Norman Coulson Director. Address: The Glade, Kingswood, Tadworth, Surrey, KT20 6JE. DoB: August 1940, British

Ian Cole Director. Address: 35 Woodfield Hill, Chipstead, Surrey, CR5 3ED. DoB: May 1962, British

Paul Terence Dimmock Director. Address: 53 All Saints Road, Sutton, Surrey, SM1 3DQ. DoB: July 1955, British

Michael Buckley Director. Address: Westover, Warren Drive, Kingswood, Surrey, KT20 6PZ. DoB: June 1943, British

Alan Brightwell Director. Address: 23 Raleigh Drive, Tolworth, Surrey, KT5 9PP. DoB: April 1955, British

Reginald Seales Director. Address: 16 The Avenue, Brockham, Betchworth, Surrey, RH3 7EN. DoB: June 1943, British

Michael Buckley Director. Address: Westover, Warren Drive, Kingswood, Surrey, KT20 6PZ. DoB: June 1943, British

David John Thorley Director. Address: Billabong, Tydcombe Road, Warlingham, Surrey, CR6 9LU. DoB: June 1951, British

Janet Cox Director. Address: 132 Portnalls Road, Chipstead, Surrey, CR5 3DF. DoB: September 1957, British

Graham Douglas Farmer Secretary. Address: Portnalls Road, Coulsdon, Surrey, CR5 3DF. DoB: February 1950, British

Vincent Green Director. Address: 119 Wilmot Way, Banstead, Surrey, SM7 2QA. DoB: December 1939, British

David John Thorley Director. Address: Billabong, Tydcombe Road, Warlingham, Surrey, CR6 9LU. DoB: June 1951, British

Michael West Director. Address: 6 Erica Way, Copthorne, West Sussex, RH10 3XQ. DoB: March 1947, British

Colin Evans Director. Address: 15 Shirley Avenue, Coulsdon, Surrey, CR5 1QZ. DoB: December 1935, British

Herbert Hull Director. Address: 81 Beacon Way, Banstead, Surrey, SM7 1EA. DoB: March 1946, British

John Norman Coulson Director. Address: Laleham, The Glade, Kingswood Tadworth, Surrey, KT20 6JE. DoB: August 1940, British

John Butler Director. Address: 21 Merritt Gardens, Chessington, Surrey, KT9 2GJ. DoB: September 1934, British

Ian Richard Jarrett Secretary. Address: 2 Garrard Road, Banstead, Surrey, SM7 2ER. DoB: February 1951, British

John Scawin Director. Address: 51 Merland Rise, Epsom, Surrey, KT18 5RN. DoB: January 1931, British

Colin William Hughes Director. Address: St Anthony Hazelwood Lane, Coulsdon, Surrey, CR5 3PE. DoB: May 1937, British

John Norman Coulson Director. Address: Laleham, The Glade, Kingswood Tadworth, Surrey, KT20 6JE. DoB: August 1940, British

Graham Woolcott Director. Address: 19 Wheelers Lane, Brockham, Betchworth, Surrey, RH3 7LA. DoB: January 1947, British

John Russell Britten Director. Address: 14 Fryston Avenue, Coulsdon, Surrey, CR5 2PT. DoB: July 1956, British

Graham Douglas Farmer Director. Address: Portnalls Road, Coulsdon, Surrey, CR5 3DF. DoB: February 1950, British

Roger Keith Applebee Director. Address: 4 Fir Tree Grove, Carshalton Beeches, Surrey, SM5 4NG. DoB: September 1944, British

Donald Kick Director. Address: Travellers Joy Dirtham Lane, Effingham, Leatherhead, Surrey, KT24 5SD. DoB: May 1936, British

Paul Hunter Director. Address: 30 Iberian Avenue, Wallington, Surrey, SM6 8JB. DoB: December 1939, British

Victor Stone Director. Address: 19 Westleigh Avenue, Coulsdon, Surrey, CR5 3AD. DoB: March 1946, British

John Tapp Director. Address: 7 St Andrews Road, Coulsdon, Surrey, CR5 3HH. DoB: December 1943, British

Graham Douglas Farmer Director. Address: Portnalls Road, Coulsdon, Surrey, CR5 3DF. DoB: February 1950, British

William Marshall Director. Address: 2 Old School House, Chipstead, Coulsdon, Surrey, CR5 3NG. DoB: July 1929, British

Paul Kenneth Ambler Director. Address: Hollymead Cottage 11 Hollymead Road, Chipstead, Coulsdon, Surrey, CR5 3LQ. DoB: July 1929, British

Ian Richard Jarrett Director. Address: 2 Garrard Road, Banstead, Surrey, SM7 2ER. DoB: February 1951, British

Noah Gardiner Director. Address: 158 St Andrews Road, Coulsdon, Surrey, CR5 3HF. DoB: May 1931, British

Spencer Louis David Spencer-skeen Secretary. Address: Mowbray Cottage 1 The Ridgeway, Fetcham, Leatherhead, Surrey, KT22 9BA. DoB:

Barry Robert Partner Director. Address: The White Cottage 14 Gatton Road, Reigate, Surrey, RH2 0EX. DoB: July 1944, British

Jobs in Chipstead Golf Club Limited(the) vacancies. Career and practice on Chipstead Golf Club Limited(the). Working and traineeship

Electrician. From GBP 1800

Controller. From GBP 3000

Helpdesk. From GBP 1200

Responds for Chipstead Golf Club Limited(the) on FaceBook

Read more comments for Chipstead Golf Club Limited(the). Leave a respond Chipstead Golf Club Limited(the) in social networks. Chipstead Golf Club Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Chipstead Golf Club Limited(the) on google map

Other similar UK companies as Chipstead Golf Club Limited(the): Furby & Jones Limited | Artek & Son Ltd | Brick Tiles Nationwide Limited | Hill House Basements Limited | Van Den Berg Industries Ltd

Chipstead Golf Club (the) began its business in the year 1938 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 00335309. This company has operated successfully for seventy eight years and the present status is active. The company's headquarters is registered in Chipstead at The Golf Clubhouse ,. You can also locate this business using its post code : CR5 3LN. The company declared SIC number is 93199 which stands for Other sports activities. 2015/08/31 is the last time the accounts were filed. Chipstead Golf Club Ltd(the) is a perfect example that a company can last for over 78 years and achieve a constant high level of success.

The limited company owes its accomplishments and permanent development to a group of five directors, specifically Paul Chadburn, Stephen O'brien, John Michael Casserley and 2 others listed below, who have been guiding the firm since 2016.