Blyth Golf Club Limited(the)
Activities of sport clubs
Blyth Golf Club Limited(the) contacts: address, phone, fax, email, website, shedule
Address: New Clubhouse New Delaval NE24 4DB Blyth
Phone: +44-1565 9954406
Fax: +44-1348 4758148
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Blyth Golf Club Limited(the)"? - send email to us!
Registration data Blyth Golf Club Limited(the)
Register date: 1908-02-26
Register number: 00096979
Type of company: Private Limited Company
Get full report form global database UK for Blyth Golf Club Limited(the)Owner, director, manager of Blyth Golf Club Limited(the)
Michael Culley Director. Address: New Clubhouse, New Delaval, Blyth, Northumberland, NE24 4DB. DoB: September 1962, British
Ian Fenwick Henderson Director. Address: New Clubhouse, New Delaval, Blyth, Northumberland, NE24 4DB. DoB: February 1976, British
Anthony Peet Director. Address: New Clubhouse, New Delaval, Blyth, Northumberland, NE24 4DB. DoB: August 1978, British
Andy Callan Director. Address: New Clubhouse, New Delaval, Blyth, Northumberland, NE24 4DB. DoB: February 1977, British
Kevin Wilson Director. Address: New Clubhouse, New Delaval, Blyth, Northumberland, NE24 4DB. DoB: August 1959, British
Mark Faulder Director. Address: New Clubhouse, New Delaval, Blyth, Northumberland, NE24 4DB. DoB: January 1965, British
Brenda Fawcett Director. Address: New Clubhouse, New Delaval, Blyth, Northumberland, NE24 4DB. DoB: December 1947, British
Graeme Farrington Director. Address: New Clubhouse, New Delaval, Blyth, Northumberland, NE24 4DB. DoB: July 1971, British
Dale Robson Secretary. Address: New Clubhouse, New Delaval, Blyth, Northumberland, NE24 4DB. DoB:
Michael O'neil Director. Address: Hampstead Close, Blyth, Northumberland, NE24 3XE, England. DoB: October 1966, British
David Armstrong Director. Address: Sandringham Meadows, Blyth, Northumberland, NE24 3AN, England. DoB: July 1963, British
Sandra Stanger Director. Address: Cypress Gardens, Blyth, Northumberland, NE24 2NF, England. DoB: January 1950, British
Kevin Wilson Director. Address: Callerdale Road, Blyth, Northumberland, NE24 5AB. DoB: August 1959, British
Mark Faulder Director. Address: Eider Close, Blyth, Northumberland, NE24 3QD. DoB: January 1965, British
Martin Johnson Director. Address: Bromley Gardens, South Beach, Blyth, Northumberland, NE24 3TS. DoB: December 1963, British
Julia Tate Director. Address: Eider Close, South Beach Estate, Blyth, Northumberland, NE24 3QD. DoB: May 1953, British
Charles Grigg Director. Address: 789 Plessey Road, Blyth, Northumberland, NE24 4BU. DoB: November 1942, British
Michael Culley Director. Address: 4 Sweetbriar Way, Blyth, Northumberland, NE24 3XF. DoB: September 1962, British
John Ritson Secretary. Address: 13 Astley Gardens, Seaton Sluice, Tyne & Wear, NE26 4JJ. DoB:
Steven Ellis Director. Address: 35 Heather Lea, Blyth, Northumberland, NE24 4DE. DoB: March 1969, British
William Miller Director. Address: 32 Kingsdale Avenue, Blyth, Northumberland, NE24 4EN. DoB: April 1960, British
Allan White Director. Address: 88 Benridge Park, Newsham, Blyth, Northumberland, NE24 4TE. DoB: October 1957, British
Stephen Thompson Director. Address: 2 Carrick Drive, Blyth, Northumberland, NE24 3SX. DoB: November 1956, British
Bernard Keightley Director. Address: 69 Albatross Way, Blyth, Northumberland, NE24 3QH. DoB: March 1942, British
William Paxton Secretary. Address: 40 Crookham Way, Cramlington, Northumberland, NE23 6HR. DoB:
Charles Williams Director. Address: 22 Ninth Avenue, Blyth, Northumberland, NE24 2TD. DoB: May 1960, British
Robert Luke Director. Address: 1 Holywell Dene Road, Holywell, Whitley Bay, Northumberland, NE25 0LB. DoB: August 1948, British
Sandra Stanger Director. Address: 48 Cypress Gardens, Blyth, Northumberland, NE24 2NF. DoB: January 1950, British
David Routledge Director. Address: 4 Ruislip Place, Barns Park, Cramlington, Northumberland, NE23 7XH. DoB: June 1935, British
David Scott Secretary. Address: 16 Whinham Way, Morpeth, Northumberland, NE61 2TF. DoB:
Brian Watson Director. Address: 44 Melville Avenue, Blyth, Northumberland, NE24 3SU. DoB: April 1961, British
Joseph Wright Director. Address: 47 Hortondale Grove, Northbld, Blyth, Northumberland, NE24 5PH. DoB: June 1936, British
Robert Luke Director. Address: 1 Holywell Dene Road, Holywell, Whitley Bay, Northumberland, NE25 0LB. DoB: August 1948, British
James Ferguson Director. Address: 2 Pendleton Drive, Cramlington, Northumberland, NE23 3TU. DoB: January 1948, British
Robert Chapman Director. Address: 53 Delaval Gardens, Blyth, Northumberland, NE24 4BY. DoB: January 1939, British
Geoffrey Dunn Director. Address: 8 Hotspur Avenue, Bedlington, Northumberland, NE22 5TD. DoB: April 1953, British
Kevin Kirkup Director. Address: 67 Kielder Close, Blyth, Northumberland, NE24 4QH. DoB: March 1963, British
Denis Thackwray Secretary. Address: 29 Hawkshead Court, Kingston Park, Newcastle Upon Tyne, NE3 2TG. DoB: July 1935, British
Steven Ellis Director. Address: 66 Devonworth Place, Blyth, Northumberland, NE24 5AG. DoB: March 1969, British
Raymond Jobson Director. Address: 8 Rothbury Avenue, Blyth, Northumberland, NE24 4QT. DoB: March 1962, British
Brian Hodgson Director. Address: 15 Green Riggs Avenue, Melton Park, Gosforth, Newcastle Upon Tyne, NE3 5QH. DoB: September 1949, British
Mark Faulder Director. Address: 12 Foxglove Close, Blyth, Northumberland, NE24 3XH. DoB: March 1965, British
Graham Michelson Director. Address: Ardvorlich, Seaton Delaval, Whitley Bay, Northumberland, NE25 0QF. DoB: March 1938, British
Leslie Morpeth Secretary. Address: 27 Westminster Way, Church Green, Newcastle Upon Tyne, Tyne & Wear, NE7 7YU. DoB:
Peter Tracey Director. Address: 28 Dunsdale Road, Holywell, Whitley Bay, Tyne & Wear, NE25 0NG. DoB: May 1945, British
Jeffrey Martin Director. Address: 38 Ridley Avenue, Blyth, Northumberland, NE24 3BB. DoB: April 1962, British
Nelson Craggs Director. Address: 54 Coanwood Drive, Mayfield Glade, Cramlington, Northumberland, NE23 6TL. DoB: February 1937, British
Alexander Jamieson Director. Address: 2 Curlew Way, Blyth, Northumberland, NE24 3SA. DoB: December 1936, British
Brian Smith Director. Address: 34 Kingfisher Way, Blyth, Northumberland, NE24 3QP. DoB: January 1937, British
Julia Tate Secretary. Address: Eider Close, South Beach Estate, Blyth, Northumberland, NE24 3QD. DoB: May 1953, British
Stephen Thompson Director. Address: 2 Carrick Drive, Blyth, Northumberland, NE24 3SX. DoB: November 1956, British
Denis Thackwray Director. Address: 29 Hawkshead Court, Kingston Park, Newcastle Upon Tyne, NE3 2TG. DoB: July 1935, British
George Wilson Director. Address: 2 Collywell Court, Seaton Sluice, Whitley Bay, Tyne & Wear, NE26 4QY. DoB: September 1945, British
Donald Stevens Director. Address: 3 Coomassie Road, Blyth, Northumberland, NE24 2LA. DoB: July 1959, British
Harry Robinson Director. Address: 4 Elliott Street, Newsham, Blyth, Northumberland, NE24 4NR. DoB: June 1949, British
Robert Dunn Director. Address: 20 Regent Court, Blyth, Northumberland, NE24 2LT. DoB: April 1953, British
George Morton Douglas Director. Address: 18 Park Farm Villas, Blyth, Northumberland, NE24 4HA. DoB: August 1939, British
Jobs in Blyth Golf Club Limited(the) vacancies. Career and practice on Blyth Golf Club Limited(the). Working and traineeship
Plumber. From GBP 1600
Assistant. From GBP 2000
Electrician. From GBP 2000
Project Planner. From GBP 2200
Assistant. From GBP 1900
Project Planner. From GBP 3700
Responds for Blyth Golf Club Limited(the) on FaceBook
Read more comments for Blyth Golf Club Limited(the). Leave a respond Blyth Golf Club Limited(the) in social networks. Blyth Golf Club Limited(the) on Facebook and Google+, LinkedIn, MySpaceAddress Blyth Golf Club Limited(the) on google map
Other similar UK companies as Blyth Golf Club Limited(the): 19-25 Watton Road (ware) Limited | Tenkor Property Limited | Darcy Court Residents Association Limited | Milton House Rtm Company Limited | Cherry Trees (nottingham) Management Limited(the)
Blyth Golf Club (the) came into being in 1908 as company enlisted under the no 00096979, located at NE24 4DB Blyth at New Clubhouse. The firm has been expanding for 108 years and its official state is active. This firm Standard Industrial Classification Code is 93120 which means Activities of sport clubs. Blyth Golf Club Ltd(the) released its account information up till Thu, 31st Dec 2015. The business latest annual return was filed on Sun, 12th Jun 2016. For over one hundred and eight years, Blyth Golf Club Ltd(the) has been one of the powerhouses of this field of business.
As suggested by this particular company's employees register, since 2016 there have been eight directors to name just a few: Michael Culley, Ian Fenwick Henderson and Anthony Peet.
