Rhondda Golf Club House Limited

All companies of The UKArts, entertainment and recreationRhondda Golf Club House Limited

Activities of sport clubs

Contacts of Rhondda Golf Club House Limited: address, phone, fax, email, website, working hours

Address: Penrhys, Ferndale Rhondda Mid Glam

Phone: +44-161 3843261 +44-161 3843261

Fax: +44-1488 7286376 +44-1488 7286376

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Rhondda Golf Club House Limited"? - Send email to us!

Rhondda Golf Club House Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rhondda Golf Club House Limited.

Registration data Rhondda Golf Club House Limited

Register date: 1911-02-02
Register number: 00114013
Capital: 900,000 GBP
Sales per year: More 424,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Rhondda Golf Club House Limited

Addition activities kind of Rhondda Golf Club House Limited

635199. Surety insurance, nec
24999900. Wood products, nec, nec
26310403. Coated paperboard
28440101. Bleaches, hair
37110304. Scout cars (motor vehicles), assembly of
39990708. Sprays, artificial and preserved
62829902. Investment advisory service
79991106. Day camp

Owner, director, manager of Rhondda Golf Club House Limited

Director - Jeffrey Clement. Address: Penrhys, Ferndale, Rhondda, Mid Glam, Cf43 3pw.. DoB: July 1951, British

Director - Wayne Walker. Address: Penrhys, Ferndale, Rhondda, Mid Glam, Cf43 3pw.. DoB: October 1953, British

Director - Paul Street. Address: Penrhys, Ferndale, Rhondda, Mid Glam, Cf43 3pw.. DoB: January 1956, British

Director - Clive Jones. Address: Penrhys, Ferndale, Rhondda, Mid Glam, Cf43 3pw.. DoB: June 1956, British

Director - Dean Lewis. Address: Meadow Close, Thomastown, Tonyrefail, Porth, Mid Glamorgan, CF39 8EQ, Wales. DoB: August 1968, British

Director - David Wilcox. Address: Albert Street, Pentre, Mid Glamorgan, CF41 7JX. DoB: September 1939, British

Director - Christopher Evans. Address: Laurelean, Shady Road, Gelli, Pentre, Mid Glamorgan, CF41 7UG. DoB: July 1966, British

Secretary - Ian Ellis. Address: 5 Church Terrace, Ynyshir, Porth, Mid Glamorgan, CF39 0HE. DoB:

Director - Keri Humphreys. Address: Park View, Penrhys Road, Tylorstown, Ferndale, Mid Glamorgan, CF43 3PN. DoB: April 1947, British

Director - Lynne Southway. Address: 71 Dinam Park, Tonpentre, Rhondda, Mid Glammorgan, CF40 2TA. DoB: October 1949, British

Director - Dilwyn Derham. Address: Penrhys, Ferndale, Rhondda, Mid Glam, Cf43 3pw.. DoB: June 1932, British

Director - Brian Job. Address: Meadow View, Meadow View Tyla Garw, Pontyclun, Mid Glamorgan, CF72 9FP, Wales. DoB: May 1961, British

Director - Alun Davies. Address: Penrhys, Ferndale, Rhondda, Mid Glam, Cf43 3pw.. DoB: March 1942, British

Director - Carl Walsh. Address: Penrhys, Ferndale, Rhondda, Mid Glam, Cf43 3pw.. DoB: September 1971, British

Director - Gareth Wyn Hughes. Address: Charles Street, Trealaw, Tonypandy, Mid Glamorgan, CF40 2UN, United Kingdom. DoB: June 1985, Welsh

Director - Dilwyn Derham. Address: Penrhys Road, Ystrad, Pentre, Rct, CF41 7SJ, United Kingdom. DoB: June 1932, British

Director - Brian Fry. Address: Berw Road, Tonypandy, Rct, United Kingdom. DoB: January 1942, British

Director - Kenneth Rodgers. Address: Tyntyla Road, Ystrad, Tonypandy, Mid Glamorgan, CF40 2SR, Great Britain. DoB: February 1939, Brittish

Director - Dean Lewis. Address: Meadow Close, Thomastown, Tonyrefail, Porth, Mid Glamorgan, CF39 8EQ, United Kingdom. DoB: August 1968, British

Director - Donald Thomas. Address: North Road, Ferndale, Mid Glamorgan, CF43 4RA. DoB: July 1938, British

Director - Keith Ellis. Address: Bute Street, Treherbert, Treorchy, Rct, CF42 5NP. DoB: January 1935, British

Director - Greggo Edwards. Address: Primrose Street, Tonypandy, Rct, CF40 1BW. DoB: May 1967, British

Director - Bryan Job. Address: Chandlers Reach, Efaikl Isaf, Llantrisant, Rct, CF38 2NJ. DoB: May 1961, British

Director - Keith Addis. Address: 6 Bute Street, Treherbert, Treorchy, Mid Glamorgan, CF42 5NP. DoB: January 1935, British

Director - Darryl Ward. Address: 15 South Street, Ynyshir, Porth, Mid Glamorgan, CF39 0EF. DoB: June 1967, British

Director - Robert Wyn Hughes. Address: 234 Brithweunydd Road, Trealaw R C T, Tonypandy, Mid Glamorgan, CF40 2PB. DoB: November 1959, Welsh

Director - Ryan Bartle. Address: 172 Ystrad Road, Pentre, Mid Glamorgan, CF41 7PP. DoB: February 1978, British

Director - John Grisley. Address: 27 Fforch Close, Cemetery Road, Treorchy, Mid Glamorgan, CF42 6TU. DoB: July 1955, British

Director - Robert Jones. Address: 11 Meadow Walk, Pentre, Mid Glamorgan, CF41 7QN. DoB: March 1971, British

Director - Howard Goddard. Address: 129 Trebanog Road, Porth, Mid Glamorgan, CF39 9DT. DoB: April 1957, British

Director - Philip Macey. Address: 70 Gelli Road, Gelli, Pentre, Mid Glamorgan, CF41 7NB. DoB: December 1968, British

Director - Ken Rosser. Address: 12 Green Acre Drive, Tonypandy, Mid Glamorgan, CF40 1DA. DoB: August 1951, British

Director - Nefyn Williams. Address: 12 Glan Y Llyn, Clydach Vale, Tonypandy, Mid Glamorgan, CF40 2BA. DoB: August 1957, British

Director - Craig Butterworth. Address: Court Villa, Court Street, Tonypandy, Mid Glamorgan, CF40 2RF. DoB: August 1963, British

Director - Brian Edwards. Address: Ty Brynteg, St Lukes Road, Porth, Mid Glamorgan, CF39 9TR. DoB: December 1952, British

Director - Philip Macey. Address: 70 Gelli Road, Gelli, Pentre, Mid Glamorgan, CF41 7NB. DoB: December 1968, British

Secretary - Paula Norman. Address: 29 Sker Walk, Nottage, Porthcawl, Mid Glamorgan, CF36 3RA. DoB:

Director - Brian Fry. Address: 15 Beaw Road, Tonypandy, Rhondda, South Wales, CF40 2HG. DoB: January 1942, British

Director - Alwyn Adams. Address: 4 Ogmore Terrace, Nantymoel, Bridgend, Mid Glamorgan, CF32 7NL. DoB: March 1960, British

Director - Alun Davies. Address: 33b Deri Terrace, Tylorstown, Ferndale, Mid Glamorgan, CF43 3NB. DoB: March 1942, British

Director - Dilwyn Derham. Address: 46 Penrhys Road, Ystrad, Rhondda, Mid Glamorgan, CF41 7SJ. DoB: June 1932, British

Director - Clive Lewis. Address: 233 East Road, Tylorstown, Ferndale, Mid Glamorgan, CF43 3DA. DoB: January 1941, British

Director - Steven Edmunds. Address: Treorchy, Rhondda, Mid Glamorgan, CF40 1RY. DoB: August 1952, British

Director - Wayne Tucker. Address: 10 The Uplands, Ystrad, Rhondda, Rhondda Cynon Taff, CF41 7PG. DoB: December 1958, British

Director - Colin Mullen. Address: Ygraig, 36 Heol Y Mynydd Gelli Seren, Tonyrefail, Rhondda Cynon Taff, CF39 8UR. DoB: June 1938, British

Director - Raymond Davies. Address: 154 East Road, Tylorstown, Rhondda, Mid Glamorgan, CF43 3BT. DoB: June 1935, British

Director - Norman Duffield. Address: 31 South Street, Ynyshir, Rhondda, Rhondda Cynon Taff, CF39 0EG. DoB: June 1948, British

Director - Richard Davies. Address: 39 Rhondda Terrace, Ferndale, Rhondda, Rhondda Cynon Taff, CF43 4LF. DoB: September 1928, British

Director - Paul Hillman. Address: 48 Gelligaled Road, Ystrad, Pentre, CF41 7RQ. DoB: November 1960, British

Director - Clive Lewis. Address: 233 East Road, Tylorstown, Ferndale, Mid Glamorgan, CF43 3DA. DoB: January 1941, British

Director - Justin Reed. Address: 14 Kensington Drive, Cymmer, Porth, Mid Glamorgan, CF39 9NN. DoB: May 1970, British

Director - Eric Lewis. Address: 2 Dinam Park, Ton Pentre, Mid Glamorgan, CF41 7DX. DoB: March 1950, British

Director - Michael Evans. Address: Trecastle Bungalow, Tyla Garw, Pontyclun, Mid Glamorgan, CF72 9EZ. DoB: September 1946, British

Director - Terry Cox. Address: 8 Nantgwyddon Close, Gelli, Pentre, Mid Glamorgan, CF41 7RD. DoB: December 1951, British

Director - Anthony Jones. Address: 116 Bute Street, Treherbert, Treorchy, CF42 5PA. DoB: November 1957, British

Director - Paul Lott. Address: 33 Troedyrhiw Road, Porth, Mid Glamorgan, CF39 0LY. DoB: April 1948, British

Director - Paul Street. Address: 6 Grove House Court, Pontygwaith, Rhondda, Mid Glam, CF43 32J. DoB: January 1956, British

Director - Mark Locke. Address: 52 Pergwm Street, Trealaw, CF40 2UP. DoB: August 1964, British

Director - Brian Edwards. Address: Ty Brynteg, St Lukes Road, Porth, Mid Glamorgan, CF39 9TR. DoB: December 1952, British

Director - Mair Thomas. Address: 15 Ffaldau Terrace, Ferndale, Mid Glamorgan, CF43 4SY. DoB: October 1931, British

Director - Robert Weavers. Address: Maindy House Llanwonno Road, Ynyshir, Porth, Mid Glamorgan, CF39 0AS. DoB: January 1944, British

Director - John Evans. Address: 16 Pontrhondda Avenue, Llwynpia, Tonypandy, Mid Glamorgan, CF40 2TA. DoB: July 1938, British

Director - Terry Cox. Address: 8 Nantgwyddon Close, Gelli, Pentre, Mid Glamorgan, CF41 7RD. DoB: December 1951, British

Director - Arthur Brown. Address: 20 Llwyncelyn Parc, Llwyncelyn Porth, Rhondda, Mid Glamorgan. DoB: March 1939, British

Director - Glyn Weeks. Address: 10 Glan Y Llyn, Clydach Vale, Rhondda, Mid Glamorgan, CF40 2BA. DoB: March 1947, British

Director - Dilwyn Derham. Address: 46 Penrhys Road, Ystrad, Rhondda, Mid Glamorgan, CF41 7SJ. DoB: June 1932, British

Director - Martin Hagerty. Address: 2 Dan Y Wern Terrace, Ystrad, Rhondda, Mid Glamorgan, CF41 7RT. DoB: January 1954, British

Director - John Davies. Address: Cotswold House, Aldergrove Road, Porth, Mid Glamorgan, CF39 0LU. DoB: November 1936, British

Director - Raymond Davies. Address: 154 East Road, Tylorstown, Rhondda, Mid Glamorgan, CF43 3BT. DoB: June 1935, British

Director - Jeffrey Thomas. Address: 25 Hill Street, Maerdy, Rhondda, Mid Glamorgan, CF43 4DR. DoB: September 1940, British

Director - Richard Davies. Address: 39 Rhondda Terrace, Ferndale, Rhondda, Rhondda Cynon Taff, CF43 4LF. DoB: September 1928, British

Director - John Davies. Address: 25 Bryngolem, Ferndale, Rhondda, Mid Glam, CF43. DoB: October 1952, British

Director - Stuart Smith. Address: 5 Brynamlwg, Tonypandy, Mid Glamorgan, CF40 1BT. DoB: December 1945, British

Director - Michael Evans. Address: Trecastle Bungalow, Tyla Garw, Pontyclun, Mid Glamorgan, CF72 9EZ. DoB: September 1946, British

Director - Steven Edmunds. Address: Treorchy, Rhondda, Mid Glamorgan, CF40 1RY. DoB: August 1952, British

Director - David Wilcox. Address: 42 Albert Street, Pentre, Mid Glamorgan, CF41 7JX. DoB: September 1939, British

Director - Norman Duffield. Address: 31 South Street, Ynyshir, Rhondda, Rhondda Cynon Taff, CF39 0EG. DoB: June 1948, British

Director - Anthony Lewis. Address: 9 Ayron Street, Ferndale, Mid Glamorgan, CF43 4HY. DoB: June 1953, British

Director - Dilwyn Derham. Address: 46 Penrhys Road, Ystrad, Rhondda, Mid Glamorgan, CF41 7SJ. DoB: June 1932, British

Director - Gareth Reed. Address: 2 Grove House Court, Pontygwaith, Rhondda, Mid Glamorgan. DoB: December 1951, British

Director - John Liddle. Address: 99 Madeline Street, Pontygwaith, Rhondda, CF41 7UF. DoB: March 1956, British

Secretary - Kevin Jones. Address: Gwyndaf Rees, 67 Ynyscynon Trealaw, Rhondda, Mid Glamorgan, CF40 2LJ. DoB:

Director - Donald Thomas. Address: 168 North Road, Ferndale, Mid Glamorgan, CF43 4RA. DoB: July 1938, British

Secretary - Gwyndaf Rees. Address: 67 Ynyscynon Trelaw, Rhondda, Mid Glamorgan, CF40 2LJ. DoB:

Jobs in Rhondda Golf Club House Limited, vacancies. Career and training on Rhondda Golf Club House Limited, practic

Now Rhondda Golf Club House Limited have no open offers. Look for open vacancies in other companies

  • Assistant Programme Manager (Undergraduate Business) (London, Canary Wharf)

    Region: London, Canary Wharf

    Company: University of Sunderland in London

    Department: N\A

    Salary: £35,000 to £42,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Research Associate to Undertake Research on Triplet States, Maser Materials and Devices (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials, Faculty of Engineering

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • NGS Laboratory Scientist (Woking)

    Region: Woking

    Company: The Pirbright Institute

    Department: Integrative Biology and Bioinformatics

    Salary: £32,361 to £47,276 per annum, depending on experience (Band D-E)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science,Software Engineering,Information Systems

  • HR Operations Administrator (London)

    Region: London

    Company: Royal College of Art

    Department: Human Resources Department

    Salary: £26,869 to £29,869 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Lecturer/Senior Lecturer in Finance (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £33,518 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Service Desk Analyst (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Business Support

    Salary: £19,850 to £23,557 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Lecturer in Program Analysis and Cyber Security (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: will be offered according to skills and relevant experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Research Scientist - Immunology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Human Immunology Unit

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Assistant Project Manager (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: £35,850 to £44,220 p.a. (Professional Services Level 3b)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Postdoctoral Research Assistant in Exoplanet Atmospheres (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics

    Salary: £39,324 to £46,924 with a discretionary range to £51,260 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Senior Lecturer in Trial Conduct Methodology (London)

    Region: London

    Company: University College London

    Department: MRC Clinical Trials Unit at UCL

    Salary: £54,240 to £58,978

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Research Methods

  • Senior Lecturer/Lecturer in Interaction Design (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: £33,943 to £48,327 (pro rata)

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Creative Arts and Design,Design,Other Creative Arts

Responds for Rhondda Golf Club House Limited on Facebook, comments in social nerworks

Read more comments for Rhondda Golf Club House Limited. Leave a comment for Rhondda Golf Club House Limited. Profiles of Rhondda Golf Club House Limited on Facebook and Google+, LinkedIn, MySpace

Location Rhondda Golf Club House Limited on Google maps

Other similar companies of The United Kingdom as Rhondda Golf Club House Limited: Lymefolk Merchandise Ltd | Paddlin Paws Limited | Born4running Ltd | English National Opera | Techstarr Events Ltd

Rhondda Golf Club House Limited is located at Mid Glam at Penrhys, Ferndale. Anyone can search for this business by its post code - . This business has been in the field on the UK market for 105 years. This business is registered under the number 00114013 and their official state is active. This business declared SIC number is 93120 and their NACE code stands for Activities of sport clubs. December 31, 2015 is the last time when the company accounts were reported. For over one hundred and five years, Rhondda Golf Club House Ltd has been one of the powerhouses of this field of business.

In order to satisfy their customers, this particular limited company is constantly directed by a unit of nine directors who are, to enumerate a few, Jeffrey Clement, Wayne Walker and Paul Street. Their successful cooperation has been of critical use to the limited company since 30th April 2015. In order to find professional help with legal documentation, for the last almost one month the limited company has been implementing the ideas of Ian Ellis, who's been looking into ensuring efficient administration of the company.

Rhondda Golf Club House Limited is a domestic stock company, located in Mid Glam, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Penrhys, Ferndale Rhondda Mid Glam. Rhondda Golf Club House Limited was registered on 1911-02-02. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 900,000 GBP, sales per year - more 424,000,000 GBP. Rhondda Golf Club House Limited is Private Limited Company.
The main activity of Rhondda Golf Club House Limited is Arts, entertainment and recreation, including 8 other directions. Director of Rhondda Golf Club House Limited is Jeffrey Clement, which was registered at Penrhys, Ferndale, Rhondda, Mid Glam, Cf43 3pw.. Products made in Rhondda Golf Club House Limited were not found. This corporation was registered on 1911-02-02 and was issued with the Register number 00114013 in Mid Glam, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Rhondda Golf Club House Limited, open vacancies, location of Rhondda Golf Club House Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Rhondda Golf Club House Limited from yellow pages of The United Kingdom. Find address Rhondda Golf Club House Limited, phone, email, website credits, responds, Rhondda Golf Club House Limited job and vacancies, contacts finance sectors Rhondda Golf Club House Limited