High Post Golf Club Limited

All companies of The UKArts, entertainment and recreationHigh Post Golf Club Limited

Operation of sports facilities

Contacts of High Post Golf Club Limited: address, phone, fax, email, website, working hours

Address: The Clubhouse Great Durnford SP4 6AT Salisbury

Phone: +44-1362 1529815 +44-1362 1529815

Fax: +44-1362 1529815 +44-1362 1529815

Email: n\a

Website:

Schedule:

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

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

Registration data High Post Golf Club Limited

Register date: 1963-12-19
Register number: 00785399
Capital: 828,000 GBP
Sales per year: Approximately 625,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for High Post Golf Club Limited

Addition activities kind of High Post Golf Club Limited

15420104. Restaurant construction
35969904. Industrial scales
36510202. Video camera-audio recorders, household use
39310300. Woodwind instruments and parts
56990403. Dressmakers, custom
60629900. State credit unions, nec

Owner, director, manager of High Post Golf Club Limited

Director - Robert Mcafee. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: November 1944, British

Director - Jean Cosway. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: November 1945, British

Director - John Richard Julian Peters. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: April 1966, British

Director - Graham John Sharpe. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: September 1949, British

Director - Jonathan Paul Budden. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: August 1970, British

Director - Dr Katherine Mary Gregory. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: September 1955, British

Director - Jonathan Paul Budden. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: August 1970, British

Director - Anthony Schendel. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: August 1964, British

Director - John Sefton Fletcher. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: May 1944, British

Director - Kim Jenkins. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: March 1954, British

Secretary - Peter Hickling. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB:

Director - Colin William Bell. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: June 1949, British

Director - Helen Sharpe. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: January 1948, British

Director - David William Fitz-henry. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: April 1951, British

Director - Edward John Cosway. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: March 1950, British

Director - Simon Curtis Ford. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: January 1962, British

Director - Graham John Sharpe. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: September 1949, British

Director - Neil Clifford Garfoot. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: July 1948, British

Director - Peter James Rattue. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: November 1958, British

Director - Ronald Heron. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: April 1942, British

Director - Graham John Sharpe. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: September 1949, British

Director - David Robert Houseman. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: November 1946, British

Director - Angela Eadie. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: November 1956, British

Director - Adrian Foster. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: January 1971, British

Director - William Daulby. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: June 1947, British

Director - Richard Lenton Cory. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: October 1941, British

Director - Dr Katherine Mary Gregory. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: September 1955, British

Director - Geoffrey Daniel John Healy. Address: Beauchamp House, Middle Woodford, Salisbury, Wiltshire, SP4 6NW. DoB: October 1948, English

Director - Derek Finnis. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: August 1942, British

Director - Robert South. Address: Greenwood Avenue, Laverstock, Salisbury, Wiltshire, SP1 1PD, United Kingdom. DoB: June 1933, British

Director - Brian Henry John Lewis. Address: 8 Downsway, Salisbury, Wiltshire, SP1 3QW. DoB: September 1937, British

Director - Brian Chaloner Thompson. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: June 1940, British

Director - Francis James Chapman. Address: Dukes Wood Amport, Andover, Hampshire, SP11 8AX. DoB: May 1938, British

Director - Susan Searle. Address: 17 Jubilee Close, Salisbury, Wiltshire, SP2 9HF. DoB: June 1945, British

Director - Kevin Arthur. Address: 52 High Street, Pewsey, Wiltshire, SN9 5AQ. DoB: February 1960, British

Director - John Sefton Fletcher. Address: Paddock Lodge, Whitsbury, Fordingbridge, Hampshire, SP6 3QB. DoB: May 1944, British

Director - Roger John Back. Address: Kiln House Kiln Close, Whaddon, Salisbury, Wiltshire, SP5 3HE. DoB: September 1943, British

Director - Jeremy Bowers. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: December 1947, British

Director - Doctor Kenneth Andrew Clark. Address: The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. DoB: October 1949, British

Director - Colin Matthews. Address: Windyridge, The Bank Winterbourne Dauntsey, Salisbury, Wiltshire, SP4 6EN. DoB: June 1940, British

Director - James Spiers Murdoch. Address: 3 Laverstock Park West, Salisbury, Wiltshire, SP1 1QL. DoB: July 1946, British

Director - Anne Margaret Salmon. Address: Hilltop 10 Stonehenge Road, Durrington, Salisbury, Wiltshire, SP4 8BN. DoB: February 1945, British

Director - Ronald East. Address: 72 Saint Georges Road, Harnham, Salisbury, Wiltshire, SP2 8LX. DoB: May 1946, British

Director - Robert South. Address: 8 Laverstock Park West, Laverstock, Salisbury, Wiltshire, SP1 1QL. DoB: June 1933, British

Director - Timothy Richard Cottis. Address: 19 The Steadings, Ford, Salisbury, Wiltshire, SP4 6BH. DoB: n\a, British

Director - Norman Want. Address: 3 Eaglefield, Devizes Road, Salisbury, Wiltshire, SP2 9JN. DoB: June 1935, British

Director - Francis James Chapman. Address: Dukes Wood Amport, Andover, Hampshire, SP11 8AX. DoB: May 1938, British

Secretary - Peter John Grimes. Address: 29 Silverwood Drive, Laverstock, Salisbury, Wiltshire, SP1 1SH. DoB:

Director - Martyn Glossop. Address: 11 Tower Mews, Salisbury, Wiltshire, SP1 3DJ. DoB: April 1948, British

Director - Geoffrey Daniel John Healy. Address: Beauchamp House, Middle Woodford, Salisbury, Wiltshire, SP4 6NW. DoB: October 1948, English

Director - John David Middleton. Address: 53 Firs Road, Firsdown, Salisbury, Wiltshire, SP5 1SL. DoB: December 1939, British

Director - John Bernard Vivian Collins. Address: 25 Church Road, Idmiston, Salisbury, Wiltshire, SP4 0AZ. DoB: April 1935, British

Director - John Halling Kirk. Address: 5 Laverstock Park West, Salisbury, Wiltshire, SP1 1QL. DoB: July 1930, British

Director - Priscilla Lucy Mackay. Address: Nunton Cottage, Nunton, Salisbury, Wiltshire, SP5 4HW. DoB: October 1942, British

Director - James Spiers Murdoch. Address: 3 Laverstock Park West, Salisbury, Wiltshire, SP1 1QL. DoB: July 1946, British

Secretary - Noel Ian Symington. Address: 1 Asserton Cottages Berwick St James, Salisbury, Wiltshire, SP4 6AT. DoB:

Director - Timothy David Bordass. Address: 8 Bishops Mead, Laverstock, Salisbury, Wiltshire, SP1 1RU. DoB: March 1937, British

Director - John Barry Waterman. Address: 72 St Ann Street, Salisbury, Wiltshire, SP1 2DX. DoB: July 1943, British

Director - John David Middleton. Address: 53 Firs Road, Firsdown, Salisbury, Wiltshire, SP5 1SL. DoB: December 1939, British

Director - Wg Cdr Raf Kenneth John Ryan. Address: 16 Paddock Way, Laverstock, Salisbury, Wiltshire, SP1 1SJ. DoB: October 1925, British

Director - David Robert Houseman. Address: Paradise House, Tangley, Hampshire, SP11 0RU. DoB: November 1946, British

Director - David Lawrence Cummins. Address: Lucewood Lucewood Lane, Farley, Salisbury, Wiltshire, SP5 1AX. DoB: July 1932, British

Director - Janet Rosemary House. Address: Windrustle Morgans Lane, Winterbourne Dauntsey, Salisbury, Wiltshire, SP4 6ET. DoB: September 1933, British

Director - Ronald East. Address: 72 Saint Georges Road, Harnham, Salisbury, Wiltshire, SP2 8LX. DoB: May 1946, British

Director - Brian David Thomas. Address: Coppers Junction Road, Alderbury, Salisbury, Wiltshire, SP5 3AZ. DoB: July 1951, English

Director - Royston Douglas Davis. Address: Midway 102 Church Road, Laverstock, Salisbury, Wiltshire, SP1 1RB. DoB: March 1931, British

Director - John Sefton Fletcher. Address: Paddock Lodge, Whitsbury, Fordingbridge, Hampshire, SP6 3QB. DoB: May 1944, British

Director - Graham Anthony Richard Fitch. Address: Biscayne,81 St Marks Avenue, Salisbury, Wiltshire, SP1 3DW. DoB: July 1939, British

Director - Benjamin James Harrold. Address: 2 Ashlands, Ford, Salisbury, Wiltshire, SP4 6DY. DoB: December 1930, British

Director - Peter William Wesley. Address: Ford Cottage, Ford, Salisbury, Wiltshire, SP4 6DL. DoB: January 1937, British

Director - Derek Charles Kingsman. Address: Vinca The Green, Pitton, Salisbury, Wiltshire. DoB: June 1933, British

Director - Edward Graham Hurst. Address: 38 Fair View Road, Salisbury, Wiltshire, SP1 1JX. DoB: January 1928, British

Secretary - William Walter Robert Goodwin. Address: Shelum College Road, Durrington, Salisbury, Wiltshire, SP4 8HP. DoB:

Director - David Lawrence Cummins. Address: Lucewood Lucewood Lane, Farley, Salisbury, Wiltshire, SP5 1AX. DoB: July 1932, British

Director - Leslie John Charles Hammond. Address: 9 Westfield Close, Laverstock, Salisbury, Wiltshire, SP1 1SG. DoB: July 1935, British

Director - Joyce Lilian Watson. Address: Knebworth Lower Lackway, Shrewton, Salisbury, Wiltshire, SP3 4EP. DoB: February 1929, British

Director - Bryan Duxberry. Address: 1 Church Road, Laverstock, Salisbury, Wiltshire, SP1 1QX. DoB: June 1933, British

Jobs in High Post Golf Club Limited, vacancies. Career and training on High Post Golf Club Limited, practic

Now High Post Golf Club Limited have no open offers. Look for open vacancies in other companies

  • Scientific Officer in NMR Metabolomics (London)

    Region: London

    Company: King's College London

    Department: Randall Division of Cell and Molecular Biophysics

    Salary: £41,212 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Offender Resettlement Worker (HMP High Down) (Sutton)

    Region: Sutton

    Company: Novus

    Department: N\A

    Salary: £21,268.25 to £23,838.07 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Intra-Vital Microscopy Specialist (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £33,500 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Biotechnology

  • Lecturer in Regulation and Public Administration (London)

    Region: London

    Company: University College London

    Department: Science, Technology, Engineering and Public Policy (STEaPP)

    Salary: £43,023 to £50,753 per annum plus £7,500 Market Supplement

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering,Social Sciences and Social Care,Social Policy,Politics and Government

  • Head Of Student Recruitment (Bradford)

    Region: Bradford

    Company: Bradford College

    Department: N\A

    Salary: £50,000 to £55,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Web Content Officer (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Student Recruitment and Marketing

    Salary: £24,983 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Associate in Structural Geology (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Earth and Ocean Sciences

    Salary: £32,548 to £38,883 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology

  • Research Technician (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Medicine

    Salary: £26,052 to £30,175 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics

  • Academic Service Librarian (0.6 FTE) (Birmingham)

    Region: Birmingham

    Company: Newman University

    Department: N\A

    Salary: £26,053 to £28,452

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Research & Engagement Manager (Feering)

    Region: Feering

    Company: N\A

    Department: N\A

    Salary: £44,000 per annum, plus pension

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Work,PR, Marketing, Sales and Communication,Senior Management

  • Marie Curie Early Stage Researcher in Adjoint Sensitivity Analysis of Thermoacoustics in Annular Combustors (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £44,895.96 + Allowances (GBP converted equivalent)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering

  • Interdisciplinary Professorial Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Social Sciences COSS

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences

Responds for High Post Golf Club Limited on Facebook, comments in social nerworks

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

Location High Post Golf Club Limited on Google maps

Other similar companies of The United Kingdom as High Post Golf Club Limited: Rapid Motorsport Limited | Mark Gardiner Lighting Ltd | Dballarinivfx Ltd | Beaumont Nathan Art Advisory Limited | Customized Games Limited

High Post Golf Club Limited can be found at Salisbury at The Clubhouse. Anyone can search for the firm by its post code - SP4 6AT. High Post Golf Club's founding dates back to year 1963. This enterprise is registered under the number 00785399 and their state is active. This enterprise Standard Industrial Classification Code is 93110 which stands for Operation of sports facilities. The company's latest filed account data documents were filed up to 2015/12/31 and the most recent annual return information was submitted on 2016/03/31. High Post Golf Club Ltd is a perfect example that a well prospering company can constantly deliver the highest quality of services for over 53 years and achieve a constant satisfactory results.

According to the information we have, this particular company was started in December 1963 and has been governed by seventy three directors, and out this collection of individuals ten (Robert Mcafee, Jean Cosway, John Richard Julian Peters and 7 other directors have been described below) are still a part of the company. Furthermore, the director's tasks are continually helped by a secretary - Peter Hickling, from who was hired by the company in January 2004.

High Post Golf Club Limited is a foreign stock company, located in Salisbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in The Clubhouse Great Durnford SP4 6AT Salisbury. High Post Golf Club Limited was registered on 1963-12-19. 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 - 828,000 GBP, sales per year - approximately 625,000,000 GBP. High Post Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of High Post Golf Club Limited is Arts, entertainment and recreation, including 6 other directions. Director of High Post Golf Club Limited is Robert Mcafee, which was registered at The Clubhouse, Great Durnford, Salisbury, Wiltshire, SP4 6AT. Products made in High Post Golf Club Limited were not found. This corporation was registered on 1963-12-19 and was issued with the Register number 00785399 in Salisbury, 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 High Post Golf Club Limited, open vacancies, location of High Post Golf Club 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 June 1st, 2024

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