Holywood Golf Club Limited

All companies of The UKArts, entertainment and recreationHolywood Golf Club Limited

Activities of sport clubs

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

Address: Nuns Walk Demesne Road Holywood BT18 9LE Co Down

Phone: +44-1246 6577484 +44-1246 6577484

Fax: +44-1450 8300689 +44-1450 8300689

Email: n\a

Website:

Schedule:

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

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

Registration data Holywood Golf Club Limited

Register date: 1923-05-11
Register number: NI000083
Capital: 990,000 GBP
Sales per year: Approximately 303,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Private Limited Company

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

Addition activities kind of Holywood Golf Club Limited

305202. Plastic hose
22210200. Apparel and outerwear fabric, manmade fiber or silk
30889901. Bathroom fixtures, plastics
33399910. Magnesium refining (primary)
38250231. Standards and calibrating equipment, laboratory
86990201. Christian science reading room

Owner, director, manager of Holywood Golf Club Limited

Director - Peter Millar. Address: Nuns Walk Demesne Road, Holywood, Co Down, BT18 9LE. DoB: March 1946, British

Director - Stephen Elliott. Address: Nuns Walk Demesne Road, Holywood, Co Down, BT18 9LE. DoB: March 1958, British

Director - Ian Geoffrey Pennick. Address: Nuns Walk Demesne Road, Holywood, Co Down, BT18 9LE. DoB: June 1959, British

Director - Stephen Nixon Elliott. Address: Nuns Walk Demesne Road, Holywood, Co Down, BT18 9LE. DoB: March 1958, British

Secretary - Paul Gray. Address: Nuns Walk Demesne Road, Holywood, Co Down, BT18 9LE. DoB:

Director - Martin Gunning. Address: Nuns Walk Demesne Road, Holywood, Co Down, BT18 9LE. DoB: August 1951, British

Director - Andrew Rice. Address: Nuns Walk Demesne Road, Holywood, Co Down, BT18 9LE. DoB: May 1957, British

Director - Gary O'hagan. Address: Nuns Walk Demesne Road, Holywood, Co Down, BT18 9LE. DoB: n\a, British

Secretary - Martin Gunning. Address: Nuns Walk Demesne Road, Holywood, Co Down, BT18 9LE. DoB:

Director - Stephen Tully. Address: 11 Lochinver Avenue, Holywood, Co Down, BT18 0NQ. DoB: December 1962, British

Director - Paul Gray. Address: Apt 16 The Courtyard, Mill Village, Comber, Co. Down, BT23 5GR. DoB: October 1973, British

Secretary - Samuel Harper. Address: 82 Sydenham Avenue, Belfast, BT4 2DS. DoB:

Director - James Graham. Address: 73 Demesne Road, Holywood, Co Down, BT18 9EY. DoB: November 1954, British

Director - Samuel Harper. Address: 82 Sydenham Avenue, Belfast, Co Down, BT4 2DS. DoB:

Director - Stephen Elliott. Address: 8 Croft Road, Holywood, Co Down, BT18 0PB. DoB: March 1958, British

Director - Stephen Nixon Elliott. Address: 8 Croft Road, Holywood, Co Down, BT18 0PB. DoB: March 1958, British

Secretary - Kevin Stevens. Address: 92b Carnreagh, Hillsborough, Co Down, BT26 6LJ. DoB:

Director - Harry Mcveigh. Address: 18 Abbots Wood, Holywood, Co Down, BT18 9PL. DoB: October 1942, British

Director - James Reade. Address: 12a Craigtara, 1 My Ladys Mile, Holywood, Co.Down, BT18 9EW. DoB:

Director - Brian Campbell. Address: 44 My Ladys Mile, Holywood, County Down, BT18 9EN. DoB:

Director - Cyril Kelly. Address: 14 The Close, Marino, Holywood, County Down, BT18 0AW. DoB:

Director - Brian Hunter. Address: 17 Glenview Road, Holywood, Co. Down, BT18 0PU. DoB: July 1951, British

Director - Maurice Bingham. Address: 17 Cairnburn Avenue, Belfast, N. Ireland, BT4 2HT. DoB: September 1943, British

Director - Norman Bennett. Address: The Courtyard, 70b Trever Street, Holywood, Co Down, BT18 9NA. DoB: December 1953, British

Director - James Lamont. Address: 5 Norwood Gardens, Belfast, N. Ireland, BT4 2DX. DoB: February 1941, British

Director - Richard Johnston Shaw. Address: 1 Croft Road, Holywood, Co Down, N. Ireland, BT18 OPB. DoB: December 1942, British

Director - Ian Smyth. Address: 57 Downshire Road, Holywood, Co Down, N. Ireland, BT18 9LX. DoB: May 1955, British

Director - Robert Wallace. Address: 113 Ballycrochan Road, Bangor, Co Down, BT19 6NS. DoB: November 1954, British

Director - Dr Ogle Neil. Address: 6 Jubilee Cottages, Bangor, BT19 1FJ. DoB: April 1969, British

Director - Richard Pengelly. Address: 25 Lambert Avenue, Dundonald, Belfast, N Ireland, BT161LE. DoB: April 1967, British

Director - Trevor Charlesworth. Address: 9 Glencregagh Drive, Belfast, N Ireland, BT60NJ. DoB: n\a, British

Director - Connor Aston. Address: 5 Torgrange, Holywood, Co Down, N Ireland, BT180NG. DoB: March 1967, British

Director - James Curtis. Address: 9 Grangewood Glen, Ballyregan Road, Dundonald, Belfast, BT16 1GE. DoB:

Director - Dennis Dunlop. Address: 5 Woodgrange, Croft Road, Holywood, BT18 0PY. DoB:

Director - Thomas Reid. Address: 4 Invergarry Avenue, Holywood, Co. Down, BT18. DoB: June 1939, British

Director - Gordon Shellard. Address: 21 Woodcroft Park, Holywood, Co. Down, BT18 0PS. DoB: November 1944, British

Director - Martin Gleeson. Address: 12 Church Avenue, Holywood, Co. Down, BT18 9BJ. DoB: September 1955, Irish

Director - John Mcveigh. Address: 15 Cairnshill Gardens, Belfast, BT8 6RW. DoB: October 1942, British

Director - James Reade. Address: 87,Church Road, Holywood, Co.Down, BT18 9BY. DoB:

Director - Ian Smyth. Address: 5 Martlello Avenue, Seahill, Craigavad, Co Down, BT18 0DH. DoB: May 1955, British

Director - Peter Millar. Address: 28 Carn End, Holywood, Co Down, BT18 9PX. DoB: March 1946, British

Director - Peter Greene. Address: 7 Lynwood Park, Holywood, Co.Down, BT18 9EU. DoB: May 1964, Northern Ireland

Director - John Dickson. Address: 11 Abercorn Drive, Carnreagh, Hillsborough, Co Down, BT26 6LB. DoB: May 1950, British

Director - James Hewitt. Address: 30 Casaeldona Rise, Belfast, BT6 9RA. DoB: May 1936, British

Director - Robert Cooley. Address: 1 Dalwhinney Road, Holywood, Co.Down, BT18 0LU. DoB: October 1948, British

Director - Jimmy Kidd. Address: 43 Russell Park, Belfast, BT5 7QW. DoB: February 1944, British

Director - Alaistair Campbell. Address: 1 Hampton Court, Holywood, Co Down, BT18 0HU. DoB: October 1944, British

Director - Donald Collins. Address: 39 Towerview Avenue, Bangor, Co.Down, BT19 6BT. DoB: September 1946, British

Director - Samuel Foster. Address: 2 Marmont Crescent, Holywood Road, Belfast, BT4 2GQ. DoB: October 1938, British

Director - John Paterson. Address: 16 Garranard Park, Belmont, Belfast, BT4 2GG. DoB: March 1945, British

Secretary - Gerald Fyfe. Address: 22 Rosemary Drive, Bangor, Co. Down, BT20 3EU. DoB:

Director - Barry Dobbin. Address: 19 Torgrange, Holywood, Co.Down, BT18 0NG. DoB: n\a, British

Director - Albert Dunlop. Address: 65 Spencer Street, Holywood, Co Down, BT18 9DJ. DoB: November 1943, British

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

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

  • Assistant/Associate Professor Position in Civil Engineering (Doha - Qatar)

    Region: Doha - Qatar

    Company: Qatar University

    Department: College of Engineering, Department of Civil & Architectural Engineering

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Senior International Officer (Derby)

    Region: Derby

    Company: University of Derby

    Department: N\A

    Salary: £31,440 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: International Activities

  • Research Fellow (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Infectious & Tropical Diseases

    Salary: £38,533 to £43,759 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology,Biochemistry

  • Tutor in Engineering (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £33,930 to £37,088 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Postdoctoral Researcher in Computer Science - Emotional Virtual Agents. Prof. Tapio Takala. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • University Innovation Fund Collaboration Manager (Scotland)

    Region: Scotland

    Company: University of the West of Scotland

    Department: N\A

    Salary: £48,327 to £55,998

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Research Assistant in HIV (Falmer)

    Region: Falmer

    Company: The Brighton and Sussex Medical School

    Department: Department of Global Health and Infection

    Salary: £28,936 to £32,548 per annum. It is normal to appoint at the first point of the salary scale.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Economics (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds University Business School

    Salary: £39,324 to £46,924 p.a. Grade 8

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Research Associate in Synthetic Organic/Supramolecular Chemistry (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Chemistry

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • IPCC WG-III TSU Personal Assistant and Administrator (London)

    Region: London

    Company: Imperial College London

    Department: Faculty of Natural Sciences

    Salary: £30,770 to £34,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Assistant Professor, Liberal Arts (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Cultures, Languages & Area Studies

    Salary: £38,833 to £47,722 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies,Languages, Literature and Culture,Languages,Literature,Creative Arts and Design,Other Creative Arts,Cultural Studies

  • Masters of Philosophy Scholarship (Kelvin Grove - Australia)

    Region: Kelvin Grove - Australia

    Company: Queensland University Of Technology

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Sport and Leisure,Sports Science

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

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

Location Holywood Golf Club Limited on Google maps

Other similar companies of The United Kingdom as Holywood Golf Club Limited: Apple Fitness Ltd | Abshot Members Club Limited | All Generations Yoga And Pilates Limited | Awkward Gift Company Ltd | Folded Feather

Registered as NI000083 ninety three years ago, Holywood Golf Club Limited is categorised as a PLC. The latest mailing address is Nuns Walk Demesne Road, Holywood Co Down. The enterprise Standard Industrial Classification Code is 93120 which means Activities of sport clubs. The most recent filed account data documents cover the period up to 2015/10/31 and the latest annual return information was released on 2016/03/30. Holywood Golf Club Ltd has been developing as a part of this field for over 93 years, something not many firms managed to do.

From the data we have gathered, this specific firm was started in May 11, 1923 and has been managed by fourty eight directors, and out of them five (Peter Millar, Stephen Elliott, Ian Geoffrey Pennick and 2 others listed below) are still a part of the company. Additionally, the director's duties are constantly helped by a secretary - Paul Gray, from who joined the following firm on March 18, 2014.

Holywood Golf Club Limited is a foreign stock company, located in Co Down, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Nuns Walk Demesne Road Holywood BT18 9LE Co Down. Holywood Golf Club Limited was registered on 1923-05-11. 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 - 990,000 GBP, sales per year - approximately 303,000 GBP. Holywood Golf Club Limited is Private Limited Company.
The main activity of Holywood Golf Club Limited is Arts, entertainment and recreation, including 6 other directions. Director of Holywood Golf Club Limited is Peter Millar, which was registered at Nuns Walk Demesne Road, Holywood, Co Down, BT18 9LE. Products made in Holywood Golf Club Limited were not found. This corporation was registered on 1923-05-11 and was issued with the Register number NI000083 in Co Down, 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 Holywood Golf Club Limited, open vacancies, location of Holywood 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 Holywood Golf Club Limited from yellow pages of The United Kingdom. Find address Holywood Golf Club Limited, phone, email, website credits, responds, Holywood Golf Club Limited job and vacancies, contacts finance sectors Holywood Golf Club Limited