Haverhill Golf Club Limited

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

Operation of sports facilities

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

Address: Coupals Road Sturmer CB9 7UW Haverhill

Phone: +44-1371 8628082 +44-1371 8628082

Fax: +44-1371 8628082 +44-1371 8628082

Email: n\a

Website:

Schedule:

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

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

Registration data Haverhill Golf Club Limited

Register date: 1982-05-17
Register number: 01635787
Capital: 123,000 GBP
Sales per year: More 189,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
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 Haverhill Golf Club Limited

Addition activities kind of Haverhill Golf Club Limited

2077. Animal and marine fats and oils
07210406. Hoeing services
32419901. Masonry cement
36950000. Magnetic and optical recording media
59610402. Collectibles and antiques, mail order
60990101. Automated clearinghouses
92210102. State highway patrol

Owner, director, manager of Haverhill Golf Club Limited

Director - Robert Hammett. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW. DoB: May 1947, British

Director - Doreen Darbey. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW. DoB: July 1944, British

Director - Lindsey Cornish. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW. DoB: May 1955, British

Director - Valerie Ann Shipp. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW. DoB: October 1947, British

Director - Andrew Cornish. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW. DoB: January 1954, British

Director - Keith Mccallum. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW. DoB: December 1941, British

Director - Daniel Robert Wilkins. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW. DoB: November 1973, British

Director - Robert James Viney. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW. DoB: January 1949, British

Director - Steven William Ward. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW. DoB: May 1953, British

Director - James Lay. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW. DoB: December 1942, British

Director - Christine Grainger. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW. DoB: March 1946, British

Director - Richard Ian Sisman. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW. DoB: June 1944, British

Director - Theresa Elizabeth Spittle. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW, England. DoB: March 1961, British

Director - Andrew Richard Spittle. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW, England. DoB: April 1961, British

Director - Jackie Condon. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW, England. DoB: July 1954, British

Director - Simon John Cousins. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW, England. DoB: September 1954, British

Director - Sheila Margaret Price. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW. DoB: January 1947, British

Director - Michael Couzins. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW. DoB: November 1938, British

Director - David Pipe. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW. DoB: February 1974, British

Director - Gordon Price. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW. DoB: August 1946, British

Director - Brian Henry Johnson. Address: Joiners Road, Linton, Cambridge, CB21 4NP, United Kingdom. DoB: September 1936, British

Director - Keith Brown. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW. DoB: November 1946, British

Director - Marian Mercer. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW. DoB: July 1944, British

Director - Karen Louise Wilby. Address: Janus Close, Haverhill, Suffolk, CB9 0NW. DoB: September 1965, British

Director - David Chapman. Address: Rhugarve Gardens, Linton, Cambridge, CB21 4LX. DoB: August 1947, British

Secretary - Karen Louise Wilby. Address: Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW. DoB:

Director - Dennis Harkness. Address: Keebles Yard, Haverhill, Suffolk, CB9 9DP. DoB: April 1943, British

Director - David Roope. Address: Old House Road, Balsham, Cambridgeshire, CB21 4EF. DoB: July 1955, British

Director - Sally Price. Address: Yew Tree Farm, Steeple Bumpstead, Essex, CB9 7BS, United Kingdom. DoB: April 1958, British

Director - Doreen Darbey. Address: Marcus Close, Haverhill, Suffolk, CB9 0NT, United Kingdom. DoB: July 1944, British

Director - Eamonn Bareham. Address: Mill Road, Kedington, Haverhill, Suffolk, CB9 7NW. DoB: November 1952, British

Director - Joe Davis. Address: Conway Close, Haverhill, Suffolk, CB9 9AX. DoB: April 1962, British

Director - Linda Francis Macfarlane. Address: 1 Church View Cottages, Radwinter, Saffron Walden, Essex, CB10 2SN. DoB: October 1946, British

Director - Terence Bishop. Address: 13 Lonsdale, Linton, Cambridge, Cambridgeshire, CB21 4LT. DoB: January 1946, British

Director - Christopher John Briggs. Address: 12 Trinity Link, Haverhill, Suffolk, CB9 0DN. DoB: May 1949, British

Director - Paul Eric Wallace. Address: Cardinals Lodge, Cardinals Green Horseheath, Cambridge, Cambridgeshire, CB21 4QX. DoB: January 1942, British

Director - Peter Bowers. Address: 9 Mount Road, Haverhill, Suffolk, CB9 8ED. DoB: August 1940, British

Director - Jacqueline Gail Condon. Address: Dowlands, Calford Green, Kedington, Haverhill, Suffolk, CB9 7UN. DoB: July 1954, British

Director - Edward John Fairhead. Address: Hill Farm, West Wickham, Cambridge, Cambridgeshire, CB1 6RT. DoB: January 1960, British

Director - Peter John Owen. Address: Rowans House, Calford Green, Kedington, Suffolk, CB9 7UN. DoB: May 1947, British

Director - Bryan Bentham. Address: Willow Cornre, 6 Aspen Close, Haverhill, Suffolk, CB9 9EL. DoB: June 1940, British

Director - Linda Fish. Address: 68 Ruffles Road, Haverhill, Suffolk, CB9 0JX. DoB: February 1964, British

Director - Michael Peter Rayner. Address: 24 Westley Road, Bury St Edmunds, Suffolk, IP33 3RW. DoB: August 1944, British

Director - Gerald Scott. Address: 12 Pakenham Place, Haverhill, Suffolk, CB9 0JA. DoB: August 1951, British

Director - Doreen Alice Darbey. Address: Willow Tree Lodge, Haverhill Road, Kedington, Suffolk, CB9 7UL. DoB: July 1944, British

Director - Alan William John Wakeman. Address: 93 Roman Way, Haverhill, Suffolk, CB9 0NS. DoB: April 1937, British

Director - Marilyn Sylvia Parmenter. Address: 59 Church Street, Bocking, Braintree, Essex, CM7 5JY. DoB: May 1947, British

Director - William Parr. Address: Abbotts Hall, Sturmer, Haverhill, Suffolk, CB9 7XH. DoB: February 1939, British

Director - Allan John James Whitfield. Address: 149 Westward Deals, Kedington, Haverhill, Suffolk, CB9 7PW. DoB: May 1942, British

Director - Christopher John Briggs. Address: 12 Trinity Link, Haverhill, Suffolk, CB9 0DN. DoB: May 1949, British

Director - Roger William Turley. Address: 17 Church Park, Stoke By Clare, Suffolk, CO10 8JB. DoB: May 1937, British

Director - Pamela Margaret Ratford. Address: Skippers Hall, West Wickham, Cambridge, CB1 6SF. DoB: October 1943, British

Director - Sean David Tarrant. Address: 1 Lowry Close, Haverhill, Suffolk, CB9 7GH. DoB: April 1960, British

Director - Peter Bernard Carter. Address: Thatch Cottage, Helions Bumpstead, Haverhill, Suffolk, CB9 7AD. DoB: October 1947, British

Director - Linda Margaret Bugg. Address: Linfield House, Dean Road, Bartlow, Cambridge, Cambridgeshire, CB1 6PS. DoB: July 1949, British

Director - Richard Ian Sisman. Address: 10 Lonsdale, Linton, Cambridge, CB1 6LT. DoB: June 1944, British

Director - Stuart Darbey. Address: Orchard Leigh, Mill Road, Ridgewell, Halstead, Essex, CO9 4SG. DoB: June 1945, British

Director - Gregory Paul Street. Address: 1 Martins Mews, Haverhill, Suffolk, CB9 7FU. DoB: July 1967, British

Director - Gary John Sargeant. Address: 46 Stockley Close, Haverhill, Suffolk, CB9 0NB. DoB: June 1956, British

Director - Eric Anthony Kiddle. Address: School House,, Wixoe, Stoke By Clare, Sudbury, Suffolk, CO10 8UE. DoB: July 1953, British

Director - Wendy Anne Wilderspin. Address: Woodbury 5 Horseshoe Close, Balsham, Cambridge, Cambridgeshire, CB1 6EQ. DoB: August 1957, British

Director - Roger John Campbell. Address: 7 Dovehouse Road, Haverhill, Suffolk, CB9 0BZ. DoB: October 1941, British

Director - Henry Ernest Lloyd. Address: 20 Atterton Road, Haverhill, Suffolk, CB9 7SR. DoB: October 1947, British

Secretary - Douglas John Renyard. Address: 17 Kings Meadow, Kedington, Haverhill, Suffolk, CB9 7NH. DoB: February 1944, British

Director - Steven Nichols. Address: 4 Fisher Close, Haverhill, Suffolk, CB9 0LZ. DoB: May 1956, British

Director - Lawrence William Hastie. Address: 20 Croft Close, Meeting Green, Wickhambrook, Newmarket, Suffolk, CB8 8YG. DoB: September 1960, British

Director - Yvonne Irene Prevett. Address: 21 London Road, Harston, Cambridge, Cambridgeshire, CB22 7QQ. DoB: September 1951, British

Director - Michel Pierre Calmet. Address: 3 Justinian Close, Haverhill, Suffolk, CB9 0NR. DoB: December 1950, British

Director - Anthony William Jefferies. Address: 14 Crunch Croft, Sturmer, Haverhill, Suffolk, CB9 7XE. DoB: December 1950, British

Director - Heather May Elfred. Address: 15 Tukes Way, Saffron Walden, Essex, CB11 3ES. DoB: May 1957, British

Director - Malcolm Arthur Klingle. Address: Broomleys, Atterton Road, Haverhill, Suffolk, CB9 7SR. DoB: November 1944, British

Director - Arthur Morton. Address: Coutyard House, Withersfield, Haverhill, Suffolk, CB9 7SG. DoB: June 1937, British

Director - Kevin Paul Eldred. Address: 15 Tukes Way, Saffron Walden, Essex, CB11 3ES. DoB: August 1955, British

Director - Jacqueline Lilian Adams. Address: 1 Colne Springs, Ridgewell, Halstead, Essex, CO9 4RX. DoB: March 1942, British

Secretary - David Chapman. Address: 14 Rhugarve Gardens, Linton, Cambridge, CB1 6LX. DoB: August 1947, British

Director - Peggy Lilian Mcghee. Address: Chestnut Cottage, Sturmer, Haverhill, Suffolk, CB9 7XF. DoB: July 1930, British

Director - Gerald Scott. Address: 12 Pakenham Place, Haverhill, Suffolk, CB9 0JA. DoB: August 1951, British

Director - Norman John White. Address: 8 Howe Road, Haverhill, Suffolk, CB9 9NJ. DoB: May 1933, British

Director - Gary Frederick Cranness. Address: 118 Westward Deals, Kedington, Haverhill, Suffolk, CB9 7PW. DoB: July 1952, British

Director - John Layland. Address: 5 Canon Close, Haverhill, Suffolk, CB9 0DP. DoB: September 1928, British

Director - Janet May Ann Starkings. Address: Newlands, Orchard Pightle, Hadstock, Cambridge, CB1 6PQ. DoB: February 1942, British

Director - Kathryn Mary Bowman. Address: The Ridings, Hadstock, Cambridgeshire, CB1 6PQ. DoB: December 1949, British

Director - Leslie John Turner. Address: 16 Castle Walk, Haverhill, Suffolk, CB9 9NE. DoB: May 1944, British

Director - Richard Paul Woolmer. Address: 20 Orkney Close, Haverhill, Suffolk, CB9 0LS. DoB: December 1950, British

Director - David Chapman. Address: 14 Rhugarve Gardens, Linton, Cambridge, CB1 6LX. DoB: August 1947, British

Director - Ronald Pettitt. Address: 82 Roman Way, Haverhill, Suffolk, CB9 0NS. DoB: January 1928, British

Director - Allan Fraser. Address: 3 Meadow Cottages, Horseheath, Cambridge, CB1 6QB. DoB: January 1926, British

Secretary - Ernest William Tong. Address: 32 The Rookery, Balsham, Cambridge, CB1 6EU. DoB: November 1928, British

Director - Gordon Price. Address: 27 Emsons Close, Linton, Cambridgeshire, CB1 6NB. DoB: August 1946, British

Director - Vera Mary Sail. Address: 2 Station Corner, Cottage, Sturmer, Suffolk, CB9 7XF. DoB: May 1947, British

Director - Douglas John Renyard. Address: 17 Kings Meadow, Kedington, Haverhill, Suffolk, CB9 7NH. DoB: February 1944, British

Director - Margaret Joyce Knott. Address: The Fox & Hounos, Steeple Bumpstead, Haverhill, Suffolk, CB9 7DQ. DoB: October 1945, British

Director - Keith Brown. Address: Ynysein Ashen Road, Clare, Sudbury, Suffolk, CO10 8LG. DoB: November 1946, British

Director - Beverley Fox. Address: 9 Boyton Close, Haverhill, Suffolk, CB9 0DZ. DoB: July 1942, British

Director - Edward David Nicholas. Address: 106 Abbotts Road, Haverhill, Suffolk, CB9 0DH. DoB: May 1943, British

Director - Derek Pollitt. Address: Park Lodge New Road, Shudy Camps, Cambridge, Cambridgeshire, CB1 6RN. DoB: June 1943, British

Director - Thomas George Mead. Address: High Hall, Belchamp Otten, Sudbury, Suffolk, CO10 7BE. DoB: June 1922, British

Director - Spencer William Tatum. Address: 35 Boyton Close, Haverhill, Suffolk, CB9 0DZ. DoB: May 1943, British

Director - Irene Grace Brown. Address: The Shrubberies, Hill Crescent Wratting Road, Haverhill, Suffolk, CB9 0DF. DoB: October 1924, British

Director - Michael Gary Beldoes. Address: 1 Oxford House, Haverhill, Suffolk, CB9 8QD. DoB: May 1943, British

Director - Ernest William Tong. Address: 32 The Rookery, Balsham, Cambridge, CB1 6EU. DoB: November 1928, British

Director - Basil George Kiddy. Address: 11 Churchfields Drive, Steeple Bumpstead, Haverhill, Suffolk, CB9 7EU. DoB: March 1915, British

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

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

  • Clinical Senior Lecturer and Honorary Consultant Gastroenterologist (London)

    Region: London

    Company: University College London

    Department: UCL Division of Surgery and Interventional Science Department of Tissue and Energy

    Salary: £78,163 to £104,627 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Specialist Leaning Mentor (Mental Health) (Royal Leamington Spa)

    Region: Royal Leamington Spa

    Company: Warwickshire College Group

    Department: N\A

    Salary: £20,857 to £22,238 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Lecturer - Children and Young Peoples Nursing (Garthdee)

    Region: Garthdee

    Company: Robert Gordon University

    Department: The School of Nursing and Midwifery

    Salary: £33,518 to £47,722 per year (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Estates Administrator (Solihull)

    Region: Solihull

    Company: Solihull College

    Department: N\A

    Salary: Up to £18,008 per annum (salary will be pro rata where appropriate)

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research and Impact Facilitator - D86169A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: N\A

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Mark Kaplanoff Research Fellowship in History (Cambridge)

    Region: Cambridge

    Company: Pembroke College, Cambridge

    Department: N\A

    Salary: £22,494 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Lecturer in Chemistry (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: School of Applied Sciences

    Salary: £33,943 to £39,324 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Assistant for KUMEC Phase 3 (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £83,451 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Lecturer in Epidemiology (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • KTP Associate - Data Scientist (80772-087) (Cambridge)

    Region: Cambridge

    Company: University of Warwick

    Department: School of Engineering

    Salary: £31,604 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Artificial Intelligence

  • 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

  • Cell Biology Scientist (Runcorn)

    Region: Runcorn

    Company: CLYZ Labs

    Department: N\A

    Salary: £25,000 to £35,000 (pro-rata) per annum dependent upon experience

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics

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

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

Location Haverhill Golf Club Limited on Google maps

Other similar companies of The United Kingdom as Haverhill Golf Club Limited: Adrenalin Academy Limited | Eames Surman Limited | Excel Sports Limited | 52 Degrees Ltd | Shatter Effect Limited

The date this firm was founded is 1982-05-17. Started under no. 01635787, this company is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the headquarters of the company during its opening hours at the following address: Coupals Road Sturmer, CB9 7UW Haverhill. This enterprise principal business activity number is 93110 , that means Operation of sports facilities. Haverhill Golf Club Ltd filed its account information for the period up to 2016-03-31. The business most recent annual return was released on 2016-04-11. Ever since it started in this field 34 years ago, this company has sustained its impressive level of success.

The firm manages a pub, nightclub or bar. Its FHRSID is 07/00859/MIXED. It reports to Braintree and its last food inspection was carried out on Wednesday 21st September 2016 in Haverhill Golf Club Ltd, Braintree, CB9 7UW. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 20 for confidence in management.

For this particular limited company, many of director's duties have so far been done by Robert Hammett, Doreen Darbey, Lindsey Cornish and 6 other directors who might be found below. When it comes to these nine people, Steven William Ward has been employed by the limited company for the longest time, having become a member of the Management Board in April 2010.

Haverhill Golf Club Limited is a domestic company, located in Haverhill, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Coupals Road Sturmer CB9 7UW Haverhill. Haverhill Golf Club Limited was registered on 1982-05-17. 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 - 123,000 GBP, sales per year - more 189,000 GBP. Haverhill Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Haverhill Golf Club Limited is Arts, entertainment and recreation, including 7 other directions. Director of Haverhill Golf Club Limited is Robert Hammett, which was registered at Coupals Road, Sturmer, Haverhill, Suffolk, CB9 7UW. Products made in Haverhill Golf Club Limited were not found. This corporation was registered on 1982-05-17 and was issued with the Register number 01635787 in Haverhill, 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 Haverhill Golf Club Limited, open vacancies, location of Haverhill 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 May 1st, 2024

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