Milford Haven Golf Club Limited

All companies of The UKArts, entertainment and recreationMilford Haven Golf Club Limited

Operation of sports facilities

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

Address: Woodbine House Clay Lane Hubberston SA73 3RX Milford Haven

Phone: +44-1540 8303161 +44-1540 8303161

Fax: +44-1540 8303161 +44-1540 8303161

Email: n\a

Website:

Schedule:

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

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

Registration data Milford Haven Golf Club Limited

Register date: 1943-09-07
Register number: 00382600
Capital: 732,000 GBP
Sales per year: Approximately 455,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic 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 Milford Haven Golf Club Limited

Addition activities kind of Milford Haven Golf Club Limited

27410401. Music, book: publishing and printing
27599904. Directories, telephone: printing, nsk
28650207. Phenol, alkylated and cumene
32950208. Graphite, natural: ground, pulverized, refined, or blended
36440101. Fuse boxes, electric
76410100. Upholstery work

Owner, director, manager of Milford Haven Golf Club Limited

Director - William Brown. Address: Clay Lanes, Hubberston, Milford Haven, Pembrokeshire, SA73 3RX, Wales. DoB: May 1943, Welsh

Secretary - Amanda Short. Address: Clay Lanes, Hubberston, Milford Haven, Pembrokeshire, SA73 3RX, Wales. DoB:

Director - Thomas Price. Address: Brompton Grove, Burton, Milford Haven, Dyfed, SA73 1LR, Wales. DoB: August 1955, Welsh

Director - David Britton. Address: Clay Lanes, Hubberston, Milford Haven, Pembrokeshire, SA73 3RX, Wales. DoB: April 1946, British

Director - Stephen John Phillips. Address: Pill Green, Milford Haven, Dyfed, SA73 2NJ, Wales. DoB: n\a, Welsh

Director - Anthony Goodridge. Address: Wellington Road, Hakin, Milford Haven, Dyfed, SA73 3BX, Wales. DoB: November 1946, British

Director - Christopher Davies. Address: Clay Lane, Hubberston, Milford Haven, Pembrokeshire, SA73 3RX, United Kingdom. DoB: October 1950, Welsh

Director - Lennard Williams. Address: Gorsewood Drive, Hakin, Milford Haven, Pembrokeshire, SA73. DoB: June 1934, British

Secretary - William Brown. Address: 157 Steynton Road, Milford Haven, Dyfed, SA73 1AJ. DoB: May 1943, Welsh

Director - Richard Setterfield. Address: 3 Roebuck Close, Steynton, Milford Haven, Dyfed, SA73 1AS. DoB: April 1951, British

Secretary - Cerith Pugh. Address: 2 Liddeston Close, Liddeston, Milford Haven, Pembrokeshire, SA73 3PY. DoB:

Director - Charles Stevens. Address: 29 Phillips Walk, Mastlebridge, Pembrokeshire, SA73 1QW. DoB: September 1944, British

Director - Alan Hawthorn. Address: 9 Castle Road, St Ishmaels, Haverfordwest, Dyfed, SA62 3SF. DoB: November 1947, British

Director - John Roberts. Address: 21 Romilly Crescent, Hakin, Milford Haven, Dyfed, SA73 3NH. DoB: June 1936, British

Secretary - William Brown. Address: 157 Steynton Road, Milford Haven, Dyfed, SA73 1AJ. DoB: May 1943, Welsh

Director - David Griffiths. Address: 24 Hazel Grove, Llanstadwell, Milford Haven, Dyfed, SA73 1EW. DoB: December 1930, British

Secretary - Richard Setterfield. Address: 3 Roebuck Close, Steynton, Milford Haven, Dyfed, SA73 1AS. DoB: April 1951, British

Director - Leonard Williams. Address: 23 Gorsewood Drive, Hakin, Milford Haven, Dyfed, SA73 3EP. DoB: June 1934, British

Director - Harry Porter. Address: Burton House, Little Haven, Haverfordwest, Pembrokshire, SA62 3UF. DoB: June 1929, British

Director - Alan Hawthorn. Address: 9 Castle Road, St Ishmaels, Haverfordwest, Dyfed, SA62 3SF. DoB: November 1947, British

Secretary - William Brown. Address: 157 Steynton Road, Milford Haven, Dyfed, SA73 1AJ. DoB: May 1943, Welsh

Director - Keith Davies. Address: 76 Bunkers Hill, Milford Haven, Dyfed, SA73 1AQ. DoB: November 1941, British

Director - Robert Marchant. Address: 21 Douglas James Way, Haverfordwest, Dyfed, SA61 2TQ. DoB: September 1949, British

Director - Andrew Smith. Address: 42 John Street, Neyland, Milford Haven, Dyfed, SA73 1TH. DoB: August 1952, British

Director - Godfrey Almond. Address: 27 Starbuck Road, Milford Haven, Dyfed, SA73 2BB. DoB: November 1944, British

Director - Joan Gale. Address: 10 Nantucket Avenue, Milford Haven, Dyfed, SA73 2BD. DoB: August 1925, British

Director - David Britton. Address: 22 Great North Road, Milford Haven, Dyfed, SA73 2LU. DoB: April 1946, British

Director - Miguelo Rodriguez. Address: 5 Wood Lane, Honeyborough Neyland, Milford Haven, Dyfed, SA73 1RB. DoB: December 1948, British

Director - Margaret Ross. Address: Tanglewood 12 Romilly Crescent, Hakin, Milford Haven, Dyfed, SA73 3NH. DoB: August 1931, British

Director - John Skelhorn. Address: 43 The Close, Johnston, Haverfordwest, Dyfed, SA62 3QQ. DoB: May 1955, British

Director - Philip Marchant. Address: Camelot 3 Westfield Close, Milford Haven, Dyfed, SA73 3AN. DoB: February 1948, Welsh

Director - Elizabeth Mullane. Address: 10 Hakin Point, Hakin, Milford Haven, Dyfed, SA73 2AG. DoB: December 1939, British

Secretary - Thomas Arthur Elder. Address: 75 Great North Road, Milford Haven, Dyfed, SA73 2ND. DoB: April 1929, British

Director - Roger Joyce. Address: 16 Green Close, Steynton, Milford Haven, Dyfed, SA73 1AR, Wales. DoB: January 1951, British

Director - Michael Stanley Edds. Address: Valley Head, 10 Hayston Avenue Hakin, Milford Haven, Pembrokeshire, SA73 3EB. DoB: December 1952, British

Director - Victor Crosland. Address: 36 Haven Park, Herbrandston, Milford Haven, Dyfed, SA73 3SH, Wales. DoB: April 1925, British

Director - Margaret Edwards. Address: Rhydygroes, The Anchorage, Burton, Milford Haven, Pembrokeshire. DoB: August 1935, British

Director - David Griffiths. Address: 24 Hazel Grove, Llanstadwell, Milford Haven, Dyfed, SA73 1EW. DoB: December 1930, British

Director - Dylan Phillips. Address: 21 Fleming Way, Neyland, Milford Haven, Dyfed, SA73 1SD. DoB: February 1956, British

Director - Owain Picton. Address: 52 Kensington Road, Neyland, Milford Haven, Dyfed, SA73 1RN. DoB: May 1942, British

Director - Bryan Millward. Address: 5 Bunkers Hill, Milford Haven, Dyfed, SA73 1AG. DoB: January 1934, British

Secretary - Ivan Harvey. Address: 33 Great North Road, Milford Haven, Dyfed, SA73 2LN. DoB:

Director - Gregory Phillpott. Address: Fold House, Herbrandston, Milford Haven, Dyfed, SA73 3TD. DoB: February 1957, British

Director - Ivy Jenkins. Address: Elm Grove Farm, Thornton, Milford Haven, Dyfed, SA73 3UF. DoB: August 1939, British

Director - Alan Hawthorn. Address: 9 Castle Road, St Ishmaels, Haverfordwest, Dyfed, SA62 3SF. DoB: November 1947, British

Director - William Brown. Address: 157 Steynton Road, Milford Haven, Dyfed, SA73 1AJ. DoB: May 1943, Welsh

Director - Peter Harries. Address: Winder Mere 44 Church Road, Johnston, Haverfordwest, Dyfed, SA62 3HE. DoB: October 1941, British

Director - Joan Gale. Address: 10 Nantucket Avenue, Milford Haven, Dyfed, SA73 2BD. DoB: August 1925, British

Director - Christopher Davies. Address: Bonneville, Leonardston Road, Llanstadwell, Milford Haven, Dyfed, SA73 1EP. DoB: October 1950, Welsh

Director - Edward Danter. Address: 5 Skomer Drive, Milford Haven, Dyfed, SA73 2RF. DoB: June 1943, British

Director - Roger Cook. Address: 18 Bay View Drive, Hakin, Milford Haven, Dyfed, SA73 3RJ. DoB: May 1927, British

Director - Christopher Stock. Address: 62 Augustine Way, Haverfordwest, Dyfed, SA61 1NY. DoB: January 1944, British

Director - Mary Christopher. Address: 15 The Rath, Milford Haven, Dyfed, SA73 2QA. DoB: December 1942, Welsh

Director - Gareth Rees. Address: 54 Atlantic Drive, Broad Haven, Haverfordwest, Dyfed, SA62 3JB. DoB: July 1938, British

Director - Richard Setterfield. Address: 3 Roebuck Close, Steynton, Milford Haven, Dyfed, SA73 1AS. DoB: April 1951, British

Secretary - David Britton. Address: 22 Great North Road, Milford Haven, Dyfed, SA73 2LU. DoB: April 1946, British

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

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

  • Lecturer in Film and Television Production (VC2020) (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Leicester Media School, Faculty of Technology

    Salary: £33,518 to £36,613 Grade F p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Afternoon Caretaker (Hereford)

    Region: Hereford

    Company: Herefordshire and Ludlow College

    Department: N\A

    Salary: £15,460 to £16,202 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Special Education Needs and Disability Support Practitioner (18.5 hours) (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £16,230.98 to £23,356.17 per annum, pro-rata (subject to job evaluation)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Senior Lecturers in Social Work (Stoke-on-trent)

    Region: Stoke-on-trent

    Company: Staffordshire University

    Department: School of Health & Social Care

    Salary: £39,992 to £47,722 p.a. pro rata

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Research Project and Coordination Assistant (London)

    Region: London

    Company: King's College London

    Department: Cicely Saunders Institute of Palliative Care, Policy and Rehabilitaion

    Salary: £28,098 to £32,548

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Associate Lecturer (Education Focused) in Creative Writing (Poetry) - AO1511SB (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of English

    Salary: £32,004

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • PhD Studentships: Optimising Maritime System Operations through Asset Health Prognostics (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: The Institute for Energy and Environment (Department of Electronic and Electrical Engineering)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Maritime Technology,Business and Management Studies,Management,Other Business and Management Studies

  • Lecturer in Psychological Trauma (0.6. FTE) (Chester)

    Region: Chester

    Company: University of Chester

    Department: Social and Political Science

    Salary: £32,958 to £36,001 per annum (pro-rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology

  • Postdoctoral Research Associate in Arthropod-Arbovirus Interactions (Grade 7) (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Infection Biology

    Salary: £32,958 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics,Microbiology

  • Tutor in Cyber Security and Computing (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems

  • Research Associate in Computational/Systems Neuroscience (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: College of Medicine, Biological Sciences and Psychology - Department of Neuroscience, Psychology and Behaviour and the Centre for Systems Neuroscience

    Salary: £32,958 to £34,956 per annum (grade 7).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science

  • PhD Studentship: Development of the Inductive Cathode Arc Thruster (iCAT) for Highly Efficient Spacecraft Propulsion (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Astronautics Group - Fluid Dynamics, Computational Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering

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

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

Location Milford Haven Golf Club Limited on Google maps

Other similar companies of The United Kingdom as Milford Haven Golf Club Limited: Lj Inflatables Ltd | Lasswade Gymnastics Club | Living Coasts | Fridous Limited | Nash Artist Management Ltd

Milford Haven Golf Club Limited was set up as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is based in Woodbine House Clay Lane, Hubberston , Milford Haven. The main office post code is SA73 3RX This enterprise has been registered on 1943-09-07. The firm's reg. no. is 00382600. This enterprise is classified under the NACe and SiC code 93110 and has the NACE code: Operation of sports facilities. 2015-09-30 is the last time account status updates were filed. Milford Haven Golf Club Ltd is one of the rare examples that a company can remain on the market for over 73 years and achieve a constant great success.

With three job offers since 2014-07-24, Milford Haven Golf Club has been an active employer on the labour market. On 2014-09-08, it was recruiting candidates for a part time Bar / Waiting Staff post in Milford Haven, and on 2014-07-24, for the vacant post of a part time Chef in Milford Haven. So far, they have searched for employees for the Casual Kitchen Assistant positions. Workers on these posts usually earn more than £12300 per year. More information concerning recruitment process and the job vacancy is detailed in particular announcements.

The business owes its well established position on the market and permanent growth to a group of two directors, who are William Brown and Thomas Price, who have been controlling it for one year. What is more, the managing director's duties are regularly supported by a secretary - Amanda Short, from who was recruited by this business one year ago.

Milford Haven Golf Club Limited is a domestic stock company, located in Milford Haven, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Woodbine House Clay Lane Hubberston SA73 3RX Milford Haven. Milford Haven Golf Club Limited was registered on 1943-09-07. 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 - 732,000 GBP, sales per year - approximately 455,000 GBP. Milford Haven Golf Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Milford Haven Golf Club Limited is Arts, entertainment and recreation, including 6 other directions. Director of Milford Haven Golf Club Limited is William Brown, which was registered at Clay Lanes, Hubberston, Milford Haven, Pembrokeshire, SA73 3RX, Wales. Products made in Milford Haven Golf Club Limited were not found. This corporation was registered on 1943-09-07 and was issued with the Register number 00382600 in Milford Haven, 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 Milford Haven Golf Club Limited, open vacancies, location of Milford Haven 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 Milford Haven Golf Club Limited from yellow pages of The United Kingdom. Find address Milford Haven Golf Club Limited, phone, email, website credits, responds, Milford Haven Golf Club Limited job and vacancies, contacts finance sectors Milford Haven Golf Club Limited