Brokenhurst Manor Golf Club Limited(the)
Activities of sport clubs
Contacts of Brokenhurst Manor Golf Club Limited(the): address, phone, fax, email, website, working hours
Address: Brokenhurst Manor Golf Club Sway Road SO42 7SG Brockenhurst
Phone: +44-1379 2588073 +44-1379 2588073
Fax: +44-1379 2588073 +44-1379 2588073
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Brokenhurst Manor Golf Club Limited(the)"? - Send email to us!
Registration data Brokenhurst Manor Golf Club Limited(the)
Get full report from global database of The UK for Brokenhurst Manor Golf Club Limited(the)
Addition activities kind of Brokenhurst Manor Golf Club Limited(the)
602900. Commercial banks, nec
07219902. Planting services
26790600. Telegraph, teletype, and adding machine paper
28210205. Nylon resins
28360102. Plasmas
34290301. Bicycle racks, automotive
35560404. Malt mills
37210202. Balloons, hot air (aircraft)
50910103. Swimming pools, equipment and supplies
96210200. Licensing agencies
Owner, director, manager of Brokenhurst Manor Golf Club Limited(the)
Director - Kevin Weeks. Address: Sway Road, Brockenhurst, Hampshire, SO42 7SG, England. DoB: March 1958, British
Director - Gurbrinder Gill. Address: Brokenhurst Manor Golf Club, Sway Road, Brockenhurst, Hants, SO42 7SG. DoB: May 1947, British
Director - Sue Randall. Address: Meerut Road, Brockenhurst, Hampshire, SO42 7TD, England. DoB: February 1952, British
Director - Derek Mcneill. Address: Beaulieu Road, Lyndhurst, Hampshire, SO43 7DA, England. DoB: May 1952, British
Director - Rennie Law. Address: Snooks Lane, Lymington, Hampshire, SO41 5SF, England. DoB: September 1944, British
Director - David Tanner. Address: Brokenhurst Manor Golf Club, Sway Road, Brockenhurst, Hants, SO42 7SG. DoB: September 1947, British
Director - Lee Boyt. Address: Brokenhurst Manor Golf Club, Sway Road, Brockenhurst, Hants, SO42 7SG. DoB: August 1950, Brit/Eng
Secretary - Neil Hallam Jones. Address: Moorland Avenue, Barton On Sea, New Milton, Hampshire, BH25 7DD. DoB:
Director - John Leslie Dodd. Address: Brokenhurst Manor Golf Club, Sway Road, Brockenhurst, Hants, SO42 7SG. DoB: June 1944, British
Director - John Anthony Trundle. Address: Brokenhurst Manor Golf Club, Sway Road, Brockenhurst, Hants, SO42 7SG. DoB: October 1947, British
Director - Dunlop James Stewart. Address: Brokenhurst Manor Golf Club, Sway Road, Brockenhurst, Hants, SO42 7SG. DoB: April 1944, Brit/Scot
Director - Keith John Goodson. Address: Kingsfield, Lymington, Hampshire, SO41 3QY, England. DoB: May 1947, British
Director - John Leonard Trist. Address: Mill House Mill Lane, Brockenhurst, Hampshire, SO42 7QP. DoB: May 1930, British
Director - Nicholas Rohan Wilson Rogers. Address: Back Lane, Sway, Lymington, Hampshire, SO41 6BU, England. DoB: August 1951, British
Director - Richard James Tennant. Address: Little Haven, Victoria Road, Milford On Sea, Lymington, Hampshire, SO41 0NL. DoB: May 1944, British
Director - Terry Oliver. Address: 27 Watton Road, Holbury, Southampton, Hampshire, SO45 2LW. DoB: June 1945, British
Director - Archibald Thomas Miller. Address: Rose Cottage, Waters Green, Brockenhurst, Hampshire, SO42 7RG. DoB: April 1948, British
Director - Kenneth William Wattam. Address: The Laurels Walkers Lane North, Blackfield, Southampton, Hampshire, SO45 1YA. DoB: June 1944, British
Director - Keith George Carpenter. Address: Brock Place, The Rise, Brockenhurst, Hampshire, SO42 7SJ. DoB: August 1943, British
Director - Joan Sylvia Whiting. Address: 9 Pinewood Road, Highcliffe, Dorset, BH23 5PH. DoB: July 1936, British
Director - Christian Dimond Morris. Address: 9 Hightown Road, Ringwood, Hampshire, BH24 1NQ. DoB: March 1967, British
Director - Anthony Paul John Wilkinson. Address: Keld, Lime Walk, Dibden Purlieu, Southampton, Hampshire, SO45 4RA. DoB: August 1946, British
Director - Francis Michael Wirgman. Address: Kinabalu, The Rise, Brockenhurst, Hampshire, SO42 7SJ. DoB: October 1948, British
Director - Brian Russell. Address: 5 New Forest Drive, Brockenhurst, Hampshire, SO42 7QT. DoB: March 1947, British
Director - George Edward Wirgman. Address: 12 Noel Close, Brockenhurst, Hampshire, SO42 7RP. DoB: January 1947, British
Director - Timothy Russell Spender. Address: 32 Kings Field, St Leonards, Ringwood, Hampshire, BH24 2PH. DoB: July 1960, British
Director - Brian William Hoy. Address: Wildwood Lodge, Broadland Road, Brockenhurst, Hampshire, SO42 7SX. DoB: March 1946, British
Director - Wilfred Jones. Address: 16 The Hummicks, Dock Lane, Beaulieu, Hampshire, SO4 7YJ. DoB: November 1926, British
Director - Elaine Barrow. Address: 38 Peartree Road, Dibden Purlieu, Hampshire, SO45 4AL. DoB: May 1961, British
Director - Roger Henry Gunn. Address: Kona, Sway Road, Lymington, Hampshire, SO41 8LR. DoB: September 1934, British
Director - Andrew John Baxendine. Address: Elm Cottage Pilley Bailey, Lymington, Hampshire, SO41 5QT. DoB: July 1960, British
Director - Lynne Brearley. Address: Verderers Lodge, Moonhills Lane, Beaulieu, Brockenhurst, Hampshire, SO42 7YW. DoB: September 1947, British
Director - Colin George Llewellyn Bates. Address: Butts Cottage, Rhinefield Road, Brockenhurst, Hampshire, SO42 7SR. DoB: December 1947, British
Director - Doctor Patrick John Hill. Address: Applegarth, 4 Rhinefield Close, Brockenhurst, Hampshire, SO42 7SU. DoB: June 1934, British
Director - Michael Andrew Smith. Address: 13 Osborne House, Grosvenor Square, Southampton, Hampshire, SO15 2DA. DoB: n\a, British
Director - Jeffrey Waddington. Address: Woodside, Hilltop, Beaulieu, Brockenhurst, Hampshire, SO42 7YR. DoB: September 1956, British
Director - Pamela Mary Capon. Address: 1 The Square, Pennington, Lymington, Hampshire, SO41 8GN. DoB: May 1943, British
Director - Robert Charles Letchworth. Address: 1 Avenue Road, Lymington, Hampshire, SO41 9GP. DoB: August 1937, British
Director - Sallie Leatherdale. Address: Hewers Orchard, Minstead, Lyndhurst, Hampshire, SO43 7GD. DoB: November 1943, British
Director - Betty Tripp. Address: Orchard Rise Pikes Hill Avenue, Lyndhurst, Hampshire, SO43 7AX. DoB: May 1925, British
Director - David Jeremy Bayliss. Address: 10a Tuchewton Farm Road, Christchurch, Dorset, BH23 5QN. DoB: May 1934, British
Director - Leonard Arthur Miles. Address: Fordland Cottage, 56 Church Lane, Lymington, Hampshire, SO41 3RD. DoB: February 1926, British
Director - Elaine Barrow. Address: 38 Peartree Road, Dibden Purlieu, Hampshire, SO45 4AL. DoB: May 1961, British
Director - Idris Vernall. Address: Biscoe House 25 Willow Drive, Marchwood, Southampton, Hampshire, SO40 4JY. DoB: June 1948, British
Director - Edwin Noel Holtom. Address: Charnters, Manchester Road Sway, Lymington, Hampshire, SO41 6AS. DoB: August 1938, British
Director - Geoffrey Dyer. Address: 2 Racecourse View, Lyndhurst, Hampshire, SO43 7AQ. DoB: July 1946, British
Director - Carol Abrey. Address: The Old Court House, Minstead, Lyndhurst, Hampshire, SO43 7FX. DoB: December 1942, British
Director - Doctor William Ferrars Madden. Address: Deer Lane Cottage, Boldre Lane, Lymington, Hampshire, SO41 8PA. DoB: May 1934, British
Director - Graham Eugene Harvey. Address: 53 New Forest Drive, Brockenhurst, Hampshire, SO42 7QT. DoB: September 1931, British
Director - David Michael Marmot. Address: 8 Malvern Drive, Dibden Purlieu, Southampton, Hampshire, SO45 5QY. DoB: July 1948, British
Director - Dr Alastair David Gordon. Address: 30 Langdown Lawn, Hythe, Southampton, Hampshire, SO45 5GR. DoB: October 1935, British
Secretary - Paul Edwin Clifford. Address: 38 Wellington Close, Dibden Purlieu, Southampton, Hampshire, SO45 4RL. DoB:
Director - Charles Fraser Mackintosh. Address: 11 Whitebarn Crescent, Hordle, Lymington, Hampshire, SO41 0FY. DoB: March 1924, British
Director - Michael John Snell. Address: Butts Mead Rhinefield Road, Brockenhurst, Hampshire, SO42 7SG. DoB: April 1945, British
Director - Frances Boyce. Address: Wooden Walls Dock Lane, Beaulieu, Brockenhurst, Hampshire, SO42 7YJ. DoB: April 1941, British
Director - Kenneth Norman Weeden. Address: 6 Lentune Way, Lymington, Hampshire, SO41 3PF. DoB: November 1922, British
Director - Jack Anthony Bridge. Address: 6 Bramble Walk, Lymington, Hampshire, SO41 9LW. DoB: May 1924, British
Director - Anthony Malcolm Hewitt. Address: The Old Stables, Woodlands Gate Woodlands, Wimborne, Dorset, BH21 8NF. DoB: March 1937, British
Director - Allan Lofthouse. Address: Knuzden 11 Elmstead, Sway Road, Brockenhurst, Hampshire, SO42 7SG. DoB: April 1926, British
Director - Judith Mary Pyle. Address: 3 Wide Lane Close, Brockenhurst, Hampshire, SO42 7TU. DoB: May 1929, British
Director - Richard Frederick Lloyd. Address: Littlewood Lower Sandy Down, Boldre, Lymington, Hampshire, SO41 8PR. DoB: March 1947, British
Director - Paul Llewellyn Turner. Address: 65 Ashley Common Road, New Milton, Hampshire, BH25 5AN. DoB: February 1956, British
Director - Aubrey Gordon Denton-thompson. Address: Octave Cottage 43 Ramley Road, Pennington, Lymington, Hampshire, SO41 8GZ. DoB: June 1920, British
Director - June Mary Grundy. Address: Springhill Cottage, Shirley Holms, Lymington, Hampshire, SO41 8NG. DoB: June 1934, British
Director - Alexander John Mclaren Hardie. Address: Inverewe, 79 Woolsbridge Road Ashley Heath, Ringwood, Hampshire, BH24 2LY. DoB: April 1933, British
Director - William Frederick Maxwell Wingate. Address: Monksilver 23 Nash Road, Dibden Purlieu, Southampton, Hampshire, SO45 4RS. DoB: August 1934, British
Director - Antony Robert Fletcher Thompson. Address: Merry Acres, Brookside Road, Brockenhurst, Hampshire, SO42 7SS. DoB: October 1920, British
Director - Betty Ethel Blonden. Address: 17 Medina Way, Friars Cliff, Christchurch, Dorset, BH23 4EL. DoB: April 1929, British
Director - Charles Noel Lamb. Address: Reinbeck, Elcombes Close, Lyndhurst, Hampshire, SO43 7DS. DoB: November 1921, British
Director - Herbert Harry Anthony Webb. Address: 4 Vixen Walk, New Milton, Hampshire, BH25 5RU. DoB: March 1932, British
Director - Michael John Ackling. Address: 3 Ferndale Road, New Milton, Hampshire, BH25 5EX. DoB: April 1946, British
Director - James Ewart Collier. Address: 61 Church Lane, Lymington, Hampshire, SO41 3RE. DoB: February 1932, British
Director - Leonard Arthur Miles. Address: Fordland Cottage, 56 Church Lane, Lymington, Hampshire, SO41 3RD. DoB: February 1926, British
Director - Charles Anthony Phillips. Address: Birch House, 37 Waterford Lane, Lymington, Hampshire, SO41 3PT. DoB: July 1934, British
Secretary - Arthur Stuart Craven. Address: Brokenhurst Manor Golf Club Sway Road, Brockenhurst, Hampshire, SO42 7SG. DoB:
Director - Patricia Margaret Grinstead. Address: The Gate House, Beaulieu Road, Lyndhurst, Hampshire, SO43 7DA. DoB: November 1936, British
Director - Colin George Llewellyn Bates. Address: White Corner, Waters Green, Brockenhurst, Hants, SO42 7TD. DoB: December 1947, British
Director - Donald Stafford Clarke. Address: 6 Haven Gardens, New Milton, Hampshire, BH25 6HF. DoB: May 1923, British
Director - James Adam Cameron. Address: Silverdale Sway Road, Brockenhurst, Hampshire, SO42 7SG. DoB: February 1924, British
Director - David Barter. Address: Sandhills Coach Hill Lane, Burley, Ringwood, Hampshire, BH24 4HN. DoB: May 1938, British
Director - Charles Frank Bullworthy. Address: Hallands, Mead End Road Sway, Lymington, Hampshire, SO41 6EE. DoB: December 1927, British
Director - Capt Clarence Moore. Address: 19 Kensington Park, Milford On Sea, Lymington, Hampshire, SO41 0WD. DoB: May 1915, British
Director - James Thomas Slade. Address: 49 Wainsford Road, Pennington, Lymington, Hampshire, SO41 8GE. DoB: December 1931, British
Director - Trevor David Smith. Address: 14 Curlew Walk, Hythe, Southampton, Hampshire, SO45 3FX. DoB: April 1939, British
Director - Michael Joseph Branfout. Address: 29 Foxbury Close, Hythe, Southampton, Hampshire, SO45 3LB. DoB: September 1941, British
Director - Derek Stuart Todd. Address: 2 Kingsfield, Lymington, Hampshire, SO41 3QY. DoB: January 1926, British
Director - Douglas George Beasley. Address: Harwood House, Armstrong Road, Brockenhurst, Hampshire, SO42 7TA. DoB: April 1919, British
Secretary - Roger Edward Stallard. Address: The Flat,Bartley Grange, Eadens Lane,Bartley, Southampton, Hampshire, SO40 2LB. DoB: n\a, British
Director - Edwin Noel Holtom. Address: Charnters, Manchester Road Sway, Lymington, Hampshire, SO41 6AS. DoB: August 1938, British
Director - David James Hodgson. Address: 11 Forest Glade Close, Brockenhurst, Hampshire, SO42 7QY. DoB: August 1946, British
Jobs in Brokenhurst Manor Golf Club Limited(the), vacancies. Career and training on Brokenhurst Manor Golf Club Limited(the), practic
Now Brokenhurst Manor Golf Club Limited(the) have no open offers. Look for open vacancies in other companies
-
Research Assistant/Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physics
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Basketball Development Coach (Guildford)
Region: Guildford
Company: University of Surrey
Department: Surrey Sports Park
Salary: £9,000 to £10,000 per annum pro rata (0.5 FTE)
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Sport and Leisure
-
Technician Grade E (Bristol)
Region: Bristol
Company: University of Bristol
Department: Research and Enterprise Development
Salary: £20,411 to £22,876 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Other
-
Research Administrator (London)
Region: London
Company: King's College London
Department: Cicely Saunders Institute of Palliative Care, Policy and Rehabilitation
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Research Technician (London)
Region: London
Company: Imperial College London
Department: Vascular Sciences National Heart and Lung Institute
Salary: £26,650 to £27,850
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,Biochemistry
-
Senior Lecturer in Quantitative Methods for the Administrative Data Research (London, Home Based)
Region: London, Home Based
Company: University College London
Department: UCL Institute of Child Health
Salary: £54,240 to £58,978 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Research Methods
-
Library Assistant (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: University Library
Salary: £16,618 to £18,940 pro rata, subject to annual pay award.
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Assistant Project Manager (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Estates Office - Projects Division
Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance
-
Senior Research Associate in Global Health or Epidemiology (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: The department of International Public Health
Salary: £39,324 to £49,772 per annum (pro rata)
Hours: Part 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,Microbiology
-
R&D Software Developer - Geometrical Algorithms (Cambridge)
Region: Cambridge
Company: Silvaco Europe
Department: N\A
Salary: £30,000 to £45,000 per annum based on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
PhD Studentship: Fog-aided Wireless Networks for Communication, Caching and Computing: Theoretical and Algorithmic Foundations (London)
Region: London
Company: King's College London
Department: Department of Informatics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Artificial Intelligence
-
Four-year EngD scholarship with Rolls-Royce: ‘Exploring and Understanding the Role of Material, Manufacturing Process and Fibre Architecture on Impact Containment Efficiency for Composite Containment Systems.’ (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering/National Composites Centre
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing,Maritime Technology
Responds for Brokenhurst Manor Golf Club Limited(the) on Facebook, comments in social nerworks
Read more comments for Brokenhurst Manor Golf Club Limited(the). Leave a comment for Brokenhurst Manor Golf Club Limited(the). Profiles of Brokenhurst Manor Golf Club Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation Brokenhurst Manor Golf Club Limited(the) on Google maps
Other similar companies of The United Kingdom as Brokenhurst Manor Golf Club Limited(the): Landguard Fort Trust | Selene Events Ltd | Pizzlechops Limited | Big Little Theatre Projex Limited | Mp Fit Gyms Limited
Brokenhurst Manor Golf Club Limited(the) with Companies House Reg No. 00496836 has been in this business field for sixty five years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at Brokenhurst Manor Golf Club, Sway Road , Brockenhurst and their postal code is SO42 7SG. The company is registered with SIC code 93120 and their NACE code stands for Activities of sport clubs. Brokenhurst Manor Golf Club Ltd(the) released its account information up until 2015/12/31. The most recent annual return was submitted on 2015/10/26. Brokenhurst Manor Golf Club Ltd(the) has been prospering as a part of this market for more than 65 years, something very few companies managed to do.
As suggested by the following enterprise's employees list, since Sat, 24th Oct 2015 there have been seven directors to name just a few: Kevin Weeks, Gurbrinder Gill and Sue Randall. In order to increase its productivity, since 2009 this limited company has been implementing the ideas of Neil Hallam Jones, who has been in charge of ensuring efficient administration of the company.
Brokenhurst Manor Golf Club Limited(the) is a foreign company, located in Brockenhurst, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Brokenhurst Manor Golf Club Sway Road SO42 7SG Brockenhurst. Brokenhurst Manor Golf Club Limited(the) was registered on 1951-06-25. 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 - 636,000 GBP, sales per year - approximately 229,000 GBP. Brokenhurst Manor Golf Club Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Brokenhurst Manor Golf Club Limited(the) is Arts, entertainment and recreation, including 10 other directions. Director of Brokenhurst Manor Golf Club Limited(the) is Kevin Weeks, which was registered at Sway Road, Brockenhurst, Hampshire, SO42 7SG, England. Products made in Brokenhurst Manor Golf Club Limited(the) were not found. This corporation was registered on 1951-06-25 and was issued with the Register number 00496836 in Brockenhurst, 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 Brokenhurst Manor Golf Club Limited(the), open vacancies, location of Brokenhurst Manor Golf Club Limited(the) 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