Brokenhurst Manor Golf Club Limited(the)

All companies of The UKArts, entertainment and recreationBrokenhurst 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Brokenhurst Manor Golf Club Limited(the)"? - Send email to us!

Brokenhurst Manor Golf Club Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Brokenhurst Manor Golf Club Limited(the).

Registration data Brokenhurst Manor Golf Club Limited(the)

Register date: 1951-06-25
Register number: 00496836
Capital: 636,000 GBP
Sales per year: Approximately 229,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
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 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

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, MySpace

Location 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

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