Ashburnham Golf Company,limited
Other sports activities
Contacts of Ashburnham Golf Company,limited: address, phone, fax, email, website, working hours
Address: The Golf Club Cliffe Terrace SA16 0HN Burry Port
Phone: +44-1282 8435546 +44-1282 8435546
Fax: +44-1359 5581298 +44-1359 5581298
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ashburnham Golf Company,limited"? - Send email to us!
Registration data Ashburnham Golf Company,limited
Get full report from global database of The UK for Ashburnham Golf Company,limited
Addition activities kind of Ashburnham Golf Company,limited
358599. Refrigeration and heating equipment, nec
399904. Furs
703200. Sporting and recreational camps
20150701. Rabbit, processed, nsk
22111207. Hickory stripes, cotton
30691500. Rubber hardware
59639906. Lingerie sales, house-to-house
72180200. Industrial clothing launderers
73529900. Medical equipment rental, nec
87480300. Communications consulting
Owner, director, manager of Ashburnham Golf Company,limited
Director - Douglas Ian Stimson. Address: Cliffe Terrace, Burry Port, Carmarthenshire, SA16 0HN. DoB: July 1969, British Welsh
Director - Paul Anderson. Address: Pendderi Road, Llanelli, Dyfed, SA14 9PL, Wales. DoB: August 1960, British
Director - David William Tovey. Address: Cliffe Terrace, Burry Port, Carmarthenshire, SA16 0HN, Wales. DoB: December 1965, Welsh
Director - Helen Yvonne Lloyd Davies. Address: Cliffe Terrace, Burry Port, Carmarthenshire, SA16 0HN, Wales. DoB: March 1962, Welsh
Director - David Martin Timbrell. Address: Cliffe Terrace, Burry Port, Carmarthenshire, SA16 0HN, Wales. DoB: January 1964, British
Director - Timothy Morgan Priestland. Address: Cliffe Terrace, Burry Port, Carmarthenshire, SA16 0HN, Wales. DoB: February 1955, British
Director - John Dylan Rees. Address: Cliffe Terrace, Burry Port, Carmarthenshire, SA16 0HN, Wales. DoB: June 1965, Welsh
Director - Norman Edwards. Address: The Links, Pembrey, Burry Port, Carmarthenshire, SA16 0HU, Wales. DoB: March 1944, British
Director - Gareth Davies. Address: Trallwm Road, Llanelli, Carmarthenshire, SA14 9ES, Wales. DoB: October 1964, British
Director - Glyn John. Address: Plasgwyn, Pontarddulais, Swansea, SA4 1LZ, Wales. DoB: January 1959, British
Director - Colin William Jones. Address: Parc Y Ffynnon, Ferryside, Carmarthenshire, SA17 5TQ, Wales. DoB: March 1956, British
Director - Huw Dunn Dixon. Address: Mansel Street, Burry Port, Carmarthenshire, SA16 0BB, Wales. DoB: January 1956, British
Director - Richard Green. Address: Cliffe Terrace, Burry Port, Carmarthenshire, SA16 0HN, Wales. DoB: December 1951, British
Director - Frederick St John Roberts. Address: Cliffe Terrace, Burry Port, Carmarthenshire, SA16 0HN, Wales. DoB: April 1946, British
Director - Jeffrey Campbell Davies. Address: Cliff Terrace, Burry Port, Dyfed, SA16 0HN. DoB: February 1941, British
Director - Alan William Webster. Address: Bryn Rhos, Llannon, Llanelli, Carmarthenshire, SA14 6AW. DoB: March 1947, British
Director - Jeff Richards. Address: Brynhyfryd, Llanelli, Carms, SA15 3RH. DoB: October 1953, British
Director - Norman Edwards. Address: The Links, Pembrey, Carmarthenshire, SA16 0HU. DoB: March 1944, British
Director - Patricia Taggart. Address: Pontargothi, Nantgaredig, Carmarthen, Carmarthenshire, SA32 7NA. DoB: June 1953, British
Director - David Simon Gravelle. Address: Randell Square, Pembrey, Llanelli, Carmarthenshire, SA16 0UB. DoB: September 1955, British
Secretary - Gareth John Pritchard. Address: Maesgwyntog, Penegoes, Machynlleth, Powys, SY20 8NN. DoB:
Director - Gethin Davies. Address: 90 Ashburnham Road, Pembrey, Burry Port, Dyfed, SA16 0TL. DoB: March 1966, British
Director - Robert James Saunders. Address: Y Rhodfa, Garden Suburbs Burry Port, Llanelli, Carmathenshire, SA16 0SP. DoB: December 1959, British
Director - Huw Dunn Dixon. Address: 57 Mansel Street, Burry Port, Llanelli, Dyfed, SA16 0BB. DoB: January 1956, British
Director - Anthony John Washer. Address: 1 Gwscwm Park, Burry Port, Dyfed, SA16 0DX. DoB: January 1939, British
Secretary - Ian Kenneth Church. Address: 4 Parc Y Minos Street, Burry Port, SA16 0BN. DoB:
Director - Timothy George Forrester. Address: Bryndu Mawr Farm, Rehoboth Road Five Roads, Llanelli, Carmenthshire, SA15 5EX. DoB: November 1949, British
Director - John Christopher Rees. Address: 42 Glascoed, Pwll, Llanelli, Dyfed, SA15 4AW. DoB: November 1946, British
Director - Tony Michael Evans. Address: The Cottage, 113 Ashburnham Road, Pembrey, Dyfed, SA16 0TL. DoB: November 1946, British
Director - Philip John Nicholas. Address: 22 Bryn Road, Llanelli, Dyfed, SA15 2LN. DoB: April 1951, British
Director - Keith Thompson. Address: Wild Acres, The Links, Pembrey, Carmarthenshire, SA16 0HU. DoB: January 1939, British
Director - Alun Killa. Address: 46a Heol Waunyclun, Trimsaran, Kidwelly, Dyfed, SA17 4BS. DoB: April 1943, British
Director - Colin Picton Evans. Address: 9a Stradey Hill, Pwll, Llanelli, Carmarthenshire, SA15 4AB. DoB: August 1954, British
Director - Ian Binnie. Address: 57 Pwll Road, Llanelli, Carmarthen, SA15 4BG. DoB: December 1949, British
Director - Vincent Michael Jones. Address: Cysgod Y Castell, Ferryside, Carmarthen, SA17 5SL. DoB: March 1948, British
Director - Ernest Jeffrey Richards. Address: 14 Brynhyfryd, Llanerch, Llanelli, Dyfed, SA15 3RH. DoB: October 1947, British
Director - Davie Gwyn Jacob. Address: Manhattan 58 Lando Road, Pembrey, Carmarthenshire, SA16 0YB. DoB: June 1942, British
Director - Alun Harries James. Address: 19 Haulfryn, Bryn, Llanelli, Carmarthenshire, SA14 8QL. DoB: August 1932, British
Director - Brian Anthony Leahy. Address: 36 Pottery Street, Llanelli, Carmarthenshire, SA15 1TA. DoB: February 1940, British
Director - Philip John Nicholas. Address: 22 Bryn Road, Llanelli, Dyfed, SA15 2LN. DoB: April 1951, British
Director - Ian Binnie. Address: 57 Pwll Road, Llanelli, Carmarthen, SA15 4BG. DoB: December 1949, British
Director - Huw Julian Jones. Address: Ger Y Nant, Church Road, Gorslas, Llanelli, Carmarthenshire, SA14 7NF. DoB: May 1955, British
Director - David Emrys Gravelle. Address: 55 Gwscwm Road, Burry Port, Dyfed, SA16 0BS. DoB: August 1922, British
Director - Richard Gwynfor George Babbage Rowlands. Address: 21 Old Road, Llanelli, Dyfed, SA15 3HR. DoB: March 1931, British
Director - Mary Valerie Mcgregor. Address: 49 New Road, Llanelli, Dyfed, SA15 3DP. DoB: July 1950, U.S Citizen
Director - Davie Gwyn Jacob. Address: Manhattan 58 Lando Road, Pembrey, Carmarthenshire, SA16 0YB. DoB: June 1942, British
Director - David Allen Turnock. Address: 89 Tyle Teg, Burry Port, Carmarthen, SA16 0SR. DoB: October 1950, British
Director - Peter Hugh Williams. Address: Morlan, The Harbour, Burry Port, Dyfed, SA16 0ER. DoB: January 1937, British
Director - Anne Elaine Thomas. Address: 111 Elkington Road, Burry Port, Dyfed, SA16 0AB. DoB: June 1933, British
Director - Ion Lloyd Murphy. Address: 25 Bethania Road, Upper Tumble, Llanelli, Dyfed, SA14 6DT. DoB: June 1948, British
Director - William Glan Richards. Address: 26 Mumbles Head Park, Pembrey, Burry Port, Dyfed, SA16 0DJ. DoB: February 1949, British
Director - Gerald John Coles. Address: 12 Clos Cefn Brith, Havard Road, Llanelli, Dyfed, SA14 8SQ. DoB: December 1941, British
Director - Olwen Mair Davies. Address: Glo Caled The Links, Burry Port, Dyfed, SA16 0HT. DoB: April 1959, British
Director - Keith Thompson. Address: Wild Acres, The Links, Pembrey, Carmarthenshire, SA16 0HU. DoB: January 1939, British
Director - Robert Simmonite. Address: 13 St Margarets Drive, Llanelli, Carmarthenshire, SA15 4EW, Wales. DoB: June 1948, British
Director - John Charles Bennett. Address: 26 Randell Square, Pembrey, Llanelli, Carmarthenshire, SA16 0AU. DoB: May 1949, British
Director - David Allen Turnock. Address: 163 Dolaufan, Burry Port, Llanelli, Carmarthenshire, SA16 0RG. DoB: October 1950, British
Director - Robert Simmonite. Address: 13 St Margarets Drive, Llanelli, Carmarthenshire, SA15 4EW, Wales. DoB: June 1948, British
Director - Professor Alan Duncan Mcgregor. Address: 49 New Road, Llanelli, Carmarthenshire, SA15 3DP. DoB: October 1951, British
Director - Idris Wyn Davies. Address: 6 Gwsgwm Park, Burry Port, Llanelli, Carmarthenshire, SA16 0BX. DoB: April 1960, British
Director - John Kerry Davies. Address: Glo Caled The Links, Pembrey, Llanelli, Carmarthenshire, SA16 0HT. DoB: September 1948, British
Director - Peter Hugh Williams. Address: Morlan, The Harbour, Burry Port, Dyfed, SA16 0ER. DoB: January 1937, British
Director - Heddwyn Thomas. Address: 9a Elgin Road, Pwll, Llanelli, Dyfed, SA15 4AD. DoB: April 1938, Welsh
Director - Denzil Garfield White. Address: Banwen Lodge Horeb, Five Roads, Llanelli, Dyfed, SA15 5AQ. DoB: July 1931, British
Director - Barrie Sidney James. Address: Cleddau Trosserch Road, Llangennech, Llanelli, Dyfed, SA14 8AX. DoB: March 1941, British
Director - Ernest Jeffrey Richards. Address: 14 Brynhyfryd, Llanerch, Llanelli, Dyfed, SA15 3RH. DoB: October 1947, British
Secretary - David Keith Williams. Address: 155 Dolaufan, Burry Port, Dyfed, SA16 0RP. DoB: April 1939, Welsh
Secretary - David Maxwell Llewellyn. Address: 17 Evelyn Street, Barry, South Glamorgan, CF63 4EN. DoB:
Director - John Morris Evans. Address: 35 Cwmfelin Road, Llanelli, Dyfed, SA14 9LP. DoB: January 1939, Welsh
Director - Gwyn Ivor Evans. Address: 3 Cae Cotton, Llanelli, Dyfed, SA14 8RT. DoB: December 1923, Welsh
Director - Thomas Meyrick Richards. Address: Cilfig The Links, Pembrey, Burry Port, Dyfed, SA16 0HU. DoB: September 1938, Welsh
Director - Royston Davies. Address: Caerfainc Pencoed, Llangennech, Llanelli, Dyfed, SA14 9RT. DoB: August 1933, Welsh
Director - Gwilyn Glyndwr John. Address: 32 Rehobdeth Road, Five Roads, Llanelli, Dyfed, SA15 3DJ. DoB: March 1923, Welsh
Director - Sidney Brian Williams. Address: 114 Pennant Road, Felinfoel, Llanelli, Dyfed, SA14 8HN. DoB: November 1938, Welsh
Secretary - David Emrys Gravelle. Address: 55 Gwscwm Road, Burry Port, Dyfed, SA16 0BS. DoB: August 1922, British
Director - Peter John Evans. Address: 17 St Margarets Drive, Llanelli, Dyfed, SA15 4EW. DoB: July 1944, Welsh
Director - Brian Beynon. Address: 72 Alban Road, Llanelli, Dyfed, SA15 1EW. DoB: October 1939, Welsh
Director - John Cecil Vaughan Thomas. Address: 52 Gwscwm Road, Pembrey, Burry Port, Dyfed, SA16 0YU. DoB: April 1924, Welsh
Director - Thomas Henry Griffiths. Address: Edenroc 34 Spowart Avenue, Llanelli, Dyfed, SA15 3LA. DoB: September 1925, Welsh
Director - David Keith Williams. Address: 155 Dolaufan, Burry Port, Dyfed, SA16 0RP. DoB: April 1939, Welsh
Director - David Bevan Rees. Address: 72 Gwscwm Road, Pembrey, Burry Port, Dyfed, SA16 0YU. DoB: April 1932, Welsh
Director - Peter James Davies. Address: Fairways, The Links, Pembrey, Dyfed, SA16 0HT. DoB: July 1938, British
Director - Huw Dunn Dixon. Address: 57 Mansel Street, Burry Port, Llanelli, Dyfed, SA16 0BB. DoB: January 1956, British
Director - Richard Gwynfor George Babbage Rowlands. Address: 21 Old Road, Llanelli, Dyfed, SA15 3HR. DoB: March 1931, British
Jobs in Ashburnham Golf Company,limited, vacancies. Career and training on Ashburnham Golf Company,limited, practic
Now Ashburnham Golf Company,limited have no open offers. Look for open vacancies in other companies
-
Administrator (Student Funding Service) (x2) (High Holborn)
Region: High Holborn
Company: University Of The Arts London
Department: Academic Development and Services
Salary: £28,274 to £34,515
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Student Services
-
Postdoctoral Research Officer in Cognitive Anthropology (Oxford)
Region: Oxford
Company: University of Oxford
Department: School of Anthropology and Museum Ethnography
Salary: £31,604 to £32,548 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology
-
Research Manager (London)
Region: London
Company: MS International Federation
Department: N\A
Salary: £35,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,PR, Marketing, Sales and Communication,International Activities
-
Senior IT Project Leader (Cyber Security) (Swansea)
Region: Swansea
Company: Swansea University
Department: Information, Services and Systems
Salary: £33,518 to £38,833 per annum (dependent on experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Deputy Student Administration Manager (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty Student Administration
Salary: £28,453 to £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
LEE Grants and Funding Officer (Nottingham)
Region: Nottingham
Company: Nottingham Trent University
Department: Professional Services
Salary: £32,548 to £36,613 p.a
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Insight & Innovation - Qualitative Team (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Surrey County Council
Department: N\A
Salary: £28,591 to £48,395 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,Library Services and Information Management
-
MAX-CAM Research Assistant/Associate (Part Time, Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Archaeology and Anthropology
Salary: £25,298 to £38,183 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology,Other Social Sciences
-
Technician (Costume) (Hendon)
Region: Hendon
Company: Middlesex University
Department: Faculty of Arts & Creative Industries
Salary: £27,257 to £30,372 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts,Other Creative Arts,Other
-
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
-
Professor of Information Systems and Head of School (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Information Systems
-
Florey Advanced Clinical Fellow (Microbiology) (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Medicine, Dentistry & Health - Department of Infection, Immunity & Cardiovascular Disease
Salary: £76,761 to £103,490 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Other Biological Sciences
Responds for Ashburnham Golf Company,limited on Facebook, comments in social nerworks
Read more comments for Ashburnham Golf Company,limited. Leave a comment for Ashburnham Golf Company,limited. Profiles of Ashburnham Golf Company,limited on Facebook and Google+, LinkedIn, MySpaceLocation Ashburnham Golf Company,limited on Google maps
Other similar companies of The United Kingdom as Ashburnham Golf Company,limited: Picpick Limited | Carpbond Limited | Rothwell Off Road Center Ltd | Louise Parker Limited | Sentinel Squad Uk
Ashburnham Golf started conducting its business in the year 1923 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 00193469. This particular firm has been operating successfully for ninety three years and it's currently active. The firm's registered office is located in Burry Port at The Golf Club. You can also locate the company using the zip code , SA16 0HN. The enterprise SIC code is 93199 , that means Other sports activities. September 30, 2015 is the last time account status updates were reported. Ashburnham Golf Co,limited has been operating as a part of this market for at least 93 years, something not many companies have achieved.
There seems to be a team of six directors controlling the following firm at the current moment, specifically Douglas Ian Stimson, Paul Anderson, David William Tovey and 3 others listed below who have been carrying out the directors duties for nearly one year.
Ashburnham Golf Company,limited is a domestic stock company, located in Burry Port, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in The Golf Club Cliffe Terrace SA16 0HN Burry Port. Ashburnham Golf Company,limited was registered on 1923-10-31. 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 - 278,000 GBP, sales per year - less 586,000 GBP. Ashburnham Golf Company,limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Ashburnham Golf Company,limited is Arts, entertainment and recreation, including 10 other directions. Director of Ashburnham Golf Company,limited is Douglas Ian Stimson, which was registered at Cliffe Terrace, Burry Port, Carmarthenshire, SA16 0HN. Products made in Ashburnham Golf Company,limited were not found. This corporation was registered on 1923-10-31 and was issued with the Register number 00193469 in Burry Port, 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 Ashburnham Golf Company,limited, open vacancies, location of Ashburnham Golf Company,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