Ashburnham Golf Company,limited

All companies of The UKArts, entertainment and recreationAshburnham 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ashburnham Golf Company,limited"? - Send email to us!

Ashburnham Golf Company,limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ashburnham Golf Company,limited.

Registration data Ashburnham Golf Company,limited

Register date: 1923-10-31
Register number: 00193469
Capital: 278,000 GBP
Sales per year: Less 586,000 GBP
Employees: Less 10
Credit rating: Perfect
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 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, MySpace

Location 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

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