Highwoods Golf Club Limited
Operation of sports facilities
Contacts of Highwoods Golf Club Limited: address, phone, fax, email, website, working hours
Address: New Highwood Golf Club House, Ellerslie Lane, TN39 4LJ Bexhill,
Phone: +44-1289 5135253 +44-1289 5135253
Fax: +44-1289 5135253 +44-1289 5135253
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Highwoods Golf Club Limited"? - Send email to us!
Registration data Highwoods Golf Club Limited
Get full report from global database of The UK for Highwoods Golf Club Limited
Addition activities kind of Highwoods Golf Club Limited
17520000. Floor laying and floor work, nec
35349900. Elevators and moving stairways, nec
50840303. Pulp (wood) manufacturing machinery
59630205. Ice cream wagon
76992402. Battery service and repair
79970301. Gun club, membership
86610124. Pentecostal church
Owner, director, manager of Highwoods Golf Club Limited
Director - Nigel Cooper. Address: n\a. DoB: September 1960, British
Director - Dick Jordan. Address: Eastergate, Little Common, Bexhill-On-Sea, East Sussex, TN39 4NU, United Kingdom. DoB: June 1936, British
Director - Robert Ward. Address: Byfield Croft, Bexhill-On-Sea, East Sussex, TN39 4JP, United Kingdom. DoB: September 1947, British
Director - Peter Vincent Mead. Address: Robin Hill, Bexhill-On-Sea, East Sussex, TN39 4QS, United Kingdom. DoB: September 1953, British
Director - Janet Thacker. Address: Ellerslie Lane, Bexhill-On-Sea, East Sussex, TN39 4LJ, United Kingdom. DoB: December 1953, British
Director - Andrew John Lamb. Address: Knebworth Road, Bexhill-On-Sea, East Sussex, TN39 4JJ, United Kingdom. DoB: September 1961, British
Director - Paul Brian Sharpington. Address: Magnolia Close, Heathfield, East Sussex, TN21 8YF, United Kingdom. DoB: February 1967, British
Secretary - Austen Peter Moran. Address: Cranston Avenue, Bexhill On Sea, East Sussex, TN39 3NL. DoB:
Director - John Raymond Hollands. Address: 62 Glenleigh Park Road, Bexhill On Sea, East Sussex, TN39 4EE. DoB: May 1935, British
Director - Jacqueline Ruth Thomson. Address: Church Street, Bexhill-On-Sea, East Sussex, TN40 3HE, United Kingdom. DoB: May 1950, British
Director - Dennis Edward Pollard. Address: The Ridings, Bexhill-On-Sea, East Sussex, TN39 5HU, United Kingdom. DoB: November 1934, British
Director - Norman Derek Struys. Address: Ellerslie Lane, Bexhill-On-Sea, East Sussex, TN39 4LJ, U.K.. DoB: June 1936, British
Director - John Andrew Lynton Smith. Address: 5 Harrow Lane, St Leonards On Sea, East Sussex, TN37 7JR. DoB: n\a, British
Director - Trevor Michael Brown. Address: 60 Pine Avenue, Hastings, East Sussex, TN34 3PR. DoB: August 1943, British
Director - Brian Savory Ledger. Address: 54 Ellerslie Lane, Bexhill On Sea, East Sussex, TN39 4LJ. DoB: August 1937, British
Director - Robin John Lloyd. Address: 48 The Highlands, Bexhill On Sea, East Sussex, TN39 5HL. DoB: April 1944, British
Secretary - Ronald Thomas Morton. Address: 6 Collington Rise, Bexhill On Sea, East Sussex, TN39 3RT. DoB: November 1935, British
Director - Beverley John Legg. Address: 5 Chestnut Walk, Bexhill, East Sussex, TN39 4PL. DoB: December 1944, British
Director - Stuart Gillam. Address: 69 Sandown Road, Hastings, East Sussex, TN35 5AY. DoB: February 1948, British
Director - Rosemary Scott Matten. Address: 40 Gunters Lane, Bexhill On Sea, East Sussex, TN39 4EN. DoB: June 1939, British
Director - Dennis Frederick Connor. Address: 11 Southcourt Avenue, Bexhill On Sea, East Sussex, TN39 3AR. DoB: December 1935, British
Director - Merfyn John Ashdown. Address: 8 Collington Lane East, Bexhill-On-Sea, East Sussex, TN39 3RG. DoB: May 1949, British
Secretary - Robert Kelly. Address: 8 Keyford Terrace, Frome, Somerset, BA11 1JL. DoB: August 1949, British
Secretary - Ronald Thomas Morton. Address: 6 Collington Rise, Bexhill On Sea, East Sussex, TN39 3RT. DoB: November 1935, British
Director - Shirley May Laker. Address: Yew Tree Cottage, Compass Lane, Ashburnham, East Sussex, TN33 9NG. DoB: May 1942, British
Director - Anne Symonds. Address: Glengorse, Battle, East Sussex, TN33 0LJ. DoB: July 1937, British
Director - James John Cooper. Address: Tudor Cotage, High Street, Ninfield, East Sussex, TN33 9JR. DoB: December 1943, British
Director - Sidney Arthur Peacham. Address: 106 Pebsham Lane, Bexhill On Sea, East Sussex, TN40 2RR. DoB: August 1933, British
Director - Gerald Michael Flowers. Address: 36 Ward Way, Bexhill On Sea, East Sussex, TN39 4HL. DoB: January 1936, British
Director - John Michael Sanger. Address: 23 Tenterden Rise, Hastings, East Sussex, TN34 2HH. DoB: January 1947, British
Director - Joseph Paxton. Address: 7 The Barnhams, Bexhill On Sea, East Sussex, TN39 3RE. DoB: August 1927, British
Director - Geoffrey Eric Moulton. Address: 30 Westbourne Court, 306 Cooden Drive, Bexhill On Sea, East Sussex, TN39 3AA. DoB: August 1931, British
Director - Dorothy Ann Balmer. Address: 36 Ward Way, Bexhill On Sea, East Sussex, TN39 4HL. DoB: May 1938, British
Director - Peter Stuart Oxford. Address: 12 Warwick Road, Bexhill On Sea, East Sussex, TN39 4HG. DoB: September 1939, British
Director - John Michael Sanger. Address: 23 Tenterden Rise, Hastings, East Sussex, TN34 2HH. DoB: January 1947, British
Director - Robert Edwin Collins. Address: 22 South Cliff, Bexhill On Sea, East Sussex, TN39 3EJ. DoB: March 1946, British
Director - Peter Ditton. Address: 15 Terminus Avenue, Bexhill On Sea, East Sussex, TN39 3LS. DoB: June 1927, British
Secretary - Lawrence Malcolm Dennis-smither. Address: 12 Charleston Road, Eastbourne, East Sussex, BN21 1SF. DoB:
Director - George Michael Medley. Address: 48 Little Common Road, Bexhill On Sea, East Sussex, TN39 4JD. DoB: September 1935, British
Director - Jack Peter Collison. Address: Whydown Oast Cottages, Whydown Road, Bexhill On Sea, East Sussex, TN39 4RB. DoB: September 1947, Iriish
Director - Ronald Thomas Morton. Address: 6 Collington Rise, Bexhill On Sea, East Sussex, TN39 3RT. DoB: November 1935, British
Director - Joyce Mary Welch. Address: Fairways 50 Ellerslie Lane, Bexhill On Sea, East Sussex, TN39 4LJ. DoB: June 1930, British
Director - John Thacker. Address: 35 Asten Close, St Leonards On Sea, East Sussex, TN38 8DJ. DoB: April 1943, British
Director - Frederick Laing. Address: 5 Lyndhurst Avenue, Hastings, East Sussex, TN34 2BD. DoB: June 1942, British
Director - Margaret Jean Sharpe. Address: 22 Saltdean Way, Bexhill On Sea, East Sussex, TN39 3SS. DoB: September 1931, British
Director - Patrick David Ward Young. Address: 166 Pear Tree Lane, Little Common, Bexhill On Sea, East Sussex, TN39 4NR. DoB: June 1934, British
Director - James Stephen Mccausland. Address: Newhouse Lower Street, Ninfield, Bexhill On Sea, East Sussex, TN33 9EA. DoB: January 1942, British
Director - George Roy Millar. Address: 2 Walton Park, Bexhill On Sea, East Sussex, TN39 3NH. DoB: March 1946, British
Director - Gordon Thomas Chapman Pryce. Address: 4 Alfriston Close, Bexhill On Sea, East Sussex, TN39 4NH. DoB: May 1931, Welsh
Director - Inspector Beverley John Legg. Address: 27 Foxcote, St Leonards On Sea, East Sussex, TN37 7HJ. DoB: December 1944, British
Director - Raymond Arthur Jones. Address: 22 Abbotsfield Close, Hastings, East Sussex, TN34 2DT. DoB: August 1923, British
Director - Ian Lawrence Harris. Address: 6 Fox Hill, Bexhill On Sea, East Sussex, TN39 4LZ. DoB: April 1941, British
Director - Frederick Laing. Address: 5 Lyndhurst Avenue, Hastings, East Sussex, TN34 2BD. DoB: June 1942, British
Director - Cyril James Nelson Watkins. Address: 23a Harewood Close, Bexhill On Sea, East Sussex, TN39 3LX. DoB: April 1920, British
Director - Samuel Agnew Boyd. Address: 17 Newlands Avenue, Bexhill On Sea, East Sussex, TN39 4HA. DoB: May 1930, British
Secretary - John Eden Osborough. Address: The Flat, Highwood Golf Club, Bexhill On Sea, East Sussex, TN39 4LJ. DoB:
Director - Ian Lawrence Harris. Address: 6 Fox Hill, Bexhill On Sea, East Sussex, TN39 4LZ. DoB: April 1941, British
Secretary - John Kenneth Mciver. Address: 18 Copse Avenue, West Wickham, Kent, BR4 9NL. DoB:
Director - Joseph Paxton. Address: 7 The Barnhams, Bexhill On Sea, East Sussex, TN39 3RE. DoB: August 1927, British
Director - Patricia Ann Wilcox. Address: 217 Cooden Drive, Bexhill On Sea, East Sussex, TN39 3AE. DoB: July 1935, British
Director - Eric George Sealy. Address: 5 Gwyneth Grove, Bexhill On Sea, East Sussex, TN40 2SZ. DoB: May 1921, British
Director - Robin John Lloyd. Address: 37 Quebec Close, Bexhill On Sea, East Sussex, TN39 4HX. DoB: April 1944, British
Director - Robin Charles Farrant. Address: Shaiba Ellerslie Lane, Bexhill On Sea, East Sussex, TN39 4LJ. DoB: October 1934, British
Director - John Raymond Hollands. Address: 62 Glenleigh Park Road, Bexhill On Sea, East Sussex, TN39 4EE. DoB: May 1935, British
Director - Stanley John Ellis Honey. Address: 130 Pear Tree Lane, Little Common, Bexhill On Sea, East Sussex, TN39 4NR. DoB: December 1926, British
Director - Victor Albert Lawrence. Address: 49 Cooden Drive, Bexhill On Sea, East Sussex, TN39 3AY. DoB: January 1941, British
Jobs in Highwoods Golf Club Limited, vacancies. Career and training on Highwoods Golf Club Limited, practic
Now Highwoods Golf Club Limited have no open offers. Look for open vacancies in other companies
-
Postdoctoral Research Associate in Livestock Production and Welfare (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: School of Life and Environmental Sciences, Sydney Institute of Agriculture
Salary: AU$106,000
£64,978 converted salary* p.a. which includes leave loading and up to 17% superHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture
-
Head of Research Degrees and Quality Review (Oxford)
Region: Oxford
Company: University of Oxford
Department: Education Policy Support
Salary: £46,336 to £53,691 Grade 9 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services
-
Student Information Officer (Bristol)
Region: Bristol
Company: University of Bristol
Department: Student Systems and Information
Salary: £32,548 to £36,613 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management
-
Graduate Clinical Optometrist (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Faculty of Science and Technology
Salary: £32,004 to £37,075 pro rata, per annum.
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Research Associate (85425) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Department of Physics
Salary: £31,604 restricted due to funding
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Careers Consultant (Bristol)
Region: Bristol
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Lecturer in Economics (Leeds)
Region: Leeds
Company: University of Leeds
Department: Leeds University Business School
Salary: £39,324 to £46,924 p.a. Grade 8
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
-
Lecturer in Engineering Management (Teaching Focused) (Leicester)
Region: Leicester
Company: University of Leicester
Department: Department of Engineering
Salary: £38,183 to £46,924 per annum (grade 8).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering,Business and Management Studies,Management
-
Research Associate in Monitoring Complex Systems with Rare High Consequence Events: Cyber-Security Workstream (London)
Region: London
Company: Imperial College London
Department: Department of Mathematics
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
-
Tutor in Electrical/Mechanical Engineering (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £33,930 per annum plus up to 10% discretionary performance bonus
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Senior Research Fellow in AI Macrostrategy (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Philosophy: Littlegate House, St Ebbe's Street, Oxford
Salary: £39,324 to £41,709 p.a., Grade 8
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Artificial Intelligence,Historical and Philosophical Studies,Philosophy
-
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
Responds for Highwoods Golf Club Limited on Facebook, comments in social nerworks
Read more comments for Highwoods Golf Club Limited. Leave a comment for Highwoods Golf Club Limited. Profiles of Highwoods Golf Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Highwoods Golf Club Limited on Google maps
Other similar companies of The United Kingdom as Highwoods Golf Club Limited: Decidedly Dawson Ltd | Ambient Photography Ltd | Nabokov Limited | Nation Records Limited | Total Bmx Limited
Based in New Highwood Golf Club House,, Bexhill, TN39 4LJ Highwoods Golf Club Limited is classified as a Private Limited Company issued a 00260524 Companies House Reg No.. The firm was created on Fri, 20th Nov 1931. The firm is classified under the NACe and SiC code 93110 which means Operation of sports facilities. Its most recent filings were submitted for the period up to 31st March 2016 and the most current annual return was submitted on 2nd December 2015. Highwoods Golf Club Ltd is a perfect example that a company can last for over eighty five years and continually achieve great success.
For this specific business, a number of director's obligations have been met by Nigel Cooper, Dick Jordan, Robert Ward and 5 remaining, listed below. When it comes to these eight individuals, John Raymond Hollands has been employed by the business for the longest time, having been a part of the Management Board in November 2005. In order to find professional help with legal documentation, for the last almost one month the business has been utilizing the expertise of Austen Peter Moran, who's been looking for creative solutions ensuring efficient administration of this company.
Highwoods Golf Club Limited is a domestic stock company, located in Bexhill,, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in New Highwood Golf Club House, Ellerslie Lane, TN39 4LJ Bexhill,. Highwoods Golf Club Limited was registered on 1931-11-20. 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 - 342,000 GBP, sales per year - less 648,000 GBP. Highwoods Golf Club Limited is Private Limited Company.
The main activity of Highwoods Golf Club Limited is Arts, entertainment and recreation, including 7 other directions. Director of Highwoods Golf Club Limited is Nigel Cooper, which was registered at . Products made in Highwoods Golf Club Limited were not found. This corporation was registered on 1931-11-20 and was issued with the Register number 00260524 in Bexhill,, 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 Highwoods Golf Club Limited, open vacancies, location of Highwoods 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 April 1st, 2024