Highwoods Golf Club Limited

All companies of The UKArts, entertainment and recreationHighwoods 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Highwoods Golf Club Limited"? - Send email to us!

Highwoods Golf Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Highwoods Golf Club Limited.

Registration data Highwoods Golf Club Limited

Register date: 1931-11-20
Register number: 00260524
Capital: 342,000 GBP
Sales per year: Less 648,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Limited Company

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% super

    Hours: 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, MySpace

Location 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

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