The Millbrook Golf Club Limited

All UK companiesArts, entertainment and recreationThe Millbrook Golf Club Limited

Operation of sports facilities

The Millbrook Golf Club Limited contacts: address, phone, fax, email, website, shedule

Address: Club Office Millbrook MK45 2JB Ampthill

Phone: +44-1453 6347595

Fax: +44-1453 6347595

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Millbrook Golf Club Limited"? - send email to us!

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

Registration data The Millbrook Golf Club Limited

Register date: 2002-06-18

Register number: 04463777

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Millbrook Golf Club Limited

Owner, director, manager of The Millbrook Golf Club Limited

David Mckears Director. Address: High Street, Flitwick, Bedfordfordshire, MK45 1DX, England. DoB: April 1960, British

Gavin John Churchman Director. Address: Lyall Close, Flitwick, Bedford, MK45 1JB, England. DoB: July 1961, British

Helen Masters Director. Address: Oat Piece, Marston Moretaine, Bedford, MK43 0RZ, England. DoB: August 1972, British

Michael Peter Aldridge Director. Address: Club Office, Millbrook, Ampthill, Bedfordshire, MK45 2JB. DoB: n\a, British

Michael Mc Intyre Director. Address: Club Office, Millbrook, Ampthill, Bedfordshire, MK45 2JB. DoB: November 1939, British

Leslie John Tucker Director. Address: Astwood 13b The Grove, Houghton Conquest, Bedfordshire, MK45 3JU. DoB: November 1951, British

Christopher Ian Paul Martin Director. Address: Chequers Close, Marston Moretaine, Bedford, England, MK43 0RF, England. DoB: November 1947, British

Stephen Woodham Director. Address: Club Office, Millbrook, Ampthill, Bedfordshire, MK45 2JB. DoB: April 1963, British

Kenneth Mossford Director. Address: Thrift View, Bedford Road, Cranfield, Bedfordshire, MK43 0HA. DoB: February 1952, British

John Kevin Moffat Director. Address: Yardley Court, Milton Road, Harpenden, Hertfordshire, AL5 5LH. DoB: September 1955, British

Anthony King Director. Address: Bedford Street, Ampthill, Bedford, Bedfordshire, MK45 2EX, United Kingdom. DoB: September 1955, British

Gavin John Churchman Director. Address: 27 Lyall Close, Flitwick, Bedford, MK45 1JB. DoB: July 1961, British

Steven Woodham Director. Address: 23 Station Road, Ampthill, Bedfordshire, MK45 2QU. DoB: April 1963, British

Gavin John Churchman Director. Address: 27 Lyall Close, Flitwick, Bedford, MK45 1JB. DoB: July 1961, British

Kenneth Mossford Director. Address: Thrift View, Bedford Road, Cranfield, Bedfordshire, MK43 0HA. DoB: February 1952, British

Tony Hawley Director. Address: 5 Lower Farm Road, Bromham, Bedford, Bedfordshire, MK43 8JD. DoB: January 1955, British

Michael Peter Aldridge Secretary. Address: 7 Lincoln Close, Flitwick, Bedfordshire, MK45 1UN. DoB: n\a, British

Simon Mark Knight Director. Address: Silver End Road, Haynes, Bedford, Bedfordshire, MK45 3PP, United Kingdom. DoB: March 1969, British

David Colin Oldroyd Director. Address: 3 The Maples, Silsoe, Bedfordshire, MK45 4DL. DoB: July 1947, British

Trevor Malcolm Aird Adcock Director. Address: 2 Yew Tree Close, Silsoe, Bedford, Bedfordshire, MK45 4EQ. DoB: April 1955, British

L & A Registrars Limited Corporate-director. Address: 31 Corsham Street, London, N1 6DR. DoB:

Robert Charles Freeman Director. Address: 2 Swaffield Close, Ampthill, Bedfordshire, MK45 2HJ. DoB: March 1951, British

Jeremy John Taylor Director. Address: 21 Station Road, Ampthill, Bedfordshire, MK45 2QU. DoB: September 1965, British

Michael John Miles Director. Address: 2 Albert Place, Ampthill, Bedfordshire, MK45 2RZ. DoB: December 1955, British

L & A Secretarial Limited Corporate-nominee-secretary. Address: 31 Corsham Street, London, N1 6DR. DoB:

Ian Rex Hill Director. Address: 57 Mill Lane, Greenfield, Bedfordshire, MK45 5DG. DoB: February 1945, British

David Patrick Edwards Secretary. Address: Sleaford House, George Street, Maulden, Bedfordshire, MK45 2DE. DoB: January 1962, British

L & A Registrars Limited Corporate-nominee-director. Address: 31 Corsham Street, London, N1 6DR. DoB:

Jobs in The Millbrook Golf Club Limited vacancies. Career and practice on The Millbrook Golf Club Limited. Working and traineeship

Controller. From GBP 2600

Carpenter. From GBP 2200

Project Planner. From GBP 2800

Plumber. From GBP 1900

Electrical Supervisor. From GBP 2200

Administrator. From GBP 2100

Responds for The Millbrook Golf Club Limited on FaceBook

Read more comments for The Millbrook Golf Club Limited. Leave a respond The Millbrook Golf Club Limited in social networks. The Millbrook Golf Club Limited on Facebook and Google+, LinkedIn, MySpace

Address The Millbrook Golf Club Limited on google map

Other similar UK companies as The Millbrook Golf Club Limited: Fannon Paving Contractors Ltd | Voller Bros Limited | N W (coventry) Limited | Garden Rooms (n.i.) Ltd | Metal Tech Roofing & Cladding Ltd

Started with Reg No. 04463777 14 years ago, The Millbrook Golf Club Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's latest office address is Club Office, Millbrook Ampthill. This business declared SIC number is 93110 which means Operation of sports facilities. February 28, 2015 is the last time company accounts were filed. Fourteen years of competing in this particular field comes to full flow with The Millbrook Golf Club Ltd as they managed to keep their clients satisfied through all the years.

The firm works in catering business. Its FHRSID is 7458. It reports to Central Bedfordshire and its last food inspection was carried out on 2016-01-19 in Millbrook Golf Course, Sandhill Close, MK45 2JB. The most recent quality assessment result obtained by the company is 3, which translates as generally satisfactory. The components comprising this value are the following inspection results: 10 for hygiene, 10 for its structural management and 10 for confidence in management.

Current directors chosen by the business are: David Mckears hired in 2015, Gavin John Churchman hired one year ago, Helen Masters hired on 2013-09-19 and 3 remaining, listed below.