Brook House Country Club (hampshire) Limited
Other service activities not elsewhere classified
Brook House Country Club (hampshire) Limited contacts: address, phone, fax, email, website, shedule
Address: Brook House, Brook Lane Botley SO30 2ER Southampton
Phone: +44-1366 2290069
Fax: +44-1366 2290069
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Brook House Country Club (hampshire) Limited"? - send email to us!
Registration data Brook House Country Club (hampshire) Limited
Register date: 1968-09-06
Register number: 00938400
Type of company: Private Limited Company
Get full report form global database UK for Brook House Country Club (hampshire) LimitedOwner, director, manager of Brook House Country Club (hampshire) Limited
David Ernest Martin Director. Address: Brook Lane, Botley, Southampton, Hampshire, SO30 2ER, England. DoB: January 1953, British
Derek John Fagg Director. Address: Brook Lane, Botley, Southampton, Hampshire, SO30 2ER, United Kingdom. DoB: May 1951, British
Anton Ashley Smith Director. Address: 8 Beech Road, Hedge End, Southampton, Hampshire, SO30 4FY. DoB: March 1954, British
David Alexander Creal Director. Address: 80 Botley Road, Swanwick, Southampton, Hampshire, SO31 7ZP. DoB: April 1948, British
John Barry Stovell Director. Address: 1 Lower Northam Road, Hedge End, Southampton, Hampshire, SO30 4FN, United Kingdom. DoB: January 1949, British
Christopher George Hider Wotton Director. Address: Brook Lane, Botley, Southampton, Hampshire, SO30 2ER, England. DoB: October 1946, British
George Frederick Summers Director. Address: Brook Lane, Botley, Southampton, Hampshire, SO30 2ER, England. DoB: March 1946, British
Michael Raymond Curry Director. Address: Brook Lane, Botley, Southampton, Hampshire, SO30 2ER, United Kingdom. DoB: November 1938, British
Barry Wild Secretary. Address: Pern Drive, Botley, Southampton, SO30 2GW, United Kingdom. DoB:
Barry Wild Secretary. Address: Pern Drive, Botley, Southampton, SO30 2GW. DoB:
Gino Anthony Fanti Director. Address: Smith Grove, Hedge End, Southampton, Hampshire, SO30 0JH. DoB: June 1953, British
Barry Wild Director. Address: 21 Pern Drive, Botley, Southampton, Hampshire, SO30 2GW. DoB: April 1946, British
Andrew David Gilham Secretary. Address: 19 Curbey Close, West Chiltingdon, Pulborough, West Sussex, RH20 2HU. DoB: June 1955, British
Graham Alexander Wisely Director. Address: 31 Whitebeam Road, Hedge End, Southampton, Hampshire, SO30 0PY. DoB: March 1945, British
Geoffrey Horale Clemson Director. Address: Four Ways, Marls Road Botley, Southampton, Hampshire, SO30 2EY. DoB: April 1943, British
Alan Tibble Director. Address: Aladin 232 Hursley Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1JS. DoB: April 1943, British
Robin Breach Director. Address: Willow Springs, Martin Street, Bishops Waltham, Hampshire, SO32 1DN. DoB: September 1946, British
Ronald Leslie Cousins Director. Address: Spindriff 8 Holly Hill Lane, Sarisbury, Southampton, Hampshire, SO31 7AD. DoB: October 1944, British
Andrew David Gilham Director. Address: 19 Curbey Close, West Chiltingdon, Pulborough, West Sussex, RH20 2HU. DoB: June 1955, British
Peter Richard Dyke Director. Address: Keystones 129 Locks Road, Locks Heath, Southampton, Hampshire, SO31 6LJ. DoB: November 1936, British
Alan John Fagg Director. Address: Alpine Cottage, Winchester Street, Botley, Southampton, Hampshire, SO30 2AA. DoB: December 1935, British
Rodney Ernest Broome Director. Address: 20 Grosvenor Gardens, West End, Southampton, Hampshire, SO30 3BP. DoB: September 1931, British
Ernest Peter Haines Director. Address: 4 Blackbrook Park Avenue, Fareham, Hampshire, PO15 5JJ. DoB: August 1931, British
John Harry Miles Director. Address: 7 Wentworth Grove, Holbury, Southampton, Hampshire, SO45 2LB. DoB: June 1927, British
David Francis Painter Director. Address: Silver Wood, Grosvenor Close Ashley Heath, Ringwood, Hants, BH24. DoB: June 1940, British
Ralph James Ellery Director. Address: Rivendale, 47 Homefield Drive, Nursling Southampton, Hampshire, SO16 0TH. DoB: September 1929, British
Thomas Edward William Weimer Director. Address: Wimoweh, 5 Silverdale Road, Southampton, Hants, SO15 2NG. DoB: May 1925, British
Michael Valentine Kerley Director. Address: 40 Manor Close, Wickham, Hampshire, PO17 5BZ. DoB: May 1932, British
Ian Frederick Parker Director. Address: 14 Longmynd Drive, Fareham, Hampshire, PO14 1RT. DoB: June 1929, British
George Frederick Pearce Director. Address: Fairview 235 Byron Road, Southampton, Hampshire, SO19 6QQ. DoB: May 1922, British
Victor Gordon Smith Director. Address: 222 Botley Road, Burridge, Southampton, Hampshire, SO31 1BL. DoB: February 1935, British
Norman William Gillman Director. Address: 38 Wycote Road, Gosport, Hampshire, PO13 0TG. DoB: December 1917, British
James Cyril Ballard Director. Address: 22 Cornwall Crescent, Bitterne Park, Southampton, Hampshire, SO18 2AQ. DoB: June 1917, British
Alan Reginald Moody Director. Address: Alma Landy Oslands Lane, Swanwick, Southampton, Hampshire, SO31 7EG. DoB: September 1913, British
Alfred Evelyn Burton Director. Address: 86 Longwood Avenue, Cowplain, Waterlooville, Hampshire, PO8 8JB. DoB: September 1919, British
Peter Bertram Osborne Director. Address: 32 Highlands Road, Fareham, Hampshire, PO15 6AX. DoB: August 1929, British
Reginald Harry Barnett Director. Address: 45 Upper St Helens Road, Hedge End, Southampton, Hampshire, SO30 0LG. DoB: April 1909, British
Jobs in Brook House Country Club (hampshire) Limited vacancies. Career and practice on Brook House Country Club (hampshire) Limited. Working and traineeship
Electrician. From GBP 1800
Controller. From GBP 3000
Helpdesk. From GBP 1200
Responds for Brook House Country Club (hampshire) Limited on FaceBook
Read more comments for Brook House Country Club (hampshire) Limited. Leave a respond Brook House Country Club (hampshire) Limited in social networks. Brook House Country Club (hampshire) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Brook House Country Club (hampshire) Limited on google map
Other similar UK companies as Brook House Country Club (hampshire) Limited: Tal Aviation Limited | E4 Travel Limited | D Holdaway Consulting Limited | Paul Barna Limited | Connect Welding Limited
The business is registered in Southampton registered with number: 00938400. The company was registered in the year 1968. The headquarters of the firm is situated at Brook House, Brook Lane Botley. The area code for this location is SO30 2ER. This enterprise SIC and NACE codes are 96090 and has the NACE code: Other service activities not elsewhere classified. The firm's most recent records cover the period up to 31st December 2015 and the most current annual return was released on 31st August 2015. It's been fourty eight years for Brook House Country Club (hampshire) Ltd on this market, it is still strong and is very inspiring for many.
Current directors registered by this specific business are: David Ernest Martin employed on June 6, 2012, Derek John Fagg employed in 2011, Anton Ashley Smith employed in 2007 and 2 others listed below.