Anglesey Golf Club,limited
Operation of sports facilities
Anglesey Golf Club,limited contacts: address, phone, fax, email, website, shedule
Address: The Golf House Station Road, Rhosneigr LL64 5QX Anglesey
Phone: +44-1277 5295379
Fax: +44-1277 5295379
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Anglesey Golf Club,limited"? - send email to us!
Registration data Anglesey Golf Club,limited
Register date: 1914-10-14
Register number: 00138114
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Anglesey Golf Club,limitedOwner, director, manager of Anglesey Golf Club,limited
David Jones Director. Address: The Golf House, Station Road, Rhosneigr, Anglesey, Gwynedd. , LL64 5QX. DoB: July 1960, Welsh
Colin Howard Rigby Director. Address: The Golf House, Station Road, Rhosneigr, Anglesey, Gwynedd. , LL64 5QX. DoB: January 1946, British
Dr Pauline Rigby Director. Address: The Golf House, Station Road, Rhosneigr, Anglesey, Gwynedd. , LL64 5QX. DoB: August 1947, British
Berwyn Owen Director. Address: The Golf House, Station Road, Rhosneigr, Anglesey, Gwynedd. , LL64 5QX. DoB: September 1953, Welsh
John Harold Robinson Director. Address: The Golf House, Station Road, Rhosneigr, Anglesey, Gwynedd. , LL64 5QX. DoB: January 1950, British
Richard Jones Director. Address: Rhostrehwfa, Llangefni, Gwynedd, LL77 7YP, Wales. DoB: April 1967, British
Hugh Williams Director. Address: Graig Bethel, Bodorgan, Anglesey, LL62 5PH. DoB: August 1951, British
Dr Medwyn Williams Director. Address: The Golf House, Station Road, Rhosneigr, Anglesey, Gwynedd. , LL64 5QX. DoB: April 1957, British
David Jones Director. Address: Station Road, Rhosneigr, Gwynedd, LL64 5QX, Wales. DoB: November 1957, British
Marc Jones Director. Address: Station Road, Rhosneigr, Gwynedd, LL64 5QX, Wales. DoB: April 1970, British
Howie Hughes Director. Address: Station Road, Rhosneigr, Gwynedd, LL64 5QX, Wales. DoB: December 1968, British
Edwyn Thomas Director. Address: The Golf House, Station Road, Rhosneigr, Anglesey, Gwynedd. , LL64 5QX. DoB: August 1970, British
Roy Littler Director. Address: The Golf House, Station Road, Rhosneigr, Anglesey, Gwynedd. , LL64 5QX. DoB: April 1958, British
Richard Dew Director. Address: The Golf House, Station Road, Rhosneigr, Anglesey, Gwynedd. , LL64 5QX. DoB: December 1958, British
Robert Jones Director. Address: The Golf House, Station Road, Rhosneigr, Anglesey, Gwynedd. , LL64 5QX. DoB: June 1947, British
Ian Robinson Director. Address: The Golf House, Station Road, Rhosneigr, Anglesey, Gwynedd. , LL64 5QX. DoB: October 1939, British
William Jones Director. Address: The Golf House, Station Road, Rhosneigr, Anglesey, Gwynedd. , LL64 5QX. DoB: February 1934, British
Stephen Coleman Director. Address: The Golf House, Station Road, Rhosneigr, Anglesey, Gwynedd. , LL64 5QX. DoB: April 1960, British
John Owen Director. Address: 12 Church Street, Bodedern, Holyhead, Gwynedd, LL65 3TU, United Kingdom. DoB: May 1961, British
Thomas Jones Director. Address: 30 Tyn Berllan Estate, Bryngwran, Anglesey, LL65 3PT. DoB: November 1940, British
Owen Parry Director. Address: 20 Ffordd Rhiannon, Llanfairpwllgwyngyll, Gwynedd, LL61 5QB. DoB: September 1952, British
Myrddin Jones Director. Address: Rhos Eithin, Brynsiencyn, Llanfairpwllgwyngyll, Gwynedd, LL61 6TZ. DoB: August 1942, British
Robert Jones Director. Address: 9 Maes Edeyrn, Bodedern, Holyhead, Anglesey, LL65 3UD. DoB: June 1947, British
John Harold Robinson Director. Address: Red House, Broad Beach, Rhosneigr, Anglesey, LL64 5JR. DoB: January 1950, British
Michael Woodward Director. Address: 6 Glan Llyn, Llanfachraeth, Holyhead, Gwynedd, LL65 4UW. DoB: February 1948, British
Gwynfor Jones Director. Address: 10 Bryngwyn, Bryntirion Lon Powt, Llanfairpwll, Anglesey, LL61 5YQ. DoB: May 1948, British
Richard Jones Director. Address: Bro Awel, Rhostrehwfa, Llangefni, Gwynedd, LL77 7YP. DoB: May 1967, British
Richard Edwards Director. Address: 12 Tai Newydd, Llanfaelog, Gwynedd, LL63 5TW. DoB: April 1930, British
Peter Scott Director. Address: Delter, Crigyll Road, Rhosneigr, Gwynedd, LL64 5QS. DoB: May 1948, British
Roy Littler Director. Address: 17 Ty Hen, Rhostrehwfa, Llangefni, Gwynedd, LL77 7EZ. DoB: April 1958, British
Matthew Parry Secretary. Address: Garreg Fawr Farm, Trearddur Bay, Holyhead, Anglesey, LL65 2YL. DoB:
Hugh Williams Director. Address: Graig Bethel, Bodorgan, Anglesey, LL62 5PH. DoB: August 1951, British
John Hughes Director. Address: Bryn Rodyn, Llangaffo, Gaerwen, Gwynedd, LL60 6LW. DoB: September 1960, British
Berwyn Owen Director. Address: 6 Pen Derwydd, Llangefni, Gwynedd, LL77 7QE. DoB: September 1953, Welsh
Alwyn Jones Director. Address: Ty Hen Bodffordd, Llangefni, Anglesey, LL77 7DX. DoB: April 1962, British
Gareth Hughes Director. Address: Rhos Ellen, Llangristiolus, Bodorgan, Anglesley, LL62 5DU. DoB: April 1959, British
Colin Edwards Director. Address: 18 Broisaf, Bryngwraxi, Holyhead, Anglesey, LL65 3PW. DoB: July 1954, British
Christine Jones Director. Address: Penyrallt Bach, Llanfaelog, Anglesey, LL63 5TB. DoB: December 1939, British
William Parry Director. Address: Bryn Tawel Bach, Overstrand Ave, Rhosneigr, Anglesey, LL64 5QQ. DoB: August 1960, British
Sylivia Davies-williams Director. Address: Morawelon, Harrison Drive, Rhosneigr, Anglesey, LL64 5UX. DoB: October 1946, British
Harold Williams Director. Address: 2 Brynteg Estate, Llanfaelog, Anglesey, LL63 5TA. DoB: February 1944, British
Vaughn Brett Musgrave Secretary. Address: 14 Ffordd Eglwys, Llanfaes, Beaumaris, Anglesey, LL58 8LB. DoB: January 1954, British
Robert Jones Director. Address: 9 Maes Edeyrn, Bodedern, Holyhead, Anglesey, LL65 3UD. DoB: June 1947, British
Goronwy Morgan-jones Director. Address: 9 Maes Edeyrn, Bodedern, Holyhead, Anglesey, LL65 3UD. DoB: July 1950, British
Stephen Robinson Director. Address: Llwyn, Llanfaelog, Ty Croes, Gwynedd, LL63 5TT. DoB: April 1970, British
Trefor Jones Director. Address: 12 Bron Y Felin, Llangefni, Gwynedd, LL77 7RF. DoB: March 1962, British
Graham Kinder Director. Address: Cherry Garth, Valley, Holyhead, Gwynedd, LL65 3EY. DoB: March 1928, British
Ian Robinson Director. Address: Sea Haven Warren Road, Rhosneigr, Gwynedd, LL64 5QT. DoB: October 1939, British
Kerry Brown Secretary. Address: 4 Hunters Rise, Caergeiliog, Holyhead, Anglesey, LL65 3NS. DoB:
Anthony Millington Secretary. Address: Glas Y Dorlan 10 St Cybi Street, Holyhead, Anglesey, LL65 1DS. DoB:
John Donovan Director. Address: Surf Point, Rhosneigr, Anglesey, LL64 5QL. DoB: April 1939, British
John Davies Director. Address: 32 Toronnen, Bangor, Gwynedd, LL57 4TF. DoB: May 1958, Welsh
Arthur Morris Director. Address: Bodelwyddan, Rhosneigr, Gwynedd, LL64 5JG. DoB: June 1937, British
Roy Littler Director. Address: 17 Ty Hen, Rhostrehwfa, Llangefni, Gwynedd, LL77 7EZ. DoB: April 1958, British
Neil Abdulla Christian Director. Address: Bryntirion Cottage, Llanfairpwllgyngwll, Anglesey, LL61 5YP. DoB: June 1957, British
Stephen Parry-williams Director. Address: Paradwys, Lon Cefn Du, Caerwen, Gwynedd, LL60 6AS. DoB: August 1958, British
Jim Roberts Director. Address: Bryn Llwyd, Dwyran, Llanfair Pg, Gwynedd, LL61 6YD. DoB: September 1938, British
Colin Edwards Director. Address: 18 Broisaf, Bryngwraxi, Holyhead, Anglesey, LL65 3PW. DoB: July 1954, British
John Anderton Director. Address: Riverbank, Warren Road Rhosneigr, Anglesey, Gwynedd, LL64 5QT. DoB: March 1944, British
William Griffiths Director. Address: 8 Bryn Meurig, Llangefni, Gwynedd, LL77 7JB. DoB: March 1958, British
William Williams Director. Address: Islwyn 8 Maes Hyfryd Road, Holyhead, Anglesey, Gwynedd, LL65 2AL. DoB: October 1939, British
David Jones Director. Address: Lakeview, Llanfaelog Ty Croes, Anglesey, Gwynedd. DoB: November 1943, British
Richard Edwards Director. Address: Grug Bach, Ty Croes, Anglesey, Gwynedd. DoB: September 1933, British
Dr Medwyn William Director. Address: Castell, Pencarnside, Ty Crees, Gwyneed, LL63 5JA. DoB: April 1952, British
Gareth Jones Director. Address: Sea Breeze Rhosneigr, Anglesey, North Wales. DoB: November 1947, Welsh
Arfon Jones Secretary. Address: 38 Bryn Trewan, Caergeiliog, Holyhead, Gwynedd, LL65 3LS. DoB:
Derek Denyer Secretary. Address: 32 Maes Cynlas, Tycroes, Gwynedd, LL63 5SN. DoB:
William Williams Director. Address: Hafold Heli Station Road, Rhosneigr, Anglesey, Gwynedd, LL64. DoB: February 1952, Welsh
John Hughes Director. Address: Calor Efrog, Ffordd Y Wylam Rhosneigr, Anglesey, Gwynedd, LL64. DoB: September 1942, British
Robert Hughes Director. Address: West Gable, Warren Road Rhosneigr, Anglesey, Gwynedd, LL64 5QT. DoB: May 1939, British
Roger Page Director. Address: Milfordd, Gwalchnai, Angelesey, Gwynedd, LL65 4PS. DoB: June 1936, British
Myrddin Jones Director. Address: Rhos Eithin, Brynsiencyn, Llanfairpwllgwyngyll, Gwynedd, LL61 6TZ. DoB: August 1942, British
Frederick Jones Director. Address: Parlwr Cottage, Broad Beach Road Rhosneigr, Anglesey, Gwynedd, LL64 5JD. DoB: January 1922, British
Robert Williams Director. Address: Glan Towyn Bryngwran, Anglesey, Gwynedd, LL65 3SW. DoB: January 1931, Welsh
Ian Robinson Director. Address: Sea Haven Warren Road, Rhosneigr, Gwynedd, LL64 5QT. DoB: October 1939, British
David Way Director. Address: Tywyn Lodge, Station Road, Rhosneigr, Anglesea, LL64 5QW. DoB: December 1929, British
Norman Morgan Director. Address: Llys Wen, Rhostrehwfa, Llangefni, Gwynedd, LL77 7YP. DoB: November 1947, British
Jobs in Anglesey Golf Club,limited vacancies. Career and practice on Anglesey Golf Club,limited. Working and traineeship
Manager. From GBP 3200
Fabricator. From GBP 2400
Assistant. From GBP 1100
Administrator. From GBP 2300
Electrical Supervisor. From GBP 2300
Electrical Supervisor. From GBP 1500
Responds for Anglesey Golf Club,limited on FaceBook
Read more comments for Anglesey Golf Club,limited. Leave a respond Anglesey Golf Club,limited in social networks. Anglesey Golf Club,limited on Facebook and Google+, LinkedIn, MySpaceAddress Anglesey Golf Club,limited on google map
Other similar UK companies as Anglesey Golf Club,limited: Mqm Consulting Ltd | Calrock Services Limited | Jwed Limited | Rovick Limited | D B Kirkham Limited
Anglesey Golf Club,limited could be gotten hold of The Golf House, Station Road, Rhosneigr in Anglesey. Its postal code is LL64 5QX. Anglesey Golf Club has been active in this business since the firm was registered in 1914. Its Companies House Registration Number is 00138114. The enterprise principal business activity number is 93110 : Operation of sports facilities. Anglesey Golf Club,ltd released its latest accounts up to 2015-05-31. The firm's most recent annual return was released on 2015-08-26. For over one hundred and two years, Anglesey Golf Club,ltd has been one of the powerhouses of this field of business.
The firm manages a pub, nightclub or bar. Its FHRSID is 3916. It reports to Anglesey and its last food inspection was carried out on 8th March 2016 in Anglesey Golf Club Ltd, Station Road, LL64 5QX. 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: 5 for hygiene, 10 for its structural management and 10 for confidence in management.
There is a group of seven directors overseeing this specific business at present, specifically David Jones, Colin Howard Rigby, Dr Pauline Rigby and 4 other directors have been described below who have been doing the directors assignments since 2015.