Tredegar Park Golf Club Limited

All UK companiesArts, entertainment and recreationTredegar Park Golf Club Limited

Activities of sport clubs

Tredegar Park Golf Club Limited contacts: address, phone, fax, email, website, shedule

Address: Parc Y Brain Road Rogerstone NP10 9TG Newport

Phone: +44-1394 2082702

Fax: +44-1547 5486816

Email: n\a

Website:

Shedule:

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

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

Registration data Tredegar Park Golf Club Limited

Register date: 1940-04-17

Register number: 00360624

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

Get full report form global database UK for Tredegar Park Golf Club Limited

Owner, director, manager of Tredegar Park Golf Club Limited

Colin Ryall Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: July 1964, British

Roger Morgan Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: October 1954, British

Barrie White Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: September 1944, British

Gaynor Meredith Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: January 1959, British

Jeffrey Dinham Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: October 1948, British

David Ambrozejczyk Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: March 1988, British

Dr John Parry Davey Secretary. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB:

Michael Smith Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: November 1961, British

Janet Thompson Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: March 1951, Welsh

Norman Drewett Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: June 1945, Welsh

Jeffery Flook Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: April 1948, Welsh

Christine Cooper Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: May 1944, Welsh

Paul Mckenna Director. Address: 60 Claremont, Malpas, Newport, Gwent, NP20 6PL. DoB: n\a, Welsh

Linda Drewett Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: July 1950, British

John Gary Martin Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: July 1962, British

Ian Roberts Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: June 1957, British

David Thomas Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: January 1957, British

Colin Ryall Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: July 1964, British

Andrew Eveleigh Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: November 1953, British

Linda Drewett Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: July 1950, British

Michael Desmond Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: February 1961, Welsh

Dilwyn Bull Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: March 1969, Welsh

William Parkinson Mcintosh Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: March 1945, Scottish

Barrie White Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: September 1944, British

Yvonne Dinham Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: January 1950, Welsh

Terence James Lambert Anderson Director. Address: Parc Y Brain Road, Rogerstone, Newport, NP10 9TG. DoB: April 1951, Welsh

Hilary Phillips Director. Address: Oak Road, Rogerstone, Newport, Gwent, NP10 9EU, United Kingdom. DoB: May 1947, British

Gillian Anne Parker Director. Address: Melrose Glasllwch Lane, Newport, Gwent, NP9 3PS. DoB: September 1946, British

Leslie Douglas Parry Director. Address: 65 Ruskin Avenue, Rogerstone, Newport, Gwent, NP10 0AA. DoB: August 1945, British

Jeffery Norman Flook Director. Address: Lavender Way, Rogerstone, Newport, Gwent, NP10 9BA, United Kingdom. DoB: April 1948, British

Huw David Wigmore Director. Address: Graig Park Hill, Newport, Gwent, NP20 6GY, United Kingdom. DoB: April 1962, British

Pamela Higgot Director. Address: 4 Grindle Walk, Rogerstone, Newport, S.Wales, NP10 0AQ. DoB: June 1955, British

Jeffrey Huish Director. Address: 21 Court Gardens, Rogerstone, Newport, S.Wales, NP10 9FU, Newport. DoB: June 1951, British

Rhys Norville Director. Address: 17 Keynsham Ave, Rogerstone, Newport, S.Wales, NP20 4EH. DoB: June 1988, British

Stuart Salway Secretary. Address: 61 Beaumaris Way, Grove Park, Blackwood, Gwent, NP12 1DF. DoB:

Derek Merry Director. Address: 5 Llandegfedd Close, Rogerstone, Newport, Gwent, NP10 9HP. DoB: April 1944, British

Geoffrey Lewis Director. Address: 45 Allt-Yr-Yn Heights, Newport, Gwent, NP20 5DX. DoB: December 1961, British

William Michael Thompson Director. Address: 12 Mountain View, Machen, Caerphilly, Mid Glamorgan, CF83 8QA. DoB: April 1945, British

Kenneth Buse Secretary. Address: 3 Cae Bedw, Emrglyn Parc, Caerphilly, Mid Glamorgan, CF83 2UU. DoB:

Brian Terence Richardson Director. Address: 11 Mill Street, Pontymister, Newport, Gwent, NP11 6EF. DoB: February 1918, British

Sally Ann Morgan Director. Address: 11 Laburnum Close, Rogerstone, Newport, Gwent, NP10 9JQ. DoB: January 1958, British

John Gillies Williams Director. Address: 1 White Hart Lane, Caerleon, Newport, NP18 1AB. DoB: October 1941, British

John Christopher Sexton Director. Address: 18 Camellia Avenue, Rogerstone, Newport, NP10 9JA. DoB: May 1945, British

Sheila Sexton Director. Address: 18 Camellia Avenue, Afon Village Rogerstone, Newport, Gwent, NP10 9JA. DoB: June 1948, British

Lee Anthony Pagett Secretary. Address: 121 Gladstone Street, Abertillery, Blaenau Gwent, NP13 1NE. DoB:

Yvonne Dinham Director. Address: 24 Baltimore Close, Cardiff, CF23 8PX. DoB: January 1950, Welsh

James Beverley Carr Director. Address: 5 Vanbrugh Close, High Cross, Rogerstone, NP10 0DF. DoB: February 1947, British

David Thomas Evans Director. Address: 5 Stevenson Close, Rogerstone, Newport, Gwent, NP10 0AW. DoB: February 1946, British

David Evan Hayes Director. Address: Knoll House, Pentre Poeth Road Bassaleg, Newport, South Wales, NP10 8LN. DoB: May 1948, British

David Lawson Harris Director. Address: 104 Larch Grove, Newport, NP20 6LA. DoB: January 1929, British

Dilwyn Bull Director. Address: 11 Catalpa Close, Malpas Park Estate, Newport, Gwent, NP20 6JW. DoB: March 1969, Welsh

Howard Hughes Director. Address: 18 Warwick Close, Cwmbran, Gwent, NP44 5HG. DoB: August 1944, British

Dr John Davey Director. Address: 19 Great Oaks Park, Rogerstone, Newport, NP10 9AT. DoB: May 1960, British

Rebecca Jane Watkins Director. Address: 9 Glasllwch View, Newport, South Wales, NP20 3RJ. DoB: May 1968, British

Hugh Grant Casey Director. Address: 10 Stelvio Park Avenue, Newport, NP20 3EP. DoB: December 1959, British

Peter St John Long Director. Address: 14 Groes Close, Rogerstone, Newport, Gwent, NP10 9SW. DoB: March 1945, British

Kaye Fletcher Director. Address: 44 High Cross Lane, Rogerstone, Newport, NP10 9BG. DoB: November 1949, British

George Edward Dyer Director. Address: 4 Ruperra Close, St Mellons, Cardiff, South Glamorgan, CF3 6HX. DoB: May 1946, British

Neville Trevor Ellis Director. Address: 2 Risca Road, Newport, Gwent, NP20 4JW. DoB: November 1942, British

Jeffrey Thomas Watkins Director. Address: 19 Cefn Court, Rogerstone, Newport, Gwent, NP10 9AH. DoB: June 1942, British

Anthony John Trickett Secretary. Address: 30 Traston Avenue, Newport, NP19 4TE. DoB:

Robert Thear Graham Director. Address: Parc Y Bont, Newport Road, Llantarnam, Cwmbran, Gwent, NP44 3AF. DoB: April 1933, British

William Parkinson Mcintosh Director. Address: 34 Enville Road, Newport, Gwent, NP20 5AD. DoB: March 1945, Scottish

John Charles Hart Director. Address: 28 Ombersley Road, Newport, Gwent, NP20 3EE. DoB: July 1948, British

Sheila Margaret Sexton Director. Address: 43 Allt Yr Yn Crescent, Newport, Gwent, NP20 5GE. DoB: June 1948, British

Carol Elaine Bartlett Director. Address: 9 Llandegfedd Close, Rogerstone, Newport, Gwent, NP1 9HP. DoB: November 1946, British

Derek Antony Merry Director. Address: 14 Graig Close, Bassaleg, Newport, Gwent, NP1 9PE. DoB: April 1944, British

Christopher John King Director. Address: 13 Primrose Way, Rogerstone, Newport, NP1 9PB. DoB: January 1967, British

John Powell Director. Address: 1 High Street, Caerleon, Newport, Gwent, NP6 1AZ. DoB: May 1940, British

Sally Hodgkiss Director. Address: Greenfield Cottages, Isca Road, Caerleon, Gwent, NP6 1QG. DoB: November 1939, British

Keith Madsen Director. Address: Old Barn, Penrhiw Lane, Machen, Newport, NP1 8RL. DoB: September 1963, British

Victor William Purnell Director. Address: 11 Chadwick Close, Newport, Gwent, NP9 6FE. DoB: November 1948, British

Brian Norman Fletcher Director. Address: 44 High Cross Lane, Rogerstone, Newport, Gwent, NP1 9BG. DoB: October 1940, British

William Anthony Binnell Director. Address: 8 Waterside Close, Rogerstone, Newport, Gwent, NP1 0BB. DoB: August 1933, British

Roy Emmott Director. Address: 22 High Cross Drive, Rogerstone, Newport, S Wales, NP1 9AB. DoB: February 1932, British

Maria Strevens Director. Address: 46 Gaerpark Lane, Newport, Gwent, NP9 3NG. DoB: October 1944, British

William Glyn Thomas Director. Address: 36 The Moorings, Newport, Gwent, NP9 7JB. DoB: May 1956, British

Jonathan Narduzzo Director. Address: 25 Ridgeway Crescent, Newport, Gwent, NP9 5AP. DoB: July 1958, British

Clive James Cooper Director. Address: 1 Church Street, Machen, Newport, Gwent, NP1 8PJ. DoB: September 1943, British

Ron Lewis Director. Address: 2 Toronto Close, Newport, Gwent, NP9 3RB. DoB: December 1944, British

Alan Melvin Jones Director. Address: 43 Thornhill Way, Rogerstone, Newport, Gwent, NP1 9FS. DoB: July 1948, British

Selina Joy Cave Director. Address: 19 Royal Oak Close, Machen, Newport, Gwent, NP1 8SP. DoB: August 1938, British

Keith Bennett Director. Address: Cherrytree Pontymason Lane, Rogerstone, Newport, Gwent, NP1 9GH. DoB: April 1940, British

John Richard Arnold Director. Address: 26 Burnfort Road, Newport, Gwent, NP9 3GU. DoB: November 1944, British

Sidney Alfred Hart Director. Address: 160 Cardiff Road, Newport, Gwent, NP9 3AE. DoB: April 1929, British

Mona Dawn Clarke Director. Address: 4 The Ridgeway, Newport, Gwent, NP9 5AF. DoB: March 1934, British

Peter Hansford Director. Address: Amberley, Glasllwch Lane, Newport, Gwent, NP9 3PS. DoB: October 1957, British

Brien Oliver Morgan Huggett Director. Address: 98 Caerphilly Road, Bassaleg, Newport, Gwent, NP1 9LH. DoB: October 1928, British

Gillian Elizabeth Price Director. Address: 4 Springfield Close, Rhiwderin, Newport, Gwent, NP1 9RZ. DoB: May 1937, British

Ronald Benjamin Evans Director. Address: 14 Fairfield Road, Caerleon, Newport, Gwent, NP6 1DQ. DoB: March 1934, British

Cynthia Durston Director. Address: 80 Glasllwch Crescent, Newport, Gwent, NP9 3SG. DoB: May 1937, British

Victor William Purnell Director. Address: 11 Chadwick Close, Newport, Gwent, NP9 6FE. DoB: November 1942, British

Henry John Anthony Davies Director. Address: 20 Garth Road, Cwmbran, Gwent, NP44 7AB. DoB: April 1933, British

Brian Sydney Goff Director. Address: 38 Tredegar Street, Rhiwderin, Newport, Gwent, NP1 9RY. DoB: October 1932, British

Wyndham James Bedford Director. Address: 13 Caernarvon Crescent, Llanyravon, Cwmbran, Gwent, NP44 8SS. DoB: May 1931, British

Sqn Ldr Raymond Thomas Howell Secretary. Address: 9 Newminster Road, Cardiff, South Glamorgan, CF23 5AP. DoB: March 1938, British

Graham Stanley John Durant Director. Address: Redhill Glasllwch Lane, Newport, Gwent, NP9 3PR. DoB: May 1946, British

John Powell Director. Address: 1 High Street, Caerleon, Newport, Gwent, NP6 1AZ. DoB: May 1940, British

Gillian Elizabeth Price Director. Address: 4 Springfield Close, Rhiwderin, Newport, Gwent, NP1 9RZ. DoB: May 1937, British

Albert Arthur Skinner Secretary. Address: 4 Thornhill Way, Rogerstone, Newport, Gwent, NP1 9FT. DoB:

Jeffrey Alan Churchill Director. Address: 5 Melbourne Way, Newport, Gwent, NP9 3RE. DoB: June 1944, British

Ramon Frederick Wilmott Director. Address: 12 Springfield Lane, Rhiwderin, Newport, Gwent, NP1 9QZ. DoB: July 1935, British

Roy Perry Ellis Director. Address: 4 Grindle Walk, Rogerstone, Newport, Gwent, NP1 0AQ. DoB: October 1938, British

Peter St John Long Director. Address: 14 Groes Close, Rogerstone, Newport, Gwent, NP10 9SW. DoB: March 1945, British

Alwyn Rowlands Director. Address: 65 Ridgeway, Machen, Newport, Gwent, NP1 8RD. DoB: October 1939, British

Christopher Lewis Director. Address: 43 William Morris Drive, Newport, Gwent, NP9 9DN. DoB: June 1955, British

Edward Jackson Director. Address: 29 Yewberry Lane, Newport, Gwent, NP9 6WL. DoB: August 1931, British

Roger Graham Jenkins Director. Address: 29 High Cross Lane, Rogerstone, Newport, Gwent, NP1 9BG. DoB: January 1950, British

Ronald Benjamin Evans Director. Address: Delronza 14 Fairfield Road, Caerleon, Newport, Gwent, NP6 1DQ. DoB: April 1934, British

Wayne Edward Willetts Director. Address: Kingsmore 106 Allt Yr Yn Avenue, Newport, Gwent, NP9 5DE. DoB: February 1948, British

Jobs in Tredegar Park Golf Club Limited vacancies. Career and practice on Tredegar Park Golf Club Limited. Working and traineeship

Electrical Supervisor. From GBP 1500

Plumber. From GBP 2100

Director. From GBP 5900

Package Manager. From GBP 1700

Other personal. From GBP 1400

Plumber. From GBP 1700

Cleaner. From GBP 1200

Other personal. From GBP 1000

Responds for Tredegar Park Golf Club Limited on FaceBook

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

Address Tredegar Park Golf Club Limited on google map

Other similar UK companies as Tredegar Park Golf Club Limited: 09283319 Ltd | Bhp Merchants Limited | Bermac Properties Plc | Ashmore Leisure Llp | Sall Limited

Tredegar Park Golf Club has been operating offering its services for seventy six years. Registered under company registration number 00360624, this firm is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the main office of the company during its opening times at the following address: Parc Y Brain Road Rogerstone, NP10 9TG Newport. This business is classified under the NACe and SiC code 93120 , that means Activities of sport clubs. 2015-09-30 is the last time account status updates were filed. Tredegar Park Golf Club Ltd is a perfect example that a company can constantly deliver the highest quality of services for over 76 years and enjoy a constant great success.

In order to satisfy its clients, this limited company is continually overseen by a unit of twelve directors who are, to name just a few, Colin Ryall, Roger Morgan and Barrie White. Their successful cooperation has been of prime use to this limited company since 2016. In order to find professional help with legal documentation, since the appointment on 2014-03-20 this limited company has been utilizing the expertise of Dr John Parry Davey, who has been looking for creative solutions maintaining the company's records.