Tredegar 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Tredegar Park Golf Club Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.