Wyre Mill Club Limited

Licensed clubs

Contacts of Wyre Mill Club Limited: address, phone, fax, email, website, working hours

Address: Mill Lane Wyre Piddle WR10 2JF Pershore

Phone: +44-1508 1789093 +44-1508 1789093

Fax: +44-1508 1789093 +44-1508 1789093

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Wyre Mill Club Limited"? - Send email to us!

Wyre Mill Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wyre Mill Club Limited.

Registration data Wyre Mill Club Limited

Register date: 1960-03-22
Register number: 00653376
Capital: 189,000 GBP
Sales per year: More 145,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Wyre Mill Club Limited

Addition activities kind of Wyre Mill Club Limited

7641. Reupholstery and furniture repair
02799901. Apiary (bee and honey farm)
25150302. Sofa beds (convertible sofas)
28330217. Vegetable oils, medicinal grade: refined or concentrated
32110101. Ophthalmic glass, flat
33150301. Barbed and twisted wire
35310600. Backhoes, tractors, cranes, plows, and similar equipment
37319900. Shipbuilding and repairing, nec
51940000. Tobacco and tobacco products

Owner, director, manager of Wyre Mill Club Limited

Director - Keith Cox. Address: Mill Lane, Wyre Piddle, Pershore, Worcestershire , WR10 2JF. DoB: February 1953, British

Director - Adrian Main. Address: Mill Lane, Wyre Piddle, Pershore, Worcestershire , WR10 2JF. DoB: August 1963, British

Director - David Anthony Stanford. Address: Mill Lane, Wyre Piddle, Pershore, Worcestershire , WR10 2JF. DoB: April 1954, British

Director - Philip Michael Henry Wood. Address: Mill Lane, Wyre Piddle, Pershore, Worcestershire , WR10 2JF. DoB: October 1954, British

Director - Ian Charie. Address: Mill Lane, Wyre Piddle, Pershore, Worcestershire , WR10 2JF. DoB: May 1964, British

Secretary - Terry Grainger. Address: Mill Lane, Wyre Piddle, Pershore, Worcestershire , WR10 2JF. DoB:

Director - Terry Grainger. Address: Mill Lane, Wyre Piddle, Pershore, Worcestershire , WR10 2JF. DoB: March 1948, British

Director - Raymond Pennington. Address: Mill Lane, Wyre Piddle, Pershore, Worcestershire , WR10 2JF. DoB: May 1943, British

Director - David Griffiths. Address: Mill Lane, Wyre Piddle, Pershore, Worcestershire , WR10 2JF. DoB: March 1935, British

Director - Jill Elliman. Address: Sandringham Road, Birmingham, West Midlands, B42 1PG. DoB: June 1947, British

Director - Victor Elliman. Address: Sandringham Road, Birmingham, West Midlands, B42 1PG. DoB: April 1946, British

Director - Carl Everson. Address: 6 Dallimore Close, Solihull, West Midlands, B92 8TW. DoB: June 1939, British

Director - Betty Griffiths. Address: 11 Hands Orchard, Great Comberton, Pershore, Worcestershire, WR10 3DZ. DoB: January 1938, British

Director - Jennifer Rogers. Address: 9 Backbury View, Dormington, Hereford, Hereford & Worcestershire, HR1 4ER. DoB: July 1938, British

Director - Clive Dudley Ford Matthews. Address: Brooklands, 2 Sycamore Drive, Finchfield, Wolverhampton, WV3 9HB. DoB: October 1965, British

Director - Peter Watts. Address: Mill Lane, Wyre Piddle, Pershore, Worcestershire , WR10 2JF. DoB: July 1953, British

Secretary - Collette Smith. Address: Clifton Street, Bilston, Wesr Midlands, WV14 9HB, United Kingdom. DoB:

Secretary - Peter Watts. Address: Turners Lane, Brierley Hill, West Midlands, DY5 2PG, United Kingdom. DoB:

Director - Roy Rooke. Address: Mill Lane, Wyre Piddle, Pershore, Worcestershire , WR10 2JF. DoB: January 1948, British

Director - Dennis Lloyd. Address: Westacre Drive, Brierley Hill, West Midlands, DY5 2EE. DoB: June 1951, British

Director - Allan Barney. Address: 24 Hartsbourne Drive, Abbeyfields, Halesowen, West Midlands, B62 8ST. DoB: July 1948, British

Director - Mark Mcguinness. Address: Lea Vale Road, Stourbridge, West Midlands, DY8 2DS. DoB: September 1965, British

Director - June Smallwood. Address: Holcroft Road, Halesowen, West Midlands, B63 2LL. DoB: April 1952, British

Director - Elizabeth Rosemary Boyle. Address: 97 Bryanston Road, Solihull, West Midlands, B91 1BS. DoB: January 1951, British

Secretary - Collette Smith. Address: 149 Northway, Sedgley, Dudley, West Midland, DY3 3QX. DoB:

Director - Stuart Barnett. Address: 149 Northway, Dudley, West Midlands, DY3 3QX. DoB: August 1975, British

Director - Peter Watts. Address: 91 Turners Lane, Brierley Hill, West Midlands, DY5 2PG. DoB: July 1953, British

Director - Roy Rooke. Address: 51 Rivermead Park, Wyre Piddle, Pershore, Worcestershire, WR10 2JF. DoB: January 1948, British

Director - David Hall. Address: 85 Pavenham Drive, Birmingham, B5 7TN. DoB: April 1947, British

Secretary - Ian Andrews. Address: Chadford, Chestnut Close Aldington, Evesham, WR11 7XW. DoB: November 1954, British

Director - Karle Trevor Stephenson. Address: 28 Waterside, Evesham, Worcestershire, WR11 1BU. DoB: January 1933, British

Secretary - Deidre Allen. Address: 45 Summervale Road, Hagley, West Midlands, DY9 0LX. DoB:

Director - Ian Andrews. Address: Chadford, Chestnut Close Aldington, Evesham, WR11 7XW. DoB: November 1954, British

Director - Douglas Seal. Address: 9 Keepers Close, Drakes Broughton, Worcestershire, WR10 2BB. DoB: April 1931, British

Director - Mollie Hilton. Address: 18 Dorchester Court, Dorchester Road, Solihull, West Midlands, B91 1LL. DoB: December 1939, British

Director - Dr Robert King. Address: Porchester Cottage, Westington, Chipping Campden, GL55 6EG. DoB: February 1941, British

Secretary - Elizabeth Rosemary Boyle. Address: 97 Bryanston Road, Solihull, West Midlands, B91 1BS. DoB: January 1951, British

Director - John Close. Address: 43 Chandlers Close, Redditch, Worcestershire, B97 5HU. DoB: November 1946, British

Director - Christina Allen. Address: 1 Martin Close, Stratford Upon Avon, Warwickshire, CV37 6SF. DoB: July 1944, British

Director - David Griffiths. Address: Conamore 64 Holloway Hill, Pershore, Worcestershire, WR10 1HP. DoB: March 1935, British

Director - Anthony William Boyle. Address: 97 Bryanston Road, Solihull, West Midlands, B91 1BS. DoB: August 1948, British

Director - Shirley Rooke. Address: 3 Maltings Court, Brewery Street, Stratford Upon Avon, Warwickshire, CV37 0TJ. DoB: May 1949, British

Director - Elizabeth Rosemary Boyle. Address: 97 Bryanston Road, Solihull, West Midlands, B91 1BS. DoB: January 1951, British

Director - Malcolm Cope. Address: Byeways 4 Norwich Drive, Harborne, Birmingham, West Midlands, B17 8TB. DoB: October 1946, British

Director - Benbow Allen. Address: 6 Stevens Road, Pedmore, Stourbridge, West Midlands, DY9 0XA. DoB: July 1934, British

Director - Pamela Mays. Address: 10 Pleasant View, Oakengates, Telford, Shropshire, TF2 6LD. DoB: April 1938, British

Secretary - Helen Matthews. Address: 18 Clematis Drive, Pendeford, Wolverhampton, West Midlands, WV9 5SD. DoB:

Secretary - Pamela Mays. Address: 10 Pleasant View, Oakengates, Telford, Shropshire, TF2 6LD. DoB: April 1938, British

Director - Roy Rooke. Address: 3 Maltings Court, Brewery Street, Stratford Upon Avon, Warwickshire, CV37 0TJ. DoB: January 1948, British

Director - George Locke. Address: 5 Mickleton Road, Honeybourne, Evesham, Worcestershire, WR11 5PN. DoB: May 1940, British

Director - Andrew Thompson. Address: Wee Wee Cottage Main Street, Wyre Piddle, Pershore, Worcestershire, WR10 2HR. DoB: September 1966, British

Director - John Close. Address: 43 Chandlers Close, Redditch, Worcestershire, B97 5HU. DoB: November 1946, British

Director - Angela Rose. Address: 2 Cross Cottages, Village St Harvington, Evesham, Worcestershire, WR11 5NQ. DoB: September 1945, British

Director - Granville Whitcombe. Address: 9 Colehurst Park, Lansdown Walk, Worcester, WR3 8JF. DoB: April 1945, British

Director - Ambrose Emerson. Address: 9 Backbury View, Dormington, Hereford, Hereford & Worcestershire, HR1 4ER. DoB: October 1935, British

Director - Anthony Russell Crook. Address: The Old Vicarage The Plain, Whiteshill, Stroud, Gloucestershire, GL6 6AA. DoB: September 1933, British

Director - Shirley Rooke. Address: 2 Chesford Cottage, Chesford Bridge, Kenilworth, Warwickshire, CV8 2LD. DoB: May 1949, British

Director - Mary Street. Address: 31 Chesterwood Road, Kings Heath, Birmingham, West Midlands, B13 0QG. DoB: October 1926, British

Director - Dudley Cecil Burgess Matthews. Address: Avonholm, 32 Foxhills Road, Wolverhampton, West Midlands, WV4 4SS. DoB: September 1918, British

Director - John Cluley. Address: 24 Avon Green, Wyre Piddle, Pershore, Worcestershire, WR10 2JE. DoB: November 1918, British

Director - Martin Ludford. Address: 77 Beaumont Road, Bourneville, Birmingham, West Midlands, B30 2EB. DoB: July 1957, British

Director - John Quine. Address: Byeways Green Lane, Holberrow Green, Redditch, Worcestershire, B96 6SH. DoB: June 1923, British

Director - William Marsh. Address: 11 Old Market Court, Pershore, Worcestershire, WR10 1DN. DoB: May 1911, British

Director - Margaret Street. Address: 53 Mucklow Hill, Halesowen, West Midlands, B62 8BS. DoB: May 1951, British

Director - Andrew Thompson. Address: Heimat, Lower Bentley, Bromsgrove, Worcestershire, B60 4HA. DoB: September 1966, British

Director - Claude Thorpe-smith. Address: 130 Leicester Lane, Leamington Spa, Warwickshire, CV32 7HH. DoB: January 1920, British

Director - Carl Everson. Address: 99 Ulverley Green Road, Olton, Solihull, West Midlands, B92 8AJ. DoB: June 1939, British

Director - Ronald Horseman. Address: 10 Vicarage Road, Wollaston, Stourbridge, West Midlands, DY8 4NS. DoB: December 1929, British

Director - Anthony William Boyle. Address: 97 Bryanston Road, Solihull, West Midlands, B91 1BS. DoB: August 1948, British

Secretary - Elizabeth Rosemary Boyle. Address: 97 Bryanston Road, Solihull, West Midlands, B91 1BS. DoB: January 1951, British

Director - John Attwood. Address: Green Sleeves Wick Road, Little Comberton, Pershore, Worcestershire, WR10 3EG. DoB: April 1929, British

Director - Christopher Allen. Address: 1 Martin Close, Stratford Upon Avon, Warwickshire, CV37 6SF. DoB: July 1945, British

Jobs in Wyre Mill Club Limited, vacancies. Career and training on Wyre Mill Club Limited, practic

Now Wyre Mill Club Limited have no open offers. Look for open vacancies in other companies

  • Online Course Developer (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Faculty of Science

    Salary: £26,495 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Lecturer in Architecture (Contemporary Technologies) (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Architecture and Urban Planning

    Salary: £39,992 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Second Chef (Hartpury)

    Region: Hartpury

    Company: Hartpury College

    Department: N\A

    Salary: £21,045 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Senior Research Assistant (Manchester)

    Region: Manchester

    Company: Manchester Metropolitan University

    Department: Policy Evaluation and Research Unit (PERU)

    Salary: £25,298 to £28,452 (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Politics and Government

  • Clinical Data Manager/Tissue Collector (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: Clinical Academic Radiotherapy (Dearnaley)

    Salary: £20,912 to £31,134 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Library Services and Information Management

  • Insight & Innovation - Quantitative Team (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Surrey County Council

    Department: N\A

    Salary: £32,839 to £55,644 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Work,Library Services and Information Management

  • Chair in Child Health/Honorary Consultant in Paediatrics (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: College of Medicine, Biological Sciences and Psychology

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Head of Marketing Discipline Group (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of Technology Sydney

    Department: UTS Business School

    Salary: Internationally competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Faculty Position in Paediatrics (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Fangda Career Development Fellowship in Chinese Commercial Law (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Hugh’s College

    Salary: £31,076 p.a., plus pension and allowances)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Development Director: International Business (Coventry)

    Region: Coventry

    Company: Arden University

    Department: N\A

    Salary: Competitive annual salary plus bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management,International Activities

  • Research Engineer - Internet of Things (Hawthorn - Australia)

    Region: Hawthorn - Australia

    Company: Swinburne University of Technology

    Department: N\A

    Salary: AU$74,894 to AU$80,845
    £44,030.18 to £47,528.78 converted salary* plus 17% superannuation

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

Responds for Wyre Mill Club Limited on Facebook, comments in social nerworks

Read more comments for Wyre Mill Club Limited. Leave a comment for Wyre Mill Club Limited. Profiles of Wyre Mill Club Limited on Facebook and Google+, LinkedIn, MySpace

Location Wyre Mill Club Limited on Google maps

Other similar companies of The United Kingdom as Wyre Mill Club Limited: Bestcourt Uk Limited | Tasty Bites (uk) Ltd | Maes Dolau Caravan Park (llandudno) Limited | Curry Lane Limited | Cedarwood Catering (cheesecakes) Ltd

The Wyre Mill Club Limited firm has been operating in this business field for 56 years, having started in 1960. Started with registration number 00653376, Wyre Mill Club was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in Mill Lane, Pershore WR10 2JF. This firm Standard Industrial Classification Code is 56301 : Licensed clubs. 31st December 2015 is the last time account status updates were reported. Wyre Mill Club Ltd is one of the rare examples that a well prospering company can constantly deliver the highest quality of services for over fifty six years and enjoy a constant satisfactory results.

The firm manages a pub, nightclub or bar. Its FHRSID is WD/2094. It reports to Wychavon and its last food inspection was carried out on Mon, 24th Jan 2011 in Mill Lane, Wychavon, WR10 2JF. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 5 for confidence in management.

From the information we have gathered, the following limited company was built in 22nd March 1960 and has been managed by sixty two directors, and out this collection of individuals fourteen (Keith Cox, Adrian Main, David Anthony Stanford and 11 other directors have been described below) are still active. In order to increase its productivity, for the last nearly one month this specific limited company has been utilizing the skills of Terry Grainger, who's been concerned with ensuring efficient administration of this company.

Wyre Mill Club Limited is a domestic stock company, located in Pershore, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Mill Lane Wyre Piddle WR10 2JF Pershore. Wyre Mill Club Limited was registered on 1960-03-22. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 189,000 GBP, sales per year - more 145,000,000 GBP. Wyre Mill Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Wyre Mill Club Limited is Accommodation and food service activities, including 9 other directions. Director of Wyre Mill Club Limited is Keith Cox, which was registered at Mill Lane, Wyre Piddle, Pershore, Worcestershire , WR10 2JF. Products made in Wyre Mill Club Limited were not found. This corporation was registered on 1960-03-22 and was issued with the Register number 00653376 in Pershore, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Wyre Mill Club Limited, open vacancies, location of Wyre Mill Club Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Wyre Mill Club Limited from yellow pages of The United Kingdom. Find address Wyre Mill Club Limited, phone, email, website credits, responds, Wyre Mill Club Limited job and vacancies, contacts finance sectors Wyre Mill Club Limited