Dolphin Motor Club (newbury) Limited
Activities of sport clubs
Contacts of Dolphin Motor Club (newbury) Limited: address, phone, fax, email, website, working hours
Address: 5 Montague Terrace Newtown Road RG14 7BZ Newbury
Phone: +44-1395 5514831 +44-1395 5514831
Fax: +44-1395 5514831 +44-1395 5514831
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Dolphin Motor Club (newbury) Limited"? - Send email to us!
Registration data Dolphin Motor Club (newbury) Limited
Get full report from global database of The UK for Dolphin Motor Club (newbury) Limited
Addition activities kind of Dolphin Motor Club (newbury) Limited
295100. Asphalt paving mixtures and blocks
519302. Flowers and nursery stock
22210306. Pongee, manmade fiber and silk
22990601. Carbonized rags
35770504. Readers, sorters, or inscribers, magnetic ink
62110109. Traders, security
76991704. Catch basin cleaning
82490100. Trade school
87110101. Pollution control engineering
Owner, director, manager of Dolphin Motor Club (newbury) Limited
Secretary - Dr Mark Nicoll. Address: 5 Montague Terrace, Newtown Road, Newbury, Berks., RG14 7BZ. DoB:
Director - Dr Mark Nicoll. Address: Penwood Heights, Penwood, Highclere, Newbury, Berkshire, RG20 9EY, England. DoB: February 1973, British
Director - Rosemarie Anne Spindlow. Address: Cheriton Close, Newbury, Berkshire, RG14 7JT, England. DoB: September 1955, British
Director - Christopher Hopkins. Address: 7 Downs Close, Eastbury, Hungerford, Berkshire, RG17 7JW. DoB: February 1950, British
Director - Andrew Spindlow. Address: Cheriton Close, Newbury, Berkshire, RG14 7JT, England. DoB: April 1956, British
Director - Ian Harrison. Address: 2 Celandine Grove, Thatcham, Newbury, Berkshire, RG13 4EE. DoB: August 1952, British
Director - Robert Cyril Muttram. Address: 5 Montague Terrace, Newbury, Berkshire, RG14 7BZ. DoB: July 1951, British
Director - Paul Hardy. Address: Henshaw Crescent, Newbury, Berkshire, RG14 6ES, United Kingdom. DoB: August 1965, British
Director - Fiona Scarrett. Address: Humber Close, Thatcham, Berkshire, RG18 3DT. DoB: August 1968, British
Secretary - Christopher Hopkins. Address: 7 Downs Close, Eastbury, Hungerford, Berkshire, RG17 7JW. DoB: February 1950, British
Director - William Martin Anderson. Address: Westchase House, Blindmans Gate, Woolton Hill, Newbury, Berkshire, RG20 9XB. DoB: June 1958, British
Director - Michael Robin Lang Hall. Address: 10 Orchard Close, Woolhampton, Reading, Berkshire, RG7 5SD. DoB: March 1947, British
Director - Ian Stuart Bunney. Address: 1 Rowlands Cottages, Elcot, Newbury, Berkshire, RG20 8NS. DoB: February 1966, British
Secretary - Robin John Langley. Address: Bronallt Wilton Road, East Grafton, Marlborough, Wiltshire, SN8 3DH. DoB: October 1948, British
Director - Charles Kevin Holdford. Address: Heather Cottage The Ridge, Cold Ash, Thatcham, Berkshire, RG18 9HZ. DoB: October 1955, British
Secretary - Jacqueline Jo Anne Simmons. Address: 93 Beecham Berry, Loddon Vale, Basingstoke, Hampshire, RG22 4QN. DoB: January 1967, British
Director - Andrew Lockhary. Address: 58 Sycamore Rise, Newbury, Berkshire, RG13 2LZ. DoB: November 1961, British
Director - Robin John Langley. Address: Bronallt Wilton Road, East Grafton, Marlborough, Wiltshire, SN8 3DH. DoB: October 1948, British
Secretary - Giles Hopgood. Address: Old Rowley, Foxcotte Road Charlton, Andover, Hampshire, SP10 4AR. DoB: April 1972, British
Director - Jacqueline Jo Anne Simmons. Address: 93 Beecham Berry, Loddon Vale, Basingstoke, Hampshire, RG22 4QN. DoB: January 1967, British
Director - Giles Hopgood. Address: Old Rowley, Foxcotte Road Charlton, Andover, Hampshire, SP10 4AR. DoB: April 1972, British
Director - Alison Neeves. Address: The Flat Cornerway, Downend, Chievely, Berkshire. DoB: April 1971, British
Director - Wendy Susan Simmons. Address: 17 Woolford Way, Basingstoke, Hampshire, RG23 8AT. DoB: January 1968, British
Director - Harry Argent. Address: Iona Manor Lane, Chieveley, Newbury, Berkshire, RG16 8UU. DoB: October 1928, British
Director - Rona Boyles. Address: 163 Craven Road, Newbury, Berkshire, RG14 5NN. DoB: June 1962, British
Director - David Carter. Address: Briar Lodge, Broadlayings Wotton Hill, Newbury, Berkshire, RG15 9TS. DoB: August 1962, British
Director - Ian Cheeseman. Address: 2 Ashton Place, Kintbury, Newbury, Berkshire, RG15 0XS. DoB: August 1954, British
Director - Donald Robert Boyles. Address: 163 Craven Road, Newbury, Berkshire, RG14 5NN. DoB: April 1962, British
Director - John Leonard. Address: 8 Four Oaks, Highclere, Newbury, Berkshire, RG15 9PB. DoB: December 1957, British
Director - Paul Morley. Address: Foxhill, Ashmore Green, Newbury, Berkshire, RG16 9EN. DoB: January 1969, British
Director - Robert Watson. Address: 93 Beecham Berry, Basingstoke, Hampshire, RG22 4QN. DoB: July 1968, British
Jobs in Dolphin Motor Club (newbury) Limited, vacancies. Career and training on Dolphin Motor Club (newbury) Limited, practic
Now Dolphin Motor Club (newbury) Limited have no open offers. Look for open vacancies in other companies
-
Microscopy Link Scientist (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: STFC Rutherford Appleton Laboratory
Salary: £30,056 to £41,572 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Biotechnology
-
Housing Management Officer (Nottingham) (Nottingham)
Region: Nottingham
Company: University of Leeds
Department: Unipol Student Homes
Salary: £22,214 to £25,728 (Grade 5)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Student Services
-
Institute of Arab and Islamic Studies Manager (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Social Sciences and International Studies – Institute of Arabic and Islamic Studies
Salary: £26,495 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Sessional Lecturer in Science Communication (London)
Region: London
Company: Imperial College London
Department: School of Professional Development
Salary: £3,531
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Communication Studies,Media Studies
-
Contracts Manager (Bradford)
Region: Bradford
Company: University of Bradford
Department: Professional Services - Office of the Vice-Chancellor
Salary: £41,212 to £47,722 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Business and Management Studies,Management
-
Library Advisor (0.5FTE) x2 (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Library and Learning Resources
Salary: £18,121 to £19,696 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Research Associate in Semiconductor Epitaxy Integrated with Optical Lithography (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Electronic and Electrical Engineering
Salary: £30,175 to £34,956 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
Research Fellow (80478-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Mathematics
Salary: £29,301 to £38,183 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Health and Safety Advisor (London)
Region: London
Company: University of Roehampton
Department: Department of Health & Safety, Legal Services
Salary: £34,548 to £37,415 pa inclusive of London Weighting Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance,Student Services
-
Postdoctoral Research Associate in Arthropod-Arbovirus Interactions (Grade 7) (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Infection Biology
Salary: £32,958 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Genetics,Microbiology
-
Lecturer/Senior Lecturer/Associate Professor in Accounting (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Graduate School of Management
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Dean, School of Business & Leadership (Islamabad - Pakistan)
Region: Islamabad - Pakistan
Company: N\A
Department: N\A
Salary: Up to $174,000
Up to £134,154 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
Responds for Dolphin Motor Club (newbury) Limited on Facebook, comments in social nerworks
Read more comments for Dolphin Motor Club (newbury) Limited. Leave a comment for Dolphin Motor Club (newbury) Limited. Profiles of Dolphin Motor Club (newbury) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Dolphin Motor Club (newbury) Limited on Google maps
Other similar companies of The United Kingdom as Dolphin Motor Club (newbury) Limited: The Shell Grotto Limited | Vida (visual Design Associates) Limited | Lsf Personal Training Ltd | Starlite Events Ltd | Mehdi Sculptures Limited
The exact date this firm was registered is Thu, 5th Sep 1985. Registered under no. 01945054, it is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the headquarters of the firm during office times at the following location: 5 Montague Terrace Newtown Road, RG14 7BZ Newbury. This business Standard Industrial Classification Code is 93120 and has the NACE code: Activities of sport clubs. 2016-03-31 is the last time account status updates were reported. Ever since the company began on the local market 31 years ago, it managed to sustain its great level of success.
Taking into consideration this enterprise's employees data, for 4 years there have been seven directors to name just a few: Dr Mark Nicoll, Rosemarie Anne Spindlow and Christopher Hopkins. To maximise its growth, since 2012 this company has been making use of Dr Mark Nicoll, who's been focusing on maintaining the company's records.
Dolphin Motor Club (newbury) Limited is a domestic company, located in Newbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 5 Montague Terrace Newtown Road RG14 7BZ Newbury. Dolphin Motor Club (newbury) Limited was registered on 1985-09-05. 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 - 117,000 GBP, sales per year - approximately 217,000 GBP. Dolphin Motor Club (newbury) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Dolphin Motor Club (newbury) Limited is Arts, entertainment and recreation, including 9 other directions. Secretary of Dolphin Motor Club (newbury) Limited is Dr Mark Nicoll, which was registered at 5 Montague Terrace, Newtown Road, Newbury, Berks., RG14 7BZ. Products made in Dolphin Motor Club (newbury) Limited were not found. This corporation was registered on 1985-09-05 and was issued with the Register number 01945054 in Newbury, 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 Dolphin Motor Club (newbury) Limited, open vacancies, location of Dolphin Motor Club (newbury) 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