Nottingham Sports Car Club Limited

All companies of The UKArts, entertainment and recreationNottingham Sports Car Club Limited

Other sports activities

Contacts of Nottingham Sports Car Club Limited: address, phone, fax, email, website, working hours

Address: 3 Clifton Drive LE65 2QL Ashby-de-la-zouch

Phone: +44-1372 1831939 +44-1372 1831939

Fax: +44-1372 1831939 +44-1372 1831939

Email: n\a

Website:

Schedule:

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

Nottingham Sports Car Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nottingham Sports Car Club Limited.

Registration data Nottingham Sports Car Club Limited

Register date: 1951-07-04
Register number: 00497233
Capital: 126,000 GBP
Sales per year: Less 321,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
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 Nottingham Sports Car Club Limited

Addition activities kind of Nottingham Sports Car Club Limited

0273. Animal aquaculture
20460400. Corn milling by-products
22210102. Blanketings, manmade fiber
24930100. Building board and wallboard, except gypsum
28430304. Textile processing assistants
33259904. Rolling mill rolls, cast steel
35310503. Graders, road (construction machinery)
36740110. Zener diodes
82999901. Airline training

Owner, director, manager of Nottingham Sports Car Club Limited

Director - Simon Philip Morris. Address: Peach Street, Heanor, Derbyshire, DE75 7GU, England. DoB: February 1977, British

Director - Andrew Paul Pocklington. Address: Mosley Street, Hucknall, Nottingham, Notts., NG15 7JG, England. DoB: October 1971, British

Director - Paul Kevin Webb. Address: The Avenue, Grantham, Lincolnshire, NG31 7PP, England. DoB: April 1969, British

Director - Stephen Roy Morrison. Address: Cressbrook, Buxton, Derbyshire, United Kingdom. DoB: August 1965, British

Director - John Robert Clarke. Address: Lichfield Lane, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RD, England. DoB: June 1954, British

Director - Andrew Warren. Address: Eton Road, West Bridgford, Nottingham, NG2 7AR, England. DoB: July 1975, British

Director - Richard John Abraham. Address: Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RD, England. DoB: December 1978, British

Secretary - Andrew Rollason. Address: Clifton Drive, Ashby-De-La-Zouch, Leicestershire, LE65 2QL, England. DoB:

Director - Brian Geoffrey Allen. Address: Clifton Drive, Ashby-De-La-Zouch, Leicestershire, LE65 2QL, England. DoB: September 1955, British

Director - Andrew Rollason. Address: Clifton Drive, Ashby-De-La-Zouch, Leicestershire, LE65 2QL, England. DoB: December 1944, British

Director - Valerie Street. Address: 50 Charnwood Fields, Sutton Bonington, Loughborough, Leicestershire, LE12 5NP. DoB: December 1947, British

Director - Michael James Mayfield. Address: Welby Lane, Melton Mowbray, Leicestershire, LE13 0ST, United Kingdom. DoB: October 1943, British

Director - Stephen Miles. Address: 3 Abbey Drive, Beeston, Nottingham, NG9 2QG. DoB: January 1963, British

Director - Michael Simpson. Address: 6 Sherbourne Drive, Ashby De La Zouch, Leicestershire, LE65 2QT. DoB: August 1941, British

Director - Violet May Selby. Address: 29 Grasmere Road, Loughborough, Leicestershire, LE11 2ST. DoB: April 1933, British

Director - David Charles Middleton. Address: Muskoka, Bark Hill, Bewdley, Worcestershire, DY12 2BJ, England. DoB: September 1946, British

Director - Mary Elaine Powell. Address: The Bank, Countesthorpe, Leicester, LE8 5RL, United Kingdom. DoB: May 1957, British

Director - Roger Carrington. Address: 152 Egypt Road, New Basford, Nottingham, Nottinghamshire, NG7 7GZ. DoB: April 1944, British

Director - Kim Patricia Marvin. Address: Marriott Drive, Kibworth, Leicester, Leicestershire, LE8 0JX. DoB: November 1961, British

Director - Lee Arthur Griffiths. Address: Aspen Avenue, Loughborough, Leicestershire, LE11 2NJ. DoB: February 1980, British

Director - Steven Brown. Address: Beech Ave, Groby, Leicester, Leicestershire, LE6 0ES. DoB: April 1966, British

Secretary - Martin Pickles. Address: 21 The Lea, Kibworth Beauchamp, Leicester, Leicestershire, LE8 0SE. DoB: July 1963, British

Director - Melanie Smith. Address: The Hedgerows, Nuneaton, Warwickshire, CV10 0JE. DoB: March 1970, British

Director - Christopher John Taylor. Address: 15 Harewood Close, Langham, Oakham, Leicestershire, LE15 7JZ. DoB: October 1964, British

Director - Jacqueline Rosa Taylor. Address: 15 Harewood Close, Langham, Oakham, Leicestershire, LE15 7JZ. DoB: June 1960, British

Director - Martin Pickles. Address: 21 The Lea, Kibworth Beauchamp, Leicester, Leicestershire, LE8 0SE. DoB: July 1963, British

Secretary - Roger Carrington. Address: 152 Egypt Road, New Basford, Nottingham, Nottinghamshire, NG7 7GZ. DoB: April 1944, British

Director - Dr David Fox. Address: 28 Bridle Road, Bramcote, Nottingham, Nottinghamshire, NG9 3DH. DoB: January 1967, British

Director - Paul Russell Marvin. Address: 4 Marriot Drive, Kibworth Harcourt Kibworth, Leicester, Leicestershire, LE8 0JX. DoB: September 1958, British

Secretary - Michael Simpson. Address: 6 Sherbourne Drive, Ashby De La Zouch, Leicestershire, LE65 2QT. DoB: August 1941, British

Director - Dennis Turner. Address: 6 The Grove, Worksop, Nottinghamshire, S81 0LE. DoB: March 1939, British

Director - Valerie Street. Address: 50 Charnwood Fields, Sutton Bonington, Loughborough, Leicestershire, LE12 5NP. DoB: December 1947, British

Director - Paul David Turner. Address: 53 Columbia Avenue, Sutton In Ashfield, Nottingham, NG17 2GZ. DoB: June 1957, British

Director - Keith Graham. Address: 16 Farmlands Lane, Littleover, Derby, Derbyshire, DE23 7UR. DoB: December 1956, British

Director - Bruce Widdowson. Address: 6 Musters Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7PL. DoB: July 1944, British

Director - Beverley Gerwyn Fawkes. Address: 24 Mayfield, Buckden, St Neots, Cambridgeshire, PE19 5SZ. DoB: May 1952, British

Director - Andrew Thompson. Address: 9 Newstead Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 6LF. DoB: February 1965, British

Director - Guy Walker. Address: 96 Main Street, Alrewas, Burton-On-Trent, Staffordshire. DoB: May 1948, British

Director - Desmond Richardson. Address: 71 South Avenue, Spondon, Derby, DE73 1RS. DoB: December 1933, British

Director - Paul Richard Taylor. Address: 56 Blakemore Drive, Sutton Coldfield, West Midlands, B75 7RW. DoB: January 1957, British

Director - Martin David Brobyn. Address: 21 Edale Avenue, Mickleover, Derby, DE3 5FY. DoB: November 1956, British

Director - David Cole. Address: 2 New Cottages, Foston, Leicester, Leicestershire, LE8 5WQ. DoB: November 1953, British

Director - Mark Cousin. Address: 29 Hurst Lane, Bollington, Macclesfield, Cheshire, SK10 5LP. DoB: October 1964, British

Director - Gordon Peters. Address: 6 Hawley Close, Hugglescote, Coalville, Leicestershire, LE67 2BP. DoB: July 1950, British

Jobs in Nottingham Sports Car Club Limited, vacancies. Career and training on Nottingham Sports Car Club Limited, practic

Now Nottingham Sports Car Club Limited have no open offers. Look for open vacancies in other companies

  • Demi Chef de Partie (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Corpus Christi College

    Salary: £17,500 depending on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Student Services Senior Administrator (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: QMC and Sutton Bonington Service Centre

    Salary: £22,494 to £26,829 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Senior Research Laboratory Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Zoology

    Salary: £21,843 to £25,298 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Zoology,Molecular Biology and Biophysics

  • Student Liaison Officer (Leicester)

    Region: Leicester

    Company: Leicester College

    Department: N\A

    Salary: £24,020 to £25,462 pro rata (£7,481-£7,930 per annum)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Senior Education Liaison and Outreach Officer (Bournemouth)

    Region: Bournemouth

    Company: Arts University Bournemouth

    Department: Widening Participation

    Salary: £29,799 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • AS Senior Officer (Student Visa Compliance) (Brighton)

    Region: Brighton

    Company: University of Brighton

    Department: Academic Services

    Salary: £29,301 to £32,958 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services,International Activities

  • Lecturer in Digital Film Production (Enterprise and Professional Practice) (London)

    Region: London

    Company: London Metropolitan University

    Department: School of Computing and Digital Media

    Salary: £33,975 to £41,442 (Inclusive of London Allowance)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Medicinal Chemist (Grade 7) (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Biological Chemistry and Drug Discovery

    Salary: £31,604 to £38,883 Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry

  • 4-year MRes+PhD Studentships within the British Heart Foundation Centre of Research Excellence at King’s College London (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Research Assistant in Geographic Information Science (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Geography, Geology and the Environment

    Salary: £26,829

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Computer Science,Computer Science

  • HR Adviser (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: N\A

    Salary: £26,829 to £29,301

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Purchasing Hub Manager - C82987A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Finance & Planning

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Property and Maintenance

Responds for Nottingham Sports Car Club Limited on Facebook, comments in social nerworks

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

Location Nottingham Sports Car Club Limited on Google maps

Other similar companies of The United Kingdom as Nottingham Sports Car Club Limited: Fire Station Creative Limited | Golfing Partner.com Limited | Slamwood Limited | Reformation Publishing Company Limited | Oscar Papa Limited

Located at 3 Clifton Drive, Ashby-de-la-zouch LE65 2QL Nottingham Sports Car Club Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 00497233 Companies House Reg No.. This firm was set up 65 years ago. The enterprise is registered with SIC code 93199 which means Other sports activities. 2015-12-31 is the last time company accounts were filed. Nottingham Sports Car Club Ltd has operated as a part of this market for sixty five years, something not many competitors have achieved.

From the information we have gathered, the following limited company was built in 1951 and has so far been managed by fourty directors, and out this collection of individuals fourteen (Simon Philip Morris, Andrew Paul Pocklington, Paul Kevin Webb and 11 others listed below) are still a part of the company. In order to maximise its growth, for the last nearly one month the limited company has been utilizing the skills of Andrew Rollason, who's been responsible for ensuring efficient administration of this company.

Nottingham Sports Car Club Limited is a domestic nonprofit company, located in Ashby-de-la-zouch, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in 3 Clifton Drive LE65 2QL Ashby-de-la-zouch. Nottingham Sports Car Club Limited was registered on 1951-07-04. 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 - 126,000 GBP, sales per year - less 321,000 GBP. Nottingham Sports Car Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Nottingham Sports Car Club Limited is Arts, entertainment and recreation, including 9 other directions. Director of Nottingham Sports Car Club Limited is Simon Philip Morris, which was registered at Peach Street, Heanor, Derbyshire, DE75 7GU, England. Products made in Nottingham Sports Car Club Limited were not found. This corporation was registered on 1951-07-04 and was issued with the Register number 00497233 in Ashby-de-la-zouch, 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 Nottingham Sports Car Club Limited, open vacancies, location of Nottingham Sports Car 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 Nottingham Sports Car Club Limited from yellow pages of The United Kingdom. Find address Nottingham Sports Car Club Limited, phone, email, website credits, responds, Nottingham Sports Car Club Limited job and vacancies, contacts finance sectors Nottingham Sports Car Club Limited