British Motorsports Marshals' Club Limited
Activities of other membership organizations n.e.c.
Operation of sports facilities
Contacts of British Motorsports Marshals' Club Limited: address, phone, fax, email, website, working hours
Address: Alpha House 4 Greek Street SK3 8AB Stockport
Phone: +44-1333 3916320 +44-1333 3916320
Fax: +44-1333 3916320 +44-1333 3916320
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "British Motorsports Marshals' Club Limited"? - Send email to us!
Registration data British Motorsports Marshals' Club Limited
Get full report from global database of The UK for British Motorsports Marshals' Club Limited
Addition activities kind of British Motorsports Marshals' Club Limited
329107. Artificial abrasives
353103. Railroad related equipment
22590302. Curtains, knit
32119905. Picture glass
50529901. Metallic concentrates
59999910. Electronic parts and equipment
63510103. Job completion guarantee bonding
79991000. Exhibition and carnival operation services
80210106. Pedodontist
89990304. Newspaper column writing
Owner, director, manager of British Motorsports Marshals' Club Limited
Director - Stephen Jonathon Woolfe. Address: Scholes Lane, Prestwich, Manchester, M25 0AU, England. DoB: n\a, British
Director - Colin Norman Barnes. Address: Tewkesbury Close, Poynton, Stockport, Cheshire, SK12 1QJ, Uk. DoB: April 1955, British
Director - John Anthony Watson. Address: Girsby Comer, Burgh On Bain, Market Rasen, Lincolnshire, LN8 6LA, England. DoB: July 1942, British
Director - Neil Stretton. Address: House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, England. DoB: March 1946, British
Director - Wendi Batteson. Address: House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, England. DoB: October 1962, British
Director - Paul Elwood David Harris. Address: Cottesbrooke Park, Heartlands, Daventry, Northamptonshire, NN11 8YL, United Kingdom. DoB: June 1946, British
Director - Michael John Grantham. Address: Birmingham Road, Redditch, Worcestershire, B97 6RH. DoB: August 1948, British
Director - John Cunningham. Address: 10 The Mews, Beechwood Grove, Belfast, County Antrim, BT8 7UT. DoB: July 1951, British
Director - Christopher Hobson. Address: n\a. DoB: January 1948, British
Director - Michael Charles Cadwallader. Address: Apt 20, Tower Building, 22 Water Street, Liverpool, L3 1BH. DoB: November 1947, British
Director - Jonathan Pern Cordery. Address: 6a West Street, Croydon, Surrey, CR0 1DG. DoB: June 1957, British
Director - Robert Nigel Price. Address: Cottesbrooke Park, Heartlands, Daventry, Northamptonshire, NN11 8YL. DoB: September 1950, British
Director - Christopher Robin Bird. Address: Linden Road, Coxheath, Maidstone, Kent, ME17 4QS. DoB: July 1949, British
Director - James Goddard. Address: Woodland Avenue, Huthwaite, Sutton-In-Ashfield, Nottinghamshire, NG17 2QH. DoB: February 1961, British
Director - David Michael Howard Loftus. Address: The Oaks, Bitterne, Southampton, Hampshire, SO19 7RP. DoB: August 1956, British
Secretary - Robert Nigel Price. Address: Tanglewood Widmoor, Wooburn Common, High Wycombe, Buckinghamshire, HP10 0JG. DoB: September 1950, British
Director - Mary Elaine Powell. Address: 12 The Bank, Countesthorpe, Leicester, Leicestershire, LE8 5RL. DoB: May 1957, British
Director - Gerald Richmond Hopkins. Address: 12 Graveney Close, Cliffe Woods, Rochester, Kent, ME3 8LB. DoB: September 1939, British
Director - Christopher Adrian Whitlock. Address: 3 Acorn Way, Silverstone, Towcester, Northamptonshire, NN12 8DQ. DoB: March 1950, British
Director - Trevor James Jackson. Address: 9 Military Road, Gosport, Hampshire, PO12 3BX. DoB: March 1948, British
Director - David Cleaveley. Address: 13 Rowley Way, Knutsford, Cheshire, WA16 9AU. DoB: August 1944, British
Director - James Stewart Matheson Whitaker. Address: Cocksian Cottage, Banks Green, Redditch, Worcestershire, B97 5SU. DoB: May 1948, British
Secretary - Christopher James Stoddart. Address: 58 Alfred Road, Buckhurst Hill, Essex, IG9 6DP. DoB:
Director - Alexander David Spooner. Address: 169 Green Lane, Chislehurst, Kent, BR7 6AX. DoB: May 1943, British
Director - John Brinsden. Address: 2 Astle Close, Middlewich, Cheshire, CW10 0NS. DoB: August 1954, British
Director - David Darley. Address: 1/B Birchett Road, Cove, Farnborough, Hampshire, GU14 8RE. DoB: November 1945, British
Director - David Maxwell Moore. Address: 186 Sylvan Avenue, Timperley, Altrincham, Cheshire, WA15 6AH. DoB: March 1946, British
Director - Michael Peter Shorley. Address: 20 Dulverton Rise, Pontefract, West Yorkshire, WF8 2PY. DoB: July 1939, British
Director - Kerry Cole. Address: 2 Oaks Road, Bishops Waltham, Southampton, SO32 1EP. DoB: January 1962, British
Director - Peter Taylor Roberts. Address: 22 Adlington Drive, Sandbach, Cheshire, CW11 1DX. DoB: October 1957, British
Director - David Francis Sleeman. Address: 17 Flitton Court Galley Hill, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1PB. DoB: March 1941, British
Director - Amanda Jayne Goodwin. Address: Canal Boat Phantom, Stanley Ferry Marina Ferry Lane, Wakefield, West Yorkshire, WF3 4LT. DoB: March 1961, British
Director - Allan Charles Read. Address: 7 Rowan Tree Close, Liss, Hampshire, GU33 7JU. DoB: May 1938, British
Director - David John Pierre. Address: 99 Atlantic Road, Kingstanding, Birmingham, B44 8LN. DoB: February 1945, British
Director - Peter Harrison. Address: 4 Capian Walk, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8HH. DoB: May 1963, British
Director - Jeremy David Edwards. Address: 38a Goldieslie Road, Sutton Coldfield, West Midlands, B73 5PQ. DoB: April 1953, British
Director - Colin Wallace Rossborough. Address: 37 Temple Rise, Templepatrick, Ballyclare, Co Antrim, BT39 0AG, Northern Ireland. DoB: August 1952, British
Director - David Darley. Address: 1/B Birchett Road, Cove, Farnborough, Hampshire, GU14 8RE. DoB: November 1945, British
Director - George Wyper Copeland. Address: Rustico, Forest Road, Hanslope, Milton Keynes, Buckinghamshire, MK19 7DE. DoB: February 1941, British
Director - Paul C Benton. Address: 35 Sandon Road, Stourbridge, West Midlands, DY9 8XY. DoB: January 1947, British
Director - Christopher Ruddlesdin. Address: Grove House 5 Beech Grove, Barnsley, South Yorkshire, S70 6NG. DoB: November 1950, British
Director - Simon J Patterson. Address: 54 Grasmere Way, Leighton Buzzard, Bedfordshire, LU7 7QN. DoB: June 1962, British
Director - John Watt. Address: 2 Redwood Avenue, Stone, Staffordshire, ST15 0DB. DoB: September 1932, British
Director - Lionel John Felix. Address: 2b Linden Cottages, Kidderminster, Worcestershire, DY10 3UF. DoB: May 1942, British
Director - Kenneth Bernard James. Address: 2 Temple Close, Bletchley, Milton Keynes, Buckinghamshire, MK3 7RG. DoB: June 1925, British
Director - Philip Chamberlain. Address: 27 Ashmead Road, Burntwood, Walsall, West Midlands, WS7 8EF. DoB: July 1950, British
Director - Fay Rebecca Crook. Address: 2 The Willows, West End Silverstone, Towcester, Northants, NN12 8UJ. DoB: February 1962, British
Director - John Derrick Cawsey. Address: 15 Clanfield Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 2HJ. DoB: July 1945, British
Director - Jonathan Pern Cordery. Address: 6a West Street, Croydon, Surrey, CR0 1DG. DoB: June 1957, British
Jobs in British Motorsports Marshals' Club Limited, vacancies. Career and training on British Motorsports Marshals' Club Limited, practic
Now British Motorsports Marshals' Club Limited have no open offers. Look for open vacancies in other companies
-
School Learning and Teaching Officer (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Business & Economics
Salary: £29,301 to £38,183 pro rata, per annum. Subject to annual pay award.
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Dean of School - Engineering & the Built Environment (Edinburgh)
Region: Edinburgh
Company: Edinburgh Napier University
Department: School of Engineering & the Built Environment
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Lecturer/ Senior Lecturer in Business Enterprise & Innovation (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: The Business School
Salary: £32,548 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
-
Supervisor (CBT) (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Life and Environmental Sciences, Psychology
Salary: £40,428 to £48,514 on Band 8a of the NHS Agenda for Change scale
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Senior Systems Administrator (Bristol)
Region: Bristol
Company: University of Bristol
Department: The IT Services Department
Salary: £42,418 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Research Associate in Biostatistics (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Population Health, Health Services Research & Primary Care
Salary: £31,604 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics
-
Research Fellow (80760-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Statistics
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology
-
Senior Lecturer/Lecturer in Dispute Resolution (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: Business, Enterprise and Management
Salary: £37,075 to £55,998 (Grade 8 for Lecturer, Grade 9 for Senior Lecturer)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Management,Other Business and Management Studies
-
Business Systems Engineer (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: IT Services
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Tutor in Policing (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Politics and Government
-
The Kay Kendall Leukaemia Fund Junior Clinical Research Fellowships 2018 (United Kingdom)
Region: United Kingdom
Company: The Kay Kendall Leukaemia Fund
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
Research Fellow (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Faculty of Science and Technology
Salary: £32,004 to £37,075 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Social Sciences and Social Care,Social Policy
Responds for British Motorsports Marshals' Club Limited on Facebook, comments in social nerworks
Read more comments for British Motorsports Marshals' Club Limited. Leave a comment for British Motorsports Marshals' Club Limited. Profiles of British Motorsports Marshals' Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation British Motorsports Marshals' Club Limited on Google maps
Other similar companies of The United Kingdom as British Motorsports Marshals' Club Limited: Ademag Cleaning Company Limited | Richard Jamie Limited | Rs Games Ltd | Allison's Hair # Spray Limited | Acacia Hair Salon Limited
00962892 is the company registration number used by British Motorsports Marshals' Club Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1969-09-29. It has been active on the British market for the last fourty seven years. The company could be reached at Alpha House 4 Greek Street in Stockport. It's post code assigned to this address is SK3 8AB. Started as British Motor Racing Marshals Club, it used the business name up till 2012, at which moment it was changed to British Motorsports Marshals' Club Limited. The company SIC code is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. British Motorsports Marshals' Club Ltd reported its latest accounts up to 2015-12-31. The most recent annual return information was released on 2015-12-18. Since it debuted on the local market 47 years ago, it managed to sustain its impressive level of success.
Our information about the enterprise's personnel reveals the existence of eleven directors: Stephen Jonathon Woolfe, Colin Norman Barnes, John Anthony Watson and 8 other directors who might be found below who became the part of the company on 2015-12-05, 2014-12-14 and 2012-10-28.
British Motorsports Marshals' Club Limited is a domestic company, located in Stockport, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Alpha House 4 Greek Street SK3 8AB Stockport. British Motorsports Marshals' Club Limited was registered on 1969-09-29. 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 - 552,000 GBP, sales per year - approximately 682,000,000 GBP. British Motorsports Marshals' Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Motorsports Marshals' Club Limited is Other service activities, including 10 other directions. Director of British Motorsports Marshals' Club Limited is Stephen Jonathon Woolfe, which was registered at Scholes Lane, Prestwich, Manchester, M25 0AU, England. Products made in British Motorsports Marshals' Club Limited were not found. This corporation was registered on 1969-09-29 and was issued with the Register number 00962892 in Stockport, 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 British Motorsports Marshals' Club Limited, open vacancies, location of British Motorsports Marshals' 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 June 1st, 2024