Mersey Motor Boat Club Limited(the)
Inland passenger water transport
Contacts of Mersey Motor Boat Club Limited(the): address, phone, fax, email, website, working hours
Address: The Club House Pilling Lane L31 4HF Lydiate,liverpool
Phone: +44-1223 2123077 +44-1223 2123077
Fax: +44-1223 2123077 +44-1223 2123077
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Mersey Motor Boat Club Limited(the)"? - Send email to us!
Registration data Mersey Motor Boat Club Limited(the)
Get full report from global database of The UK for Mersey Motor Boat Club Limited(the)
Addition activities kind of Mersey Motor Boat Club Limited(the)
271101. Newspapers, publishing and printing
34630200. Missile and ordnance forgings
39999930. Preparation of slides and exhibits
59619925. Electronic shopping
87420301. Distribution channels consultant
Owner, director, manager of Mersey Motor Boat Club Limited(the)
Director - William Cheetham. Address: Crossens, Southport, Merseyside, PR9 8JR, England. DoB: March 1943, English
Director - Neil Smith. Address: n\a. DoB: May 1966, British
Director - Peter Bridgewater. Address: Maghull, Liverpool, Merseyside, L31 6DN, England. DoB: December 1944, British
Director - Edward Barford. Address: St Stephens Road, Hightown, Liverpool, Merseyside, L38 0BL, England. DoB: November 1946, British
Secretary - Mary Angela Hamilton-green. Address: Sussex Road, Southport, Merseyside, PR9 0SL, England. DoB:
Director - Stephen Durney. Address: Seafore Close, Lydiate, Liverpool, Merseyside, L31 0AY, England. DoB: October 1962, British
Director - Christopher Gerard Newsham. Address: Leyland Rd, Penwortham, Lancashire, PR1 9SU, England. DoB: November 1957, British
Director - Stuart Gawne. Address: Jackson Close, Haskayne, Merseyside, L39 7LD, England. DoB: January 1953, British
Director - Alfred Edward Thomas. Address: Milton Street, Southport, Merseyside, PR9 7AJ, England. DoB: April 1941, British
Director - Paul William Woolcott. Address: Ennerdale Drive, Litherland, Liverpool, Merseyside, L21 5JB, United Kingdom. DoB: August 1954, British
Director - Allan Crowther. Address: 54 Victoria Street, Tottington, Bury, Lancashire, BL8 4AG. DoB: February 1942, British
Director - Stephen William Roberts. Address: Lydiate, Liverpool, Merseyside, L31 4HF, England. DoB: May 1957, British
Director - Ronald Hutchinson. Address: Lydiate, Liverpool, Merseyside, L31 4HF, England. DoB: February 1953, British
Director - Geoffrey Thomas Williams. Address: Manion Avenue, Lydiate, Liverpool, Merseyside, L31 4ED, England. DoB: December 1968, British
Director - Robert Farrow. Address: Margaret Road, Penwortham, Preston, Lancashire, PR1 9QT, England. DoB: May 1950, British
Director - Joseph Cawsey. Address: Drummond Road, Liverpool, Merseyside, L4 8TB, England. DoB: December 1947, British
Director - William Mccutcheon. Address: 57 Clent Avenue, Maghull, Liverpool, Merseyside, L31 OAU. DoB: February 1936, British
Director - Edward Barford. Address: 7 St Stephens Road, Liverpool, Merseyside, L38 0BL. DoB: November 1946, British
Director - Frank Moran. Address: 22 Gale Road, Litherland, Merseyside, L21 7QR. DoB: June 1941, British
Director - Leslie Woolhouse. Address: 167 Gardner Road, Formby, Lancs, L37 8DG. DoB: March 1957, British
Director - Joseph Francis Gibb. Address: 4 Clarence Road, Southport, Merseyside, PR8 4BH. DoB: April 1948, British
Director - Norman Clarke. Address: 4 The Scythes, Bootle, Merseyside, L30 7QL. DoB: July 1940, British
Director - Ronald Alfred Jones. Address: 81 Rhodesia Road, Liverpool, L9 9BT. DoB: April 1962, British
Director - Joan Colquitt. Address: 12 Kinloch Way, Ormskirk, Lancashire, L39 3LT. DoB: January 1924, British
Director - Anthony Peter Bryan Haycock. Address: Cove Cottage 210 Moss Lane, Burscough, Ormskirk, Lancashire, L40 4AZ. DoB: March 1936, British
Director - Gordon Maurice Cave. Address: 14 Ellerslie Road, Liverpool, Merseyside, L13 8AP. DoB: February 1948, British
Director - Richard Alexander Oldfield. Address: 160 Hampton Road, Southport, Merseyside, PR8 5DL. DoB: April 1945, British
Director - James Ronald Woolfall. Address: 1 Coach House Court, Sefton, Liverpool, Merseyside, L29 9AE. DoB: July 1953, British
Secretary - Judith Lucille Cave. Address: Marlborough Road, Tuebrook, Liverpool, Merseyside, L13 8AU, United Kingdom. DoB:
Director - Robert Duncan Sawyer. Address: 154 Roe Lane, Southport, Merseyside, PR9 7PN. DoB: September 1943, British
Director - Susan Haycock. Address: 548 Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RG. DoB: November 1949, British
Director - Bernard Mawdsley. Address: 12 Cadwell Road, Ludiate, Liverpool, Merseyside, L31 4JU. DoB: March 1945, British
Director - Kimberly Christine Major. Address: 277 Twickenham Drive, Leasowe, Wirral, Merseyside, CH46 2QD. DoB: August 1961, British
Director - Bernard Malone. Address: Cassandra, Rosemary Lane, Haskayne, Ormskirk, West Lancashire, L39 7JP. DoB: November 1928, British
Director - John Francis Haycock. Address: 548 Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RG. DoB: August 1946, British
Director - James Nicholson. Address: 12 Richmond Avenue, Burscough, L40 7RD. DoB: November 1948, British
Secretary - Joan Doris Empson. Address: The Byre, Mercer Court, Lydiate, Merseyside, L31 4LF. DoB:
Director - Robert Arthur Anderson. Address: 577 Green Lane, Maghull, Liverpool, L31 2JB. DoB: August 1925, British
Director - Shaun O'hare. Address: 9 Osborne Road, Formby, Merseyside, L37 6AR. DoB: April 1956, British
Director - Robert Charles Empson. Address: The Byre, Mercer Court, Lydiate, Merseyside, L31 4EW. DoB: July 1945, British
Director - George Eastwood. Address: 15 Lunt Avenue, Bootle, Merseyside, L30 1RT. DoB: July 1942, British
Director - Peter Joseph Callaghan. Address: 22 Norfolk Road, St Helens, Merseyside, WA10 2JN. DoB: July 1957, British
Director - Christopher Gerrard Newsham. Address: 67 Greenways, Over Kellet, Carnforth, Lancashire, LA6 1DE. DoB: November 1957, British
Director - John Christopher Bailey. Address: 11 Castlesite Road, West Derby, Liverpool, Merseyside, L12 5EJ. DoB: March 1950, British
Secretary - Shirley Crowther. Address: 54 Victoria Street, Tottington, Bury, Lancashire, BL8 4AG. DoB:
Director - Edward Ignacio. Address: 53 Rimrose Valley Road, Crosby, Merseyside, L23 9TF. DoB: April 1954, British
Director - James Lowe. Address: 2 Ranmore Avenue, Garswood, Ashton-In-Makerfield, Lancashire, WN4 0RQ. DoB: April 1945, British
Director - Peter Gordon Gowen. Address: 33 Heatherways, Formby, Liverpool, Merseyside, L37 7HL. DoB: April 1936, British
Director - Clive William Mcphee Borland. Address: 40a Litherland Park, Liverpool, Merseyside, L21 9HP. DoB: February 1938, British
Director - Joan Sherwood Colquitt. Address: 27 Swanpool Lane, Aughton, Ormskirk, Lancashire, L39 5AX. DoB: January 1924, British
Secretary - Margery Josephine Todd. Address: 40 Montrose Drive, Southport, Merseyside, PR9 7JA. DoB:
Director - Thomas Anderson. Address: 21 The Esplanade, Waterloo, Liverpool, Merseyside, L22 5PT. DoB: June 1924, British
Director - Philip Tate. Address: 57, Eastbourne Road, Southport, Merseyside, PR8 4EJ. DoB: November 1950, British
Director - Janet Maria Jones. Address: Longdale, Longdale Lane, Liverpool, Merseyside, L29 6YA. DoB: December 1953, British
Director - Leslie Lock. Address: 16 Newborough Avenue, Crosby, Liverpool, Merseyside, L23 9TX. DoB: August 1941, British
Director - Miriam Griffiths. Address: 19 Normington Close, Lydiate, Liverpool, Merseyside, L31 4JH. DoB: December 1956, British
Director - Kenneth Maxwell Pigott. Address: 9 Sherringham Road, Southport, Merseyside, PR8 2HQ. DoB: July 1934, British
Secretary - Joan Tate. Address: 57 Eastbourne Road, Southport, Merseyside, PR8 4EJ. DoB:
Director - James Ronald Woolfall. Address: 1 Coach House Court, Sefton, Liverpool, Merseyside, L29 9AE. DoB: July 1953, British
Director - Glyn Lloyd Williams. Address: 19a Portland Street, Southport, Merseyside, PR8 1LR. DoB: August 1948, British
Director - Herbert Paton Carr. Address: 5 Court Road, Southport, Merseyside, PR9 9ER. DoB: October 1932, British
Director - Derek Clive Williams. Address: 73 Warren Road, Southport, Merseyside, PR9 7QU. DoB: May 1933, British
Director - Katherine Lynn Lawton. Address: 4 Cottage Gardens, Cottage Lane, Ormskirk, Lancashire, L39 3NF. DoB: March 1944, British
Director - Kevin Bentick. Address: 25 Seafield Avenue, Crosby, Liverpool, Merseyside, L23 0TG. DoB: January 1960, British
Director - John Robert Aldred. Address: 30 Southport Road, Formby, Liverpool, L37 7EW. DoB: June 1952, British
Director - Kenneth Malcolm Corbishley. Address: 14 Springmount Drive, Parbold, Wigan, Lancashire, WN8 7AP. DoB: March 1928, British
Director - Bernard Malone. Address: 6 Savon Hook, Formby, Liverpool, Merseyside, L37 6DP. DoB: November 1922, British
Secretary - Margery Josephine Todd. Address: 40 Montrose Drive, Southport, Merseyside, PR9 7JA. DoB:
Director - William John Gallagher. Address: 49 Grove Street, Birkdale, Southport, Merseyside, PR8 5AY. DoB: November 1953, British
Director - Robert Charles Heinrich Holder. Address: 72 Park Lane, Bootle, Merseyside, L20 6DW. DoB: April 1947, British
Secretary - Millicent Robinson. Address: Kirrienuir 87 Dodds Lane, Maghull, Liverpool, Merseyside, L31 9AA. DoB:
Director - Leslie Wood. Address: 39 Palmerston Road, Southport, Merseyside, PR9 7AG. DoB: July 1928, British
Director - Thomas Birt. Address: 9 Measham Way, Liverpool, Merseyside, L12 0NL. DoB: April 1929, British
Director - John Robert Cheetham. Address: 87 Windermere Drive Tower Hill Estate, Kirkby, Liverpool, Merseyside, L33 2DQ. DoB: June 1939, British
Director - Glyn Lloyd Williams. Address: 24 Larchwood Avenue, Liverpool, L31 7BS. DoB: August 1948, British
Director - Richard James Moose. Address: 133 Sefton Road, Litherland, Liverpool, Merseyside, L21 9HG. DoB: April 1933, British
Director - Robert Charles Empson. Address: The Byre, Mercer Court, Lydiate, Merseyside, L31 4EW. DoB: July 1945, British
Director - Alexander Ian Mackie. Address: 65 Milrose Close, Skelmersdale, Lancashire, WN8 8QT. DoB: October 1940, British
Director - Harold George Carter. Address: 26 Fouracres, Liverpool, Merseyside, L31 7BP. DoB: April 1917, British
Director - Janet Elizabeth Sharpe. Address: 26 Pilling Lane, Lydiate, Liverpool, Merseyside, L31 4HF. DoB: August 1919, British
Jobs in Mersey Motor Boat Club Limited(the), vacancies. Career and training on Mersey Motor Boat Club Limited(the), practic
Now Mersey Motor Boat Club Limited(the) have no open offers. Look for open vacancies in other companies
-
Postdoctoral Research Associate (Exeter)
Region: Exeter
Company: University of Exeter
Department: University of Exeter Medical School
Salary: The starting salary will be from £28,936 up to £33,518 on Grade E, depending on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Senior Lecturer/Reader in Anatomy (Aston)
Region: Aston
Company: Aston University
Department: Life & Health Sciences
Salary: £49,149 to £56,950 per annum (Grade 10)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
Research Associate/Fellow (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Cardiff School of Engineering
Salary: £32,548 to £47,722 Grade 6/7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
Senior Research Associate/Asscociate/Assistant (Health Economics) - A85442R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Institute of Health & Society
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Lecturer below the bar in Sociolinguistics (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €38,348 to €52,722
£35,322.34 to £48,562.23 converted salary* p.a.Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Linguistics
-
Postdoctoral Research Fellow (Leeds)
Region: Leeds
Company: University of Leeds
Department: Leeds Institute of Clinical Trials Research (LICTR)
Salary: £32,004 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Mathematics,Statistics
-
Invite for Fellowship Proposals, Postdoctoral Research Fellowships in Advanced Materials & Bioengineering (Dublin)
Region: Dublin
Company: EDGE
Department: AMBER
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering,Biotechnology
-
Regional Recruitment Manager (South Asia) (Perth - Australia)
Region: Perth - Australia
Company: Curtin University
Department: N\A
Salary: AU$97,757 to AU$104,278
£59,328.72 to £63,286.32 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Innovation Consultant / Proposal Writer (Cambridge)
Region: Cambridge
Company: Innovative Technology and Science
Department: N\A
Salary: Competitive based on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Faculty Position in Civil Engineering (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering
-
Biological Safety Officer (Hong Kong)
Region: Hong Kong
Company: University of Hong Kong
Department: Safety Office
Salary: Globally competitive remuneration package
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,PR, Marketing, Sales and Communication
-
DPhil Studentship in Experimental Physical Chemistry (Oxford)
Region: Oxford
Company: University of Oxford
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry
Responds for Mersey Motor Boat Club Limited(the) on Facebook, comments in social nerworks
Read more comments for Mersey Motor Boat Club Limited(the). Leave a comment for Mersey Motor Boat Club Limited(the). Profiles of Mersey Motor Boat Club Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation Mersey Motor Boat Club Limited(the) on Google maps
Other similar companies of The United Kingdom as Mersey Motor Boat Club Limited(the): Jj Travel (ayr) Ltd. | A And R M Chapman Limited | Ls Transport Limited | The Masters Group (leicester) Limited | Kubart Ltd
Mersey Motor Boat Club Limited(the) may be reached at The Club House, Pilling Lane in Lydiate,liverpool. Its area code is L31 4HF. Mersey Motor Boat Club (the) has existed on the market since the company was established in 1983. Its registration number is 01768843. The enterprise principal business activity number is 50300 , that means Inland passenger water transport. Its latest records were submitted for the period up to 2015-03-31 and the most recent annual return information was released on 2015-12-30. Thirty three years of competing on the market comes to full flow with Mersey Motor Boat Club Ltd(the) as they managed to keep their customers happy through all this time.
Due to the following firm's number of employees, it was necessary to find new executives, among others: William Cheetham, Neil Smith, Peter Bridgewater who have been supporting each other since 2015 for the benefit of this specific business. To find professional help with legal documentation, since 2012 the business has been implementing the ideas of Mary Angela Hamilton-green, who's been concerned with ensuring efficient administration of this company.
Mersey Motor Boat Club Limited(the) is a foreign stock company, located in Lydiate,liverpool, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in The Club House Pilling Lane L31 4HF Lydiate,liverpool. Mersey Motor Boat Club Limited(the) was registered on 1983-11-10. 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 - 143,000 GBP, sales per year - approximately 475,000,000 GBP. Mersey Motor Boat Club Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Mersey Motor Boat Club Limited(the) is Transportation and storage, including 5 other directions. Director of Mersey Motor Boat Club Limited(the) is William Cheetham, which was registered at Crossens, Southport, Merseyside, PR9 8JR, England. Products made in Mersey Motor Boat Club Limited(the) were not found. This corporation was registered on 1983-11-10 and was issued with the Register number 01768843 in Lydiate,liverpool, 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 Mersey Motor Boat Club Limited(the), open vacancies, location of Mersey Motor Boat Club Limited(the) 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