Wolverhampton And South Staffordshire Car Club Limited(the)

All companies of The UKArts, entertainment and recreationWolverhampton And South Staffordshire Car Club Limited(the)

Operation of sports facilities

Contacts of Wolverhampton And South Staffordshire Car Club Limited(the): address, phone, fax, email, website, working hours

Address: 17 Speedwell Gardens Featherstone WV10 7TU Wolverhampton

Phone: +44-1555 2158782 +44-1555 2158782

Fax: +44-1555 2158782 +44-1555 2158782

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Wolverhampton And South Staffordshire Car Club Limited(the)"? - Send email to us!

Wolverhampton And South Staffordshire Car Club Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wolverhampton And South Staffordshire Car Club Limited(the).

Registration data Wolverhampton And South Staffordshire Car Club Limited(the)

Register date: 1967-04-14
Register number: 00903680
Capital: 549,000 GBP
Sales per year: Approximately 585,000 GBP
Employees: Less 10
Credit rating: Negative
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 Wolverhampton And South Staffordshire Car Club Limited(the)

Addition activities kind of Wolverhampton And South Staffordshire Car Club Limited(the)

02529901. Started pullet farm
35319909. Roofing equipment
35419911. Planers (metal cutting machine tools)
50649907. Percolators
59999914. Insecticide
63110103. Fraternal protective associations
96210402. Regulation, administration of transportation, state government

Owner, director, manager of Wolverhampton And South Staffordshire Car Club Limited(the)

Director - Philip David Owen. Address: Speedwell Gardens, Featherstone, Wolverhampton, WV10 7TU, England. DoB: July 1969, British

Director - Susan Jayne Freeman. Address: Speedwell Gardens, Featherstone, Wolverhampton, WV10 7TU, England. DoB: August 1971, British

Secretary - Lucy Owen - Moczadlo. Address: Speedwell Gardens, Featherstone, WV10 7TU, United Kingdom. DoB:

Director - Max Freeman. Address: Horsebrook Lane, Brewood, Stafford, Staffordshire, ST19 9EF, England. DoB: May 1993, British

Director - John Fox. Address: Sherborne Gardens, Codsall, Wolverhampton, WV8 1BN, England. DoB: March 1951, British

Director - Paul Price. Address: Thirlmere Close, Tettenhall, Wolverhampton, West Midlands, WV6 9DG, United Kingdom. DoB: October 1953, British

Director - Guy Jamie Weaver. Address: Meadow View Oaken Lane, Oaken, Wolverhampton, WV8 2BD. DoB: n\a, British

Director - Mark Andrew Freeman. Address: Horsebrook Lane, Brewood, Stafford, Staffordshire, ST19 9EF, United Kingdom. DoB: August 1965, British

Director - Nick John Bloxham. Address: St. Pauls Close, Coven, Wolverhampton, WV9 5DD, England. DoB: July 1978, British

Director - Philip Owen. Address: Speedwell Gardens, Featherstone, Wolverhampton, WV10 7TU, England. DoB: September 1984, British

Secretary - Annie Price. Address: Thirlmere Close, Tettenhall, Wolverhampton, WV6 9DG, England. DoB:

Director - Rachel Beth Bloxham. Address: St. Pauls Close, Coven, Wolverhampton, WV9 5DD, United Kingdom. DoB: September 1984, British

Director - Paul Bunch. Address: Calvin Close, Wombourne, Wolverhampton, West Midlands, WV5 0DF, United Kingdom. DoB: November 1967, British

Director - Simon James Roberts. Address: Longbank, Glazeley, Bridgnorth, Shropshire, WV16 6AP, United Kingdom. DoB: April 1971, British

Director - Glyn Thomas. Address: Lindwood Drive, Cannock, Stafford, Staffordshire, WS14 4SL. DoB: May 1972, British

Director - Nicolas Andreas Nicolaou. Address: Kingstanding Road, Birmingham, B44 9RJ, United Kingdom. DoB: June 1974, British

Director - Ian William Williams. Address: Clanfield Avenue, Wednesfield, Wolverhampton, West Midlands, WV11 2PJ. DoB: June 1980, British

Director - Victoria Helen Williams. Address: Clanfield Avenue, Wednesfield, Wolverhampton, West Midlands, WV11 2PJ, United Kingdom. DoB: June 1984, British

Director - Adrian Paul Killip. Address: 13 Bridge Avenue, Cheslyn Hay, Walsall, WS6 7EP. DoB: August 1976, British

Director - Paul Price. Address: 12 Thirlmere Close, Tettenhall, Wolverhampton, West Midlands, WV6 9DG. DoB: October 1953, British

Director - Marcos James. Address: Sedgley Hall Avenue, Dudley, West Midlands, DY3 3TA, United Kingdom. DoB: December 1970, British

Director - Mark Higgott. Address: Richborough Drive, Dudley, West Midlands, DY1 3LS. DoB: November 1972, British

Director - Claire Macmanomy. Address: 9 Baggeridge Close, Gospel End Village, Sedgley, DY3 4AJ. DoB: December 1972, British

Secretary - George James Male. Address: 7 Wilkes Croft, Dudley, West Midlands, DY3 3LL. DoB: November 1943, British

Director - Stephen Robert Belcher. Address: 28 Hospital Street, Bridgnorth, Shropshire, WV15 5EU. DoB: March 1967, British

Secretary - Victoria Helen Williams. Address: 122 Kenilworth Crescent, Wolverhampton, West Midlands, WV4 6SH. DoB: June 1984, British

Director - John Cowan Griffiths. Address: 42 High View, Bilston, Wolverhampton, West Midlands, WV14 9RQ. DoB: December 1963, British

Director - Gemma Louise Price. Address: Thirlmere Close, Tettenhall, Wolverhampton, West Midlands, WV6 9DG. DoB: March 1981, British

Director - George James Male. Address: 7 Wilkes Croft, Dudley, West Midlands, DY3 3LL. DoB: November 1943, British

Director - Nicholas John Bloxham. Address: Abbots Lodge, Norton Close Penn, Wolverhampton, West Midlands, WV4 4SL. DoB: July 1978, British

Director - Kevin John Witton. Address: 25 Harper Avenue, Wednesfield, Wolverhampton, West Midlands, WV11 1HF. DoB: August 1968, British

Director - Jon Pritchard. Address: 115 Station Street, Cheslyn Hay, Walsall, Staffordshire, WS6 7EG. DoB: February 1976, British

Director - Christopher John Knights. Address: 3 Torvale Road, Wightwick, Wolverhampton, West Midlands, WV6 8NW. DoB: November 1942, British

Director - Martyn Allen. Address: 19 School Walk, Burntwood, Staffordshire, WS7 1NQ. DoB: May 1974, British

Secretary - Sarah Louise Jones. Address: 29 Dunval Road, Bridgnorth, Shropshire, WV16 4NA. DoB: April 1972, British

Director - Adrian Killip. Address: 96 Quinton Avenue, Great Wyrley, Staffordshire, WS6 6LN. DoB: August 1976, British

Director - Philip Swanborough. Address: 31 Meadow Road, Albrighton, Wolverhampton, West Midlands, WV7 3DZ. DoB: December 1971, British

Director - Mark Higgott. Address: 6 Gleneagles Road, Perton, Wolverhampton, West Midlands, WV6 7YN. DoB: November 1972, British

Director - Martyn Allen. Address: 19 School Walk, Burntwood, Staffordshire, WS7 1NQ. DoB: May 1974, British

Director - David Williamson. Address: 9 Sawpit Lane, Brocton, Stafford, Staffordshire, ST17 0TE. DoB: January 1975, British

Director - Paul Price. Address: 12 Thirlmere Close, Tettenhall, Wolverhampton, West Midlands, WV6 9DG. DoB: October 1953, British

Director - Sarah Louise Jones. Address: 29 Dunval Road, Bridgnorth, Shropshire, WV16 4NA. DoB: April 1972, British

Director - Deborah Jane Rischert. Address: The Severn Stars, Seisdon, Wolverhampton, WV5 7HD. DoB: July 1973, British

Director - James Peter Scott. Address: 49 Hawksmoor Drive, Perton, Wolverhampton, WV6 7TE. DoB: December 1964, British

Director - Peter Beards. Address: 32 Bhylls Lane, Merry Hill, Wolverhampton, WV5 8DR. DoB: May 1960, British

Director - Clare Sandra May Bullion. Address: 19 School Walk, Burntwood, Staffordshire, WS7 1NQ. DoB: November 1975, British

Director - Duncan John Williams. Address: 23 Avondale Road, Bridgnorth, Salop, WV16 5DJ. DoB: December 1964, British

Director - Robert Nigel Perry. Address: Evelith Mill, Evelith, Shifnal, Shropshire, TF11 9LA. DoB: January 1945, British

Director - Russell Anthony Eden. Address: 97 Heath Street, Stourbridge, West Midlands, DY8 1SA. DoB: February 1962, British

Director - Stephen John Fellows. Address: 9 Heath House Drive, Wombourne, Wolverhampton, West Midlands, WV5 8EZ. DoB: November 1955, British

Secretary - Andrea Gail Johnson. Address: Little Broadfield Hope Bagot Lane, Knowbury, Ludlow, Shropshire, SY8 3LF. DoB:

Director - Philip Mark Jones. Address: Railway Cottage 23 Shineton Street, Much Wenlock, Salop, TF13 6HY. DoB: May 1966, English

Director - Richard Charles Felgate. Address: 43 Pelsall Road, Walsall, West Midlands, WS1 2DN. DoB: July 1967, British

Secretary - Alison Mary Whiteman. Address: 32 Churchill Road, Copthorne, Shrewsbury, Salop, SY3 8ZQ. DoB:

Director - Andrew Seymour. Address: 6 Kings Loade, Bridgnorth, Salop, WV16 4BT. DoB: July 1965, British

Director - Robert Lance Gilmore. Address: The Anchorage, Buildwas, Telford, Salop, TF8 7BU. DoB: July 1957, British

Director - Ray Lloyd. Address: 72 Fairview Road, Penn, Wolverhampton, West Midlands, WV4 4TE. DoB: October 1951, British

Director - Kevin Page. Address: 11 Raglan Avenue, Perton, Wolverhampton, West Midlands, WV6 7RZ. DoB: February 1953, British

Director - Paul Price. Address: 12 Thirlmere Close, Tettenhall, Wolverhampton, West Midlands, WV6 9DG. DoB: October 1953, British

Director - David Richard Talbot. Address: 65 Birchlands, Bridgnorth, Salop, WV15 5DR. DoB: June 1962, British

Director - John Fox. Address: 2 Sherborne Gardens, Codsall, Wolverhampton, West Midlands, WV8 1BN. DoB: March 1951, British

Director - Alan Watkins. Address: 43 Stephenson Drive, Perton, Wolverhampton, West Midlands, WV6 7YA. DoB: August 1961, British

Director - James Peter Scott. Address: 49 Leasowe Drive, Perton, Wolverhampton, West Midlands, WV6 7TX. DoB: December 1964, British

Director - David Nicholas Darkin. Address: 37 Cockshot Lane, Broseley, Salop, TF12 5NU. DoB: December 1966, British

Director - Shane Michael Gamble. Address: 3 Barley Croft, Perton, South Staffordshire, WV6 7XX. DoB: April 1958, British

Director - Mervyn Johnson. Address: 14 Cedars Avenue, Kingswinford, West Midlands, DY6 9PA. DoB: April 1943, British

Jobs in Wolverhampton And South Staffordshire Car Club Limited(the), vacancies. Career and training on Wolverhampton And South Staffordshire Car Club Limited(the), practic

Now Wolverhampton And South Staffordshire Car Club Limited(the) have no open offers. Look for open vacancies in other companies

  • Trainer - Catering (HMP Downview) (Sutton)

    Region: Sutton

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum + £5,000 MSA over 2 years (subject to performance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Food Science

  • Research Fellow - Research and Development of Community Energy Schemes (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £29,301 to £38,183 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building

  • Research Assistant/Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Neuroscience & Psychology

    Salary: £28,098 to £38,833 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Sessional Lecturer in Financial Accounting & Spreadsheets (Nuneaton)

    Region: Nuneaton

    Company: North Warwickshire and Hinckley College

    Department: N\A

    Salary: £17.70 per hour (qualified) £16.20 per hour (unqualified)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Sessional Tutor Engineering – Physics and Maths (London)

    Region: London

    Company: ONCAMPUS

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics

  • Post-Doctoral Research Assistant (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Leicester School of Pharmacy

    Salary: £26,495 to £32,548 pro rata, per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Centre for Cancer Research and Cell Biology


    Salary: £32,548 to £42,418 per annum (including contribution points)


    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,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Artificial Intelligence

  • External Impact Manager (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Faculty of Business and Law

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Marketing and Student Recruitment Manager (London)

    Region: London

    Company: Tavistock and Portman NHS Trust

    Department: Marketing

    Salary: £38,035 to £48,256 per annum inc HCAS

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources,PR, Marketing, Sales and Communication,Student Services

  • Graduate School Full Bursary PhD Scholarship: Human Behaviour Modelling and Analysis for User-centric Smart Systems (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: School of Computer Science and Informatics (SCSI), Faculty of Technology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Engineering and Technology,Other Engineering

  • PhD Studentship: Developing a Fire Resilience Assessment Methodology for the Built Environment (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Mathematics and Statistics,Mathematics,Engineering and Technology,Civil Engineering,Mechanical Engineering,Chemical Engineering

  • Fully Funded Ph.D. Studentship in Computer Architecture / Digital Design for Space Applications. (Madrid - Spain)

    Region: Madrid - Spain

    Company: Universidad Antonio de Nebrija

    Department: ARIES Research Center

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

Responds for Wolverhampton And South Staffordshire Car Club Limited(the) on Facebook, comments in social nerworks

Read more comments for Wolverhampton And South Staffordshire Car Club Limited(the). Leave a comment for Wolverhampton And South Staffordshire Car Club Limited(the). Profiles of Wolverhampton And South Staffordshire Car Club Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Wolverhampton And South Staffordshire Car Club Limited(the) on Google maps

Other similar companies of The United Kingdom as Wolverhampton And South Staffordshire Car Club Limited(the): Braunston Boats Limited | Olatunji Limited | Art Paris Ltd | Ufc Fight School Limited | Ombetja Yehinga Organisation (scotland)

Wolverhampton And South Staffordshire Car Club (the) began its business in 1967 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 00903680. This firm has been prospering with great success for 49 years and it's currently active. This company's head office is based in Wolverhampton at 17 Speedwell Gardens. Anyone can also locate the company utilizing its zip code : WV10 7TU. The company SIC code is 93110 , that means Operation of sports facilities. 31st May 2015 is the last time when the accounts were filed. It has been fourty nine years for Wolverhampton And South Staffordshire Car Club Ltd(the) on the local market, it is still strong and is an object of envy for the competition.

Within this specific business, a number of director's responsibilities have so far been done by Philip David Owen, Susan Jayne Freeman, Max Freeman and 4 other directors have been described below. As for these seven executives, Mark Andrew Freeman has been working for the business for the longest time, having been a member of company's Management Board since nineteen years ago. To maximise its growth, for the last almost one month this business has been making use of Lucy Owen - Moczadlo, who has been concerned with successful communication and correspondence within the firm.

Wolverhampton And South Staffordshire Car Club Limited(the) is a domestic nonprofit company, located in Wolverhampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in 17 Speedwell Gardens Featherstone WV10 7TU Wolverhampton. Wolverhampton And South Staffordshire Car Club Limited(the) was registered on 1967-04-14. 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 - 549,000 GBP, sales per year - approximately 585,000 GBP. Wolverhampton And South Staffordshire Car Club Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Wolverhampton And South Staffordshire Car Club Limited(the) is Arts, entertainment and recreation, including 7 other directions. Director of Wolverhampton And South Staffordshire Car Club Limited(the) is Philip David Owen, which was registered at Speedwell Gardens, Featherstone, Wolverhampton, WV10 7TU, England. Products made in Wolverhampton And South Staffordshire Car Club Limited(the) were not found. This corporation was registered on 1967-04-14 and was issued with the Register number 00903680 in Wolverhampton, 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 Wolverhampton And South Staffordshire Car Club Limited(the), open vacancies, location of Wolverhampton And South Staffordshire Car 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 April 1st, 2024

Detailed data about Wolverhampton And South Staffordshire Car Club Limited(the) from yellow pages of The United Kingdom. Find address Wolverhampton And South Staffordshire Car Club Limited(the), phone, email, website credits, responds, Wolverhampton And South Staffordshire Car Club Limited(the) job and vacancies, contacts finance sectors Wolverhampton And South Staffordshire Car Club Limited(the)