Borough 19 Motor Club Limited

All companies of The UKArts, entertainment and recreationBorough 19 Motor Club Limited

Activities of sport clubs

Contacts of Borough 19 Motor Club Limited: address, phone, fax, email, website, working hours

Address: Gf & Co Regus House Gf & Co, Regus House Victory Way, Admirals Park DA2 6QD Dartford

Phone: +44-1495 3225555 +44-1495 3225555

Fax: +44-1435 1118652 +44-1435 1118652

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Borough 19 Motor Club Limited"? - Send email to us!

Borough 19 Motor Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Borough 19 Motor Club Limited.

Registration data Borough 19 Motor Club Limited

Register date: 1987-01-22
Register number: 02092425
Capital: 466,000 GBP
Sales per year: Approximately 217,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
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 Borough 19 Motor Club Limited

Addition activities kind of Borough 19 Motor Club Limited

3161. Luggage
7829. Motion picture distribution services
279600. Platemaking services
366302. Television broadcasting and communications equipment
573601. Keyboard instruments
20389905. Lunches, frozen and packaged
28650200. Cyclic organic crudes
42129913. Truck rental with drivers
73890902. Check validation service

Owner, director, manager of Borough 19 Motor Club Limited

Director - Juliet Morris. Address: Sturmer Court, Kings Hill, West Malling, Kent, ME19 4ST, England. DoB: May 1935, British

Director - Stephen Patrick Laing. Address: St. James Road, Castle Acre, King's Lynn, Norfolk, PE32 2BH, England. DoB: January 1947, British

Director - Barry Keith Morris. Address: Sturmer Court, Kings Hill, West Malling, Kent, ME19 4ST, England. DoB: n\a, British

Secretary - Roger Charles Grimes. Address: Handley Lane, Handley, Chesterfield, Derbyshire, S45 9AT, United Kingdom. DoB:

Director - John Michael Sharp. Address: High Street, Rowhedge, Colchester, Essex, CO5 7HG, United Kingdom. DoB: November 1946, British

Director - Christine Ann Sharp. Address: High Street, Rowhedge, Colchester, CO5 7HG, United Kingdom. DoB: November 1943, British

Director - Jason James Watkins. Address: Birds Green, Willingale, Ongar, Essex, CM5 0PW, United Kingdom. DoB: July 1970, British

Director - Roger Burgess. Address: Foxdene, Hollywood Lane, West Kingsdown, Sevenoaks, Kent, TN15 6JG. DoB: October 1951, British

Director - Andrew Westcott. Address: Heath Lane, Dartford, Kent, DA1 2QE, United Kingdom. DoB: March 1969, British

Director - David James. Address: Hereford Close, Rainham, Kent, ME8 7BD. DoB: December 1962, English

Director - Matthew Lee Osborne. Address: Scratton Fields, Sole Street Cobham, Gravesend, Kent, DA12 3AS, United Kingdom. DoB: May 1968, British

Director - Stephen John Cox. Address: 28 Broomfield Road, Surbiton, Surrey, KT5 9AZ. DoB: May 1950, British

Director - Samuel Ernest George Eldridge. Address: London Road, Newington, Sittingbourne, Kent, ME9 7NR, United Kingdom. DoB: February 1940, British

Director - Juliet Ann Morris. Address: 27 Sturmer Court, Kings Hill, West Malling, Kent, ME19 4ST. DoB: May 1935, British

Director - Barry Keith Morris. Address: 27 Sturmer Court, Kings Hill, West Malling, Kent, ME19 4ST. DoB: n\a, British

Secretary - Jane Anthony. Address: 5 Astor Road, West Kingsdown, Sevenoaks, Kent, TN15 6HH, United Kingdom. DoB: n\a, British

Director - Alan Robert Steele. Address: 18 Merryfield Court Waterloo Road, Tonbridge, Kent, TN9 2SL. DoB: September 1941, British

Director - Dennis Chantry. Address: 2 Marwell Close, Tiepigs Lane, West Wickham, Kent, BR4 9QR. DoB: January 1948, British

Director - Leslie John Beer. Address: 25 Sheila Road, Collier Row, Romford, RM5 2NX. DoB: December 1952, British

Secretary - Timothy Hugh Shingler. Address: 7 Ash Grove, West Wickham, Kent, BR4 0QL. DoB: August 1955, British

Director - Pauline Acott. Address: 188 High Street, Rainham, Kent, ME8 8AT. DoB: March 1946, British

Director - Samuel Ernest George Eldridge. Address: 187 Princes Ave, Walderslade, Chatham, Kent, ME5 8AR. DoB: February 1940, British

Director - William James Brown. Address: 75 Parkway, Coxheath, Maidstone, Kent, ME17 4ET. DoB: July 1949, British

Director - Anthony John Smith. Address: 16 Maida Vale Road, Dartford, Kent, DA1 3BT. DoB: February 1941, British

Director - Neil Graham Benfield. Address: 7 Quarry Rise, Tonbridge, Kent, TN9 2PQ. DoB: August 1947, British

Director - Dennis Chantry. Address: 2 Marwell Close, Tiepigs Lane, West Wickham, Kent, BR4 9QR. DoB: January 1948, British

Director - Barry Harding. Address: 12 Swanscombe Street, Swanscombe, Kent, DA10 0BG. DoB: March 1957, British

Director - Thomas Sawyer Law. Address: Fairwater Avenue, Welling, Kent, DA16 2HZ, United Kingdom. DoB: December 1928, British

Director - Timothy Hugh Shingler. Address: 7 Ash Grove, West Wickham, Kent, BR4 0QL. DoB: August 1955, British

Director - Edward Ronald Speller. Address: 77 Glanville Road, Bromley, Kent, BR2 9LN. DoB: April 1920, British

Director - Alan Peter Blissett. Address: 22 Riding Hill, South Croydon, Surrey, CR2 9LN. DoB: October 1946, British

Jobs in Borough 19 Motor Club Limited, vacancies. Career and training on Borough 19 Motor Club Limited, practic

Now Borough 19 Motor Club Limited have no open offers. Look for open vacancies in other companies

  • Careers Adviser (Keele)

    Region: Keele

    Company: Keele University

    Department: Student Support and Development Services

    Salary: £32,548

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Head of HR Operations and Wellbeing (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Saïd Business School

    Salary: £39,992 to £52,132 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • South West Nuclear Hub Technician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Physics

    Salary: £25,728 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Other

  • Bid and Research Proposal Manager (80956) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Electronic and Electrical Engineering

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Library Assistant (Metadata & Collection Management Project) (London)

    Region: London

    Company: University of London

    Department: Information and Communications Technology

    Salary: £22,004 to £26,103 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • General Manager - Dentistry (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: VP Health's Office

    Salary: £52,878 to £59,104

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Head of Entreprenurial Learning Programmes and Engagement (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £52,793 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,Senior Management

  • Director of Strategy and Culture (12 Months Maternity Cover) (Salford)

    Region: Salford

    Company: University of Salford Students' Union

    Department: N\A

    Salary: £39,324 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Research Grants Officer (London)

    Region: London

    Company: University College London

    Department: UCL Great Ormond Street Institute of Child Health

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Fundraising and Alumni

  • Research Assistant (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Neuroscience & Psychology

    Salary: £28,098 to £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • Bar Assistant (Pershore)

    Region: Pershore

    Company: Warwickshire College Group

    Department: N\A

    Salary: Hourly paid

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Communications Officer (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Communications and External Affairs

    Salary: £24,983 and rising to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

Responds for Borough 19 Motor Club Limited on Facebook, comments in social nerworks

Read more comments for Borough 19 Motor Club Limited. Leave a comment for Borough 19 Motor Club Limited. Profiles of Borough 19 Motor Club Limited on Facebook and Google+, LinkedIn, MySpace

Location Borough 19 Motor Club Limited on Google maps

Other similar companies of The United Kingdom as Borough 19 Motor Club Limited: Farlam Airframes Ltd | Monkey Business Entertainment Limited | One Performance Uk Ltd | Jalu Group Ltd | Good Life Events Ltd

1987 marks the beginning of Borough 19 Motor Club Limited, a company located at Gf & Co Regus House Gf & Co, Regus House, Victory Way, Admirals Park , Dartford. That would make 29 years Borough 19 Motor Club has been in the business, as it was registered on Thursday 22nd January 1987. The firm reg. no. is 02092425 and the zip code is DA2 6QD. The enterprise is classified under the NACe and SiC code 93120 and their NACE code stands for Activities of sport clubs. The firm's most recent filings were filed up to December 31, 2014 and the most current annual return was released on April 12, 2015. From the moment the firm began in this field twenty nine years ago, this firm has managed to sustain its impressive level of prosperity.

Currently, the directors employed by this limited company are as follow: Juliet Morris appointed one year ago, Stephen Patrick Laing appointed in 2015, Barry Keith Morris appointed in 2015 in April and 5 remaining, listed below. In order to help the directors in their tasks, since 2009 this specific limited company has been providing employment to Roger Charles Grimes, who's been looking into successful communication and correspondence within the firm.

Borough 19 Motor Club Limited is a domestic company, located in Dartford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Gf & Co Regus House Gf & Co, Regus House Victory Way, Admirals Park DA2 6QD Dartford. Borough 19 Motor Club Limited was registered on 1987-01-22. 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 - 466,000 GBP, sales per year - approximately 217,000 GBP. Borough 19 Motor Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Borough 19 Motor Club Limited is Arts, entertainment and recreation, including 9 other directions. Director of Borough 19 Motor Club Limited is Juliet Morris, which was registered at Sturmer Court, Kings Hill, West Malling, Kent, ME19 4ST, England. Products made in Borough 19 Motor Club Limited were not found. This corporation was registered on 1987-01-22 and was issued with the Register number 02092425 in Dartford, 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 Borough 19 Motor Club Limited, open vacancies, location of Borough 19 Motor 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 Borough 19 Motor Club Limited from yellow pages of The United Kingdom. Find address Borough 19 Motor Club Limited, phone, email, website credits, responds, Borough 19 Motor Club Limited job and vacancies, contacts finance sectors Borough 19 Motor Club Limited