Borough 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Borough 19 Motor Club Limited"? - Send email to us!
Registration data Borough 19 Motor Club Limited
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, MySpaceLocation 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