Bmw Car Club (great Britain) Limited
Activities of other membership organizations n.e.c.
Contacts of Bmw Car Club (great Britain) Limited: address, phone, fax, email, website, working hours
Address: Unit 5(h) Glan Yr Afon Industrial Estate Llanbadarn Fawr SY23 3JQ Aberystwyth
Phone: +44-1269 3911651 +44-1269 3911651
Fax: +44-1494 7561584 +44-1494 7561584
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Bmw Car Club (great Britain) Limited"? - Send email to us!
Registration data Bmw Car Club (great Britain) Limited
Get full report from global database of The UK for Bmw Car Club (great Britain) Limited
Addition activities kind of Bmw Car Club (great Britain) Limited
20320207. Macaroni: packaged in cans, jars, etc.
23260101. Medical and hospital uniforms, men's
24480200. Pallets, wood and wood with metal
28190803. Silicofluorides
28210405. Phthalic anhydride resins
28990408. Railroad torpedoes
41510000. School buses
50149902. Motorcycle tires and tubes
76992206. Hydraulic equipment repair
Owner, director, manager of Bmw Car Club (great Britain) Limited
Director - Richard Baxter. Address: Carneles Green, Broxbourne, Hertfordshire, EN10 7QB, England. DoB: December 1953, British
Director - Jamal Blanc. Address: Selby Road, London, E11 3LT, England. DoB: May 1970, British
Director - George Champ. Address: Lexden Grove, Colchester, CO3 4BP, England. DoB: June 1944, British
Director - Howard Walker. Address: Barrett Clough Head, Slaithwaite, Huddersfield, HD7 5UU, England. DoB: October 1942, British
Director - Timothy Stuart Fathers. Address: Watton Road, Ware, Hertfordshire, SG12 0AA, England. DoB: August 1981, British
Secretary - Norman Burnham. Address: Springfield Park, North Parade, Horsham, West Sussex, RH12 2BF, England. DoB:
Director - Isabelle Lesley Phillips. Address: Seton Court, Port Seton, Prestonpans, East Lothian, EH32 0TU, Scotland. DoB: October 1961, British
Director - David Anthony Frith. Address: Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, Dyfed, SY23 3JQ, Wales. DoB: July 1954, British
Secretary - Simon Brookes. Address: Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, Dyfed, SY23 3JQ, Wales. DoB:
Director - Stephen Kenneth Haslam. Address: Hollins, Old Brampton, Chesterfield, Derbyshire, S42 7JH, Uk. DoB: April 1961, British
Director - Darren Teagles. Address: Greenwich Gardens, Newport Pagnell, Buckinghamshire, MK16 0NR, Uk. DoB: March 1966, British
Director - David Edward Marsh. Address: Kingfisher Drive, Cheltenham, Glos, GL51 0WN. DoB: August 1947, British
Director - Simon Brookes. Address: Rosewood, Nuneaton, Warwickshire, CV11 6SE, Uk. DoB: May 1969, British
Secretary - Dr Andrew James Roger Dale. Address: 4 Burnet Close, Melksham, Wiltshire, SN12 7SJ. DoB: May 1952, British
Director - Ross Charles Harris. Address: Bats Hollow Kitnocks Hill, Curdridge, Southampton, Hampshire, SO32 2HJ. DoB: April 1959, British
Director - Andrew Mcarthur. Address: 69 Park Road, Chesterfield, Derbyshire, S40 2LP. DoB: January 1966, British
Director - John Victor Muschamp. Address: The Yew Trees, Cockleford, Cheltenham, Gloucestershire, GL53 9NW. DoB: December 1941, British
Secretary - Alan Kirkaldy. Address: 2 St Cuthberts Gardens, Pinner, Middlesex, HA5 4JE. DoB: September 1947, British
Director - Kenneth John Christopher Macmaster. Address: Insetton House, Dordale Green Belbroughton, Stourbridge, West Midlands, DY9 0BA. DoB: August 1938, British
Director - Dr Andrew James Roger Dale. Address: 4 Burnet Close, Melksham, Wiltshire, SN12 7SJ. DoB: May 1952, British
Director - Terence Chandler. Address: Red House Farm, Upham, Hampshire, SO32 1HH. DoB: March 1943, British
Director - David Leake. Address: Chestnut Cottage, Chard Road, Drimpton, Dorset, DT8 3RF. DoB: June 1948, British
Director - Richard Baxter. Address: Tree Farm, Carneles Green, Broxbourne, Hertfordshire, EN10 7QB. DoB: December 1953, British
Secretary - Andrew Shaun Griffin. Address: 22 Flensburg Close, Andover, Hampshire, SP10 4LW. DoB: May 1956, British
Director - Kenneth John Christopher Macmaster. Address: Insetton House, Dordale Green Belbroughton, Stourbridge, West Midlands, DY9 0BA. DoB: August 1938, British
Director - Andrew Shaun Griffin. Address: 22 Flensburg Close, Andover, Hampshire, SP10 4LW. DoB: May 1956, British
Director - Kevin Neil Royle. Address: 1 Teal Close, Offerton, Stockport, Cheshire, SK2 5JN. DoB: January 1967, British
Director - Darren Webster. Address: Gardeners Cottage, Thenford, Banbury, Oxfordshire, OX17 2BZ. DoB: March 1967, British
Director - Howard Walker. Address: 2 Barrett Clough Head, Slaithwaite, Huddersfield, West Yorkshire, HD7 5UU. DoB: October 1942, British
Director - Alan Kirkaldy. Address: 2 St Cuthberts Gardens, Pinner, Middlesex, HA5 4JE. DoB: September 1947, British
Director - Patrick Allen Tremain. Address: 5 Digby Walk, Hornchurch, Essex, RM12 6NH. DoB: May 1947, British
Director - Jeffrey Alan Heywood. Address: Royd Mount 6 Coverhill Road, Grotton, Oldham, Lancashire, OL4 5RE. DoB: April 1962, British
Director - Paul Drawmer. Address: Post Office Cottage, Clifton, Banbury, Oxfordshire, OX15 0PD. DoB: November 1946, British
Director - David Alexander. Address: 7 Arnett Avenue, Finchampstead, Wokingham, Berkshire, RG40 4EG. DoB: June 1958, British
Director - John Anthony Haynes. Address: Vine Cottage Stane Street, Ockley, Dorking, Surrey, RH5 5TH. DoB: April 1939, British
Director - Catherine Fairley Sythes. Address: Whitley Brow Top Lane, Whitley, Melksham, Wiltshire, SN12 8QU. DoB: January 1955, British
Director - Michael William Taylor. Address: Penwarne London Road East, Amersham, Buckinghamshire, HP7 9DP. DoB: March 1959, British
Director - Keith Waller. Address: Abbottswood, Romsey, Hampshire, SO51 7LF. DoB: September 1945, British
Secretary - Peter John Rust. Address: 29 Meredith Close, Pinner, Middlesex, HA5 4RP. DoB: July 1933, British
Director - John Christopher Forster. Address: Home Farm, Haigh, Wigan, Lancashire, WN2 1PD. DoB: December 1959, British
Director - Peter Malcolm Heinz. Address: 13 Roslin Close, Harwood Park, Bromsgrove, Worcestershire, B60 2EZ. DoB: September 1953, British
Director - John Victor Muschamp. Address: The Yew Trees, Cockleford, Cheltenham, Gloucestershire, GL53 9NW. DoB: December 1941, British
Director - Dawn Connell. Address: 9 Almond Close, Englefield Green, Surrey, TW20 0PR. DoB: June 1956, British
Director - Derek Kaye. Address: 71 Butterley Lane, New Mill, Huddersfield, West Yorkshire, HD7 7EZ. DoB: November 1924, British
Director - Kathleen Rita Butler. Address: 40 Alphington Avenue, Frimley, Surrey, GU16 5LL. DoB: January 1938, British
Director - Anthony Banks. Address: Weymouth House, Shillingford Abbott, Exeter, Devon, EX2 9QF. DoB: May 1944, British
Director - Chris Wadsley. Address: Bridge Farm, Watlington, Kings Lynn, Norfolk, PE31 6LD. DoB: October 1948, British
Director - Dr Joseph Duncan Rumble. Address: Derringstone Mount, Barham, Canterbury, Kent, CT4 6QD. DoB: September 1922, British
Director - Aubrey Paul Sargent. Address: 22 Duckmill Crescent, Chethams, Bedford, Bedfordshire, MK42 0AE. DoB: October 1925, British
Director - Christopher Willows. Address: 93 Woosehill Lane, Wokingham, Berkshire, RG11 2TR. DoB: June 1950, British
Director - Anthony Joseph Peter Coiro. Address: 50 Pendle Road, Streatham, London, SW16 6RU. DoB: May 1937, British
Director - Rosemarie Palmer. Address: The Coach House, Friars Lane, Bury St Edmunds, Suffolk, IP33 1QQ. DoB: October 1960, British
Director - Ronald Francis Frederick Sharrad. Address: 40 Alphington Avenue, Frimley, Camberley, Surrey, GU16 5LL. DoB: May 1935, British
Director - John William Robert Safe. Address: 7 Criterion Mews, London, N19 3EN. DoB: August 1941, British
Director - Nigel John Russell Topping. Address: 3 Roman Lea, Cookham, Maidenhead, Berkshire, SL6 9BZ. DoB: June 1943, British
Director - Kathleen Rita Butler. Address: 40 Alphington Avenue, Frimley, Surrey, GU16 5LL. DoB: January 1938, British
Director - Trevor Albert Wright. Address: 34 New Road, Rayne, Braintree, Essex, CM7 8SX. DoB: April 1955, British
Director - Keith Morley. Address: 26 Springfield Close, Weybourne, Norfolk, NR25 7TB. DoB: October 1952, British
Director - Peter John Rust. Address: 29 Meredith Close, Pinner, Middlesex, HA5 4RP. DoB: July 1933, British
Jobs in Bmw Car Club (great Britain) Limited, vacancies. Career and training on Bmw Car Club (great Britain) Limited, practic
Now Bmw Car Club (great Britain) Limited have no open offers. Look for open vacancies in other companies
-
Quality Assurance Specialist (Oxford)
Region: Oxford
Company: University of Oxford
Department: Research Services, Clinical Trials and Research Governance (CTRG)
Salary: £39,992 to £47,722 Grade 8 p.a.
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Project Manager - A2i (London)
Region: London
Company: London South Bank University
Department: South Bank University Enterprise Limited
Salary: £37,000 to £43,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Apprentice Mechanical Engineering Technician (Leeds)
Region: Leeds
Company: University of Leeds
Department: Engineering Faculty Offices
Salary: £15,721 p.a. Grade 2
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Property and Maintenance
-
Research Assistant/Associate (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Engineering
Salary: £28,098 to £38,833 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
ICT Procurement Manager (London)
Region: London
Company: University of London
Department: ICT Department
Salary: £43,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,IT
-
Specialist Study Skills Tutor (Birmingham)
Region: Birmingham
Company: Newman University
Department: N\A
Salary: £30.25 per hour
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,Student Services
-
Academic Resource Centre Weekend Assistant (Reading)
Region: Reading
Company: University of Reading
Department: Henley Business School
Salary: £16,654 to £18,777
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management,Student Services
-
Cataloguer, Bolton Library (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €36,406 to €57,114
£33,366.10 to £52,344.98 converted salary* p.aHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Research Associate: CHANCE (London)
Region: London
Company: The Alan Turing Institute
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Other Engineering
-
Senior Lecturer in Occupational Therapy (Colchester)
Region: Colchester
Company: N\A
Department: N\A
Salary: £49,772 to £55,999 per annum (pro-rata for part-time).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Institutes Service Manager (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: Brunel Research Institutes
Salary: £42,955 to £51,260 per annum incl. London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance
-
UTRCI Research Scientist, Software Systems Algorithms (Cork)
Region: Cork
Company: N\A
Department: N\A
Salary: Competitive compensation and benefits package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
Responds for Bmw Car Club (great Britain) Limited on Facebook, comments in social nerworks
Read more comments for Bmw Car Club (great Britain) Limited. Leave a comment for Bmw Car Club (great Britain) Limited. Profiles of Bmw Car Club (great Britain) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Bmw Car Club (great Britain) Limited on Google maps
Other similar companies of The United Kingdom as Bmw Car Club (great Britain) Limited: Fibre Express Ltd | Thg Events Ltd | Flowing Rivers Enterprise Limited | Northern Ireland Environmental Services Association Limited | Lees Lifting Equipment Limited
The official date this firm was established is 1982-02-26. Registered under no. 01617753, this firm is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the headquarters of the company during office hours under the following location: Unit 5(h) Glan Yr Afon Industrial Estate Llanbadarn Fawr, SY23 3JQ Aberystwyth. The company principal business activity number is 94990 meaning Activities of other membership organizations n.e.c.. 2014-12-31 is the last time when company accounts were reported. Ever since the firm began on the market thirty four years ago, this firm has managed to sustain its praiseworthy level of prosperity.
Richard Baxter, Jamal Blanc, George Champ and 2 other members of the Management Board who might be found within the Company Staff section of this page are the enterprise's directors and have been cooperating as the Management Board since May 2015.
Bmw Car Club (great Britain) Limited is a domestic company, located in Aberystwyth, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Unit 5(h) Glan Yr Afon Industrial Estate Llanbadarn Fawr SY23 3JQ Aberystwyth. Bmw Car Club (great Britain) Limited was registered on 1982-02-26. 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 - 253,000 GBP, sales per year - approximately 335,000 GBP. Bmw Car Club (great Britain) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Bmw Car Club (great Britain) Limited is Other service activities, including 9 other directions. Director of Bmw Car Club (great Britain) Limited is Richard Baxter, which was registered at Carneles Green, Broxbourne, Hertfordshire, EN10 7QB, England. Products made in Bmw Car Club (great Britain) Limited were not found. This corporation was registered on 1982-02-26 and was issued with the Register number 01617753 in Aberystwyth, 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 Bmw Car Club (great Britain) Limited, open vacancies, location of Bmw Car Club (great Britain) 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