Royal Aero Club Records Racing And Rally Association Limited

All companies of The UKArts, entertainment and recreationRoyal Aero Club Records Racing And Rally Association Limited

Other sports activities

Contacts of Royal Aero Club Records Racing And Rally Association Limited: address, phone, fax, email, website, working hours

Address: Mowbray House Byland Abbey Coxwold YO61 4BD York

Phone: +44-1258 3194519 +44-1258 3194519

Fax: +44-1258 3194519 +44-1258 3194519

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Royal Aero Club Records Racing And Rally Association Limited"? - Send email to us!

Royal Aero Club Records Racing And Rally Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Royal Aero Club Records Racing And Rally Association Limited.

Registration data Royal Aero Club Records Racing And Rally Association Limited

Register date: 1982-04-06
Register number: 01627470
Capital: 321,000 GBP
Sales per year: More 741,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
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 Royal Aero Club Records Racing And Rally Association Limited

Addition activities kind of Royal Aero Club Records Racing And Rally Association Limited

083199. Forest products, nec
201509. Poultry sausage, luncheon meats, and other poultry products
14229904. Dolomite, crushed and broken-quarrying
36259912. Numerical controls
39950000. Burial caskets
50850106. Cooperage stock
80990202. Hearing testing service

Owner, director, manager of Royal Aero Club Records Racing And Rally Association Limited

Director - Philip Marsden. Address: Carlton Road, Worksop, Nottinghamshire, S81 7LA, England. DoB: December 1948, British

Secretary - David Lee. Address: Byland Abbey, Coxwold, York, Yorkshire, YO61 4BD, England. DoB:

Director - David Lee. Address: Byland Abbey, Coxwold, York, Yorkshire, YO61 4BD, United Kingdom. DoB: April 1959, British

Director - Michael George Pearson. Address: Oakwood Place, Dukes Ride, Crowthorne, Berkshire, RG45 6BP, England. DoB: November 1949, British

Director - Martin Gosling. Address: Stone Farm Lane, Wickham St. Paul, Halstead, Essex, CO9 2PS, England. DoB: October 1944, British

Director - Daniel Thomas Pangbourne. Address: Byland Abbey, Coxwold, York, Yorkshire, YO61 4BD, United Kingdom. DoB: November 1964, British

Director - Clifford Arthur Hawkins. Address: Nine Mile Ride, Finchampstead, Wokingham, Berkshire, RG40 4QD. DoB: April 1962, British

Director - Peter Leslie Chilcott. Address: 28 Herbert Road, Gosport, Hampshire, PO12 3RZ. DoB: May 1956, British

Director - Geoffrey George Boot. Address: Ballagarraghyn Manor, Main Road, St. Johns, Isle Of Man, IM4 3LH. DoB: December 1953, British

Director - John David Kelsall. Address: Silvermead, Skegby Lane, Mansfield, Nottinghamshire, NG19 6PG. DoB: May 1950, British

Director - Izindi Morton. Address: Whitehouse Road, Stebbing, Essex, United Kingdom. DoB: October 1980, South African

Director - Judith Hanson. Address: Playsteds Lane, Great Cambourne, Cambridge, CB23 6GA, England. DoB: October 1936, British

Director - Neil Simon Cooper. Address: Lettice Street, London, SW6 4EH, England. DoB: April 1966, British

Director - Glynn No Other Forename Farrar. Address: Wingfield Venue, Worksop, Nottinghamshire, S81 0RX, Great Britain. DoB: August 1970, British

Director - Philip Marsden. Address: 5 Playsteds Lane, Great Cambourne, Cambridge, Cambridgeshire, CB23 6GA. DoB: December 1948, British

Director - Michael John Willis. Address: 5 Playsteds Lane, Great Cambourne, Cambridge, Cambridgeshire, CB23 6GA. DoB: January 1937, British

Director - Malcolm Guy Montgomerie. Address: 123a Courtlands Drive, Watford, Herts, WD1 3HZ. DoB: June 1937, British

Director - Roger George Hayes. Address: Ampney Crucis, Cirencester, Gloucs, GL7 5RZ. DoB: April 1944, British

Corporate-director - Royal Aero Club Records Racing & Rally Association. Address: Nine Mile Ride, Finchampstead, Wokingham, Berkshire, RG40 4QD. DoB:

Director - Timothy John Wassell. Address: 2 Farewell Lane, Burntwood, Walsall, West Midlands, WS7 9DP. DoB: August 1956, British

Director - Brian George Manning. Address: 11 Tenbury Road, Cleobury Mortimer, Kidderminster, Worcestershire, DY14 8RB. DoB: September 1946, British

Secretary - Judith Hanson. Address: 5 Playsteds Lane, Great Cambourne, Cambridge, Cambridgeshire, CB23 6GA. DoB: October 1936, British

Director - Ivan Harvey Seach-allen. Address: 14 Winsley Court, 37 Portland Place, London, W1N 3AG. DoB: October 1938, British

Director - Peter Richard Earp. Address: English Braids Ltd, Spring Lane, Malvern, Worcestershire, WR14 1AL. DoB: February 1947, British

Secretary - Susannah Clare Lloyd. Address: 5 Springhill Court, Sandhurst Lane Sandhurst, Gloucester, Gloucestershire, GL2 9NX. DoB:

Director - Alistair Allan. Address: The Old Stores, The Street Willingdale, Ongar, Essex, CM5 9NB. DoB: n\a, British

Director - Craig Stuart Beevers. Address: 13 Welford Place, Wimbledon Village, London, SW19 5AJ. DoB: January 1968, British

Director - Philip Wadsworth. Address: Rehwiese Silchester Road, Little London, Tadley, Hampshire, RG26 5EP. DoB: June 1943, British

Director - Paula Michelle Chilcott. Address: 53 Stainland Road, Barkisland, Halifax, Yorkshire, HX4 0AQ. DoB: June 1966, British

Director - Stephen Joseph Ollier. Address: Westfield House, 4 West Bank Avenue, Derby, Derbyshire, DE22 1AP. DoB: February 1950, British

Director - David Mark Wood. Address: 99 Park Road, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8DD. DoB: February 1958, British

Secretary - Judith Hanson. Address: 20 Woodlands Drive, Colsterworth, Grantham, Lincolnshire, NG33 5NH. DoB:

Director - Martin Wybrants Johnston. Address: Monks Moat, Southam, Cheltenham, Gloucestershire, GL52 3NY. DoB: May 1947, British

Director - Suzanne Jane Stannett. Address: 60 Wildern Lane, East Hunsbury, Northampton, Northamptonshire, NN4 0SN. DoB: April 1943, British

Director - Robert Miller. Address: 20 Woodlands Drive, Colsterworth, Grantham, Lincolnshire, NG33 5NH. DoB: September 1938, British

Director - John Andrew Hulme Chadwick. Address: Appt 401 The Glass Building, 226 Arlington Road, London, NW1 7HY. DoB: November 1942, British

Director - Baron Geoffrey George Boot. Address: Sandgate Castle, Sandgate, Folkestone, Kent, CT20 3AG. DoB: December 1953, British

Secretary - Annette Harrison. Address: 128 Old Fort Road, Shoreham By Sea, West Sussex, BN43 5HL. DoB:

Director - Roger George Hayes. Address: 22 Blythwood Road, Pinner, Middlesex, HA5 3QG. DoB: April 1944, British

Director - Tony Poole. Address: 60 Wildern Lane, Northampton, Northamptonshire, NN4 0SN. DoB: August 1942, British

Director - Timothy John Wassell. Address: 2 Farewell Lane, Burntwood, Walsall, West Midlands, WS7 9DP. DoB: August 1956, British

Director - Bruce Stanley Hook. Address: 118 Droitwich Road, Worcester, WR3 7JA. DoB: October 1946, British

Director - John Charles Wood. Address: The Cottage, Sunset Yard, Kington, Herefordshire, HR5 3RF. DoB: June 1946, British

Director - Edward Kenneth Coventry. Address: Little Bassetts Farm, Magpie Lane, Brentwood, Essex, CM13 3EA. DoB: September 1936, British

Director - Andrew John Watson. Address: 64 Kew Green, Kew, Richmond, Surrey, TW9 3AP. DoB: May 1955, British

Director - Matthew Bolshaw. Address: Chipperfield, Back Lane, Letchmore Heath, Hertfordshire, WD25 8EJ. DoB: June 1955, British

Director - Anthony John Duckworth. Address: Baroden, Leguillac De Cercles, 24340, Marevil, FRANCE. DoB: March 1956, British

Director - Shirley Ann Spiller. Address: 46 Main Road, Stonely, Huntingdon, Cambridgeshire, PE18 0EH. DoB: July 1929, British

Director - Paul Raymond Moorhead. Address: Cherry Tree Cottage 10 Cuttle Lane, Biddestone, Chippenham, Wiltshire, SN14 7DA. DoB: February 1950, British

Director - Victor William Bernard Davies. Address: 17 Mulberry Court, Goring By Sea, Worthing, West Sussex, BN12 4PF. DoB: October 1931, British

Director - Richard Warren Davies. Address: 1 The Park, Cheltenham, Gloucestershire, GL50 2SL. DoB: December 1947, British

Director - Spencer Robert Flack. Address: Parkfield House, Parkfield, Chorleywood, Herts, WD3 3AY. DoB: June 1942, British

Director - Kenneth John Wilson. Address: Rosemead Villas, 48 Church Road.Longlevens, Gloucester, GL2 0AE. DoB: February 1949, British

Secretary - Richard Michael Clarke. Address: Penny Meadow Gumley Road, Smeeton Westerby, Leicester, Leicestershire, LE8 0LT. DoB: November 1939, British

Director - Carolyn Elizabeth Evans. Address: 7 Redwoods, Roehampton, London, SW15 4NL. DoB: September 1952, British

Director - John Anthony Kelman. Address: Ramblers Westaway Drive, Bexhill On Sea, East Sussex, TN39 3QF. DoB: October 1947, British

Director - John Arthur Bagley. Address: 51 Queens Gate Gardens, London, SW7 5NF. DoB: April 1929, British

Director - Richard Michael Clarke. Address: Penny Meadow Gumley Road, Smeeton Westerby, Leicester, Leicestershire, LE8 0LT. DoB: November 1939, British

Director - Alexander Barry Fisher. Address: 80 Wood Vale, Fortis Green, London, N10 3DN. DoB: January 1945, British

Secretary - Annette Harrison. Address: 7 Riverside, Shoreham By Sea, West Sussex, BN43 5RU. DoB:

Director - Raymond William Kingdon. Address: Zelmont, The Sands, Farnham, Surrey, GU10 1LT. DoB: September 1919, British

Director - Beverley John Snook. Address: The Ridings, Harvil Road, Ickenham, Middx, UB10 8AJ. DoB: June 1929, British

Jobs in Royal Aero Club Records Racing And Rally Association Limited, vacancies. Career and training on Royal Aero Club Records Racing And Rally Association Limited, practic

Now Royal Aero Club Records Racing And Rally Association Limited have no open offers. Look for open vacancies in other companies

  • Terra Foundation for American Art Visiting Professor (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of History

    Salary: Up to £58,655 Grade 9 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History of Art

  • Post Doctoral Researcher - Minimising Energy Utilisation for Batch Production Through Multivariate Scheduling Optimisation (Sligo)

    Region: Sligo

    Company: N\A

    Department: N\A

    Salary: €36,489 to €42,181
    £33,591.77 to £38,831.83 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Information Management and Librarianship,Information Science

  • Lecturer – High-value Manufacturing (Metal Additive Layer Manufacturing) (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Engineering

    Salary: £32,004 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • Lecturer in English Language (Falmer)

    Region: Falmer

    Company: University of Brighton

    Department: School of Humanities

    Salary: £33,943 to £40,523 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Office Manager & Executive Assistant (London)

    Region: London

    Company: King's College London

    Department: Marketing

    Salary: £28,098 to £32,548 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources,PR, Marketing, Sales and Communication

  • Vacuum Solutions Group Leader (Daresbury)

    Region: Daresbury

    Company: N\A

    Department: N\A

    Salary: £47,725 to £53,028 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering,Senior Management

  • Research Associate/Fellow (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Physical Chemistry

    Salary: £26,052 to £38,183 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Marie Curie Early Stage Researchers (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Chemistry

    Salary: £30,688 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Programme Manager for NIHR Global Health Research Group in Surgical Technologies (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds Institute of Biomedical and Clinical Sciences (LIBACS)

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Administrative,International Activities

  • Research Scientist (Biological Control) (Swansea)

    Region: Swansea

    Company: Bionema Limited

    Department: N\A

    Salary: Dependant on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Forestry,Biological Sciences,Biology,Botany,Microbiology,Molecular Biology and Biophysics

  • Assistant Professor - Islamic World (History) (New York - United States)

    Region: New York - United States

    Company: Baruch College, City University of New York

    Department: Department of History

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,Theology and Religious Studies

Responds for Royal Aero Club Records Racing And Rally Association Limited on Facebook, comments in social nerworks

Read more comments for Royal Aero Club Records Racing And Rally Association Limited. Leave a comment for Royal Aero Club Records Racing And Rally Association Limited. Profiles of Royal Aero Club Records Racing And Rally Association Limited on Facebook and Google+, LinkedIn, MySpace

Location Royal Aero Club Records Racing And Rally Association Limited on Google maps

Other similar companies of The United Kingdom as Royal Aero Club Records Racing And Rally Association Limited: Art Of Baltpelisation Limited | Ben-e-fit (yorkshire) Limited | Sussex Baseball Softball Limited | Rowland And Rowland Limited | Active Life Fitness & Injury Consultants Limited

01627470 is a company registration number used by Royal Aero Club Records Racing And Rally Association Limited. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on Tue, 6th Apr 1982. The firm has been present on the British market for the last 34 years. This company could be found at Mowbray House Byland Abbey Coxwold in York. The head office postal code assigned to this address is YO61 4BD. This company SIC and NACE codes are 93199 , that means Other sports activities. Royal Aero Club Records Racing And Rally Association Ltd reported its account information up till 2015-12-31. The firm's latest annual return was released on 2016-02-04. It's been thirty four years for Royal Aero Club Records Racing And Rally Association Ltd in this field of business, it is constantly pushing forward and is very inspiring for it's competition.

In order to be able to match the demands of their clients, the firm is permanently being directed by a body of nine directors who are, to mention just a few, Philip Marsden, David Lee and Michael George Pearson. Their outstanding services have been of crucial use to this firm for one year. To maximise its growth, since 2013 this firm has been providing employment to David Lee, who has been responsible for making sure that the firm follows with both legislation and regulation.

Royal Aero Club Records Racing And Rally Association Limited is a foreign stock company, located in York, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Mowbray House Byland Abbey Coxwold YO61 4BD York. Royal Aero Club Records Racing And Rally Association Limited was registered on 1982-04-06. 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 - 321,000 GBP, sales per year - more 741,000 GBP. Royal Aero Club Records Racing And Rally Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Royal Aero Club Records Racing And Rally Association Limited is Arts, entertainment and recreation, including 7 other directions. Director of Royal Aero Club Records Racing And Rally Association Limited is Philip Marsden, which was registered at Carlton Road, Worksop, Nottinghamshire, S81 7LA, England. Products made in Royal Aero Club Records Racing And Rally Association Limited were not found. This corporation was registered on 1982-04-06 and was issued with the Register number 01627470 in York, 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 Royal Aero Club Records Racing And Rally Association Limited, open vacancies, location of Royal Aero Club Records Racing And Rally Association 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 Royal Aero Club Records Racing And Rally Association Limited from yellow pages of The United Kingdom. Find address Royal Aero Club Records Racing And Rally Association Limited, phone, email, website credits, responds, Royal Aero Club Records Racing And Rally Association Limited job and vacancies, contacts finance sectors Royal Aero Club Records Racing And Rally Association Limited