Pre-65 Motocross Club Limited
Other sports activities
Contacts of Pre-65 Motocross Club Limited: address, phone, fax, email, website, working hours
Address: 4 Church Close Kenton IP14 6JQ Stowmarket
Phone: +44-1239 6227020 +44-1239 6227020
Fax: +44-1239 6227020 +44-1239 6227020
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Pre-65 Motocross Club Limited"? - Send email to us!
Registration data Pre-65 Motocross Club Limited
Get full report from global database of The UK for Pre-65 Motocross Club Limited
Addition activities kind of Pre-65 Motocross Club Limited
285104. Removers and cleaners
20119901. Canned meats (except baby food), meat slaughtered on site
22580000. Lace and warp knit fabric mills
22730100. Aircraft and automobile floor coverings
24510202. Mobile classrooms
28990114. Spearmint oil
50859909. Pipeline wrappings, anti-corrosive
79970500. Indoor/outdoor court clubs
Owner, director, manager of Pre-65 Motocross Club Limited
Director - Roy Ernest Crisp. Address: Brookfield Road, Ipswich, IP1 4EN, England. DoB: October 1954, British
Director - Clive John Barton. Address: Fleet Road, Benfleet, Essex, SS7 5JL, England. DoB: July 1964, British
Director - David James George Savill. Address: Bedale Road, Romford, RM3 9TU, England. DoB: May 1969, Briish
Director - Julian Smith. Address: St. Albans Road, Colchester, CO3 3JQ, England. DoB: May 1966, British
Director - Luke Fitz-john. Address: Moulsham Drive, Chelmsford, CM2 9PZ, England. DoB: May 1990, British
Director - David John Metcalf. Address: Grove Road, Tiptree, Colchester, CO5 0JJ, United Kingdom. DoB: September 1948, British
Director - Gregory Radley. Address: Maldon Road, Steeple, Southminster, Essex, CM0 7RP, United Kingdom. DoB: March 1966, British
Secretary - Ian Forbes Jamieson. Address: Church Close, Kenton, Stowmarket, Suffolk, IP14 6JQ, United Kingdom. DoB:
Director - David Charles Godley. Address: Silvermere, Ipswich Road Holbrook, Ipswich, Suffolk, IP9 2QR. DoB: May 1950, British
Director - David John Harper. Address: 99 Tyefields, Pitsea, Basildon, Essex, SS13 1JB. DoB: April 1948, British
Director - Lesley Vanda Willmore. Address: The Haven The Street, Steeple, Southminster, Essex, CM0 7RP. DoB: January 1964, British
Director - David Howard Austin. Address: 43 West Avenue, Maylandsea, Essex, CM3 6AE. DoB: February 1956, British
Director - Shaun Mallows. Address: Tudwick Road, Tiptree, Colchester, Essex, CO5 0SA, England. DoB: June 1969, British
Director - Wayne Barker. Address: Syers Field, Blackmore End, Braintree, Essex, CM7 4DE, England. DoB: October 1969, British
Director - Adrian Dickerson. Address: Chelsworth Road, Felixstowe, Suffolk, IP11 2UJ, England. DoB: May 1950, British
Director - Raymond Derek Humm. Address: 113 The Commons, Colchester, Essex, CO3 4NR. DoB: May 1956, British
Director - Stephen Tawn. Address: Chignal Road, Chelmsford, Essex, CM1 2JE. DoB: November 1971, British
Director - Kevin Howard Bennett. Address: Mill Road, Hawley, Kent, DA2 7RT. DoB: July 1947, British
Director - Terry Sewell. Address: Digby Road, Corringham, Essex, SS17 9BU. DoB: March 1947, British
Director - Nicholas Andrew Archer. Address: Greystones, Tudwick Road, Tiptree, Essex, CO5 0SA. DoB: October 1961, British
Director - David John Metcalf. Address: 54 Grove Road, Tiptree, Essex, CO5 0JJ. DoB: September 1948, British
Director - Michael Westley. Address: 64 Sutton Road, Rochford, Essex, SS4 1HL. DoB: April 1956, British
Director - Paul Henry John Nappi. Address: 123 Little Lullaway, Basildon, Essex, SS15 5HX. DoB: November 1963, British
Director - Russell Fay. Address: 28 Latimer Drive, Basildon, Essex, SS15 4AD. DoB: September 1968, British
Director - Anthony John Dedman. Address: Ashdene, Thorley Street, Bishop's Stortford, Hertfordshire, CM23 4AP. DoB: September 1942, British
Director - Nadia Iona Eustace. Address: Pipers Ley, Pipers Ley, Burstall Hill Burstall, Ipswich, Suffolk, IP8 3ED. DoB: May 1970, British
Director - Paul Rex Eustace. Address: Pipers Ley, Burstall Hill Burstall, Ipswich, Suffolk, IP8 3ED. DoB: July 1959, British
Director - Michael Eustace. Address: Pipers Ley, Burstall Hill Burstall, Ipswich, Suffolk, IP8 3ED. DoB: July 1982, British
Director - Geoff Collard. Address: 68 College Drive, Ruislip, Middlesex, HA4 8SB. DoB: March 1944, British
Director - Keith Graham Lessiter. Address: 17 The Gattons, Burgess Hill, West Sussex, RH15 9SW. DoB: April 1960, British
Director - Raymond Derek Humm. Address: 113 The Commons, Colchester, Essex, CO3 4NR. DoB: May 1956, British
Director - Paul Frederick Game. Address: 38 Strawberry Lane, Tiptree, Colchester, Essex, CO5 0RX. DoB: November 1957, British
Secretary - Keith Fitzjohn. Address: 124 Moulsham Drive, Chelmsford, Essex, CM2 9PZ. DoB: June 1956, British
Director - Adrian Dickerson. Address: 156 Chelsworth Road, Felixstowe, Suffolk, IP11 2UJ. DoB: May 1950, British
Director - Gregory Radley. Address: The Haven, The Street, Steeple, Essex, CM0 7RP. DoB: March 1966, British
Director - Nicholas Morris. Address: 62 Wyndham Road, Kingston Upon Thames, Surrey, KT2 5JS. DoB: May 1957, British
Secretary - Adrian Dickerson. Address: 156 Chelsworth Road, Felixstowe, Suffolk, IP11 2UJ. DoB: May 1950, British
Director - Keith Fitzjohn. Address: 124 Moulsham Drive, Chelmsford, Essex, CM2 9PZ. DoB: June 1956, British
Director - Brian Edwards. Address: Fairview Knatts Valley Road, West Kingsdown, Sevenoaks, TN15 6XY. DoB: June 1936, British
Director - Steven John Gard. Address: Robins Bank, Sandhills Lane, Virginia Water, Surrey, GU25 4BS. DoB: July 1957, British
Director - Roy Reginald Abbott. Address: 4 Highbridge Road, Wappenham, Towcester, Northamptonshire, NN12 8SL. DoB: October 1936, British
Director - Brian Edwards. Address: Fairview Knatts Valley Road, West Kingsdown, Sevenoaks, TN15 6XY. DoB: June 1936, British
Director - Robert Guest. Address: Sulham Hill, Tilehurst, Reading, Berkshire, RG31 5UB. DoB: August 1944, British
Director - John Charles Waylett. Address: 24 Ash Grove, Harefield, Uxbridge, Middlesex, UB9 6EX. DoB: February 1929, British
Director - Paul Kenneth Payne. Address: 89 Ridgeway, Crayford, Dartford, Kent, DA1 3PE. DoB: October 1945, British
Director - Raymond Tawn. Address: 60 Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9PX. DoB: January 1944, British
Director - Gary Roy Hibbert. Address: 45 Park Lane, Harefield, Uxbridge, Middlesex, UB9 6BJ. DoB: June 1958, British
Director - Stephen Tawn. Address: 28 Cotleigh Road, Romford, Essex, RM7 9AS. DoB: November 1971, British
Director - Graham Waylett. Address: 6 Oakdene Road, Hemel Hempstead, Hertfordshire, HP3 9TS. DoB: December 1953, British
Secretary - Keith Fitzjohn. Address: 124 Moulsham Drive, Chelmsford, Essex, CM2 9PZ. DoB: June 1956, British
Director - Kenneth Thomas Phiilpott. Address: 11 Lilac Gardens, Ealing, London, W5 4LD. DoB: October 1932, British
Secretary - Ian Forbes Jamieson. Address: 86 Braywick Road, Maidenhead, Berkshire, SL6 1DE. DoB: February 1948, British
Secretary - Judith Lena Ayres. Address: 22a Blackmile Lane, Grendon, Northampton, Northamptonshire, NN7 1JR. DoB:
Director - John Thomas George Harris. Address: Oak Cottage Main Street, Cottesbrooke, Northampton, Northamptonshire, NN6 8PH. DoB: September 1959, British
Director - Graham Wooding. Address: Bromley 25 Bedford Road, East Yardley Hastings, Northampton, Northamptonshire, NN7 1DR. DoB: August 1936, British
Jobs in Pre-65 Motocross Club Limited, vacancies. Career and training on Pre-65 Motocross Club Limited, practic
Now Pre-65 Motocross Club Limited have no open offers. Look for open vacancies in other companies
-
Technical Skills Assessor (CMO) (Basildon)
Region: Basildon
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £28,774 to £32,884 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Temporary Staff Bank Administrator (Exeter)
Region: Exeter
Company: University of Exeter
Department: Human Resources
Salary: £20,411 to £23,557 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Lecturer – Land Based (Moulton)
Region: Moulton
Company: Moulton College
Department: N\A
Salary: £24,030 to £35,959 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture
-
Business Development Manager (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: EPCC
Salary: £39,324 to £46,324 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT,PR, Marketing, Sales and Communication,Senior Management
-
Research Associate (NMR Spectroscopy) (London)
Region: London
Company: University College London
Department: UCL Department of Structural & Molecular Biology
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Development Associate (London)
Region: London
Company: Philanthropy Company
Department: N\A
Salary: £28,000 to £30,000 per annum, depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Scientific Technician - Field Entomologist (Harpenden)
Region: Harpenden
Company: Rothamsted Research
Department: N\A
Salary: £24,225 to £26,573 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Zoology
-
PhD Studentship: Inverse Design and Machine Learning Techniques applied to Thermoelectric Nanomaterials (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Environmental Sciences,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering
-
Translational Research Manager (London, Sutton)
Region: London, Sutton
Company: The Royal Marsden NHS Trust
Department: N\A
Salary: £44,956 to £64,686 per annum inc
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Administrative,Fundraising and Alumni,Senior Management
-
Clinical Data Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Primary Care Health Sciences
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Lecturer / Senior Lecturer in Global Health (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social & Political Sciences
Salary: £33,943 to £55,998 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Social Policy,Human and Social Geography
-
PhD Studentship in Additively Manufactured Composites (London)
Region: London
Company: Imperial College London
Department: Department of Aeronautics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Aerospace Engineering,Other Engineering
Responds for Pre-65 Motocross Club Limited on Facebook, comments in social nerworks
Read more comments for Pre-65 Motocross Club Limited. Leave a comment for Pre-65 Motocross Club Limited. Profiles of Pre-65 Motocross Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Pre-65 Motocross Club Limited on Google maps
Other similar companies of The United Kingdom as Pre-65 Motocross Club Limited: Soccer International Limited | Sedleigh.com Business Group Limited | The Liszt Society | Simply Sport Limited | The Document Warehouse (uk) Limited
Pre-65 Motocross Club Limited can be found at Stowmarket at 4 Church Close. Anyone can find the company by the area code - IP14 6JQ. This business has been in the field on the British market for 23 years. This business is registered under the number 02786812 and their last known status is active. The firm began under the business name Pre-65 Motorcross Club, but for the last 22 years has been on the market under the business name Pre-65 Motocross Club Limited. This business principal business activity number is 93199 and has the NACE code: Other sports activities. Pre-65 Motocross Club Ltd reported its account information up till 2015-10-31. The company's most recent annual return information was submitted on 2016-02-06. Since the company began in this line of business twenty three years ago, this company managed to sustain its great level of prosperity.
The following company owes its achievements and permanent growth to a group of eleven directors, namely Roy Ernest Crisp, Clive John Barton, David James George Savill and 8 other members of the Management Board who might be found within the Company Staff section of this page, who have been working for it since 2016. Moreover, the managing director's assignments are continually backed by a secretary - Ian Forbes Jamieson, from who was chosen by the company in February 2011.
Pre-65 Motocross Club Limited is a foreign stock company, located in Stowmarket, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in 4 Church Close Kenton IP14 6JQ Stowmarket. Pre-65 Motocross Club Limited was registered on 1993-02-04. 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 - 552,000 GBP, sales per year - approximately 276,000,000 GBP. Pre-65 Motocross Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Pre-65 Motocross Club Limited is Arts, entertainment and recreation, including 8 other directions. Director of Pre-65 Motocross Club Limited is Roy Ernest Crisp, which was registered at Brookfield Road, Ipswich, IP1 4EN, England. Products made in Pre-65 Motocross Club Limited were not found. This corporation was registered on 1993-02-04 and was issued with the Register number 02786812 in Stowmarket, 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 Pre-65 Motocross Club Limited, open vacancies, location of Pre-65 Motocross 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