Aston Martin Owners Club Limited
Activities of other membership organizations n.e.c.
Contacts of Aston Martin Owners Club Limited: address, phone, fax, email, website, working hours
Address: The Barn Drayton St. Leonard OX10 7BG Wallingford
Phone: +44-1325 6483825 +44-1325 6483825
Fax: +44-1325 6483825 +44-1325 6483825
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Aston Martin Owners Club Limited"? - Send email to us!
Registration data Aston Martin Owners Club Limited
Get full report from global database of The UK for Aston Martin Owners Club Limited
Addition activities kind of Aston Martin Owners Club Limited
2952. Asphalt felts and coatings
3221. Glass containers
299901. Coke
514202. Frozen fish, meat, and poultry
02599905. Quail farm
20529912. Rice cakes
30890107. Organizers for closets, drawers, etc.: plastics
30890209. Flower pots, plastics
36710209. Geiger mueller tubes
Owner, director, manager of Aston Martin Owners Club Limited
Director - Michael Simon Elderton Green. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: April 1958, British
Director - Gary Steven Ungless. Address: Church Lane, Sutton, Ely, Cambridgeshire, CB6 2RQ, England. DoB: n\a, British
Director - Keith Raymond Degenhardt. Address: Rosstrevor Raod, Stirling, Sa 5152, Australia. DoB: June 1950, Australian
Director - Guy Robert Simpson. Address: Citation Court, Los Gatos, Ca 95033, Usa. DoB: November 1958, British
Director - Thomas Smith. Address: Tyne Blvd, Nashville, Tn 37220, Usa. DoB: August 1958, American
Director - Thomas Philip Westley. Address: Harvington, Kidderminster, Worcestershire, DY10 4NA, England. DoB: May 1952, British
Director - Timothy John Butcher. Address: Redhill Road, Bramley Hedge Farm, Cobham, Surrey, KT11 1EQ, England. DoB: August 1967, British
Director - Mark Campbell. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: October 1959, British
Director - Wolfgang Antonius Bahlmann. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: September 1952, German
Director - Mark Paul Donoghue. Address: Norwood End, Fyfield, Essex, CM5 0RL. DoB: April 1963, British
Secretary - John Harold Purser. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB:
Director - Roger James Thornton Brown. Address: 136 Saint James Avenue, Southend On Sea, Essex, SS1 3LN. DoB: January 1955, British
Director - Jan Cornelis Ten Cate. Address: Staatweg, Rotterdam, 3054 AN, The Netherlands. DoB: May 1946, Dutch
Director - John Gordon Fenwick. Address: 1 Umberslade Hall, Tanworth In Arden, Warwickshire, B94 5DF. DoB: December 1932, British
Director - The Viscountess Downe Alison Diana Downe. Address: Wykeham Abbey, Wykeham, Scarborough, North Yorkshire, YO13 9QS. DoB: March 1941, British
Director - John Harold Purser. Address: Higher Ground, Acton, Sudbury, Suffolk, CO10 0AF. DoB: May 1947, British
Director - David Lewington. Address: 1 Hardy Green, Crowthorne, Berkshire, RG45 7QR. DoB: October 1963, British
Director - Jurg Ulrich Furter. Address: Eglistr 2, 8942 Oberreiden, Switzerland. DoB: August 1956, Swiss
Director - John Oliver Goldsmith. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: June 1953, British
Director - John Wilkinson. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: May 1946, British
Director - Roger Macgregor Martin. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: November 1942, British
Director - James Baird White Campbell. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: May 1948, British
Director - Gary Steven Ungless. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: n\a, British
Director - Graham Harold Barker. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: January 1949, British
Director - Richard Cecil Harwood. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: September 1943, British
Director - James Baird White Campbell. Address: Dunclutha Drive, Bothwell, Glasgow, G71 8SQ. DoB: May 1948, British
Director - Roger Macgregor Martin. Address: Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: November 1942, British
Director - Roy John Smith. Address: Longcroft The Abbes Walk, Burghwallis, Doncaster, South Yorkshire, DN6 9JQ. DoB: April 1947, British
Director - Richard John Bell. Address: Park Head, Woodhall, Cockermouth, Cumbria, CA13 0NX. DoB: November 1947, British
Director - Anne Reed. Address: Hindon Road, Dinton, Wiltshire, SP3 5EG. DoB: February 1963, British
Director - Kerry Anthony Wilson. Address: Avon Dassett, Southam, Warwickshire, CV47 2AH. DoB: February 1946, British
Director - George Wood. Address: Camino Venadillo, San Ramon, California, 94583, Usa. DoB: September 1960, American
Director - James W Hazen. Address: Beechwood Street, Cohasset, Massachusetts, 02025, United States. DoB: February 1954, American
Director - Charles Mark Gray Campbell. Address: Hole Cottage, Westend, Stonehouse, Glos, GL10 3SL. DoB: October 1959, British
Director - Roger Bennington. Address: Rotherwood Ipswich Road, Long Stratton, Norfolk, NR15 2XJ. DoB: March 1946, British
Director - John Papaevangelou. Address: 15 Pefkon Str, Ekali, 145 78, Greece. DoB: February 1963, Greek
Director - Angus Dent. Address: Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY. DoB: October 1961, British
Director - Ian Eric Anthony Barclay. Address: Redwood House 40 Huntsmans Meadow, Ascot, Berkshire, SL5 7PF. DoB: September 1936, British
Director - David Geoffrey Crook. Address: Malham Barn 25b High Street, Cumnor, Oxford, Oxfordshire, OX2 9QD. DoB: March 1935, British
Director - Roy John Smith. Address: Longcroft The Abbes Walk, Burghwallis, Doncaster, South Yorkshire, DN6 9JQ. DoB: April 1947, British
Director - Clare Gardner. Address: 60 Pepys Road, London, SW20 8PF. DoB: July 1942, British
Director - Richard William Brown. Address: 5 Thyme Close, Luton, Bedfordshire, LU2 7GG. DoB: April 1965, British
Director - Hugh Graham Beckwith. Address: 29 Regina Drive, Walsall, West Midlands, WS4 2HB. DoB: August 1938, English
Director - David Michael Fearnley. Address: Larks Hill, The Warren East Horsley, Leatherhead, Surrey, KT24 5RH. DoB: January 1939, British
Director - Christopher Elliot Scott Mackirdy. Address: The Old Post Office, Westbury, Brackley, Northants, NN13 5JR. DoB: November 1945, British
Director - Chris Greendale. Address: 1000 Winter Street, Suite 3800, Waltham, Ma 02451, Usa. DoB: February 1952, Usa/Nz
Director - Captain Timothy Eliot Lewis. Address: 52 Lynch Street, Hughes, Australian Capital Territory 2605, Australia. DoB: October 1945, Australian
Director - Bernd Heinrich Schriever. Address: Plantanenallee, Hamburg, 22529, Germany. DoB: May 1942, German
Director - Gary Eric Taylor. Address: 26 Ramsdell Road, Fleet, Hampshire, GU51 1DD. DoB: November 1959, British
Secretary - Sidney Richard Lay. Address: 65 Victoria Road, Swindon, Wiltshire, SN1 3BB. DoB: August 1954, British
Director - Richard John Jackson. Address: 21 Rampton End, Willingham, Cambridge, Cambridgeshire, CB4 5JB. DoB: January 1949, British
Director - John Oliver Goldsmith. Address: Hoopers Farm, Tilshead, Salisbury, Wiltshire, SP3 4RZ. DoB: June 1953, British
Director - Neil Fraser Murray. Address: 29 Oakley Road, Chinnor, Oxfordshire, OX9 4HD. DoB: July 1935, British
Director - Dorothy Florence Browning. Address: Millers Barn, Plush, Dorchester, Dorset, DT2 7RJ. DoB: June 1947, British
Secretary - John Harvey Burslem. Address: Fifield Farm Barns, Benson, Oxfordshire, OX10 6EZ. DoB:
Director - Robert Stockman. Address: 20 Marbella Court, Palm Coast, Florida 32137, Usa. DoB: February 1943, American
Director - David Geoffrey Crook. Address: Malham Barn 25b High Street, Cumnor, Oxford, Oxfordshire, OX2 9QD. DoB: March 1935, British
Director - Timothy John Hassall. Address: Wayside Cotebrook, Tarporley, Cheshire, CW6 0JL. DoB: October 1947, British
Director - Hugh Graham Beckwith. Address: 29 Regina Drive, Walsall, West Midlands, WS4 2HB. DoB: August 1938, English
Director - Peter Gilbert Foster. Address: Spring Cottage, Spring Lane, Farnham Royal, Slough, Berkshire, SL2 3EH. DoB: January 1944, British
Director - Sidney Richard Lay. Address: 65 Victoria Road, Swindon, Wiltshire, SN1 3BB. DoB: August 1954, British
Director - Alan Frederick Wheatley. Address: Barndale, Buckden, Skipton, North Yorkshire, BD23 5JA. DoB: October 1947, British
Director - Iain Tom Colquhoun. Address: 5 Basing Way, Thames Ditton, Surrey, KT7 0NX. DoB: May 1944, British
Director - Jacqueline Diana Norwen Lawrence. Address: 35 The Grange, Holloway Drive, Virginia Water, Surrey, GU25 4ST. DoB: October 1941, British
Director - Jan Cornelis Ten Cate. Address: Straatweg 262, 3054 An, Rotterdam, FOREIGN, Netherlands. DoB: May 1946, Dutch
Director - Robert Edward John Leyba. Address: Esplanade 37, 20354, Hamburg, FOREIGN, Germany. DoB: August 1947, Dutch
Director - David Nicholas Martinson. Address: The Coaches 4 Park House Church Road, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0LE. DoB: September 1957, British
Director - David Geoffrey Crook. Address: Malham Barn 25b High Street, Cumnor, Oxford, Oxfordshire, OX2 9QD. DoB: March 1935, British
Director - Gerard Matthew Keane. Address: Old Orchard, Church End, Broxted, Essex, CM6 2BZ. DoB: September 1937, Irish
Director - Peter Arthur James Chapman-rapkins. Address: 17 St Catherines Road, Hayling Island, Hampshire, PO11 0HF. DoB: December 1934, British
Director - William John Pinfold. Address: 23 Harold Priory, Goldington, Bedford, Bedfordshire, MK41 0SD. DoB: May 1958, British
Director - Paul Michael Anthony Smallwood. Address: Vantage Point, 30 Granada Road, Hedge End, Hampshire, SO30 4AN. DoB: April 1957, British
Director - John Cawthorn Browning. Address: Millers Barn, Plush, Dorchester, Dorset, DT2 7RJ. DoB: September 1940, British
Director - Peter Durell Hammond. Address: 19 Stuart Street, Frenchs Forest, 2086 New South Wales, Australia. DoB: October 1956, British & Australian
Director - Brian Roger Bailey. Address: Townhouse Farm Alsager Road, Audley, Stoke On Trent, Staffordshire, ST7 8JQ. DoB: April 1946, British
Director - Keith Edward Piper. Address: The Observatory Old Bury Hill, Westcott, Dorking, Surrey, RH4 3JU. DoB: May 1938, British
Director - Richard Mark Cutler. Address: 6 Hamilton Court, Greenham, Newbury, Berkshire, RG14 7UH. DoB: March 1954, British
Director - John Michael Stafford. Address: Tudor Lodge 226 Melton Road, Edwalton, Nottingham, Nottinghamshire, NG12 4BS. DoB: June 1950, British
Director - Morris Evans. Address: 606 South William Street, Johnstown New York, America, NY 12095. DoB: September 1944, American
Director - Peter George Stafford. Address: Tudor Lodge 226 Melton Road, Edwalton, Nottingham, Nottinghamshire, NG12 4BS. DoB: June 1950, British
Director - Clare Gardner. Address: 60 Pepys Road, London, SW20 8PF. DoB: July 1942, British
Director - John Gordon Fenwick. Address: Littlebeck 41 The Crescent, Hampton In Arden, Solihull, West Midlands, B92 0BN. DoB: December 1932, British
Director - June Elizabeth Tong. Address: Kirkstone 1 Oak Road, Cobham, Surrey, KT11 3AZ. DoB: October 1935, British
Director - Hugh Graham Beckwith. Address: 29 Regina Drive, Walsall, West Midlands, WS4 2HB. DoB: August 1938, English
Secretary - Philip Henry James Whyman. Address: Elton House Church Lane, Tydd St Giles, Wisbech, Cambridgeshire, PE13 5LA. DoB:
Director - Alan Arthur Archer. Address: 4 Brook Rise, Chigwell, Essex, IG7 6AP. DoB: March 1923, British
Director - Rosemary Ann Aslett. Address: Peverels Cottage Main Road, Hackleton, Northampton, Northamptonshire, NN7 2AD. DoB: December 1944, British
Director - Donald William Aylett. Address: The Gate House 60 Albert Road, Cheltenham, Gloucestershire, GL52 2QX. DoB: n\a, British
Director - Philip Wolfe-parry. Address: 104 Greenfields, Earith, Huntingdon, Cambridgeshire, PE17 3QZ. DoB: January 1926, British
Director - Timothy Mark Webb. Address: 6 Oak Piece, Welwyn, Hertfordshire, AL6 0XE. DoB: March 1949, British
Director - David Michael Taylor. Address: Barn Court The Old Dairy, Briantspuddle, Dorchester, Dorset, DT2 7HT. DoB: September 1934, British
Director - James Pendlebury Broadey. Address: 10 Ashwood, Warlingham, Surrey, CR6 9HT. DoB: June 1921, British
Director - Robert Gordon Sutherland. Address: Pipers Hill, Castle Terrace, Berwick On Tweld, Northumberland, TD15 1NZ. DoB: January 1908, British
Director - Dr Manffed Werner Schlick. Address: Oberer Reisberg 11, Bad Homburg Vdh D-6380, West Germany. DoB: June 1937, German
Director - Angus Dent. Address: Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY. DoB: October 1961, British
Director - Thomas Brian Okeefe. Address: 996 Bonnie Brae, Lagona Beach, California Ca 92691, FOREIGN, Usa. DoB: December 1945, American
Director - Derrick John Peter Edwards. Address: 16 Marshworth, Tinkers Bridge, Milton Keynes, Buckinghamshire, MK6 3DA. DoB: July 1916, British
Director - Graeme George Ford. Address: 25 Mill Street, Warwick, Warwickshire, CV34 4HB. DoB: September 1936, British
Director - James Freeman. Address: 34 Shelter Rock Road, Manhasset, New York Ny 11030, FOREIGN, Usa. DoB: June 1945, American
Director - Neil Fraser Murray. Address: 29 Oakley Road, Chinnor, Oxfordshire, OX9 4HD. DoB: July 1935, British
Director - Rt Hon Viscount Downe John Christian George Dawnay. Address: Wykeham Abbey, Scarborough, North Yorkshire, YO13 9QS. DoB: January 1935, British
Director - Rex Simpson Hardy. Address: 18 Montsalas Drive, Monterey, California Ca 93940, FOREIGN, Usa. DoB: August 1915, American
Director - Richard Mark Cutler. Address: 14 Sunray Estate, Sandhurst, Camberley, Surrey, GU17 8EQ. DoB: March 1954, British
Director - Brian Kent Joscelyne. Address: 1 Hazel Grove, Braintree, Essex, CM7 2LX. DoB: March 1934, British
Director - Wilfred Thomas Lloyd. Address: 406 Hatfield Road, St Albans, Hertfordshire, AL4 0XT. DoB: June 1908, British
Director - Ian Robertson Macgregor. Address: Forge Hill, Chipperfield Road, Bovingdon, Herts, HP3 0JW. DoB: August 1928, British
Director - Bruno Macina. Address: Schindenlacker, Rumligen Ch-3128, FOREIGN, Switzerland. DoB: July 1949, Swiss
Director - Eric Norman Cutler. Address: Greenhills Tydcombe Road, Warlingham, Surrey, CR6 9LU. DoB: June 1908, British
Director - Mortimer Herbert Morris Goodall. Address: 50 Rutland Court, New Church Road, Hove, East Sussex, BN3 4AF. DoB: March 1907, British
Director - Paul Mawbey Sabine. Address: 3 Acacia Avenue, Blackburn, Victoria 3130, FOREIGN, Australia. DoB: September 1945, Australian
Director - Clifford Terry Snowdon. Address: The Villa, Kinnersley, Telford, Shropshire, TF6 6DY. DoB: December 1929, British
Director - Michael Witold Urban. Address: Witts End, Ember Lane, Esher, Surrey, KT10 8EQ. DoB: August 1946, British
Director - Arthur Elias Milton. Address: 166 Walsall Road, Sutton Coldfield, West Midlands, B74 4RD. DoB: October 1931, British
Director - Jon Forrest Gross. Address: Inglewood Seven Hills Road, Cobham, Surrey, KT11 1EW. DoB: September 1943, American
Director - Laurence Lanier Davis. Address: Crystalaire Drive, San Diego, California, CA92120, America. DoB: February 1936, American
Director - James Leopold Burchell. Address: 87 Cavendish Meads, Ascot, Berkshire, SL5 9TB. DoB: June 1922, British
Jobs in Aston Martin Owners Club Limited, vacancies. Career and training on Aston Martin Owners Club Limited, practic
Now Aston Martin Owners Club Limited have no open offers. Look for open vacancies in other companies
-
Chair in Technology Enhanced Science Education (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Engineering
Salary: On the Professorial scale.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering,Architecture, Building and Planning,Architecture and Building,Library Services and Information Management
-
Research Associate/Research Fellow (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Population Health, Health Services Research & Primary Care
Salary: £31,604 to £41,212
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Lecturer/Senior Lecturer - Sport Psychology Practitioner (Pracademic working in football) (Wrexham)
Region: Wrexham
Company: Glyndwr University
Department: Sports
Salary: £34,520 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Sport and Leisure,Sports Science
-
Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemical Engineering
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Chemical Engineering
-
Assistant Information Services Specialist (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: £27,800 per annum, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Information Management and Librarianship,Librarianship,Information Science,Library Services and Information Management
-
Lead Arborist (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Estates and Facilities Management
Salary: £21,585 to £24,983 per annum (Grade 5), with the potential to progress to £27,285 through sustained exceptional contribution.
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Research Associate in Web-Based Infectious Disease Surveillance (London)
Region: London
Company: University College London
Department: Media Futures Research Group
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: Computer Science,Computer Science,Information Systems
-
Lecturer/Senior Lecturer in Linguistics (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Faculty of Arts - School of Cultures, Languages and Linguistics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics
-
Institute Manager (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Clinical Sciences
Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Facilitator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Blavatnik School of Government
Salary: £31,076 to £41,709 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Senior Tutor, Research Degrees 1FTE (London)
Region: London
Company: Royal College of Art
Department: School of Communication
Salary: £52,356 to £58,582 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Communication Studies,Creative Arts and Design,Fine Art,Design
-
Postdoctoral Research Assistant in Particle Physics (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Physics and Astronomy
Salary: £32,405 to £40,182 per annum incl. London allowance (grade 4).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
Responds for Aston Martin Owners Club Limited on Facebook, comments in social nerworks
Read more comments for Aston Martin Owners Club Limited. Leave a comment for Aston Martin Owners Club Limited. Profiles of Aston Martin Owners Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Aston Martin Owners Club Limited on Google maps
Other similar companies of The United Kingdom as Aston Martin Owners Club Limited: Six Mile Water Trust | Esc Limited | U4life Limited | Vision Images Limited | Jopat Health Care Limited
00497630 is the reg. no. for Aston Martin Owners Club Limited. This company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 16th July 1951. This company has been operating in this business for the last 65 years. This enterprise can be found at The Barn Drayton St. Leonard in Wallingford. The main office postal code assigned to this place is OX10 7BG. This enterprise principal business activity number is 94990 meaning Activities of other membership organizations n.e.c.. The business most recent financial reports cover the period up to 2015-12-31 and the most current annual return information was filed on 2016-05-04. Aston Martin Owners Club Ltd has been developing on the market for more than sixty five years, something few companies have achieved.
At the moment, the directors enumerated by this limited company are: Michael Simon Elderton Green assigned to lead the company in 2015, Gary Steven Ungless assigned to lead the company on 23rd May 2014, Keith Raymond Degenhardt assigned to lead the company in 2014 and 14 others listed below. Moreover, the managing director's assignments are continually aided by a secretary - John Harold Purser, from who joined this specific limited company on 2nd September 2008.
Aston Martin Owners Club Limited is a domestic company, located in Wallingford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in The Barn Drayton St. Leonard OX10 7BG Wallingford. Aston Martin Owners Club Limited was registered on 1951-07-16. 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 - 687,000 GBP, sales per year - less 175,000 GBP. Aston Martin Owners Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Aston Martin Owners Club Limited is Other service activities, including 9 other directions. Director of Aston Martin Owners Club Limited is Michael Simon Elderton Green, which was registered at The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. Products made in Aston Martin Owners Club Limited were not found. This corporation was registered on 1951-07-16 and was issued with the Register number 00497630 in Wallingford, 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 Aston Martin Owners Club Limited, open vacancies, location of Aston Martin Owners 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