The Royal Automobile Club Limited
Activities of other membership organizations n.e.c.
Contacts of The Royal Automobile Club Limited: address, phone, fax, email, website, working hours
Address: Royal Automobile Club 89-91 Pall Mall SW1Y 5HS London
Phone: +44-1573 6536560 +44-1573 6536560
Fax: +44-1573 6536560 +44-1573 6536560
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Royal Automobile Club Limited"? - Send email to us!
Registration data The Royal Automobile Club Limited
Get full report from global database of The UK for The Royal Automobile Club Limited
Addition activities kind of The Royal Automobile Club Limited
078102. Landscape services
147901. Mineral pigment mining
449903. Boat and ship rental and leasing, except pleasure
28750000. Fertilizers, mixing only
51420202. Meat pies, frozen
Owner, director, manager of The Royal Automobile Club Limited
Director - Graham Peter White. Address: 66 Copsem Lane, Oxshott, Leatherhead, Surrey, KT22 0NT, England. DoB: May 1955, British
Director - Philippa Catherine Natalia Cronk. Address: Royal Automobile Club, 89-91 Pall Mall, London, SW1Y 5HS. DoB: May 1979, British
Director - Graham Peter White. Address: 66 Copsem Lane, Oxshott, Leatherhead, Surrey, KT22 0NT, England. DoB: May 1955, British
Secretary - Miles William Ellis Wade. Address: Royal Automobile Club, 89-91 Pall Mall, London, SW1Y 5HS. DoB:
Director - Peter Graham Read. Address: Wilmerhatch Lane, Epsom, Surrey, KT18 7EW, England. DoB: June 1956, British
Director - Christine Ann Gaskell. Address: Royal Automobile Club, 89-91 Pall Mall, London, SW1Y 5HS. DoB: April 1959, British
Director - Peter Tyrie. Address: Royal Automobile Club, 89-91 Pall Mall, London, SW1Y 5HS. DoB: April 1946, British
Director - Ronald David Fox. Address: Royal Automobile Club, 89-91 Pall Mall, London, SW1Y 5HS. DoB: September 1946, British
Director - Sir Stephen Mark Jeffrey Lamport. Address: Royal Automobile Club, 89-91 Pall Mall, London, SW1Y 5HS. DoB: November 1951, British
Director - Christopher Ellis Moyle. Address: Royal Automobile Club, 89-91 Pall Mall, London, SW1Y 5HS. DoB: March 1946, British
Director - Christopher Ellis Moyle. Address: Royal Automobile Club, 89-91 Pall Mall, London, SW1Y 5HS. DoB: March 1946, British
Director - Thomas Finlayson Grant Purves. Address: Royal Automobile Club, 89-91 Pall Mall, London, SW1Y 5HS. DoB: November 1948, British
Director - Viscountess Claire Jane Viscountess Mackintosh Of Halifax. Address: Royal Automobile Club, 89-91 Pall Mall, London, SW1Y 5HS. DoB: June 1958, British
Director - Benjamin Piers Cussons. Address: 6 Lexham Gardens Mews, London, W8 5JQ. DoB: March 1966, British
Secretary - David Leslie Wilkinson. Address: Royal Automobile Club, 89-91 Pall Mall, London, SW1Y 5HS. DoB:
Director - M David Leslie Wilkinson. Address: Royal Automobile Club, 89-91 Pall Mall, London, SW1Y 5HS. DoB: May 1953, Irish
Director - Alan James Gow. Address: Royal Automobile Club, 89-91 Pall Mall, London, SW1Y 5HS. DoB: June 1955, Australian And British (Dual Citizenship)
Director - Nicholas John Joce. Address: Old Acres The Slype, Gustard Wood, Wheathampstead, Hertfordshire, AL4 8RZ. DoB: May 1956, British
Director - Major-General Alasdair Ian Gordon Kennedy. Address: Tall Trees, Quarry Wood Road, Marlow, Buckinghamshire, SL7 1RF. DoB: October 1945, British
Director - Kieran Charles Poynter. Address: 1 Embankment Place, London, WC2N 6RH. DoB: August 1950, British
Director - Michael John Turner. Address: Royal Automobile Club, 89-91 Pall Mall, London, SW1Y 5HS. DoB: August 1942, British
Director - Hilary Margaret Wilson. Address: Royal Automobile Club, 89-91 Pall Mall, London, SW1Y 5HS. DoB: February 1952, British
Director - David Michael Tucker. Address: Royal Automobile Club, 89-91 Pall Mall, London, SW1Y 5HS. DoB: May 1942, British
Director - Susan Ann Brownson. Address: Manchester Road, Wilmslow, Cheshire, SK9 2LE, United Kingdom. DoB: June 1941, British
Director - John Hunter Maxwell. Address: The Old Vicarage, Church Road, Aldingbourne, Chichester, West Sussex, PO20 3TT. DoB: September 1944, British
Director - John Albert Martin Grant. Address: The Malthouse Manor Lane, Claverdon, Warwick, Warwickshire, CV35 8NH. DoB: October 1945, British
Director - Sir David John Prosser. Address: Temple Court, 11 Queen Victoria Street, London, EC4N 4TP. DoB: March 1944, British
Director - Roger Smolski. Address: 67 Ash Lodge Drive, Ash, Aldershot, Hampshire, GU12 6NW. DoB: March 1944, British
Director - Dr Stephen Hammerton. Address: White Lodge Trinity Road, Manningtree, Essex, CO11 2HL. DoB: February 1949, British
Director - John David Ledgard. Address: Roebuck Cottage, St Marks Road, Binfield, Berkshire, RG42 4AJ. DoB: August 1947, British
Director - James Dubois. Address: 5 Lynwood Road, Epsom, Surrey, KT17 4LF. DoB: October 1946, British
Director - Peter Graham Bainbridge. Address: 58 Kensington Church Street, London, W8 4DB. DoB: November 1946, British
Director - Derek Michael Richardson. Address: Winterhouse Farm, West End, Esher, Surrey, KT10 8LT. DoB: July 1938, British
Secretary - Major-General Alasdair Ian Gordon Kennedy. Address: Tall Trees, Quarry Wood Road, Marlow, Buckinghamshire, SL7 1RF. DoB: October 1945, British
Director - Bernard Stuart Apter. Address: 1 Harley Gardens, The Boltons, London, SW10 9SW. DoB: January 1935, British
Director - Timothy Gordon Keown. Address: Cockslease Farm House, Fawley, Henley-On-Thames, Oxfordshire, RG9 6JL. DoB: August 1939, British
Director - Michael James Limb. Address: Beauchamps 1 Pauls Place, Ashtead, Surrey, KT21 1HN. DoB: March 1933, British
Director - Brian Kenneth Mcgivern. Address: Byewood 14 Fitzgerald Road, Boyle Farm, Thames Ditton, Surrey, KT7 0TU. DoB: March 1937, British
Director - Jeffery Alexander Spencer Tolman. Address: 14 Avenue Court, Draycott Avenue, London, SW3 3UB. DoB: July 1950, British
Director - Raymond Geoffrey Wiltshire. Address: Southpark House, Helmingham, Stowmarket, Suffolk, IP14 6EP. DoB: October 1936, British
Director - James Charles Markwick. Address: 1 Heath Close, London, NW11 7DS. DoB: January 1936, British
Director - John Anderson. Address: 6 Eagle Place, Roland Way, London, SW7 3RG. DoB: March 1939, British
Director - Ian Gordon Ferrier Mavor. Address: 53 Bushwood Road, Richmond, Surrey, TW9 3BG. DoB: April 1941, British
Director - Alastair Miller. Address: 42 Kinghorn Park, Maidenhead, Berkshire, SL6 7TX. DoB: June 1958, British
Jobs in The Royal Automobile Club Limited, vacancies. Career and training on The Royal Automobile Club Limited, practic
Now The Royal Automobile Club Limited have no open offers. Look for open vacancies in other companies
-
Professor Digital Transformation (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$176,353
£108,104.39 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Economics,Business and Management Studies,Other Business and Management Studies,Media and Communications,Communication Studies
-
Postdoctoral Researcher (Pirbright)
Region: Pirbright
Company: The Pirbright Institute
Department: Virus (Viral Glycoproteins Group)
Salary: Band D, Up to £38,154
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Research Manager / Postdoctoral Researcher (Christchurch - New Zealand)
Region: Christchurch - New Zealand
Company: University of Canterbury, New Zealand
Department: Geohealth Laboratory, Geospatial Research Institute (GRI) Toi Hangarau
Salary: NZ$90,000 to NZ$100,000
£49,914 to £55,460 converted salary*Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Human and Social Geography,Other Social Sciences
-
IT Project Manager (Farnham)
Region: Farnham
Company: University for the Creative Arts
Department: N\A
Salary: £34,521 to £39,993 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Part time Assessor in Mechanical / Electrical Engineering (Saint Albans)
Region: Saint Albans
Company: Oaklands College
Department: N\A
Salary: £28,843 to £31,094 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Lecturer in Physical Geography (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Natural and Built Environment
Salary: £35,550 to £52,132 per annum (including contribution points)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences
-
Purchasing Hub Manager - C82987A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Finance & Planning
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Property and Maintenance
-
Lecturer/Senior Lecturer in Pathology (Adliya - Bahrain)
Region: Adliya - Bahrain
Company: Royal College of Surgeons in Ireland - Medical University of Bahrain
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
Postdoctoral Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Science and Engineering - Mathematics
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Tenured or Tenure-Track Professor in Entrepreneurial Leadership (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: Department of Industrial Engineering and Management
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies,Other Business and Management Studies
-
Lecturer/Senior Lecturer, Television Production (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Massey University
Department: School of Music and Creative Media Production, College of Creative Arts
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Media and Communications,Communication Studies,Media Studies
-
Chair / Clinical Chair in Dementia Research (London)
Region: London
Company: Imperial College London
Department: Department of Medicine
Salary: £73,270 + pa.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
Responds for The Royal Automobile Club Limited on Facebook, comments in social nerworks
Read more comments for The Royal Automobile Club Limited. Leave a comment for The Royal Automobile Club Limited. Profiles of The Royal Automobile Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Royal Automobile Club Limited on Google maps
Other similar companies of The United Kingdom as The Royal Automobile Club Limited: Clothing Station Limited | New Uk Marketing Ltd | Cross Point Services Ams Ltd | Renfrew Funeral Services Limited | Phyllis Court Members Club Limited
The Royal Automobile Club Limited with Companies House Reg No. 03570702 has been in this business field for 18 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at Royal Automobile Club, 89-91 Pall Mall in London and its postal code is SW1Y 5HS. The current name is The Royal Automobile Club Limited. This enterprise former clients may recognize this firm as New Club, which was in use until July 13, 1998. This enterprise principal business activity number is 94990 - Activities of other membership organizations n.e.c.. December 31, 2015 is the last time the accounts were reported. Since the company began in this line of business eighteen years ago, this firm has managed to sustain its great level of success.
With four job advertisements since 2016-10-19, the company has been a quite active employer on the job market. On 2016-11-04, it was recruiting candidates for a Project Coordinator - Fixed Term 6months position in Epsom, and on 2016-10-19, for the vacant position of a Assistant Banqueting Operations Manager in South West London. They search for workers on such positions as: Beauty Therapist - 5 Private Members Club and Hall Porter / Doorman 5 Private Members Club. Those employed on these positions usually earn more than £16000 and up to £50000 annually. More information concerning recruitment and the career opportunity is detailed in particular job offers.
When it comes to this business, a variety of director's responsibilities up till now have been performed by Graham Peter White, Philippa Catherine Natalia Cronk, Graham Peter White and 10 others listed below. When it comes to these thirteen individuals, Benjamin Piers Cussons has been employed by the business the longest, having become a vital part of the Management Board in 2008. Furthermore, the managing director's tasks are continually helped by a secretary - Miles William Ellis Wade, from who found employment in the business on September 13, 2013.
The Royal Automobile Club Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Royal Automobile Club 89-91 Pall Mall SW1Y 5HS London. The Royal Automobile Club Limited was registered on 1998-05-20. 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 - 388,000 GBP, sales per year - less 317,000,000 GBP. The Royal Automobile Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Royal Automobile Club Limited is Other service activities, including 5 other directions. Director of The Royal Automobile Club Limited is Graham Peter White, which was registered at 66 Copsem Lane, Oxshott, Leatherhead, Surrey, KT22 0NT, England. Products made in The Royal Automobile Club Limited were not found. This corporation was registered on 1998-05-20 and was issued with the Register number 03570702 in London, 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 The Royal Automobile Club Limited, open vacancies, location of The Royal Automobile 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