55 Car Club Ltd. (the)

Activities of sport clubs

Contacts of 55 Car Club Ltd. (the): address, phone, fax, email, website, working hours

Address: 78 Moyness Park Drive PH10 6LX Blairgowrie

Phone: +44-1403 9592132 +44-1403 9592132

Fax: +44-1543 9174926 +44-1543 9174926

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "55 Car Club Ltd. (the)"? - Send email to us!

55 Car Club Ltd. (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 55 Car Club Ltd. (the).

Registration data 55 Car Club Ltd. (the)

Register date: 1964-01-09
Register number: SC039773
Capital: 860,000 GBP
Sales per year: Less 836,000,000 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 55 Car Club Ltd. (the)

Addition activities kind of 55 Car Club Ltd. (the)

472900. Passenger transportation arrangement
874101. Business management
24930101. Building board, except gypsum, nsk
25220203. Wallcases, office: except wood
35520106. Combing machines, textile
37149904. Fifth wheel, motor vehicle
96119903. Energy development and conservation agency, government

Owner, director, manager of 55 Car Club Ltd. (the)

Director - Violet Kydd. Address: Burnbrae,, Methven, Perth, PH1 3RF. DoB: June 1966, British

Director - Muriel Helen Rae. Address: 78 Moyness Park Drive, Blairgowrie, Perthshire, PH10 6LX. DoB: July 1958, British

Director - John Smith Rae. Address: 78 Moyness Park Drive, Blairgowrie, Perthshire, PH10 6LX. DoB: June 1958, British

Director - Jamie Alexander Archibald Stewart. Address: 21 Invertilt Road, Bridge Of Tilt, Pitlochry, Perthshire, PH18 5TE. DoB: October 1969, British

Director - Christopher Alistair Scott Mccrone. Address: Gardeners Cottage, Pitnacree, Pitlochry, Perthshire, PH9 0LW. DoB: January 1970, British

Director - Colin Cameron. Address: 14 Ruthven Park, Auchterarder, Perthshire, PH3 1BQ. DoB: July 1974, British

Director - Ewan Mcrae Lockhart. Address: 70 Sydney Crescent, Auchterarder, Perthshire, PH3 1BB. DoB: February 1981, British

Director - John Robertson Simpson. Address: Witchwell's Woodriffle Road, Newburgh, Fife, KY14 6DW. DoB: June 1953, British

Director - Alan Martin Comrie. Address: 13 Moyness Park Drive, Blairgowrie, Perthshire, PH10 6LX. DoB: April 1958, British

Director - Kevin Mollison. Address: 20 Strathmore Terrace, Alyth, Blairgowrie, Perthshire, PH11 8DP. DoB: December 1965, British

Director - Jonathan William Simpson. Address: 116 High Street,Flat 2, Newburgh, Cupar, Fife, KY14 6DA. DoB: July 1978, British

Director - Stewart Pitcaithly. Address: 5 Park Grove, Spittalfield, Perth, Tayside, PH1 4LH. DoB: March 1965, British

Director - John Smith Rae. Address: 78 Moyness Park Drive, Blairgowrie, Perthshire, PH10 6LX. DoB: June 1958, British

Director - Robina Webster. Address: Flat 4, 7 Brae Street, Dunkeld, Perthshire, PH8 0BA. DoB: August 1970, British

Director - Ronald Archibald Thom. Address: 208 High Street, Auchterarder, Perthshire, PH3 1AF. DoB: March 1948, British

Secretary - James F J Reid. Address: 12 Durley Dene Crescent, Bridge Of Earn, Perth, Perthshire, PH2 9RD. DoB: December 1958, British

Director - Lindsay Robert Murray. Address: 41 Gordon Street, Lochgelly, Fife, KY5 9PJ. DoB: March 1970, British

Director - Dr Peter Greig. Address: 2 High Street, Dunkeld, Perth, Perthshire, PH8 0AJ. DoB: April 1956, British

Director - Daniel Mcgee. Address: The Cottage, Easter Claypotts, Caputh, Perth, Tayside, PH1 4JJ. DoB: December 1969, British

Director - Dr Peter Greig. Address: 2 High Street, Dunkeld, Perth, Perthshire, PH8 0AJ. DoB: April 1956, British

Secretary - Stewart Pitcaithly. Address: 5 Park Grove, Spittalfield, Perth, Tayside, PH1 4LH. DoB: March 1965, British

Director - Ewan Stuart Alcorn. Address: Ettrick House, Torwood Place, Dunkeld, Tayside, PH8 0DJ. DoB: June 1964, British

Director - Neil John Smail. Address: 1 West End Gardens, Alloa, Clackmannanshire, FK10 1LN. DoB: November 1969, British

Director - Rubt Webster. Address: Flat 4, 7 Brae Street, Dunkeld, Perthshire, PH8 0BA. DoB: August 1970, British

Director - Graham John Clark. Address: 8 Cuil-An-Davaich, Logierait, Pitlochry, Perthshire, PH9 0LH. DoB: June 1955, British

Director - Fiona Daisy Thom. Address: 21 Almondgrove, Huntingtowerfield, Perth, Perthshire, PH1 3NA. DoB: May 1973, British

Secretary - Sandra Mackenzie. Address: 14 Glentilt Terrace, Perth, PH2 0AE. DoB: n\a, British

Director - Gordon Finnie. Address: 22/1 Ballintine Place, Perth, PH1 5RS. DoB: May 1962, British

Secretary - Fiona Daisy Thom. Address: Flat 16 17/19 Feus Road, Perth, PH1 2AS. DoB: May 1973, British

Director - Douglas Boag. Address: 10 Grey Row, Ruthvenfield, Perth, Perthshire, PH1 3JR. DoB: August 1969, British

Director - Colin Cameron. Address: 9 Ancaster Way, Muthill, Crieff, Perthshire, PH5 2AG. DoB: July 1974, British

Director - Alan Martin Comrie. Address: 13 Moyness Park Drive, Blairgowrie, Perthshire, PH10 6LX. DoB: April 1958, British

Director - Pamela Alice Walker. Address: 3 The Stables West Huntingtowerfield, Perth, Tayside, PH1 3JT, Scotland. DoB: March 1955, British

Director - Alastair Cameron Doig. Address: 3 Dron View, Kintillo, Bridge Of Earn, Perth, Perthshire, PH2 9RB. DoB: March 1948, British

Director - Graeme Robert Chivers. Address: 201 Strathtay Road, Perth, PH1 2JU. DoB: October 1967, British

Director - Jeremy Harlow. Address: 36 Duncansby Way, Perth, PH1 5XE. DoB: March 1973, British

Secretary - Ann Elizabeth Watson Wilson Robertson. Address: 24 Maxtone Terrace, Gilmerton, Crieff, Perthshire, PH7 3ND. DoB:

Director - Ian Charles Mackenzie. Address: 14 Glentilt Terrace, Perth, PH2 0AE. DoB: August 1955, British

Director - Dr Douglas Anderson. Address: 2 Castleroy Road, Broughty Ferry, Dundee, DD5 2LQ. DoB: May 1948, British

Director - William John Robertson. Address: 24 Maxtome Terrace, Gilmerton, Crieff, Perthshire, PH7 3MD. DoB: September 1965, British

Director - James F J Reid. Address: 1 Kirkhill Drive, Luncarty, Perth, Perthshire, PH1 3UR. DoB: December 1958, British

Secretary - Neil James Miller. Address: 10 Crown Buildings Canal Crescent, Perth, PH2 8HT. DoB: August 1970, British

Director - David Lauder. Address: 8 Muirend Gardens, Perth, Perthshire, PH1 1JN. DoB: April 1948, British

Director - James Donald Munro. Address: 43 Anderson Drive, Perth, PH1 1LF. DoB: February 1954, British

Director - Gordon Finnie. Address: 2 Millbridge, Kinross, Fife, KY13 7DW. DoB: May 1962, British

Director - Philip Andrew Jeffress. Address: 21 Turleum Road, Crieff, Perthshire, PH7 3QF. DoB: February 1975, British

Director - Scott Daniel Fitzsimons. Address: Mount Florence, Bowerswell Lane, Perth, PH2 7DL. DoB: July 1971, British

Director - Robert Irvine. Address: The Old Railway Station, Rumbling Bridge, Kinross, KY13 7PU. DoB: May 1952, British

Secretary - Christopher Andrew. Address: 4 Queen Street, Newport On Tay, Fife, DD6 8EE. DoB:

Director - Martin Colin Craik. Address: Station Road, Methven, Perth. DoB: June 1968, British

Director - Daisy Helen Thom. Address: Bankhead, Auchterarder, Perthshire, PH3 1PF. DoB: December 1945, British

Director - Keith Cowan. Address: 3 Pitcullen Crescent, Perth, PH2 7HT. DoB: November 1968, British

Director - Fiona Daisy Thom. Address: Flat 16 17/19 Feus Road, Perth, PH1 2AS. DoB: May 1973, British

Director - Neil James Miller. Address: 10 Crown Buildings Canal Crescent, Perth, PH2 8HT. DoB: August 1970, British

Director - Ronald Archibald Thom. Address: Bankhead Farm, Auchterarder, Perthshire, PH3 1PF. DoB: March 1948, British

Director - Neil James Ogilvie. Address: 48 Craigie Road, Perth, Perthshire, PH2 0BH. DoB: November 1970, British

Director - Alan Patterson. Address: Blackruthven Farm, Tibbermore, Perth, Tayside, PH1 1PY. DoB: October 1955, British

Director - Christopher Andrews. Address: Room 2, Flat 2, Alloway Place, Dundee, Tayside, DD4 8AU. DoB: February 1973, British

Secretary - Robert Irvine. Address: The Old Railway Station, Rumbling Bridge, Kinross, KY13 7PU. DoB: May 1952, British

Director - Steven Turnbull. Address: 6 The Grove, Auchterarder, Perthshire, PH3 1PT. DoB: July 1970, British

Director - Brian Beverley. Address: 15 Bonhard Road, Scone, Perth, Perthshire, PH2 6QL. DoB: n\a, British

Director - Alan Keith. Address: Top Flat Barra House, Comrie, Perthshire, PH6 2. DoB: n\a, British

Director - Stewart Ramsay. Address: 6a County Place, Perth, Tayside, PH2 8EE. DoB: January 1963, British

Director - Muriel Helen Rae. Address: 18 Holly Crescent, Blairgowrie, Perthshire, PH10 6TX. DoB: July 1958, British

Director - David Stibbles. Address: 67 Edinburgh Road, Perth, Perthshire, PH2 8DU. DoB: n\a, British

Director - John S Rae. Address: 18 Holly Crescent, Blairgowrie, Perthshire, PH10 6TX. DoB: n\a, British

Director - Valerie C Lauder. Address: 8 Muirend Gardens, Perth, Perthshire, PH1 1JN. DoB: n\a, British

Director - David Lauder. Address: 8 Muirend Gardens, Perth, Perthshire, PH1 1JN. DoB: April 1948, British

Director - David Thomas Hockey. Address: 153 Glasgow Road, Perth, Perthshire, PH2 0LX. DoB: December 1950, British

Director - Michael A L Jeffress. Address: 21 Turleum Road, Crieff, Perthshire, PH7 3QF. DoB: n\a, British

Director - Grant Melville. Address: 47 Castle View, Letham, Perth, Perthshire, PH1 2JJ. DoB: n\a, British

Director - James F J Reid. Address: 1 Kirkhill Drive, Luncarty, Perth, Perthshire, PH1 3UR. DoB: December 1958, British

Director - Caroline A Reid. Address: 1 Kirkhill Drive, Luncarty, Perth, Perthshire, PH1 3UR. DoB: n\a, British

Director - Arthur Scott. Address: 110 Abbey Road, Scone, Perth, Perthshire, PH2 6RU. DoB: n\a, British

Jobs in 55 Car Club Ltd. (the), vacancies. Career and training on 55 Car Club Ltd. (the), practic

Now 55 Car Club Ltd. (the) have no open offers. Look for open vacancies in other companies

  • Student Education Service Assistant (Programme Administration) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds Institute of Health Sciences (LIHS)

    Salary: £16,654 to £18,263 p.a. pro rata. Grade 3

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Principal or Senior Lecturer (London)

    Region: London

    Company: Regent's University London

    Department: Faculty of Business & Management

    Salary: £42,447 to £44,460 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies

  • Engineer (HEC System Engineer - Supercomputing Wales) (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Accounts Payable Processing Assistant (Durham)

    Region: Durham

    Company: Durham University

    Department: Finance

    Salary: £18,412 to £20,624 per annum (grade 4).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Finance

  • Research Fellow in Virology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Molecular & Cellular Biology

    Salary: £32,548 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics

  • Graduate Admissions Administrator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: £18,940 to £21,843

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Director of Marketing (Aylesbury)

    Region: Aylesbury

    Company: Aylesbury College

    Department: N\A

    Salary: £44,768 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Lecturers in Computer Science (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Department of Computer and Information Sciences

    Salary: £33,943 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £32,958

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Social Policy,Politics and Government,Business and Management Studies,Marketing,Management,Business Studies

  • Research Associate (European Calculator – land/water/biodiversity) (London)

    Region: London

    Company: Imperial College London

    Department: Faculty of Natural Sciences

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Other Engineering,Economics

  • UK/EU PhD Studentship on Advanced NMR Techniques for the Quantitative Evaluation of Functionalised Nanoscale Silica (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Chemical Engineering and Biotechnology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • Professor / Reader in Security and Data Sciences (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Department of Computer and Information Sciences

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

Responds for 55 Car Club Ltd. (the) on Facebook, comments in social nerworks

Read more comments for 55 Car Club Ltd. (the). Leave a comment for 55 Car Club Ltd. (the). Profiles of 55 Car Club Ltd. (the) on Facebook and Google+, LinkedIn, MySpace

Location 55 Car Club Ltd. (the) on Google maps

Other similar companies of The United Kingdom as 55 Car Club Ltd. (the): Premier Martial Arts Leeds Ltd | Cpd Tref Caernarfon Town Fc Cyf | Benguela Cove Investments Limited | Fitness In The Ltd. | Northaw Equestrian Centre Limited

55 Car Club Ltd. (the) has been prospering on the market for at least fifty two years. Started with Companies House Reg No. SC039773 in 1964-01-09, the firm is based at 78 Moyness Park Drive, Blairgowrie PH10 6LX. This enterprise SIC code is 93120 which stands for Activities of sport clubs. 2015-10-31 is the last time when the accounts were reported. 55 Car Club Limited. (the) is an ideal example that a well prospering business can remain on the market for over 52 years and continually achieve great success.

In order to be able to match the demands of its client base, this specific firm is being led by a group of two directors who are Violet Kydd and Muriel Helen Rae. Their successful cooperation has been of pivotal use to the following firm since 2005.

55 Car Club Ltd. (the) is a foreign stock company, located in Blairgowrie, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 78 Moyness Park Drive PH10 6LX Blairgowrie. 55 Car Club Ltd. (the) was registered on 1964-01-09. 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 - 860,000 GBP, sales per year - less 836,000,000 GBP. 55 Car Club Ltd. (the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of 55 Car Club Ltd. (the) is Arts, entertainment and recreation, including 7 other directions. Director of 55 Car Club Ltd. (the) is Violet Kydd, which was registered at Burnbrae,, Methven, Perth, PH1 3RF. Products made in 55 Car Club Ltd. (the) were not found. This corporation was registered on 1964-01-09 and was issued with the Register number SC039773 in Blairgowrie, 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 55 Car Club Ltd. (the), open vacancies, location of 55 Car Club Ltd. (the) 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 55 Car Club Ltd. (the) from yellow pages of The United Kingdom. Find address 55 Car Club Ltd. (the), phone, email, website credits, responds, 55 Car Club Ltd. (the) job and vacancies, contacts finance sectors 55 Car Club Ltd. (the)