Southsea Motor Club Limited
Activities of sport clubs
Contacts of Southsea Motor Club Limited: address, phone, fax, email, website, working hours
Address: Sunbank 1 Yoells Lane PO8 9SG Lovedean Waterlooville
Phone: +44-1564 1991241 +44-1564 1991241
Fax: +44-1564 1991241 +44-1564 1991241
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Southsea Motor Club Limited"? - Send email to us!
Registration data Southsea Motor Club Limited
Get full report from global database of The UK for Southsea Motor Club Limited
Addition activities kind of Southsea Motor Club Limited
175100. Carpentry work
26729904. Eyelets, cloth or paper: made from purchased materials
29110404. Oils, lubricating
32990000. Nonmetallic mineral products,
35999911. Oil cups, metal
42139906. Household goods transport
Owner, director, manager of Southsea Motor Club Limited
Director - Rowan Finistere Malone Corney. Address: Worlds End, Hambledon, Waterlooville, Hampshire, PO7 4QU, England. DoB: February 1996, British
Director - Paul Alexander Alderton. Address: Sunbank, 1 Yoells Lane, Lovedean Waterlooville, Hants, PO8 9SG, England. DoB: June 1968, British
Director - Vanessa Alderton. Address: Sunbank, 1 Yoells Lane, Lovedean Waterlooville, Hants, PO8 9SG, England. DoB: January 1972, British
Director - Jodi Marie Williams. Address: Laurel Road, Locks Heath, Southampton, SO31 6QG, England. DoB: November 1983, British
Director - Stuart John Mason. Address: Corhampton, Southampton, SO32 3LL, England. DoB: June 1968, British
Director - Robert Graham Fields. Address: Nutwick Road, Denvilles, Havant, Hampshire, PO9 2UL, England. DoB: June 1984, British
Director - Gordon Joseph Stuart. Address: Love Lane, Petersfield, Hampshire, GU31 4BP, England. DoB: October 1950, British
Director - Edward Charles Gale. Address: Stable Close, Fareham, Hampshire, PO14 4AW, United Kingdom. DoB: March 1951, British
Director - Richard James Arnold. Address: 17 Laburnum Road, Fareham, Hampshire, PO16 0SN. DoB: June 1956, British
Director - Keith Albert Shepherd. Address: 2a Admirals Road, Locks Heath, Hampshire, SO31 6QF. DoB: November 1954, British
Director - Christopher Neale Phillips. Address: 53 South Street, Havant, Hampshire, PO9 1BY. DoB: June 1943, British
Director - John Graham Taylor. Address: Rivendell, Twynhams Hill Shirrell Heath, Southampton, Hampshire, SO32 2JL. DoB: September 1959, British
Director - Shane Dennis. Address: Sunbank 1 Yoells Lane, Waterlooville, Hampshire, PO8 9SG. DoB: May 1937, British
Director - Carolyn Nora Usher. Address: 390 London Road, Waterlooville, Hampshire, PO7 7RW. DoB: November 1946, British
Director - Robert Aslett. Address: Lovells Farm Cottages, Strawberry Lane Up Somborne, Stockbridge, Hampshire, England. DoB: October 1968, British
Director - Victor Carman Evershed. Address: Sunbank, 1 Yoells Lane, Lovedean Waterlooville, Hants, PO8 9SG. DoB: August 1948, British
Director - Stuart William Andrews. Address: Gravel Hill, Shirrell Heath, Southampton, Hampshire, SO32 2JQ. DoB: September 1974, British
Director - Michael James Morton. Address: Cock Lane, Southend, Reading, Berkshire, RG7 6HR, United Kingdom. DoB: May 1983, British
Director - Ian Shelley. Address: 53 Swanwick Lane, Swanwick, Southampton, Hampshire, SO31 7DX. DoB: January 1960, British
Director - Catherine Louise Merritt. Address: 22 Adams Close, Hedge End, Hampshire, SO30 2NB. DoB: March 1969, British
Director - Mark Jack Collings. Address: Paulsgrove Road, North End, Portsmouth, Hampshire, PO2 7HP, United Kingdom. DoB: October 1981, British
Director - Christopher John Davis. Address: 7 Lower Spinney, Warsash, Southampton, SO31 9NL. DoB: May 1937, British
Director - Andrew Fields. Address: 84 Kelsey Avenue, Southbourne, Hampshire, PO10 8NQ. DoB: September 1957, British
Director - Victor Carman Evershed. Address: 84 Southleigh Road, Havant, Hampshire, PO9 2QL. DoB: August 1948, British
Director - Andrew James Stevens. Address: 9 Butser Court, London Road, Waterlooville, Hampshire, PO8 0RD. DoB: May 1975, British
Director - Andrew Raymond Coshan. Address: 15 Pinegrove Road, Southampton, Hampshire, SO19 2PD. DoB: January 1968, British
Director - Richard Morton. Address: 219 Catherington Lane, Waterlooville, Hampshire, PO8 0TB. DoB: May 1977, British
Director - Nicole Michelle Perry. Address: 92 Castle Lane, Chandlers Ford, Southampton, Hampshire, SO53 4AG. DoB: June 1969, British
Director - Christopher Shackleton. Address: 8 Old Garden Close, Locks Heath, Southampton, Hampshire, SO31 6RN. DoB: December 1968, British
Director - Andrew John Tiller. Address: 5 Hedge End Walk, West Leigh, Havant, Hampshire, PO9 5LS. DoB: April 1975, British
Director - Mark Paul Lewis. Address: 10 Rooksbury Croft, Havant, Hampshire, PO9 5HU. DoB: August 1979, British
Director - Philip Arthur Collings. Address: 12 Brecon Avenue, Portsmouth, Hampshire, PO6 2AW. DoB: February 1954, British
Director - Kenneth James Pape. Address: 7 Northfield Close, Horndean, Waterlooville, Hants, PO8 0DX. DoB: July 1966, British
Director - Sheila Margaret Stringer. Address: 53 Castle Grove, Fareham, Hampshire, PO16 9NY. DoB: September 1970, British
Director - Trevor Harding. Address: Top Flat 95 London Road, Cowplain, Waterlooville, Hampshire, PO8 8XB. DoB: March 1962, British
Director - Mark Andrew Barrett. Address: August House 1a Hulbert Road, Bedhampton, Havant, Hampshire, PO9 3TA. DoB: September 1969, British
Director - Jane Caroline Edsell. Address: Southbourne House, Chapel Road Meonstoke, Southampton, Hampshire, SO32 3NJ. DoB: April 1959, British
Director - Peter Wilfred Harry Tee. Address: 131 Anmore Road, Denmead, Waterlooville, Hampshire, PO7 6HP. DoB: August 1943, British
Director - Anne Elizabeth Taylor. Address: South Holme The High Street, Shirrell Heath, Southampton, Hampshire, SO32 2JN. DoB: June 1966, British
Director - Nicolas Charles Ayre. Address: 3 Crown Court, High Street, Portsmouth, Hampshire, PO1 2LZ. DoB: December 1962, British
Director - Victor Carman Evershed. Address: 53 Murray Road, Horndean, Waterlooville, Hampshire, PO8 9JQ. DoB: August 1948, British
Director - John Francis Stringer. Address: 53 Castle Grove, Portchester, Fareham, Hampshire, PO7 6DP. DoB: May 1969, British
Director - Stuart Robert Harrold. Address: 43 St Thomas Avenue, Hayling Island, Hampshire, PO11 0EU. DoB: May 1944, British
Director - Doctor Hamish Innes Muir Edsell. Address: Southbourne House Chaple Road, Meonstoke, Southampton, Hampshire, SO32 3NJ. DoB: August 1946, British
Director - David Michael Hanlon. Address: The Crest 132 London Road, Waterlooville, Hampshire, PO7 5SU. DoB: December 1966, British
Director - Wendy Susan Simmons. Address: 16 Fairfield Avenue, Fareham, Hampshire, PO14 1EB. DoB: January 1968, British
Director - Gavin Mark Cross. Address: 16 Fairfield Avenue, Fareham, Hampshire, PO14 1EB. DoB: May 1966, British
Director - Graham Charles Harris. Address: Borderlands, Brockbridge Droxford, Southampton, Hants, SO32 3QT. DoB: October 1941, British
Director - Neil William Roman. Address: 15 Augustine Road, Drayton, Portsmouth, Hampshire, PO6 1HY. DoB: December 1973, British
Director - Sacha Ian Ryder. Address: 9 Cormorant Close, Fareham, Hampshire, PO16 8AS. DoB: December 1970, British
Director - Mark Edward Fisher. Address: 35 Frances Road, Purbrook, Waterlooville, Hampshire, PO7 5HH. DoB: January 1962, British
Director - Damian Bell. Address: 9 Nash Close, Dibden Purlieu, Southampton, Hampshire, SO45 4RT. DoB: May 1970, British
Director - Paul Harrison. Address: 6 Heath Road, Locks Heath, Southampton, SO31 6PJ. DoB: February 1960, British
Director - Victor Carman Evershed. Address: 53 Murray Road, Horndean, Waterlooville, Hampshire, PO8 9JQ. DoB: August 1948, British
Director - Keith Albert Shepherd. Address: 2a Admirals Road, Locks Heath, Hampshire, SO31 6QF. DoB: November 1954, British
Director - John Graham Taylor. Address: White Acre Pound Lane, Meonstoke, Southampton, Hampshire, SO32 3NP. DoB: September 1959, British
Director - Alyson Marlow. Address: Paxton Road, Fareham, Portsmouth, Hampshire, PO14 1AD, United Kingdom. DoB: May 1966, British
Director - Trevor Harding. Address: Top Flat 95 London Road, Cowplain, Waterlooville, Hampshire, PO8 8XB. DoB: March 1962, British
Director - Robin Frank Usher. Address: 16 Clinton Road, Waterlooville, Hampshire, PO7 6DT. DoB: January 1948, British
Director - Innes Quentin Tyrone Marlow. Address: 82 Paxton Road, Fareham, Hampshire, PO14 1AD. DoB: May 1963, British
Director - Mandy Mayne. Address: 62 James Copse Road, Lovedean, Waterlooville, Hampshire, PO8 9RH. DoB: March 1966, British
Director - Colin Paul North. Address: 5 The Pastures, Denmead, Waterlooville, Hampshire, PO7 6XW. DoB: August 1959, British
Director - Timothy James Poulton. Address: 26 Penhale Gardens, Fareham, Hampshire, PO14 4NL. DoB: June 1964, British
Director - Sacha Ian Ryder. Address: 20 Lensyd Gardens, Lovedean, Waterlooville, Hampshire, PO8 9SJ. DoB: December 1970, British
Director - Graham Charles Harris. Address: Borderlands, Brockbridge Droxford, Southampton, Hants, SO32 3QT. DoB: October 1941, British
Director - Glenn Matthew Taylor. Address: 32 Green Lane, Clanfield, Waterlooville, Hampshire, PO8 0JX. DoB: February 1962, British
Jobs in Southsea Motor Club Limited, vacancies. Career and training on Southsea Motor Club Limited, practic
Now Southsea Motor Club Limited have no open offers. Look for open vacancies in other companies
-
Catering Assistant (Part-time, fractional) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Catering Services
Salary: £8.31 per hour
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
IT Technician (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Judge Business School
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Part Time HR Adviser (Digital Recruitment) (Bath, Home Based)
Region: Bath, Home Based
Company: University of Bath
Department: Human Resources
Salary: £25,728 rising to £31,604 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication
-
Outreach Officer (Farnham)
Region: Farnham
Company: University for the Creative Arts
Department: N\A
Salary: £25,728 to £28,936 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Professor of Laser Inference Lithography (Luton)
Region: Luton
Company: University of Bedfordshire
Department: N\A
Salary: £55,000 + p.a. pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Head of Health and Safety (Manchester)
Region: Manchester
Company: N\A
Department: N\A
Salary: £60,000 (approx.)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
Research Associate: NIHR Global Health on Stillbirth Prevention and Management in Sub-Saharan Africa (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Nursing, Midwifery & Social Work
Salary: £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Research Assistant or Postdoctoral Research Scientist (Cambridge)
Region: Cambridge
Company: Babraham Institute
Department: N\A
Salary: £25,795 to £34,166 per annum (depending on experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Interim Head of Procurement and Commercial Services (Falmer)
Region: Falmer
Company: University of Sussex
Department: Procurement and Commercial Services
Salary: £49,149 to £56,950 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Finance,Senior Management
-
Tenure-Track Assistant Professor in the History of Modern American Medicine (Cambridge - United States)
Region: Cambridge - United States
Company: Harvard University
Department: Department of the History of Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Historical and Philosophical Studies,History
-
Strathclyde Chancellor’s Fellowships – Science (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: N\A
Salary: £34,956 to £55,998
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Data Driven Research and Innovation (DDRI) Programme (Coventry)
Region: Coventry
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Psychology,Biological Sciences,Biology,Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Sport and Leisure,Sports Science
Responds for Southsea Motor Club Limited on Facebook, comments in social nerworks
Read more comments for Southsea Motor Club Limited. Leave a comment for Southsea Motor Club Limited. Profiles of Southsea Motor Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Southsea Motor Club Limited on Google maps
Other similar companies of The United Kingdom as Southsea Motor Club Limited: Roh Endowment Fund (nominees) Limited | Lanton Entertainment Limited | The Potting Shed (wirral) Limited | Crewsline Limited | Celtic Diving Limited
This business is known under the name of Southsea Motor Club Limited. It was founded fifty nine years ago and was registered with 00585395 as its company registration number. This registered office of this company is situated in Lovedean Waterlooville. You can reach them at Sunbank, 1 Yoells Lane. This business Standard Industrial Classification Code is 93120 and has the NACE code: Activities of sport clubs. 2015-11-30 is the last time the accounts were filed. Southsea Motor Club Ltd has been prospering as a part of this field for at least 59 years, a feat few companies could achieve.
Because of the enterprise's growth, it became vital to employ extra company leaders, including: Rowan Finistere Malone Corney, Paul Alexander Alderton, Vanessa Alderton who have been working as a team since 2016 to promote the success of this business.
Southsea Motor Club Limited is a domestic company, located in Lovedean Waterlooville, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Sunbank 1 Yoells Lane PO8 9SG Lovedean Waterlooville. Southsea Motor Club Limited was registered on 1957-06-11. 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 - 540,000 GBP, sales per year - approximately 215,000 GBP. Southsea Motor Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Southsea Motor Club Limited is Arts, entertainment and recreation, including 6 other directions. Director of Southsea Motor Club Limited is Rowan Finistere Malone Corney, which was registered at Worlds End, Hambledon, Waterlooville, Hampshire, PO7 4QU, England. Products made in Southsea Motor Club Limited were not found. This corporation was registered on 1957-06-11 and was issued with the Register number 00585395 in Lovedean Waterlooville, 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 Southsea Motor Club Limited, open vacancies, location of Southsea Motor 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 April 1st, 2024