Weymouth Motor Racing Club Limited
Operation of sports facilities
Contacts of Weymouth Motor Racing Club Limited: address, phone, fax, email, website, working hours
Address: Unit 2 3a Wellington Road B50 4JH Bidford On Avon
Phone: +44-1255 1953338 +44-1255 1953338
Fax: +44-1255 1953338 +44-1255 1953338
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Weymouth Motor Racing Club Limited"? - Send email to us!
Registration data Weymouth Motor Racing Club Limited
Get full report from global database of The UK for Weymouth Motor Racing Club Limited
Addition activities kind of Weymouth Motor Racing Club Limited
372801. Aircraft body and wing assemblies and parts
495200. Sewerage systems
09190103. Whale oil production, crude
23999906. Glove mending on factory basis
28429901. Bleaches, household: dry or liquid
36210105. Frequency converters (electric generators)
37959902. Specialized tank components, military
50520106. Zinc ore
73349900. Photocopying and duplicating services, nec
Owner, director, manager of Weymouth Motor Racing Club Limited
Director - Ryan Napier. Address: 3a Wellington Road, Bidford On Avon, Warwickshire, B50 4JH, England. DoB: April 1981, British
Director - Lisa Marie Hills. Address: 3a Wellington Road, Bidford On Avon, Warwickshire, B50 4JH, England. DoB: May 1981, British
Director - Richard James Parks. Address: 3a Wellington Road, Bidford On Avon, Warwickshire, B50 4JH, England. DoB: March 1973, British
Director - Nicholas Edmund John Ireland. Address: Hythe Road, Marchwood, Southampton, Hampshire, SO40 4WT, United Kingdom. DoB: March 1967, British
Director - Nigel Stroud. Address: Kinwarton Farm Road, Alcester, Warwickshire, B49 6EL, England. DoB: June 1974, British
Director - Michael Collins. Address: 2 Dugdale Avenue, Bidford On Avon, Warwickshire, B50 4QE. DoB: February 1957, British
Director - Keryn Rosalie Collins. Address: 2 Dugdale Avenue, Bidford On Avon, Warwickshire, B50 4QE. DoB: December 1958, British
Director - Victoria Ann Napier. Address: Kinwarton Farm Road, Alcester, Warwickshire, B49 6EL, England. DoB: December 1980, British
Director - Lisa Ann Frost. Address: The Beeches, Beaminster, Dorset, DT8 3SL, United Kingdom. DoB: April 1986, British
Director - Bruce Candy. Address: Brue Avenue, Bruton, Somerset, BA10 0HL, United Kingdom. DoB: November 1978, British
Director - Stuart Charles Lewis Mckenzie. Address: 208 Orchard Avenue, Bridport, Dorset, DT6 5RL. DoB: October 1981, British
Director - Louise Victoria Tudgay. Address: 33 Penn View, Wincanton, Somerset, BA9 9NE. DoB: January 1984, British
Director - Graham Orchard. Address: 50 Greenclose, Sturminster Newton, Dorset, DT10 1BL. DoB: September 1965, British
Director - Mick Ayles. Address: 11 Behind Berry, Somerton, Somerset, TA11 7PD. DoB: October 1955, British
Secretary - Victoria Ann Hatch. Address: Curtis Court Curtis Close, Bishops Caundle, Sherborne, Dorset, DT9 5NW. DoB:
Director - Robert William North. Address: White Oak Farm, North Brewham, Bruton, Somerset, BA10 0JW. DoB: July 1962, British
Secretary - Emily Louise Old. Address: 34 Westland Rd, Yeovil, Somerset, BA20 2AS. DoB:
Director - Neil Andrew Daniels. Address: Coolavin, Gore Lane Uplyme, Lyme Regis, Dorset, DT7 3UU. DoB: April 1967, British
Director - Anthony Raymond Tanswell. Address: West Farm 2 Main Road, Tolpuddle, Dorchester, Dorset, DT2 7EL. DoB: March 1939, British
Director - Colin Roy Hoppe. Address: 75 Quarr Lane Park, Sherborne, Dorset, DT9 4JA. DoB: December 1944, British
Director - Albert Raymond Tudgay. Address: 33 Penn View, Wincanton, Somerset, BA9 9NE. DoB: May 1950, British
Director - Graham Orchard. Address: 50 Greenclose, Sturminster Newton, Dorset, DT10 1BL. DoB: September 1965, British
Director - Mark Keith Hoppe. Address: 24 Westbridge Park, Sherborne, Dorset, DT9 6AW. DoB: January 1968, British
Director - Emily Louise Old. Address: 7 Fairview Terrace, Limington, Yeovil, Somerset, BA22 8EF. DoB: March 1975, British
Director - Steven Paul Rodd. Address: 5 Southgate Drive, Wincanton, Somerset, BA9 9ES. DoB: June 1978, British
Director - Barry Parkin. Address: 27 Gundry Road, Walditch, Bridport, Dorset, DT6 4SE. DoB: November 1937, British
Director - Wayne Field. Address: 2 Lambrook Farm Cottage, Queen Camel, Yeovil, Somerset, BA22 7NA. DoB: November 1965, British
Director - Keith Arthur Ford. Address: 19 Bracey Road, Martock, Somerset, TA12 6HE. DoB: January 1955, British
Director - Keryn Rosalie Collins. Address: 69 The Beeches, Beaminster, Dorset, DT8 3SL. DoB: December 1958, British
Director - David Kearton. Address: 103 Rosebery Avenue, Yeovil, Somerset, BA21 5LG. DoB: June 1956, New Zealander
Director - Brian Jennings. Address: 9 Steppes Meadow, Martock, Somerset, TA12 6EW. DoB: December 1964, British
Director - Kraig Charles Murley. Address: 34 Westland Road, Yeovil, Somerset, BA20 2AS. DoB: November 1971, British
Director - Allanna Jane Baynton. Address: 13 Thurlocks, Tintinhull, Yeovil, Somerset, BA22 8QE. DoB: December 1962, British
Director - Douglas David James Atkins. Address: 4 Eastfields, Bruton, Somerset, BA10 0JA. DoB: June 1970, British
Director - Beverley Candy. Address: 24 Priory Mead, Bruton, Somerset, BA10 0DZ. DoB: June 1971, British
Director - David Atkins. Address: 4 Eastfields, Bruton, Somerset, BA10 0HT. DoB: December 1947, British
Director - John Hugh Bastable. Address: Church Farm, Charlton Musgrave, Wincanton, Somerset, BA9 8ES. DoB: March 1948, British
Director - Sally Louise Lyons. Address: 34 Buckle Place, Houndstone, Yeovil, Somerset, BA22 8SG. DoB: February 1972, British
Director - Stephen Isaacs. Address: 202 St Michaels Avenue, Yoevil, Somerset. DoB: November 1951, British
Director - Paula Marie Davidge. Address: 42 Cromwell Road, Weymouth, Dorset, DT4 0JQ. DoB: November 1971, British
Director - Kraig Charles Murley. Address: 34 Westland Road, Yeovil, Somerset, BA20 2AS. DoB: November 1971, British
Director - John David Drake. Address: Jadanack, Yeovil Road Bradford, Sherborne, Dorset, DT9 4RA. DoB: October 1942, British
Director - Gordon Herbert Fisher. Address: 37 Spurwells, Ilton, Ilminster, Somerset, TA19 9HP. DoB: September 1942, British
Director - Keith Arthur Ford. Address: 19 Bracey Road, Martock, Somerset, TA12 6HE. DoB: January 1955, British
Director - Mark Davis. Address: Flat 2, 24 Crofton Park, Yeovil, Somerset, BA21 4ED. DoB: March 1969, British
Director - Derek John Hardy. Address: 176 Goldcroft, Yeovil, Somerset, BA21 4DB. DoB: September 1951, British
Director - Ray Tudgay. Address: 33 Penn View, Wincanton, Somerset, BA9 9NE. DoB: May 1950, British
Director - Jackie Atkins. Address: Lusty House Lusty, Bruton, Somerset, BA10 0BX. DoB: August 1951, British
Director - William Wilson. Address: 19 Tellis Cross, East Coker, Yeovil, Somerset, BA22 9HP. DoB: September 1953, British
Secretary - Penelope Anne Kearton. Address: 103 Rosebery Avenue, Yeovil, Somerset, BA21 5LG. DoB:
Director - Colin Roy Hoppe. Address: 44 Saint Aldhelms Road, Sherborne, Dorset, DT9 4EB. DoB: December 1944, British
Director - David Kearton. Address: 103 Rosebery Avenue, Yeovil, Somerset, BA21 5LG. DoB: June 1956, New Zealander
Director - Ray Wyeth. Address: 12 Lower Beadon, Merriott, Somerset, TA16 5QY. DoB: January 1962, British
Jobs in Weymouth Motor Racing Club Limited, vacancies. Career and training on Weymouth Motor Racing Club Limited, practic
Now Weymouth Motor Racing Club Limited have no open offers. Look for open vacancies in other companies
-
Freelance Tutors – Business Management (London, Home Based, Online)
Region: London, Home Based, Online
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies
-
Graduate Teaching Assistant for the MSc Social Development Practice (London)
Region: London
Company: University College London
Department: The Bartlett Development Planning Unit
Salary: £28,014 to £32,830 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Part Time Hourly Paid Lecturer in ESOL (Bank Staff) (Huddersfield)
Region: Huddersfield
Company: Kirklees College
Department: N\A
Salary: £24.15 per hour
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages
-
Research Officer (Swansea)
Region: Swansea
Company: Swansea University
Department: School / College – Human and Health Sciences
Salary: £33,518 to £38,833 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Legacy Giving Coordinator (London)
Region: London
Company: Imperial College London
Department: Advancement
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Non-Tenure Track Lecturer/ Senior Lecturer up to Tenure-track Assistant Professor Position in Maritime Studies (Singapore)
Region: Singapore
Company: Nanyang Technological University
Department: School of Civil and Environmental Engineering
Salary: Competitive and commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Maritime Technology,Business and Management Studies,Management,Other Business and Management Studies
-
PhD in Computer Science - Visualization of Heterogeneous Multi-Source Data (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: School of Computing
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Postdoctoral Scientist - Immunology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Human Immunology Unit
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Lecturer/Senior Lecturer in Business Analytics (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: University of Sydney Business School
Salary: Attractive remuneration package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Economics,Business and Management Studies,Business Studies,Other Business and Management Studies
-
Lecturer/Senior Lecturer in Events and Hospitality Management (Stratford)
Region: Stratford
Company: University of East London
Department: Royal Docks School of Business & Law
Salary: £38,455 to £50,423 per annum inclusive of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure,Management,Business Studies
-
UTRCI Research Scientist, Internet of Things (Cork)
Region: Cork
Company: N\A
Department: N\A
Salary: Competitive compensation and benefits package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
DPhil Studentship in Experimental Physical Chemistry (Oxford)
Region: Oxford
Company: University of Oxford
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry
Responds for Weymouth Motor Racing Club Limited on Facebook, comments in social nerworks
Read more comments for Weymouth Motor Racing Club Limited. Leave a comment for Weymouth Motor Racing Club Limited. Profiles of Weymouth Motor Racing Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Weymouth Motor Racing Club Limited on Google maps
Other similar companies of The United Kingdom as Weymouth Motor Racing Club Limited: Scott Henry Golf Ltd | Ctu Consulting Ltd | Party Foam Limited | Killing Moon Songs Limited | Neu Management Ltd
This company operates as Weymouth Motor Racing Club Limited. This firm was established 42 years ago and was registered under 01173657 as the registration number. This office of this firm is registered in Bidford On Avon. You may find them at Unit 2, 3a Wellington Road. This company Standard Industrial Classification Code is 93110 which means Operation of sports facilities. Weymouth Motor Racing Club Ltd released its account information for the period up to Wed, 31st Dec 2014. The business most recent annual return was filed on Fri, 25th Dec 2015. Since the company began on the market fourty two years ago, it has sustained its great level of prosperity.
Current directors registered by the following firm include: Ryan Napier chosen to lead the company on 2013-12-02, Lisa Marie Hills chosen to lead the company in 2011, Richard James Parks chosen to lead the company in 2011 in January and Richard James Parks chosen to lead the company in 2011 in January.
Weymouth Motor Racing Club Limited is a domestic nonprofit company, located in Bidford On Avon, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Unit 2 3a Wellington Road B50 4JH Bidford On Avon. Weymouth Motor Racing Club Limited was registered on 1974-06-12. 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 - 148,000 GBP, sales per year - less 522,000,000 GBP. Weymouth Motor Racing Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Weymouth Motor Racing Club Limited is Arts, entertainment and recreation, including 9 other directions. Director of Weymouth Motor Racing Club Limited is Ryan Napier, which was registered at 3a Wellington Road, Bidford On Avon, Warwickshire, B50 4JH, England. Products made in Weymouth Motor Racing Club Limited were not found. This corporation was registered on 1974-06-12 and was issued with the Register number 01173657 in Bidford On Avon, 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 Weymouth Motor Racing Club Limited, open vacancies, location of Weymouth Motor Racing 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 June 1st, 2024