Midland Automobile Club (est. 1901) Limited

All companies of The UKArts, entertainment and recreationMidland Automobile Club (est. 1901) Limited

Other sports activities

Contacts of Midland Automobile Club (est. 1901) Limited: address, phone, fax, email, website, working hours

Address: Shelsley Walsh Worcester WR6 6RP Worcestershire

Phone: +44-1357 5613159 +44-1357 5613159

Fax: +44-1357 5613159 +44-1357 5613159

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Midland Automobile Club (est. 1901) Limited"? - Send email to us!

Midland Automobile Club (est. 1901) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Midland Automobile Club (est. 1901) Limited.

Registration data Midland Automobile Club (est. 1901) Limited

Register date: 1976-06-02
Register number: 01261087
Capital: 132,000 GBP
Sales per year: Less 688,000,000 GBP
Employees: Less 10
Credit rating: Negative
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 Midland Automobile Club (est. 1901) Limited

Addition activities kind of Midland Automobile Club (est. 1901) Limited

509202. Toys and games
01820104. Rhubarb, grown under cover
28249905. Elastomeric fibers
50510100. Metal wires, ties, cables, and screening
59630402. Drapes and curtains, house-to-house

Owner, director, manager of Midland Automobile Club (est. 1901) Limited

Director - Campbell Duncan Dees. Address: Rebekah Gardens, Droitwich, Worcestershire, WR9 8UG, England. DoB: October 1959, British

Director - Mark Edward Harrison. Address: Barbourne Terrace, Worcester, WR1 3JS, England. DoB: July 1977, British

Director - David Ball. Address: Rock Lane, Clifton-On-Teme, Worcester, WR6 6ER, England. DoB: February 1946, British

Secretary - Mark Constanduros. Address: Shelsley Walsh, Worcester, Worcestershire, WR6 6RP. DoB:

Director - Simon David Fidoe. Address: Rossendale Close, Fernhill Heath, Worcester, WR3 7PU, United Kingdom. DoB: September 1975, British

Director - Philip Gordon Nuthall. Address: The Village, Clifton-On-Teme, Worcester, WR6 6EE. DoB: February 1946, British

Director - Melodie Dawn Nightingale. Address: Sprite House, 58 Stratford Road, Bromsgrove, Worcestershire, B60 1AU. DoB: July 1943, British

Director - Toby William John Moody. Address: Hill Wood House, Earls Common, Droitwich, Worcestershire, WR9 7LD. DoB: August 1972, British

Director - Ian Antony Harper. Address: Preston Bagot Farm, Preston Bagot, Henley In Arden, Warwickshire, B95 5EF. DoB: June 1969, British

Director - John Rollo Wood. Address: 1 Beech Drive, Thurlaston, Rugby, Warwickshire, CV23 9JT. DoB: April 1945, British

Director - Antony Kenneth Harrison. Address: 14 Mill Close, Blakedown, Kidderminster, Worcestershire, DY10 3NQ. DoB: June 1943, British

Director - Dr Chris Perks. Address: Defford Road, Pershore, Worcestershire, WR10 1JE, England. DoB: October 1963, British

Director - William Simon Durling. Address: Harrisfield, Worcester, Worcestershire, WR6 6RG. DoB: July 1943, British

Director - Steven Keith Elderkin. Address: 2 Cedar Avenue, Malvern, Worcestershire, WR14 2SG. DoB: June 1957, British

Director - Anthony Awsten May. Address: 5 Dockers Close, Balsall Common, West Midlands, CV7 7EH. DoB: July 1944, British

Director - Stephen John Cropley. Address: The Limes, Kemble, Cirencester, Gloucestershire, GL7 6AA. DoB: January 1949, Australian

Director - Robert De Coucy May. Address: The Gate House, Bliss Gate, Kidderminster, Worcestershire, DY14 9YE. DoB: n\a, British

Director - Catherine Susan Warner. Address: 9 Castlecroft Gardens, Bridgnorth, Salop, WV15 5BE. DoB: June 1945, British

Director - Paul Frederick Matty. Address: Meneatt Farmhouse, Shelsley Kings, Worcester, Worcestershire, WR6 6SA. DoB: July 1951, British

Director - Darren Jukes. Address: 1 Comice Grove, Crowle, Worcester, Worcestershire, WR7 4SE. DoB: May 1971, British

Director - Jeremy Glen Holden. Address: Acton Court, Acton Beauchamp, Worcester, Worcestershire, WR6 5AB. DoB: August 1956, British

Secretary - Roger Lionel Thomas. Address: Pound Lane, Clifton-On-Teme, Worcester, WR6 6EE, United Kingdom. DoB: July 1943, British

Director - John Peter Gill Davis. Address: Brook House, Edvin Loach, Bromyard, Herefordshire, HR7 4PW. DoB: November 1939, British

Director - Edwin Graham Shepherd. Address: Harrisfield Shelsley Walsh, Worcester, Worcestershire, WR6 6RG. DoB: n\a, British

Director - James Scott Robinson. Address: 23 Main Street, Costock, Loughborough, Leicestershire, LE12 6XD. DoB: August 1942, British

Director - John William Moody. Address: The Old Rectory, Bredicot Spetchley, Worcester, Worcestershire, WR7 4QA. DoB: June 1941, British

Director - Peter Anthony Blankstone. Address: Lea Farm, Hilton, Bridgnorth, Shropshire, WV15 5PL. DoB: May 1943, British

Director - Alec Garbot Pine. Address: Rhostir, Cerrig-Y-Drudion, Corwen, Clwyd, LL21 9UA. DoB: November 1925, British

Secretary - Mark Thomas Joseland. Address: Woodbridge, Upper Sapey, Worcester, WR6 6EX. DoB: September 1931, British

Director - Robert Michael Cooper. Address: 120 Wheelers Lane, Kings Heath, Birmingham, West Midlands, B13 0SG. DoB: July 1937, British

Director - Robert Dayson. Address: Mill Cottage, Eastham, Tenbury Wells, Worcs, WR15 8NN. DoB: January 1939, British

Director - Francis Drasar. Address: Lime Tree Cottage Orleton, Stanford Bridge, Worcester, Worcestershire, WR6 6SX. DoB: August 1954, British

Director - Martin John Elliott. Address: The Manor House, Shelsley Beauchamp, Worcester, Worcs, WR6 6RE. DoB: February 1945, British

Director - Trevor Michael Farmer. Address: 35 Ascot Drive, Dudley, West Midlands, DY1 2SN. DoB: March 1946, British

Director - Ian Alfred Harper. Address: Holywell Farm Holywell, Warwick, Warwickshire, CV35 7BH. DoB: March 1932, British

Director - Nicholas Huw Harrison. Address: Brandelhow Churchill Lane, Churchill, Kidderminster, Worcestershire, DY10 3JA. DoB: December 1947, British

Director - Richard William Homer. Address: 47 Wood Lane, Streetly, Sutton Coldfield, West Midlands, B74 3LP. DoB: June 1942, British

Director - Dr Neil Curtis Jarvie. Address: Gatehouse Cottage, Bliss Gate Rock, Kidderminster, Worcs, DY14 9YE. DoB: July 1953, British

Director - David Michael Nursey. Address: The Hollies, Nash, Ludlow, Shropshire, SY8 3DQ. DoB: April 1951, British

Director - John Henry Roberts. Address: 1 Kenilcourt, Clinton Lane, Kenilworth, Warwickshire, CV8 1AZ. DoB: September 1923, British

Director - James Jonathan Toulmin. Address: 4 Briery Lands, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0PP. DoB: n\a, British

Director - Roger Anthony Warren. Address: 5 Vauxhall Way, Osbaston, Monmouth, Gwent, NP5 4AR. DoB: August 1953, British

Director - David Stuart Whitefoot. Address: The Granary Liveridge Farm, Ribbesford, Bewdley, Worcestershire, DY12 2UA. DoB: March 1942, British

Director - Peter Ludlow Walford. Address: 54 Fowgay Drive, Solihull, West Midlands, B91 3PH. DoB: June 1937, British

Jobs in Midland Automobile Club (est. 1901) Limited, vacancies. Career and training on Midland Automobile Club (est. 1901) Limited, practic

Now Midland Automobile Club (est. 1901) Limited have no open offers. Look for open vacancies in other companies

  • Library Assistant (Metadata & Collection Management Project) (London)

    Region: London

    Company: University of London

    Department: Information and Communications Technology

    Salary: £22,004 to £26,103 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Teagasc Post Doctoral Research Fellow Level 1 (PD1)/Level 2 (PD2) (Dublin, Ashtown)

    Region: Dublin, Ashtown

    Company: The Agriculture and Food Development Authority - Teagasc

    Department: N\A

    Salary: PD1: €34,975 (min.); €35,974; €37,003 (max.); PD2: €39,155 (min.); €40,279; €41,437 (max.)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Food Science,Biological Sciences,Microbiology

  • IT Procurement Administrator (Salford)

    Region: Salford

    Company: University of Salford

    Department: Digital IT

    Salary: £23,164 to £26,052

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,IT

  • Demonstrator in Archaeology and Anthropology (Fixed Term) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Science and Technology

    Salary: £24,565 to £28,452 per annum with further progression opportunities to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Social Sciences and Social Care,Anthropology,Historical and Philosophical Studies,Archaeology

  • Senior Education Liaison and Outreach Officer (Bournemouth)

    Region: Bournemouth

    Company: Arts University Bournemouth

    Department: Widening Participation

    Salary: £29,799 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Head Of Student Recruitment (Bradford)

    Region: Bradford

    Company: Bradford College

    Department: N\A

    Salary: £50,000 to £55,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Psychology Technician (Wrexham)

    Region: Wrexham

    Company: Glyndwr University

    Department: Psychology

    Salary: £20,989 to £23,557 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Student Services

  • Goods-in Clerk/Laboratory Porter (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £16,618 to £18,940

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Research Fellow in Chemistry (EPSRC-QUIET) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences

    Salary: £29,301 to £40,523 a year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Hospitality and Catering Storekeeper (Wakefield)

    Region: Wakefield

    Company: Wakefield College

    Department: N\A

    Salary: £8,245 to £8,377 per annum (actual salary for 23 hours per week, 38 weeks)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Development Director: International Business (Coventry)

    Region: Coventry

    Company: Arden University

    Department: N\A

    Salary: Competitive annual salary plus bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Research Assistant / Associate in Disciplined Approximate Arithmetic (London)

    Region: London

    Company: Imperial College London

    Department: Department of Electrical and Electronic Engineering

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

Responds for Midland Automobile Club (est. 1901) Limited on Facebook, comments in social nerworks

Read more comments for Midland Automobile Club (est. 1901) Limited. Leave a comment for Midland Automobile Club (est. 1901) Limited. Profiles of Midland Automobile Club (est. 1901) Limited on Facebook and Google+, LinkedIn, MySpace

Location Midland Automobile Club (est. 1901) Limited on Google maps

Other similar companies of The United Kingdom as Midland Automobile Club (est. 1901) Limited: High Rise Murals Limited | Inkwell Media Limited | Puyfc Limited | Kidderminster Harriers Football Club Limited | Evesham Arts Association (box Office) Cic

Midland Automobile Club (est. 1901) is a business located at WR6 6RP Worcestershire at Shelsley Walsh. This firm has been operating since 1976 and is registered under the identification number 01261087. This firm has been active on the English market for 40 years now and company official state is is active. This firm principal business activity number is 93199 and their NACE code stands for Other sports activities. December 31, 2015 is the last time when the company accounts were filed. Fourty years of experience on the market comes to full flow with Midland Automobile Club (est. 1901) Ltd as the company managed to keep their customers satisfied through all the years.

As mentioned in this firm's employees list, for two years there have been ten directors to name just a few: Campbell Duncan Dees, Mark Edward Harrison and David Ball. To increase its productivity, for the last nearly one month the firm has been providing employment to Mark Constanduros, who's been in charge of ensuring efficient administration of the company.

Midland Automobile Club (est. 1901) Limited is a foreign stock company, located in Worcestershire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Shelsley Walsh Worcester WR6 6RP Worcestershire. Midland Automobile Club (est. 1901) Limited was registered on 1976-06-02. 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 - 132,000 GBP, sales per year - less 688,000,000 GBP. Midland Automobile Club (est. 1901) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Midland Automobile Club (est. 1901) Limited is Arts, entertainment and recreation, including 5 other directions. Director of Midland Automobile Club (est. 1901) Limited is Campbell Duncan Dees, which was registered at Rebekah Gardens, Droitwich, Worcestershire, WR9 8UG, England. Products made in Midland Automobile Club (est. 1901) Limited were not found. This corporation was registered on 1976-06-02 and was issued with the Register number 01261087 in Worcestershire, 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 Midland Automobile Club (est. 1901) Limited, open vacancies, location of Midland Automobile Club (est. 1901) 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

Detailed data about Midland Automobile Club (est. 1901) Limited from yellow pages of The United Kingdom. Find address Midland Automobile Club (est. 1901) Limited, phone, email, website credits, responds, Midland Automobile Club (est. 1901) Limited job and vacancies, contacts finance sectors Midland Automobile Club (est. 1901) Limited