Radford Autograss Club Limited

All companies of The UKArts, entertainment and recreationRadford Autograss Club Limited

Activities of sport clubs

Contacts of Radford Autograss Club Limited: address, phone, fax, email, website, working hours

Address: Unit 2 3a Wellington Road B50 4JH Bidford On Avon

Phone: +44-1364 8922515 +44-1364 8922515

Fax: +44-1484 1613311 +44-1484 1613311

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Radford Autograss Club Limited"? - Send email to us!

Radford Autograss Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Radford Autograss Club Limited.

Registration data Radford Autograss Club Limited

Register date: 1987-04-14
Register number: 02123186
Capital: 729,000 GBP
Sales per year: Less 607,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
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 Radford Autograss Club Limited

Addition activities kind of Radford Autograss Club Limited

3299. Nonmetallic mineral products,
3466. Crowns and closures
7041. Membership-basis organization hotels
325500. Clay refractories
356900. General industrial machinery, nec
17529904. Ceramic floor tile installation
20640105. Stuffed dates
27310101. Book clubs: publishing only, not printed on site
32720600. Concrete products used to facilitate drainage
50939906. Plastics scrap

Owner, director, manager of Radford Autograss Club Limited

Director - Melanie Hibbert. Address: Elmgrove Road, Hucclecote, Gloucester, GL3 3RQ, England. DoB: February 1993, British

Director - Patricia Grace Fernihough. Address: Kinwarton Farm Road, Alcester, Warwickshire, B49 6EL, England. DoB: January 1965, British

Director - Patricia Grace Fernihough. Address: 3a Wellington Road, Bidford On Avon, Warwickshire, B50 4JH, United Kingdom. DoB: January 1966, British

Director - Steven Francis Langley. Address: 3a Wellington Road, Bidford On Avon, Warwickshire, B50 4JH, United Kingdom. DoB: January 1964, British

Director - Julie Fernihough. Address: High House Drive, Inkberrow, Worcester, WR7 4EG, England. DoB: October 1980, British

Director - Vernon Michael Sumners. Address: 3a Wellington Road, Bidford On Avon, Warwickshire, B50 4JH, United Kingdom. DoB: November 1965, British

Director - Jane Adams. Address: Kinwarton Farm Road, Alcester, Warwickshire, B49 6EL, England. DoB: April 1961, British

Director - Sally Ann Langley. Address: Kinwarton Farm Road, Alcester, Warwickshire, B49 6EL, England. DoB: November 1962, British

Director - Kevin Peter Hurdman. Address: Oldfield Cottages, Village Street Harvington, Evesham, Worcestershire, WR11 5NQ, United Kingdom. DoB: July 1959, British

Director - Jayne Barrett. Address: Dugdale Avenue, Bidford-On-Avon, Alcester, Warwickshire, B50 4QE, United Kingdom. DoB: September 1965, British

Director - Robert Curnock. Address: 5 Wordsworth Avenue, Headless Cross, Redditch, Worcestershire, B97 5BG. DoB: November 1953, British

Director - Brian David Lancaster. Address: Cookhill, Alcester, Warwickshire, B49 5LA. DoB: May 1953, British

Director - Kevin Hurdman. Address: 1 Oldfield Cottage Village Street, Harvington, Evesham, Worcestershire, WR11 8NQ. DoB: July 1959, British

Director - Paul Waldron. Address: The Puddle, Suckley Road Knightwick, Worcester, Worcestershire, WR6 5QE. DoB: December 1956, British

Director - Andrew Davis. Address: 1 Sagebury Cottage, Worcester Road, Wychbold, Worcestershire, WR9 0DG. DoB: September 1962, British

Director - Philip Fenton. Address: The Woodman's Cottage, The Slough, Studley, Warwickshire, B97 5JS. DoB: March 1952, British

Director - Raymond James Ryder. Address: 58 Stanley Close, Abbeydale, Redditch, Worcestershire, B98 8JH. DoB: March 1947, British

Director - Sue Kacarevic. Address: 7 Chaston Close, Inkberrow, Worcestershire, WR7 4ER. DoB: March 1954, British

Director - Nigel Christopher Biggs. Address: 84 Cloverdale, Stoke Prior, Bromsgrove, Worcestershire, B60 4NF. DoB: October 1963, British

Director - Sally Ann Langley. Address: 2 Dugdale Avenue, Bidford On Avon, Warks, B50 4QE. DoB: November 1962, British

Director - John Ryder. Address: 10 Lyttleton Avenue, Charford, Bromsgrove, Worcestershire, B60 3JW. DoB: January 1969, British

Director - Martin John Adams. Address: 19 Donnington Close, Church Hill, Redditch, Worcestershire, B98 8QD. DoB: January 1958, British

Director - Julie Lesley Jones. Address: 111 Fillongley Road, Meriden, Coventry, West Midlands, CV7 7LW. DoB: April 1975, British

Director - Brian David Lancaster. Address: Romali, Withybed Lane, Inkberrow, Worcestershire, WR7 4JJ. DoB: May 1953, British

Director - Graham Hall. Address: 111 Fillongley Road, Meriden, Coventry, West Midlands, CV7 7LW. DoB: October 1968, British

Director - Nigel Jeffrey Morris. Address: 4 Radford Road, Rous Lench, Evesham, Worcestershire, WR11 4UL. DoB: June 1964, British

Director - Simon Michael Hawthorn. Address: 45 Courtney, St Cecilias Close, Kidderminster, Worcestershire, DY10 1LN. DoB: September 1977, British

Director - Anthony Ryder. Address: 21 Hammond Close, Droitwich, Worcestershire, WR9 7SZ. DoB: April 1971, British

Director - Wayne Bird. Address: 5 Blythe Close, Redditch, Worcestershire, B97 5JU. DoB: January 1974, British

Director - Graham Hall. Address: 17 Darlaston Court, Main Road Meriden, Coventry, CV7 7NJ. DoB: October 1968, British

Director - Ian Kacarevic. Address: 7 Chaston Close, Inkberrow, Worcester, Worcestershire, WR7 4ER. DoB: July 1967, British

Director - Paul Waldron. Address: The Puddle, Suckley Road Knightwick, Worcester, Worcestershire, WR6 5QE. DoB: December 1956, British

Director - Roy Jeremy Dalby. Address: 72 Foxlydiate Crescent, Batchley, Redditch, Worcestershire, B97 6NH. DoB: February 1961, British

Director - Gerald Morris. Address: 10 Chaston Close, Inkberrow, Worcester, Worcestershire, WR7 4ER. DoB: June 1967, British

Director - Susan Mary Lancaster. Address: Cookhill, Inkberrow, Alcester, Warwickshire, B49 5LA. DoB: February 1955, British

Director - Melvyn Allington. Address: 5 Bennett Street, Kidderminster, Worcestershire, DY11 6XU. DoB: December 1952, British

Director - Robert Curnock. Address: 5 Wordsworth Avenue, Headless Cross, Redditch, Worcestershire, B97 5BG. DoB: November 1953, British

Director - Kevin Hurdman. Address: 1 Oldfield Cottage Village Street, Harvington, Evesham, Worcestershire, WR11 8NQ. DoB: July 1959, British

Director - Trevor Nigel Buckingham. Address: 104 Mason Road, Redditch, Worcestershire, B97 5DS. DoB: December 1966, British

Director - John Bowen. Address: 51 Fladbury Close, Woodrow, Redditch, Worcestershire, B98 7RX. DoB: April 1938, British

Director - Graham Francis Sylvester Ingram. Address: 35 Ansley Close, Matchborough, Redditch, Worcestershire, B98 0AX. DoB: October 1942, British

Director - Martin Adams. Address: 58 Poplar Road, Batchley, Redditch, Worcestershire, B97 6BA. DoB: January 1958, British

Director - Christine Rachel Waterhouse. Address: 705 London Road, Coventry, West Midlands, CV3 4EX. DoB: July 1948, British

Director - Simon Michael Hawthorn. Address: 14 Mitten Avenue, Rubery Rednal, Birmingham, B45 0JB. DoB: September 1977, British

Director - David Kings. Address: 39 Droitwich Road, Noah's Green Feckenham, Redditch, Worcestershire, B96 6RU. DoB: April 1953, British

Director - Jennifer Mary Hollis. Address: 111 Enfield Road, Hunt End, Redditch, Worcestershire, B97 5NE. DoB: January 1955, British

Director - Robert Green. Address: 1 Chapel Lane, Bransford, Worcester, WR6 5JG. DoB: May 1940, British

Director - Patricia Grace Fernihough. Address: 37 Midsummer Meadow, Inkberrow, Worcs, WR7 4HD. DoB: January 1966, British

Director - Andrew John Reeves. Address: Little Cross Farm, North Piddle, Grafton Flyford, Worcester, WR7 4PS. DoB: May 1955, British

Director - Trevor Nigel Buckingham. Address: 104 Mason Road, Redditch, Worcestershire, B97 5DS. DoB: December 1966, British

Director - Terence Michael Hobbis. Address: 43 Donnington Close, Church Hill South, Redditch, Worcestershire, B98 8QD. DoB: March 1957, British

Director - Aubrey Fernihough. Address: Church Meadows, Dormston Lane Dormcton, Inkberrow, Worcestershire. DoB: April 1941, British

Director - Pat Barr. Address: 37 St Godwaldos Road, Aston Fields, Bromsgrove, Worcestershire. DoB: September 1941, British

Director - John Ryder. Address: 10 Lyttleton Avenue, Charford, Bromsgrove, Worcestershire, B60 3JW. DoB: January 1969, British

Director - Paul Kevin Fackerell. Address: 64 Cheswick Close, Redditch, Worcestershire, B98 0QQ. DoB: March 1958, British

Director - Angela Millward. Address: 2 Murcott Court, Murcott Road East, Whitnash, Leamington Spa, Warwickshire. DoB: February 1957, British

Director - Barbara Mary Gilder. Address: 14 Humphrey Avenue, Charford, Bromsgrove, Worcestershire, B60 3JD. DoB: June 1947, British

Director - Ray Ryder. Address: 43 St Godwaldos Road, Aston Fields, Bromsgrove, Worcestershire. DoB: March 1947, British

Director - Henry Sharples. Address: 25 Cottesmore House, Browns Grren, Handsworth Wood, Birmingham, B20 1DW. DoB: June 1941, British

Director - Graham Waldon. Address: 20 Rea Way, St Johns, Worcester, WR2 5HA. DoB: February 1963, British

Director - Dave Brighton. Address: 1 Leycroft, Droitwich, Worcestershire, WR9 7RD. DoB: June 1944, British

Director - Mark Brooks. Address: 46 Cloverdale, Stoke Prior, Bromsgrove, Worcestershire, B60 4NF. DoB: May 1964, British

Director - Charles Valentine Fraser-macnamara. Address: Dugdale Avenue, Bidford-On-Avon, Alcester, Warwickshire, B50 4QE, United Kingdom. DoB: July 1958, British

Director - Steven Francis Langley. Address: 2 Dugdale Avenue, Bidford On Avon, Warwickshire, B50 4QE. DoB: January 1964, British

Director - Roy Malins. Address: Chudleigh, Birmingham Road, Kings Coughton, Alcester, B49. DoB: September 1930, British

Director - Jane Adams. Address: 39 Belbroughton Close, Redditch, Worcestershire, B98 7NH. DoB: April 1961, British

Director - Brian David Lancaster. Address: Romali, Withybed Lane, Inkberrow, Worcestershire, WR7 4JJ. DoB: May 1953, British

Director - David William Fernihough. Address: 37 Midsummer Meadow, Inkberrow, Worcs, WR7 4HD. DoB: August 1945, British

Director - Alan Bluck. Address: The Green, Grefton Flyford, Nr Worcestershire. DoB: February 1961, British

Director - Martin Adams. Address: 39 Belbroughton Close, Redditch, Worcestershire, B98 7NH. DoB: January 1958, British

Director - Tracie Bluck. Address: The Green, Grafton Flyford, Worcester, Worcestershire, WR7 4PG. DoB: June 1965, British

Jobs in Radford Autograss Club Limited, vacancies. Career and training on Radford Autograss Club Limited, practic

Now Radford Autograss Club Limited have no open offers. Look for open vacancies in other companies

  • Health and Safety Advisor (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Human Resources & Organisational Development

    Salary: £32,548 to £34,520 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Executive Projects Officer (Guildford)

    Region: Guildford

    Company: The Academy of Contemporary Music

    Department: ACM Guildford

    Salary: £31,604 to £36,618 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Deputy Institute Manager - A86265A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute of Neuroscience

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • Research Associate in Machine Learning in Cardiology (London)

    Region: London

    Company: King's College London

    Department: Biomedical Engineering/Imagining Sciences and Biomedical Engineering

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • PATROLS Research Assistant (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Swansea University Medical School

    Salary: £28,936 to £32,548

    Hours: Part 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,Medical Technology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Coach in Practice- Mental Health 0.5 FTE (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: The School of Health and Social Care

    Salary: £32,548 to £36,613 pa pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Research Technician (78124-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Life Sciences

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics

  • Lecturer in Biogeochemistry (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Geographical Sciences

    Salary: £36,613 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Geology,Geography,Environmental Sciences

  • Front End Web Developer (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: Highly-competitive salary, benefits and company bonus package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Senior Tutor, Research Degrees 1FTE (London)

    Region: London

    Company: Royal College of Art

    Department: School of Communication

    Salary: £52,356 to £58,582 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Creative Arts and Design,Fine Art,Design

  • PhD studentship: Aero Engine Fan Aerodynamics for Boundary Layer Ingestion Systems (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering

  • Interdisciplinary Professorial Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences EPS

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

Responds for Radford Autograss Club Limited on Facebook, comments in social nerworks

Read more comments for Radford Autograss Club Limited. Leave a comment for Radford Autograss Club Limited. Profiles of Radford Autograss Club Limited on Facebook and Google+, LinkedIn, MySpace

Location Radford Autograss Club Limited on Google maps

Other similar companies of The United Kingdom as Radford Autograss Club Limited: Community Sports Club Initiative Ltd | The Ross Of Mull Historical Centre | Hullfest Ltd | Peterhead Snooker Company Limited | Stonehaven And District Motor Club Limited (the)

Radford Autograss Club began its operations in the year 1987 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 02123186. This particular company has been operating successfully for 29 years and the present status is active. This company's headquarters is registered in Bidford On Avon at Unit 2. Anyone could also find this business using the zip code : B50 4JH. This enterprise SIC and NACE codes are 93120 and has the NACE code: Activities of sport clubs. The latest filed account data documents cover the period up to 2015-09-30 and the most current annual return was filed on 2015-12-01. Twenty nine years of competing on the market comes to full flow with Radford Autograss Club Ltd as the company managed to keep their clients happy through all the years.

In order to be able to match the demands of their clientele, this limited company is continually being controlled by a unit of six directors who are, to enumerate a few, Melanie Hibbert, Patricia Grace Fernihough and Patricia Grace Fernihough. Their support has been of prime importance to the limited company for one year.

Radford Autograss Club Limited is a domestic company, located in Bidford On Avon, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Unit 2 3a Wellington Road B50 4JH Bidford On Avon. Radford Autograss Club Limited was registered on 1987-04-14. 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 - 729,000 GBP, sales per year - less 607,000,000 GBP. Radford Autograss Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Radford Autograss Club Limited is Arts, entertainment and recreation, including 10 other directions. Director of Radford Autograss Club Limited is Melanie Hibbert, which was registered at Elmgrove Road, Hucclecote, Gloucester, GL3 3RQ, England. Products made in Radford Autograss Club Limited were not found. This corporation was registered on 1987-04-14 and was issued with the Register number 02123186 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 Radford Autograss Club Limited, open vacancies, location of Radford Autograss 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

Detailed data about Radford Autograss Club Limited from yellow pages of The United Kingdom. Find address Radford Autograss Club Limited, phone, email, website credits, responds, Radford Autograss Club Limited job and vacancies, contacts finance sectors Radford Autograss Club Limited