Saab Owners Club Of Great Britain Limited (the)

All companies of The UKOther service activitiesSaab Owners Club Of Great Britain Limited (the)

Activities of business and employers membership organizations

Contacts of Saab Owners Club Of Great Britain Limited (the): address, phone, fax, email, website, working hours

Address: Longview Central Road Dearham CA15 7ER Maryport

Phone: +44-1279 1831115 +44-1279 1831115

Fax: +44-1279 1831115 +44-1279 1831115

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Saab Owners Club Of Great Britain Limited (the)"? - Send email to us!

Saab Owners Club Of Great Britain Limited (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Saab Owners Club Of Great Britain Limited (the).

Registration data Saab Owners Club Of Great Britain Limited (the)

Register date: 1974-11-06
Register number: 01189665
Capital: 484,000 GBP
Sales per year: Less 277,000,000 GBP
Employees: Less 10
Credit rating: Normal
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 Saab Owners Club Of Great Britain Limited (the)

Addition activities kind of Saab Owners Club Of Great Britain Limited (the)

0271. Fur-bearing animals and rabbits
723101. Cosmetology and personal hygiene salons
25420207. Garment racks, except wood
33540103. Rods, extruded, aluminum
35199904. Outboard motors
50510214. Pipe and tubing, steel

Owner, director, manager of Saab Owners Club Of Great Britain Limited (the)

Director - Chris Redmond. Address: Caernarvon Court, Hendredenny,, Caerphilly, Mid Glamorgan, CF83 2UB, Wales. DoB: July 1972, British

Director - Adrian Summerfield. Address: York Place, Coalville, Leicestershire, LE67 4TH, England. DoB: March 1969, British

Director - Dr Os Reid. Address: Prince Regent Lane, London, E16 3JL, England. DoB: May 1963, British

Director - Iain Hodcroft. Address: Manchester Road, Tyldesley, Manchester, M29 8NN, England. DoB: February 1950, British

Secretary - Derek Best. Address: Central Road, Dearham, Maryport, Cumbria, CA15 7ER, United Kingdom. DoB:

Director - Nicholas Philip Hoare. Address: Duxford Close, Redditch, Worcestershire, B97 5BY, England. DoB: November 1954, British

Director - Bryan Riley. Address: Reading Room Yard, North Ferriby, North Humberside, HU14 3DU, England. DoB: December 1941, English

Director - Rachel Hillier. Address: Norwich Road, Scole, Diss, Norfolk, IP21 4DY, England. DoB: January 1945, British

Director - John Stewart Ransley. Address: Stocks Lane, Stalybridge, Cheshire, SK15 2NU, United Kingdom. DoB: November 1951, British

Director - Derek Best. Address: Central Road, Dearham, Maryport, Cumbria, CA15 7ER, United Kingdom. DoB: February 1949, British

Director - Elliston James Wilson. Address: 43 Towbury Close, Oakenshaw South, Redditch, Worcestershire, B98 7YZ. DoB: June 1964, British

Director - Mark Edgar. Address: Golden Riddy, Leighton Buzzard, Bedfordshire, LU7 2RH, England. DoB: July 1966, British

Director - Alex Rankin. Address: Southwoods, Yeovil, Somerset, BA20 2QG, England. DoB: July 1963, British

Director - Michael Courtney Philpott. Address: Oriel Way, Brackley, Northamptonshire, NN13 6DR, Great Britain. DoB: March 1952, English

Director - Richard Bone. Address: Ardath Road, Kings Norton, Birmingham, B38 9PE, Great Britain. DoB: September 1979, British

Director - Richard Leslie Simpson. Address: Park Drive, Stocksbridge, Sheffield, Uk, S36 1EP, United Kingdom. DoB: July 1978, English

Director - Robin David Morley. Address: Arundel Road, Yeovil, Somerset, BA21 5JZ, United Kingdom. DoB: October 1963, British

Corporate-director - Saab Owners Club Of Great Britain. Address: Pennygate, Barton Turf, Norwich, Norfolk, NR12 8BG, Great Britain. DoB:

Corporate-director - Saab Owners Club Of Great Britain. Address: Wavertree Avenue, Scholar Green, Stoke-On-Trent, Cheshire, ST7 3HN, Great Britain. DoB:

Director - Robin O'connor. Address: Thurney Drive, Grange Park, Swindon, Wiltshire, SN5 6EP, United Kingdom. DoB: June 1954, British

Director - Julian Edward Worswick Lawless. Address: York Road, Acomb, York, North Yorkshire, YO24 4LW, United Kingdom. DoB: August 1967, British

Director - Alistair Noel Philpott. Address: Rivendell, Middle Street, Swinton, Malton, North Yorkshire, YO17 6SR. DoB: December 1969, British

Secretary - Keith Douglas Copperwheat. Address: Cobble End Cottage, Pennygate, Norwich, Norfolk, NR12 8BG. DoB: April 1945, British

Director - Martyn Ashcroft. Address: 197 Corneville Road, Stoke On Trent, Staffordshire, ST2 9ET. DoB: January 1960, British

Director - Toby Field. Address: 78 Foxglove Road, Eastbourne, East Sussex, BN23 8BX. DoB: November 1978, British

Director - David Salt. Address: 34 Barn Close, Upper Newbold, Chesterfield, Derbyshire, S41 8BD. DoB: March 1955, British

Director - Keith Douglas Copperwheat. Address: Cobble End Cottage, Pennygate, Norwich, Norfolk, NR12 8BG. DoB: April 1945, British

Secretary - Peter John Turner. Address: 236 Straight Road, Colchester, Essex, CO3 9DU. DoB: July 1946, British

Director - Dave Barrow. Address: 27 Lilac Avenue, Widnes, Cheshire, WA8 6SX. DoB: December 1965, British

Director - Martin Borgars. Address: 55 The Avenue, Leagrave, Luton, Bedfordshire, LU4 9AF. DoB: November 1970, British

Director - David John Ross. Address: 11 Wychbury, Sutton Coldfield, West Midlands, B76 1BY. DoB: April 1950, British

Director - Jill Chamberlin. Address: 113 Burgh Road, Carlisle, Cumbria, CA2 7NB. DoB: March 1960, British

Director - Richard John Unsworth. Address: Blue State Cottage, 6-8 Quarry Lane Tandem, Huddersfield, HD5 0AP. DoB: July 1963, British

Director - Dan Tarzey. Address: 11 Yeftly Drive, Sandford On Thames, Oxford, OX4 4XS. DoB: March 1954, British

Director - Roger Edward Hubbard. Address: Nant Orman, Cemaes Bay, Anglesey, LL67 0DA. DoB: October 1947, British

Director - Nick Hodson. Address: 12 Hurst Road, Horsham, West Sussex, RH12 2ER. DoB: September 1962, British

Director - Richard Philip Elliott. Address: The Quarls, 9 Wheatcroft Hadfield, Glossop, Derbyshire, SK13 2EN. DoB: September 1954, British

Director - Hilary Philpott. Address: Lamorna, 1 Oriel Way, Brackley, Northamptonshire, NN13 6DR. DoB: November 1943, British

Director - Ian Bruce Whittley. Address: 41 Upper Greens, Auchtermuchty, Cupar, Fife, KY14 7BX. DoB: December 1962, British

Director - John Frederick Wood. Address: Thorndale Road, Durham, County Durham, DH1 2AH. DoB: September 1945, British

Director - Paul Brian Whittle. Address: 26 Brandreth Drive, Parbold, Wigan, Lancashire, WN8 7HB. DoB: October 1962, British

Director - Jo-Anna Louise Fraser. Address: 19 Mossbank, Rosyth, Fife, KY11 2NW, Scotland. DoB: February 1966, British

Director - Michael Courtney Philpott. Address: Lamorna, 1 Oriel Way, Brackley, Northamptonshire, NN13 6DR. DoB: March 1952, English

Director - Steven Leslie Pace. Address: 74 Redwood Drive, Bradley Manor, Huddersfield, HD2 1PW. DoB: June 1959, British

Director - Gordon Bryan Watkins. Address: 12 Nicholson Crescent, Bare, Morecambe, Lancashire, LA4 6UE. DoB: April 1949, British

Director - Graham Paul Cowland. Address: 4 Abbot Close, Keyworth, Nottingham, NG12 5JG. DoB: June 1949, British

Director - Anne Stephenson. Address: 16 Grange View, Otley, West Yorkshire, LS21 2SE. DoB: May 1956, British

Director - Iain Hodcroft. Address: 330 Manchester Road, Tyldesley, Manchester, Lancashire, M29 8NN. DoB: June 1951, British

Director - William Richardson Hay. Address: 66 Alloway Crescent, Bonnybridge, Stirlingshire, FK4 1EZ. DoB: July 1943, British

Director - Colin Albert Wallace. Address: 6 Strathblair Avenue, Wormit, Fife, DD6 8NB. DoB: n\a, British

Director - Susan Elaine Long. Address: 10 Byrne Close, Barugh Green, Barnsley, South Yorkshire, S75 1NS. DoB: September 1946, British

Director - Peter John Turner. Address: 236 Straight Road, Colchester, Essex, CO3 9DU. DoB: July 1946, British

Director - Thomas Raymond Swales. Address: 203 Moss Lane, Hale, Altrincham, Cheshire, WA15 8BA. DoB: August 1921, British

Director - David Garnett. Address: Gorseyfield House, The Gorses Birtle, Bury, Lancashire, BL9 6UD. DoB: February 1945, British

Director - Ian Andrew Scott. Address: 22 Coniston Way, Carlton Miniott, Thirsk, North Yorkshire, YO7 4LZ. DoB: April 1955, British

Director - Karen Elizabeth Piper. Address: 16 Denewood Close, Watford, Hertfordshire, WD1 3SZ. DoB: March 1946, British

Director - Robert John Fraser. Address: 99 Mcgrigor Road, Rosyth, Dunfermline, Fife, KY11 2AF. DoB: August 1963, British

Director - Adrian John Farrow. Address: 17 Kedleston Green, Offerton, Stockport, Cheshire, SK2 5DQ. DoB: July 1960, British

Director - Alison Margaret Hamilton. Address: 31 Seafield Crescent, Aberdeen, Aberdeenshire, AB1 7XD. DoB: October 1954, British

Director - Terence Hayes. Address: The Coach House, 306 Dobbin Hill, Sheffield, S11 7JG. DoB: March 1925, British

Secretary - David Garnett. Address: Gorseyfield House, The Gorses Birtle, Bury, Lancashire, BL9 6UD. DoB: February 1945, British

Jobs in Saab Owners Club Of Great Britain Limited (the), vacancies. Career and training on Saab Owners Club Of Great Britain Limited (the), practic

Now Saab Owners Club Of Great Britain Limited (the) have no open offers. Look for open vacancies in other companies

  • Koraes Professor of Modern Greek and Byzantine History, Language and Literature (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £64,979 + p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: Great Ormond Street Institute of Child Health

    Salary: £34,056 to £37,936 per annum

    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,Molecular Biology and Biophysics

  • Bid and Research Proposal Manager (80956) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Electronic and Electrical Engineering

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Research Fellow in Health Economics (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of Technology Sydney

    Department: Centre for Health Economics Research and Evaluation (CHERE)

    Salary: AU$99,924 to AU$114,343
    £61,443.27 to £70,309.51 converted salary* per annum plus 17% superannuation

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Economics

  • Senior Research Data Scientist (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Computer Science

    Salary: £38,833 to £47,722 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Business and Management Studies,Other Business and Management Studies,Information Management and Librarianship,Information Science

  • 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

  • HR Administration Assistant (Cambridge)

    Region: Cambridge

    Company: MRC Laboratory of Molecular Biology

    Department: N\A

    Salary: £17,088 to £19,850 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Cancer Research UK Oxford Centre Training Project Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: CRUK Oxford Centre, Department of Oncology

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Head of Learning Enhancement (Academic Skills) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Academic Services – Library Services

    Salary: £39,324 to £52,793

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management,Student Services

  • Income Assistant (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Finance

    Salary: £22,214 to £25,728 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Finance

  • Professor of Information Systems and Head of School (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems

  • Mechanical and Aerospace Engineering PhD Project (Belfast)

    Region: Belfast

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing

Responds for Saab Owners Club Of Great Britain Limited (the) on Facebook, comments in social nerworks

Read more comments for Saab Owners Club Of Great Britain Limited (the). Leave a comment for Saab Owners Club Of Great Britain Limited (the). Profiles of Saab Owners Club Of Great Britain Limited (the) on Facebook and Google+, LinkedIn, MySpace

Location Saab Owners Club Of Great Britain Limited (the) on Google maps

Other similar companies of The United Kingdom as Saab Owners Club Of Great Britain Limited (the): Diamond Car Servicing Ltd | Sharon Thompson Hair Limited | Mail Minion Limited | 229 Mitcham Lane Limited | Baroque Hairdressing Limited

01189665 is the reg. no. assigned to Saab Owners Club Of Great Britain Limited (the). The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on Wednesday 6th November 1974. The firm has existed in this business for the last 42 years. This firm can be found at Longview Central Road Dearham in Maryport. The main office post code assigned is CA15 7ER. This firm Standard Industrial Classification Code is 94110 which means Activities of business and employers membership organizations. Saab Owners Club Of Great Britain Ltd (the) filed its latest accounts up to 2016/03/31. Its most recent annual return was submitted on 2015/12/23. It has been fourty two years for Saab Owners Club Of Great Britain Ltd (the) on the local market, it is doing well and is an object of envy for many.

There's a number of ten directors working for the following limited company now, specifically Chris Redmond, Adrian Summerfield, Dr Os Reid and 7 others listed below who have been utilizing the directors tasks since Saturday 24th October 2015. Additionally, the director's efforts are helped by a secretary - Derek Best, from who was hired by the limited company in May 2013.

Saab Owners Club Of Great Britain Limited (the) is a foreign stock company, located in Maryport, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Longview Central Road Dearham CA15 7ER Maryport. Saab Owners Club Of Great Britain Limited (the) was registered on 1974-11-06. 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 - 484,000 GBP, sales per year - less 277,000,000 GBP. Saab Owners Club Of Great Britain Limited (the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Saab Owners Club Of Great Britain Limited (the) is Other service activities, including 6 other directions. Director of Saab Owners Club Of Great Britain Limited (the) is Chris Redmond, which was registered at Caernarvon Court, Hendredenny,, Caerphilly, Mid Glamorgan, CF83 2UB, Wales. Products made in Saab Owners Club Of Great Britain Limited (the) were not found. This corporation was registered on 1974-11-06 and was issued with the Register number 01189665 in Maryport, 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 Saab Owners Club Of Great Britain Limited (the), open vacancies, location of Saab Owners Club Of Great Britain Limited (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 Saab Owners Club Of Great Britain Limited (the) from yellow pages of The United Kingdom. Find address Saab Owners Club Of Great Britain Limited (the), phone, email, website credits, responds, Saab Owners Club Of Great Britain Limited (the) job and vacancies, contacts finance sectors Saab Owners Club Of Great Britain Limited (the)