Port Talbot Motor Club Limited
Activities of other membership organizations n.e.c.
Contacts of Port Talbot Motor Club Limited: address, phone, fax, email, website, working hours
Address: 11 Heol Celyn SA11 3YL Neath
Phone: +44-1341 8506408 +44-1341 8506408
Fax: +44-1341 8506408 +44-1341 8506408
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Port Talbot Motor Club Limited"? - Send email to us!
Registration data Port Talbot Motor Club Limited
Get full report from global database of The UK for Port Talbot Motor Club Limited
Addition activities kind of Port Talbot Motor Club Limited
225100. Women's hosiery, except socks
734902. Building component cleaning service
26790202. Dishes, pressed and molded pulp: from purchased material
28650309. Chlorophenol
38420414. Splints, pneumatic and wood
65120400. Property operation, piers and docks
Owner, director, manager of Port Talbot Motor Club Limited
Director - David Brent Oatway. Address: 11 Heol Celyn, Cimla, Neath, SA11 3YL. DoB: May 1952, British
Director - Robert Alan Stoneman. Address: 48 Cwmphil Road, Lower Cwmtwrch, Swansea, West Glamorgan, SA9 2QD. DoB: September 1949, British
Director - Baryan George Joseph. Address: 270 Cockett Road, Fforestfach, Swansea, West Glamorgan, SA2 0FN. DoB: October 1948, Welsh
Director - John Anthony Hughes. Address: Woodcote 156 Felinfoel Road, Llanelli, Dyfed, SA15 3JT. DoB: September 1941, Welsh
Director - Jason Murphy. Address: 4 Ffynnon Dawel, Aberdulais, Neath, West Glamorgan, SA10 8EQ. DoB: March 1970, British
Director - Robert John. Address: 41 March Hywel, Cilfrew, Neath, West Glamorgan, SA10 8ND. DoB: February 1962, British
Director - David Brent Oatway. Address: 11 Heol Celyn, Cimla, Neath, SA11 3YL. DoB: May 1952, British
Director - Ednyfed Owens Morgan. Address: Brynhyfryd Po 3 Central Building, Brynhyfryd, Swansea, West Glamorgan, SA5 9DZ. DoB: September 1949, Welsh
Director - Hywel John Elias Williams. Address: 19 Trallwn Road, Llansamlet, Swansea, SA7 9XP. DoB: August 1950, British
Director - Dale Oatway. Address: 13 Wellfield Square, Neath, SA11 1YY. DoB: December 1959, British
Director - Reginald Colin William Jenkins. Address: 25 Osprey Drive, Neath, West Glamorgan, SA11 3SL. DoB: December 1951, British
Director - Kathryn Grace Lane. Address: 283 Neath Road, Briton Ferry, Neath, West Glamorgan, SA11 2SL. DoB: October 1971, British
Director - Jason Murphy. Address: 1 Haul Fryn, Birchgrove, Swansea, SA7 9EB. DoB: March 1970, British
Director - Nigel Phillips. Address: 612 Llangyfelach Road, Treboeth, Swansea, SA5 9EW. DoB: May 1954, British
Director - David Jenkins. Address: Oaklands, Penllergaer, Swansea, West Glamorgan, SA4 1GP. DoB: December 1933, British
Director - Leigh Davies. Address: 23 Ullswater Crescent, Morriston, Swansea, SA6 7QF. DoB: October 1974, British
Director - David Michael Tucker. Address: 1 Mwrwg Road, Llangennech, Llanelli, Dyfed, SA14 8UA. DoB: August 1958, British
Director - Antony Robert Stoneman. Address: 4 Wind Road, Glanrhyd Ystradgynlais, Swansea. DoB: April 1975, British
Director - Michael Jones. Address: 17 Purcell Avenue, Sandfields, Port Talbot, West Glamorgan, SA12 7TF. DoB: June 1944, British
Director - David Andrew Lane. Address: 283 Neath Road, Briton Ferry, Neath, West Glamorgan, SA11 2SL. DoB: January 1965, British
Director - Gareth Bird. Address: 6 Helens Road, Melyn, Neath, West Glamorgan, SA11 2DL. DoB: March 1966, British
Director - Jason Murphy. Address: 1 Haul Fryn, Birchgrove, Swansea, SA7 9EB. DoB: March 1970, British
Director - Stephen Charles Williams. Address: 88 Jersey Road, Bonymaen, Swansea, West Glamorgan, SA1 7DQ. DoB: May 1953, British
Director - David Jenkins. Address: Oaklands, Penllergaer, Swansea, West Glamorgan, SA4 1GP. DoB: December 1933, British
Director - John Philip Surridge. Address: 76 Maes Y Canol, Baglan, Port Talbot, West Glamorgan, SA12 8UP. DoB: November 1952, Welsh
Secretary - David Wynne Williams. Address: Hafren 7 Penygaer Road, Llanelli, Carmarthenshire, SA14 8RU. DoB: July 1950, British
Director - Roger David Gale. Address: Tyrrell 13 Wellfield Avenue, Neath, West Glamorgan, SA11 1EZ. DoB: July 1948, British
Director - Robert James Mitchell. Address: 8 Heol Barcud, Birchgrove, Swansea, West Glamorgan, SA7 9NL. DoB: March 1957, British
Director - David Michael Isaac. Address: 12 Ffrwd Vale, Neath, West Glamorgan, SA10 7BA. DoB: February 1944, British
Director - Ednyfed Owens Morgan. Address: Brynhyfryd Po 3 Central Building, Brynhyfryd, Swansea, West Glamorgan, SA5 9DZ. DoB: September 1949, Welsh
Director - Clayton Murphy. Address: 14 Albion Road, Port Talbot, West Glamorgan, SA12 8BY. DoB: September 1947, Welsh
Director - Peter Raymond Nedin. Address: Ynysymaerdy Farm Cottage, Ynysymaerdy Road Briton Ferry, Neath, W Glamorgan, SA11 2TT. DoB: September 1951, British
Jobs in Port Talbot Motor Club Limited, vacancies. Career and training on Port Talbot Motor Club Limited, practic
Now Port Talbot Motor Club Limited have no open offers. Look for open vacancies in other companies
-
Research Assistant – Racing Welfare – 0.5fte - 12 month fixed term contract (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: School of Sports and Exercise Sciences
Salary: £26,495 to £31,604 pro rata per annum (starting salary £26,495 pro rata per annum)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Psychology
-
Accounts Administrator (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: N\A
Salary: £18,793 to £24,591 a year
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Development Managers (Exeter)
Region: Exeter
Company: University of Exeter
Department: Global Advancement
Salary: Salary starting at £34,520
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Project Manager – ESF & Projects (Fixed term to September 2020) (Coventry)
Region: Coventry
Company: Coventry College
Department: N\A
Salary: £30,000 per annum (circa)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Driver (Hospitality Services) (Bristol)
Region: Bristol
Company: University of Bristol
Department: The Hawthorns
Salary: £16,983 to £18,263 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
PDRA 1 - DETECT - Risk of CO2 Leaking along Fractures (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: School of Energy, Geoscience, Infrastructure and Society – Lyell Centre
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Engineering and Technology,Civil Engineering
-
Lecturer (Teaching-focused) (Dubai - United Arab Emirates)
Region: Dubai - United Arab Emirates
Company: University of Birmingham
Department: College of Engineering and Physical Sciences – School of Computer Science
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Tutor of English (TEFL including EAP) (Coventry)
Region: Coventry
Company: ONCAMPUS
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL
-
Research Assistant (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Medicine
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics
-
Postdoctoral Research Assistant (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Electronic Engineering & Computer Science
Salary: £32,405 to £36,064 pro rata, per annum incl. London allowance (grade 4).
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering,Creative Arts and Design,Music
-
Postdoctoral Researcher – Wheat Transcriptomics and Epigenomics (Norwich)
Region: Norwich
Company: Earlham Institute
Department: N\A
Salary: £30,750 to £37,750 per annum depending on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Other Biological Sciences,Computer Science,Computer Science,Software Engineering,Information Systems
-
Edward Orsborn Professor of US Politics and Political History, and Director of the Rothermere American Institute (Oxford)
Region: Oxford
Company: University of Oxford
Department: Rothermere American Institute
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government,Languages, Literature and Culture,Historical and Philosophical Studies,History,Cultural Studies
Responds for Port Talbot Motor Club Limited on Facebook, comments in social nerworks
Read more comments for Port Talbot Motor Club Limited. Leave a comment for Port Talbot Motor Club Limited. Profiles of Port Talbot Motor Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Port Talbot Motor Club Limited on Google maps
Other similar companies of The United Kingdom as Port Talbot Motor Club Limited: Norenco Ltd | Taybridge Capital Limited | K-nal Pub Europe Limited | Water Monitoring Ltd | The Premiair Helicopter Group Limited
Port Talbot Motor Club is a company registered at SA11 3YL Neath at 11 Heol Celyn. This firm has been in existence since 1980 and is established under the identification number 01519003. This firm has existed on the UK market for 36 years now and company official state is is active. This firm SIC code is 94990 , that means Activities of other membership organizations n.e.c.. The company's most recent filings cover the period up to 2015-12-31 and the most current annual return information was submitted on 2015-07-01. It's been thirty six years for Port Talbot Motor Club Ltd in the field, it is still in the race and is very inspiring for many.
As mentioned in this particular company's employees list, for eight years there have been four directors to name just a few: David Brent Oatway, Robert Alan Stoneman and Baryan George Joseph.
Port Talbot Motor Club Limited is a domestic company, located in Neath, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 11 Heol Celyn SA11 3YL Neath. Port Talbot Motor Club Limited was registered on 1980-09-26. 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 - 261,000 GBP, sales per year - approximately 819,000 GBP. Port Talbot Motor Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Port Talbot Motor Club Limited is Other service activities, including 6 other directions. Director of Port Talbot Motor Club Limited is David Brent Oatway, which was registered at 11 Heol Celyn, Cimla, Neath, SA11 3YL. Products made in Port Talbot Motor Club Limited were not found. This corporation was registered on 1980-09-26 and was issued with the Register number 01519003 in Neath, 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 Port Talbot Motor Club Limited, open vacancies, location of Port Talbot 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 May 1st, 2024