Cumberland County Motor Cycling Club Limited
Activities of other membership organizations n.e.c.
Contacts of Cumberland County Motor Cycling Club Limited: address, phone, fax, email, website, working hours
Address: 215 Blackwell Road Currock CA2 4DN Carlisle
Phone: +44-1428 7218536 +44-1428 7218536
Fax: +44-1428 7218536 +44-1428 7218536
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Cumberland County Motor Cycling Club Limited"? - Send email to us!
Registration data Cumberland County Motor Cycling Club Limited
Get full report from global database of The UK for Cumberland County Motor Cycling Club Limited
Addition activities kind of Cumberland County Motor Cycling Club Limited
28419905. Soap: granulated, liquid, cake, flaked, or chip
28999916. Dyes and tints, household
34969903. Cages, wire
80110303. Medical insurance plan
82490202. Real estate and insurance school
Owner, director, manager of Cumberland County Motor Cycling Club Limited
Secretary - Frank Smith. Address: 215 Blackwell Road, Currock, Carlisle, Cumbria, CA2 4DN. DoB: May 1936, British
Director - Nicholas Rome. Address: Etterby Lea Crescent, Carlisle, Cumbria, CA3 9JS, England. DoB: December 1963, British
Director - Mauro Cipolet-gotet. Address: Beech Grove, Carlisle, Cumbria, CA3 9BE, England. DoB: February 1967, British
Director - Derek Wilson. Address: Thiefside, Calthwaite, Penrith, Cumbria, CA11 9RN, United Kingdom. DoB: December 1963, British
Director - Michael Little. Address: Langrigg Road, Carlisle, Cumbria, CA2 6DJ, United Kingdom. DoB: March 1969, British
Director - Craig Ashbridge. Address: The Oval, Cummersdale, Carlisle, Cumbria, CA2 6BL, United Kingdom. DoB: May 1959, British
Director - Mark Pattinson. Address: 32 New Road, Lingy Dalston, Carlisle, Cumbria, CA5 7LA. DoB: August 1961, British
Director - Robert Pattinson. Address: Port Carlisle, Wigton, Cumbria, CA7 5BU. DoB: March 1961, British
Director - Nigel Pattinson. Address: Moorville Drive, Carlisle, CA3 0AN, United Kingdom. DoB: October 1966, British
Director - Graham Teasdale. Address: Tribune Drive, Houghton, Carlisle, Cumbria, CA3 0LE. DoB: December 1964, British
Director - Peter Roze. Address: Cotehill, Carlisle, CA4 0EH, United Kingdom. DoB: September 1958, British
Director - Frank Smith. Address: 215 Blackwell Road, Currock, Carlisle, Cumbria, CA2 4DN. DoB: May 1936, British
Director - Robin Oliphant. Address: 51 Keld Avenue, Carlisle, Cumbria, CA2 7LX. DoB: January 1961, British
Director - Allan Mcgregor Stewart. Address: 13 Crown Road, Bellevue, Carlisle, CA2 7QQ. DoB: August 1946, British
Director - Derrick Wilson. Address: Thiefside, Calthwaite, Penrith, Cumbria, CA11 9RN, United Kingdom. DoB: December 1963, British
Director - Gary Anthony Bingley. Address: Holme Eden Farm, Warwick Bridge, Carlisle, Cumbria, CA4 8RG. DoB: February 1964, British
Director - Anthony Ireland. Address: Carleton Hill Farm, Carlisle, Cumbria, CA4 0BS. DoB: May 1960, British
Director - Michael Calvert. Address: Greensburn Westhall, Brampton, Cumbria, CA8 2EW. DoB: August 1956, British
Director - Conrad Andrew Slack. Address: 35 Margery Street, Carlisle, Cumbria, CA1 2BE. DoB: February 1970, British
Director - Michael Little. Address: 75 Langrigg Road, Morton, Carlisle, Cumbria, CA2 6DJ. DoB: March 1967, British
Director - Steven Batey. Address: Dockratrigg House, Oulton, Wigton, Cumbria, CA7. DoB: June 1973, British
Director - Gary Bingley. Address: 5 Coledale Meadows, Carlisle, Cumbria, CA2 7NZ. DoB: May 1968, British
Director - Michael John Hodgson. Address: 1 Currock Bank Road, Carlisle, Cumbria, CA2 4RN. DoB: April 1936, British
Director - Frank Hetherington. Address: 124 Dacre Road, Brampton, Cumbria, CA8 1BS. DoB: April 1933, British
Director - Donald Graham. Address: Lindon, Beaumont, Carlisle, Cumbria, CA5 6ED. DoB: October 1952, British
Director - Peter Beattie. Address: 58 Whinnie House Road, Carlisle, Cumbria, CA2 6TG. DoB: June 1946, British
Director - Harry Randell. Address: 2 Homefield, Glenridding, Penrith, Cumbria, CA11 0QF. DoB: May 1950, British
Director - Michael Cannell. Address: Newby Cross, Carlisle, Cumbria, CA5 6JP. DoB: March 1967, British
Director - Gary Michael Pears. Address: 11 St James Avenue, Carlisle, Cumbria, CA2 5PE. DoB: March 1969, British
Director - Stephen Hudson. Address: 4 The Green, Houghton, Carlisle, Cumbria, CA3 0LN. DoB: March 1952, British
Director - Jason Mcnee. Address: 2 Fern House, Cotehill, Carlisle, Cumbria, CA4 0DN. DoB: October 1969, British
Director - Philip Nelson. Address: 21 Shap Grove, Carlisle, Cumbria, CA2 5QR. DoB: May 1944, British
Director - John Kenneth Wilson. Address: Greenways, Cumwhinton, Carlisle, Cumbria, CA4 8DT. DoB: December 1941, British
Jobs in Cumberland County Motor Cycling Club Limited, vacancies. Career and training on Cumberland County Motor Cycling Club Limited, practic
Now Cumberland County Motor Cycling Club Limited have no open offers. Look for open vacancies in other companies
-
Marketing Officer (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Oxford Brookes Business School
Salary: £26,495 to £28,936
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Lecturer in Leadership (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Faculty of Health and Wellbeing - Department of Nursing and Midwifery
Salary: £32,958 to £37,075 (pro rata) dependent on experience
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Social Sciences and Social Care,Social Work,Other Social Sciences
-
Special Education Needs and Disability Support Practitioner (18.5 hours) (Manchester)
Region: Manchester
Company: The Manchester College
Department: N\A
Salary: £16,230.98 to £23,356.17 per annum, pro-rata (subject to job evaluation)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Lecturer in Finance (Coventry)
Region: Coventry
Company: Coventry University
Department: Faculty of Business and Law, School of Economics, Finance and Accounting
Salary: £32,557 to £40,002 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
GCSE & Functional Skills English Lecturers (Warwick)
Region: Warwick
Company: Warwickshire College Group
Department: N\A
Salary: £31,962 to £35,981 per annum, pro-rata (Lecturer Scale point 6 to 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Literature
-
Restaurant Manager (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £19,412 to £21,172 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Postdoctoral Researcher in Computer Science - Research on Computing Education and Educational Technology. Prof. Lauri Malmi. (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Senior Library Assistant (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: University Library
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Senior Engineer (Network) (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: IT Services
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Research Associate (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: College of Medical, Veterinary and Life Sciences - Research Institute of Molecular Cell & Systems Biology
Salary: £34,520 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Biochemistry
-
Research Finance Clerk (72774-077) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Finance and Resources - Departmental Services
Salary: £18,412 to £20,624 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Finance
-
Project Manager (Florence - Italy)
Region: Florence - Italy
Company: N\A
Department: N\A
Salary: Grade AST 3
Hours: Full Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
Responds for Cumberland County Motor Cycling Club Limited on Facebook, comments in social nerworks
Read more comments for Cumberland County Motor Cycling Club Limited. Leave a comment for Cumberland County Motor Cycling Club Limited. Profiles of Cumberland County Motor Cycling Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Cumberland County Motor Cycling Club Limited on Google maps
Other similar companies of The United Kingdom as Cumberland County Motor Cycling Club Limited: Energy Analyst (uk) Ltd | Service Six | Mac Machining Limited | Menzies Asset Management Ltd | Lodgefame Limited
Cumberland County Motor Cycling Club came into being in 1982 as company enlisted under the no 01659516, located at CA2 4DN Carlisle at 215 Blackwell Road. The company has been expanding for 34 years and its up-to-data status is active. This business principal business activity number is 94990 which means Activities of other membership organizations n.e.c.. The latest filings were submitted for the period up to 2015-08-31 and the latest annual return information was filed on 2015-10-31. It's been thirty four years for Cumberland County Motor Cycling Club Ltd on the market, it is still in the race and is an object of envy for the competition.
There seems to be a number of thirteen directors leading the following business at the current moment, including Nicholas Rome, Mauro Cipolet-gotet, Derek Wilson and 10 remaining, listed below who have been utilizing the directors obligations since January 2015. Moreover, the managing director's duties are bolstered by a secretary - Frank Smith, age 80, from who was selected by this business in 1970.
Cumberland County Motor Cycling Club Limited is a domestic company, located in Carlisle, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 215 Blackwell Road Currock CA2 4DN Carlisle. Cumberland County Motor Cycling Club Limited was registered on 1982-08-20. 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 - 590,000 GBP, sales per year - approximately 669,000,000 GBP. Cumberland County Motor Cycling Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Cumberland County Motor Cycling Club Limited is Other service activities, including 5 other directions. Secretary of Cumberland County Motor Cycling Club Limited is Frank Smith, which was registered at 215 Blackwell Road, Currock, Carlisle, Cumbria, CA2 4DN. Products made in Cumberland County Motor Cycling Club Limited were not found. This corporation was registered on 1982-08-20 and was issued with the Register number 01659516 in Carlisle, 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 Cumberland County Motor Cycling Club Limited, open vacancies, location of Cumberland County Motor Cycling 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 April 1st, 2024