The Guild Of Motoring Writers Limited
Activities of professional membership organizations
Contacts of The Guild Of Motoring Writers Limited: address, phone, fax, email, website, working hours
Address: Royal Automobile Club 83-85 Pall Mall SW1Y 5HW London
Phone: +44-1224 4082489 +44-1224 4082489
Fax: +44-1224 4082489 +44-1224 4082489
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Guild Of Motoring Writers Limited"? - Send email to us!
Registration data The Guild Of Motoring Writers Limited
Get full report from global database of The UK for The Guild Of Motoring Writers Limited
Addition activities kind of The Guild Of Motoring Writers Limited
14420101. Common sand mining
22110107. Pillow tubing
35650207. Wrapping machines
36290106. Rectifiers (electrical apparatus)
38240106. Measuring wheels
50630000. Electrical apparatus and equipment
73630100. Labor resource services
96119902. Economic development agency, government
Owner, director, manager of The Guild Of Motoring Writers Limited
Director - Guy James Clarke Loveridge. Address: Warburton, Emley, Huddersfield, HD8 9QP, England. DoB: May 1969, English
Director - John Brooks. Address: Imber Close, Esher, Surrey, KT10 8EB, England. DoB: August 1956, British
Director - Peter William Baker. Address: Hughes Close, Harvington, Evesham, Worcestershire, WR11 8NZ, England. DoB: January 1946, British
Director - Richard William Netherwood. Address: Manchester Road, Linthwaite, Huddersfield, HD7 5QX, England. DoB: July 1962, British
Director - Andrew Noakes. Address: Easter Cottage, Clee St Margaret, Shropshire, England. DoB: January 1970, British
Director - Matthew Robert Carter. Address: Chelsham Road, London, SW4 6NP, England. DoB: April 1952, British
Secretary - Christopher William Adamson. Address: Baring Road, Bournemouth, Dorset, BH6 4DT, United Kingdom. DoB: April 1956, British
Director - Nicholas Berkeley Mason. Address: Britannia Row, London, N1 8QH, England. DoB: January 1944, British
Director - Richard John Kenneth Aucock. Address: Chevening Close, Sedgley, Dudley, West Midlands, DY3 1BE, United Kingdom. DoB: May 1978, British
Director - Colin Ronald Dawson. Address: Avebury Lodge, Rusper Road Ifield, Crawley, West Sussex, RH11 0LR. DoB: August 1950, British
Director - John Richard Kendall. Address: Barley Cottage, 5-6 Chapel Row, Norton St Philip, Somerset, BA2 7LF. DoB: January 1957, British
Director - Christopher William Adamson. Address: Baring Road, Hengistbury Head, Bournemouth, Dorset, BH6 4DT, United Kingdom. DoB: April 1956, British
Director - Paul Harris. Address: Greenfield Road, Westoning, Bedford, MK45 5JD, England. DoB: March 1938, British
Director - James Robert Baggott. Address: Mumby Road, Gosport, PO12 1AH, United Kingdom. DoB: July 1980, British
Director - Kerry Dunlop. Address: The Downings, Herne Bay, Kent, CT6 7EJ, England. DoB: November 1945, British
Director - Christopher John Thorp. Address: Terrace Road, Walton-On-Thames, Surrey, KT12 2SR. DoB: November 1982, British
Director - Peter Geoffrey Burgess. Address: 14 Bishops Road, Tewin Wood, Hertfordshire, AL6 0NS. DoB: April 1951, United Kingdom
Director - Erin Baker. Address: Wadham Road, London, Sw15 2ls, SW15 2LS, Uk. DoB: July 1978, British
Director - Sarah Bradley. Address: Penrose Avenue, Carpenders Park, Watford, Herts, WD19 5AA, Uk. DoB: May 1972, British
Director - Anthony John Lewis. Address: Westcott House, Brinsea Road Congresbury, Bristol, BS49 5JF. DoB: September 1950, British
Director - Charlotte Frances Blight. Address: Retanning Lane, Sticker, St. Austell, Cornwall, PL26 7HH, United Kingdom. DoB: July 1966, British
Director - Brian Weatherley. Address: 10 Whigham Close, Singleton, Ashford, Kent, TN23 5WF. DoB: October 1953, British
Director - Christopher John Wright. Address: Orchard End 19 Foxdell Way, Chalfont St Peter, Buckinghamshire, SL9 0PL. DoB: May 1954, British
Director - Peter Charles Knivett. Address: 4 Parklands, Maresfield, Uckfield, East Sussex, TN22 2HR. DoB: October 1972, English
Director - Christopher John Mann. Address: Central Farm, Long Marston, Hertfordshire, HP23 4QS. DoB: July 1948, British
Director - Kenneth Rogers. Address: 2 Cromwell Road, Basingstoke, Hampshire, RG21 5NR. DoB: May 1940, British
Director - Michael David Valente. Address: 1 Oldthorpe, 22 Esher Green, Esher, Surrey, KT10 8AD. DoB: June 1952, British
Director - Jon Adam Walsh. Address: 1st Floor Flat, 4 Lansdown Road, Bath, Avon, BA1 5EE. DoB: January 1973, British
Director - Alistair Martin Weaver. Address: 7 Midmoor Road, Balham, London, SW12 0EW. DoB: May 1977, British
Director - Edward V Mcdonough. Address: 9 Green Lane, Wootton, Northamptonshire, NN4 6LH. DoB: January 1941, U S A
Director - Jesse William Crosse. Address: Woadbarn Bridge Street Fenny Compton, Northend, Leamington Spa, Warwickshire, CV33 0TY. DoB: July 1954, British
Director - James Foxall. Address: 36 Iveley Road, London, SW4 0EW. DoB: May 1965, British
Director - Ross Nicholas Durkin. Address: The Coach House, Trevissome, Flushing, Falmouth, Cornwall, TR11 5TA. DoB: December 1958, British
Director - Peter Geoffrey Burgess. Address: 14 Bishops Road, Tewin Wood, Hertfordshire, AL6 0NS. DoB: April 1951, United Kingdom
Director - Anthony John Lewis. Address: Westcott House, Brinsea Road Congresbury, Bristol, BS49 5JF. DoB: September 1950, British
Director - William Paul Kimberley. Address: 4 Church Close, Whetstone, London, N20 0JU. DoB: December 1950, British
Director - Melissa Chadderton. Address: The Old Post Office, Ratley, Warwickshire, OX15 6DS. DoB: September 1970, British
Director - Lydia Aydon. Address: Flat 3 45 Endell Street, London, WC2H 9AJ. DoB: January 1967, British
Director - Neil Michael Mcintee. Address: 16 Dean Road, Hampton, Middlesex, TW12 3JL. DoB: March 1955, English
Director - Paul Richard Horrell. Address: 5 Haverstock Street, London, N1 8DL. DoB: November 1963, British
Director - Michael Bowler. Address: Herons Lodge Long Lane, Heronsgate, Rickmansworth, Hertfordshire, WD3 5DH. DoB: September 1939, British
Director - Jeffrey St John Bloxham. Address: Whytethorn Cottage Crossways, Tatsfield, Westerham, Kent, TN16 2BL. DoB: January 1953, British
Director - Andrew Charman. Address: 10 Meath Green Lane, Horley, Redhill, Surrey, RH6 8EG. DoB: August 1961, British
Director - Dennis Michael Foy. Address: 3a Elton Drive, Hazel Grove, Stockport, Cheshire, SK7 6EP. DoB: August 1953, British
Director - Antony Robin Willard. Address: 6c Glenton Road, London, SE13 5RS. DoB: n\a, British
Director - John Adam Peter Blauth. Address: Woodend, Leatherhead, Surrey, KT22 8LP. DoB: September 1953, British
Director - Mark Bursa. Address: 50 Beechcroft Manor, Weybridge, Surrey, KT13 9NZ. DoB: October 1960, British
Director - Matthew Robert Carter. Address: 30 Carminia Road, Tooting, London, SW17 8AH. DoB: April 1952, British
Director - Raymond Walter Potter. Address: Colt House, Sacombe Green, Ware, Hertfordshire, SG12 0JH. DoB: January 1932, British
Director - Mary Claire Bowen. Address: 8 Brooklyn, Wrington, Bristol, Avon, BS18 7LJ. DoB: April 1944, Irish
Director - Kenneth Rogers. Address: 2 Cromwell Road, Basingstoke, Hampshire, RG21 5NR. DoB: May 1940, British
Director - Martin John Anthony Derrick. Address: Hunters Lodge, Lower Farm Road, Effingham, Surrey, KT24 5JJ. DoB: n\a, British
Director - Michael David Valente. Address: 57 Avalon Road, Ealing, Middlesex, W13 0BB. DoB: June 1952, British
Director - Anthony John Lewis. Address: Westcott House, Brinsea Road Congresbury, Bristol, BS49 5JF. DoB: September 1950, British
Director - Michael Ford. Address: Beech House Slab Lane, West Wellow, Romsey, Hampshire, SO51 6BY. DoB: March 1939, British
Director - Stephen John Cropley. Address: The Limes, Kemble, Cirencester, Gloucestershire, GL7 6AA. DoB: January 1949, Australian
Director - John Blauth. Address: Timber Cottage, Woodend Givons Grove, Leatherhead, Surrey, KT22 8LP. DoB: May 1954, British
Director - Graham Hubert Macbeth. Address: Thornsaeta House, 13 St John's Hill, Wareham, Dorset, BH20 4NA. DoB: April 1927, British
Director - David John Tremayne. Address: 85 Kingshill Drive, Harrow, Middlesex, HA3 8QQ. DoB: December 1952, British
Director - Peter Dron. Address: Hurst An Clays North, Ship Street, East Grinstead, West Sussex, RH19 4EE. DoB: November 1948, British
Director - Brian Laban. Address: 38 The Gardens, East Dulwich, London, SE22 9QF. DoB: July 1948, British
Director - Susan Mary Gay. Address: 40 St Johns Park, Blackheath, London, SE3 7JH. DoB: October 1948, British
Director - Christopher John Wright. Address: Orchard End 19 Foxdell Way, Chalfont St Peter, Buckinghamshire, SL9 0PL. DoB: May 1954, British
Director - Raymond John Hutton. Address: 163 Battersea Church Road, London, SW11 3ND. DoB: June 1944, British
Director - Jonathan Arthur Compton Gill. Address: 3 Rosaville Road, London, SW6 6AZ. DoB: December 1957, British
Director - Brian James Palmer. Address: 66 Woodbourne Avenue, London, SW16 1UT. DoB: October 1948, British
Director - The Rt Honourable David William Anthony Blyth Macpherson Lord Strathcarron. Address: 3 Elizabeth Court, Milmans Street, London, SW10 0DA. DoB: January 1924, British
Director - Ralph Morton. Address: 25 May Road, Twickenham, Middlesex, TW2 6RJ. DoB: September 1958, British
Director - Peter Geoffrey Burgess. Address: 14 Bishops Road, Tewin Wood, Hertfordshire, AL6 0NS. DoB: April 1951, United Kingdom
Director - Lionel George Burrell. Address: 43 Town View, St Albans Road, Colchester, Essex, CO3 3JQ. DoB: December 1938, British
Jobs in The Guild Of Motoring Writers Limited, vacancies. Career and training on The Guild Of Motoring Writers Limited, practic
Now The Guild Of Motoring Writers Limited have no open offers. Look for open vacancies in other companies
-
Construction Trainer - Industrial Cleaner (HMYOI Wetherby) (Wetherby)
Region: Wetherby
Company: Novus
Department: N\A
Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Lifeguard/Sports Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford University Sport
Salary: £16,289 to £18,412 Grade 2 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Sport and Leisure
-
Lecturer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Physics and Astronomy
Salary: £42,418 to £49,149 per annum (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Research Support Adviser (Stirling)
Region: Stirling
Company: University of Stirling
Department: N\A
Salary: £18,412 to £20,624 per annum (Grade 4)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Lecturer in Post-1900 British Literature (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Arts, Humanities and Social Sciences - English Literature
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Literature
-
PhD Studentship: Trajectory Optimization for Complex Air Vehicles (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Aerospace Engineering,Electrical and Electronic Engineering
-
Marketing and Student Recruitment Manager (London)
Region: London
Company: Tavistock and Portman NHS Trust
Department: Marketing
Salary: £38,035 to £48,256 per annum inc HCAS
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources,PR, Marketing, Sales and Communication,Student Services
-
Senior Lecturer in Water Engineering (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Architecture Building and Civil Engineering
Salary: £49,772 to £55,998 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering
-
Research Fellow in Theoretical Atomic Physics (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Mathematics and Physics
Salary: £32,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science
-
Planning Officer - Strategic Planning (Oxford)
Region: Oxford
Company: University of Oxford
Department: Planning and Resource Allocation Section
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,Library Services and Information Management
-
Lecturer in Experimental Condensed Matter Physics (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Physics
Salary: £32,958 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences
-
UFP Tutor - Biology (Cambridge)
Region: Cambridge
Company: Bell
Department: N\A
Salary: £30.89 to £40.47 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology
Responds for The Guild Of Motoring Writers Limited on Facebook, comments in social nerworks
Read more comments for The Guild Of Motoring Writers Limited. Leave a comment for The Guild Of Motoring Writers Limited. Profiles of The Guild Of Motoring Writers Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Guild Of Motoring Writers Limited on Google maps
Other similar companies of The United Kingdom as The Guild Of Motoring Writers Limited: British Horse Trials Association Limited | Paint With Colour Limited | Systems Migration & Consulting Limited | R G Inc Ltd | One Thought Limited
The Guild Of Motoring Writers came into being in 1968 as company enlisted under the no 00941295, located at SW1Y 5HW London at Royal Automobile Club. The firm has been expanding for 48 years and its official state is active. The firm began under the name Guild Of Motoring Writers, though for the last seven years has operated under the name The Guild Of Motoring Writers Limited. This enterprise SIC and NACE codes are 94120 and their NACE code stands for Activities of professional membership organizations. Wed, 31st Dec 2014 is the last time when account status updates were reported. It has been fourty eight years for The Guild Of Motoring Writers Ltd in this particular field, it is still in the race and is an object of envy for it's competition.
The info we gathered about the following firm's members implies the existence of eleven directors: Guy James Clarke Loveridge, John Brooks, Peter William Baker and 8 remaining, listed below who assumed their respective positions on 2014/05/08, 2012/05/17 and 2010/04/27. Furthermore, the director's tasks are constantly backed by a secretary - Christopher William Adamson, age 60, from who was recruited by this specific firm on 2008/04/22.
The Guild Of Motoring Writers Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Royal Automobile Club 83-85 Pall Mall SW1Y 5HW London. The Guild Of Motoring Writers Limited was registered on 1968-10-28. 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 - 200,000 GBP, sales per year - approximately 108,000 GBP. The Guild Of Motoring Writers Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Guild Of Motoring Writers Limited is Other service activities, including 8 other directions. Director of The Guild Of Motoring Writers Limited is Guy James Clarke Loveridge, which was registered at Warburton, Emley, Huddersfield, HD8 9QP, England. Products made in The Guild Of Motoring Writers Limited were not found. This corporation was registered on 1968-10-28 and was issued with the Register number 00941295 in London, 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 The Guild Of Motoring Writers Limited, open vacancies, location of The Guild Of Motoring Writers 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