The Eastwood & District Motor Club Limited
Activities of sport clubs
Contacts of The Eastwood & District Motor Club Limited: address, phone, fax, email, website, working hours
Address: Langdales 12 Ploughfield Close Littleover DE23 2UT Derby
Phone: +44-1472 4065460 +44-1472 4065460
Fax: +44-1472 4065460 +44-1472 4065460
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Eastwood & District Motor Club Limited"? - Send email to us!
Registration data The Eastwood & District Motor Club Limited
Get full report from global database of The UK for The Eastwood & District Motor Club Limited
Addition activities kind of The Eastwood & District Motor Club Limited
23530100. Uniform hats and caps
26750204. Jacquard (textile weaving) cards: from purchased materials
28190410. Sodium sulfides
28191102. Ammonium compounds, except fertilizers, nec
33690101. Lead castings, except die-castings
51690201. Acetylene
57190107. Glassware
73730100. Systems software development services
73899966. Document storage service
96610404. Space research and technology, local government
Owner, director, manager of The Eastwood & District Motor Club Limited
Director - Paul Davis. Address: Pentwood Avenue, Arnold, Nottingham, NG5 8RR, England. DoB: May 1954, British
Director - Lee Sellars. Address: Lower Beauvale, Newthorpe, Nottingham, NG16 3PY, England. DoB: April 1967, British
Director - Simon John Naylor. Address: Langdales 12 Ploughfield Close, Littleover, Derby, DE23 2UT. DoB: May 1970, British
Director - Mark Fletcher. Address: Langdales 12 Ploughfield Close, Littleover, Derby, DE23 2UT. DoB: January 1966, British
Director - Stephen Lewis Gozzard. Address: Langdales 12 Ploughfield Close, Littleover, Derby, DE23 2UT. DoB: November 1962, British
Director - Adrian John Drury. Address: Langdales 12 Ploughfield Close, Littleover, Derby, DE23 2UT. DoB: August 1962, British
Director - Richard Arthur Hickman. Address: New Berry Close, Cropwell Bishop, Nottinghamshire, NG12 3DY. DoB: March 1947, British
Director - Charles David Knifton. Address: 10 High Lane West, West Hallam, Derbyshire, DE7 6HQ. DoB: March 1967, English
Director - Sandra Rose Hickling. Address: 18 Philip Avenue, Nuthall, Nottingham, Nottinghamshire, NG16 1EA. DoB: May 1952, British
Secretary - Jonathan Mark Wagstaff. Address: Langdales 12 Ploughfield Close, Littleover, Derby, DE23 2UT. DoB: January 1960, British
Director - John Arthur Hickling. Address: 18 Philip Avenue, Nuthall, Nottingham, Nottinghamshire, NG16 1EA. DoB: September 1950, British
Director - Jonathan Mark Wagstaff. Address: Langdales 12 Ploughfield Close, Littleover, Derby, DE23 2UT. DoB: January 1960, British
Director - Nathan Francis Marriott. Address: Kirkstone Avenue, Heanor, Derbyshire, DE75 7UJ, England. DoB: January 1981, British
Director - Barry Thompson. Address: Langdales 12 Ploughfield Close, Littleover, Derby, DE23 2UT. DoB: June 1948, British
Director - David John Minns. Address: Langdales 12 Ploughfield Close, Littleover, Derby, DE23 2UT. DoB: November 1960, British
Director - Joy Alexandra Rose Collins. Address: Larkfield Road, Nuthall, Nottingham, Nottinghamshire, NG16 1EU. DoB: March 1971, British
Director - Mark Collins. Address: 56 Larkfield Road, Nuthall, Nottinghamshire, NG16 1EU. DoB: April 1969, British
Director - Andrew Wright. Address: 143 Shardlow Road, Alvaston, Derby, Derbyshire, DE24 0JT. DoB: November 1966, British
Director - Phillip James Stone. Address: 30 Barlow Drive South, Awsworth, Nottinghamshire, NG16 2TD. DoB: March 1972, British
Director - Richard Gregory Hage. Address: 2 Vedonis Park, Hucknall, Nottinghamshire, NG15 6EW. DoB: May 1976, British
Director - Nathan Francis Marriott. Address: 45 Kirkstone Avenue, Heanor, Derbyshire, DE75 7UJ. DoB: January 1981, British
Director - Andrew John Goodier. Address: 30 Colston Gate, Cotgrave, Nottingham, Nottinghamshire, NG12 3JY. DoB: November 1966, British
Director - Adrian John Drury. Address: The Beacon 125 Main Road, Smalley, Ilkeston, Derbyshire, DE7 6DT. DoB: August 1962, British
Director - Graham Edwin Reeson. Address: 50 Nottingham Road, Hucknall, Nottingham, Nottinghamshire, NG15 7QE. DoB: November 1946, British
Director - Andrew Stephen Hawkins. Address: 2 Robinson Close, Newark On Trent, Nottinghamshire, NG24 2HS. DoB: October 1966, British
Director - Stephen Twidle Webster. Address: The Hayloft, Church Lane, Thrumpton, Nottinghamshire, NG11 0BY. DoB: August 1945, British
Director - Phillip James Stone. Address: 30 Barlow Drive South, Awsworth, Nottinghamshire, NG16 2TD. DoB: March 1972, British
Director - Colin Michael Mellor. Address: 19 Bolton Close, West Bridgford, Nottingham, NG2 6LQ. DoB: August 1967, British
Director - Adrian Roy Ancliffe. Address: Pawprint Cottage Main Street, Wysall, Nottingham, Nottinghamshire, NG12 5QS. DoB: October 1953, British
Director - Roger Steven Hage. Address: 2 Susan Close, Linby, Hucknall, Nottingham, NG15 8DG. DoB: June 1973, British
Director - Robert Marshall. Address: 12 Hallfield Close, Wingerworth, Chesterfield, Derbyshire, S42 6RP. DoB: March 1962, British
Director - Richard Arthur Hickman. Address: 6 New Berry Close, Cropwell Bishop, Nottingham, NG12 3DY. DoB: March 1947, British
Director - John Cyril Chadwick. Address: The Cottage Netherfield Lane, Shardlow, Derby, Derbys, DE72 2HP. DoB: April 1933, British
Director - Tracey Ann Barnbrook. Address: 22 Grove Avenue, Chilwell Beeston, Nottingham, Nottinghamshire, NG9 4ED. DoB: November 1968, British
Director - Neil Harvey. Address: 38 Philip Avenue, Nuthall, Nottingham, NG16 1EA. DoB: February 1950, British
Director - Iain Anthony Troman. Address: 123a Conway Street, Long Eaton, Derbyshire, NG10 2AD. DoB: May 1969, British
Director - Andrew Charles Cockcroft. Address: 13 Derby Road, Eastwood, Nottingham, Nottinghamshire, NG16 3PA. DoB: March 1963, British
Director - Deryck Charles Allen. Address: 21 Low Croft, Woodthorpe, Nottingham, Nottinghamshire, NG5 4JR. DoB: July 1948, British
Director - Mark Adrian Coulton. Address: 70 Church Lane, Brinsley, Notts, NG16 5AB. DoB: August 1962, British
Director - Andrew Peel. Address: 8 Rose Cottages, Nottingham Road Giltbrook, Nottingham, NG16 2GS. DoB: July 1964, British
Director - Stephen Zachary Webster. Address: 4 Princess Drive, Sandiacre, Nottingham, Nottinghamshire, NG10 5LU. DoB: January 1973, British
Director - Adrian Keith Carnhill. Address: 9 Rose Cottages, Nottingham Road Giltbrook, Nottingham, Nottinghamshire, NG14 5BH. DoB: December 1956, British
Director - Paul Davis. Address: 7 Pentwood Avenue, Redhill, Nottingham, Nottinghamshire, NG5 8RR. DoB: May 1954, British
Director - Richard Gregory Hage. Address: 2 Susan Close, Hucknall, Nottinghamshire, NG15 8DG. DoB: May 1976, British
Director - Roger Steven Hage. Address: 2 Susan Close, Linby, Hucknall, Nottingham, NG15 8DG. DoB: June 1973, British
Director - Andrew Charles Cockcroft. Address: 13 Derby Road, Eastwood, Nottingham, Nottinghamshire, NG16 3PA. DoB: March 1963, British
Director - Philip James Stone. Address: 12 Hawthorne Rise, Awsworth, Nottinghamshire, NG16 2RG. DoB: March 1972, British
Director - David Steggles. Address: Ravensdale Lodge, Dalbury Lees, Ashbourne, Derbyshire, DE6 5BS. DoB: June 1965, British
Director - Catherine Reed. Address: 34 Ingleby Road, Long Eaton, Nottingham, Nottinghamshire, NG10 3DH. DoB: December 1992, British
Director - Adrian Keith Carnhill. Address: 9 Rose Cottages, Nottingham Road Giltbrook, Nottingham, Nottinghamshire, NG14 5BH. DoB: December 1956, British
Director - Adrian Roy Ancliffe. Address: 73 Wolds Drive, Keyworth, Nottingham, NG12 5FT. DoB: October 1953, British
Director - Michael Richard Salmon. Address: 34 Rockingham Grove, Bingham, Nottingham, Nottinghamshire, NG13 8RY. DoB: August 1957, British
Director - George Tuck. Address: 126 Stapleford Lane, Beeston, Nottingham, Nottinghamshire, NG9 6GB. DoB: April 1931, British
Director - Mark Collins. Address: 40 Woodlands Way, Moira, Swadlincote, Derbyshire, DE12 6HE. DoB: April 1969, British
Director - Jonathan Mark Wagstaff. Address: 34 Ingleby Road, Sawley Long Eaton, Nottingham, NG10 3DH. DoB: January 1960, British
Director - John Henry Sanders. Address: 30 Cliff Hill Lane, Aslockton, Nottingham, Nottinghamshire, NG13 9AP. DoB: February 1944, British
Director - Paul Anthony Gray. Address: 19 Ayleston Drive, Aspley, Nottingham, Nottinghamshire, NG8 3EF. DoB: October 1966, British
Director - Vernon Escott North. Address: 6a Barratt Close, Attenborough, Nottingham, Nottinghamshire, NG9 6AH. DoB: August 1919, British
Director - Neil Andrew Read. Address: 296 Westdale Lane, Mapperley, Nottingham, Nottinghamshire, NG3 6EU. DoB: November 1950, British
Director - John George. Address: 10 Ashley Road, Keyworth, Nottingham, Nottinghamshire, NG12 5FJ. DoB: August 1957, British
Director - John Richard Shelmerdine. Address: Lodge Farm, Far Laund, Belper, Derbyshire, DE56 2AA. DoB: January 1932, British
Director - Stephen Taylor. Address: 34 Larkfield Road, Nuthall, Nottingham, Nottinghamshire, NG16 1ET. DoB: April 1961, British
Director - Harold Palin. Address: 180 Attenborough Lane, Attenborough, Nottingham, Nottinghamshire, NG9 6AC. DoB: April 1921, British
Director - John William Wheatley. Address: 147 Moira Road, Woodville, Swadlincote, Derbyshire, DE11 8DH. DoB: January 1944, British
Jobs in The Eastwood & District Motor Club Limited, vacancies. Career and training on The Eastwood & District Motor Club Limited, practic
Now The Eastwood & District Motor Club Limited have no open offers. Look for open vacancies in other companies
-
Finance Assistant (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Faculty of Humanities and Social Sciences
Salary: £20,411 to £22,214
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Finance
-
Lecturer/Senior Lecturer in Perioperative Practice (Manchester)
Region: Manchester
Company: Edge Hill University
Department: Faculty of Health and Social Care - Operating Department
Salary: Up to £42,955
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Nursing
-
Marie Curie Clinical and Academic Research Fellow (Leeds)
Region: Leeds
Company: University of Leeds
Department: Academic Unit of Primary Care - Leeds Institute of Health Sciences (LIHS)
Salary: £32,548 to £38,833 p.a. pro rata, Grade 7
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Social Sciences and Social Care,Social Policy,Social Work
-
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
-
Assistant Lecturer in Criminology (Hourly Paid) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: The School of Social Policy, Sociology and Social Research (SSPSSR)
Salary: Not specified
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
Student Support Officer (Solihull)
Region: Solihull
Company: Solihull College
Department: N\A
Salary: Up to £16,815 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Database Officer (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Development Office
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT
-
Trial Manager (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Faculty of Epidemiology & Population Health
Salary: £33,567 to £38,533 per annum, inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Research Technician (London)
Region: London
Company: University College London
Department: Centre for Molecular Medicine
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology
-
PhD Studentship: Airborne Ultrasound for Real-time Measurement of Physical Structures (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering
-
Assistant Professor of Art History - Renaissance and/or Western Medieval Art (Stanford - United States)
Region: Stanford - United States
Company: Stanford University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History of Art
-
Lecturer / Senior Lecturer (Academic) in Multimedia Journalism (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: N\A
Salary: £32,958 to £46,924 PER ANNUM
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Media and Communications,Journalism,Media Studies
Responds for The Eastwood & District Motor Club Limited on Facebook, comments in social nerworks
Read more comments for The Eastwood & District Motor Club Limited. Leave a comment for The Eastwood & District Motor Club Limited. Profiles of The Eastwood & District Motor Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Eastwood & District Motor Club Limited on Google maps
Other similar companies of The United Kingdom as The Eastwood & District Motor Club Limited: Hal Cruttenden Limited | Nick Wensley Limited | Powerbeck Sports Limited | The Leyton Orient Youth Development Programme Limited | Wickham Theatre Trust
The Eastwood & District Motor Club Limited may be found at Langdales 12 Ploughfield Close, Littleover in Derby. Its zip code is DE23 2UT. The Eastwood & District Motor Club has been on the market since it was registered in 1990. Its registration number is 02489259. This business Standard Industrial Classification Code is 93120 : Activities of sport clubs. The most recent filings were filed up to 2015-05-31 and the most recent annual return was released on 2016-04-05. It has been 26 years for The Eastwood & District Motor Club Ltd in this line of business, it is still in the race and is very inspiring for many.
As stated, this particular firm was formed in 1990-04-05 and has been supervised by sixty three directors, and out this collection of individuals eleven (Paul Davis, Lee Sellars, Simon John Naylor and 8 other directors have been described below) are still employed. Additionally, the director's assignments are bolstered by a secretary - Jonathan Mark Wagstaff, age 56, from who found employment in the following firm on 1998-10-06.
The Eastwood & District Motor Club Limited is a domestic nonprofit company, located in Derby, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Langdales 12 Ploughfield Close Littleover DE23 2UT Derby. The Eastwood & District Motor Club Limited was registered on 1990-04-05. 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 - 499,000 GBP, sales per year - approximately 545,000,000 GBP. The Eastwood & District Motor Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Eastwood & District Motor Club Limited is Arts, entertainment and recreation, including 10 other directions. Director of The Eastwood & District Motor Club Limited is Paul Davis, which was registered at Pentwood Avenue, Arnold, Nottingham, NG5 8RR, England. Products made in The Eastwood & District Motor Club Limited were not found. This corporation was registered on 1990-04-05 and was issued with the Register number 02489259 in Derby, 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 Eastwood & District Motor Club Limited, open vacancies, location of The Eastwood & District 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 June 1st, 2024