The Eastwood & District Motor Club Limited

All companies of The UKArts, entertainment and recreationThe 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Eastwood & District Motor Club Limited"? - Send email to us!

The Eastwood & District Motor Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Eastwood & District Motor Club Limited.

Registration data The Eastwood & District Motor Club Limited

Register date: 1990-04-05
Register number: 02489259
Capital: 499,000 GBP
Sales per year: Approximately 545,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
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 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, MySpace

Location 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

Detailed data about The Eastwood & District Motor Club Limited from yellow pages of The United Kingdom. Find address The Eastwood & District Motor Club Limited, phone, email, website credits, responds, The Eastwood & District Motor Club Limited job and vacancies, contacts finance sectors The Eastwood & District Motor Club Limited