Motor Schools Association Of Great Britain Limited(the)
Activities of professional membership organizations
Contacts of Motor Schools Association Of Great Britain Limited(the): address, phone, fax, email, website, working hours
Address: 101 Wellington Road North Stockport SK4 2LP Cheshire
Phone: +44-1347 2273864 +44-1347 2273864
Fax: +44-1347 2273864 +44-1347 2273864
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Motor Schools Association Of Great Britain Limited(the)"? - Send email to us!
Registration data Motor Schools Association Of Great Britain Limited(the)
Addition activities kind of Motor Schools Association Of Great Britain Limited(the)
07210201. Sprout and twig cultivation services
14469905. Foundry sand mining
20350109. Spreads, garlic
32290402. Glass fibers, textile
33120110. Light oil crude, from chemical recovery coke ovens
35559902. Electrotyping machines
35679900. Industrial furnaces and ovens, nec
38250312. Measuring instruments and meters, electric
51420200. Frozen fish, meat, and poultry
57129906. Unfinished furniture
Owner, director, manager of Motor Schools Association Of Great Britain Limited(the)
Director - Stephen Sentance. Address: 101 Wellington Road North, Stockport, Cheshire, SK4 2LP. DoB: July 1951, British
Director - Tom Che Leung Kwok. Address: 101 Wellington Road North, Stockport, Cheshire, SK4 2LP. DoB: November 1955, British
Director - Graham Colin Clayton. Address: 101 Wellington Road North, Stockport, Cheshire, SK4 2LP. DoB: April 1952, British
Director - Robert Leslie Baker. Address: 101 Wellington Road North, Stockport, Cheshire, SK4 2LP. DoB: December 1947, British
Director - Joanne Michelle Chapman. Address: 101 Wellington Road North, Stockport, Cheshire, SK4 2LP. DoB: July 1971, British
Director - Karl Joseph Satloka. Address: 101 Wellington Road North, Stockport, Cheshire, SK4 2LP. DoB: July 1948, British
Director - Rodney Edward Tipple. Address: 101 Wellington Road North, Stockport, Cheshire, SK4 2LP. DoB: n\a, British
Director - Colin Garry Lilly. Address: 101 Wellington Road North, Stockport, Cheshire, SK4 2LP. DoB: November 1947, British
Director - Peter John Harvey. Address: 101 Wellington Road North, Stockport, Cheshire, SK4 2LP. DoB: June 1951, British
Secretary - John Robert Lepine. Address: 101 Wellington Road North, Stockport, Cheshire, SK4 2LP. DoB:
Director - Geoffrey Matthew Little. Address: 101 Wellington Road North, Stockport, Cheshire, SK4 2LP. DoB: July 1947, British
Director - Patrick Paul Tyler. Address: 101 Wellington Road North, Stockport, Cheshire, SK4 2LP. DoB: March 1969, British
Director - Bill Brian Davies. Address: Heol Y Ddol, Caerphilly, Mid Glamorgan, CF83 3JN. DoB: August 1955, British
Director - Stephen John Lang. Address: 33 Coeden Dal, Pentwyn, Cardiff, South Glamorgan, CF23 7DH. DoB: May 1962, British
Director - Derek Alan Brutnell. Address: 101 Wellington Road North, Stockport, Cheshire, SK4 2LP. DoB: July 1960, British
Director - Terrence Alfred Cummins. Address: 3 Arthur Road, Bexhill On Sea, East Sussex, TN39 3PN. DoB: August 1944, British
Director - Patrick John Devine. Address: 22 Limewood Close, Cardiff, CF3 0BU. DoB: March 1940, British
Director - Francis Keith Humphreys. Address: 23 The Beeches, Hatch Warren, Basingstoke, Hampshire, RG22 4RD. DoB: May 1952, British
Director - Robert Alan Jackson. Address: 245 Longmore Road, Solihull, West Midlands, B90 3EP. DoB: July 1948, British
Director - John William Myers. Address: 44 Masterton Road, Dunfermline, Fife, KY11 8RB. DoB: July 1950, British
Director - Constantine Antoniou. Address: 101 Wellington Road North, Stockport, Cheshire, SK4 2LP. DoB: November 1956, British
Director - Harry Roy Appleby. Address: 25 Dovecrest Court, Wallsend, Tyne & Wear, NE28 7ER. DoB: April 1946, British
Director - David James Smith. Address: 65 Ashburnham Road, Kensal Rise, London, NW10 5SA. DoB: March 1943, British
Director - James Fegan. Address: 244 Rotherwood Avenue, Glasgow, G13 2AY. DoB: May 1935, British
Director - Roderic Came. Address: Little Rising Hill Crest, Dormans Park, East Grinstead, West Sussex, RH19 2LX. DoB: February 1943, British
Director - John Underwood. Address: 36 Taunton Close, Willington Square, Wallsend, Tyne & Wear, NE28 0QR. DoB: March 1950, British
Director - Denis Ian Phillips. Address: Woodlands Farm Church Road, Catsfield, Battle, East Sussex, TN33 9BG. DoB: February 1932, British
Director - Stephen William Johnson. Address: 1 Aylesbury Road, Wallasey, Merseyside, CH45 1NE. DoB: May 1958, British
Director - Brychan Hywel Wynne Kirkhouse. Address: 15 Sunnybank Road, Blackwood, Gwent, NP2 1HT. DoB: September 1934, British
Director - John Albert Pilcher. Address: 7 Woodland Close, Tunbridge Wells, Kent, TN4 9HL. DoB: March 1928, British
Director - Elizabeth Lawrie Blair. Address: 24 Low Barholm, Kilbarchan, Johnstone, Renfrewshire, PA10 2ET. DoB: December 1929, British
Director - Ronald Victor Breeds. Address: 8 Quaker Lane, Wisbech, Cambridgeshire, PE13 2JQ. DoB: April 1947, British
Director - Ronald Thomas Feltham. Address: 19a St. Ann's Park Road, London, SW18 2RW. DoB: August 1930, British
Director - Peter David Pritchett. Address: 46 Stoke Lane, Westbury On Trym, Bristol, Avon, BS9 3DN. DoB: March 1941, British
Director - Barry Charles Roberts. Address: 57 South Road, Edmonton, London, N9 7JG. DoB: March 1949, English
Director - David Roy Rogers. Address: The Old Vicarage, Copt Oak, Markfield, Leicestershire, LE67 9PJ. DoB: n\a, British
Jobs in Motor Schools Association Of Great Britain Limited(the), vacancies. Career and training on Motor Schools Association Of Great Britain Limited(the), practic
Now Motor Schools Association Of Great Britain Limited(the) have no open offers. Look for open vacancies in other companies
-
Admissions and Course Administrator (Essex)
Region: Essex
Company: N\A
Department: N\A
Salary: £18,000 to £20,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Lecturer in Digital Media (London)
Region: London
Company: London Metropolitan University
Department: School of Computing and Digital Media
Salary: £33,975 to £41,442 (Inclusive of London Allowance)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies
-
Research Associate (Living Design) (Manchester)
Region: Manchester
Company: N\A
Department: N\A
Salary: £33,943 to £39,324 Grade 8
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
NGS Laboratory Scientist (Woking)
Region: Woking
Company: The Pirbright Institute
Department: Integrative Biology and Bioinformatics
Salary: £32,361 to £47,276 per annum, depending on experience (Band D-E)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science,Software Engineering,Information Systems
-
Fitness Advisor (Exeter)
Region: Exeter
Company: University of Exeter
Department: Campus Services
Salary: The starting salary will be £16,038 per annum pro rata.
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Sport and Leisure,Student Services
-
Lecturer in Arboriculture, 0.4 (Higher Education) (Pershore)
Region: Pershore
Company: Warwickshire College Group
Department: N\A
Salary: £23,772 to £35,981 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Forestry
-
Senior Lecturer in Geotechnical Engineering (Pontypridd, Treforest)
Region: Pontypridd, Treforest
Company: University of South Wales
Department: School of Engineering
Salary: £40,523 to £46,927 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Other Physical Sciences,Engineering and Technology,Civil Engineering,Biotechnology,Other Engineering
-
Postdoctoral Scientist – Structural Studies (Cambridge)
Region: Cambridge
Company: MRC Laboratory of Molecular Biology
Department: N\A
Salary: £30,162 to £32,975 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Computer Science,Computer Science,Information Systems
-
Chair in Composite Manufacture and Design (Bristol)
Region: Bristol
Company: University of Bristol
Department: N\A
Salary: £62,107 to £113,811
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering,Senior Management
-
Clinical Psychologist/Clinical Research Fellow (Reading)
Region: Reading
Company: University of Reading
Department: Department of Psychology
Salary: £39,992 to £49,149 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Team Leader in Malaria Risk Stratification (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Big Data Institute, Li Ka Shing Centre for Health Information and Discovery, Nuffield Department of Medicine
Salary: £45,562 to £52,793 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Lecturer Corporate/Business Strategy (London)
Region: London
Company: QA Higher Education
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Business Studies,Other Business and Management Studies
Responds for Motor Schools Association Of Great Britain Limited(the) on Facebook, comments in social nerworks
Read more comments for Motor Schools Association Of Great Britain Limited(the). Leave a comment for Motor Schools Association Of Great Britain Limited(the). Profiles of Motor Schools Association Of Great Britain Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation Motor Schools Association Of Great Britain Limited(the) on Google maps
Other similar companies of The United Kingdom as Motor Schools Association Of Great Britain Limited(the): M-b Maintenance Limited | Team Teck Limited | Glacis Services Limited | Mary Evans Picture Library Limited | Lets Go Connect Limited
1958 is the date that marks the beginning of Motor Schools Association Of Great Britain Limited(the), the firm registered at 101 Wellington Road North, Stockport , Cheshire. That would make fifty eight years Motor Schools Association Of Great Britain (the) has existed on the British market, as the company was started on 1958-11-17. Its Companies House Reg No. is 00615026 and the company postal code is SK4 2LP. This firm is classified under the NACe and SiC code 94120 and has the NACE code: Activities of professional membership organizations. Motor Schools Association Of Great Britain Ltd(the) filed its account information up to 2015-11-30. The most recent annual return information was filed on 2016-03-21. Motor Schools Association Of Great Britain Ltd(the) is an ideal example that a business can remain on the market for over 58 years and achieve a constant high level of success.
The directors currently employed by this particular business are: Stephen Sentance assigned this position on 2014-04-15, Tom Che Leung Kwok assigned this position in 2013, Graham Colin Clayton assigned this position in 2009 in October and 7 other members of the Management Board who might be found within the Company Staff section of our website. In order to help the directors in their tasks, since 1992 this specific business has been providing employment to John Robert Lepine, who's been concerned with making sure that the firm follows with both legislation and regulation.
Motor Schools Association Of Great Britain Limited(the) is a foreign company, located in Cheshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 101 Wellington Road North Stockport SK4 2LP Cheshire. Motor Schools Association Of Great Britain Limited(the) was registered on 1958-11-17. 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 - 475,000 GBP, sales per year - more 845,000,000 GBP. Motor Schools Association Of Great Britain Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Motor Schools Association Of Great Britain Limited(the) is Other service activities, including 10 other directions. Director of Motor Schools Association Of Great Britain Limited(the) is Stephen Sentance, which was registered at 101 Wellington Road North, Stockport, Cheshire, SK4 2LP. Products made in Motor Schools Association Of Great Britain Limited(the) were not found. This corporation was registered on 1958-11-17 and was issued with the Register number 00615026 in Cheshire, 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 Motor Schools Association Of Great Britain Limited(the), open vacancies, location of Motor Schools Association Of Great Britain Limited(the) 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