The Motor Cycle Industry Association Limited

All companies of The UKOther service activitiesThe Motor Cycle Industry Association Limited

Activities of other membership organizations n.e.c.

Contacts of The Motor Cycle Industry Association Limited: address, phone, fax, email, website, working hours

Address: 1 Rye Hill Office Park Birmingham Road Allesley Coventry

Phone: +44-1550 2941009 +44-1550 2941009

Fax: +44-1550 2941009 +44-1550 2941009

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Motor Cycle Industry Association Limited"? - Send email to us!

The Motor Cycle Industry Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Motor Cycle Industry Association Limited.

Registration data The Motor Cycle Industry Association Limited

Register date: 1973-05-11
Register number: 01113282
Capital: 225,000 GBP
Sales per year: Less 441,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
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 Motor Cycle Industry Association Limited

Addition activities kind of The Motor Cycle Industry Association Limited

345299. Bolts, nuts, rivets, and washers, nec
411104. Passenger rail transportation
14110104. Limestone, dimension-quarrying
20340203. Fruit juices, dehydrated
22110809. Opaline, cotton
22820302. Mohair yarn: twisting, winding, or spooling
33669908. Machinery castings, copper or copper-base alloy
38250238. Transducers for volts, amperes, watts, vars, frequency, etc.
50470305. Glass, medical
73899941. Product sterilization service

Owner, director, manager of The Motor Cycle Industry Association Limited

Director - Paul Jonathon Lilly. Address: Normandy Way, Hinckley, Leicestershire, LE10 3BZ, England. DoB: October 1977, British

Director - Matthew Simon Walker. Address: Buckingham Road, Silverstone, Towcester, Northamptonshire, NN12 8TJ, England. DoB: July 1976, British

Director - Mark Fenwick. Address: Station Road, Potterhanworth, Lincoln, LN4 2DX, England. DoB: March 1973, British

Director - John Phillip Horton. Address: Summit Avenue, Farnborough, GU14 0FB, England. DoB: January 1956, English

Director - Dean Ronald Clements. Address: Canterbury Road, Wingham, Canterbury, Kent, CT3 1NL, England. DoB: May 1968, British

Director - Nicholas Charles Campolucci. Address: London Road, Slough, SL3 8QY, England. DoB: December 1973, British

Director - Paul Raphael De Lusignan. Address: Steinbeck Crescent, Snelshall West, Milton Keynes, MK4 4AE, England. DoB: September 1968, British

Secretary - Karl Pahnke. Address: 1 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands Cv59ab. DoB:

Director - David George Hackshall. Address: Garsington Road, Cowley, Oxford, OX4 2DQ, United Kingdom. DoB: July 1961, British

Director - Sarah Jane Sillars. Address: St. Albans Road, Codicote, Hitchin, Hertfordshire, SG4 8UT, England. DoB: March 1959, British

Director - David John Macey. Address: Tresillian Terrace, Cardiff, CF10 5BH, United Kingdom. DoB: January 1967, British

Director - Timothy George Maccabee. Address: Technology Park, Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN, England. DoB: June 1965, English

Director - Adam John Kelley. Address: Rosebarn Avenue, Exeter, EX4 6DY, United Kingdom. DoB: September 1967, British

Director - Stephen Kenward. Address: 6 Pathfield Road, Rudgwick, Sussex, RH12 3HS. DoB: September 1951, British

Director - Howard Charles Dale. Address: 1 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands Cv59ab. DoB: February 1964, British

Director - Anthony David Campbell. Address: 1 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands Cv59ab. DoB: February 1964, British

Director - Richard Godfrey Cawley. Address: Jacknell Road, Hinckley, Leicestershire, LE10 3BS, England. DoB: April 1965, British

Director - Henry Rivers Fletcher. Address: 1 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands Cv59ab. DoB: January 1975, British

Director - Tom Taniguchi. Address: Steinbeck Crescent, Snelshall West, Milton Keynes, MK4 4AE, United Kingdom. DoB: June 1977, Japanese

Director - Guy Andrew Richard Masters. Address: Normandy Way, Hinckley, Leicestershire, LE10 3BZ, United Kingdom. DoB: December 1962, British

Director - Fiona Scott Thompson. Address: Riverside, Milngavie, Glasgow, G62 6PL, United Kingdom. DoB: August 1963, British

Director - Neil Andrew Proctor. Address: Sinfin Lane, Derby, DE24 9GL, United Kingdom. DoB: March 1971, English

Director - Heather Greenwood. Address: Main Street, Catwick, Beverley, North Humberside, HU17 5PJ, England. DoB: March 1966, British

Director - Shaun Sisterson. Address: Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, NN13 7LE, United Kingdom. DoB: October 1972, British

Director - Benjamin Orson Matthews. Address: 1 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands Cv59ab. DoB: December 1970, British

Director - Mike Whytock. Address: 1 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands Cv59ab. DoB: January 1966, British

Director - Sasha Louise Fowler. Address: Youngwood Lane, Bristol, Somerset, BS48 4NS. DoB: January 1975, British

Director - Stephen Harris. Address: 1 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands Cv59ab. DoB: May 1949, British

Director - David Anthony Taylor. Address: High Street, Eydon, Daventry, Northamptonshire, NN11 3PP, United Kingdom. DoB: October 1957, British

Director - Henry Rivers Fletcher. Address: 6 Kenning Close, Long Itchington, Southam, Warwickshire, CV47 9SD. DoB: January 1975, British

Director - Adrian Derek Roderick. Address: 1 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands Cv59ab. DoB: June 1958, British

Director - Yasuharu Osawa. Address: 5 Merman Rise, Oxley Park, Milton Keynes, Buckinghamshire, MK4 4GS. DoB: June 1958, Japanese

Director - Graham Paul Matcham. Address: 1 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands Cv59ab. DoB: September 1965, British

Director - Simon Andrew Jackson. Address: The Old Grain Store, Whitwell, Rutland, LE15 8BW. DoB: March 1962, British

Director - Stephen David Callahan. Address: 6 Dickens Close, Hartley, Longfield, Kent, DA3 8DP. DoB: January 1963, British

Director - David Anthony Taylor. Address: Cedar Cottage High Street, Eydon, Daventry, Northamptonshire, NN11 3AP. DoB: October 1957, British

Director - Steven John Martindale. Address: 1 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands Cv59ab. DoB: August 1957, British

Director - Paul Anthony Stroud. Address: Mole Hill, Goldicote Road, Loxley, Warwickshire, CV35 9LA. DoB: February 1969, British

Director - Tara Louise Owen Glen. Address: 1 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands Cv59ab. DoB: February 1971, British

Director - Derek William Mcmartin. Address: 4 Tennyson Close, Kenilworth, Warwickshire, CV8 2TD. DoB: February 1968, British

Director - Nicholas Edward Palmer. Address: 30 Park Hill Road, Otford, Sevenoaks, Kent, TN14 5QH. DoB: June 1962, British

Director - Martin George Pretlove. Address: 142 Norsey Road, Billericay, Essex, CM11 1BH. DoB: May 1950, British

Director - Ichiro Kondo. Address: 30 Forest Road, Horsham, West Sussex, RH12 4HJ. DoB: December 1961, Japanese

Director - Stephen David Callahan. Address: 6 Dickens Close, Hartley, Longfield, Kent, DA3 8DP. DoB: January 1963, British

Director - Martin Christopher Marshall. Address: 79 Highcross Road, Southfleet, Kent, DA13 9PH. DoB: September 1965, British

Director - Peter Rivers Fletcher. Address: Barnacre, Whatcote Road, Oxhill, Warwickshire, CV35 0RA. DoB: March 1945, British

Director - Richard Louis Davies. Address: 564 Wimborne Road East, Ferndown, Dorset, BH22 9NQ. DoB: December 1967, British

Director - Kevin Anthony Burk. Address: 2 Icknield Drive, West Hunsbury, Northampton, Northamptonshire, NN4 9YS. DoB: July 1961, British

Director - Geoffrey David Sherley. Address: 210 Corner Farm, Aylesbury Road, Bierton, Buckinghamshire, HP22 5DT. DoB: September 1944, British

Director - Daniel Mark Sager. Address: 25 Kingsfield Crescent, Newland, Witney, Oxfordshire, OX28 2JB. DoB: August 1965, British

Director - John David Anderson. Address: Teal Cottage, Ampney Crucis, Cirencester, Gloucestershire, GL7 5SF. DoB: May 1950, British

Director - John Leslie Atherton. Address: 7 Charles Close, Cheslyn Hay, West Midlands, WS6 7JP, England. DoB: October 1960, British

Director - Peter Nicholas Swift. Address: Yew Tree Barn Free Green Lane, Lower Peover, Knutsford, Cheshire, WA16 9PS. DoB: September 1958, British

Director - Mark John Davies. Address: Old Manor Cottage, Hunts Common, Hartley Wintney, Hook, Hampshire, RG27 8AA. DoB: July 1961, British

Secretary - Thomas Henry Waterer. Address: 41 Alder Lane, Balshall Common, CV7 2DZ. DoB: August 1946, British

Director - Nicholas Barnes. Address: 20 Purley Knoll, Purley, Surrey, CR8 3AE. DoB: January 1948, British

Director - Martin George Pretlove. Address: 142 Norsey Road, Billericay, Essex, CM11 1BH. DoB: May 1950, British

Director - David Anthony Taylor. Address: High Street, Eydon, Daventry, Northamptonshire, NN11 3PP, United Kingdom. DoB: October 1957, British

Director - Geoffrey Michael Healey. Address: Pavenham Road, Felmersham, Bedford, Bedfordshire, MK43 7EX. DoB: September 1963, British

Director - Michael Charles Vallance. Address: 11 Guernsey Drive, Fleet, Hampshire, GU13 8TG. DoB: July 1946, British

Director - Gordon Keith Blair. Address: Cliff Cottage, Marchington Woodlands, Uttoxeter, Staffordshire, ST14 8PB. DoB: November 1942, British

Director - Carl Peter Butler. Address: Brookview 33 Cornflour Road, Clayhanger Village, Brownhills, West Midlands, WS8 7RD. DoB: September 1963, British

Director - Peter Rivers-fletcher. Address: Barnacre Whatcote Road, Oxhill, Warwick, Warwickshire, CV35 0RA. DoB: March 1945, British

Director - Mark Adrian Foster. Address: 1 London Road, Daventry, Northamptonshire, NN11 4DA. DoB: August 1961, British

Director - John Garry Brumfitt. Address: 9 Twitch Hill, Shutlanger, Towcester, Northamptonshire, NN12 7RR. DoB: January 1949, British

Director - Keith Louis Davies. Address: Meadow Rise, 1 Uppington Hinton Martell, Wimborne, Dorset, BH21 7HS. DoB: August 1942, British

Director - Wayne Edwin Mitchell. Address: Swallow Cottage, Pillhough Stanton In The Park, Rowsley, Matlock, DE4 2NE. DoB: May 1960, British

Director - Peter Mcmartin. Address: 8 Mellis Court Orwell Green, Felixstowe, Suffolk, IP11 2YQ. DoB: November 1932, British

Director - Andrew Roy Smith. Address: 1 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands Cv59ab. DoB: January 1960, British

Director - Ian Raymond Catford. Address: 75 Kennel Lane, Fetcham, Leatherhead, Surrey, KT22 9PR. DoB: June 1945, British

Director - Massimo Mirosi. Address: 21 Overstrand Mansion, Prince Of Wales Drive, London, SW11 4EZ. DoB: April 1956, Italian

Director - Geoffrey Nicholas Travell. Address: 4 Cross Howe, Broughton Cross, Cockermouth, Cumbria, CA13 0UU. DoB: June 1955, British

Director - Christopher Charles Ventress. Address: Chennells Gate Ridgeway Drive, Dorking, Surrey, RH4 3AN. DoB: July 1941, British

Director - Khosrow Elm. Address: Chase House, Chase Park Road, Yardley Hastings, Northamptonshire, NN7 1HF. DoB: December 1947, British

Director - John Garry Brumfitt. Address: 6 Calvert Road, Uckfield, East Sussex, TN22 2DB. DoB: January 1949, British

Director - Edward Roberts. Address: 12 Legion Drive, Ibstock, Leicestershire, LE67 6JG. DoB: August 1949, British

Director - David Leslie Pinder. Address: 8 Sycamore Close, Shipham, Winscombe, Avon, BS25 1TY. DoB: November 1943, British

Director - Martin George Pretlove. Address: 142 Norsey Road, Billericay, Essex, CM11 1BH. DoB: May 1950, British

Director - Irene Yedd. Address: 2 Golden Harvest Way, Whaplode, Spalding, Lincolnshire, PE12 6UU. DoB: August 1946, British

Director - Thomas Henry Waterer. Address: 41 Alder Lane, Balshall Common, CV7 2DZ. DoB: August 1946, British

Director - Graham John Evans. Address: 8 Glamis Close, Oakwood, Derby, DE21 2QJ. DoB: March 1953, British

Director - William Ellis Hawker. Address: Five Oaks Crow Hill, Crow, Ringwood, Hampshire, BH24 3DQ. DoB: September 1943, British

Director - Bruno Tagliaferri. Address: 25 Hammond Green, Wellesbourne, Warwickshire, CV35 9EY. DoB: March 1951, British

Director - Cyril George Chell. Address: 86 Doxey Fields, Stafford, Staffordshire, ST16 1HL. DoB: June 1942, British

Director - Keith Louis Davies. Address: Meadow Rise, 1 Uppington Hinton Martell, Wimborne, Dorset, BH21 7HS. DoB: August 1942, British

Director - David Anthony Taylor. Address: High Street, Eydon, Daventry, Northamptonshire, NN11 3PP, United Kingdom. DoB: October 1957, British

Director - Giuseppe Tranchina. Address: 94 Southborough Road, Bromley, Kent, BR1 2ER. DoB: November 1951, Italian

Secretary - Gillian Mary Griffiths. Address: 82 Barnfield Avenue, Allesley Village, Coventry, West Midlands, CV5 9FX. DoB:

Director - Anthony Dawson. Address: 49 Harrison Road, Malin Bridge, Sheffield, South Yorkshire, S6 4NA. DoB: March 1941, British

Director - Kathleen Ann Demitros. Address: Crouch Hill Farm Broughton Road, Banbury, Oxfordshire, OX16 9UL. DoB: January 1948, American

Director - Norman Hyde. Address: 1 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands Cv59ab. DoB: February 1945, British

Director - Monica Ellen Dickman. Address: 39 Clipstone Avenue, Mapperley, Nottingham, Nottinghamshire, NG3 5JZ. DoB: February 1944, British

Director - Stephen Kenward. Address: 6 Pathfield Road, Rudgwick, Sussex, RH12 3HS. DoB: September 1951, British

Director - Robert Mcmillan. Address: The Covert Offley Hay, Bishops Offley, Eccleshall, Staffordshire, ST21 6HQ. DoB: December 1947, British

Director - Raymond Frank Ross. Address: Red Gables 3 Oxted Green, Milford, Godalming, Surrey, GU8 5DA. DoB: October 1939, British

Director - Geoffrey David Sherley. Address: 210 Corner Farm, Aylesbury Road, Bierton, Buckinghamshire, HP22 5DT. DoB: September 1944, British

Director - Raymond Tilbrook. Address: Old Elms The Glade, Letchworth, Hertfordshire, SG6 3LN. DoB: March 1941, British

Director - Peter Gleave. Address: The Firs 4 Pownall Farm Cottages, Station Road Styal, Wilmslow, SK9 4JH. DoB: March 1937, British

Director - Alan Richard Blake. Address: 59 Upper Oldfield Park, Bath, Avon, BA2 3LB. DoB: January 1933, British

Secretary - Peter Richard Taylor Sheen. Address: 1 Landor Cottages, Letchmore Heath, Watford, Hertfordshire, WD2 8EL. DoB: March 1928, British

Director - Martyn Leslie Hughes. Address: Tideswell, Braybrooke Road, Wargrave On Thames, Berkshire, RG10 8DT. DoB: February 1948, British

Jobs in The Motor Cycle Industry Association Limited, vacancies. Career and training on The Motor Cycle Industry Association Limited, practic

Now The Motor Cycle Industry Association Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Languages, Cultures and Societies

    Salary: £26,495 to £31,604 p.a. pro rata. Grade 6

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Information Assistant (Collections) (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Kingston University

    Department: Library and Learning Services General Operating

    Salary: £23,520 to £26,865

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Fellowship and Operations Manager (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Driver (Hospitality Services) (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: The Hawthorns

    Salary: £16,983 to £18,263 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Postdoctoral Scientist in RNA Virus/Host Cell Interactions (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: NDM Experimental Medicine

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Physics and Astronomy

    Salary: £30,688 to £38,833 per annum. Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • PDRA 2 - DETECT - Determining Risk of CO2 Leakage (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Energy, Geoscience, Infrastructure and Society – Lyell Centre

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Engineering and Technology,Civil Engineering

  • Research Support Assistant (London)

    Region: London

    Company: Imperial College London

    Department: Faculty of Natural Sciences

    Salary: £27,190 to £30,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Senior Analyst Developer- Business Intelligence (London)

    Region: London

    Company: University College London

    Department: UCL Information Services Division

    Salary: £42,304 to £49,904 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Informatics

    Salary: £32,004 to £38,183 per annum (Grade UE07)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Health and Safety Advisor (London)

    Region: London

    Company: University of Roehampton

    Department: Department of Health & Safety, Legal Services

    Salary: £34,548 to £37,415 pa inclusive of London Weighting Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance,Student Services

  • Research Engineer - Internet of Things (Hawthorn - Australia)

    Region: Hawthorn - Australia

    Company: Swinburne University of Technology

    Department: N\A

    Salary: AU$74,894 to AU$80,845
    £44,030.18 to £47,528.78 converted salary* plus 17% superannuation

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

Responds for The Motor Cycle Industry Association Limited on Facebook, comments in social nerworks

Read more comments for The Motor Cycle Industry Association Limited. Leave a comment for The Motor Cycle Industry Association Limited. Profiles of The Motor Cycle Industry Association Limited on Facebook and Google+, LinkedIn, MySpace

Location The Motor Cycle Industry Association Limited on Google maps

Other similar companies of The United Kingdom as The Motor Cycle Industry Association Limited: Glam And Go Limited | Jr Realisations Limited | 97 Cambridge Street Management Limited | Ruils | Key Ostas Limited

The Motor Cycle Industry Association has been operating in this business for fourty three years. Registered under 01113282, this firm is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the main office of the company during its opening times at the following address: 1 Rye Hill Office Park Birmingham Road Allesley, Coventry. The enterprise principal business activity number is 94990 , that means Activities of other membership organizations n.e.c.. The firm's most recent financial reports were submitted for the period up to 2015-03-31 and the latest annual return was released on 2015-10-26. Ever since it began on the market 43 years ago, this firm has managed to sustain its impressive level of prosperity.

Council London Borough of Hillingdon can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 4,500 pounds of revenue. Cooperation with the London Borough of Hillingdon council covered the following areas: Sports Instruction.

The data we obtained describing this particular enterprise's staff members suggests employment of fifteen directors: Paul Jonathon Lilly, Matthew Simon Walker, Mark Fenwick and 12 other directors have been described below who became the part of the company on 2016-05-10, 2016-01-12 and 2015-04-01. Furthermore, the director's responsibilities are continually bolstered by a secretary - Karl Pahnke, from who was hired by the firm 4 years ago.

The Motor Cycle Industry Association Limited is a foreign company, located in Coventry, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in 1 Rye Hill Office Park Birmingham Road Allesley Coventry. The Motor Cycle Industry Association Limited was registered on 1973-05-11. 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 - 225,000 GBP, sales per year - less 441,000,000 GBP. The Motor Cycle Industry Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Motor Cycle Industry Association Limited is Other service activities, including 10 other directions. Director of The Motor Cycle Industry Association Limited is Paul Jonathon Lilly, which was registered at Normandy Way, Hinckley, Leicestershire, LE10 3BZ, England. Products made in The Motor Cycle Industry Association Limited were not found. This corporation was registered on 1973-05-11 and was issued with the Register number 01113282 in Coventry, 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 Motor Cycle Industry Association Limited, open vacancies, location of The Motor Cycle Industry Association 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

Detailed data about The Motor Cycle Industry Association Limited from yellow pages of The United Kingdom. Find address The Motor Cycle Industry Association Limited, phone, email, website credits, responds, The Motor Cycle Industry Association Limited job and vacancies, contacts finance sectors The Motor Cycle Industry Association Limited