Loughborough Car Club Limited
Activities of sport clubs
Contacts of Loughborough Car Club Limited: address, phone, fax, email, website, working hours
Address: 224 Bradgate Road Anstey LE7 7FD Leicestershire
Phone: +44-1528 6554687 +44-1528 6554687
Fax: +44-1528 6554687 +44-1528 6554687
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Loughborough Car Club Limited"? - Send email to us!
Registration data Loughborough Car Club Limited
Get full report from global database of The UK for Loughborough Car Club Limited
Addition activities kind of Loughborough Car Club Limited
267599. Die-cut paper and board, nec
354701. Primary rolling mill equipment
525100. Hardware stores
628299. Investment advice, nec
28190915. Mercury compounds or salts, inorganic
28239902. Cigarette tow, cellulosic fiber
45810303. Military flying field
48320100. Radio broadcasting stations, music format
87319902. Medical research, commercial
96310000. Regulation, administration of utilities
Owner, director, manager of Loughborough Car Club Limited
Director - Dhiren Vijay Solanki. Address: 224 Bradgate Road, Anstey, Leicestershire, LE7 7FD. DoB: April 1976, British
Secretary - Nicola Neal. Address: 224 Bradgate Road, Anstey, Leicestershire, LE7 7FD. DoB:
Director - Patricia Janet Egger. Address: 224 Bradgate Road, Anstey, Leicestershire, LE7 7FD. DoB: July 1952, British
Director - Richard Egger. Address: 224 Bradgate Road, Anstey, Leicester, Leicestershire, LE7 7FD. DoB: February 1951, British
Director - Frances Mary Sills. Address: 15 Cedar Road, Loughborough, Leicestershire, LE11 2AB. DoB: March 1924, British
Secretary - Patricia Janet Egger. Address: 224 Bradgate Road, Anstey, Leicestershire, LE7 7FD. DoB:
Director - William Herbert. Address: Badminton Road, Syston, Leicester, LE7 1LQ. DoB: October 1976, British
Director - Barry John Wheeler. Address: Melton, Syston, Leicester, Leicestershire, LE7 2EN. DoB: August 1971, British
Director - Andrew Charles Egger. Address: Bradgate Road, Anstey, Leicester, Leicestershire, LE7 7FD, United Kingdom. DoB: September 1982, British
Director - Michael Gruffydd Morgan. Address: 10 Bramcote Drive, Wollaton, Nottingham, Nottinghamshire, NG8 2NH, Britain. DoB: April 1974, British
Director - Clive Anthony Francis Vella. Address: 43 Kinross Crescent, Loughborough, Leicestershire, LE11 4UQ. DoB: October 1976, British
Director - Susannah Cattermole. Address: 7 Weavers Close, Quorn, Loughborough, Leicestershire, LE12 8FF. DoB: February 1983, British
Director - Graham Michael Nunn. Address: 4 New Park Road, Aylestone, Leicester, Leicestershire, LE2 8AW. DoB: May 1945, British
Director - Jason Dakin. Address: 3 Norwich Close, Shepshed, Leicestershire, LE12 9LZ. DoB: September 1970, British
Director - Michelle Louise Jones. Address: 93 Allington Drive, Birstall, Leicester, Leicestershire, LE4 4FE. DoB: March 1982, British
Director - Richard Egger. Address: 224 Bradgate Road, Anstey, Leicester, Leicestershire, LE7 7FD. DoB: February 1951, British
Director - Alexis Ellen Harper. Address: 22 High Street, Ticknall, Derby, Derbyshire, DE73 1JH. DoB: December 1954, British
Director - Daniel Charles Bint. Address: 8a Flaxland Crescent, Sileby, Loughborough, Leicestershire, LE12 7SB. DoB: April 1982, British
Director - David Robert Dewson. Address: 15b Britannia Road, Burbage, Leicestershire, LE10 2HE. DoB: April 1970, British
Director - Rodney Alan Bint. Address: 8a Flaxland Crescent, Sileby, Loughborough, Leicestershire, LE12 7SB. DoB: January 1957, British
Director - Tracey Saucedo. Address: 87 Charnwood Road, Shepshed, Loughborough, Leicestershire, LE12 9NL. DoB: May 1971, British
Director - Andrew John Chesterton. Address: 11 Appleton Drive, Wymeswold, Leicestershire, LE12 6TS. DoB: November 1970, British
Director - Fabienne Muriel Liliane Bidard. Address: 11 Chestnut Way, Melton Mowbray, Leicestershire, LE13 0ED. DoB: April 1971, French
Director - Jeremy William Pole. Address: 8 Clover Walk, East Goscote, Leicester, Leicestershire, LE7 3SS. DoB: April 1973, British
Director - David Chesterton. Address: 6 Milner Close, Sileby, Loughborough, Leicestershire, LE12 7SE. DoB: February 1956, British
Director - Rodney Alan Bint. Address: 8a Flaxland Crescent, Sileby, Loughborough, Leicestershire, LE12 7SB. DoB: January 1957, British
Director - Simon Thompson. Address: 17 Main Street, Rempstone, Loughborough, Leicestershire, LE12 6RH. DoB: April 1957, British
Director - Valerie Ann Thompson. Address: 50 Underwood Drive, Stoney Stanton, Leicester, Leicestershire, LE9 4TA. DoB: April 1962, British
Director - Mary Catherine Newberry. Address: 38 Braunstone Close, Leicester, Leicestershire, LE3 2GE. DoB: December 1966, British
Director - Graham Michael Nunn. Address: 4 New Park Road, Aylestone, Leicester, Leicestershire, LE2 8AW. DoB: May 1945, British
Director - Rod Bint. Address: 8a Flaxland Crescent, Sileby, Loughborough, Leicestershire, LE12 7SB. DoB: January 1957, British
Director - Kay Bint. Address: 8a Flaxland Crescent, Sileby, Loughborough, Leicestershire, LE12 7SB. DoB: July 1960, British
Director - Michelle Claire Parlett. Address: 19 Gurney Crescent, Littlethorpe, Leicester, LE9 5JL. DoB: July 1971, British
Director - Richard Egger. Address: 224 Bradgate Road, Anstey, Leicester, Leicestershire, LE7 7FD. DoB: February 1951, British
Director - Rois Bint. Address: 8 Flaxland Crescent, Sileby, Loughborough, Leicestershire, LE12 7SB. DoB: January 1957, British
Director - Wendy Salmon. Address: 223 Mountsorrel Lane, Rothley, Leicester, Leicestershire, LE7 7PU. DoB: October 1954, British
Secretary - Alexis Ellen Harper. Address: 22 High Street, Ticknall, Derby, Derbyshire, DE73 1JH. DoB: December 1954, British
Director - Frances Mary Sills. Address: 15 Cedar Road, Loughborough, Leicestershire, LE11 2AB. DoB: March 1924, British
Director - Ian Jeffrey Bradshaw. Address: 21 Gleadmoss Lane, Oakwood, Derby, Derbyshire, DE21 2BP. DoB: October 1959, British
Director - David Chesterton. Address: 6 Milner Close, Sileby, Loughborough, Leicestershire, LE12 7SE. DoB: February 1956, British
Director - John Pickavance. Address: 50 Goodwood Road, Wollaton, Nottingham, Nottinghamshire, NG8 2FT. DoB: May 1960, British
Director - Roger Turner. Address: 97 Homefield Road, Sileby, Loughborough, Leicestershire, LE12 7TG. DoB: May 1944, British
Director - Jason Michael Dakin. Address: 10 Flaxland Crescent, Sileby, Loughborough, Leicestershire, LE12 7SB. DoB: September 1970, British
Director - John Anthony Edwards. Address: 157 Sileby Road, Barrow On Soar, Loughborough, Leicestershire, LE12 8LW. DoB: September 1963, British
Director - Charles Hubbard. Address: 21 Markfield Lane, Newtown Linford, Leicester, LE6 0AB. DoB: February 1949, British
Director - Clare Denise Hughes. Address: 36 Chiltern Avenue, Shepshed, Leicestershire, LE12 9BW. DoB: July 1962, British
Director - Sue Almen. Address: 86 Rockhill Drive, Mountsorrel, Loughborough, Leicestershire, LE12 7DT. DoB: May 1956, British
Director - Tim Michael Clamp. Address: 10a Green Lane Close, Seagrave, Loughborough, Leicestershire, LE12 7LX. DoB: February 1963, British
Jobs in Loughborough Car Club Limited, vacancies. Career and training on Loughborough Car Club Limited, practic
Now Loughborough Car Club Limited have no open offers. Look for open vacancies in other companies
-
Professional Teaching Fellow (Physics) (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Department of Physics
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Technician Grade E (Bristol)
Region: Bristol
Company: University of Bristol
Department: Research and Enterprise Development
Salary: £20,411 to £22,876 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Other
-
Research Development Officer (Falmer)
Region: Falmer
Company: University of Sussex
Department: Research and Enterprise Services
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Associate Lecturer in History (Derby)
Region: Derby
Company: University of Derby
Department: N\A
Salary: £34.07 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Academic Registry Administrator (Ealing)
Region: Ealing
Company: University of West London
Department: Academic Registry
Salary: £25,860 to £31,240 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Lecturer/ Lecturer/ Assistant Lecturer – Information Technology (Shenzhen - China)
Region: Shenzhen - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Competitive, commensurate with experience and academic accomplishments
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Variable Hours Lecturer in Health and Social Care / Early Years (Aylesbury)
Region: Aylesbury
Company: Aylesbury College
Department: N\A
Salary: £19.58 per hour
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,Education Studies (inc. TEFL),Education Studies
-
Research Fellow in Intelligent Management of 5G/ beyond-5G Networks (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Engineering and Informatics
Salary: £39,992 to £47,722 per annum (salary will be set according to skills and abilities).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
Head of Research Operations (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Research Operations
Salary: £57,674
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
PhD studentship (Home/EU Fees only) in Improving Disability Access with Capital Hospitals Ltd & Skanska Facilities Services Ltd based at St Barts & the Royal London Hospital London. (London)
Region: London
Company: University College London
Department: The Bartlett Faculty of the Built Environment
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Business and Management Studies,Real Estate Management,Business Studies,Other Business and Management Studies
-
Professor / Reader in Low Carbon Technologies including CSS Renewables, Energy Storage and Nuclear (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Faculty of Engineering
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
DPhil Studentship in Experimental Physical Chemistry (Oxford)
Region: Oxford
Company: University of Oxford
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry
Responds for Loughborough Car Club Limited on Facebook, comments in social nerworks
Read more comments for Loughborough Car Club Limited. Leave a comment for Loughborough Car Club Limited. Profiles of Loughborough Car Club Limited on Facebook and Google+, LinkedIn, MySpaceLocation Loughborough Car Club Limited on Google maps
Other similar companies of The United Kingdom as Loughborough Car Club Limited: Jennie Maizels Limited | West Didsbury Association Football Club Limited | The Crow Works C.i.c. | Nkb School Of Dance Ltd | Drive It All Limited
Loughborough Car Club Limited may be found at 224 Bradgate Road, Anstey in Leicestershire. The company's postal code is LE7 7FD. Loughborough Car Club has been operating in this business since the firm was started in 1974. The company's registered no. is 01155793. This company principal business activity number is 93120 and has the NACE code: Activities of sport clubs. The latest filed account data documents were filed up to 2015-12-31 and the most current annual return was submitted on 2016-04-30. Fourty two years of presence in this field comes to full flow with Loughborough Car Club Ltd as the company managed to keep their customers satisfied throughout their long history.
In order to meet the requirements of their clientele, this firm is continually overseen by a unit of four directors who are, to mention just a few, Dhiren Vijay Solanki, Patricia Janet Egger and Richard Egger. Their mutual commitment has been of great use to the following firm for one year. To find professional help with legal documentation, for the last nearly one month the following firm has been making use of Nicola Neal, who's been in charge of ensuring efficient administration of this company.
Loughborough Car Club Limited is a domestic stock company, located in Leicestershire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 224 Bradgate Road Anstey LE7 7FD Leicestershire. Loughborough Car Club Limited was registered on 1974-01-08. 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 - 682,000 GBP, sales per year - more 672,000 GBP. Loughborough Car Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Loughborough Car Club Limited is Arts, entertainment and recreation, including 10 other directions. Director of Loughborough Car Club Limited is Dhiren Vijay Solanki, which was registered at 224 Bradgate Road, Anstey, Leicestershire, LE7 7FD. Products made in Loughborough Car Club Limited were not found. This corporation was registered on 1974-01-08 and was issued with the Register number 01155793 in Leicestershire, 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 Loughborough Car Club Limited, open vacancies, location of Loughborough Car 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 May 1st, 2024