Aston Martin Owners Club Limited

All UK companiesOther service activitiesAston Martin Owners Club Limited

Activities of other membership organizations n.e.c.

Aston Martin Owners Club Limited contacts: address, phone, fax, email, website, shedule

Address: The Barn Drayton St. Leonard OX10 7BG Wallingford

Phone: +44-1325 6483825

Fax: +44-1325 6483825

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Aston Martin Owners Club Limited"? - send email to us!

Aston Martin Owners Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Aston Martin Owners Club Limited.

Registration data Aston Martin Owners Club Limited

Register date: 1951-07-16

Register number: 00497630

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Aston Martin Owners Club Limited

Owner, director, manager of Aston Martin Owners Club Limited

Michael Simon Elderton Green Director. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: April 1958, British

Gary Steven Ungless Director. Address: Church Lane, Sutton, Ely, Cambridgeshire, CB6 2RQ, England. DoB: n\a, British

Keith Raymond Degenhardt Director. Address: Rosstrevor Raod, Stirling, Sa 5152, Australia. DoB: June 1950, Australian

Guy Robert Simpson Director. Address: Citation Court, Los Gatos, Ca 95033, Usa. DoB: November 1958, British

Thomas Smith Director. Address: Tyne Blvd, Nashville, Tn 37220, Usa. DoB: August 1958, American

Thomas Philip Westley Director. Address: Harvington, Kidderminster, Worcestershire, DY10 4NA, England. DoB: May 1952, British

Timothy John Butcher Director. Address: Redhill Road, Bramley Hedge Farm, Cobham, Surrey, KT11 1EQ, England. DoB: August 1967, British

Mark Campbell Director. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: October 1959, British

Wolfgang Antonius Bahlmann Director. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: September 1952, German

Mark Paul Donoghue Director. Address: Norwood End, Fyfield, Essex, CM5 0RL. DoB: April 1963, British

John Harold Purser Secretary. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB:

Roger James Thornton Brown Director. Address: 136 Saint James Avenue, Southend On Sea, Essex, SS1 3LN. DoB: January 1955, British

Jan Cornelis Ten Cate Director. Address: Staatweg, Rotterdam, 3054 AN, The Netherlands. DoB: May 1946, Dutch

John Gordon Fenwick Director. Address: 1 Umberslade Hall, Tanworth In Arden, Warwickshire, B94 5DF. DoB: December 1932, British

The Viscountess Downe Alison Diana Downe Director. Address: Wykeham Abbey, Wykeham, Scarborough, North Yorkshire, YO13 9QS. DoB: March 1941, British

John Harold Purser Director. Address: Higher Ground, Acton, Sudbury, Suffolk, CO10 0AF. DoB: May 1947, British

David Lewington Director. Address: 1 Hardy Green, Crowthorne, Berkshire, RG45 7QR. DoB: October 1963, British

Jurg Ulrich Furter Director. Address: Eglistr 2, 8942 Oberreiden, Switzerland. DoB: August 1956, Swiss

John Oliver Goldsmith Director. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: June 1953, British

John Wilkinson Director. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: May 1946, British

Roger Macgregor Martin Director. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: November 1942, British

James Baird White Campbell Director. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: May 1948, British

Gary Steven Ungless Director. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: n\a, British

Graham Harold Barker Director. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: January 1949, British

Richard Cecil Harwood Director. Address: The Barn, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: September 1943, British

James Baird White Campbell Director. Address: Dunclutha Drive, Bothwell, Glasgow, G71 8SQ. DoB: May 1948, British

Roger Macgregor Martin Director. Address: Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: November 1942, British

Roy John Smith Director. Address: Longcroft The Abbes Walk, Burghwallis, Doncaster, South Yorkshire, DN6 9JQ. DoB: April 1947, British

Richard John Bell Director. Address: Park Head, Woodhall, Cockermouth, Cumbria, CA13 0NX. DoB: November 1947, British

Anne Reed Director. Address: Hindon Road, Dinton, Wiltshire, SP3 5EG. DoB: February 1963, British

Kerry Anthony Wilson Director. Address: Avon Dassett, Southam, Warwickshire, CV47 2AH. DoB: February 1946, British

George Wood Director. Address: Camino Venadillo, San Ramon, California, 94583, Usa. DoB: September 1960, American

James W Hazen Director. Address: Beechwood Street, Cohasset, Massachusetts, 02025, United States. DoB: February 1954, American

Charles Mark Gray Campbell Director. Address: Hole Cottage, Westend, Stonehouse, Glos, GL10 3SL. DoB: October 1959, British

Roger Bennington Director. Address: Rotherwood Ipswich Road, Long Stratton, Norfolk, NR15 2XJ. DoB: March 1946, British

John Papaevangelou Director. Address: 15 Pefkon Str, Ekali, 145 78, Greece. DoB: February 1963, Greek

Angus Dent Director. Address: Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY. DoB: October 1961, British

Ian Eric Anthony Barclay Director. Address: Redwood House 40 Huntsmans Meadow, Ascot, Berkshire, SL5 7PF. DoB: September 1936, British

David Geoffrey Crook Director. Address: Malham Barn 25b High Street, Cumnor, Oxford, Oxfordshire, OX2 9QD. DoB: March 1935, British

Roy John Smith Director. Address: Longcroft The Abbes Walk, Burghwallis, Doncaster, South Yorkshire, DN6 9JQ. DoB: April 1947, British

Clare Gardner Director. Address: 60 Pepys Road, London, SW20 8PF. DoB: July 1942, British

Richard William Brown Director. Address: 5 Thyme Close, Luton, Bedfordshire, LU2 7GG. DoB: April 1965, British

Hugh Graham Beckwith Director. Address: 29 Regina Drive, Walsall, West Midlands, WS4 2HB. DoB: August 1938, English

David Michael Fearnley Director. Address: Larks Hill, The Warren East Horsley, Leatherhead, Surrey, KT24 5RH. DoB: January 1939, British

Christopher Elliot Scott Mackirdy Director. Address: The Old Post Office, Westbury, Brackley, Northants, NN13 5JR. DoB: November 1945, British

Chris Greendale Director. Address: 1000 Winter Street, Suite 3800, Waltham, Ma 02451, Usa. DoB: February 1952, Usa/Nz

Captain Timothy Eliot Lewis Director. Address: 52 Lynch Street, Hughes, Australian Capital Territory 2605, Australia. DoB: October 1945, Australian

Bernd Heinrich Schriever Director. Address: Plantanenallee, Hamburg, 22529, Germany. DoB: May 1942, German

Gary Eric Taylor Director. Address: 26 Ramsdell Road, Fleet, Hampshire, GU51 1DD. DoB: November 1959, British

Sidney Richard Lay Secretary. Address: 65 Victoria Road, Swindon, Wiltshire, SN1 3BB. DoB: August 1954, British

Richard John Jackson Director. Address: 21 Rampton End, Willingham, Cambridge, Cambridgeshire, CB4 5JB. DoB: January 1949, British

John Oliver Goldsmith Director. Address: Hoopers Farm, Tilshead, Salisbury, Wiltshire, SP3 4RZ. DoB: June 1953, British

Neil Fraser Murray Director. Address: 29 Oakley Road, Chinnor, Oxfordshire, OX9 4HD. DoB: July 1935, British

Dorothy Florence Browning Director. Address: Millers Barn, Plush, Dorchester, Dorset, DT2 7RJ. DoB: June 1947, British

John Harvey Burslem Secretary. Address: Fifield Farm Barns, Benson, Oxfordshire, OX10 6EZ. DoB:

Robert Stockman Director. Address: 20 Marbella Court, Palm Coast, Florida 32137, Usa. DoB: February 1943, American

David Geoffrey Crook Director. Address: Malham Barn 25b High Street, Cumnor, Oxford, Oxfordshire, OX2 9QD. DoB: March 1935, British

Timothy John Hassall Director. Address: Wayside Cotebrook, Tarporley, Cheshire, CW6 0JL. DoB: October 1947, British

Hugh Graham Beckwith Director. Address: 29 Regina Drive, Walsall, West Midlands, WS4 2HB. DoB: August 1938, English

Peter Gilbert Foster Director. Address: Spring Cottage, Spring Lane, Farnham Royal, Slough, Berkshire, SL2 3EH. DoB: January 1944, British

Sidney Richard Lay Director. Address: 65 Victoria Road, Swindon, Wiltshire, SN1 3BB. DoB: August 1954, British

Alan Frederick Wheatley Director. Address: Barndale, Buckden, Skipton, North Yorkshire, BD23 5JA. DoB: October 1947, British

Iain Tom Colquhoun Director. Address: 5 Basing Way, Thames Ditton, Surrey, KT7 0NX. DoB: May 1944, British

Jacqueline Diana Norwen Lawrence Director. Address: 35 The Grange, Holloway Drive, Virginia Water, Surrey, GU25 4ST. DoB: October 1941, British

Jan Cornelis Ten Cate Director. Address: Straatweg 262, 3054 An, Rotterdam, FOREIGN, Netherlands. DoB: May 1946, Dutch

Robert Edward John Leyba Director. Address: Esplanade 37, 20354, Hamburg, FOREIGN, Germany. DoB: August 1947, Dutch

David Nicholas Martinson Director. Address: The Coaches 4 Park House Church Road, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0LE. DoB: September 1957, British

David Geoffrey Crook Director. Address: Malham Barn 25b High Street, Cumnor, Oxford, Oxfordshire, OX2 9QD. DoB: March 1935, British

Gerard Matthew Keane Director. Address: Old Orchard, Church End, Broxted, Essex, CM6 2BZ. DoB: September 1937, Irish

Peter Arthur James Chapman-rapkins Director. Address: 17 St Catherines Road, Hayling Island, Hampshire, PO11 0HF. DoB: December 1934, British

William John Pinfold Director. Address: 23 Harold Priory, Goldington, Bedford, Bedfordshire, MK41 0SD. DoB: May 1958, British

Paul Michael Anthony Smallwood Director. Address: Vantage Point, 30 Granada Road, Hedge End, Hampshire, SO30 4AN. DoB: April 1957, British

John Cawthorn Browning Director. Address: Millers Barn, Plush, Dorchester, Dorset, DT2 7RJ. DoB: September 1940, British

Peter Durell Hammond Director. Address: 19 Stuart Street, Frenchs Forest, 2086 New South Wales, Australia. DoB: October 1956, British & Australian

Brian Roger Bailey Director. Address: Townhouse Farm Alsager Road, Audley, Stoke On Trent, Staffordshire, ST7 8JQ. DoB: April 1946, British

Keith Edward Piper Director. Address: The Observatory Old Bury Hill, Westcott, Dorking, Surrey, RH4 3JU. DoB: May 1938, British

Richard Mark Cutler Director. Address: 6 Hamilton Court, Greenham, Newbury, Berkshire, RG14 7UH. DoB: March 1954, British

John Michael Stafford Director. Address: Tudor Lodge 226 Melton Road, Edwalton, Nottingham, Nottinghamshire, NG12 4BS. DoB: June 1950, British

Morris Evans Director. Address: 606 South William Street, Johnstown New York, America, NY 12095. DoB: September 1944, American

Peter George Stafford Director. Address: Tudor Lodge 226 Melton Road, Edwalton, Nottingham, Nottinghamshire, NG12 4BS. DoB: June 1950, British

Clare Gardner Director. Address: 60 Pepys Road, London, SW20 8PF. DoB: July 1942, British

John Gordon Fenwick Director. Address: Littlebeck 41 The Crescent, Hampton In Arden, Solihull, West Midlands, B92 0BN. DoB: December 1932, British

June Elizabeth Tong Director. Address: Kirkstone 1 Oak Road, Cobham, Surrey, KT11 3AZ. DoB: October 1935, British

Hugh Graham Beckwith Director. Address: 29 Regina Drive, Walsall, West Midlands, WS4 2HB. DoB: August 1938, English

Philip Henry James Whyman Secretary. Address: Elton House Church Lane, Tydd St Giles, Wisbech, Cambridgeshire, PE13 5LA. DoB:

Alan Arthur Archer Director. Address: 4 Brook Rise, Chigwell, Essex, IG7 6AP. DoB: March 1923, British

Rosemary Ann Aslett Director. Address: Peverels Cottage Main Road, Hackleton, Northampton, Northamptonshire, NN7 2AD. DoB: December 1944, British

Donald William Aylett Director. Address: The Gate House 60 Albert Road, Cheltenham, Gloucestershire, GL52 2QX. DoB: n\a, British

Philip Wolfe-parry Director. Address: 104 Greenfields, Earith, Huntingdon, Cambridgeshire, PE17 3QZ. DoB: January 1926, British

Timothy Mark Webb Director. Address: 6 Oak Piece, Welwyn, Hertfordshire, AL6 0XE. DoB: March 1949, British

David Michael Taylor Director. Address: Barn Court The Old Dairy, Briantspuddle, Dorchester, Dorset, DT2 7HT. DoB: September 1934, British

James Pendlebury Broadey Director. Address: 10 Ashwood, Warlingham, Surrey, CR6 9HT. DoB: June 1921, British

Robert Gordon Sutherland Director. Address: Pipers Hill, Castle Terrace, Berwick On Tweld, Northumberland, TD15 1NZ. DoB: January 1908, British

Dr Manffed Werner Schlick Director. Address: Oberer Reisberg 11, Bad Homburg Vdh D-6380, West Germany. DoB: June 1937, German

Angus Dent Director. Address: Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY. DoB: October 1961, British

Thomas Brian Okeefe Director. Address: 996 Bonnie Brae, Lagona Beach, California Ca 92691, FOREIGN, Usa. DoB: December 1945, American

Derrick John Peter Edwards Director. Address: 16 Marshworth, Tinkers Bridge, Milton Keynes, Buckinghamshire, MK6 3DA. DoB: July 1916, British

Graeme George Ford Director. Address: 25 Mill Street, Warwick, Warwickshire, CV34 4HB. DoB: September 1936, British

James Freeman Director. Address: 34 Shelter Rock Road, Manhasset, New York Ny 11030, FOREIGN, Usa. DoB: June 1945, American

Neil Fraser Murray Director. Address: 29 Oakley Road, Chinnor, Oxfordshire, OX9 4HD. DoB: July 1935, British

Rt Hon Viscount Downe John Christian George Dawnay Director. Address: Wykeham Abbey, Scarborough, North Yorkshire, YO13 9QS. DoB: January 1935, British

Rex Simpson Hardy Director. Address: 18 Montsalas Drive, Monterey, California Ca 93940, FOREIGN, Usa. DoB: August 1915, American

Richard Mark Cutler Director. Address: 14 Sunray Estate, Sandhurst, Camberley, Surrey, GU17 8EQ. DoB: March 1954, British

Brian Kent Joscelyne Director. Address: 1 Hazel Grove, Braintree, Essex, CM7 2LX. DoB: March 1934, British

Wilfred Thomas Lloyd Director. Address: 406 Hatfield Road, St Albans, Hertfordshire, AL4 0XT. DoB: June 1908, British

Ian Robertson Macgregor Director. Address: Forge Hill, Chipperfield Road, Bovingdon, Herts, HP3 0JW. DoB: August 1928, British

Bruno Macina Director. Address: Schindenlacker, Rumligen Ch-3128, FOREIGN, Switzerland. DoB: July 1949, Swiss

Eric Norman Cutler Director. Address: Greenhills Tydcombe Road, Warlingham, Surrey, CR6 9LU. DoB: June 1908, British

Mortimer Herbert Morris Goodall Director. Address: 50 Rutland Court, New Church Road, Hove, East Sussex, BN3 4AF. DoB: March 1907, British

Paul Mawbey Sabine Director. Address: 3 Acacia Avenue, Blackburn, Victoria 3130, FOREIGN, Australia. DoB: September 1945, Australian

Clifford Terry Snowdon Director. Address: The Villa, Kinnersley, Telford, Shropshire, TF6 6DY. DoB: December 1929, British

Michael Witold Urban Director. Address: Witts End, Ember Lane, Esher, Surrey, KT10 8EQ. DoB: August 1946, British

Arthur Elias Milton Director. Address: 166 Walsall Road, Sutton Coldfield, West Midlands, B74 4RD. DoB: October 1931, British

Jon Forrest Gross Director. Address: Inglewood Seven Hills Road, Cobham, Surrey, KT11 1EW. DoB: September 1943, American

Laurence Lanier Davis Director. Address: Crystalaire Drive, San Diego, California, CA92120, America. DoB: February 1936, American

James Leopold Burchell Director. Address: 87 Cavendish Meads, Ascot, Berkshire, SL5 9TB. DoB: June 1922, British

Jobs in Aston Martin Owners Club Limited vacancies. Career and practice on Aston Martin Owners Club Limited. Working and traineeship

Sorry, now on Aston Martin Owners Club Limited all vacancies is closed.

Responds for Aston Martin Owners Club Limited on FaceBook

Read more comments for Aston Martin Owners Club Limited. Leave a respond Aston Martin Owners Club Limited in social networks. Aston Martin Owners Club Limited on Facebook and Google+, LinkedIn, MySpace

Address Aston Martin Owners Club Limited on google map

Other similar UK companies as Aston Martin Owners Club Limited: Empiric (southampton) Limited | Rt Estates Ltd | Thoud Developments Limited | Writehand Limited | Bryan Estates Limited

00497630 is the reg. no. for Aston Martin Owners Club Limited. This company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 16th July 1951. This company has been operating in this business for the last 65 years. This enterprise can be found at The Barn Drayton St. Leonard in Wallingford. The main office postal code assigned to this place is OX10 7BG. This enterprise principal business activity number is 94990 meaning Activities of other membership organizations n.e.c.. The business most recent financial reports cover the period up to 2015-12-31 and the most current annual return information was filed on 2016-05-04. Aston Martin Owners Club Ltd has been developing on the market for more than sixty five years, something few companies have achieved.

At the moment, the directors enumerated by this limited company are: Michael Simon Elderton Green assigned to lead the company in 2015, Gary Steven Ungless assigned to lead the company on 23rd May 2014, Keith Raymond Degenhardt assigned to lead the company in 2014 and 14 others listed below. Moreover, the managing director's assignments are continually aided by a secretary - John Harold Purser, from who joined this specific limited company on 2nd September 2008.