Bewdley Motor Cycle Club

All UK companiesArts, entertainment and recreationBewdley Motor Cycle Club

Activities of sport clubs

Bewdley Motor Cycle Club contacts: address, phone, fax, email, website, shedule

Address: 93 Coningsby Drive DY11 5LY Kidderminster

Phone: +44-1536 4589233

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bewdley Motor Cycle Club"? - send email to us!

Bewdley Motor Cycle Club detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bewdley Motor Cycle Club.

Registration data Bewdley Motor Cycle Club

Register date: 2000-05-15

Register number: 03996988

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Bewdley Motor Cycle Club

Owner, director, manager of Bewdley Motor Cycle Club

Stephen Stott Secretary. Address: Coningsby Drive, Kidderminster, Worcestershire, DY11 5LY, England. DoB:

Stephen Stott Director. Address: 93 Coningsby Drive, Kidderminster, Worcestershire, DY11 5LY. DoB: September 1943, British

Keith Basketfield Director. Address: 68 Sebright Road, Kidderminster, Worcestershire, DY11 5UE. DoB: n\a, British

Douglas James Speed Director. Address: 63 Trimpley Drive, Kidderminster, Worcestershire, DY11 5LB. DoB: August 1940, British

Keith Basketfield Secretary. Address: 68 Sebright Road, Kidderminster, Worcestershire, DY11 5UE. DoB: n\a, British

David Ashley Carter Director. Address: Copperfields 5 Worcester Road, Mustow Green, Kidderminster, Worcestershire, DY10 4LA. DoB: March 1956, British

Geoffrey Edward Brett Director. Address: 6 Haybridge Avenue, Hagley, Stourbridge, West Midlands, DY8 2XG. DoB: May 1934, British

Sydney Hooper Secretary. Address: 223 Marlpool Lane, Kidderminster, Worcestershire, DY11 5DL. DoB: January 1944, British

Michael Leslie Danby Director. Address: Seckley Cottage, Arley, Bewdley, Worcestershire, DY12 3NQ. DoB: July 1952, British

Ian Perkins Director. Address: The Nook, Trimpley Lane, Shatterford, Bewdley, Worcestershire, DY12 1RL. DoB: August 1945, British

William Bertram Evans Director. Address: 2 Trimpley Drive, Kidderminster, Worcestershire, DY11 5LB. DoB: February 1947, British

Mark Christopher Gordon Turner Director. Address: 2 Yew Tree Lane, Bewdley, Worcestershire, DY12 2QD. DoB: November 1958, British

Mandy Jayne Price Secretary. Address: 6 Rannoch Close, Stourport, Worcestershire, DY13 8LZ. DoB:

Ken Edwards Director. Address: 3 Milford Avenue, Stourport On Severn, Worcestershire, DY13 8QY. DoB: April 1954, British

Ken Garfield Director. Address: 40 Spinney Close, Kidderminster, Worcestershire, DY11 6DQ. DoB: September 1939, British

Julie Prescot Director. Address: 24 Clent Avenue, Kidderminster, Worcestershire, DY11 7EH. DoB: February 1964, British

David Ashley Carter Director. Address: Copperfields 5 Worcester Road, Mustow Green, Kidderminster, Worcestershire, DY10 4LA. DoB: March 1956, British

Maurice Childe Director. Address: 57 Franchise Street, Kidderminster, Worcestershire, DY11 6QX. DoB: September 1950, British

Ian Perkins Director. Address: The Nook, Trimpley Lane, Shatterford, Bewdley, Worcestershire, DY12 1RL. DoB: August 1945, British

Dr Kevin Brewer Nominee-secretary. Address: Somerset House, 40-49 Price Street, Birmingham, B4 6LZ. DoB: April 1952, British

Heather Taylor Secretary. Address: Copperfields 5 Worcester Road, Mustow Green, Kidderminster, Worcestershire, DY10 4LA. DoB:

Geoffrey Edward Brett Director. Address: 6 Haybridge Avenue, Hagley, Stourbridge, West Midlands, DY8 2XG. DoB: May 1934, British

Hilda Hooper Director. Address: 223 Marlpool Lane, Kidderminster, Worcestershire, DY11 5DL. DoB: November 1914, British

Sydney Hooper Director. Address: 223 Marlpool Lane, Kidderminster, Worcestershire, DY11 5DL. DoB: January 1944, British

Carl Pugh Director. Address: Ashley, Hartlebury, Kidderminster, Worcs. DoB: May 1971, British

Stephen Stott Director. Address: 93 Coningsby Drive, Kidderminster, Worcestershire, DY11 5LY. DoB: September 1943, British

Sidney Waterfield Director. Address: 146 Hagley Road, Halesowen, West Midlands, B63 4RP. DoB: January 1930, British

Darren White Director. Address: 120 Audley Drive, Kidderminster, Worcestershire, DY11 5NF. DoB: September 1968, British

Jobs in Bewdley Motor Cycle Club vacancies. Career and practice on Bewdley Motor Cycle Club. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Bewdley Motor Cycle Club on FaceBook

Read more comments for Bewdley Motor Cycle Club. Leave a respond Bewdley Motor Cycle Club in social networks. Bewdley Motor Cycle Club on Facebook and Google+, LinkedIn, MySpace

Address Bewdley Motor Cycle Club on google map

Other similar UK companies as Bewdley Motor Cycle Club: Mawtus Ltd | Atomcraft Limited | Brett Landscaping Limited | Parkmead (E&P) Limited | Stuart Aggregates Limited

Bewdley Motor Cycle Club has been in the United Kingdom for sixteen years. Registered under the number 03996988 in 15th May 2000, the firm is registered at 93 Coningsby Drive, Kidderminster DY11 5LY. This enterprise Standard Industrial Classification Code is 93120 - Activities of sport clubs. Sat, 31st Oct 2015 is the last time company accounts were reported. 16 years of experience in this particular field comes to full flow with Bewdley Motor Cycle Club as the company managed to keep their clients satisfied through all the years.

Our database describing this firm's executives reveals the existence of two directors: Stephen Stott and Keith Basketfield who joined the company's Management Board on 30th March 2006 and 15th May 2000.