Forest Of Dean Motor Club Limited

All UK companiesArts, entertainment and recreationForest Of Dean Motor Club Limited

Other sports activities

Forest Of Dean Motor Club Limited contacts: address, phone, fax, email, website, shedule

Address: 20 Newerne Street GL15 5RA Lydney

Phone: +44-1373 7540161

Fax: +44-1373 7540161

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Forest Of Dean Motor Club Limited"? - send email to us!

Forest Of Dean Motor Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Forest Of Dean Motor Club Limited.

Registration data Forest Of Dean Motor Club Limited

Register date: 1970-01-05

Register number: 00969557

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

Get full report form global database UK for Forest Of Dean Motor Club Limited

Owner, director, manager of Forest Of Dean Motor Club Limited

Paul Henry Loveridge Director. Address: High Street, Cinderford, Gloucestershire, GL14 2TF, England. DoB: July 1953, British

Martyn Walby Director. Address: Wynols Hill, Broadwell, Coleford, Gloucestershire, GL16 7JQ, England. DoB: July 1967, British

Robert Morgan Director. Address: Albion Road, Cinderford, Gloucestershire, GL14 2TA, England. DoB: May 1957, British

Stephen Brown Director. Address: Spring Meadow Road, Lydney, Gloucestershire, GL15 5LF, England. DoB: October 1949, British

Graham Waite Director. Address: Oldcroft, Lydney, Gloucestershire, GL15 4NL, Uk. DoB: February 1952, British

Colin Jenkins Director. Address: Oldfields, Coleford, Gloucestershire, GL16 8EN, Uk. DoB: March 1983, British

Adrian Williams Director. Address: Old Number 9, Ruspidge Road, Cinderford, Gloucestershire, GL14 3AD. DoB: April 1967, British

Martin Paul Davis Director. Address: 9 Lakeside Avenue, Lydney, Gloucestershire, GL15 5PY. DoB: October 1951, English

Philip Colin Turley Director. Address: Heathmount Woodside, Bream, Lydney, Glos, GL15 6ND. DoB: October 1944, British

Paul Henry Loveridge Director. Address: High Street, Cinderford, Gloucestershire, GL14 2TF, Uk. DoB: July 1953, British

Will Rogers Director. Address: Bells Place, Cinderford, Gloucestershire, GL14 3BA. DoB: March 1989, British

Mark Kenneth Wheeler Director. Address: Church Road, Cinderford, Gloucestershire, GL14 3EH. DoB: May 1964, British

Karen Louise Watts Director. Address: Parkend Road, Bream, Lydney, Gloucestershire, GH5 6JY. DoB: November 1971, British

Angela Rougette Davies Director. Address: Clearwell, Coleford, Gloucestershire, GL16 8LY. DoB: June 1984, British

Martyn Walby Director. Address: Wynols Hill Gate, Broadwell, Coleford, Gloucestershire, GL16 7JQ. DoB: July 1967, British

Nigel Jenkins Director. Address: 42 Sylvan Close, Coleford, Gloucestershire, GL16 8RU. DoB: May 1982, British

Paul Willetts Director. Address: Augustus Park, Victoria, Ebbw Vale, Gwent, NP23 8DN, Wales. DoB: November 1963, British

Paul Owen Gunter Director. Address: Grove House, Brampton Abbotts, Ross On Wye, Herefordshire, HR9 7JL. DoB: June 1965, British

John Christopher Gibson Director. Address: The Dak, Blaisdon Road, Westbury On Severn, Gloucestershire, GL14 1LR. DoB: February 1948, British

Andrew Sterry Director. Address: 4 Hurst Farm, Lydney, Gloucestershire, GL15 4LH. DoB: April 1968, British

Martin Watts Director. Address: The Falcons Nest, Bream, Gloucestershire, GL15 6JY. DoB: January 1973, British

David John Brian Director. Address: Green Fields, Varnister Road, Ruardean, Gloucestershire, GL17 9XD. DoB: June 1952, British

Nick Giles Director. Address: 5 Steam Mills, Cinderford, Gloucestershire, GL14 3JD. DoB: June 1969, British

Simon Howells Director. Address: 85 Lakeside Avenue, Lydney, Gloucestershire, GL15 5QA. DoB: July 1983, British

Leslie Howells Director. Address: 85 Lakeside Avenue, Lydney, Gloucestershire, GL15 5QA. DoB: May 1952, British

Ernest Frederick Castree Director. Address: Friars Level, Parkhill, Whitecroft, Lydney, Gloucestershire, GL15 4PQ. DoB: April 1939, British

Michael John Fidoe Director. Address: 32 Pembroke Street, Cinderford, Gloucestershire, GL14 2DG. DoB: August 1948, British

Michael Dunwoodie Director. Address: 314 Longford Lane, Gloucester, Gloucestershire, GL2 9BY. DoB: July 1935, British

Helen Cecilia Climpson Director. Address: 1 Redwind Way, Longlevens, Gloucester, Gloucestershire, GL2 0XD. DoB: August 1955, British

Peter Malcolm Cotterill Director. Address: Castle Villa Church Street, St Briavels, Lydney, Gloucestershire, GL15 6RG. DoB: April 1943, British

Nick Biddle Director. Address: 5 Hampshire Gardens, Coleford, Gloucestershire, GL16 8HU. DoB: August 1954, British

Ricky Burt Director. Address: 29 Steam Mills, Cinderford, Gloucestershire, GL14 3JD. DoB: November 1960, British

Philip Norton Jones Director. Address: Deers Leap, Hawthorns Road, Drybrook, GL17 9BX. DoB: June 1954, British

Ricky Burt Secretary. Address: 29 Steam Mills, Cinderford, Gloucestershire, GL14 3JD. DoB: November 1960, British

Michael Dunwoodie Director. Address: 314 Longford Lane, Gloucester, Gloucestershire, GL2 9BY. DoB: July 1935, British

Clive Saunders Director. Address: 50 All Saints Road, Blakeney, Gloucestershire, GL15 4DU. DoB: June 1966, British

Karen Turley Director. Address: Heathmouth, Woodside, Bream, Gloucestershire, GL15 6ND. DoB: November 1971, British

Simon Peter Adrian Vandelt Director. Address: The Ferns Oakwood Road, Sling, Coleford, Gloucestershire, GL16 8JH. DoB: September 1959, British

Michael John Wilson Director. Address: 10 Apollo Close, Thornhill, Cardiff, South Glamorgan, CF4 9DP. DoB: March 1957, British

Michael John Fidoe Director. Address: The White Movie, High Street, Drybrook, Gloucetershire, GL17 9ER. DoB: August 1948, British

David Waren Alfred Clayton Director. Address: 26 Hendre Close, Monmouth, Gwent, NP5 3BE. DoB: June 1950, British

Ernie Castree Director. Address: The Shed, Laundry Lane Newland, Coleford, Glos, GL16 8NQ. DoB: February 1944, British

Anita Watkins Director. Address: 22 Nash Way, Coleford, Gloucestershire, GL16 8RQ. DoB: March 1965, British

Dave Saunders Director. Address: 322 Amersham Road, Hazlemere, High Wycombe, Buckinghamshire, HP15 7PU. DoB: August 1957, British

Philip Norton Jones Director. Address: 15 Ironstone Close, Bream, Lydney, Gloucestershire, GL15 6HF. DoB: June 1954, British

Kay Louise Jones Director. Address: 15 Ironstone Close, Bream, Lydney, Gloucestershire, GL15 6HF. DoB: September 1967, British

Pat Harris Director. Address: 27 Heywood Road, Cinderford, Gloucestershire, GL14 2QT. DoB: March 1938, British

Nick Biddle Director. Address: High Folly Hewelsfield Lane, St Briavels, Lydney, Gloucestershire, GL15 6TR. DoB: August 1954, British

Roseanne Davies Director. Address: 20 Victoria Road, Coleford, Gloucestershire, GL16 8DR. DoB: October 1961, British

Kevin Watkins Director. Address: 28 Forest Patch, Berry Hill, Coleford, Gloucestershire, GL16 8RB. DoB: July 1963, British

Clifford Davies Director. Address: 20 Victoria Road, Coleford, Gloucestershire, GL16 8DR. DoB: September 1957, British

Jeremy Peter Aston Director. Address: 17 Springfield Close, Coleford, Gloucestershire, GL16 8BB. DoB: February 1955, British

Jobs in Forest Of Dean Motor Club Limited vacancies. Career and practice on Forest Of Dean Motor Club Limited. Working and traineeship

Project Planner. From GBP 2000

Electrician. From GBP 1800

Carpenter. From GBP 2400

Package Manager. From GBP 1800

Responds for Forest Of Dean Motor Club Limited on FaceBook

Read more comments for Forest Of Dean Motor Club Limited. Leave a respond Forest Of Dean Motor Club Limited in social networks. Forest Of Dean Motor Club Limited on Facebook and Google+, LinkedIn, MySpace

Address Forest Of Dean Motor Club Limited on google map

Other similar UK companies as Forest Of Dean Motor Club Limited: Cambray Homes Limited | Milner Bros Ltd | Hoos (design) Limited | John Warrington Homes (festival Heights) Limited | Stroma Evolution Limited

This particular Forest Of Dean Motor Club Limited company has been offering its services for fourty six years, as it's been founded in 1970. Registered with number 00969557, Forest Of Dean Motor Club is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in 20 Newerne Street, Lydney GL15 5RA. This business Standard Industrial Classification Code is 93199 and their NACE code stands for Other sports activities. The business latest records were submitted for the period up to 2015-10-31 and the most recent annual return information was submitted on 2016-04-04. 46 years of presence in this field of business comes to full flow with Forest Of Dean Motor Club Ltd as the company managed to keep their customers satisfied through all this time.

Within the company, all of director's tasks have so far been fulfilled by Paul Henry Loveridge, Martyn Walby, Robert Morgan and 6 other members of the Management Board who might be found within the Company Staff section of this page. Out of these nine managers, Philip Colin Turley has been with the company the longest, having been a vital addition to directors' team in April 1991.