Ecurie Royal Oak Motor Club Limited

All UK companiesArts, entertainment and recreationEcurie Royal Oak Motor Club Limited

Other sports activities

Ecurie Royal Oak Motor Club Limited contacts: address, phone, fax, email, website, shedule

Address: The Laurels 8 Mount Road Kidsgrove ST7 4AZ Stoke-on-trent

Phone: +44-1424 6206146

Fax: +44-1424 6206146

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ecurie Royal Oak Motor Club Limited"? - send email to us!

Ecurie Royal Oak Motor Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ecurie Royal Oak Motor Club Limited.

Registration data Ecurie Royal Oak Motor Club Limited

Register date: 1979-07-24

Register number: 01439584

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

Get full report form global database UK for Ecurie Royal Oak Motor Club Limited

Owner, director, manager of Ecurie Royal Oak Motor Club Limited

Edward Wain Director. Address: Gowy Close, Alsager, Cheshire, ST7 2HX, England. DoB: June 1991, British

Noel James Sherwin Murphy Director. Address: 8 Mount Road, Kidsgrove, Stoke-On-Trent, Staffordshire, ST7 4AZ. DoB: December 1960, British

Stephen Nigel Hallmark Director. Address: 8 Mount Road, Kidsgrove, Stoke-On-Trent, Staffordshire, ST7 4AZ. DoB: May 1962, British

Denzel John Heeks Director. Address: 8 Mount Road, Kidsgrove, Stoke-On-Trent, Staffordshire, ST7 4AZ. DoB: June 1965, British

Joshua James Cornes Director. Address: 8 Mount Road, Kidsgrove, Stoke-On-Trent, Staffordshire, ST7 4AZ, England. DoB: May 1996, British

Mark Bailey Director. Address: 8 Mount Road, Kidsgrove, Stoke-On-Trent, Staffordshire, ST7 4AZ, England. DoB: May 1968, British

Jessica Beech Director. Address: Naseby Road, Congleton, Cheshire, CW12 4QX, England. DoB: May 1987, British

Tom Hooley Director. Address: 8 Mount Road, Kidsgrove, Stoke-On-Trent, Staffordshire, ST7 4AZ, England. DoB: January 1978, British

Peter Guy Milburn Director. Address: 8 Mount Road, Kidsgrove, Stoke-On-Trent, Staffordshire, ST7 4AZ, England. DoB: July 1951, British

Desmond Bernard Davies Director. Address: 8 Mount Road, Kidsgrove, Stoke-On-Trent, Staffordshire, ST7 4AZ, England. DoB: January 1950, British

Christopher Philip Cornes Director. Address: Wrekin Edge The Avenue, Stanley Moor, Stoke On Trent, ST9 9LW. DoB: December 1965, British

Andrew Keith Wain Director. Address: 5 Giantswood Lane, Congleton, Cheshire, CW12 2HG. DoB: July 1962, British

Julie Kelly Director. Address: 5 Giantswood Lane, Congleton, Cheshire, CW12 2HG. DoB: May 1971, British

Nigel John Bayley Secretary. Address: 8 Mount Road, Kidsgrove, Stoke-On-Trent, Staffordshire, ST7 4AZ, England. DoB: n\a, British

Nigel John Bayley Director. Address: 8 Mount Road, Kidsgrove, Staffordshire, ST7 4AZ, Great Britain. DoB: n\a, British

Christopher Barlow Director. Address: 8 Mount Road, Kidsgrove, Stoke-On-Trent, Staffordshire, ST7 4AZ, England. DoB: June 1972, British

David William Cottrell Director. Address: 8 Mount Road, Kidsgrove, Stoke-On-Trent, Staffordshire, ST7 4AZ, England. DoB: October 1965, British

Humphrey Tait Director. Address: Woodfield Road, Kings Heath, Birmingham, B13 9UJ, England. DoB: December 1963, British

Brian John Badger Director. Address: Denford, Leek, Staffordshire, ST13 7JX, England. DoB: April 1967, British

Jordan Thomas Cornes Director. Address: 8 Mount Road, Kidsgrove, Stoke-On-Trent, Staffordshire, ST7 4AZ, England. DoB: February 1993, English

Michael William Hulson Director. Address: James Crescent, Werrington, Stoke On Trent, Staffs, ST9 0DZ. DoB: September 1942, British

Richard Lugg Director. Address: Ernald Gardens, Stone, Staffs, ST15 0AE. DoB: June 1946, British

Adam Booth Director. Address: Newlyn Avenue, Congleton, Cheshire, CW12 3AX. DoB: August 1979, British

Marcus Watmough Director. Address: Walgrave Close, Congleton, Cheshire, CW12 4TS. DoB: May 1970, British

Claire Renn Director. Address: 58 Fairfax Close, Biddulph, Stoke On Trent, Staffordshire, ST8 6ER. DoB: April 1978, British

Andrew John Butler Director. Address: 17 Jackson Road, Congleton, Cheshire, CW12 1NT. DoB: November 1980, British

Rachel Sarah Gibson Director. Address: 4 Chestnut Drive, Congleton, Cheshire, CW12 4UD. DoB: June 1978, British

Benjamin Philip Wain Director. Address: 19 Chestnut Drive, Congleton, Cheshire, CW12 4UB. DoB: March 1984, British

Eileen Gibson Director. Address: 38 Tidnock Avenue, Congleton, Cheshire, CW12 2HW. DoB: June 1956, British

Simon Michael Bannaghan Director. Address: 6 Lindern Drive, Prestatyn, Denbighshire, LL19 9EH. DoB: June 1970, British

Michael Rushton Director. Address: 1 Westminster Road, Macclesfield, Cheshire, SK10 3AH. DoB: October 1946, British

Steve Hughes Director. Address: 75 Kenilworth Road, Macclesfield, Cheshire, SK11 8UX. DoB: June 1962, British

Shaun Hughes Director. Address: 75 Kenilworth Road, Macclesfield, Cheshire, SK11 8UX. DoB: September 1989, British

Kevin Andrew Skellern Director. Address: 17 Johnson Close, Congleton, Cheshire, CW12 3TQ. DoB: January 1963, British

Denzel John Heeks Director. Address: 7 Suffolk Close, Macclesfield, Cheshire, SK10 3HD. DoB: June 1965, British

Benjamin Philip Wain Director. Address: 19 Chestnut Drive, Congleton, Cheshire, CW12 4UB. DoB: March 1984, British

Stuart Richard Robinson Director. Address: 21 Coniston Way, Macclesfield, Cheshire, SK11 7XR. DoB: September 1983, British

Paul Houghton Marshall Director. Address: 110 Gawsworth Road, Macclesfield, Cheshire, SK11 8UF. DoB: April 1968, British

Marcus Watmough Director. Address: 10a Fol Hollow, Astbury Marsh, Congleton, Cheshire, CW12 4HT. DoB: May 1970, British

Lesley Anna Marshall Director. Address: 110 Gawsworth Road, Macclesfield, Cheshire, SK11 8UF. DoB: August 1961, British

Thomas Hooley Director. Address: 67 West Bond Street, Macclesfield, Cheshire, SK11 8EQ. DoB: January 1978, British

Andrew Keith Wain Director. Address: 5 Giantswood Lane, Congleton, Cheshire, CW12 2HG. DoB: July 1962, British

Brian Michael Gibson Director. Address: 38 Tidnock Avenue, Congleton, Cheshire, CW12 2HW. DoB: August 1946, British

Michael Rushton Director. Address: 1 Westminster Road, Macclesfield, Cheshire, SK10 3AH. DoB: October 1946, British

Marcus Watmough Director. Address: 91 Astbury Street, Congleton, Cheshire, CW12 4EG. DoB: May 1970, British

Brian Ernest Hooley Secretary. Address: 80 Old Mill Lane, Macclesfield, Cheshire, SK11 7PH. DoB: July 1947, British

Simon Paul Cottrell Director. Address: 12 Heath Road, Congleton, Cheshire, CW12 4LF. DoB: October 1968, British

Christopher Bergh Ellis Director. Address: 8 Quayside, Congleton, Cheshire, CW12 3AS. DoB: December 1953, British

Paul Houghton Marshall Director. Address: 110 Gawsworth Road, Macclesfield, Cheshire, SK11 8UF. DoB: April 1968, British

Lesley Anna Marshall Director. Address: 110 Gawsworth Road, Macclesfield, Cheshire, SK11 8UF. DoB: August 1961, British

Stephen Mark Worrall Director. Address: 28 Lawton Avenue, Church Lawton, Stoke On Trent, Staffordshire, ST7 3AT. DoB: March 1971, British

Steven John Bayley Director. Address: 18 Camborne Close, Congleton, Cheshire, CW12 3BG. DoB: March 1973, British

Bryan Wheeler Director. Address: 5 Oak Street, Elworth, Sandbach, Cheshire, CW11 3BJ. DoB: September 1947, British

Jez Harris Director. Address: 48 Daisybank Drive, Congleton, Cheshire, CW12 1LX. DoB: May 1970, British

Simon Paul Cottrell Director. Address: 12 Heath Road, Congleton, Cheshire, CW12 4LF. DoB: October 1968, British

Brian Ernest Hooley Director. Address: 80 Old Mill Lane, Macclesfield, Cheshire, SK11 7PH. DoB: July 1947, British

Stephen Mark Worrall Director. Address: 28 Lawton Avenue, Church Lawton, Stoke On Trent, Staffordshire, ST7 3AT. DoB: March 1971, British

Andrew Keith Wain Director. Address: 5 Giantswood Lane, Congleton, Cheshire, CW12 2HG. DoB: July 1962, British

Marcus Watmough Director. Address: 91 Astbury Street, Congleton, Cheshire, CW12 4EG. DoB: May 1970, British

John Robert Martin Soulsby Director. Address: 171 Windmill Street, Macclesfield, Cheshire, SK11 7LB. DoB: October 1968, British

Nigel John Bayley Director. Address: 18 Camborne Close, Congleton, Cheshire, CW12 3BG. DoB: n\a, British

Christopher Bergh Ellis Director. Address: 8 Quayside, Congleton, Cheshire, CW12 3AS. DoB: December 1953, British

David Simon Ellis Director. Address: 43 Buckingham Road, Wilmslow, Cheshire, SK4 5LA. DoB: May 1965, British

John Kimber Director. Address: 139 Moss Lane, Macclesfield, Cheshire, SK11 7XE. DoB: December 1973, British

Julie Ann Newman Director. Address: 24 Oakfield Road, Alderley Edge, Cheshire, SK9 7LZ. DoB: August 1975, British

Lesley Anna Higginbotham Director. Address: 110 Gawsworth Road, Macclesfield, Cheshire, SK11 8UF. DoB: August 1961, British

Simon Michael Bannaghan Secretary. Address: 11 London Road, Lyme Green, Macclesfield, Cheshire, SK11 0JX. DoB: June 1970, British

Andrew Kenneth Bates Director. Address: 1 Lynalls Close, Congleton, Cheshire, CW12 4QN. DoB: February 1973, British

Jason Dolman Director. Address: 9 High View, Mow Cop, Stoke On Trent, ST7 4YE. DoB: April 1967, British

Kevin Andrew Skellern Director. Address: 17 Johnson Close, Congleton, Cheshire, CW12 3TQ. DoB: January 1963, British

Ricky Lee Carless Director. Address: 7 Portland Walk, Macclesfield, Cheshire, SK11 8RP. DoB: July 1975, British

Andrew Cobley Director. Address: 18 Suffolk Close, Macclesfield, Cheshire, SK10 3HD. DoB: March 1975, British

David Malcolm Auden Director. Address: 137 Moor Lane, Woodford, Bramhall, Cheshire, SK7 1PN. DoB: May 1948, British

Steven Anthony Jackson Director. Address: 46 Tarn Mount, Macclesfield, Cheshire, SK11 7XX. DoB: May 1967, English

George Frederick Poulson Director. Address: 113 Bankhall Road, Smallthorne Burslem, Stoke On Trent, ST6 7DR. DoB: April 1956, British

Nicholas Ian Bailey Director. Address: 3 Grasmere Avenue, Congleton, Cheshire, CW12 4LZ. DoB: November 1967, British

Sharleen Louise Jackson Director. Address: 46 Tarn Mount, Macclesfield, Cheshire, SK11 7XX. DoB: January 1973, New Zealander

David Paul Parton Director. Address: Flat 38 Lawton Street, Congleton, Cheshire, CW12 1RS. DoB: January 1957, British

Anthony Graham Johnson Director. Address: 134 St Johns Road, Buglanton, Congleton, Cheshire, CW12 2BA. DoB: August 1969, British

Julie Kelly Director. Address: 5 Giantswood Lane, Congleton, Cheshire, CW12 2HG. DoB: May 1971, British

Ian Michael Woodier Director. Address: 114 Paradise Street, Macclesfield, Cheshire, SK11 6QP. DoB: December 1969, British

Gary John Miller Director. Address: 31 Brook Street, Congleton, Cheshire, CW12 1RD. DoB: May 1962, British

Lesley Anna Hooley Director. Address: 17 Kenilworth Green, Macclesfield, Cheshire, SK11 8PS. DoB: August 1961, British

Michael Rushton Secretary. Address: 1 Westminster Road, Macclesfield, Cheshire, SK10 3AH. DoB: October 1946, British

Peter Morten Lomas Director. Address: 18 Southlands Road, Mossley, Congleton, Cheshire, CW12 3JY. DoB: January 1954, British

Kevin Andrew Skellern Director. Address: 17 Johnson Close, Congleton, Cheshire, CW12 3TQ. DoB: January 1963, British

Helen Kay Skellern Director. Address: 17 Johnson Close, Henshall Hall, Congleton, Cheshire, CW12 3TQ. DoB: July 1967, British

Simon Michael Bannaghan Director. Address: 11 London Road, Lyme Green, Macclesfield, Cheshire, SK11 0JX. DoB: June 1970, British

Lisa Rose Bailey Director. Address: 3 Grasmere Avenue, Congleton, Cheshire, CW12 4LZ. DoB: February 1972, British

Stephen Terence Hughes Director. Address: 75 Kenilworth Road, Macclesfield, Cheshire, SK11 8UX. DoB: June 1962, British

Vincent Graham Hughes Director. Address: The Royal Oak Macclesfield Road, Rushton Spencer, Macclesfield, Cheshire, SK11 0SE. DoB: February 1957, British

Christopher Martin Sheard Director. Address: 18 Harvey Road, Congleton, Cheshire, CW12 2BU. DoB: January 1952, British

Timothy Wood Director. Address: 22 Hemingway Road, Stoke On Trent, Staffordshire, ST3 1SL. DoB: July 1962, British

Kathleen Hulse Barber Director. Address: 71 Tidnock Avenue, Congleton, Cheshire, CW12 2HN. DoB: April 1940, British

Stephen Nigel Hallmark Director. Address: 42 Belgrave Avenue, Congleton, Cheshire, CW12 1HT. DoB: August 1960, British

Anthony George Waterhouse Director. Address: 6 Holly Cottages, Somerford Booths, Congleton, Cheshire, CW12 2JX. DoB: March 1952, British

Rosemary Mountford Director. Address: Greenways Cheadle Road, Cheddleton, Leek, Staffordshire, ST13 7HW. DoB: October 1958, British

Philip Reginald Woolley Director. Address: 6 Mendip Close, Heald Green, Cheadle, Cheshire, SK8 3LG. DoB: October 1947, British

Bryan Wheeler Director. Address: 5 Oak Street, Elworth, Sandbach, Cheshire, CW11 3BJ. DoB: September 1947, British

Leslie William Young Director. Address: Royal Oak, Rushton Spencer, Macclesfield, Cheshire, SK11 0SE. DoB: January 1940, British

Christina Joi Rowe Director. Address: 27 Quarry Close, Stockton Brook, Stoke On Trent, Staffordshire, ST9 9PH. DoB: May 1963, British

Martin Donald Rowe Director. Address: 27 Quarry Close, Stockton Brook, Stoke On Trent, Staffordshire, ST9 9PH. DoB: November 1962, British

Michael Rushton Director. Address: 1 Westminster Road, Macclesfield, Cheshire, SK10 3AH. DoB: October 1946, British

Alan James Tomkinson Director. Address: 5 Bowden Close, Congleton, Cheshire, CW12 4PQ. DoB: August 1954, British

George Frederick Poulson Director. Address: 113 Bankhall Road, Smallthorne Burslem, Stoke On Trent, ST6 7DR. DoB: April 1956, British

Jobs in Ecurie Royal Oak Motor Club Limited vacancies. Career and practice on Ecurie Royal Oak Motor Club Limited. Working and traineeship

Manager. From GBP 3400

Driver. From GBP 2200

Carpenter. From GBP 2000

Cleaner. From GBP 1100

Assistant. From GBP 1600

Assistant. From GBP 1700

Project Co-ordinator. From GBP 1400

Electrician. From GBP 1800

Project Planner. From GBP 2800

Responds for Ecurie Royal Oak Motor Club Limited on FaceBook

Read more comments for Ecurie Royal Oak Motor Club Limited. Leave a respond Ecurie Royal Oak Motor Club Limited in social networks. Ecurie Royal Oak Motor Club Limited on Facebook and Google+, LinkedIn, MySpace

Address Ecurie Royal Oak Motor Club Limited on google map

Other similar UK companies as Ecurie Royal Oak Motor Club Limited: Dmt Developments Limited | Summit Double Glazing Limited | Nwc M&E Services Ltd | Montana Windows Limited | Elite Electrical Services And Solutions Ltd

Ecurie Royal Oak Motor Club started its business in the year 1979 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 01439584. The firm has been functioning successfully for 37 years and the present status is active. The firm's headquarters is registered in Stoke-on-trent at The Laurels 8 Mount Road. You can also find the company utilizing the post code of ST7 4AZ. The company Standard Industrial Classification Code is 93199 which stands for Other sports activities. The company's latest filed account data documents were filed up to 31st December 2015 and the latest annual return was submitted on 31st December 2015. Thirty seven years of competing in this field comes to full flow with Ecurie Royal Oak Motor Club Ltd as the company managed to keep their customers happy throughout their long history.

Our database related to this company's staff members indicates the existence of fourteen directors: Edward Wain, Noel James Sherwin Murphy, Stephen Nigel Hallmark and 11 other directors who might be found below who joined the company's Management Board on 2015/09/07, 2015/04/13 and 2013/06/10. In addition, the managing director's tasks are constantly aided by a secretary - Nigel John Bayley, from who was chosen by this firm on 2002/12/09.