Jim Clark Memorial Motor Club Limited

All UK companiesArts, entertainment and recreationJim Clark Memorial Motor Club Limited

Activities of sport clubs

Jim Clark Memorial Motor Club Limited contacts: address, phone, fax, email, website, shedule

Address: 51 Barony Park TD5 8DJ Kelso

Phone: +44-1569 4915802

Fax: +44-1569 4915802

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Jim Clark Memorial Motor Club Limited"? - send email to us!

Jim Clark Memorial Motor Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jim Clark Memorial Motor Club Limited.

Registration data Jim Clark Memorial Motor Club Limited

Register date: 2006-12-12

Register number: SC313361

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

Get full report form global database UK for Jim Clark Memorial Motor Club Limited

Owner, director, manager of Jim Clark Memorial Motor Club Limited

Lara Jane Holman Director. Address: Chillingham, Alnwick, Northumberland, NE66 5NP, United Kingdom. DoB: July 1969, British

Professor Daniel Whitelaw Wright Director. Address: Blair Mill, Dalry, Ayrshire, KA24 4EY, Scotland. DoB: June 1949, British

Russel Blood Director. Address: Barony Park, Kelso, Roxburghshire, TD5 8DJ, Scotland. DoB: September 1961, British

Lara Jane Holman Secretary. Address: Chillingham, Alnwick, Northumberland, NE66 5NP, United Kingdom. DoB:

John Hart More Director. Address: Nairn Place, East Kilbride, G74 3BB, Scotland. DoB: July 1952, British

Thomas Alexander Heard Director. Address: Crailing, Jedburgh, Roxburghshire, TD8 6TP, Scotland. DoB: June 1958, British

Alan Johnstone Director. Address: Bailleul Grove, Hawick, Roxburghshire, TD9 9PP, Scotland. DoB: December 1950, British

James Brown Thomson Director. Address: Lowood, Melrose, Roxburghshire, TD6 9BJ. DoB: January 1965, British

Donna Marie Dugdale Director. Address: Newfields, Berwick-Upon-Tweed, TD15 1SL, Uk. DoB: October 1977, British

Desmond Paul Campbell Director. Address: n\a. DoB: February 1980, British

Callum Roland Atkinson Director. Address: Edinburgh Road, Lauder, Berwickshire, TD2 6TW, Scotland. DoB: July 1990, British

Darren Philip Smith Director. Address: Raynham Road, Belford, Northumberland, NE70 7NS, England. DoB: February 1979, British

Nicholas Craig Curry Director. Address: Tweed Close, East Ord, Berwick-Upon-Tweed, TD15 2LU. DoB: May 1972, British

John Harold Bertram Director. Address: Greenwood, Tweedmouth, Berwick-Upon-Tweed, Northumberland, TD15 2EB. DoB: April 1954, British

Colin Pagan Secretary. Address: Shildean, Wooler, Northumberland, NE71 6QJ. DoB:

Michael Ian Deans Director. Address: 13 Meadow Dale, Tweedmouth, Berwick-Upon-Tweed, TD15 2FN. DoB: February 1973, British

Alan Johnstone Director. Address: 7 Springfield Square, St. Boswells, TD6 0HA. DoB: December 1950, British

Keith Brown Director. Address: 1 The Meadows, Belford, Northumberland, NE70 7NZ. DoB: July 1962, British

Alan Connolly Director. Address: Denton House, 26, High Street, Belford, Northumberland, NE70 7NH. DoB: November 1950, British

Stuart Kellett Director. Address: Trinity Park, Duns, Berwickshire, TD11 3HN. DoB: December 1956, British

David Charles Malthouse Director. Address: Fenton Grange, Wooler, Northumberland, NE71 6AW. DoB: March 1962, British

Alexander Ronald Nicol Director. Address: The Lhen, Trinity Lane, Duns, Berwickshire, TD11 3FR. DoB: June 1950, British

Dr Robert Hugh Pawson Director. Address: Redeford, South Road, Belford, Northumberland, NE70 7DP. DoB: April 1944, British

Monteith Philip Pearson Director. Address: Brymon, Trinity Gardens, Duns, Berwickshire, TD11 3ER. DoB: August 1953, British

Jobs in Jim Clark Memorial Motor Club Limited vacancies. Career and practice on Jim Clark Memorial Motor Club Limited. Working and traineeship

Carpenter. From GBP 1700

Helpdesk. From GBP 1400

Assistant. From GBP 1300

Project Co-ordinator. From GBP 1200

Assistant. From GBP 1100

Engineer. From GBP 2100

Administrator. From GBP 2000

Responds for Jim Clark Memorial Motor Club Limited on FaceBook

Read more comments for Jim Clark Memorial Motor Club Limited. Leave a respond Jim Clark Memorial Motor Club Limited in social networks. Jim Clark Memorial Motor Club Limited on Facebook and Google+, LinkedIn, MySpace

Address Jim Clark Memorial Motor Club Limited on google map

Other similar UK companies as Jim Clark Memorial Motor Club Limited: Makkaifi Ltd | Major Plumbing And Heating Limited | Albion Stonemasons Limited | Prompt Construction East Anglia Limited | Promt Development Limited

This firm is registered in Kelso under the ID SC313361. The company was established in the year 2006. The office of this firm is situated at 51 Barony Park . The area code for this place is TD5 8DJ. Since Wed, 11th Mar 2015 Jim Clark Memorial Motor Club Limited is no longer under the business name Jim Clark Rally. This firm is classified under the NACe and SiC code 93120 and has the NACE code: Activities of sport clubs. Jim Clark Memorial Motor Club Ltd reported its latest accounts up to 2015/12/31. The firm's latest annual return information was released on 2015/12/12. This firm can look back on its successful ten years in this field, with a bright future in its future.

The following company owes its success and permanent growth to exactly three directors, specifically Lara Jane Holman, Professor Daniel Whitelaw Wright and Russel Blood, who have been in charge of the firm since November 2015.