Mid Cheshire Motor Racing Club Limited(the)

All UK companiesArts, entertainment and recreationMid Cheshire Motor Racing Club Limited(the)

Activities of sport clubs

Mid Cheshire Motor Racing Club Limited(the) contacts: address, phone, fax, email, website, shedule

Address: 18 Ravenscroft Close CW10 9PX Middlewich

Phone: +44-1245 7202606

Fax: +44-1245 7202606

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mid Cheshire Motor Racing Club Limited(the)"? - send email to us!

Mid Cheshire Motor Racing Club Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mid Cheshire Motor Racing Club Limited(the).

Registration data Mid Cheshire Motor Racing Club Limited(the)

Register date: 1953-08-01

Register number: 00522348

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

Get full report form global database UK for Mid Cheshire Motor Racing Club Limited(the)

Owner, director, manager of Mid Cheshire Motor Racing Club Limited(the)

Mark James Warren Secretary. Address: Ravenscroft Close, Middlewich, Cheshire, CW10 9PX, United Kingdom. DoB:

Mark James Warren Director. Address: Ravenscroft Close, Middlewich, Cheshire, CW10 9PX, United Kingdom. DoB: February 1972, British

Jackie Sandra Bagnall Director. Address: 10 Worleston Close, Middlewich, Cheshire, CW10 0RG. DoB: May 1955, British

Ian Charles Webster Director. Address: 12 Inglewood Avenue, Middlewich, Cheshire, CW10 0HP. DoB: n\a, British

Michael Reginald Wadsworth Mullins Director. Address: Chantrys 131 Moor Lane, Wilmslow, Cheshire, SK9 6BY. DoB: September 1955, British

Alan Charles Worsley Director. Address: 7 Hambleton Road, Heald Green, Cheadle, Cheshire, SK8 3DW. DoB: November 1948, British

John David Macarthur Director. Address: 23 Greenway Drive, Northwich, Cheshire, CW9 7HJ. DoB: June 1964, British

Graham Stanley Keen Director. Address: Park Road, Timperley, Altrincham, Cheshire, WA15 6QQ, England. DoB: May 1950, British

Ian Charles Webster Secretary. Address: 12 Inglewood Avenue, Middlewich, Cheshire, CW10 0HP. DoB: n\a, British

David Johnson Director. Address: 29 Rushton Drive, Bramhall, Stockport, Cheshire, SK7 3LB. DoB: May 1964, British

Alsyanne Akunna Johnson Director. Address: 29 Rushton Drive, Bramhall, Stockport, Cheshire, SK7 3LB. DoB: December 1979, British/Nigerian

Richard Swarbrick Director. Address: High Meadow, 21-23 Greenside Ainsworth, Bolton, Lancashire, BL2 5SE. DoB: April 1970, British

Edward Thomas Lea Director. Address: Field Walks Bent Lane, Warburton, Lymm, Cheshire, WA13 9TQ. DoB: October 1944, British

Sarah Francesca Clitheroe Director. Address: Tan-Y-Bont, Glyndyfrdwy, Corwen, Clwyd, LL21 9EY. DoB: October 1961, British

Sarah Francesca Clitheroe Director. Address: Tan-Y-Bont, Glyndyfrdwy, Corwen, Clwyd, LL21 9EY. DoB: October 1961, British

Peter Raymond King Director. Address: 26 Pingate Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 7LT. DoB: September 1938, British

John James Michael Dickens Director. Address: Bulls Head Hotel, Kerridge, Macclesfield, Cheshire, SK10 5BD. DoB: September 1953, British

Kevin Henshall Director. Address: Desormris 15 Dean Moor Road, Hazel Grove, Stockport, Cheshire, SK7 5LW. DoB: July 1974, British

Alan Stephen Clarke Director. Address: Chestnut House Pulford Lane, Dodleston, Chester, Cheshire, CH4 9NN. DoB: April 1947, British

David Michael Palmer Director. Address: 2 Moorfield Drive, Wilmslow, Cheshire, SK9 6DL. DoB: April 1949, British

Dr Sandra Lillian Allen Director. Address: 10 Folkestone Close, Macclesfield, Cheshire, SK10 3BD. DoB: June 1957, British

Michael James Allen Director. Address: 10 Flokstone Close, Macclesfield, Cheshire, SK10 3BD. DoB: April 1953, British

Sarah Francesca Clitheroe Director. Address: 16 Littlewood Road, Wythenshawe, Manchester, Lancashire, M22 9NG. DoB: n\a, British

Edward Claude Hubert Director. Address: 58 Thames Drive, Biddulph, Stoke On Trent, Staffordshire, ST8 7HL. DoB: June 1926, British

David Stanley Eyre Secretary. Address: 14 Curzon Road, Heald Green, Cheadle, Cheshire, SK8 3LN. DoB: May 1948, British

George Malcolm Wolfenden Hague Director. Address: Primrose Cottage, Buxton Road Bosley, Macclesfield, Cheshire, SK11 0PU. DoB: February 1945, British

David Johnson Director. Address: 29 Rushton Drive, Bramhall, Stockport, Cheshire, SK7 3LB. DoB: May 1964, British

David Gordon Director. Address: 137 St James Road, Heaton Moor, Stockport, Cheshire, SK4 4RE. DoB: November 1954, British

Dr Denna Johnstone Director. Address: 34 Lacey Avenue, Wilmslow, Cheshire, SK9 4BB. DoB: October 1958, British

Ronald James Moore Director. Address: 52 Lydyett Lane, Barnton, Northwich, Cheshire, CW8 4JS. DoB: February 1931, British

John Hopper Ritson Director. Address: Brooklands Spencer Brook, Prestbury, Macclesfield, Cheshire, SK10 4AN. DoB: June 1917, British

Terence Barnes Director. Address: 192 Peel Green Road, Eccles, Manchester, Lancashire, M30 7DS. DoB: July 1939, British

William Eamon Vincent Hayes Director. Address: 8 Brown Edge Road, Buxton, Derbyshire, SK17 7AL. DoB: July 1919, British

Robert Eric Liversage Director. Address: 4 Cuerdley Green, Cuerdley, Warrington, Cheshire, WA5 2XG. DoB: August 1950, British

Alan Phillip Major Director. Address: 8 Manor Crescent, Macclesfield, Cheshire, SK10 2EN. DoB: November 1950, British

Susan Lisa Mather Director. Address: 7 Thorn Road, Bramhall, Stockport, Cheshire, SK7 1HG. DoB: June 1970, British

David Stanley Eyre Director. Address: 14 Curzon Road, Heald Green, Cheadle, Cheshire, SK8 3LN. DoB: May 1948, British

Jobs in Mid Cheshire Motor Racing Club Limited(the) vacancies. Career and practice on Mid Cheshire Motor Racing Club Limited(the). Working and traineeship

Other personal. From GBP 1000

Director. From GBP 6000

Responds for Mid Cheshire Motor Racing Club Limited(the) on FaceBook

Read more comments for Mid Cheshire Motor Racing Club Limited(the). Leave a respond Mid Cheshire Motor Racing Club Limited(the) in social networks. Mid Cheshire Motor Racing Club Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Mid Cheshire Motor Racing Club Limited(the) on google map

Started with Reg No. 00522348 sixty three years ago, Mid Cheshire Motor Racing Club Limited(the) is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's actual office address is 18 Ravenscroft Close, Middlewich. This enterprise Standard Industrial Classification Code is 93120 and has the NACE code: Activities of sport clubs. The company's most recent financial reports were filed up to 2015-12-31 and the latest annual return was submitted on 2015-08-20. Mid Cheshire Motor Racing Club Ltd(the) is an ideal example that a well prospering company can constantly deliver the highest quality of services for over 63 years and enjoy a constant satisfactory results.

There is a number of seven directors overseeing this particular company at the moment, namely Mark James Warren, Jackie Sandra Bagnall, Ian Charles Webster and 4 other directors who might be found below who have been doing the directors responsibilities since January 2010. To increase its productivity, for the last nearly one month this company has been utilizing the expertise of Mark James Warren, who has been responsible for successful communication and correspondence within the firm.