Sevenoaks & District Motor Club Limited

All UK companiesArts, entertainment and recreationSevenoaks & District Motor Club Limited

Other sports activities

Sevenoaks & District Motor Club Limited contacts: address, phone, fax, email, website, shedule

Address: The Cottage, Deans Hill Bredgar ME9 8BB Sittingbourne

Phone: +44-1268 2950622

Fax: +44-1268 2950622

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sevenoaks & District Motor Club Limited"? - send email to us!

Sevenoaks & District Motor Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sevenoaks & District Motor Club Limited.

Registration data Sevenoaks & District Motor Club Limited

Register date: 1967-09-20

Register number: 00915882

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

Get full report form global database UK for Sevenoaks & District Motor Club Limited

Owner, director, manager of Sevenoaks & District Motor Club Limited

Clive Vincent Cooke Director. Address: Willow Bank, Robertsbridge, East Sussex, TN32 5NH, England. DoB: August 1943, British

Martin Chinnery Director. Address: 36 Churchside, Vigo, Kent, DA13 0SJ. DoB: March 1946, British

Andrew Elcomb Secretary. Address: The Cottage, Deans Hill, Bredgar, Sittingbourne, Kent, ME9 8BB. DoB: December 1957, British

Christopher John Scudder Director. Address: 4 Northdown Road, Longfield, Kent, DA3 7QW. DoB: June 1962, British

Andrew Elcomb Director. Address: The Cottage, Deans Hill, Bredgar, Sittingbourne, Kent, ME9 8BB. DoB: December 1957, British

William Shewan Secretary. Address: 14 Rocks Close, East Malling, West Malling, Kent, ME19 6AE. DoB: December 1939, British

Colin Norman Billings Director. Address: 34 Saxon Close, Kings Hill, West Malling, Kent, ME19 4SA. DoB: October 1957, British

Dawn Travers Director. Address: 91 Carlton Road, Redhill, Kent, RH1 2DE. DoB: October 1964, British

Sam Collins Director. Address: 19 Barnmead Road, Beckenham, Kent, BR3 1JF. DoB: September 1981, British

Colin Walker Rodger Director. Address: Brooklands, Horley Lodge Lane, Redhill, Surrey, RH1 5EA. DoB: September 1956, British

Mark Dawson Director. Address: 3 Woodlands Drive, South Godstone, Surrey, RH9 8HU. DoB: June 1969, British

Colin Michael Shipway Director. Address: Madgewick Lingfield Road, Edenbridge, Kent, TN8 5DX. DoB: April 1955, British

Chris Judge Director. Address: 66 Olivers Mill, New Ash Green, Kent, DA3 8RF. DoB: September 1953, British

Gordon Stewart Franks Director. Address: Leighbridge Farm, Headcorn, Ashford, Kent, TN27 9PD. DoB: November 1938, British

Peter Wilks Director. Address: 116 Repton Road, Orpington, Kent, BR6 9HX. DoB: July 1957, British

Simon David Miles Secretary. Address: 3 Winchester Grove, Sevenoaks, Kent, TN13 3BL. DoB: March 1960, British

Colin Norman Billings Director. Address: 34 Saxon Close, Kings Hill, West Malling, Kent, ME19 4SA. DoB: October 1957, British

Neil Peter Brooks-johnson Director. Address: 11 Smithers Close, Hadlow, Tonbridge, Kent, TN11 0LU. DoB: November 1962, British

William Shewan Director. Address: 14 Rocks Close, East Malling, West Malling, Kent, ME19 6AE. DoB: December 1939, British

Stephen Malcolm Medhurst Director. Address: 9 Maxton Close, Bearsted, Maidstone, Kent, ME14 4QD. DoB: November 1955, British

Colin Mccrae Director. Address: Station Oast Otford, Sevenoaks, Kent, TN14 5QX. DoB: September 1951, British

Max Haycocks Director. Address: 5 Quernmore Road, Bromley, Kent, BR1 4EH. DoB: August 1958, British

Martin Chinnery Director. Address: 36 Churchside, Vigo, Kent, DA13 0SJ. DoB: March 1946, British

Carole Wilks Director. Address: 116 Repton Road, Orpington, Kent, BR6 9HX. DoB: April 1958, British

George Vost Director. Address: 58 Wren Road, Sidcup, Kent, DA14 4NF. DoB: December 1954, British

John Symes Director. Address: 66 Woodside Avenue, Chislehurst, Kent, BR7 6BU. DoB: April 1948, British

Simon David Miles Director. Address: 3 Winchester Grove, Sevenoaks, Kent, TN13 3BL. DoB: March 1960, British

Jobs in Sevenoaks & District Motor Club Limited vacancies. Career and practice on Sevenoaks & District Motor Club Limited. Working and traineeship

Engineer. From GBP 2600

Welder. From GBP 1300

Project Co-ordinator. From GBP 1400

Welder. From GBP 1300

Responds for Sevenoaks & District Motor Club Limited on FaceBook

Read more comments for Sevenoaks & District Motor Club Limited. Leave a respond Sevenoaks & District Motor Club Limited in social networks. Sevenoaks & District Motor Club Limited on Facebook and Google+, LinkedIn, MySpace

Address Sevenoaks & District Motor Club Limited on google map

Other similar UK companies as Sevenoaks & District Motor Club Limited: Lesters Farm Machinery Limited | Atra Cleaning Ltd | Du-plex Business Machines Limited | Ibissol Global Limited | Turkey Vulture Limited

00915882 is a reg. no. for Sevenoaks & District Motor Club Limited. This company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1967-09-20. This company has been actively competing in this business for the last 49 years. The company is gotten hold of The Cottage, Deans Hill Bredgar in Sittingbourne. The headquarters post code assigned is ME9 8BB. The company SIC and NACE codes are 93199 which stands for Other sports activities. The business latest filed account data documents cover the period up to 2015-12-31 and the latest annual return was submitted on 2015-07-17. Since it began in this line of business fourty nine years ago, the company managed to sustain its impressive level of success.

Because of the following firm's growing number of employees, it became imperative to hire new company leaders, to name just a few: Clive Vincent Cooke, Martin Chinnery, Christopher John Scudder who have been participating in joint efforts since April 2005 to exercise independent judgement of this specific business. To maximise its growth, for the last nearly one month the business has been making use of Andrew Elcomb, age 59 who's been looking into ensuring efficient administration of this company.