Severn Valley Auto Grass Club Limited
Other sports activities
Severn Valley Auto Grass Club Limited contacts: address, phone, fax, email, website, shedule
Address: Boyds 20 Sansome Walk WR1 1LR Worcester
Phone: +44-1569 6765075
Fax: +44-1569 6765075
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Severn Valley Auto Grass Club Limited"? - send email to us!
Registration data Severn Valley Auto Grass Club Limited
Register date: 1979-10-26
Register number: 01457112
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Severn Valley Auto Grass Club LimitedOwner, director, manager of Severn Valley Auto Grass Club Limited
Kevin Thomas Director. Address: Wingfield Avenue, Worcester, WR4 0LE, England. DoB: August 1967, British
Claire Griffiths Director. Address: Willow Close, Bromyard, HR7 4LH, United Kingdom. DoB: October 1977, British
Robert Andrew Barrett Director. Address: Coltishall Close, Quedgeley, Gloucester, GL2 4RQ, England. DoB: September 1980, British
Angela Mary Eggerton Director. Address: Holme Marsh, Kington, Herefordshire, HR5 3JS, United Kingdom. DoB: October 1967, British
Joanne Ellen Barnett Director. Address: Rosedale Court, Cinderford, Gloucester, GL14 2TL. DoB: April 1988, British
Heather Pearl Griffiths Director. Address: Parkhouse Farm, Suckley, Worcestershire, WR6 5DF. DoB: March 1948, British
Peter James Gunn Director. Address: Rosedale Court, Cinderford, Gloucester, GL14 2TL. DoB: November 1981, British
Anthony Clifford Griffiths Director. Address: Park House Farm, Suckley, Worcester, WR6 5DF. DoB: March 1946, British
Mark Ian Griffiths Director. Address: 9 Willow Close, Bromyard, Herefordshire, HR7 4LH. DoB: January 1975, British
Neil Griffiths Director. Address: 28 Pixiefield, Cradley, Malvern, Worcestershire, WR13 5ND. DoB: March 1970, British
Derek John Warren Director. Address: Sunset Cottages, Bartestree, Hereford, HR1 4DD, United Kingdom. DoB: November 1963, English
James Simon Lewis Director. Address: Chequers Close, Hereford, HR4 9HY, United Kingdom. DoB: November 1986, English
Gillian Warren Director. Address: Sunset Cottages, Bartestree, Hereford, HR1 4DD, United Kingdom. DoB: July 1967, English
Keith John Mountford Director. Address: Tillington, Hereford, Herefordshire, HR4 8LJ. DoB: December 1962, British
John Anthony Schoenemann Director. Address: Leyshall, Avenbury, Bromyard, Herefordshire, HR7 4LB. DoB: February 1955, British
Stuart Jones Director. Address: 35 Melville Road, Churchdown, Gloucestershire, GL3 2RE. DoB: March 1980, British
Lianne Peacey Director. Address: 15 Jersey Road, Gloucester, Gloucestershire, GL1 4BA. DoB: March 1983, British
Garry Perry Director. Address: 10 Hamlet Close, Cheltenham, Gloucestershire, GL51 7HS. DoB: February 1979, British
Glyn Douglas Harding Director. Address: 1 Stephens Close, Green Lanes, Hereford, HR4 0HU. DoB: July 1961, British
Klaire Joanne Bowers Director. Address: 118 Estcourt Road, Gloucester, Gloucestershire, GL1 3LH. DoB: January 1983, British
Andrew Perry Director. Address: 23 Pirton Lane, Churchdown, Gloucestershire, GL3 2RU. DoB: May 1959, British
Clair Griffiths Director. Address: 28 Pixiefield, Cradley, Malvern, Worcestershire, WR13 5ND. DoB: June 1973, British
Mark Webber Director. Address: 2 Ockeridge Cottage, Chances Pitch, Colwall, Worcestershire, WR13 6HP. DoB: August 1961, British
Brett Perry Director. Address: 23 Pirton Lane, Churchdown, Gloucestershire, GL3 2RU. DoB: November 1982, British
Keith John Mountford Director. Address: 9 Wessington Drive, Hereford, HR1 1AH. DoB: December 1962, British
Bryan Douglas East Director. Address: 73 Withies Close, Withington, Hereford, HR1 3PS. DoB: May 1977, British
Simon Daniel Robinson Director. Address: 19 Hastings Drive, Lyneham, Chippenham, Wiltshire, SN15 4AE. DoB: October 1974, British
Claire Jane Lindsay Director. Address: 5 Chestnut Way, Bromyard, Herefordshire, HR7 4LG. DoB: October 1977, British
Andrew David Pitt Director. Address: 54 Cheltenham Road East, Churchdown, Gloucester, Gloucestershire, GL3 1AE. DoB: May 1967, British
Ronald George Hadley Director. Address: Rundlemead, Mathon, Worcestershire, WR13 5PW. DoB: September 1936, British
Richard Lesley Donovan Westwood Director. Address: Noverings Farm, Bosbury, Herefordshire, HR8 1QD. DoB: January 1967, British
Mark Griffiths Director. Address: 5 Chestnut Way, Bromyard, Herefordshire, HR7 4LG. DoB: January 1975, British
Barry Hanks Director. Address: 19 Oakland Drive, Ledbury, Herefordshire, HR8 2ER. DoB: September 1966, British
Andrew Roy Powell Director. Address: Brandywell Meadow View, New Street, Ledbury, Herefordshire, HR8 2EL. DoB: September 1962, British
Terry Stevens Director. Address: 33 Western Way, Dymock, Gloucestershire, GL18 2AU. DoB: June 1965, British
Sally Ann Hayden Secretary. Address: 19 Oakland Drive, Ledbury, Herefordshire, HR8 2ER. DoB: September 1971, British
David George Hadley Director. Address: Rundlemead, Mathon, Malvern, Worcestershire, WR13 5PW. DoB: June 1963, British
Susan Elizabeth Bakewell Director. Address: The White Cottage, Heath Grange Lane, Lower Broadheath, Worcester Worcestershire, WR2 6RW. DoB: March 1960, British
Raymond James Bakewell Director. Address: The White Cottage, Lower Broadheath, Worcester, Worcestershire, WR2 6RU. DoB: February 1956, British
John Gwynne Director. Address: Ashfield, Canon Frome, Ledbury, Herefordshire, HR8 2TE. DoB: April 1944, British
Mark Edward Hayden Director. Address: 19 Oakland Drive, Ledbury, Herefordshire, HR8 2ER. DoB: April 1973, British
Mark Robert Creed Director. Address: 15 Springfield Road, Ross On Wye, Herefordshire, HR9 7EX. DoB: January 1953, British
Sally Ann Hayden Director. Address: 19 Oakland Drive, Ledbury, Herefordshire, HR8 2ER. DoB: September 1971, British
Ronald George Hadley Director. Address: Rundlemead, Mathon, Worcestershire, WR13 5PW. DoB: September 1936, British
Richard William Thomas Fletcher Director. Address: 16russet Close, Deer Park, Ledbury, Herefordshire, HR8 2XR. DoB: October 1947, British
Colin Charles Hadley Director. Address: 3 Rundlemead, Mathon, Malvern, Worcestershire, WR13 5PW. DoB: May 1967, British
Glyn Douglas Harding Director. Address: 1 Stephens Close, Green Lanes, Hereford, HR4 0HU. DoB: July 1961, British
Heather Pearl Griffiths Director. Address: Park House Farm, Suckley, Worcester, Worcestershire, WR6 5DG. DoB: March 1948, British
Rosemary Anne Gwynne Secretary. Address: Ashfield, Canon Frome, Ledbury, Herefordshire, HR8 2TE. DoB: February 1947, British
Rosemary Anne Gwynne Director. Address: Ashfield, Canon Frome, Ledbury, Herefordshire, HR8 2TE. DoB: February 1947, British
John Petrie Director. Address: Pyon House, Pembridge, Leominster, Herefordshire, HR6 9EA. DoB: February 1963, British
Michele Roberts Director. Address: The Oaks, Pembridge, Leominster, Herefordshire, HR6 9HA. DoB: June 1968, British
Alistair Griffiths Director. Address: Greenacre, Suckley, Worcester, Worcestershire, WR6 5EH. DoB: May 1969, British
Andrew Perry Director. Address: 23 Pirton Lane, Churchdown, Gloucestershire, GL3 2RU. DoB: May 1959, British
Peter Harber Director. Address: 3 Chatsworth Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 0AG. DoB: December 1950, British
Richard Hayden Director. Address: 19 Oaklands Drive, Ledbury, Herefordshire, HR8 2ER. DoB: November 1944, British
Ian Crisp Director. Address: 44 Alexandra Road, Malvern, Worcestershire, WR14 1HF. DoB: January 1966, British
Jobs in Severn Valley Auto Grass Club Limited vacancies. Career and practice on Severn Valley Auto Grass Club Limited. Working and traineeship
Other personal. From GBP 1100
Carpenter. From GBP 2100
Assistant. From GBP 1900
Welder. From GBP 1500
Administrator. From GBP 2000
Assistant. From GBP 1200
Plumber. From GBP 2200
Controller. From GBP 2000
Assistant. From GBP 2000
Responds for Severn Valley Auto Grass Club Limited on FaceBook
Read more comments for Severn Valley Auto Grass Club Limited. Leave a respond Severn Valley Auto Grass Club Limited in social networks. Severn Valley Auto Grass Club Limited on Facebook and Google+, LinkedIn, MySpaceAddress Severn Valley Auto Grass Club Limited on google map
Other similar UK companies as Severn Valley Auto Grass Club Limited: Legionetta Limited | Paul Grimwood Contracting & Consultancy Service Limited | Vernon Marketing Consultancy Ltd | Gift Vault Ltd | Robert Majkut Design Ltd
Severn Valley Auto Grass Club Limited has existed in the business for at least 37 years. Started with registration number 01457112 in 26th October 1979, it is based at Boyds, Worcester WR1 1LR. This enterprise declared SIC number is 93199 and their NACE code stands for Other sports activities. Severn Valley Auto Grass Club Ltd reported its account information up until 2015-10-31. The business latest annual return was filed on 2015-12-21. Thirty seven years of competing on this market comes to full flow with Severn Valley Auto Grass Club Ltd as the company managed to keep their clients satisfied throughout their long history.
There's a group of ten directors leading this limited company now, namely Kevin Thomas, Claire Griffiths, Robert Andrew Barrett and 7 other members of the Management Board who might be found within the Company Staff section of this page who have been doing the directors responsibilities since 2014.