Malpas Vintage Machinery Association Limited
Activities of other membership organizations n.e.c.
Malpas Vintage Machinery Association Limited contacts: address, phone, fax, email, website, shedule
Address: 3a Clifton Square FY8 5JP Lytham St Annes
Phone: 01253 735764
Fax: +44-1435 1118652
Email: n\a
Website: www.malpas-yesteryear-rally.co.uk
Shedule:
Incorrect data or we want add more details informations for "Malpas Vintage Machinery Association Limited"? - send email to us!
Registration data Malpas Vintage Machinery Association Limited
Register date: 1982-12-21
Register number: 01687888
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Malpas Vintage Machinery Association LimitedOwner, director, manager of Malpas Vintage Machinery Association Limited
Thomas Merrall Director. Address: Grindley Brook Wharf, Whitchurch, Shropshire, SY13 4QH, United Kingdom. DoB: December 1945, British
Jeannine Higgins Director. Address: Bye Pass Road, Tarvin, Chester, Cheshire, CH3 8EF, United Kingdom. DoB: August 1976, British
William Evans Secretary. Address: Hollybush, Bangor-On-Dee, Wrexham, Clwyd, LL13 0BH, Wales. DoB:
Angela Mort Director. Address: Wood Lane, Tattenhall, Chester, Cheshire, CH3 9NQ, United Kingdom. DoB: August 1965, British
Timothy John Littler Director. Address: Ffordd Dyfed, Rhosllanerchrugog, Wrexham, Clwyd, LL14 2ES, Wales. DoB: November 1967, British
William Thomas Higgins Director. Address: 19 Bypass Road, Tarvin, Chester, Cheshire, CH3 8EF. DoB: June 1937, British
Robert Charles Langley Director. Address: Randles Rise, Marford Hill, Wrexham, Clwyd, LL12 8TA. DoB: July 1959, British
John Raymond Blackwell Director. Address: 132 Hatton Road, Chester, Cheshire, CH1 5EF. DoB: January 1947, British
William Evans Director. Address: Treetops Hollybush, Bangor Isycoed, Wrexham, Clwyd, LL13 0BH. DoB: September 1935, British
Gerald William Moore Director. Address: Maes-Lewis Knolton, Maes-Lewis Knolton, Wrexham, LL13 0LE. DoB: September 1947, British
Ian Anthony Lucy Director. Address: 13 Agnew Street, Lytham St Annes, Lancashire, FY8 5NJ. DoB: February 1939, British
Hugh Boswell Parker Director. Address: 92 Queens Drive, Nantwich, Cheshire, CW5 5JJ. DoB: August 1929, British
Terence Michael Higgins Director. Address: Earles Road, Shavington, Crewe, Cheshire, CW2 5EZ, United Kingdom. DoB: July 1939, British
Janet Mary Jackson Director. Address: 46 Worthington Street, Whitchurch, SY13 1PW. DoB: September 1973, British
John Anthony Gratton Director. Address: 37 Toll Bar Road, Chester, Cheshire, CH3 5QU. DoB: December 1945, British
Arfon Mytton Director. Address: 11 Willow Court, Bangor On Dee, Wrexham, LL13 0BT. DoB: February 1946, British
Elizabeth Taylor Director. Address: The Manor, Worthenbury, Wrexham, Clwyd, LL13 0AW. DoB: October 1958, British
George Frederick Ratcliff Director. Address: The Cottage, Cox Bank, Crewe, CW3 0EU. DoB: May 1937, British
Graham Charles Langley Director. Address: 1 Hulme Cottages, Raby Road Thornton Hough, Wirral, Merseyside, L63 4JR. DoB: January 1930, British
Rex Elvin Fairhurst Director. Address: 11 Borleh Close, Crewe, Cheshire, CW2 8SZ. DoB: June 1938, British
Arthur Warburton Benson Director. Address: Wayside, Tallarn Green, Malpas, Cheshire, SY14 7LL. DoB: May 1927, British
Margaret Celeste Lea Director. Address: Wigland Grove, Malpas, Cheshire, SY14. DoB: July 1940, British
Richard John Gosmore Director. Address: The Croft, Brown Knowl, Broxton, Cheshire, CH3. DoB: January 1951, British
William Kenneth Collin Director. Address: 21 Church Road, Tilston, Malpas, Cheshire, SY14 7HB. DoB: August 1938, British
John Ambrose Clay Director. Address: 5 Halghton View, Horsemans Green, Whitchurch, Salop, SY13 3EE. DoB: August 1925, British
Donald Geoffrey Jones Director. Address: 8 Brownheath Road, Waverton, Chester, Cheshire, CH3 7PP. DoB: April 1939, British
Harry Bird Director. Address: Leacroft, Brindley, Nantwich, Cheshire, CW5. DoB: April 1925, British
Brian Hampton Davey Director. Address: 5 Hallwood Drive, Ledsham, South Wirral, Merseyside, L66 8PA. DoB: October 1945, British
Patricia June Williams Secretary. Address: Treetops Hollybush, Bangor Isycoed, Wrexham, Clwyd, LL13 0BH. DoB:
John Richard Webb Director. Address: Ashfields, Harwoods Lane, Rossett Nr Wrexham, Clwyd, LL12 0EU. DoB: February 1946, British
Alan Leslie Whitfield Director. Address: 7 Sundale Avenue, Woolstanwood, Crewe, Cheshire. DoB: November 1942, British
David George Stevenson Director. Address: 78 Greenfield Avenue, Shavington, Crewe, Cheshire, CW2 5HD. DoB: October 1945, British
Terence Kelsall Williams Director. Address: Lees Farm, Willington, Malpas, Cheshire, SY14 7LD. DoB: October 1936, British
Geoffrey Swindley Director. Address: 12 Allington Place, Chester, Cheshire, CH4 7DX. DoB: April 1936, British
William Norbury Director. Address: Cloy House Cloy Lane, Bangor-On-Age, Wrexham, Clwyd. DoB: September 1926, British
Jobs in Malpas Vintage Machinery Association Limited vacancies. Career and practice on Malpas Vintage Machinery Association Limited. Working and traineeship
Electrician. From GBP 2200
Engineer. From GBP 2300
Manager. From GBP 3400
Helpdesk. From GBP 1300
Helpdesk. From GBP 1400
Other personal. From GBP 1200
Responds for Malpas Vintage Machinery Association Limited on FaceBook
Read more comments for Malpas Vintage Machinery Association Limited. Leave a respond Malpas Vintage Machinery Association Limited in social networks. Malpas Vintage Machinery Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress Malpas Vintage Machinery Association Limited on google map
Other similar UK companies as Malpas Vintage Machinery Association Limited: Michal Wojtkiewicz Limited | Key Commercial Limited | Motorshifter Ltd | Tynemouth Logistics Ltd | American Chauffeur Services Worldwide Limited
01687888 is a company registration number used by Malpas Vintage Machinery Association Limited. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on Tue, 21st Dec 1982. The company has been in this business for the last thirty four years. The enterprise could be contacted at 3a Clifton Square in Lytham St Annes. It's post code assigned to this address is FY8 5JP. The enterprise declared SIC number is 94990 : Activities of other membership organizations n.e.c.. Malpas Vintage Machinery Association Ltd filed its latest accounts for the period up to 2014-12-31. The latest annual return information was released on 2015-05-31. From the moment it began in this particular field 34 years ago, the firm has managed to sustain its praiseworthy level of prosperity.
The enterprise became a charity on 1983-11-11. It works under charity registration number 514476. The geographic range of the charity's area of benefit is not defined. They operate in Throughout England. Their board of trustees has ten representatives: Gerald William Moore, Hugh Boswell Parker, Ian Anthony Lucy, John Raymond Blackwell and Robert Charles Langley, among others. When it comes to the charity's financial report, their most prosperous time was in 2012 when they earned £102,621 and their expenditures were £85,368. Malpas Vintage Machinery Association Ltd engages in education and training, the conservation of heritage sites and the environment's protection and education and training. It strives to improve the situation of other voluntary organisations or charities, the general public, other voluntary bodies or charities. It provides help to its agents by making donations to individuals, providing advocacy, advice or information and granting money to organisations. If you want to learn more about the company's activity, dial them on the following number 01253 735764 or browse their official website.
Thomas Merrall, Jeannine Higgins, Angela Mort and 8 other members of the Management Board who might be found within the Company Staff section of our website are the enterprise's directors and have been cooperating as the Management Board since 2014. Furthermore, the managing director's tasks are continually supported by a secretary - William Evans, from who was chosen by the following business two years ago.