Lincoln Motor Cycle And Car Club Limited(the)

All UK companiesArts, entertainment and recreationLincoln Motor Cycle And Car Club Limited(the)

Other sports activities

Activities of sport clubs

Lincoln Motor Cycle And Car Club Limited(the) contacts: address, phone, fax, email, website, shedule

Address: Tower House Lucy Tower Street LN1 1XW Lincoln

Phone: +44-1392 1176879

Fax: +44-1392 1176879

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Lincoln Motor Cycle And Car Club Limited(the)"? - send email to us!

Lincoln Motor Cycle And Car Club Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lincoln Motor Cycle And Car Club Limited(the).

Registration data Lincoln Motor Cycle And Car Club Limited(the)

Register date: 1977-05-20

Register number: 01314540

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

Get full report form global database UK for Lincoln Motor Cycle And Car Club Limited(the)

Owner, director, manager of Lincoln Motor Cycle And Car Club Limited(the)

Louise Alford Director. Address: Grantham Road, Navenby, Lincoln, LN5 0JJ, England. DoB: December 1997, British

Alison Elizabeth Faulkner Secretary. Address: Chapel Lane, Snitterby, Gainsborough, Lincolnshire, DN21 4TX. DoB:

Christopher Alford Director. Address: Grantham Road, Navenby, Lincoln, LN5 0JJ, England. DoB: September 1995, British

Matthew David Wood Director. Address: Welton Gardens, Lincoln, LN2 2BA, England. DoB: February 1984, British

Stuart Alan Alford Director. Address: Grantham Road, Navenby, Lincoln, Lincolnshire, LN5 0JJ, England. DoB: August 1965, British

Michael Evans Director. Address: Brisbane Close, Waddington, Lincoln, Lincolnshire, LN5 9XL, England. DoB: August 1994, British

Micheal George Raw Director. Address: Arlington Court, Washingborough, Lincoln, Lincolnshire, LN4 1EP. DoB: August 1952, British

Stephen John Hall Director. Address: Bakers Lane, Bassingham, Lincoln, Lincolnshire, LN5 9HD. DoB: October 1959, British

Trevor William Faulkner Director. Address: Chapel Lane, Snitterby, Gainsborough, Lincolnshire, DN21 4TX. DoB: March 1950, British

Alan Jackson Director. Address: 27 Queen Street, Bardney, Lincolnshire, LN3 5XF. DoB: April 1977, British

Michell James Elliott Director. Address: Nettleton Drive, Witham St. Hughs, Lincoln, LN6 9GF, England. DoB: April 1949, British

Stephen David Chapman Director. Address: Redshaw Cottage 3 Manor Court, Nocton, Lincoln, Lincolnshire, LN4 2BB. DoB: January 1948, British

Philip Foster Director. Address: 21 Kettlethorpe Road, Fenton, Lincoln, Lincolnshire, LN1 2ER. DoB: June 1952, British

Thomas Allen Faulkner Director. Address: 33 Merleswen, Dunholme, Lincoln, Lincolnshire, LN2 3SN. DoB: n\a, British

Agnes Florence Foster Secretary. Address: 8 Bakers Lane, Bassingham, Lincoln, Lincolnshire, LN5 9HD. DoB:

Anthony Sanderson Secretary. Address: 4 Branston Road, Heighington, Lincoln, Lincolnshire, LN4 1QQ. DoB: August 1949, British

Stewart Dickinson Director. Address: White House, Gorse Lane, Grantham, NG31 7UF. DoB: July 1969, British

Stuart Alan Alford Director. Address: Camlot 18 Grantham Road, Navenby, Lincoln, Lincolnshire, LN5 0JJ. DoB: August 1965, British

Michael Dennis Angove Director. Address: 7 Hine Avenue, Newark, Nottinghamshire, NG24 2LH. DoB: December 1956, British

Lorraine Chapman Director. Address: 1 Chestnut Street, Ruskington, Sleaford, Lincolnshire, NG34 9DL. DoB: November 1949, British

Paul Andrew Heath Director. Address: 11. Harmston Park Avenue, Harmston, Barston, Lincoln, Lincs, LN5 9GF. DoB: February 1970, British

Tracy Linda Wood Director. Address: 5 Kingfisher Close, Lincoln, Lincolnshire, LN6 0JW. DoB: September 1976, British

Kathryn Laura Heath Director. Address: 11 Harmston Park Avenue, Harmston, Lincoln, Lincolnshire, LN5 9GF. DoB: December 1969, British

Andrew Hedgecock Director. Address: 39 Matlock Drive, North Hykeham, Lincoln, Lincolnshire, LN6 8PR. DoB: June 1967, British

Nicola Hedgecock Director. Address: 39 Matlock Drive, North Hykeham, Lincolnshire, LN6 8PR. DoB: February 1968, British

Anthony Sanderson Director. Address: 4 Branston Road, Heighington, Lincoln, Lincolnshire, LN4 1QQ. DoB: August 1949, British

Annette Mary Lawrence Director. Address: 19 High Street, Sturton By Stow, Lincoln, LN1 2AE. DoB: January 1958, British

Stephen Paul Frisby Director. Address: 45 Lincoln Road, Bassingham, Lincoln, Lincolnshire, LN5 9JX. DoB: January 1955, British

Gerard Sean Robinson Director. Address: 156 Grantham Road, Waddington, Lincoln, LN5 9NU. DoB: June 1960, British

Helen Ann Challis Director. Address: 71 St Catherines Grove, Lincoln, LN5 8ND. DoB: June 1967, British

Philip Edmund Hancock Director. Address: 3 St Simons Drive, Cherry Willingham, Lincoln, Lincolnshire, LN3 4LL. DoB: September 1966, British

Glynn Hopkins Director. Address: 24 Hawthorn Drive, Southfields, Sleaford, Lincolnshire, NG34 7GZ. DoB: February 1957, British

Monica Ann Woodcock Director. Address: 77 Ryland Road, Welton, Lincoln, Lincolnshire, LN2 3LZ. DoB: May 1946, British

Janett Mary Thornalley Director. Address: 32 Brancaster Drive, Lincoln, Lincolnshire, LN6 7UF. DoB: September 1939, British

Gawaine Clark Director. Address: The Pheasantries West Drive, Sudbrooke, Lincoln, Lincolnshire, LN2 2RA. DoB: December 1966, British

Andrea Christine Buchanan-smith Director. Address: Tree Tops West Drive, Sudbrooke, Lincoln, Lincolnshire, LN2 2QZ. DoB: September 1972, British

John Michael Sanders Director. Address: 13 Queen Street, Lincoln, Lincolnshire, LN5 8LB. DoB: February 1947, British

Graham Andrew Swaby Director. Address: 42 Baildon Crescent, North Hykeham, Lincoln, Lincolnshire, LN6 8HS. DoB: March 1963, British

Paul Brian Weaver Director. Address: 18 Clarke Road, Lincoln, Lincolnshire, LN6 8SH. DoB: December 1956, British

James Mitchell Elliott Director. Address: 60 Sleaford Road, Branston, Lincoln, Lincolnshire, LN4 1LL. DoB: April 1949, British

Agnes Florence Foster Secretary. Address: Halfacre 21 Kettlethorpe Road, Fenton, Lincoln, Lincolnshire, LN1 2ER, England. DoB: n\a, British

Pauline Elliott Director. Address: 60 Sleaford Road, Branston, Lincoln, Lincolnshire, LN4 1LL. DoB: April 1949, British

Frank Ash Director. Address: 8 Raynton Close, Washingborough, Lincoln, Lincolnshire, LN4 1HD. DoB: February 1945, British

Alan Challis Director. Address: 71 St Catherines Grove, Lincoln, LN5 8ND. DoB: April 1956, British

Steven Cook Director. Address: 108 Newark Road, North Hykeham, Lincoln, Lincolnshire, LN6 8NA. DoB: September 1947, British

Michael Steven Cursons Director. Address: 9 Cross Lane, North Hykeham, Lincoln, Lincolnshire, LN6 9QY. DoB: January 1958, British

Stephen Paul Frisby Director. Address: 45 Lincoln Road, Bassingham, Lincoln, Lincolnshire, LN5 9JX. DoB: January 1955, British

Albert John Poucher Director. Address: Bardney Dairies, Wragby, Lincoln, Lincs. DoB: February 1951, British

Iris Amy Margaret Howson Director. Address: Arnage, 11 Riseholme Road, Lincoln, Lincolnshire, LN1 3SN. DoB: January 1932, British

Jobs in Lincoln Motor Cycle And Car Club Limited(the) vacancies. Career and practice on Lincoln Motor Cycle And Car Club Limited(the). Working and traineeship

Sorry, now on Lincoln Motor Cycle And Car Club Limited(the) all vacancies is closed.

Responds for Lincoln Motor Cycle And Car Club Limited(the) on FaceBook

Read more comments for Lincoln Motor Cycle And Car Club Limited(the). Leave a respond Lincoln Motor Cycle And Car Club Limited(the) in social networks. Lincoln Motor Cycle And Car Club Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Lincoln Motor Cycle And Car Club Limited(the) on google map

Other similar UK companies as Lincoln Motor Cycle And Car Club Limited(the): Ispirion Limited | Muscava Limited | Sammar Ltd | Tik Products Limited | Hawkesworth Coal Limited

1977 marks the launching of Lincoln Motor Cycle And Car Club Limited(the), the company which is located at Tower House, Lucy Tower Street in Lincoln. This means it's been 39 years Lincoln Motor Cycle And Car Club (the) has prospered in the business, as the company was started on Friday 20th May 1977. Its reg. no. is 01314540 and the area code is LN1 1XW. The firm is registered with SIC code 93199 and has the NACE code: Other sports activities. The most recent financial reports cover the period up to Thu, 31st Dec 2015 and the most current annual return information was released on Mon, 25th Apr 2016. Thirty nine years of experience in this line of business comes to full flow with Lincoln Motor Cycle And Car Club Ltd(the) as the company managed to keep their clients happy through all this time.

Taking into consideration this specific enterprise's employees directory, since March 2016 there have been thirteen directors including: Louise Alford, Christopher Alford and Matthew David Wood. What is more, the managing director's efforts are continually supported by a secretary - Alison Elizabeth Faulkner, from who found employment in this specific company in March 2015.