West Suffolk Motor Club Limited

All UK companiesArts, entertainment and recreationWest Suffolk Motor Club Limited

Other sports activities

Activities of sport clubs

West Suffolk Motor Club Limited contacts: address, phone, fax, email, website, shedule

Address: 71a Fornham Road Bury St Edmunds IP32 6AW Suffolk

Phone: +44-1562 3951477

Fax: +44-1562 3951477

Email: n\a

Website:

Shedule:

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

West Suffolk Motor Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders West Suffolk Motor Club Limited.

Registration data West Suffolk Motor Club Limited

Register date: 1977-08-02

Register number: 01324025

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

Get full report form global database UK for West Suffolk Motor Club Limited

Owner, director, manager of West Suffolk Motor Club Limited

Keith Trevor Pettitt Director. Address: Meadow View, Baxters Green Wickhambrook, Newmarket, Suffolk, CB8 8UY. DoB: June 1945, British

Richard John Simmons Director. Address: 71a Fornham Road, Bury St. Edmunds, Suffolk, IP32 6AW. DoB: January 1942, British

Keith Edward Walladge Director. Address: 13 Boyden Close, Wickhambrook, Newmarket, Suffolk, CB8 8XU. DoB: March 1948, British

William Vevers Director. Address: Gallowgate Farm, Hawkedon, Bury St Edmunds, Suffolk, IP29 4LG. DoB: July 1951, British

Robin Howard Director. Address: 10 Thornton Road, Bury St Edmunds, Suffolk, IP33 2EF. DoB: October 1941, British

Michael Francis Read Director. Address: Moat Cottage, Rede, Bury St. Edmunds, Suffolk, IP29 4BE. DoB: April 1938, British

Bernard John Pratt Director. Address: 4 Priestley Road, Needham Market, Ipswich, Suffolk, IP6 8BL. DoB: April 1933, British

Colin Arthur Potter Secretary. Address: Sherwood Flax Lane, Glemsford, Sudbury, Suffolk, CO10 7RS. DoB: April 1934, British

Robin Howard Secretary. Address: 10 Thornton Road, Bury St Edmunds, Suffolk, IP33 2EF. DoB: October 1941, British

Colin Arthur Potter Director. Address: Sherwood Flax Lane, Glemsford, Sudbury, Suffolk, CO10 7RS. DoB: April 1934, British

Michael John Coombe Director. Address: 2 Golton Cottages, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6JN. DoB: January 1947, British

Mark Kenneth Glasswell Director. Address: Treize The Street, Great Barton, Bury St Edmunds, Suffolk, IP31 2QP. DoB: December 1971, British

Cynthia Joan Boot Director. Address: 3 Mouse Lane, Rougham, Bury St Edmunds, Suffolk, IP30 9JB. DoB: February 1955, British

Simon Scott Parfitt Director. Address: 4 Back Street, Lakenheath, Brandon, Suffolk, IP27 9HF. DoB: October 1972, British

Paul Robert Ellis Director. Address: 7 Caulfield Close, Bury St Edmunds, Suffolk, IP33 2LA. DoB: July 1955, British

Sharon Lesley Chilver Director. Address: 53 Abbotsbury Road, Bury St Edmunds, Suffolk, IP33 2HP. DoB: June 1966, British

Keith Trevor Pettitt Secretary. Address: Meadow View, Baxters Green Wickhambrook, Newmarket, Suffolk, CB8 8UY. DoB: June 1945, British

John Arthur Boot Director. Address: 3 Mouse Lane, Rougham, Bury St Edmunds, Suffolk, IP30 9JB. DoB: June 1953, English

Barry Douglas Denny Director. Address: Penlee The Drift, Fornham St Martin, Bury St Edmunds, Suffolk, IP31 1SU. DoB: January 1949, British

Alan Cornell Jones Secretary. Address: 64 Dukes Avenue, Theydon Bois, Epping, Essex, CM16 7HF. DoB: October 1947, British

Colin Arthur Potter Director. Address: Sherwood Flax Lane, Glemsford, Sudbury, Suffolk, CO10 7RS. DoB: April 1934, British

Clive John Taylor Director. Address: 21 Anglesey Place, Great Barton, Bury St Edmunds, Suffolk, IP31 2TW. DoB: January 1962, British

Neil Graham Jenner Director. Address: Severals Cottage, The Street Bacton Stowmarket, Ipswich, Suffolk, IP14 4LF. DoB: July 1966, British

Alan Cornell Jones Director. Address: 64 Dukes Avenue, Theydon Bois, Epping, Essex, CM16 7HF. DoB: October 1947, British

William Hogarth Vevers Director. Address: Gallowgate Farm, Hawkedon, Bury St Edmunds, Suffolk, IP29 4LG. DoB: March 1922, British

John Charles Foster Director. Address: 3 The Gardens, Raydon, Ipswich, Suffolk, IP7 5LU. DoB: March 1956, British

Graham John Powell Director. Address: 37 Kings Road, Glemsford, Sudbury, Suffolk, CO10 7QY. DoB: March 1951, British

Michael Ronald Pelling Director. Address: 5 Hornbeam Drive, Horringer, Bury St Edmunds, Suffolk, IP29 5SP. DoB: May 1948, British

Jobs in West Suffolk Motor Club Limited vacancies. Career and practice on West Suffolk Motor Club Limited. Working and traineeship

Sorry, now on West Suffolk Motor Club Limited all vacancies is closed.

Responds for West Suffolk Motor Club Limited on FaceBook

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

Address West Suffolk Motor Club Limited on google map

This enterprise known as West Suffolk Motor Club has been established on 2nd August 1977 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This enterprise head office could be found at Suffolk on 71a Fornham Road, Bury St Edmunds. If you want to reach the firm by mail, its zip code is IP32 6AW. It's company registration number for West Suffolk Motor Club Limited is 01324025. This enterprise is registered with SIC code 93199 and has the NACE code: Other sports activities. The company's latest filings cover the period up to Sat, 31st Oct 2015 and the most recent annual return information was released on Sun, 20th Dec 2015. Since the firm debuted in this particular field thirty nine years ago, the firm has sustained its impressive level of success.

Our information detailing this particular enterprise's staff members shows that there are seven directors: Keith Trevor Pettitt, Richard John Simmons, Keith Edward Walladge and 4 other members of the Management Board who might be found within the Company Staff section of this page who became a part of the team on 6th December 2005, 3rd December 2003 and 9th December 1998.