Midland Automobile Club (est. 1901) Limited

All UK companiesArts, entertainment and recreationMidland Automobile Club (est. 1901) Limited

Other sports activities

Midland Automobile Club (est. 1901) Limited contacts: address, phone, fax, email, website, shedule

Address: Shelsley Walsh Worcester WR6 6RP Worcestershire

Phone: +44-1357 5613159

Fax: +44-1357 5613159

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Midland Automobile Club (est. 1901) Limited"? - send email to us!

Midland Automobile Club (est. 1901) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Midland Automobile Club (est. 1901) Limited.

Registration data Midland Automobile Club (est. 1901) Limited

Register date: 1976-06-02

Register number: 01261087

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

Get full report form global database UK for Midland Automobile Club (est. 1901) Limited

Owner, director, manager of Midland Automobile Club (est. 1901) Limited

Campbell Duncan Dees Director. Address: Rebekah Gardens, Droitwich, Worcestershire, WR9 8UG, England. DoB: October 1959, British

Mark Edward Harrison Director. Address: Barbourne Terrace, Worcester, WR1 3JS, England. DoB: July 1977, British

David Ball Director. Address: Rock Lane, Clifton-On-Teme, Worcester, WR6 6ER, England. DoB: February 1946, British

Mark Constanduros Secretary. Address: Shelsley Walsh, Worcester, Worcestershire, WR6 6RP. DoB:

Simon David Fidoe Director. Address: Rossendale Close, Fernhill Heath, Worcester, WR3 7PU, United Kingdom. DoB: September 1975, British

Philip Gordon Nuthall Director. Address: The Village, Clifton-On-Teme, Worcester, WR6 6EE. DoB: February 1946, British

Melodie Dawn Nightingale Director. Address: Sprite House, 58 Stratford Road, Bromsgrove, Worcestershire, B60 1AU. DoB: July 1943, British

Toby William John Moody Director. Address: Hill Wood House, Earls Common, Droitwich, Worcestershire, WR9 7LD. DoB: August 1972, British

Ian Antony Harper Director. Address: Preston Bagot Farm, Preston Bagot, Henley In Arden, Warwickshire, B95 5EF. DoB: June 1969, British

John Rollo Wood Director. Address: 1 Beech Drive, Thurlaston, Rugby, Warwickshire, CV23 9JT. DoB: April 1945, British

Antony Kenneth Harrison Director. Address: 14 Mill Close, Blakedown, Kidderminster, Worcestershire, DY10 3NQ. DoB: June 1943, British

Dr Chris Perks Director. Address: Defford Road, Pershore, Worcestershire, WR10 1JE, England. DoB: October 1963, British

William Simon Durling Director. Address: Harrisfield, Worcester, Worcestershire, WR6 6RG. DoB: July 1943, British

Steven Keith Elderkin Director. Address: 2 Cedar Avenue, Malvern, Worcestershire, WR14 2SG. DoB: June 1957, British

Anthony Awsten May Director. Address: 5 Dockers Close, Balsall Common, West Midlands, CV7 7EH. DoB: July 1944, British

Stephen John Cropley Director. Address: The Limes, Kemble, Cirencester, Gloucestershire, GL7 6AA. DoB: January 1949, Australian

Robert De Coucy May Director. Address: The Gate House, Bliss Gate, Kidderminster, Worcestershire, DY14 9YE. DoB: n\a, British

Catherine Susan Warner Director. Address: 9 Castlecroft Gardens, Bridgnorth, Salop, WV15 5BE. DoB: June 1945, British

Paul Frederick Matty Director. Address: Meneatt Farmhouse, Shelsley Kings, Worcester, Worcestershire, WR6 6SA. DoB: July 1951, British

Darren Jukes Director. Address: 1 Comice Grove, Crowle, Worcester, Worcestershire, WR7 4SE. DoB: May 1971, British

Jeremy Glen Holden Director. Address: Acton Court, Acton Beauchamp, Worcester, Worcestershire, WR6 5AB. DoB: August 1956, British

Roger Lionel Thomas Secretary. Address: Pound Lane, Clifton-On-Teme, Worcester, WR6 6EE, United Kingdom. DoB: July 1943, British

John Peter Gill Davis Director. Address: Brook House, Edvin Loach, Bromyard, Herefordshire, HR7 4PW. DoB: November 1939, British

Edwin Graham Shepherd Director. Address: Harrisfield Shelsley Walsh, Worcester, Worcestershire, WR6 6RG. DoB: n\a, British

James Scott Robinson Director. Address: 23 Main Street, Costock, Loughborough, Leicestershire, LE12 6XD. DoB: August 1942, British

John William Moody Director. Address: The Old Rectory, Bredicot Spetchley, Worcester, Worcestershire, WR7 4QA. DoB: June 1941, British

Peter Anthony Blankstone Director. Address: Lea Farm, Hilton, Bridgnorth, Shropshire, WV15 5PL. DoB: May 1943, British

Alec Garbot Pine Director. Address: Rhostir, Cerrig-Y-Drudion, Corwen, Clwyd, LL21 9UA. DoB: November 1925, British

Mark Thomas Joseland Secretary. Address: Woodbridge, Upper Sapey, Worcester, WR6 6EX. DoB: September 1931, British

Robert Michael Cooper Director. Address: 120 Wheelers Lane, Kings Heath, Birmingham, West Midlands, B13 0SG. DoB: July 1937, British

Robert Dayson Director. Address: Mill Cottage, Eastham, Tenbury Wells, Worcs, WR15 8NN. DoB: January 1939, British

Francis Drasar Director. Address: Lime Tree Cottage Orleton, Stanford Bridge, Worcester, Worcestershire, WR6 6SX. DoB: August 1954, British

Martin John Elliott Director. Address: The Manor House, Shelsley Beauchamp, Worcester, Worcs, WR6 6RE. DoB: February 1945, British

Trevor Michael Farmer Director. Address: 35 Ascot Drive, Dudley, West Midlands, DY1 2SN. DoB: March 1946, British

Ian Alfred Harper Director. Address: Holywell Farm Holywell, Warwick, Warwickshire, CV35 7BH. DoB: March 1932, British

Nicholas Huw Harrison Director. Address: Brandelhow Churchill Lane, Churchill, Kidderminster, Worcestershire, DY10 3JA. DoB: December 1947, British

Richard William Homer Director. Address: 47 Wood Lane, Streetly, Sutton Coldfield, West Midlands, B74 3LP. DoB: June 1942, British

Dr Neil Curtis Jarvie Director. Address: Gatehouse Cottage, Bliss Gate Rock, Kidderminster, Worcs, DY14 9YE. DoB: July 1953, British

David Michael Nursey Director. Address: The Hollies, Nash, Ludlow, Shropshire, SY8 3DQ. DoB: April 1951, British

John Henry Roberts Director. Address: 1 Kenilcourt, Clinton Lane, Kenilworth, Warwickshire, CV8 1AZ. DoB: September 1923, British

James Jonathan Toulmin Director. Address: 4 Briery Lands, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0PP. DoB: n\a, British

Roger Anthony Warren Director. Address: 5 Vauxhall Way, Osbaston, Monmouth, Gwent, NP5 4AR. DoB: August 1953, British

David Stuart Whitefoot Director. Address: The Granary Liveridge Farm, Ribbesford, Bewdley, Worcestershire, DY12 2UA. DoB: March 1942, British

Peter Ludlow Walford Director. Address: 54 Fowgay Drive, Solihull, West Midlands, B91 3PH. DoB: June 1937, British

Jobs in Midland Automobile Club (est. 1901) Limited vacancies. Career and practice on Midland Automobile Club (est. 1901) Limited. Working and traineeship

Sorry, now on Midland Automobile Club (est. 1901) Limited all vacancies is closed.

Responds for Midland Automobile Club (est. 1901) Limited on FaceBook

Read more comments for Midland Automobile Club (est. 1901) Limited. Leave a respond Midland Automobile Club (est. 1901) Limited in social networks. Midland Automobile Club (est. 1901) Limited on Facebook and Google+, LinkedIn, MySpace

Address Midland Automobile Club (est. 1901) Limited on google map

Other similar UK companies as Midland Automobile Club (est. 1901) Limited: Large Billed Tern Limited | Ubique Wealth Management Services Ltd | Easigrass Sports Limited | Spicers Ink Ltd | Kingfisher Event Caterers Ltd

Midland Automobile Club (est. 1901) is a business located at WR6 6RP Worcestershire at Shelsley Walsh. This firm has been operating since 1976 and is registered under the identification number 01261087. This firm has been active on the English market for 40 years now and company official state is is active. This firm principal business activity number is 93199 and their NACE code stands for Other sports activities. December 31, 2015 is the last time when the company accounts were filed. Fourty years of experience on the market comes to full flow with Midland Automobile Club (est. 1901) Ltd as the company managed to keep their customers satisfied through all the years.

As mentioned in this firm's employees list, for two years there have been ten directors to name just a few: Campbell Duncan Dees, Mark Edward Harrison and David Ball. To increase its productivity, for the last nearly one month the firm has been providing employment to Mark Constanduros, who's been in charge of ensuring efficient administration of the company.