West Of England Motor Club Limited
Other sports activities
West Of England Motor Club Limited contacts: address, phone, fax, email, website, shedule
Address: 30 Mincinglake Road Stoke Hill EX4 7DZ Exeter
Phone: +44-1332 6834838
Fax: +44-1332 6834838
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "West Of England Motor Club Limited"? - send email to us!
Registration data West Of England Motor Club Limited
Register date: 1975-11-13
Register number: 01233423
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for West Of England Motor Club LimitedOwner, director, manager of West Of England Motor Club Limited
Robin Hoare Director. Address: Dainton, Newton Abbot, Devon, TQ12 5TZ. DoB: August 1950, British
Andrew Cheeseman Secretary. Address: 30 Mincinglake Road, Stoke Hill, Exeter, EX4 7DZ. DoB: May 1949, British
Harold Heal Director. Address: 2 Applegarth Close, Highweek, Newton Abbot, Devon, TQ12 1RR. DoB: August 1947, British
Peter Meeson Director. Address: 8 Beechwood Avenue, Milber, Newton Abbot, Devon, TQ12 4LJ. DoB: September 1951, British
Anthony John Rew Director. Address: Wolborough Barton, Decoy, Newton Abbot, Devon, TQ12 1EJ. DoB: July 1959, British
Andrew Cheeseman Director. Address: 30 Mincinglake Road, Exeter, Devon, EX4 7DZ. DoB: May 1949, British
Mark Relland Director. Address: 28 Rydon Road, Kingsteignton, Newton Abbot, Devon, TQ12 3LP. DoB: June 1976, British
Martin Relland Director. Address: 28 Rydon Road, Kingsteignton, Newton Abbot, Devon, TQ12 3LP. DoB: April 1949, British
Mareth Adams Director. Address: 3 Melcot Close, Kingsteignton, Newton Abbot, Devon, TQ12 3DR. DoB: March 1966, British
Nicke Laite Director. Address: 32 Kingskerswell Road, Decoy, Newton Abbot, Devon, TQ12 1DG. DoB: June 1958, English
Oliver Cooke Secretary. Address: 35 Drakes Avenue, Exmouth, Devon, EX8 4AD. DoB: March 1957, British
Andrew Elliott Director. Address: 2 Caulfield Court, East Street, Newton Abbot, Devon, TQ12 1AQ. DoB: August 1964, British
Oliver Cooke Director. Address: 35 Drakes Avenue, Exmouth, Devon, EX8 4AD. DoB: March 1957, British
Wilfred Ellis Secretary. Address: Greenhill Cottage West Street, Denbury, Newton Abbot, Devon, TQ12 6DP. DoB: July 1953, British
Steven Squires Director. Address: 5 Bove Park Road, Watcombe, Torquay, Devon, TQ2 8NZ. DoB: June 1958, British
John Willcocks Director. Address: 126 Fowey Avenue, Torquay, Devon, TQ2 7SD. DoB: August 1940, British
Nigel Fay Director. Address: 34 Ley Lane, Kingsteignton, Newton Abbot, Devon, TQ12 3JE. DoB: October 1957, British
Peter Fox Director. Address: Chez Nous Coombesend Road, Kingsteignton, Newton Abbot, Devon, TQ12 3DY. DoB: October 1928, British
Courtney Garnsworthy Director. Address: South Hessary Belle Court, Crediton, Devon, EX17 3LE. DoB: January 1927, British
Peter Keen Director. Address: Parklands Bickington, Newton Abbot, Devon, TQ12 6PQ. DoB: February 1935, British
Luke Kitto Director. Address: 57 Church Street, Torre, Torquay, Devon, TQ2 5SQ. DoB: December 1941, British
Albert Lentern Director. Address: Moto Cross Church Lane, Christow, Exeter, Devon, EX6 7NE. DoB: July 1912, British
Emlyn Snook Director. Address: 2 Oakford, Kingsteignton, Newton Abbot, Devon, TQ12 3EG. DoB: October 1941, British
Francis Elms Director. Address: 25 Rowantree Road, Milber, Newton Abbot, Devon, TQ12 4LL. DoB: March 1962, British
Wilfred Ellis Director. Address: Greenhill Cottage West Street, Denbury, Newton Abbot, Devon, TQ12 6DP. DoB: July 1953, British
Stephen Bryan Director. Address: The Bryans 7 Orchard Close, Denbury, Newton Abbot, Devon, TQ12 6EA. DoB: May 1943, British
Raymond Braund Director. Address: Charis Wolborough Close, Newton Abbot, Devon, TQ12 1HR. DoB: May 1940, British
Sheila Thomas Director. Address: 57 Church Street, Torre, Torquay, Devon, TQ2 5SQ. DoB: March 1947, British
Janet Braund Director. Address: Charis Wolborough Close, Newton Abbot, Devon, TQ12 1HR. DoB: January 1940, British
Charles Brewer Director. Address: 98 Torquay Road, Newton Abbot, Devon, TQ12 2JD. DoB: August 1919, British
Victor Ashford Director. Address: 30 Mincinglake Road, Stoke Hill, Exeter, EX4 7DZ. DoB: December 1939, British
Stephen Evans Director. Address: 18 Abbotsbury Road, Newton Abbot, Devon, TQ12 2LZ. DoB: September 1964, British
Jobs in West Of England Motor Club Limited vacancies. Career and practice on West Of England Motor Club Limited. Working and traineeship
Director. From GBP 6100
Carpenter. From GBP 2500
Director. From GBP 5100
Responds for West Of England Motor Club Limited on FaceBook
Read more comments for West Of England Motor Club Limited. Leave a respond West Of England Motor Club Limited in social networks. West Of England Motor Club Limited on Facebook and Google+, LinkedIn, MySpaceAddress West Of England Motor Club Limited on google map
Other similar UK companies as West Of England Motor Club Limited: Ilyas M. A. Ltd | Yasigi Limited | Nathan Mclord Limited | Carris Management Services Limited | First Call Personnel (uk) Limited
This business is based in Exeter registered with number: 01233423. This company was established in 1975. The headquarters of the firm is located at 30 Mincinglake Road Stoke Hill. The postal code is EX4 7DZ. This firm principal business activity number is 93199 , that means Other sports activities. West Of England Motor Club Ltd reported its latest accounts for the period up to 2015-12-31. The company's most recent annual return information was released on 2016-02-21. 41 years of experience in this field of business comes to full flow with West Of England Motor Club Ltd as the company managed to keep their customers satisfied through all the years.
Robin Hoare, Harold Heal, Peter Meeson and 2 others listed below are the enterprise's directors and have been managing the firm since May 5, 2009. In addition, the director's duties are constantly backed by a secretary - Andrew Cheeseman, age 67, from who was recruited by the following firm on July 8, 1997.