The Suffolk Land Rover Owners Club Limited

All UK companiesArts, entertainment and recreationThe Suffolk Land Rover Owners Club Limited

Other amusement and recreation activities n.e.c.

The Suffolk Land Rover Owners Club Limited contacts: address, phone, fax, email, website, shedule

Address: 53 Suffolk Drive Rendlesham IP12 2TN Woodbridge

Phone: +44-1526 3192871

Fax: +44-1526 3192871

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Suffolk Land Rover Owners Club Limited"? - send email to us!

The Suffolk Land Rover Owners Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Suffolk Land Rover Owners Club Limited.

Registration data The Suffolk Land Rover Owners Club Limited

Register date: 1996-11-05

Register number: 03273763

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

Get full report form global database UK for The Suffolk Land Rover Owners Club Limited

Owner, director, manager of The Suffolk Land Rover Owners Club Limited

Andrew Charles Jeff Director. Address: Suffolk Drive, Rendlesham, Woodbridge, Suffolk, IP12 2TN, England. DoB: July 1965, British

Christopher Finbow Director. Address: Suffolk Drive, Rendlesham, Woodbridge, Suffolk, IP12 2TN, England. DoB: May 1972, British

Anthony Williamson Director. Address: Suffolk Drive, Rendlesham, Woodbridge, Suffolk, IP12 2TN, England. DoB: August 1957, English

Carl Robinson Secretary. Address: Minsmere Rise, Middleton, Saxmundham, Suffolk, IP17 3PA. DoB:

Andrew Charles Edwin Beevers Director. Address: 60 Fairhaven Avenue, West Mersea, Colchester, CO5 8BT. DoB: March 1951, British

Anthony John Williamson Secretary. Address: 25 Cecil Road, Ipswich, Suffolk, IP1 3NW. DoB: n\a, British

Frederick William James Director. Address: 50 Whitton Church Lane, Ipswich, Suffolk, IP1 6LN. DoB: February 1944, British

Wayne Anthony Clarke Director. Address: 11 Hooper Square, Bury St. Edmunds, Suffolk, IP33 3HL. DoB: July 1958, British

Gavin Peter Wythe Director. Address: 90 Oak Hill, Hollesley, Woodbridge, Suffolk, IP12 3JZ. DoB: March 1968, British

Patrick John Young Director. Address: 29 Longfield, Grange Farm, Felixstowe, Suffolk, IP11 2HY. DoB: March 1966, British

Christopher Goldsmith Secretary. Address: Kingswood, Three Styles Lane, Martlesham, Woodbridge, Suffolk, IP12 4PF. DoB:

Graham Peter Mays Director. Address: 21 Bridgefield Close, Colchester, Essex, CO4 3BH. DoB: May 1961, British

James David Foster Director. Address: 25 Beverley Drive, Kirby Cross, Frinton On Sea, Essex, CO13 0UE. DoB: June 1971, British

Yvonne Duffee Director. Address: Grange Farm Bungalow, Dale Hill, Wetheringsett, Stowmarket, Suffolk, IP14 5PT. DoB: June 1965, British

Jason Duffee Director. Address: Grange Farm Bungalow, Dale Hill, Wetheringsett, Stowmarket, Suffolk, IP14 5PT. DoB: February 1968, British

Robert Vingoe Director. Address: Berea Albert Villas, Brantham Hill Brantham, Manningtree, Essex, CO11 1SJ. DoB: June 1971, British

Clare Marie Doughton Director. Address: 9 Rosebery Road, Ipswich, IP4 1PS. DoB: January 1973, British

Andrew Charles Edwin Beevers Director. Address: 60 Fairhaven Avenue, West Mersea, Colchester, CO5 8BT. DoB: March 1951, British

Karl Reginald Foster Director. Address: 26 Devonshire Road, Ipswich, Suffolk, IP3 8AS. DoB: January 1964, British

Neil Robert Hicks Director. Address: 13 Saxham Street, Stowupland, Stowmarket, Suffolk, IP14 5DA. DoB: September 1973, British

Gavin Ross Phillips Director. Address: East View High Road, Swilland, Ipswich, Suffolk, IP6 9LP. DoB: June 1973, British

Karl Reginald Foster Director. Address: 26 Devonshire Road, Ipswich, Suffolk, IP3 8AS. DoB: January 1964, British

Dale Ashley Carl Watts Director. Address: 18 Cromarty Road, Ipswich, Suffolk, IP4 3EU. DoB: October 1969, British

Darren John Lask Director. Address: 25 Bredfield Street, Woodbridge, Suffolk, IP12 4NH. DoB: January 1970, British

Susan Patricia Jackman Secretary. Address: 19 Chandos Drive, Martlesham, Woodbridge, Suffolk, IP12 4ST. DoB:

Peter Kevin Last Director. Address: 25 Bredfield Street, Woodbridge, Suffolk, IP12 4NH. DoB: June 1971, English

Ann Veronica Price Director. Address: 7 Lidgate Court, Felixstowe, Suffolk, IP11 8XX. DoB: August 1954, British

Duncan Harry Mansfield Director. Address: 27 Old Rectory Close, Barham, Ipswich, IP6 0PY. DoB: December 1962, British

Michael Allen Freeman Director. Address: Ivy Cottage, Little Clacton Road, Great Holland, Essex, CO13 0EY. DoB: January 1942, British

Kevin Michael Pearson Director. Address: 30 Hilton Road, Ipswich, Suffolk, IP3 9RQ. DoB: March 1955, British

Marcel Evans Director. Address: 114 Bloomfield Street, Ipswich, IP4 5JJ. DoB: November 1944, British

Gwenith Joyce Pearson Director. Address: 30 Hilton Road, Ipswich, IP3 9RQ. DoB: July 1952, British

Trevor William Jackman Director. Address: 19 Chandos Drive, Martlesham, Woodbridge, Suffolk, IP12 4ST. DoB: May 1955, British

Carol Mary Huggins Director. Address: 25 Westleton Way, Felixstowe, Suffolk, IP11 8YG. DoB: September 1957, British

Andrew John Cutting Director. Address: 19 Trimley Road, Kirton, Ipswich, IP10 0QN. DoB: January 1967, British

Jobs in The Suffolk Land Rover Owners Club Limited vacancies. Career and practice on The Suffolk Land Rover Owners Club Limited. Working and traineeship

Electrician. From GBP 2000

Plumber. From GBP 2100

Electrical Supervisor. From GBP 2300

Electrician. From GBP 1800

Responds for The Suffolk Land Rover Owners Club Limited on FaceBook

Read more comments for The Suffolk Land Rover Owners Club Limited. Leave a respond The Suffolk Land Rover Owners Club Limited in social networks. The Suffolk Land Rover Owners Club Limited on Facebook and Google+, LinkedIn, MySpace

Address The Suffolk Land Rover Owners Club Limited on google map

Other similar UK companies as The Suffolk Land Rover Owners Club Limited: Seismic Computers Limited | Luimae Limited | Zuriar Ltd | Schuss Media Ltd | Intellica It Limited

Located at 53 Suffolk Drive, Woodbridge IP12 2TN The Suffolk Land Rover Owners Club Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 03273763 registration number. This firm was created on 1996-11-05. The enterprise SIC and NACE codes are 93290 which means Other amusement and recreation activities n.e.c.. 2015-12-31 is the last time when account status updates were reported. 20 years of competing on the market comes to full flow with The Suffolk Land Rover Owners Club Ltd as the company managed to keep their customers happy throughout their long history.

Andrew Charles Jeff, Christopher Finbow and Anthony Williamson are listed as company's directors and have been managing the firm since April 2014.