Kirkcaldy And District Motor Club Limited (the)
Other sports activities
Kirkcaldy And District Motor Club Limited (the) contacts: address, phone, fax, email, website, shedule
Address: C/o Paterson Boyd & Co 18 North Street KY7 5NA Fife
Phone: +44-1383 6214385
Fax: +44-1289 5135253
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Kirkcaldy And District Motor Club Limited (the)"? - send email to us!
Registration data Kirkcaldy And District Motor Club Limited (the)
Register date: 1953-04-24
Register number: SC029412
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Kirkcaldy And District Motor Club Limited (the)Owner, director, manager of Kirkcaldy And District Motor Club Limited (the)
Colin Campbell Director. Address: Ward Street, Buckhaven, Leven, Fife, KY8 3QA, Scotland. DoB: March 1958, British
Gary Mercer Director. Address: Maitland Street, Leven, Fife, KY8 4RE, Scotland. DoB: August 1961, Scottish
John Gardener Ritchie Adamson Drummond Director. Address: Main Street, Coaltown Of Wemyss, Fife, KY1 4NT, Scotland. DoB: August 1951, Scottish
James Rodger Director. Address: C/O Paterson Boyd & Co, 18 North Street, Fife, KY7 5NA. DoB: September 1947, British
Paul Halliwell Director. Address: Haughmill Lane, Windygates, Leven, Fife, KY8 5DH, Scotland. DoB: n\a, Scottish
Ewan Glasgow Director. Address: Tummel Place, Kinross, KY13 8YT, Scotland. DoB: April 1956, British
Fred Mcintosh Director. Address: C/O Paterson Boyd & Co, 18 North Street, Fife, KY7 5NA. DoB: October 1954, British
James Oswald West Secretary. Address: Brock Street, North Queensferry, Fife, KY11 1JF. DoB:
Joanne Baker Director. Address: Scott Road, Glenrothes, Fife, KY6 1AF. DoB: April 1972, British
Stuart Christie Wishart Director. Address: 9 Farm Road, Anstruther, Fife, KY10 3ER. DoB: August 1972, British
Alan Robert Campbell Director. Address: 5 Canmore Gardens, Kirkcaldy, Fife, KY2 6XR. DoB: February 1948, British
Hugh Ward Director. Address: 3 Unthank, Freuchie, Cupar, Fife, KY7 7HS. DoB: December 1958, British
Victoria Louise Dingwall Director. Address: C/O Paterson Boyd & Co, 18 North Street, Fife, KY7 5NA. DoB: September 1970, British
Brian Duncan Director. Address: Burrelton Court, Glenrothes, Fife, KY7 4UN, Uk. DoB: September 1969, British
Stephen Murray Lees Director. Address: Balfarg Cottages, Glenrothes, Fife, KY7 6NS, Uk. DoB: June 1967, British
Gordon Dingwall Director. Address: Viewforth Street, Kirkcaldy, Fife, KY1 3DQ. DoB: January 1967, British
William John Shaw Director. Address: Claremont, Alloa, Clackmannanshire, FK10 2EG. DoB: January 1947, British
Ann Fiona Tasker Director. Address: Daiglen, 76 Alloa Road, Clackmannan, Clackmannanshire, FK10 4HD. DoB: April 1967, British
Jemma Louise Black Director. Address: 1 Inch Crescent, Bathgate, West Lothian, EH48 1EU. DoB: January 1990, British
Brian James Neilson Director. Address: 82 Cash Fues, Strathmiglo, Fife, KY14 7QP. DoB: March 1969, British
Alan Mcnair Director. Address: 6 Charteris Road, Longniddry, East Lothian, EH32 0NT. DoB: March 1951, British
Irene Black Director. Address: 1 Inch Crescent, Bathgate, West Lothian, EH48 1EU. DoB: n\a, British
Scott Dunsmore Young Director. Address: Meadhonoch, 3 Riverside Lea, Blackburn, Bathgate, West Lothian, EH47 7EL. DoB: May 1968, British
Ian Thomson Director. Address: 5 Grodwell Drive, Alva, Clackmannanshire, FK12 5NP. DoB: October 1941, British
Leanne Elizabeth Ward Director. Address: The Cottage, Church Street, Freuchie, Fife, KY15 7ER. DoB: May 1980, British
Craig Davidson Director. Address: 21 Main Street, Coaltown Of Wemyss, Fife, KY1 4NU. DoB: September 1984, British
Douglas George Brotherston Director. Address: 19 South Row, Coaltown Of Weymss, Fife, KY1 4LX. DoB: October 1967, British
Colin Campbell Director. Address: 19 Ward Street, Denbeath, Fife, KY8 3QA. DoB: March 1958, British
Elizabeth Jane Czyzewska Director. Address: Jan Pierre, Newbigging, Auchtertool, Kirkcaldy, Fife, KY2 5XJ. DoB: November 1960, British
Marjorie Louise Ward Director. Address: 11 Church Street, Ladybank, Cupar, Fife, KY15 7LA. DoB: September 1951, British
Ewen John Ward Director. Address: The Cottage, Church Street, Freuchie, Cupar, Fife, KY15 7ER. DoB: February 1976, British
Norman Leonard Ward Director. Address: 11 Church Street, Ladybank, Cupar, Fife, KY15 7LA. DoB: June 1947, British
Leanne Elizabeth Thomson Director. Address: The Cottage, Church Street, Freuchie, Cupar, Fife, KY15 7ER. DoB: May 1980, British
Colin Napier Director. Address: 238 Colliston Avenue, Glenrothes, Fife, KY7 4PP. DoB: December 1967, British
John Gardner Ritchie Adamson Drummond Director. Address: 25 Main Street, Coaltown Of Wemyss, Kirkcaldy, Fife, KY1 4NU. DoB: August 1951, British
Douglas George Brotherston Secretary. Address: 19 South Row, Coaltown Of Weymss, Fife, KY1 4LX. DoB: October 1967, British
Ian Mclean Robertson Director. Address: Rose Cottage, Pitcairngreen, Perth, Perthshire, PH1 3LU. DoB: January 1944, British
Isla West Director. Address: 59 Brock Street, North Queensferry, Inverkeithing, Fife, KY11 1JF. DoB: July 1949, British
Ian Stuart Barnes Secretary. Address: 9 Duddingston Drive, Kirkcaldy, Fife, KY2 6JP. DoB: August 1942, British
Lianda Jane Barnes Director. Address: 9 Duddingston Drive, Kirkcaldy, Fife, KY2 6JP. DoB: July 1980, British
Paul Mcallister Director. Address: 24 Lochleven Gardens, Lochore, Lochgelly, Fife, KY5 8EZ. DoB: March 1967, British
Alan Richard King Director. Address: 66 Winifred Street, Kirkcaldy, Fife, KY2 5SS. DoB: October 1968, British
Ian Stuart Barnes Director. Address: 9 Duddingston Drive, Kirkcaldy, Fife, KY2 6JP. DoB: August 1942, British
Ian Thomson Director. Address: 5 Grodwell Drive, Alva, Clackmannanshire, FK12 5NP. DoB: October 1941, British
David Bennet Hill Director. Address: 14 Strathmore Street, Kinghorn, Burntisland, Fife, KY3 9UX. DoB: January 1996, British
Isabel Mclaren Director. Address: 56 Brodick Road, Kirkcaldy, Fife, KY2 6EZ. DoB: February 1948, British
Michael John Wright Director. Address: 9 Minto Place, Kirkcaldy, Fife, KY2 5YR. DoB: August 1970, British
Dawn Webster Brown Director. Address: 278 Colliston Avenue, Glenrothes, Fife, KY7 4PP. DoB: September 1972, British
William Hunter Director. Address: 17 Cairnwell Place, Kirkcaldy, Fife, KY2 6BH. DoB: September 1930, British
James Mitchell Director. Address: 53 Strathkinnes Road, Kirkcaldy, Fife, KY2 5PX. DoB: April 1956, British
Norman Leonard Ward Secretary. Address: 11 Church Street, Ladybank, Cupar, Fife, KY15 7LA. DoB: June 1947, British
Ewan Milne Croal Director. Address: 7 Muirfield Street, Kirkcaldy, Fife, KY2 6SY. DoB: October 1966, British
William Mclaren Director. Address: 56 Brodick Road, Kirkcaldy, Fife, KY2 6EZ. DoB: March 1943, British
Neil Mackie Director. Address: 59 Cawdor Crescent, Kirkcaldy, Fife, KY2 6LH. DoB: November 1962, British
John Alexander Low Director. Address: 25 Glen Nevis Drive, Dunfermline, Fife, KY11 4QT. DoB: February 1965, British
James Oswald West Director. Address: 59 Brock Street, North Queensferry, Inverkeithing, Fife, KY11 1JF. DoB: January 1949, British
Marjorie Louise Ward Director. Address: 100 Forres Drive, Glenrothes, Fife, KY6 2JX. DoB: September 1951, British
Ian Stuart Barnes Secretary. Address: 9 Duddingston Drive, Kirkcaldy, Fife, KY2 6JP. DoB: August 1942, British
Colin Robert Short Director. Address: 26 Park View, Markinch, Glenrothes, Fife, KY7 6BL. DoB: October 1973, British
Ewen John Ward Director. Address: 3 Unthank Cottages, Freuchie, Cupar, Fife, KY15 7HS. DoB: February 1976, British
Robert Willaim Davie Director. Address: 44 Stevenson Avenue, Glenrothes, Fife, KY6 1EQ. DoB: April 1972, British
Thomas Campbell Wilson Miller Director. Address: 39 Claymore Drive, Wallace Glen, Stirling, Central, FK7 7UP. DoB: June 1946, British
Elizabeth Jane Corsie Director. Address: 63 Duddingston Drive, Kirkcaldy, Fife, KY2 6JS. DoB: March 1963, British
Malcolm John Freeman Director. Address: 8 Mortimar Court, Dalgety Bay, Fife. DoB: n\a, British
Anne Margaret Taylor Director. Address: 53 Turriff Place, Kirkcaldy, Fife, KY2 6RL. DoB: n\a, British
James Oswald West Director. Address: 59 Brock Street, North Queensferry, Inverkeithing, Fife, KY11 1JF. DoB: January 1949, British
Thomas Blyth Wright Director. Address: Edgefield, West End, Star Of Markinch, Fife, KY7 6JZ. DoB: April 1947, British
Collas William Pilmer Director. Address: 63 Duddingston Drive, Kirkcaldy, Fife, KY2 6JS. DoB: December 1958, British
Garfield Harold Jack Chalk Director. Address: 59 Bucksburn Park, Glenrothes, Fife, KY7 6UD. DoB: n\a, British
Ian Edward Pilmer Director. Address: 22 Beaufort Crescent, Kirkcaldy, Fife, KY2 5SH. DoB: February 1958, British
Alan Graham Dalziel Director. Address: 51 Glamis Road, Kirkcaldy, Fife, KY2 6LW. DoB: n\a, British
Charles Stuart Thomson Davis Director. Address: 15 Sauchenbush Road, Kirkcaldy, Fife, KY2 5RL. DoB: n\a, British
Mark Bennett Director. Address: 54 Cowal Crescent, Glenrothes, Fife, KY6 3PS. DoB: n\a, British
Baden Powell Golda Director. Address: 3 Scotscraig Place, Kirkcaldy, Fife, KY2 6XE. DoB: n\a, British
Brian Alexander Greig Director. Address: 15 Alexandra Street, Kirkcaldy, Fife, KY1 1HG. DoB: n\a, British
Elizabeth Jane Hamilton Director. Address: 48 Harcourt Road, Kirkcaldy, Fife, KY2 5HF. DoB: n\a, British
Susan Janet Henderson Director. Address: 11 Glen Clova Place, Kirkcaldy, Fife, KY2 6UL. DoB: November 1960, British
William Charles Henderson Director. Address: 11 Glen Clova Place, Kirkcaldy, Fife, KY2 6UL. DoB: April 1959, British
Neil Mackie Director. Address: 216 Greenloanings, Kirkcaldy, Fife, KY2 6NW. DoB: November 1962, British
James Alexander Mair Director. Address: 139 Bennochy Road, Kirkcaldy, Fife, KY2 5TS. DoB: n\a, British
Ian Stuart Barnes Director. Address: 9 Duddingston Drive, Kirkcaldy, Fife, KY2 6JP. DoB: August 1942, British
James Mitchell Director. Address: 53 Strathkinnes Road, Kirkcaldy, Fife, KY2 5PX. DoB: April 1956, British
Roy Tivendale Director. Address: 10 Benarty Street, Kirkcaldy, Fife, KY2 5TF. DoB: April 1958, British
Norman Leonard Ward Director. Address: 11 Church Street, Ladybank, Cupar, Fife, KY15 7LA. DoB: June 1947, British
Jobs in Kirkcaldy And District Motor Club Limited (the) vacancies. Career and practice on Kirkcaldy And District Motor Club Limited (the). Working and traineeship
Sorry, now on Kirkcaldy And District Motor Club Limited (the) all vacancies is closed.
Responds for Kirkcaldy And District Motor Club Limited (the) on FaceBook
Read more comments for Kirkcaldy And District Motor Club Limited (the). Leave a respond Kirkcaldy And District Motor Club Limited (the) in social networks. Kirkcaldy And District Motor Club Limited (the) on Facebook and Google+, LinkedIn, MySpaceAddress Kirkcaldy And District Motor Club Limited (the) on google map
Other similar UK companies as Kirkcaldy And District Motor Club Limited (the): Russell Education Trust | Dbc Skills Limited | Down By The Woods Ltd. | St Dunstan's Educational Foundation | Evolve Community Ltd
This Kirkcaldy And District Motor Club Limited (the) business has been operating in this business for at least 63 years, having started in 1953. Started with registration number SC029412, Kirkcaldy And District Motor Club (the) was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in C/o Paterson Boyd & Co, Fife KY7 5NA. The firm SIC and NACE codes are 93199 - Other sports activities. Kirkcaldy And District Motor Club Ltd (the) released its latest accounts up to 2015-08-31. The firm's latest annual return information was filed on 2015-03-28. Kirkcaldy And District Motor Club Ltd (the) is one of the rare examples that a well prospering company can remain on the market for over sixty three years and enjoy a constant high level of success.
There's a group of eleven directors overseeing the following limited company at present, namely Colin Campbell, Gary Mercer, John Gardener Ritchie Adamson Drummond and 8 other directors who might be found below who have been performing the directors tasks since 2014-12-10. Additionally, the managing director's efforts are regularly helped by a secretary - James Oswald West, from who joined this limited company in 2011.