Ludlow Castle Motor Club Limited

All UK companiesArts, entertainment and recreationLudlow Castle Motor Club Limited

Activities of sport clubs

Activities of other membership organizations n.e.c.

Ludlow Castle Motor Club Limited contacts: address, phone, fax, email, website, shedule

Address: 13 Fishmore Road SY8 2LU Ludlow

Phone: +44-1472 3000061

Fax: +44-1472 3000061

Email: n\a

Website:

Shedule:

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

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

Registration data Ludlow Castle Motor Club Limited

Register date: 1982-05-05

Register number: 01633260

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Ludlow Castle Motor Club Limited

Owner, director, manager of Ludlow Castle Motor Club Limited

Kathryn Handley Director. Address: Fishmore Road, Ludlow, Shropshire, SY8 2LU. DoB: November 1973, British

James Hamer Director. Address: Fishmore Road, Ludlow, Shropshire, SY8 2LU. DoB: July 1989, British

Keaton Williams Director. Address: Fishmore Road, Ludlow, Shropshire, SY8 2LU, England. DoB: January 1995, British

Philip Clarke Director. Address: Fishmore Road, Ludlow, Shropshire, SY8 2LU, England. DoB: November 1958, British

Nichola Sarah Hamer Director. Address: Field Lane, Little Hereford, Ludlow, Shropshire, SY8 4AU, Great Britain. DoB: March 1978, British

Mark Kinsey Secretary. Address: Fishmore Road, Ludlow, Shropshire, SY8 2LU, England. DoB:

Benjamin Innes Director. Address: Fishmore Road, Ludlow, Shropshire, SY8 2LU, England. DoB: April 1975, British

Mark Kinsey Director. Address: Fishmore Road, Ludlow, Shropshire, SY8 2LU, England. DoB: March 1978, British

Michael Kinsey Director. Address: 95 Henley Road, Ludlow, Salop, SY8 1UB. DoB: September 1953, British

Dave Bennett Director. Address: Fishmore Road, Ludlow, Shropshire, SY8 2LU, England. DoB: February 1957, British

James Hamer Director. Address: Fishmore Road, Ludlow, Shropshire, SY8 2LU, England. DoB: September 1995, British

James Hamer Director. Address: Fishmore Road, Ludlow, Shropshire, SY8 2LU, England. DoB: September 1994, British

Keaton Williams Director. Address: Fishmore Road, Ludlow, Shropshire, SY8 2LU, England. DoB: January 1994, British

Duncan Edwards Director. Address: Fishmore Road, Ludlow, Shropshire, SY8 2LU, England. DoB: January 1979, British

Kim Lloyd Director. Address: Caynham Court, Caynham, Ludlow, Shropshire, SY8 3BJ, England. DoB: January 1987, English

Niki Griffiths Secretary. Address: Fishmore Road, Ludlow, Shropshire, SY8 2LU, England. DoB:

Chris Ridge Director. Address: Mary Elizabeth Road, Ludlow, Shropshire, SY8 1LW, England. DoB: December 1984, English

Kenneth Lloyd Director. Address: Caynham Court, Caynham, Ludlow, Shropshire, SY8 3BJ, England. DoB: January 1955, English

Russell Kenard Director. Address: Tollgate Road, Ludlow, Shropshire, SY8 1TQ, England. DoB: March 1965, British

Zoe Kinsey Director. Address: Fishmore Road, Ludlow, Shropshire, SY8 2LU, England. DoB: June 1979, British

Anthony Gluyas Director. Address: Fishmore Road, Ludlow, Shropshire, SY8 2LU, England. DoB: August 1975, British

Nicky Griffiths Director. Address: Field Lane, Little Hereford, Ludlow, Shropshire, SY8 4AU, England. DoB: March 1978, British

Richard Jordan Director. Address: Cinders Lane, St Micheals, Tenbury Wells, Worc. DoB: January 1969, British

Johanna Stone Secretary. Address: Little Hereford, Nr Ludlow, Shrops, SY8 4LW, England. DoB:

Johanna Stone Secretary. Address: 71, Berrington Road, Tenbury Wells, Worcestershire, WR158EL, Uk. DoB:

Kenneth Lloyd Director. Address: Tudor Barn, Caynham Court Caynham, Ludlow, Salop, SY8 3BJ. DoB: January 1955, English

Michael Victor Robbins Director. Address: Grooms Cottage, Abberley, Worcester, Worcs, WR6 6AU. DoB: July 1945, British

Simon Atkinson Director. Address: 14 Riddings Meadow, Ludlow, Salop, SY8 1EW. DoB: July 1965, British

Sally James Director. Address: 40 Newington Way, Craven Arms, Shropshire, SY7 9PS. DoB: November 1969, British

Susan Mary Kinsey Secretary. Address: 95 Henley Road, Ludlow, Salop, SY8 1UB. DoB:

Mark Kinsey Director. Address: 13 Fishmore Road, Ludlow, Salop, SY8 2LU. DoB: March 1978, British

Zoe Ballinger Director. Address: 47 New Street, Ludlow, Shropshire, SY8 2NJ. DoB: June 1979, British

Susan Margaret Norton Director. Address: Brythonda Cemmaes, Machynlleth, Powys, SY20 9PR. DoB: May 1960, British

David Llewellyn James Director. Address: 40 Newington Way, Craven Arms, Shropshire, SY7 9PS. DoB: November 1964, British

Janice Zarha Ratcliffe Gluyas Director. Address: The Boat House, Newnham Bridge, Tenbury Wells, Worcs, WR15 8JA. DoB: July 1949, British

Timothy Cains Director. Address: Hillside Farm, Ditton Priors, Bridgnorth, Shropshire, WV16 6SY. DoB: April 1977, British

Andrew Thomas Sankey Director. Address: 1 Ballard Close, Ludlow, Shropshire, SY8 1XH. DoB: October 1963, British

Jane Catherine Powell Director. Address: 21 Grenfell Road, Hereford, Herefordshire, HR1 2QR. DoB: April 1967, British

Linda Christine Weaver Director. Address: 8 Jockey Fields, Ludlow, Salop, SY8 1PU. DoB: February 1954, British

Richard Thomas Weaver Director. Address: 1 Fishmore Close, Ludlow, Shropshire, SY8 2PS. DoB: November 1970, British

Albert Eric Weaver Director. Address: 8 Jockey Fields, Ludlow, Shropshire, SY8 1PU. DoB: April 1951, British

David Llewellyn James Director. Address: 40 Newington Way, Craven Arms, Shropshire, SY7 9PS. DoB: November 1964, British

Anthony Mantle Director. Address: 57 Fishmore View, Ludlow, Salop, SY8 2PR. DoB: April 1956, British

Sarah Elizabeth Gluyas Director. Address: Lower Cottage Whitton Court, Whitton, Ludlow, Salop, SY8 3AB. DoB: October 1972, British

Timothy Gluyas Director. Address: Lower Cottage Whitton Court, Ludlow, Shropshire, SY8 3AB. DoB: November 1973, Welsh

Sally James Secretary. Address: 40 Newington Way, Craven Arms, Shropshire, SY7 9PS. DoB: November 1969, British

Graham Alexander Mantle Director. Address: 43 Weyman Road, Ludlow, Shropshire, SY8 1QJ. DoB: October 1978, British

Mark Kinsey Director. Address: 95 Henley Road, Ludlow, Salop, SY8 1UB. DoB: March 1978, British

Michael Iain Davis Director. Address: 15 Blashfield Road, Ludlow, Salop, SY8 1UE. DoB: January 1956, British

Ian William Carver Director. Address: Te Marv Bromyard Road, Tenbury Wells, Worcestershire, WR15 8BY. DoB: July 1954, British

Katie Joanne Morris Director. Address: Gorsty Farm Mary Knoll, Ludlow, Salop, SY8 2HD. DoB: March 1971, British

David Bownes Director. Address: Onny Lodge Ledwyche Court, Ledwyche, Ludlow, Salop, SY8 4NB. DoB: July 1973, British

Sarah Elizabeth Preece Secretary. Address: Lower Cottage Whitton Court, Whitton, Ludlow, Salop, SY8 3AB. DoB: October 1972, British

Paul Morris Director. Address: 16 Thistledown Grove, Hampton Park, Hereford, Herefordshire, HR1 1AZ. DoB: January 1972, British

Richard Leonard Charles Preece Director. Address: Home Farm, Bockleton, Tenbury Wells, Worcestershire, WR15 8PP. DoB: September 1977, British

Sarah Elizabeth Preece Director. Address: Lower Cottage Whitton Court, Whitton, Ludlow, Salop, SY8 3AB. DoB: October 1972, British

Anthony Gluyas Director. Address: The Boat House, Newnham Bridge, Tenbury Wells, Worcestershire, WR15 8JA. DoB: August 1975, Welsh

Martin Edward Shineton Director. Address: Millows Nursury Prescott, Cleobury Mortimer, Kidderminster, Worcs, DY14 8RR. DoB: May 1967, British

Albert Eric Weaver Director. Address: 8 Jockey Fields, Ludlow, Shropshire, SY8 1PU. DoB: April 1951, British

Edna Gwendoline Hull Director. Address: 8 Quarry Gardens, Ludlow, Salop, SY8 1RF. DoB: January 1929, British

Timothy Gluyas Director. Address: The Boat House, Newnham Bridge, Tenbury Wells, Worcs, WR15 8JA. DoB: January 1973, British

Nigel Welch Director. Address: 15 Ridings Meadow, Ludlow, Salop, SY8 1EW. DoB: May 1965, British

Michael Wilding Director. Address: Parsonage Farm, Rochford, Tenbury Wells, Worcestershire, WR15 8SP. DoB: April 1958, British

Keith Gluyas Director. Address: The Boat House, Newnham Bridge, Tenbury Wells, Worcestershire, WR15 8JA. DoB: May 1948, British

Janice Zarha Ratcliffe Gluyas Director. Address: The Boat House, Newnham Bridge, Tenbury Wells, Worcs, WR15 8JA. DoB: July 1949, British

Ralph Oliver Jones Director. Address: 7 Hillside, Ludlow, Salop, SY8 1RB. DoB: May 1925, British

Lionel Douglas Cowell Director. Address: 41 Henley Orchards, Ludlow, Salop, SY8 1TW. DoB: April 1934, British

Phillip Leonard Clarke Director. Address: Brook House, Felhampton, Church Stretton, Salop, SY6 6RJ. DoB: May 1957, British

David Goodwin Brick Director. Address: Lawton Farm, Stanton Lacy, Ludlow, Salop, SY8 2AL. DoB: October 1961, British

Jobs in Ludlow Castle Motor Club Limited vacancies. Career and practice on Ludlow Castle Motor Club Limited. Working and traineeship

Controller. From GBP 2700

Director. From GBP 6500

Director. From GBP 5800

Manager. From GBP 1800

Director. From GBP 5900

Responds for Ludlow Castle Motor Club Limited on FaceBook

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

Address Ludlow Castle Motor Club Limited on google map

Other similar UK companies as Ludlow Castle Motor Club Limited: Lpg Management Limited | Menzies Jones Limited | Softview Limited | Novalux Energy North Ltd | Ideal Skip Hire Limited

The company named Ludlow Castle Motor Club has been registered on 1982-05-05 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company registered office could be contacted at Ludlow on 13 Fishmore Road, . In case you need to reach the firm by post, its post code is SY8 2LU. The company company registration number for Ludlow Castle Motor Club Limited is 01633260. The company Standard Industrial Classification Code is 93120 which means Activities of sport clubs. 2015-09-30 is the last time when the accounts were reported. 34 years of competing in this particular field comes to full flow with Ludlow Castle Motor Club Ltd as they managed to keep their customers satisfied through all this time.

As the data suggests, the following business was built in 1982 and has been run by sixty two directors, and out this collection of individuals eight (Kathryn Handley, James Hamer, Keaton Williams and 5 other directors who might be found below) are still a part of the company. Furthermore, the director's tasks are continually aided by a secretary - Mark Kinsey, from who was chosen by the following business in 2013.