Bmw Car Club (great Britain) Limited

All UK companiesOther service activitiesBmw Car Club (great Britain) Limited

Activities of other membership organizations n.e.c.

Bmw Car Club (great Britain) Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 5(h) Glan Yr Afon Industrial Estate Llanbadarn Fawr SY23 3JQ Aberystwyth

Phone: +44-1269 3911651

Fax: +44-1494 7561584

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bmw Car Club (great Britain) Limited"? - send email to us!

Bmw Car Club (great Britain) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bmw Car Club (great Britain) Limited.

Registration data Bmw Car Club (great Britain) Limited

Register date: 1982-02-26

Register number: 01617753

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

Get full report form global database UK for Bmw Car Club (great Britain) Limited

Owner, director, manager of Bmw Car Club (great Britain) Limited

Richard Baxter Director. Address: Carneles Green, Broxbourne, Hertfordshire, EN10 7QB, England. DoB: December 1953, British

Jamal Blanc Director. Address: Selby Road, London, E11 3LT, England. DoB: May 1970, British

George Champ Director. Address: Lexden Grove, Colchester, CO3 4BP, England. DoB: June 1944, British

Howard Walker Director. Address: Barrett Clough Head, Slaithwaite, Huddersfield, HD7 5UU, England. DoB: October 1942, British

Timothy Stuart Fathers Director. Address: Watton Road, Ware, Hertfordshire, SG12 0AA, England. DoB: August 1981, British

Norman Burnham Secretary. Address: Springfield Park, North Parade, Horsham, West Sussex, RH12 2BF, England. DoB:

Isabelle Lesley Phillips Director. Address: Seton Court, Port Seton, Prestonpans, East Lothian, EH32 0TU, Scotland. DoB: October 1961, British

David Anthony Frith Director. Address: Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, Dyfed, SY23 3JQ, Wales. DoB: July 1954, British

Simon Brookes Secretary. Address: Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, Dyfed, SY23 3JQ, Wales. DoB:

Stephen Kenneth Haslam Director. Address: Hollins, Old Brampton, Chesterfield, Derbyshire, S42 7JH, Uk. DoB: April 1961, British

Darren Teagles Director. Address: Greenwich Gardens, Newport Pagnell, Buckinghamshire, MK16 0NR, Uk. DoB: March 1966, British

David Edward Marsh Director. Address: Kingfisher Drive, Cheltenham, Glos, GL51 0WN. DoB: August 1947, British

Simon Brookes Director. Address: Rosewood, Nuneaton, Warwickshire, CV11 6SE, Uk. DoB: May 1969, British

Dr Andrew James Roger Dale Secretary. Address: 4 Burnet Close, Melksham, Wiltshire, SN12 7SJ. DoB: May 1952, British

Ross Charles Harris Director. Address: Bats Hollow Kitnocks Hill, Curdridge, Southampton, Hampshire, SO32 2HJ. DoB: April 1959, British

Andrew Mcarthur Director. Address: 69 Park Road, Chesterfield, Derbyshire, S40 2LP. DoB: January 1966, British

John Victor Muschamp Director. Address: The Yew Trees, Cockleford, Cheltenham, Gloucestershire, GL53 9NW. DoB: December 1941, British

Alan Kirkaldy Secretary. Address: 2 St Cuthberts Gardens, Pinner, Middlesex, HA5 4JE. DoB: September 1947, British

Kenneth John Christopher Macmaster Director. Address: Insetton House, Dordale Green Belbroughton, Stourbridge, West Midlands, DY9 0BA. DoB: August 1938, British

Dr Andrew James Roger Dale Director. Address: 4 Burnet Close, Melksham, Wiltshire, SN12 7SJ. DoB: May 1952, British

Terence Chandler Director. Address: Red House Farm, Upham, Hampshire, SO32 1HH. DoB: March 1943, British

David Leake Director. Address: Chestnut Cottage, Chard Road, Drimpton, Dorset, DT8 3RF. DoB: June 1948, British

Richard Baxter Director. Address: Tree Farm, Carneles Green, Broxbourne, Hertfordshire, EN10 7QB. DoB: December 1953, British

Andrew Shaun Griffin Secretary. Address: 22 Flensburg Close, Andover, Hampshire, SP10 4LW. DoB: May 1956, British

Kenneth John Christopher Macmaster Director. Address: Insetton House, Dordale Green Belbroughton, Stourbridge, West Midlands, DY9 0BA. DoB: August 1938, British

Andrew Shaun Griffin Director. Address: 22 Flensburg Close, Andover, Hampshire, SP10 4LW. DoB: May 1956, British

Kevin Neil Royle Director. Address: 1 Teal Close, Offerton, Stockport, Cheshire, SK2 5JN. DoB: January 1967, British

Darren Webster Director. Address: Gardeners Cottage, Thenford, Banbury, Oxfordshire, OX17 2BZ. DoB: March 1967, British

Howard Walker Director. Address: 2 Barrett Clough Head, Slaithwaite, Huddersfield, West Yorkshire, HD7 5UU. DoB: October 1942, British

Alan Kirkaldy Director. Address: 2 St Cuthberts Gardens, Pinner, Middlesex, HA5 4JE. DoB: September 1947, British

Patrick Allen Tremain Director. Address: 5 Digby Walk, Hornchurch, Essex, RM12 6NH. DoB: May 1947, British

Jeffrey Alan Heywood Director. Address: Royd Mount 6 Coverhill Road, Grotton, Oldham, Lancashire, OL4 5RE. DoB: April 1962, British

Paul Drawmer Director. Address: Post Office Cottage, Clifton, Banbury, Oxfordshire, OX15 0PD. DoB: November 1946, British

David Alexander Director. Address: 7 Arnett Avenue, Finchampstead, Wokingham, Berkshire, RG40 4EG. DoB: June 1958, British

John Anthony Haynes Director. Address: Vine Cottage Stane Street, Ockley, Dorking, Surrey, RH5 5TH. DoB: April 1939, British

Catherine Fairley Sythes Director. Address: Whitley Brow Top Lane, Whitley, Melksham, Wiltshire, SN12 8QU. DoB: January 1955, British

Michael William Taylor Director. Address: Penwarne London Road East, Amersham, Buckinghamshire, HP7 9DP. DoB: March 1959, British

Keith Waller Director. Address: Abbottswood, Romsey, Hampshire, SO51 7LF. DoB: September 1945, British

Peter John Rust Secretary. Address: 29 Meredith Close, Pinner, Middlesex, HA5 4RP. DoB: July 1933, British

John Christopher Forster Director. Address: Home Farm, Haigh, Wigan, Lancashire, WN2 1PD. DoB: December 1959, British

Peter Malcolm Heinz Director. Address: 13 Roslin Close, Harwood Park, Bromsgrove, Worcestershire, B60 2EZ. DoB: September 1953, British

John Victor Muschamp Director. Address: The Yew Trees, Cockleford, Cheltenham, Gloucestershire, GL53 9NW. DoB: December 1941, British

Dawn Connell Director. Address: 9 Almond Close, Englefield Green, Surrey, TW20 0PR. DoB: June 1956, British

Derek Kaye Director. Address: 71 Butterley Lane, New Mill, Huddersfield, West Yorkshire, HD7 7EZ. DoB: November 1924, British

Kathleen Rita Butler Director. Address: 40 Alphington Avenue, Frimley, Surrey, GU16 5LL. DoB: January 1938, British

Anthony Banks Director. Address: Weymouth House, Shillingford Abbott, Exeter, Devon, EX2 9QF. DoB: May 1944, British

Chris Wadsley Director. Address: Bridge Farm, Watlington, Kings Lynn, Norfolk, PE31 6LD. DoB: October 1948, British

Dr Joseph Duncan Rumble Director. Address: Derringstone Mount, Barham, Canterbury, Kent, CT4 6QD. DoB: September 1922, British

Aubrey Paul Sargent Director. Address: 22 Duckmill Crescent, Chethams, Bedford, Bedfordshire, MK42 0AE. DoB: October 1925, British

Christopher Willows Director. Address: 93 Woosehill Lane, Wokingham, Berkshire, RG11 2TR. DoB: June 1950, British

Anthony Joseph Peter Coiro Director. Address: 50 Pendle Road, Streatham, London, SW16 6RU. DoB: May 1937, British

Rosemarie Palmer Director. Address: The Coach House, Friars Lane, Bury St Edmunds, Suffolk, IP33 1QQ. DoB: October 1960, British

Ronald Francis Frederick Sharrad Director. Address: 40 Alphington Avenue, Frimley, Camberley, Surrey, GU16 5LL. DoB: May 1935, British

John William Robert Safe Director. Address: 7 Criterion Mews, London, N19 3EN. DoB: August 1941, British

Nigel John Russell Topping Director. Address: 3 Roman Lea, Cookham, Maidenhead, Berkshire, SL6 9BZ. DoB: June 1943, British

Kathleen Rita Butler Director. Address: 40 Alphington Avenue, Frimley, Surrey, GU16 5LL. DoB: January 1938, British

Trevor Albert Wright Director. Address: 34 New Road, Rayne, Braintree, Essex, CM7 8SX. DoB: April 1955, British

Keith Morley Director. Address: 26 Springfield Close, Weybourne, Norfolk, NR25 7TB. DoB: October 1952, British

Peter John Rust Director. Address: 29 Meredith Close, Pinner, Middlesex, HA5 4RP. DoB: July 1933, British

Jobs in Bmw Car Club (great Britain) Limited vacancies. Career and practice on Bmw Car Club (great Britain) Limited. Working and traineeship

Carpenter. From GBP 2600

Plumber. From GBP 1600

Assistant. From GBP 1500

Administrator. From GBP 2000

Project Planner. From GBP 2500

Assistant. From GBP 1800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Responds for Bmw Car Club (great Britain) Limited on FaceBook

Read more comments for Bmw Car Club (great Britain) Limited. Leave a respond Bmw Car Club (great Britain) Limited in social networks. Bmw Car Club (great Britain) Limited on Facebook and Google+, LinkedIn, MySpace

Address Bmw Car Club (great Britain) Limited on google map

Other similar UK companies as Bmw Car Club (great Britain) Limited: Zeitlyn Aircraft Charter Limited | Nostalgic Transport Limited | Wayne Heath Ltd | Kevin Conder Private Hire Limited | Infinite Couriers Ltd

The official date this firm was established is 1982-02-26. Registered under no. 01617753, this firm is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the headquarters of the company during office hours under the following location: Unit 5(h) Glan Yr Afon Industrial Estate Llanbadarn Fawr, SY23 3JQ Aberystwyth. The company principal business activity number is 94990 meaning Activities of other membership organizations n.e.c.. 2014-12-31 is the last time when company accounts were reported. Ever since the firm began on the market thirty four years ago, this firm has managed to sustain its praiseworthy level of prosperity.

Richard Baxter, Jamal Blanc, George Champ and 2 other members of the Management Board who might be found within the Company Staff section of this page are the enterprise's directors and have been cooperating as the Management Board since May 2015.