York Motor Club Limited
Other sports activities
York Motor Club Limited contacts: address, phone, fax, email, website, shedule
Address: 19 Wold Road Pocklington YO42 2QG York
Phone: +44-1342 6459381
Fax: +44-1342 6459381
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "York Motor Club Limited"? - send email to us!
Registration data York Motor Club Limited
Register date: 1978-05-08
Register number: 01366948
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for York Motor Club LimitedOwner, director, manager of York Motor Club Limited
Roland Stuart Cariss Director. Address: Main Street, Hessay, York, YO26 8JR, England. DoB: October 1945, British
Roland Stuart Cariss Director. Address: Main Street, Hessay, York, YO26 8JR, England. DoB: October 1945, British
Alan David Kitson Director. Address: Starkey Crescent, York, YO31 0SY, England. DoB: October 1965, British
Tracey Kearsley Secretary. Address: Wold Road, Pocklington, York, YO42 2QG, England. DoB:
James Andrew Johns Director. Address: Pear Tree Cottage, North Lane Wheldrake, York, North Yorkshire, YO19 6AY. DoB: April 1969, British
Roland Stuart Cariss Director. Address: Doon Court House, Main Street Hessay, York, N Yorkshire, YO5 8SS. DoB: October 1945, British
Julie Trees Director. Address: 4 Ryburn Close, Clifton Moor, York, North Yorkshire, YO30 4XH. DoB: August 1971, British
John Thornton Secretary. Address: 1 Coniston Drive, York, YO10 3RZ. DoB:
Jonathan Paul Aston Director. Address: 23 Melcombe Avenue, Strensall, York, North Yorkshire, YO32 5BA. DoB: February 1970, British
Gary Cooper Director. Address: The Gees Wheldrake Lane, Crockey Hill, York, North Yorkshire, YO19 4SH. DoB: May 1966, British
Stephen Green Director. Address: 7 Westfield Crescent, Tadcaster, North Yorkshire, LS24 9JQ. DoB: April 1970, British
John Heppell Director. Address: 292 Huntington Road, York, North Yorkshire, YO31 9BT. DoB: June 1963, British
Timothy John Trees Director. Address: 4 Ryburn Close, Clifton Moor, York, North Yorkshire, YO30 4XH. DoB: March 1969, British
Charles Frederick Hutchinson Director. Address: 99 The Village, Strensall, York, North Yorkshire, YO32 5XB. DoB: May 1958, British
Ashley Ghislaine Aston Secretary. Address: 23 Melcombe Avenue, Strensall, York, North Yorkshire, YO32 5BA. DoB: July 1973, British
Dean Anthony Bradley Director. Address: 2 Robyns Nest, Stockton Lane Stockton On The Forest, York, North Yorkshire, YO3 9UE. DoB: June 1969, British
Andrew David Spence Director. Address: 10 Cranbrook Avenue, York, North Yorkshire, YO26 5JF. DoB: February 1967, British
Ashley Ghislaine Aston Director. Address: 23 Melcombe Avenue, Strensall, York, North Yorkshire, YO32 5BA. DoB: July 1973, British
Michael Quinn Director. Address: 3 Cherry Orchard, Haxby, York, North Yorkshire, YO3 3DH. DoB: January 1960, British
Suzanne Barker Director. Address: 1 Lobley Terrace, Sheriff Hutton, York, North Yorkshire, YO60 6SA. DoB: December 1973, British
Martin Lawrence King Director. Address: 19 Roman Avenue North, Stamford Bridge, York, East Yorkshire, YO41 1DP. DoB: May 1957, British
Jason Andrew Scholes Director. Address: Willow Cottage, Easingwold Road Huby, York, North Yorkshire, YO6 1HJ. DoB: January 1974, British
John David Roberts Director. Address: 30 Heworth Hall Drive, Heworth, York, North Yorkshire, YO31 1AQ. DoB: March 1967, British
Philip John Maxwell Holt Director. Address: 34a York Road, Acomb, York, North Yorkshire, YO2 4LZ. DoB: March 1970, British
Andria Day Secretary. Address: 123 Prince Rupert Drive, Tockwith, York, North Yorkshire, YO5 8PT. DoB: February 1971, British
Matthew Michael Whattam Director. Address: 10 Stubden Grove, Clifton Moor, York, North Yorkshire, YO30 4UY. DoB: April 1973, British
Shaun Mortimer Secretary. Address: 59 Nunmill Street, Scarcroft Road, York, North Yorkshire, YO2 1NT. DoB: September 1959, British
Christine Ellis Director. Address: 11 Garrowby View, Stamford Bridge, York, North Yorkshire, YO4 1LP. DoB: January 1953, British
David Michael Wheelhouse Director. Address: 14 Foxhill, Wetherby, West Yorkshire, LS22 6PS, Ls22 6ps. DoB: January 1970, British
Andria Day Director. Address: 123 Prince Rupert Drive, Tockwith, York, North Yorkshire, YO5 8PT. DoB: February 1971, British
Charles Clarke Director. Address: 34 Lime Avenue, Stockton Lane, York, North Yorkshire, YO4 0BJ. DoB: May 1951, British
Christine Ellis Secretary. Address: 11 Garrowby View, Stamford Bridge, York, North Yorkshire, YO4 1LP. DoB: January 1953, British
David Petty Director. Address: 14 Rye Close, Wigginton, York, North Yorkshire, YO3 3TX. DoB: January 1961, British
Ian Jemison Director. Address: Home Farm Cottage, Main Street, Bishopthorpe, York, YO2 1RA. DoB: May 1950, British
Philip Thomas Acomb Director. Address: 51 Strensall Road, Huntington, York, North Yorkshire, YO3 9SH. DoB: August 1963, British
Jonathan Burns Director. Address: 23 Beechwood Rise, Wetherby, West Yorkshire, LS22 7QT. DoB: August 1968, British
George Ellis Director. Address: 11 Garrowby View, Stamford Bridge, York, North Yorkshire, YO4 1LP. DoB: August 1949, British
Christopher Fishwick Director. Address: 8 Otterwood Lane, York, North Yorkshire, YO2 3JR. DoB: February 1944, British
Judith Littler Director. Address: Ing Croft, Butts Lane Lumby, South Milford, North Yorkshire, LS25 5JA. DoB: June 1954, British
Barry Long Director. Address: 42 Top Lane, Copmanthorpe, York, North Yorkshire, YO2 3UJ. DoB: August 1941, British
Malcolm Skilbeck Director. Address: 53 Fossway, Stamford Bridge, York, North Yorkshire, YO4 1DS. DoB: September 1946, British
Michael Quinn Director. Address: 10 The Hawthorns, Riccall, York, North Yorkshire, YO4 6NZ. DoB: January 1960, British
Shaun Mortimer Director. Address: 59 Nunmill Street, Scarcroft Road, York, North Yorkshire, YO2 1NT. DoB: September 1959, British
Michael Dowell Director. Address: 45 Ullswater, York, North Yorkshire, YO2 2RY. DoB: June 1962, British
Jobs in York Motor Club Limited vacancies. Career and practice on York Motor Club Limited. Working and traineeship
Electrician. From GBP 1800
Plumber. From GBP 2200
Engineer. From GBP 2300
Controller. From GBP 2900
Driver. From GBP 1600
Controller. From GBP 2400
Helpdesk. From GBP 1300
Carpenter. From GBP 2000
Responds for York Motor Club Limited on FaceBook
Read more comments for York Motor Club Limited. Leave a respond York Motor Club Limited in social networks. York Motor Club Limited on Facebook and Google+, LinkedIn, MySpaceAddress York Motor Club Limited on google map
Other similar UK companies as York Motor Club Limited: 61 Warwick Avenue Limited | Alan Cooke Estate Agents (meanwood) Limited | Akc Property Ltd | Trans Farm Ltd | Great Western Properties Limited
York Motor Club is a business with it's headquarters at YO42 2QG York at 19 Wold Road. This firm has been in existence since 1978 and is registered as reg. no. 01366948. This firm has been on the UK market for 38 years now and company up-to-data status is is active. This firm SIC code is 93199 and their NACE code stands for Other sports activities. 2015/06/30 is the last time account status updates were filed. Thirty eight years of competing on the market comes to full flow with York Motor Club Ltd as they managed to keep their clients satisfied through all the years.
There is a team of three directors employed by this specific business right now, including Roland Stuart Cariss, Roland Stuart Cariss and Alan David Kitson who have been doing the directors tasks since December 2015. Additionally, the director's assignments are continually helped by a secretary - Tracey Kearsley, from who joined this specific business in December 2013.