Forest Of Dean Jalopy Club Limited

All UK companiesArts, entertainment and recreationForest Of Dean Jalopy Club Limited

Activities of sport clubs

Forest Of Dean Jalopy Club Limited contacts: address, phone, fax, email, website, shedule

Address: 21 Highnam Business Centre Highnam GL2 8DN Gloucester

Phone: +44-1522 2352416

Fax: +44-1522 2352416

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Forest Of Dean Jalopy Club Limited"? - send email to us!

Forest Of Dean Jalopy Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Forest Of Dean Jalopy Club Limited.

Registration data Forest Of Dean Jalopy Club Limited

Register date: 1994-05-16

Register number: 02929242

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

Get full report form global database UK for Forest Of Dean Jalopy Club Limited

Owner, director, manager of Forest Of Dean Jalopy Club Limited

Tanya Liddiatt Secretary. Address: Elton Lane, Elton, Newnham, Gloucestershire, GL14 1JJ, England. DoB:

Tim Manners Director. Address: Third Avenue, Dursley, Gloucestershire, GL11 4NT, England. DoB: June 1959, British

Christopher Harris Director. Address: Worrall Hill, Lydbrook, Gloucestershire, GL17 9QE, England. DoB: January 1980, British

Stephanie Pallister Director. Address: Third Avenue, Highfields, Dursley, Glos, GL11 4NT. DoB: July 1961, British

Nicole King Secretary. Address: Somerset Way, Bulwark, Chepstow, Gwent, NP16 5NP, Wales. DoB:

Darryl Smart Director. Address: Westland Road, Hardwicke, Gloucester, Gloucestershire, GL2 4QH. DoB: April 1983, British

Kerry Emily Jones Director. Address: 20 The Avenue, Longlevens, Gloucester, Gloucestershire, GL2 0BP. DoB: December 1985, British

Gerald Andrew Bennetto Director. Address: Woodlands, Ellwood Road Milkwall, Coleford, Gloucestershire, GL16 7LE. DoB: October 1951, British

Julian Edward Goodwin Director. Address: Homestead, Gloucester Road, Upleadon, Gloucestershire, GL18 1EH. DoB: March 1971, British

Karrie Whitehead Director. Address: Homestead, Gloucester Road, Upleadon, Gloucestershire, GL18 1EH. DoB: January 1973, British

Douglas Watson Gwilt Secretary. Address: Westbury Road, Tuffley, Gloucester, Glos, GL4 0LZ. DoB: February 1961, British

Kim Louise Jordan Director. Address: 22 The Cloisters, Bishops Cleeve, Gloucestershire, GL52 8YW. DoB: March 1969, British

Claire Winnall Secretary. Address: 56 Coverham Road, Berry Hill, Coleford, Gloucestershire, GL16 7RD. DoB: March 1966, British

Douglas Watson Gwilt Director. Address: 33 Mandeville Close, Longlevens, Gloucester, GL2 0EY. DoB: February 1961, British

Shane William Manley Director. Address: 103 Tewkesbury Road, Gloucester, Glos, GL2 9BG. DoB: August 1963, British

Christopher Godfrey Lane Director. Address: Shanklin, 11a Laureldene Sline, Coleford, Gloucestershire, GL16 8LU. DoB: September 1955, British

Keith Michael Gunn Director. Address: 2 Roebuck Meadows, Ruardean Woodside, Gloucestershire, GL17 9UL. DoB: July 1958, British

Karrie Whitehead Director. Address: Homestead, Gloucester Road, Upleadon, Gloucestershire, GL18 1EH. DoB: January 1973, British

Andrew Bennett Director. Address: 5 Parliament Street, Gloucester, Gloucestershire, GL1 1HY. DoB: November 1954, British

John Crosby Director. Address: 9 Vulcan Way, Abbeymead, Gloucester, Gloucestershire, GL4 5JQ. DoB: January 1963, British

Philip Raymond Thick Director. Address: 17 Palmer Avenue, Abbeymead, Gloucester, GL4 5BH. DoB: June 1968, British

Douglas Watson Gwilt Secretary. Address: 33 Mandeville Close, Longlevens, Gloucester, GL2 0EY. DoB: February 1961, British

Graham Bennett Director. Address: 35 Maldon Gardens, Gloucester, GL1 4PS. DoB: January 1977, British

Julie Ann Smart Secretary. Address: 51 Westland Road, Hardwicke, Gloucester, Glouscestershire, GL2 4QH. DoB:

Robert Oliver Smart Director. Address: 51 Westland Road, Hardwicke, Gloucester, Glouscestershire, GL2 4QH. DoB: April 1948, British

Douglas Watson Gwilt Director. Address: 3 Argyll Place, Gloucester, GL2 0QS. DoB: February 1961, British

David Jones Director. Address: 5 Ashwood Way, Hucclecote, Gloucester, Gloucestershire, GL3 3JE. DoB: February 1967, British

Philip Raymond Thick Director. Address: 17 Palmer Avenue, Abbeymead, Gloucester, GL4 5BH. DoB: June 1968, British

Douglas Watson Gwilt Secretary. Address: 3 Argyll Place, Gloucester, GL2 0QS. DoB: February 1961, British

David Julian Westlake Director. Address: 123 Elmbridge Road, Longlevens, Gloucester, Gloucestershire, GL2 0PQ. DoB: March 1964, British

Susan Mary Bennett Director. Address: 17 Sandyleaze, Longlevens, Gloucester, Gloucestershire, GL2 0PY. DoB: January 1954, British

Dr Kevin Brewer Nominee-director. Address: Somerset House, 40-49 Price Street, Birmingham, B4 6LZ. DoB: April 1952, British

Jayne Louise Matthews Secretary. Address: Bridge Cottage, South Road Broadwell, Coleford, Gloucestershire, GL16 7EA. DoB:

Robert Oliver Smart Director. Address: 51 Westland Road, Hardwicke, Gloucester, Glouscestershire, GL2 4QH. DoB: April 1948, British

Sarah Jane Manners Director. Address: 14 Lysons Avenue, Gloucester, Gloucestershire, GL1 5QF. DoB: November 1964, British

Andrew David Pitt Director. Address: 54 Cheltenham Road East, Churchdown, Gloucester, Gloucestershire, GL3 1AE. DoB: May 1967, British

Jobs in Forest Of Dean Jalopy Club Limited vacancies. Career and practice on Forest Of Dean Jalopy Club Limited. Working and traineeship

Tester. From GBP 2000

Electrician. From GBP 2000

Electrician. From GBP 2100

Engineer. From GBP 2800

Project Co-ordinator. From GBP 1000

Package Manager. From GBP 2300

Responds for Forest Of Dean Jalopy Club Limited on FaceBook

Read more comments for Forest Of Dean Jalopy Club Limited. Leave a respond Forest Of Dean Jalopy Club Limited in social networks. Forest Of Dean Jalopy Club Limited on Facebook and Google+, LinkedIn, MySpace

Address Forest Of Dean Jalopy Club Limited on google map

Other similar UK companies as Forest Of Dean Jalopy Club Limited: Deus Engineering Limited | Sct Builders Limited | Woodville Homes Ltd | Jamie Cox Builders Limited | Pimlico Painters And Decorators Limited

1994 is the year of the launching of Forest Of Dean Jalopy Club Limited, the company registered at 21 Highnam Business Centre, Highnam , Gloucester. That would make 22 years Forest Of Dean Jalopy Club has prospered on the market, as it was created on May 16, 1994. The company's registered no. is 02929242 and the company postal code is GL2 8DN. This company SIC code is 93120 which means Activities of sport clubs. Monday 30th November 2015 is the last time when the company accounts were filed. From the moment it began in the field twenty two years ago, the company has managed to sustain its great level of success.

Taking into consideration the following enterprise's employees data, for one year there have been three directors: Tim Manners, Christopher Harris and Stephanie Pallister. In order to find professional help with legal documentation, for the last nearly one month the firm has been utilizing the skills of Tanya Liddiatt, who has been tasked with maintaining the company's records.