55 Car Club Ltd. (the)

All UK companiesArts, entertainment and recreation55 Car Club Ltd. (the)

Activities of sport clubs

55 Car Club Ltd. (the) contacts: address, phone, fax, email, website, shedule

Address: 78 Moyness Park Drive PH10 6LX Blairgowrie

Phone: +44-1403 9592132

Fax: +44-1543 9174926

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "55 Car Club Ltd. (the)"? - send email to us!

55 Car Club Ltd. (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 55 Car Club Ltd. (the).

Registration data 55 Car Club Ltd. (the)

Register date: 1964-01-09

Register number: SC039773

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

Get full report form global database UK for 55 Car Club Ltd. (the)

Owner, director, manager of 55 Car Club Ltd. (the)

Violet Kydd Director. Address: Burnbrae,, Methven, Perth, PH1 3RF. DoB: June 1966, British

Muriel Helen Rae Director. Address: 78 Moyness Park Drive, Blairgowrie, Perthshire, PH10 6LX. DoB: July 1958, British

John Smith Rae Director. Address: 78 Moyness Park Drive, Blairgowrie, Perthshire, PH10 6LX. DoB: June 1958, British

Jamie Alexander Archibald Stewart Director. Address: 21 Invertilt Road, Bridge Of Tilt, Pitlochry, Perthshire, PH18 5TE. DoB: October 1969, British

Christopher Alistair Scott Mccrone Director. Address: Gardeners Cottage, Pitnacree, Pitlochry, Perthshire, PH9 0LW. DoB: January 1970, British

Colin Cameron Director. Address: 14 Ruthven Park, Auchterarder, Perthshire, PH3 1BQ. DoB: July 1974, British

Ewan Mcrae Lockhart Director. Address: 70 Sydney Crescent, Auchterarder, Perthshire, PH3 1BB. DoB: February 1981, British

John Robertson Simpson Director. Address: Witchwell's Woodriffle Road, Newburgh, Fife, KY14 6DW. DoB: June 1953, British

Alan Martin Comrie Director. Address: 13 Moyness Park Drive, Blairgowrie, Perthshire, PH10 6LX. DoB: April 1958, British

Kevin Mollison Director. Address: 20 Strathmore Terrace, Alyth, Blairgowrie, Perthshire, PH11 8DP. DoB: December 1965, British

Jonathan William Simpson Director. Address: 116 High Street,Flat 2, Newburgh, Cupar, Fife, KY14 6DA. DoB: July 1978, British

Stewart Pitcaithly Director. Address: 5 Park Grove, Spittalfield, Perth, Tayside, PH1 4LH. DoB: March 1965, British

John Smith Rae Director. Address: 78 Moyness Park Drive, Blairgowrie, Perthshire, PH10 6LX. DoB: June 1958, British

Robina Webster Director. Address: Flat 4, 7 Brae Street, Dunkeld, Perthshire, PH8 0BA. DoB: August 1970, British

Ronald Archibald Thom Director. Address: 208 High Street, Auchterarder, Perthshire, PH3 1AF. DoB: March 1948, British

James F J Reid Secretary. Address: 12 Durley Dene Crescent, Bridge Of Earn, Perth, Perthshire, PH2 9RD. DoB: December 1958, British

Lindsay Robert Murray Director. Address: 41 Gordon Street, Lochgelly, Fife, KY5 9PJ. DoB: March 1970, British

Dr Peter Greig Director. Address: 2 High Street, Dunkeld, Perth, Perthshire, PH8 0AJ. DoB: April 1956, British

Daniel Mcgee Director. Address: The Cottage, Easter Claypotts, Caputh, Perth, Tayside, PH1 4JJ. DoB: December 1969, British

Dr Peter Greig Director. Address: 2 High Street, Dunkeld, Perth, Perthshire, PH8 0AJ. DoB: April 1956, British

Stewart Pitcaithly Secretary. Address: 5 Park Grove, Spittalfield, Perth, Tayside, PH1 4LH. DoB: March 1965, British

Ewan Stuart Alcorn Director. Address: Ettrick House, Torwood Place, Dunkeld, Tayside, PH8 0DJ. DoB: June 1964, British

Neil John Smail Director. Address: 1 West End Gardens, Alloa, Clackmannanshire, FK10 1LN. DoB: November 1969, British

Rubt Webster Director. Address: Flat 4, 7 Brae Street, Dunkeld, Perthshire, PH8 0BA. DoB: August 1970, British

Graham John Clark Director. Address: 8 Cuil-An-Davaich, Logierait, Pitlochry, Perthshire, PH9 0LH. DoB: June 1955, British

Fiona Daisy Thom Director. Address: 21 Almondgrove, Huntingtowerfield, Perth, Perthshire, PH1 3NA. DoB: May 1973, British

Sandra Mackenzie Secretary. Address: 14 Glentilt Terrace, Perth, PH2 0AE. DoB: n\a, British

Gordon Finnie Director. Address: 22/1 Ballintine Place, Perth, PH1 5RS. DoB: May 1962, British

Fiona Daisy Thom Secretary. Address: Flat 16 17/19 Feus Road, Perth, PH1 2AS. DoB: May 1973, British

Douglas Boag Director. Address: 10 Grey Row, Ruthvenfield, Perth, Perthshire, PH1 3JR. DoB: August 1969, British

Colin Cameron Director. Address: 9 Ancaster Way, Muthill, Crieff, Perthshire, PH5 2AG. DoB: July 1974, British

Alan Martin Comrie Director. Address: 13 Moyness Park Drive, Blairgowrie, Perthshire, PH10 6LX. DoB: April 1958, British

Pamela Alice Walker Director. Address: 3 The Stables West Huntingtowerfield, Perth, Tayside, PH1 3JT, Scotland. DoB: March 1955, British

Alastair Cameron Doig Director. Address: 3 Dron View, Kintillo, Bridge Of Earn, Perth, Perthshire, PH2 9RB. DoB: March 1948, British

Graeme Robert Chivers Director. Address: 201 Strathtay Road, Perth, PH1 2JU. DoB: October 1967, British

Jeremy Harlow Director. Address: 36 Duncansby Way, Perth, PH1 5XE. DoB: March 1973, British

Ann Elizabeth Watson Wilson Robertson Secretary. Address: 24 Maxtone Terrace, Gilmerton, Crieff, Perthshire, PH7 3ND. DoB:

Ian Charles Mackenzie Director. Address: 14 Glentilt Terrace, Perth, PH2 0AE. DoB: August 1955, British

Dr Douglas Anderson Director. Address: 2 Castleroy Road, Broughty Ferry, Dundee, DD5 2LQ. DoB: May 1948, British

William John Robertson Director. Address: 24 Maxtome Terrace, Gilmerton, Crieff, Perthshire, PH7 3MD. DoB: September 1965, British

James F J Reid Director. Address: 1 Kirkhill Drive, Luncarty, Perth, Perthshire, PH1 3UR. DoB: December 1958, British

Neil James Miller Secretary. Address: 10 Crown Buildings Canal Crescent, Perth, PH2 8HT. DoB: August 1970, British

David Lauder Director. Address: 8 Muirend Gardens, Perth, Perthshire, PH1 1JN. DoB: April 1948, British

James Donald Munro Director. Address: 43 Anderson Drive, Perth, PH1 1LF. DoB: February 1954, British

Gordon Finnie Director. Address: 2 Millbridge, Kinross, Fife, KY13 7DW. DoB: May 1962, British

Philip Andrew Jeffress Director. Address: 21 Turleum Road, Crieff, Perthshire, PH7 3QF. DoB: February 1975, British

Scott Daniel Fitzsimons Director. Address: Mount Florence, Bowerswell Lane, Perth, PH2 7DL. DoB: July 1971, British

Robert Irvine Director. Address: The Old Railway Station, Rumbling Bridge, Kinross, KY13 7PU. DoB: May 1952, British

Christopher Andrew Secretary. Address: 4 Queen Street, Newport On Tay, Fife, DD6 8EE. DoB:

Martin Colin Craik Director. Address: Station Road, Methven, Perth. DoB: June 1968, British

Daisy Helen Thom Director. Address: Bankhead, Auchterarder, Perthshire, PH3 1PF. DoB: December 1945, British

Keith Cowan Director. Address: 3 Pitcullen Crescent, Perth, PH2 7HT. DoB: November 1968, British

Fiona Daisy Thom Director. Address: Flat 16 17/19 Feus Road, Perth, PH1 2AS. DoB: May 1973, British

Neil James Miller Director. Address: 10 Crown Buildings Canal Crescent, Perth, PH2 8HT. DoB: August 1970, British

Ronald Archibald Thom Director. Address: Bankhead Farm, Auchterarder, Perthshire, PH3 1PF. DoB: March 1948, British

Neil James Ogilvie Director. Address: 48 Craigie Road, Perth, Perthshire, PH2 0BH. DoB: November 1970, British

Alan Patterson Director. Address: Blackruthven Farm, Tibbermore, Perth, Tayside, PH1 1PY. DoB: October 1955, British

Christopher Andrews Director. Address: Room 2, Flat 2, Alloway Place, Dundee, Tayside, DD4 8AU. DoB: February 1973, British

Robert Irvine Secretary. Address: The Old Railway Station, Rumbling Bridge, Kinross, KY13 7PU. DoB: May 1952, British

Steven Turnbull Director. Address: 6 The Grove, Auchterarder, Perthshire, PH3 1PT. DoB: July 1970, British

Brian Beverley Director. Address: 15 Bonhard Road, Scone, Perth, Perthshire, PH2 6QL. DoB: n\a, British

Alan Keith Director. Address: Top Flat Barra House, Comrie, Perthshire, PH6 2. DoB: n\a, British

Stewart Ramsay Director. Address: 6a County Place, Perth, Tayside, PH2 8EE. DoB: January 1963, British

Muriel Helen Rae Director. Address: 18 Holly Crescent, Blairgowrie, Perthshire, PH10 6TX. DoB: July 1958, British

David Stibbles Director. Address: 67 Edinburgh Road, Perth, Perthshire, PH2 8DU. DoB: n\a, British

John S Rae Director. Address: 18 Holly Crescent, Blairgowrie, Perthshire, PH10 6TX. DoB: n\a, British

Valerie C Lauder Director. Address: 8 Muirend Gardens, Perth, Perthshire, PH1 1JN. DoB: n\a, British

David Lauder Director. Address: 8 Muirend Gardens, Perth, Perthshire, PH1 1JN. DoB: April 1948, British

David Thomas Hockey Director. Address: 153 Glasgow Road, Perth, Perthshire, PH2 0LX. DoB: December 1950, British

Michael A L Jeffress Director. Address: 21 Turleum Road, Crieff, Perthshire, PH7 3QF. DoB: n\a, British

Grant Melville Director. Address: 47 Castle View, Letham, Perth, Perthshire, PH1 2JJ. DoB: n\a, British

James F J Reid Director. Address: 1 Kirkhill Drive, Luncarty, Perth, Perthshire, PH1 3UR. DoB: December 1958, British

Caroline A Reid Director. Address: 1 Kirkhill Drive, Luncarty, Perth, Perthshire, PH1 3UR. DoB: n\a, British

Arthur Scott Director. Address: 110 Abbey Road, Scone, Perth, Perthshire, PH2 6RU. DoB: n\a, British

Jobs in 55 Car Club Ltd. (the) vacancies. Career and practice on 55 Car Club Ltd. (the). Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for 55 Car Club Ltd. (the) on FaceBook

Read more comments for 55 Car Club Ltd. (the). Leave a respond 55 Car Club Ltd. (the) in social networks. 55 Car Club Ltd. (the) on Facebook and Google+, LinkedIn, MySpace

Address 55 Car Club Ltd. (the) on google map

Other similar UK companies as 55 Car Club Ltd. (the): Tasman Court Residents Co. Limited | Melton Court (dunstable) Management Co. Limited | Cmh Grays Inn Ltd | Webb Court Limited | The Old Granary Residents Management Company Limited

55 Car Club Ltd. (the) has been prospering on the market for at least fifty two years. Started with Companies House Reg No. SC039773 in 1964-01-09, the firm is based at 78 Moyness Park Drive, Blairgowrie PH10 6LX. This enterprise SIC code is 93120 which stands for Activities of sport clubs. 2015-10-31 is the last time when the accounts were reported. 55 Car Club Limited. (the) is an ideal example that a well prospering business can remain on the market for over 52 years and continually achieve great success.

In order to be able to match the demands of its client base, this specific firm is being led by a group of two directors who are Violet Kydd and Muriel Helen Rae. Their successful cooperation has been of pivotal use to the following firm since 2005.