Dolphin Motor Club (newbury) Limited

All UK companiesArts, entertainment and recreationDolphin Motor Club (newbury) Limited

Activities of sport clubs

Dolphin Motor Club (newbury) Limited contacts: address, phone, fax, email, website, shedule

Address: 5 Montague Terrace Newtown Road RG14 7BZ Newbury

Phone: +44-1395 5514831

Fax: +44-1395 5514831

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dolphin Motor Club (newbury) Limited"? - send email to us!

Dolphin Motor Club (newbury) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dolphin Motor Club (newbury) Limited.

Registration data Dolphin Motor Club (newbury) Limited

Register date: 1985-09-05

Register number: 01945054

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

Get full report form global database UK for Dolphin Motor Club (newbury) Limited

Owner, director, manager of Dolphin Motor Club (newbury) Limited

Dr Mark Nicoll Secretary. Address: 5 Montague Terrace, Newtown Road, Newbury, Berks., RG14 7BZ. DoB:

Dr Mark Nicoll Director. Address: Penwood Heights, Penwood, Highclere, Newbury, Berkshire, RG20 9EY, England. DoB: February 1973, British

Rosemarie Anne Spindlow Director. Address: Cheriton Close, Newbury, Berkshire, RG14 7JT, England. DoB: September 1955, British

Christopher Hopkins Director. Address: 7 Downs Close, Eastbury, Hungerford, Berkshire, RG17 7JW. DoB: February 1950, British

Andrew Spindlow Director. Address: Cheriton Close, Newbury, Berkshire, RG14 7JT, England. DoB: April 1956, British

Ian Harrison Director. Address: 2 Celandine Grove, Thatcham, Newbury, Berkshire, RG13 4EE. DoB: August 1952, British

Robert Cyril Muttram Director. Address: 5 Montague Terrace, Newbury, Berkshire, RG14 7BZ. DoB: July 1951, British

Paul Hardy Director. Address: Henshaw Crescent, Newbury, Berkshire, RG14 6ES, United Kingdom. DoB: August 1965, British

Fiona Scarrett Director. Address: Humber Close, Thatcham, Berkshire, RG18 3DT. DoB: August 1968, British

Christopher Hopkins Secretary. Address: 7 Downs Close, Eastbury, Hungerford, Berkshire, RG17 7JW. DoB: February 1950, British

William Martin Anderson Director. Address: Westchase House, Blindmans Gate, Woolton Hill, Newbury, Berkshire, RG20 9XB. DoB: June 1958, British

Michael Robin Lang Hall Director. Address: 10 Orchard Close, Woolhampton, Reading, Berkshire, RG7 5SD. DoB: March 1947, British

Ian Stuart Bunney Director. Address: 1 Rowlands Cottages, Elcot, Newbury, Berkshire, RG20 8NS. DoB: February 1966, British

Robin John Langley Secretary. Address: Bronallt Wilton Road, East Grafton, Marlborough, Wiltshire, SN8 3DH. DoB: October 1948, British

Charles Kevin Holdford Director. Address: Heather Cottage The Ridge, Cold Ash, Thatcham, Berkshire, RG18 9HZ. DoB: October 1955, British

Jacqueline Jo Anne Simmons Secretary. Address: 93 Beecham Berry, Loddon Vale, Basingstoke, Hampshire, RG22 4QN. DoB: January 1967, British

Andrew Lockhary Director. Address: 58 Sycamore Rise, Newbury, Berkshire, RG13 2LZ. DoB: November 1961, British

Robin John Langley Director. Address: Bronallt Wilton Road, East Grafton, Marlborough, Wiltshire, SN8 3DH. DoB: October 1948, British

Giles Hopgood Secretary. Address: Old Rowley, Foxcotte Road Charlton, Andover, Hampshire, SP10 4AR. DoB: April 1972, British

Jacqueline Jo Anne Simmons Director. Address: 93 Beecham Berry, Loddon Vale, Basingstoke, Hampshire, RG22 4QN. DoB: January 1967, British

Giles Hopgood Director. Address: Old Rowley, Foxcotte Road Charlton, Andover, Hampshire, SP10 4AR. DoB: April 1972, British

Alison Neeves Director. Address: The Flat Cornerway, Downend, Chievely, Berkshire. DoB: April 1971, British

Wendy Susan Simmons Director. Address: 17 Woolford Way, Basingstoke, Hampshire, RG23 8AT. DoB: January 1968, British

Harry Argent Director. Address: Iona Manor Lane, Chieveley, Newbury, Berkshire, RG16 8UU. DoB: October 1928, British

Rona Boyles Director. Address: 163 Craven Road, Newbury, Berkshire, RG14 5NN. DoB: June 1962, British

David Carter Director. Address: Briar Lodge, Broadlayings Wotton Hill, Newbury, Berkshire, RG15 9TS. DoB: August 1962, British

Ian Cheeseman Director. Address: 2 Ashton Place, Kintbury, Newbury, Berkshire, RG15 0XS. DoB: August 1954, British

Donald Robert Boyles Director. Address: 163 Craven Road, Newbury, Berkshire, RG14 5NN. DoB: April 1962, British

John Leonard Director. Address: 8 Four Oaks, Highclere, Newbury, Berkshire, RG15 9PB. DoB: December 1957, British

Paul Morley Director. Address: Foxhill, Ashmore Green, Newbury, Berkshire, RG16 9EN. DoB: January 1969, British

Robert Watson Director. Address: 93 Beecham Berry, Basingstoke, Hampshire, RG22 4QN. DoB: July 1968, British

Jobs in Dolphin Motor Club (newbury) Limited vacancies. Career and practice on Dolphin Motor Club (newbury) Limited. Working and traineeship

Electrical Supervisor. From GBP 1600

Project Planner. From GBP 2200

Responds for Dolphin Motor Club (newbury) Limited on FaceBook

Read more comments for Dolphin Motor Club (newbury) Limited. Leave a respond Dolphin Motor Club (newbury) Limited in social networks. Dolphin Motor Club (newbury) Limited on Facebook and Google+, LinkedIn, MySpace

Address Dolphin Motor Club (newbury) Limited on google map

Other similar UK companies as Dolphin Motor Club (newbury) Limited: Devonex Limited | Alan Morley Associates Limited | Planispheres Limited | Rebecca Hallows Ltd | Wingrove Consulting Ltd

The exact date this firm was registered is Thu, 5th Sep 1985. Registered under no. 01945054, it is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the headquarters of the firm during office times at the following location: 5 Montague Terrace Newtown Road, RG14 7BZ Newbury. This business Standard Industrial Classification Code is 93120 and has the NACE code: Activities of sport clubs. 2016-03-31 is the last time account status updates were reported. Ever since the company began on the local market 31 years ago, it managed to sustain its great level of success.

Taking into consideration this enterprise's employees data, for 4 years there have been seven directors to name just a few: Dr Mark Nicoll, Rosemarie Anne Spindlow and Christopher Hopkins. To maximise its growth, since 2012 this company has been making use of Dr Mark Nicoll, who's been focusing on maintaining the company's records.