Gerard Mann Limited
Wholesale trade of motor vehicle parts and accessories
Maintenance and repair of motor vehicles
Sale of new cars and light motor vehicles
Gerard Mann Limited contacts: address, phone, fax, email, website, shedule
Address: Inchcape House Langford Lane Kidlington OX5 1HT Oxford
Phone: +44-1359 5581298
Fax: +44-1359 5581298
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gerard Mann Limited"? - send email to us!
Registration data Gerard Mann Limited
Register date: 1960-05-26
Register number: 00660644
Type of company: Private Limited Company
Get full report form global database UK for Gerard Mann LimitedOwner, director, manager of Gerard Mann Limited
Louis Fallenstein Director. Address: Langford Lane, Kidlington, Oxford, OX5 1HT. DoB: December 1956, British
Claire Louise Catlin Director. Address: Langford Lane, Kidlington, Oxford, OX5 1HT. DoB: January 1980, British
Martin Peter Wheatley Director. Address: Langford Lane, Kidlington, Oxford, Oxfordshire, OX5 1HT. DoB: August 1959, British
Ross Mccluskey Director. Address: Langford Lane, Kidlington, Oxford, OX5 1HT. DoB: October 1980, British
Marc Arthur Ronchetti Director. Address: New Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3EP. DoB: April 1976, British
Connor Mccormack Director. Address: New College House, Alchester Road, Chesterton, Oxfordshire, OX26 1UN. DoB: August 1969, British
Spencer Lock Director. Address: The Dower House, Itchen Abbas, Winchester, Hampshire, SO21 1BQ. DoB: January 1967, British
Mark Douglas Raban Director. Address: 18 Orchard Lane, Harrold, Bedfordshire, MK43 7BP. DoB: November 1966, British
Graeme John Potts Director. Address: Bramley House, Burchetts Green Road, Littlewick Green, Berkshire, SL6 6RR. DoB: October 1957, British Citizen
Paul Anthony Hewitt Wallwork Director. Address: Baytree Cottage, Church Road Lyndon, Oakham, Rutland, LE15 8TU. DoB: October 1962, British
Robert Hazelwood Director. Address: Wistaria House, 14 Ethorpe Close, Gerrards Cross, Buckinghamshire, SL9 8PL. DoB: May 1959, British
Christopher Tom Franklin Director. Address: Woodway Barn Woodway Road, Sibford Ferris, Banbury, Oxfordshire, OX15 5DA. DoB: June 1949, British
Martin Peter Wheatley Secretary. Address: Amberley Lambridge Wood Road, Henley On Thames, Oxfordshire, RG9 3BS. DoB: August 1959, British
Richard David Boult Director. Address: 22 Geneva Road, Kingston Upon Thames, Surrey, KT1 2TW. DoB: August 1965, British
David John Newbury Director. Address: Fieldfare, Church Lane, Horton-Cum-Studley, Oxford, OX33 1AW. DoB: November 1949, British
Peter William Johnson Director. Address: Linden House Meadow Lane, Houghton, Huntingdon, Cambridgeshire, PE17 2BP. DoB: November 1947, British
Andrew Francis Dick Director. Address: Mulberry Cottage Morris Street, Hook, Hampshire, RG27 9NT. DoB: December 1954, British
Xavier Francis Kingsland Director. Address: 11 Blackwood Close, Dartnell Park, West Byfleet, Surrey, KT14 6PW. DoB: October 1949, British
Frank Harfield Director. Address: Greenbank, Fordwater Road, Chichester, Sussex, PO19 4PS. DoB: May 1937, British
Leslie Charles James Taylor Director. Address: Woodcock, Tower Road, Hindhead, Surrey, GU26 6SL. DoB: August 1934, British
Omar Mossa Kador Director. Address: Avalon, 14 East Butts Road Etchinghill, Rugeley, Staffordshire, WS15 2LU. DoB: December 1949, British
Peter Dean Director. Address: Woodlawn, Itchemor Road, Chichester, West Sussex, PO20 7DD. DoB: March 1936, British
David Simon Green Director. Address: 14 Chudleigh Crescent, Ilford, Essex, IG3 9AS. DoB: August 1942, British
John William James Director. Address: 15 Squirrel Rise, Marlow Bottom, Marlow, Buckinghamshire, SL7 3PN. DoB: n\a, British
Reginald Frank Heath Director. Address: Linden Croft, Linden Road St Georges Hill, Weybridge, Surrey, KT13 0QW. DoB: June 1941, British
Jobs in Gerard Mann Limited vacancies. Career and practice on Gerard Mann Limited. Working and traineeship
Administrator. From GBP 2500
Package Manager. From GBP 1500
Project Co-ordinator. From GBP 1000
Electrical Supervisor. From GBP 1900
Electrical Supervisor. From GBP 2500
Responds for Gerard Mann Limited on FaceBook
Read more comments for Gerard Mann Limited. Leave a respond Gerard Mann Limited in social networks. Gerard Mann Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gerard Mann Limited on google map
Other similar UK companies as Gerard Mann Limited: Dsn Management Limited | Dyno Systems Limited | Subsea 7 M.s. Limited | South Midlands Maintenance & Cleaning Contractors Limited | Essentially Scottish Botanicals Limited
Gerard Mann came into being in 1960 as company enlisted under the no 00660644, located at OX5 1HT Oxford at Inchcape House Langford Lane. This company has been expanding for 56 years and its status at the time is active. In the past, Gerard Mann Limited changed the registered name three times. Up to 2002-07-01 the firm used the registered name Gerard Mann (west Midlands). Later on the firm switched to the registered name Notneeded No.056 which was used up till 2002-07-01 when the final name was adopted. The enterprise SIC code is 45310 which means Wholesale trade of motor vehicle parts and accessories. Gerard Mann Ltd filed its latest accounts up till 2014-12-31. The latest annual return information was submitted on 2016-06-05. Gerard Mann Ltd has been operating as a part of this field for at least fifty six years, an achievement very few companies managed to do.
Gerard Mann Ltd is a small-sized vehicle operator with the licence number OD1017579. The firm has one transport operating centre in the country. In their subsidiary in Stratford-upon-avon on Black Hill, 1 machine is available. The company transport managers is John Edward Eastman. The firm is also widely known as M and its directors are Connor Mccormack, Martin Peter Wheatley and Ross Mccluskey.
Taking into consideration the company's employees list, for one year there have been three directors: Louis Fallenstein, Claire Louise Catlin and Martin Peter Wheatley. Another limited company has been appointed as one of the secretaries of this company: Inchcape Uk Corporate Management Limited.
