Auto Trader Limited
Publishing of consumer and business journals and periodicals
Auto Trader Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Tony Wilson Place M15 4FN Manchester
Phone: +44-1208 5601074
Fax: +44-1208 5601074
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Auto Trader Limited"? - send email to us!
Registration data Auto Trader Limited
Register date: 2000-01-19
Register number: 03909628
Type of company: Private Limited Company
Get full report form global database UK for Auto Trader LimitedOwner, director, manager of Auto Trader Limited
Ian Somerset Director. Address: Tony Wilson Place, Manchester, England, M15 4FN, England. DoB: November 1979, British
Trevor Nigel Mather Director. Address: Tony Wilson Place, Manchester, England, M15 4FN, England. DoB: August 1967, British
Sean Glithero Secretary. Address: Tony Wilson Place, Manchester, England, M15 4FN, England. DoB:
Sean Glithero Director. Address: Tony Wilson Place, Manchester, England, M15 4FN, England. DoB: August 1973, British
Joanne Walker Director. Address: Tony Wilson Place, Manchester, England, M15 4FN, England. DoB: April 1969, British
Tara Collet Director. Address: Wing Close, Marlow, Bucks, SL7 2RA, United Kingdom. DoB: April 1973, British
Zillah Ellen Byng-maddick Director. Address: Danehill, Lower Earley, Reading, Berkshire, RG6 4UT. DoB: November 1974, British
Stephen John Roger Lane Director. Address: 55 Matlock Road, Caversham, Reading, Berkshire, RG4 7BP. DoB: August 1966, British
Elizabeth Jenkin Secretary. Address: Sundew Close, Wokingham, Berkshire, RG40 5YB, United Kingdom. DoB:
John Robert King Director. Address: Tresspassers, Knowle Hill, Virginia Water, Surrey, GU25 4HZ. DoB: February 1968, Australian
Andrew Arthur Miller Secretary. Address: The Cottage, Bucklebury Alley, Cold Ash, Thatcham, Berkshire, RG18 9NN. DoB: July 1966, British
David Peter Beswitherick Secretary. Address: 12 Horncastle Close, Bury, Lancashire, BL8 1XE. DoB: n\a, British
Jeremy Stephen Gary Fowden Director. Address: 10 Devonshire Street, London, W1G 7AA. DoB: June 1956, British
Graham Neil Storey Director. Address: Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP. DoB: July 1963, British
Robyn Perriss Director. Address: The Corn Stook, Skinners Green, Enborne, Newbury, Berkshire, RG14 6RE. DoB: n\a, South African
Katherine Frances Howard Director. Address: 25a Gorringe Road, Salisbury, Wiltshire, SP2 7JA. DoB: May 1972, British
Andrew Arthur Miller Director. Address: The Cottage, Bucklebury Alley, Cold Ash, Thatcham, Berkshire, RG18 9NN. DoB: July 1966, British
Katherine Frances Howard Secretary. Address: 25a Gorringe Road, Salisbury, Wiltshire, SP2 7JA. DoB: May 1972, British
Andrew Arthur Miller Secretary. Address: The Cottage, Bucklebury Alley, Cold Ash, Thatcham, Berkshire, RG18 9NN. DoB: July 1966, British
Eugenia Lacey Secretary. Address: 151 Ash Street, Ash, Surrey, GU12 6LJ. DoB:
Brian Geoffrey Muirhead Director. Address: Foxley House, High Street, Great Rollright, Oxfordshire, OX7 5RH. DoB: August 1956, British
Terence Maycock Secretary. Address: 10 Mentmore Gardens, Appleton, Warrington, WA4 3HF. DoB: n\a, British
John Robert Harris Director. Address: Court Haw, Llanfair Talhairn, Abergele, Conwy, LL22 8YP. DoB: September 1947, British
Terence Maycock Director. Address: 10 Mentmore Gardens, Appleton, Warrington, WA4 3HF. DoB: n\a, British
Sir Robert Weston Phillis Director. Address: The Old Vicarage, High Street, Wargrave, Berkshire, RG10 8DH. DoB: December 1945, British
Nicholas Castro Director. Address: 18 Branscombe Gardens, London, N21 3BN. DoB: April 1951, British
Arthur Vincent Townsend Director. Address: Dowry House Brandlesholme Road, Greenmount, Bury, Lancashire, BL8 4DZ. DoB: January 1941, British
Ian Stanley Ashcroft Director. Address: 36 Carrwood Road, Pownall Park, Wilmslow, Cheshire, SK9 5DL. DoB: November 1945, British
Jobs in Auto Trader Limited vacancies. Career and practice on Auto Trader Limited. Working and traineeship
Engineer. From GBP 2200
Fabricator. From GBP 2500
Welder. From GBP 1900
Helpdesk. From GBP 1400
Plumber. From GBP 1700
Fabricator. From GBP 2100
Assistant. From GBP 1400
Driver. From GBP 2200
Responds for Auto Trader Limited on FaceBook
Read more comments for Auto Trader Limited. Leave a respond Auto Trader Limited in social networks. Auto Trader Limited on Facebook and Google+, LinkedIn, MySpaceAddress Auto Trader Limited on google map
Other similar UK companies as Auto Trader Limited: Bhg Marine Limited | Jd Trade Cars Ltd | Kadri Pharmacy Limited | Pennington Import Export Limited | Handleys (ucd) Limited
03909628 - company registration number used by Auto Trader Limited. The firm was registered as a PLC on January 19, 2000. The firm has been active in this business for sixteen years. This firm can be reached at 1 Tony Wilson Place in Manchester. The head office area code assigned to this location is M15 4FN. This particular Auto Trader Limited firm was known under three different company names in the past. This firm was started as of Trader Publishing to be changed to Auto Trader Holdings on March 10, 2014. The company's third registered name was present name until 2000. This firm declared SIC number is 58142 , that means Publishing of consumer and business journals and periodicals. Auto Trader Ltd released its latest accounts up until 2016-03-27. The business latest annual return was released on 2016-05-20. It's been 16 years for Auto Trader Ltd in this field, it is doing well and is an object of envy for it's competition.
With two recruitment offers since October 21, 2015, the company has been a relatively active employer on the employment market. On October 26, 2015, it started recruiting candidates for a Digital Partnership Service Manager position in Manchester, and on October 21, 2015, for the vacant position of a Customer Service Advisor in Manchester. Employees on these posts usually earn min. £17000 and up to £32000 yearly. More specific information concerning recruitment process and the job vacancy is detailed in particular job offers.
Currently, the directors registered by the following business include: Ian Somerset employed on September 25, 2014, Trevor Nigel Mather employed in 2013 in June and Sean Glithero employed on January 1, 2007. What is more, the managing director's responsibilities are continually helped by a secretary - Sean Glithero, from who was recruited by the following business in May 2011.
