Grantham Motor Company Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andGrantham Motor Company Limited

Wholesale trade of motor vehicle parts and accessories

Grantham Motor Company Limited contacts: address, phone, fax, email, website, shedule

Address: Vertu House Fifth Avenue Business Park Team Valley NE11 0XA Gateshead

Phone: +44-1508 9268585

Fax: +44-1508 9268585

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Grantham Motor Company Limited"? - send email to us!

Grantham Motor Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Grantham Motor Company Limited.

Registration data Grantham Motor Company Limited

Register date: 2003-04-04

Register number: 04722957

Type of company: Private Limited Company

Get full report form global database UK for Grantham Motor Company Limited

Owner, director, manager of Grantham Motor Company Limited

Timothy David Tozer Director. Address: Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA, United Kingdom. DoB: August 1959, British

Stephen Ferry Director. Address: Kingsway North, Gateshead, Tyne And Wear, NE11 0JH, United Kingdom. DoB: November 1959, British

Christopher Leigh Taylor Director. Address: Kingsway North, Gateshead, Tyne And Wear, NE11 0JH, United Kingdom. DoB: February 1973, British

Karen Anderson Secretary. Address: Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA, United Kingdom. DoB:

Michael Sherwin Director. Address: Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA, United Kingdom. DoB: March 1959, British

Karen Anderson Director. Address: Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA, United Kingdom. DoB: November 1971, British

Robert Thomas Forrester Director. Address: Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA, United Kingdom. DoB: September 1969, British

David Paul Crane Director. Address: Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA, United Kingdom. DoB: October 1967, British

Pearl Diana Scott Secretary. Address: Mull House Main Street, Marston, Grantham, Lincolnshire, NG32 2HH. DoB:

Christopher Leigh Taylor Director. Address: 7 Riber Close, Grantham, Lincolnshire, NG31 8TU. DoB: February 1973, British

Verity Ann Bryant Director. Address: 3 Peascliffe Drive, Grantham, Lincolnshire, NG31 8EN. DoB: October 1960, British

Robert James Evans Director. Address: 4 Home Farm, Corkhill Lane Normanton, Southwell, Nottinghamshire, NG25 0PR. DoB: September 1951, British

David Beswick Director. Address: 7 Chaffinch Close, Oakham, Leicestershire, LE15 6BY. DoB: June 1953, British

Jobs in Grantham Motor Company Limited vacancies. Career and practice on Grantham Motor Company Limited. Working and traineeship

Package Manager. From GBP 2400

Cleaner. From GBP 1100

Fabricator. From GBP 3000

Project Co-ordinator. From GBP 1900

Engineer. From GBP 2800

Other personal. From GBP 1500

Package Manager. From GBP 1400

Responds for Grantham Motor Company Limited on FaceBook

Read more comments for Grantham Motor Company Limited. Leave a respond Grantham Motor Company Limited in social networks. Grantham Motor Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Grantham Motor Company Limited on google map

Other similar UK companies as Grantham Motor Company Limited: Blakes Autobody Shop Limited | Buxton Building Plastics Limited | Jewellery Of Bond Street Limited | The Bottle Company (south) Ltd | Elegant Steps Limited

Located at Vertu House Fifth Avenue Business Park, Gateshead NE11 0XA Grantham Motor Company Limited is a PLC issued a 04722957 registration number. It was founded on Fri, 4th Apr 2003. Despite the fact, that recently known as Grantham Motor Company Limited, the company name previously was known under a different name. The company was known as Grantham Motor Holdings until Wed, 20th Jul 2005, then the company name was replaced by Gw 3175. The definitive was known as took place in Mon, 16th Jun 2003. The enterprise SIC and NACE codes are 45310 meaning Wholesale trade of motor vehicle parts and accessories. The company's latest records were submitted for the period up to 2015-02-28 and the most recent annual return was submitted on 2016-04-04. Ever since the company began in this line of business thirteen years ago, the company has sustained its impressive level of success.

Grantham Motor Company Limited is a small-sized vehicle operator with the licence number OB1131006. The firm has one transport operating centre in the country. . The firm is also widely known as V and its directors are Christopher Leigh Taylor, David Crane, Karen Anderson and 3 others listed below.

The knowledge we have about the following enterprise's members shows that there are seven directors: Timothy David Tozer, Stephen Ferry, Christopher Leigh Taylor and 4 other members of the Management Board who might be found within the Company Staff section of our website who were appointed to their positions on Thu, 30th Jun 2016, Thu, 20th Nov 2014 and Thu, 25th Feb 2010. In addition, the director's assignments are backed by a secretary - Karen Anderson, from who was recruited by this specific business on Thu, 25th Feb 2010.