Bosch Automotive Training Limited

All UK companiesEducationBosch Automotive Training Limited

Technical and vocational secondary education

Bosch Automotive Training Limited contacts: address, phone, fax, email, website, shedule

Address: Lagta House, Woodside Eurocentral ML1 4UY Motherwell

Phone: +44-1403 8196044

Fax: +44-1463 1522949

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bosch Automotive Training Limited"? - send email to us!

Bosch Automotive Training Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bosch Automotive Training Limited.

Registration data Bosch Automotive Training Limited

Register date: 1981-11-26

Register number: SC076786

Type of company: Private Limited Company

Get full report form global database UK for Bosch Automotive Training Limited

Owner, director, manager of Bosch Automotive Training Limited

Dominic Paul Moran Director. Address: North Orbital Road, Denham, Uxbridge, Middlesex, UB9 5HJ, England. DoB: September 1964, British

Kevin Francis Kelly Director. Address: North Orbital Road, Denham, Uxbridge, Middlesex, UB9 5HJ, England. DoB: November 1973, British

Dr Steffen Tobias Hoffmann Director. Address: North Orbital Road, Denham, Uxbridge, Middlesex, UB9 5HJ, England. DoB: November 1965, German

Jonathan David Burton Secretary. Address: Broadwater Park, North Orbital Road, Denham, Uxbridge, Middlesex, UB9 5HJ, England. DoB:

Jonathan David Burton Director. Address: North Orbital Road, Denham, Uxbridge, Middlesex, UB9 5HJ, England. DoB: April 1977, British

Dr Klaus Peter Fouquet Director. Address: Broadwater Park, North Orbital Road, Denham, Uxbridge, Middlesex, UB9 5HJ, England. DoB: June 1958, German

Christopher Bohrson Director. Address: Bird Hall Lane, Orion Business Park, Stockport, Cheshire, SK3 0XG, England. DoB: March 1959, United States

Andrew Ralph Castle Director. Address: Broadwater Park, North Orbital Road, Denham, Uxbridge, Middlesex, UB9 5HJ, England. DoB: August 1957, British

Jeremy Wade Smeltser Director. Address: Ballantyne Corporate Place, Charlotte, North Carolina, 28277, Usa. DoB: January 1975, American

Klaus Ingo Radisch Director. Address: n\a. DoB: May 1965, German

Alex Waser Director. Address: n\a. DoB: May 1967, Swiss

Patrick Joseph O'leary Director. Address: 6524 Chipstead Lane, Charlotte, North Carolina Nc 28277, 28277, Usa. DoB: June 1957, American

Claudia Berchtold Director. Address: Heinrich-Boell-St.8, 85386 Eching, Germany. DoB: June 1962, German

Kevin Lucius Lilly Director. Address: 13515 Ballantyne Corporate Place, Charlotte, North Carolina Nc 28277, NC 28277, Usa. DoB: January 1953, United States

Richard Stephen Hawkins Director. Address: 16 Countryside, Braunston, Northamptonshire, NN11 7JU. DoB: February 1957, British

Michael Andrew Reilly Director. Address: 2007 Channelstone Way, Matthews, Nc 28104, NC 28104, Usa. DoB: May 1964, United States

Angus Currie Director. Address: 140 Mavisbank Street, Airdrie, Lanarkshire, ML6 0JQ. DoB: January 1964, British

John Logan Director. Address: Water Meetings, Stewarton, Kilmarnock, Ayrshire, KA3 3EH. DoB: December 1958, British

John Maitland Director. Address: Glenlomond, Drongan, Ayr, KA6 7AB. DoB: June 1948, British

Helen Margaret Sludden Secretary. Address: Havenbrook 48 Lefroy Street, Blairhill, Coatbridge, Lanarkshire, ML5 1NB. DoB:

Douglas Ireland Park Director. Address: Apartment 15, Moorland House Ordnance Wharf, Queensway Quay, Gibraltar. DoB: June 1950, British

Leonard James Martin Director. Address: 25 Tawny Avenue, Upminster, Essex, RM14 2EW. DoB: March 1944, British

Felix Simms Director. Address: 30 Mailing Avenue, Bishopbriggs, Glasgow, Lanarkshire, G64 1DX. DoB: January 1934, British

John Jeffrey Hay Livingstone Director. Address: 12 Prospect Avenue, Uddingston, Glasgow, Lanarkshire, G71 7AN. DoB: December 1939, British

John Brownlie Mcbean Director. Address: The Elms 84 Main Street, East Calder, Livingston, West Lothian, EH53 0EX. DoB: September 1936, British

William Nash Watson Director. Address: Glentyan, Airdrie, ML6 9DT. DoB: n\a, British

Finlay Guy Director. Address: 7 West Road, Haddington, East Lothian, EH41 3RD. DoB: May 1936, British

Leslie Edward Clark Gordon Director. Address: 5 Robertson Avenue, Bonnybridge, Stirlingshire, FK4 1PA. DoB: September 1932, British

Colin Campbell Director. Address: 9 Summerfield Road, Cumbernauld, Glasgow, Lanarkshire, G67 4PA. DoB: August 1939, British

Duncan Mcdonald Adams Director. Address: The Bield 13 Ronaldshay Crescent, Grangemouth, Stirlingshire, FK3 9JH. DoB: October 1931, British

William Murray Elliot Director. Address: Strathearn 9 Grahamshill Street, Airdrie, Lanarkshire, ML6 7EN. DoB: April 1943, British

Jobs in Bosch Automotive Training Limited vacancies. Career and practice on Bosch Automotive Training Limited. Working and traineeship

Sorry, now on Bosch Automotive Training Limited all vacancies is closed.

Responds for Bosch Automotive Training Limited on FaceBook

Read more comments for Bosch Automotive Training Limited. Leave a respond Bosch Automotive Training Limited in social networks. Bosch Automotive Training Limited on Facebook and Google+, LinkedIn, MySpace

Address Bosch Automotive Training Limited on google map

Other similar UK companies as Bosch Automotive Training Limited: Montague Park (shinfield) No. 6 Management Limited | Roman Gardens Letchworth (blocks A, B And C) Management Company Limited | 101 Albert Bridge Road Management Company Limited | The Grove (exeter) Property Management Company Limited | Waterloo Park Rtm Limited

SC076786 - company registration number of Bosch Automotive Training Limited. This firm was registered as a Private Limited Company on 26th November 1981. This firm has been on the British market for the last 35 years. This firm is found at Lagta House, Woodside Eurocentral in Motherwell. The office post code assigned to this place is ML1 4UY. This firm debuted under the business name Lagta, but for the last 0 years has been on the market under the business name Bosch Automotive Training Limited. This firm SIC and NACE codes are 85320 and their NACE code stands for Technical and vocational secondary education. Bosch Automotive Training Ltd reported its latest accounts up till 2015-12-31. The most recent annual return was submitted on 2015-08-31. It has been thirty five years for Bosch Automotive Training Ltd in this field of business, it is still strong and is an object of envy for the competition.

The following business owes its accomplishments and constant growth to a group of three directors, namely Dominic Paul Moran, Kevin Francis Kelly and Dr Steffen Tobias Hoffmann, who have been working for the company since 14th September 2015. To maximise its growth, since November 2012 this business has been utilizing the skills of Jonathan David Burton, who's been responsible for ensuring efficient administration of the company.