Standard Motor Products Europe Limited

All UK companiesManufacturingStandard Motor Products Europe Limited

Manufacture of other parts and accessories for motor vehicles

Standard Motor Products Europe Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 5b Little Oak Drive Sherwood Park NG15 0DR Annesley

Phone: +44-1280 4204986

Fax: +44-1280 4204986

Email: n\a

Website:

Shedule:

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

Standard Motor Products Europe Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Standard Motor Products Europe Limited.

Registration data Standard Motor Products Europe Limited

Register date: 1969-06-10

Register number: 00955888

Type of company: Private Limited Company

Get full report form global database UK for Standard Motor Products Europe Limited

Owner, director, manager of Standard Motor Products Europe Limited

Simon Thomas Hall Director. Address: Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, NG15 0DR. DoB: March 1964, British

Ian Leslie Turner Director. Address: Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, NG15 0DR. DoB: December 1955, British

Michael Lee Secretary. Address: The Hawthorns, Peck Lane Gunthorpe, Nottingham, NG14 7EX. DoB: July 1944, British

Paul Drennan-durose Director. Address: 20 Didcott Way, Appleby Magna, Leicestershire, DE12 7AS. DoB: September 1968, British

Sukhjinder Singh Chahal Secretary. Address: Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, NG15 0DR. DoB: August 1968, British

Sukhjinder Singh Chahal Director. Address: Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire, NG15 0DR. DoB: August 1968, British

Glen Peter Moore Director. Address: Tall Trees, Bowdon Road, Altrincham, Cheshire, WA4 2AJ. DoB: May 1955, British

Stephen Peter Chapman Director. Address: 6 Brookfield Close, Radcliffe On Trent, Nottingham, NG12 2LP. DoB: February 1955, British

Richard Edward Welch Director. Address: 68 Springfield Road, Southwell, Nottinghamshire, NG25 0BT. DoB: January 1963, British

Frank Baumbach Director. Address: 14 Rue Ettore Bugatti, Molsheim, 67120, France. DoB: September 1967, German

Andrew Stuart West Director. Address: 39 Garnet Avenue, Great Barr, Birmingham, West Midlands, B43 7RJ. DoB: September 1956, British

Christopher Gordon Goodwin Director. Address: The Grove 1 Hall Drive, Burton On The Wolds, Loughborough, Leicestershire, LE12 5AD. DoB: n\a, British

Simon Thomas Hall Director. Address: 13 Cotswold Road, Sheffield, South Yorkshire, S6 4QY. DoB: March 1964, British

Peter Hartley Cook Secretary. Address: Woodstock Buddon Lane, Quorn, Loughborough, Leicestershire, LE12 8AA. DoB: May 1938, British

Richard Edward Welch Director. Address: 68 Springfield Road, Southwell, Nottinghamshire, NG25 0BT. DoB: January 1963, British

Richard Andrew Morley Director. Address: 12 Thornhill Road, Rastick, Brighouse, West Yorkshire, HD6 3AX. DoB: November 1961, British

Alan John Matthews Director. Address: 165 Musters Road, West Bridgford, Nottingham, NG2 7AF. DoB: January 1945, British

Peter Hartley Cook Secretary. Address: Woodstock Buddon Lane, Quorn, Loughborough, Leicestershire, LE12 8AA. DoB: May 1938, British

Andrew Ronald Paris Director. Address: Applegarth Radley Road, Halam Southwell, Nottingham, NG22 8AN. DoB: October 1958, British

William Stuart Copson Director. Address: Doveswood Farm, Ashleyhay, Wirksworth, Derbys, DE4 4AJ. DoB: August 1929, British

George Henry Paris Director. Address: White Gates Caythorpe Road, Caythorpe, Nottingham, Nottinghamshire, NG14 7EB. DoB: May 1930, British

Douglas Glenn Sanders Director. Address: Bramcote Lodge, Bramcote Lane, Wollaton, Nottingham, NG8 2NA. DoB: March 1950, British

Michael Lee Director. Address: The Hawthorns, Peck Lane Gunthorpe, Nottingham, NG14 7EX. DoB: July 1944, British

Wojciech Tadeusz Kulesza Director. Address: 239 Chilwell Lane, Nottingham, Nottinghamshire, NG9 3DU. DoB: March 1950, British

Peter Hartley Cook Director. Address: Woodstock Buddon Lane, Quorn, Loughborough, Leicestershire, LE12 8AA. DoB: May 1938, British

Jobs in Standard Motor Products Europe Limited vacancies. Career and practice on Standard Motor Products Europe Limited. Working and traineeship

Electrician. From GBP 1700

Controller. From GBP 2200

Package Manager. From GBP 1900

Engineer. From GBP 2000

Responds for Standard Motor Products Europe Limited on FaceBook

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

Address Standard Motor Products Europe Limited on google map

Other similar UK companies as Standard Motor Products Europe Limited: Rcd Leaflets Limited | Justvaja Ltd | Ormiston Films Ltd | Emerging Markets New Media Ltd | Tickety Boo Press Ltd

Registered with number 00955888 47 years ago, Standard Motor Products Europe Limited is categorised as a Private Limited Company. The latest mailing address is Unit 5b Little Oak Drive, Sherwood Park Annesley. It 's been 15 years that Standard Motor Products Europe Limited is no longer identified under the name Intermotor. This firm is classified under the NACe and SiC code 29320 and their NACE code stands for Manufacture of other parts and accessories for motor vehicles. Standard Motor Products Europe Ltd reported its account information up till 2015/12/31. The most recent annual return information was submitted on 2016/01/22. Fourty seven years of experience in this line of business comes to full flow with Standard Motor Products Europe Ltd as they managed to keep their clients happy throughout their long history.

In order to meet the requirements of its client base, the company is constantly being overseen by a team of two directors who are Simon Thomas Hall and Ian Leslie Turner. Their mutual commitment has been of cardinal use to this specific company since 2006.