Aston Martin Lagonda Group Limited

All UK companiesProfessional, scientific and technical activitiesAston Martin Lagonda Group Limited

Non-trading company

Aston Martin Lagonda Group Limited contacts: address, phone, fax, email, website, shedule

Address: Banbury Road Gaydon CV35 0DB Warwick

Phone: +44-1474 6324249

Fax: +44-1474 6324249

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Aston Martin Lagonda Group Limited"? - send email to us!

Aston Martin Lagonda Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Aston Martin Lagonda Group Limited.

Registration data Aston Martin Lagonda Group Limited

Register date: 1981-05-06

Register number: 01559668

Type of company: Private Limited Company

Get full report form global database UK for Aston Martin Lagonda Group Limited

Owner, director, manager of Aston Martin Lagonda Group Limited

Dr Andrew Charles Palmer Director. Address: Banbury Road, Gaydon, Warwick, CV35 0DB. DoB: June 1963, British

Najeeb Al Humaidhi Director. Address: Banbury Road, Gaydon, Warwick, CV35 0DB. DoB: September 1952, Kuwaiti

Michael Francis Marecki Secretary. Address: Banbury Road, Gaydon, Warwick, CV35 0DB. DoB:

Amr Ali Abdallah Abou El Seoud Director. Address: House 356 Street 2, Block 7, Salwa, Kuwait. DoB: November 1968, Egyptian

Mahmoud Samy Mohamed Ali El Sayed Director. Address: Building 26, Street 202,, Block 2, Deheyat Al Shohadaa, Kuwait, FOREIGN. DoB: September 1971, Egyptian

Rezam Mohammed Yousef Al-roumi Director. Address: Banbury Road, Gaydon, Warwick, CV35 0DB. DoB: June 1965, Kuwaiti

Adnan Abdulqader Al-musallam Director. Address: Banbury Road, Gaydon, Warwick, CV35 0DB. DoB: January 1950, Kuwaiti

Nabeel Ahmad Director. Address: Banbury Road, Gaydon, Warwick, CV35 0DB. DoB: June 1954, Kuwaiti

Adnan Al-nisif Director. Address: Banbury Road, Gaydon, Warwick, CV35 0DB. DoB: May 1963, Kuwaiti

Dherar Al-rabah Director. Address: Banbury Road, Gaydon, Warwick, CV35 0DB. DoB: November 1960, Kuwaiti

Ahmad Salam Director. Address: Banbury Road, Gaydon, Warwick, CV35 0DB. DoB: July 1960, British

Waleed Abdulaziz Al-humaidhi Director. Address: Banbury Road, Gaydon, Warwick, CV35 0DB. DoB: August 1950, Kuwaiti

David Pender Richards Director. Address: Banbury Road, Gaydon, Warwick, CV35 0DB. DoB: May 1952, British

Mustafa Ebrahim Al-saleh Director. Address: House 12, Street 55,, Block 5, Kifan, Kuwait. DoB: February 1962, Kuwaiti

John Sinders Director. Address: 2117 Looscan Lane, Houston, Texas, Usa. DoB: December 1953, Usa

Helen Mary Mclintock Secretary. Address: 41 Grovefield Crescent, Balsall Common, West Midlands, CV7 7RE. DoB:

David Miles Smith Director. Address: Clarendon Crescent, Leamington Spa, Warwickshire, CV32 5NR. DoB: March 1961, British

Lewis William Killcross Booth Director. Address: 73 Blandford Street, London, W1U 8AD. DoB: November 1948, British

Jonathan Edward Osgood Secretary. Address: 37 Oldborough Drive, Loxley, Warwickshire, CV35 9HQ. DoB: n\a, American

Robert Leon Shanks Director. Address: First Floor Apartment, 19 Stafford Terrace, London, W8 7BL. DoB: January 1953, American

Charles Gilbert Vacy Ash Secretary. Address: 686 Kenilworth Road, Balsall Common, Warwickshire, CV7 7HD. DoB: n\a, British

Susan Lesley Pearson Secretary. Address: 2 Asthill Croft, Styvechale, Coventry, CV3 6HL. DoB:

Michael Charles Stewart Edwards Secretary. Address: 22 The Paddox, Squitchey Lane, Summertown, Oxford, Oxfordshire, OX2 7PN. DoB:

Michael Francis Marecki Secretary. Address: Park House, Bletchingdon Road, Kirtlington, Kidlington, Oxfordshire, OX5 3HF. DoB: n\a, British

David Robert Hunsley Secretary. Address: Manor Farm, Hempton Road, Deddington, Banbury, Oxfordshire, OX15 0QG. DoB: January 1959, British

Mark Fields Director. Address: 12 Gloucester Square, London, W2 2TB. DoB: January 1961, American

Doctor Ulrich Helmut Bez Director. Address: Banbury Road, Gaydon, Warwick, CV35 0DB. DoB: November 1943, German

William James Cosgrove Director. Address: 53 Abbey Lodge, Park Road, London, NW8 7RL. DoB: July 1945, American

Dr Hans Wolfgang Reitzle Director. Address: 4 Cheyne House, 18 Chelsea Embankment, London, SW3 4LA. DoB: March 1949, German

Robert Alan Dover Director. Address: 14 Lansdowne Circus, Leamington Spa, Warwickshire, CV32 4SW. DoB: May 1945, British

David Ladell Ramsbotham Secretary. Address: Edgefield Drayton Lane, Drayton, Somerset, TA10 0JX. DoB: n\a, British

David Lewis John Price Director. Address: The Old Rectory, Barnardiston, Haverhill, Suffolk, CB9 7TL. DoB: March 1943, British

John Arthur Oldfield Director. Address: Walkfares, Church Road Boreham, Chelmsford, Essex, CM3 3EJ. DoB: January 1937, British

Director John Marsden Secretary. Address: 33 Antonine Gate, St Albans, Hertfordshire, AL3 4JB. DoB: n\a, British

Nicholas Scheele Director. Address: Ward Leys, Stratford Road, Wooton Wawen, Warwickshire, B95 6AR. DoB: January 1944, British American

Jacques Albert Nasser Director. Address: 3376 Franklin Road, Bloomfield Hills, Michigan, 48302, Usa. DoB: December 1947, Australian

Sir Jackie Stewart Director. Address: Flat 9, 10 Observatory Gardens, London, W8 7HX. DoB: June 1939, British

Clive Charles Page Secretary. Address: 45 Tor Bryan, Ingatestone, Essex, CM4 9HL. DoB: n\a, British

Thomas Dobbie Thomson Walkinshaw Director. Address: Osney Hill, Swerford, Oxfordshire, OX7 4BD. DoB: August 1946, British

Lloyd Lindsey Halstead Director. Address: Glenlore Ongar Road, Kelvedon Common, Brentwood, Essex, CM15 0JX. DoB: August 1930, Citizen Of Usa

Jill Spark Secretary. Address: 25 Covenbrook, Brentwood, Essex, CM13 2TR. DoB:

Walter Leopold Arthur Hayes Director. Address: Battlecrease Hall, Russell Road, Shepperton, Middlesex, TW17 8JW. DoB: April 1924, British

Peter George Livanos Director. Address: 22 Avenue Eglantine, Lausanne, FOREIGN, Switzerland. DoB: August 1958, Greek

Bruce Blythe Director. Address: 2 Holly Mount, London, NW3 6SG. DoB: October 1944, Citizen Of Usa

Jobs in Aston Martin Lagonda Group Limited vacancies. Career and practice on Aston Martin Lagonda Group Limited. Working and traineeship

Sorry, now on Aston Martin Lagonda Group Limited all vacancies is closed.

Responds for Aston Martin Lagonda Group Limited on FaceBook

Read more comments for Aston Martin Lagonda Group Limited. Leave a respond Aston Martin Lagonda Group Limited in social networks. Aston Martin Lagonda Group Limited on Facebook and Google+, LinkedIn, MySpace

Address Aston Martin Lagonda Group Limited on google map

Other similar UK companies as Aston Martin Lagonda Group Limited: Blue Front Door Limited | Brodog Court Management Company Limited | Curzon House (intercity) Limited | Care Property Management Limited | Property42 Ltd

Aston Martin Lagonda Group came into being in 1981 as company enlisted under the no 01559668, located at CV35 0DB Warwick at Banbury Road. This firm has been expanding for 35 years and its last known status is active. The company principal business activity number is 74990 which stands for Non-trading company. Aston Martin Lagonda Group Ltd filed its account information up to 2015/12/31. The business most recent annual return information was filed on 2016/02/28.

When it comes to this specific company, a number of director's tasks up till now have been done by Dr Andrew Charles Palmer, Najeeb Al Humaidhi, Amr Ali Abdallah Abou El Seoud and 3 other directors who might be found below. Within the group of these six executives, Amr Ali Abdallah Abou El Seoud has been employed by the company the longest, having become a vital addition to Board of Directors in 2007-05-31. Additionally, the director's tasks are regularly backed by a secretary - Michael Francis Marecki, from who joined this specific company in 2007.