Calsonic Kansei Sunderland Limited

All UK companiesManufacturingCalsonic Kansei Sunderland Limited

Manufacture of other parts and accessories for motor vehicles

Calsonic Kansei Sunderland Limited contacts: address, phone, fax, email, website, shedule

Address: Calsonic Kansei Sunderland Ltd Llethri Road SA14 8HU Llanelli

Phone: +44-1487 2452941

Fax: +44-1487 2452941

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Calsonic Kansei Sunderland Limited"? - send email to us!

Calsonic Kansei Sunderland Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Calsonic Kansei Sunderland Limited.

Registration data Calsonic Kansei Sunderland Limited

Register date: 1970-06-05

Register number: 00981301

Type of company: Private Limited Company

Get full report form global database UK for Calsonic Kansei Sunderland Limited

Owner, director, manager of Calsonic Kansei Sunderland Limited

Akihiro Yamashita Director. Address: Llethri Road, Llanelli, Dyfed, SA14 8HU. DoB: January 1971, Japanese

Tsukasa Fujii Director. Address: Llethri Road, Llanelli, Dyfed, SA14 8HU. DoB: April 1967, Japanese

Kenneth Johnson Director. Address: Llethri Road, Llanelli, Dyfed, SA14 8HU, Wales. DoB: October 1960, British

Phillip Wood Director. Address: Llethri Road, Llanelli, Dyfed, SA14 8HU, Wales. DoB: May 1967, British

John Barnett Director. Address: Llethri Road, Llanelli, Dyfed, SA14 8HU, Wales. DoB: October 1966, British

Charles Melvyn Jacob Director. Address: Pennywell Industrial Estate, Sunderland, SR4 9EW. DoB: July 1965, British

Rhys Portway Secretary. Address: Llethri Road, Llanelli, Carmarthenshire, SA14 8HU. DoB:

John Hickling Director. Address: Llethri Road, Llanelli, Dyfed, SA14 8HU, Wales. DoB: March 1967, British

Toru Yokoyama Director. Address: Llethri Road, Llanelli, Dyfed, SA14 8HU, Wales. DoB: March 1955, Japanese

Stephen John Hopper Director. Address: Llethri Road, Llanelli, Dyfed, SA14 8HU, Wales. DoB: March 1966, British

David Graham Campbell Director. Address: Pennywell Industrial Estate, Sunderland, SR4 9EW. DoB: n\a, British

Hisao Ochiai Director. Address: Llethri Road, Llanelli, Carmarthenshire, SA14 8HU. DoB: April 1957, Japanese

Hiroshi Moriya Director. Address: Llethri Road, Llanelli, Carmarthenshire, SA14 8HU. DoB: May 1957, British

Angela Julie Parsons Secretary. Address: 4 Harding Close, Loughor, Swansea, West Glamorgan, SA4 6PE. DoB:

Akira Kaneko Director. Address: The Bar, St James Gate, Newcastle Upon Tyne, NE1 4BA. DoB: March 1959, Japanese

Charles Pear Director. Address: 2 Pyree Square, Leamington, Warwickshire, CV34 6DG. DoB: October 1961, British

Charles Pear Secretary. Address: 2 Pyree Square, Leamington, Warwickshire, CV34 6DG. DoB: October 1961, British

Akihiro Makino Director. Address: 6 Manor Chase Apartments, Newcastle Upon Tyne, Northumberland, NE1 2EQ. DoB: March 1952, Japanese

James Davies Director. Address: Llethri Road, Llanelli, Dyfed, SA14 8HU, Wales. DoB: March 1965, British

Manfred Eibeck Director. Address: Raab 299 8321, St. Margrethen, Austria. DoB: August 1960, German

John Anthony Pendleton Director. Address: Norton Lane, Tidbury Green, Solihull, West Midlands, B90 1QT. DoB: December 1961, British

John Anthony Pendleton Director. Address: Norton Lane, Tidbury Green, Solihull, West Midlands, B90 1QT. DoB: December 1961, British

Klaus Iffland Director. Address: Am Hasenbergl 19, Ingolstadt 85051, Bavaria, Germany. DoB: July 1956, German

John Tweedlie Director. Address: Nunwick Way, Haydon Grange, Newcastle Upon Tyne, Tyne And Wear, NE7 7GB. DoB: June 1960, British

Hajime Yamada Director. Address: 5-1-3 Kyonacho, Musachino-City, Tokyo, 1800-0023, Japan. DoB: October 1944, Japanese

David Pallas Director. Address: Clover Lodge, Salem, Llandeilo, Dyfed, SA19 7LY. DoB: April 1954, British

Koji Murayama Director. Address: 26-2 Asahi-Cho Tatebayashi-City,, Tatebayashi, Gumma 374-0063, Japan. DoB: February 1944, Japanese

John Davies Secretary. Address: The Oaks, Swain Road St Michaels, Tenterden, Kent, TN30 6PJ. DoB: February 1951, British

Thomas Apostolos Director. Address: 241 Westridge Drive, Kleinburg, Ontario, Loj 1co, Canada. DoB: November 1961, Canadian

Keiichi Shinohara Director. Address: 24 Roger Beck Way, Sketty, Swansea, West Glamorgan, SA2 0JF. DoB: February 1945, Japanese

Gordon Graeme Allan Secretary. Address: 36 Errington Road, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9LD. DoB: October 1955, British

Leslie Graham Director. Address: Aspen Lodge, Crossgate Peth, Durham City, Durham, DH1 4PZ. DoB: March 1960, British

John Davies Director. Address: The Oaks, Swain Road St Michaels, Tenterden, Kent, TN30 6PJ. DoB: February 1951, British

Peter Schmied Director. Address: 3895 Aurora Sideroad,R.R.No.2, Kettleby, Log 1j0 Ontario, Canada. DoB: August 1957, Canadian

Eisuke Toyama Director. Address: 4-7-7 Higashi-Cho, Kichijyoji, Musashino-Shi, Tokyo 180-0002, FOREIGN, Japan. DoB: October 1939, Japanese

Takao Miyashita Director. Address: 1-33-1 Apt 611, Kasuga, Ageo-Shi, Saitama 362-0074, Japan. DoB: May 1943, Japanese

Koichi Takagi Director. Address: 885-33 Ichizawa-Cho Asashi-Ku, Yokohama, Kanagawa, Japan, FOREIGN. DoB: September 1937, Japanese

Siegfried Wolf Director. Address: Hauptstrasse 32, Weikersdorf, Lower Austria, Austria 2722. DoB: October 1957, Austrian

John Davies Secretary. Address: The Oaks, Swain Road St Michaels, Tenterden, Kent, TN30 6PJ. DoB: February 1951, British

Shoju Ishii Director. Address: 1/63/3 Nishigahara, Kita-Ku, Tokyo, 114, Japan. DoB: March 1931, Japanese

Ryota Hoshino Director. Address: 2-27-3 Sakae-Cho Himo-Shi, 191 Tokyo, FOREIGN, Japan. DoB: January 1940, Japanese

David John Anthony Musgrave Secretary. Address: Coppers, Fordcombe Road, Penshurst, Kent, TN11 8DP. DoB: October 1947, British

Phillip Alan Sorensen Secretary. Address: Three Gables, Edenbridge, Kent, TN8 6AJ. DoB: n\a, British

Hidemasa Hosoo Director. Address: No 1910 2-Chome, Nisshincho, Omiya, Saitama 331, FOREIGN, Japan. DoB: November 1928, Japanese

Kinichi Tamura Director. Address: No 1910 2-Chome, Nisshincho, Omiya, Saitama 331, FOREIGN, Japan. DoB: June 1928, Japanese

John Davies Director. Address: The Oaks, Swain Road St Michaels, Tenterden, Kent, TN30 6PJ. DoB: February 1951, British

James Hobbs Director. Address: Highfield House, Houghton Green Lane, Playden Rye, East Sussex, TN31 7PJ. DoB: February 1944, British

Jobs in Calsonic Kansei Sunderland Limited vacancies. Career and practice on Calsonic Kansei Sunderland Limited. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Calsonic Kansei Sunderland Limited on FaceBook

Read more comments for Calsonic Kansei Sunderland Limited. Leave a respond Calsonic Kansei Sunderland Limited in social networks. Calsonic Kansei Sunderland Limited on Facebook and Google+, LinkedIn, MySpace

Address Calsonic Kansei Sunderland Limited on google map

Other similar UK companies as Calsonic Kansei Sunderland Limited: 404 Resource Not Found Ltd | Aizen Digital Limited | Parsons Media And Communications Limited | Erecord Limited | A G Smith Consultancy Limited

Registered as 00981301 fourty six years ago, Calsonic Kansei Sunderland Limited is a PLC. Its current registration address is Calsonic Kansei Sunderland Ltd, Llethri Road Llanelli. Despite the fact, that lately it's been referred to as Calsonic Kansei Sunderland Limited, the company name previously was known under a different name. This firm was known under the name Magna Kansei until 2008-08-20, when the company name was replaced by Marley Kansei. The Last was known under the name occurred in 1996-10-21. The enterprise is registered with SIC code 29320 : Manufacture of other parts and accessories for motor vehicles. 2015-03-31 is the last time the company accounts were reported. 46 years of competing in this field comes to full flow with Calsonic Kansei Sunderland Ltd as they managed to keep their customers happy through all the years.

Calsonic Kansei Sunderland Ltd is a medium-sized vehicle operator with the licence number OB0228310. The firm has one transport operating centre in the country. In their subsidiary in Sunderland on Pennywell Industrial Estate, 10 machines are available. The firm is also widely known as Mis also widely known as and M and its directors are John Barnett, John Hickling, John High Davies and 5 others listed below.

As stated, this company was started in June 1970 and has been governed by thirty nine directors, and out this collection of individuals seven (Akihiro Yamashita, Tsukasa Fujii, Kenneth Johnson and 4 remaining, listed below) are still active. Moreover, the director's duties are continually supported by a secretary - Rhys Portway, from who joined this specific company on 2010-01-01.