Lucas Automotive Limited

All UK companiesActivities of extraterritorial organisations and otherLucas Automotive Limited

Dormant Company

Lucas Automotive Limited contacts: address, phone, fax, email, website, shedule

Address: Stratford Road Solihull B90 4AX

Phone: +44-1442 8084533

Fax: +44-1442 8084533

Email: n\a

Website:

Shedule:

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

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

Registration data Lucas Automotive Limited

Register date: 1966-02-04

Register number: 00870649

Type of company: Private Limited Company

Get full report form global database UK for Lucas Automotive Limited

Owner, director, manager of Lucas Automotive Limited

Martin Christopher Furber Director. Address: Stratford Road, Solihull, B90 4AX. DoB: April 1962, British

Stephen Mark Batterbee Director. Address: Stratford Road, Solihull, B90 4AX. DoB: March 1967, British

Jane Pegg Secretary. Address: Stratford Road, Solihull, B90 4AX. DoB: n\a, British

Barry Albert Elms Director. Address: 15 Saracen Drive, Balsall Common, Coventry, West Midlands, CV7 7UA. DoB: January 1953, British

Melanie Jane Hall Secretary. Address: 47 Green Lanes, Wylde Green Sutton Coldfield, Birmingham, West Midlands, B73 5JJ. DoB: n\a, British

Alan Robert Lambourne Secretary. Address: 17 Campion Way, Millers Rise Bingham, Nottingham, NG13 8TR. DoB:

Graham Thomas Plumley Director. Address: 57 Gillhurst Road, Harborne, Birmingham, B17 8PD. DoB: September 1948, British

Rhona Gregg Secretary. Address: 36 Pitman Road, Quinton, Birmingham, West Midlands, B32 1PB. DoB:

Caterina De Feo Secretary. Address: 42 The Crescent, Hampton In Arden, Solihull, West Midlands, B92 0BP. DoB:

Kathleen A Weigand Secretary. Address: 1463 Reserve Drive, Akron, 44333, Ohio. DoB: n\a, American

Abhijit Robi Neogy Director. Address: 15 Dale View Avenue, London, E4 6PJ. DoB: December 1942, British

Davina Lesley Burnett Director. Address: 15 Richmond Close, Hollywood, Birmingham, West Midlands, B47 5QD. DoB: n\a, British

Timothy John Voak Director. Address: Squirrel Wood, Seven Hills Road, Cobham, Surrey, KT11 1ER. DoB: April 1955, British

David Barry Goldston Director. Address: 20 Whitetail Lane, Bentleyville, Ohio, 44022, Usa. DoB: October 1951, American

Ronald Paul Vargo Director. Address: 8790 Lake In The Woods, Chagrin Falls, 44023, 44023, America. DoB: March 1954, American

Susan Doreen Windridge Director. Address: The Ferns, 157 Southwood Lane, London, N6 5TA. DoB: April 1951, British

Russell Phelps Kelley Director. Address: 206 Sussex Mansions, 71-77 Old Brompton Road, London, SW7 3JZ. DoB: November 1949, United States

Carol Susan Inman Director. Address: 4 Stephenson Terrace, Worcester, WR1 3EA. DoB: n\a, British

Andrew John Willis Director. Address: 4 Hillside Park, Oakerthorpe, Alfreton, Derbyshire, DE55 7NR. DoB: April 1944, British

Paul Martin Almond Director. Address: Duntally 6 Grove Lane, Wolverhampton, West Midlands, WV6 8NJ. DoB: July 1955, British

Bryan George Mason Director. Address: Owl Glade Farm, Lions Den, Hammerwich, Staffordshire, WS7 0LE. DoB: June 1939, British

Andrew John Willis Secretary. Address: 4 Hillside Park, Oakerthorpe, Alfreton, Derbyshire, DE55 7NR. DoB: April 1944, British

Robert Alan Dale Director. Address: Weatheroak Farm, Weatheroak Hill, Alvechurch, Worcs, B48 7EH. DoB: October 1938, British

Paul Brown Director. Address: 1 South View Cottages, The Marsh, Wanborough, Swindon, Wiltshire, SN4 0AR. DoB: March 1949, British

Richard Frank Garner Director. Address: Chapel Hill Farm, Tachbrook Mallory, Leamington Spa, Warwickshire, CV38 9QE. DoB: April 1940, British

Sir Anthony Keith Gill Director. Address: The Point House, Astra Court, Hythe Southampton, Hampshire, SO45 6DZ. DoB: April 1930, British

John Charles Plant Director. Address: The Homestead, Peachfield Road, Malvern, Worcestershire, WR14 3LE. DoB: August 1953, British

Christopher Graham Evans Secretary. Address: Bridge Farm The Astley Estate, Shrawley, Worcestershire, WR6 6TQ. DoB: February 1942, British

Dr John Parnaby Director. Address: Crest Edge 4 Beechnut Lane, Solihull, West Midlands, B91 2NN. DoB: July 1937, British

Christopher Long-leather Director. Address: 88 High Street, Hillmorton, Rugby, Warwickshire, CV21 4EE. DoB: December 1942, British

William Kenneth Maciver Director. Address: Upper Larkstoke, Admington, Shipston On Stour, Warwickshire, CV36 4JH. DoB: August 1939, British

Bryan George Mason Director. Address: Owl Glade Farm, Lions Den, Hammerwich, Staffordshire, WS7 0LE. DoB: June 1939, British

Jack Raymond Fryer Director. Address: Quinton House, Church Fields, Wixford, Warwickshire, B49 6DY. DoB: June 1939, British

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

Sorry, now on Lucas Automotive Limited all vacancies is closed.

Responds for Lucas Automotive Limited on FaceBook

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

Address Lucas Automotive Limited on google map

Other similar UK companies as Lucas Automotive Limited: Allridge (builders) Limited | Der Ltd | Jove Properties (2) Limited | Lomas Developments Limited | Advance Electrical Contractors Ltd

Lucas Automotive Limited , a Private Limited Company, located in Stratford Road, Solihull in Shirley. The zip code is B90 4AX This firm has been operating since 1966. The company's registered no. is 00870649. This firm SIC code is 99999 which stands for Dormant Company. Wed, 31st Dec 2014 is the last time account status updates were filed.

Lucas Automotive Ltd is a small-sized vehicle operator with the licence number OC0275187. The firm has one transport operating centre in the country. . The firm is also widely known as L and its directors are A Beck, Aj Anthony, G Plumley and 4 others listed below.

In order to meet the requirements of its customers, this particular firm is permanently being controlled by a unit of two directors who are Martin Christopher Furber and Stephen Mark Batterbee. Their mutual commitment has been of great importance to the firm since 2010. Additionally, the managing director's responsibilities are regularly supported by a secretary - Jane Pegg, from who was chosen by the firm in October 2008.