Land Rover Group Limited
Land Rover Group Limited contacts: address, phone, fax, email, website, shedule
Address: Ogier House The Esplanade St Helier
Phone: +44-1325 5496704
Fax: +44-1325 5496704
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Land Rover Group Limited"? - send email to us!
Registration data Land Rover Group Limited
Register date: 2000-03-31
Register number: FC022473
Type of company: Other Company Type
Get full report form global database UK for Land Rover Group LimitedOwner, director, manager of Land Rover Group Limited
Keith John Benjamin Director. Address: Banbury Road, Gaydon, Warwickshire, CV35 0RR. DoB: November 1956, British
Kenneth David Matheson Gregor Director. Address: The Wardens, Kenilworth, Warwickshire, CV8 2UH, England. DoB: April 1967, British
Helen Mary Mclintock Secretary. Address: Kington Rise, Warwick, Warwickshire, CV35 8PN, England. DoB:
Richard Martin Alistair Bielby Secretary. Address: 21 Barcombe Close, Banbury, OX16 1FD. DoB: n\a, British
Michael Charles Stewart Edwards Secretary. Address: 22 The Paddox, Squitchey Lane, Summertown, Oxford, Oxfordshire, OX2 7PN. DoB:
Susan Lesley Pearson Secretary. Address: 2 Asthill Croft, Styvechale, Coventry, CV3 6HL. DoB:
Ogier Secretaries Limited Secretary. Address: PO BOX 404 Whitley Chambers, Don Street, St. Helier, JE4 9WG, Jersey. DoB:
Bedell Cristin Secretaries Limited Corporate-secretary. Address: 26 New Street, St Helier, Jersey, JE3 2RA. DoB:
David Miles Smith Director. Address: Clarendon Crescent, Leamington Spa, Warwickshire, CV32 5NR. DoB: March 1961, British
Jonathan Edward Osgood Director. Address: 37 Oldborough Drive, Loxley, Warwickshire, CV35 9HQ. DoB: n\a, British
Helen Mary Mclintock Secretary. Address: 41 Grovefield Crescent, Balsall Common, West Midlands, CV7 7RE. DoB:
Frank Lazzaro Director. Address: Highmead, Scarfield Hill, Avechurch, Worcestershire, B48 7DA. DoB: December 1960, Australian
Jonathan Edward Osgood Secretary. Address: 37 Oldborough Drive, Loxley, Warwickshire, CV35 9HQ. DoB: n\a, British
Joseph Greenwell Director. Address: 1 Vicarage Lane, Harbury, Leamington Spa, Warwickshire, CV33 9HA. DoB: May 1951, British
Bennie Warren Fowler Director. Address: 2 Clarendon Crescent, Leamington Spa, Warwickshire, CV32 5NR. DoB: August 1956, American
Matthew Gordon Robert Taylor Director. Address: 20 High Street, Haslingfield, Cambridge, Cambridgeshire, CB23 1JW. DoB: April 1960, British
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
Mark Fields Director. Address: 12 Gloucester Square, London, W2 2TB. DoB: January 1961, American
Michael Francis Marecki Director. Address: Park House, Bletchingdon Road, Kirtlington, Kidlington, Oxfordshire, OX5 3HF. DoB: n\a, British
David Miles Smith Director. Address: 43 The Fairways, Leamington, Warwickshire, CV32 6PP. DoB: March 1961, British
Corey Martin Macgillivray Secretary. Address: 2049 Bay Hill Court, Ann Arbor, Michigan 48108, Usa. DoB: November 1967, Us Citizen
Clive Charles Page Secretary. Address: 45 Tor Bryan, Ingatestone, Essex, CM4 9HL. DoB: n\a, British
Michael Francis Marecki Secretary. Address: Park House, Bletchingdon Road, Kirtlington, Kidlington, Oxfordshire, OX5 3HF. DoB: n\a, British
Peter Joseph Shery Jr Secretary. Address: 204 S. Glengarry Road, Bloomfield Hills, Michigan, 48301, Usa. DoB:
Kathryn Szczepanik Lamping Secretary. Address: 4314 Copper Cliff Court, Bloomfield Hills, Michigan 48302, Usa. DoB:
Robert Alan Dover Director. Address: 14 Lansdowne Circus, Leamington Spa, Warwickshire, CV32 4SW. DoB: May 1945, British
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
Michael Paul Egerton Vernon Director. Address: Oak Walk, St Peter, JE3 7EF, Jersey. DoB: March 1945, British
Guido Schilliger Director. Address: Stockrainstrasse 8, Neuenhof Ch-5432, Germany. DoB: June 1950, Swiss
Dr Rolf Hagemann Director. Address: Oberhuber Strasse 6, Munich, 81827, FOREIGN, Germany. DoB: April 1962, German
Jobs in Land Rover Group Limited vacancies. Career and practice on Land Rover Group Limited. Working and traineeship
Project Co-ordinator. From GBP 1800
Carpenter. From GBP 1900
Administrator. From GBP 2100
Cleaner. From GBP 1000
Responds for Land Rover Group Limited on FaceBook
Read more comments for Land Rover Group Limited. Leave a respond Land Rover Group Limited in social networks. Land Rover Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress Land Rover Group Limited on google map
Other similar UK companies as Land Rover Group Limited: Hanaleigh Associates Limited | Birchwood Mobile Office Co.limited(the) | Dco Consulting Limited | Ergo Site Solutions Ltd | Polygon Business Support Limited
Land Rover Group Limited can be reached at Ogier House, The Esplanade in St Helier. Its area code is . Land Rover Group has been on the market since the company was established in 2000. Its reg. no. is FC022473. It was originally founded in CHANNEL ISLANDS. It's been 16 years for Land Rover Group Ltd on this market, it is constantly pushing forward and is an example for many.
Within this specific limited company, the majority of director's assignments have been executed by Keith John Benjamin and Kenneth David Matheson Gregor. When it comes to these two individuals, Kenneth David Matheson Gregor has worked for the limited company the longest, having become a vital addition to the Management Board in June 2008. In addition, the managing director's assignments are bolstered by a secretary - Helen Mary Mclintock, from who was recruited by this specific limited company in May 2008. At least one secretary in this firm is a limited company, specifically Bedell Cristin Secretaries Limited.