Mg Rover Dealer Properties Limited

All UK companiesProfessional, scientific and technical activitiesMg Rover Dealer Properties Limited

Non-trading company

Mg Rover Dealer Properties Limited contacts: address, phone, fax, email, website, shedule

Address: Devon Lodge Iddesleigh EX19 8BE Winkleigh

Phone: +44-1543 9174926

Fax: +44-1543 9174926

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mg Rover Dealer Properties Limited"? - send email to us!

Mg Rover Dealer Properties Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mg Rover Dealer Properties Limited.

Registration data Mg Rover Dealer Properties Limited

Register date: 1986-02-14

Register number: 01989805

Type of company: Private Limited Company

Get full report form global database UK for Mg Rover Dealer Properties Limited

Owner, director, manager of Mg Rover Dealer Properties Limited

Nigel Fredrick Thomas Hugh Petrie Director. Address: Iddesleigh, Winkleigh, Devon, EX19 8BE, England. DoB: October 1946, British

Peter Anthony Martin Dillon Director. Address: Iddesleigh, Winkleigh, Devon, EX19 8BE, England. DoB: January 1968, British

Jane Elizabeth Ruston Director. Address: Iddesleigh, Winkleigh, Devon, EX19 8BE, England. DoB: June 1965, British

Jane Elizabeth Ruston Secretary. Address: Iddesleigh, Winkleigh, Devon, EX19 8BE, England. DoB: June 1965, British

John Heatley Cowburn Secretary. Address: Cheddleton Road, Leek, Staffordshire, ST13 5QZ. DoB: n\a, British

Richard Baker Secretary. Address: Willow Cottage, Lapworth Street, Lapworth, Warwickshire, B94 5QR. DoB:

Peter Robert Beale Director. Address: Dunhampstead House, Dunhampstead, Droitwich Spa, West Midlands, WR9 7JX. DoB: June 1955, British

John Kenneth Edwards Director. Address: Oakleigh House, Chenworth Grange, Chipping Camden, Gloucestershire, GL56 6XY. DoB: July 1952, British

Christian John Von Freyend Director. Address: Karl-Valentin - Str. 17, Karlsfeld, Bavaria 85757, Germany. DoB: March 1944, German

Andre Leonard Burns Director. Address: 351 Northway, Sedgley, Dudley, West Midlands, DY3 3RT. DoB: August 1952, British

Brian Gordon Purves Director. Address: Larnaca House, The Tunnel Banbury Road Farnborough, Banbury, Oxfordshire, OX17 1EH. DoB: January 1955, British

Teresa Margaret Elliott Secretary. Address: 26 Foxes Way, Warwick, Warwickshire, CV34 6AY. DoB:

Andrew Thomas Armitage Director. Address: The Malt House Bidford Road, Broom, Alcester, Warwickshire, B50 4HH. DoB: n\a, British

Andrew Thomas Armitage Secretary. Address: The Malt House Bidford Road, Broom, Alcester, Warwickshire, B50 4HH. DoB: n\a, British

Robert Stanley Neville Director. Address: Borrowell Borrowell Lane, Kenilworth, Warwickshire, CV8 1ER. DoB: August 1943, British

Harry Anthony Rose Director. Address: The Old School House, Old School Lane Lighthorne, Warwick, CV35 0AX. DoB: April 1940, British

Jobs in Mg Rover Dealer Properties Limited vacancies. Career and practice on Mg Rover Dealer Properties Limited. Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Mg Rover Dealer Properties Limited on FaceBook

Read more comments for Mg Rover Dealer Properties Limited. Leave a respond Mg Rover Dealer Properties Limited in social networks. Mg Rover Dealer Properties Limited on Facebook and Google+, LinkedIn, MySpace

Address Mg Rover Dealer Properties Limited on google map

Other similar UK companies as Mg Rover Dealer Properties Limited: Cosabella Gift Company Limited | Sgc Solutions Limited | Silvesters Farm Limited | The Fresh Food Company (2007) Limited | Redditch Car Sales Limited

Mg Rover Dealer Properties Limited with reg. no. 01989805 has been on the market for 30 years. This particular PLC can be found at Devon Lodge, Iddesleigh , Winkleigh and its postal code is EX19 8BE. Even though lately it's been known as Mg Rover Dealer Properties Limited, the company name had the name changed. The company was known under the name Rover Property Development until January 15, 2002, at which point the company name got changed to Rover Finance Properties. The Last was known under the name took place in July 1, 1997. The firm SIC code is 74990 and has the NACE code: Non-trading company. Mg Rover Dealer Properties Ltd released its latest accounts for the period up to 2014-06-26. The business latest annual return information was filed on 2014-05-26.

As the data suggests, this limited company was established in February 14, 1986 and has been guided by eleven directors, and out this collection of individuals three (Nigel Fredrick Thomas Hugh Petrie, Peter Anthony Martin Dillon and Jane Elizabeth Ruston) are still working. In order to increase its productivity, since 2001 this specific limited company has been making use of Jane Elizabeth Ruston, age 51 who has been tasked with ensuring efficient administration of the company.