Mercedes-benz Grand Prix Ltd

All UK companiesArts, entertainment and recreationMercedes-benz Grand Prix Ltd

Other sports activities

Mercedes-benz Grand Prix Ltd contacts: address, phone, fax, email, website, shedule

Address: Operations Centre NN13 7BD Brackley

Phone: +44-1202 1447967

Fax: +44-1202 1447967

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mercedes-benz Grand Prix Ltd"? - send email to us!

Mercedes-benz Grand Prix Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mercedes-benz Grand Prix Ltd.

Registration data Mercedes-benz Grand Prix Ltd

Register date: 1964-01-09

Register number: 00787446

Type of company: Private Limited Company

Get full report form global database UK for Mercedes-benz Grand Prix Ltd

Owner, director, manager of Mercedes-benz Grand Prix Ltd

Patrick Allen Lowe Director. Address: Operations Centre, Brackley, Northamptonshire, NN13 7BD. DoB: April 1962, British

Sten Ola Kallenius Director. Address: Operations Centre, Brackley, Northamptonshire, NN13 7BD. DoB: June 1969, Swedish

Rene Berger Director. Address: Operations Centre, Brackley, Northamptonshire, NN13 7BD. DoB: June 1972, Austrian

Torger Christian Wolff Director. Address: Operations Centre, Brackley, Northamptonshire, NN13 7BD. DoB: January 1972, Austrian

Dr Wolfgang Ludwig Bernhard Director. Address: Operations Centre, Brackley, Northamptonshire, NN13 7BD. DoB: September 1960, German

Andreas Nikolaus Lauda Director. Address: Operations Centre, Brackley, Northamptonshire, NN13 7BD. DoB: February 1949, Austrian

Dr Thomas Weber Director. Address: Bela-Barenyi-Strasse Tor, Sindefungen, Bade-Wuerttemberg, 71063, Germany. DoB: May 1954, British

Caroline Maria Mcgrory Secretary. Address: Operations Centre, Brackley, Northamptonshire, NN13 7BD. DoB: July 1972, British

Norah Isobel Tyrrell Secretary. Address: The Old Rectory, West Clandon, Surrey, GU4. DoB: April 1923, British

Dr Joachim Schmidt Director. Address: Operations Centre, Brackley, Northamptonshire, NN13 7BD. DoB: September 1948, German

James John Sullivan Director. Address: Operations Centre, Brackley, Northamptonshire, NN13 7BD. DoB: February 1974, New Zealander

Khalifa Hamad Al Mehairi Director. Address: Operations Centre, Brackley, Northamptonshire, NN13 7BD. DoB: December 1976, Abu Dhabi

Alex Richter Iapachino Director. Address: Operations Centre, Brackley, Northamptonshire, NN13 7BD. DoB: June 1970, Italian And American

Brandt Robert Mowry Director. Address: Operations Centre, Brackley, Northamptonshire, NN13 7BD. DoB: June 1962, Usa

Hasan Abdullah Mohamed Ismaik Director. Address: Operations Centre, Brackley, Northamptonshire, NN13 7BD. DoB: August 1977, Jordanian

Khadem Al Qubaisi Director. Address: Corniche Road, PO BOX 107888, Abu Dhabi, Abu Dhabi, United Arab Emirates. DoB: September 1971, United Arab Emirates

Khalifa Hamad Obaid Hamad Al Mehairi Director. Address: Corniche Road, PO BOX 107888, Abu Dhabi, United Arab Emirates. DoB: December 1976, United Arab Emirates

Norbert Haug Director. Address: Carl-Zeiss-Strauss, Fellbach, Germany, 70736, Germany. DoB: November 1952, British

David John Forbes Director. Address: n\a. DoB: September 1950, British

Mohamed Badawy Al-husseiny Director. Address: Abu Dhabi, Abu Dhabi, Abu Dhabi, United Arab Emirates. DoB: October 1962, United States

Dr Joachim Schmidt Director. Address: Epplestrasse, Stuttgart, Baden-Wuerttemberg, 70567, Germany. DoB: September 1948, British

Gordon Scott Blair Director. Address: Rushworth, 21 Eaton Park Road, Cobham, Surrey, KT11 6JJ. DoB: May 1969, British

John Lionel Marsden Director. Address: Tregenna Avenue, South Harrow, Middlesex, HA2 8QH. DoB: January 1952, British

Caroline Maria Mcgrory Director. Address: 28 The Hall Close, Dunchurch, Warwickshire, CV22 6NP. DoB: July 1972, British

Ross James Brawn Director. Address: Giles Farm, Stoke Row, Henley On Thames, Oxfordshire, RG9 5QR. DoB: November 1954, British

Hiroshi Abe Director. Address: 35 Grand Regency Heights, Ascot, Berkshire, SL5 8FE. DoB: October 1956, Japanese

Nigel Brian Kerr Secretary. Address: Oak Haven Dutchland Farm, Aylesbury Road, Great Missenden, HP16 9LS. DoB: January 1960, Uk

Nicholas George Brookes Director. Address: 61 Murray Road, Wimbledon Village, London, SW19 4PF. DoB: September 1950, British

Caroline Maria Mcgrory Secretary. Address: 28 The Hall Close, Dunchurch, Warwickshire, CV22 6NP. DoB: July 1972, British

Yasuhiro Wada Director. Address: 1-8-15 Kita Senzoku, Ota-Ku, Tokyo, 145-0062,, FOREIGN, Japan. DoB: September 1951, Japanese

Caroline Maria Mcgrory Director. Address: 28 The Hall Close, Dunchurch, Warwickshire, CV22 6NP. DoB: July 1972, British

Shoichi Tanaka Director. Address: 1 Holloway Drive, Virginia Water, Surrey, GU25 4SY. DoB: August 1943, Japanese

Nicholas Richard Fry Director. Address: 24 Oxford Street, Woodstock, Oxford, Oxfordshire, OX20 1TS. DoB: June 1956, British

Nigel Brian Kerr Director. Address: Oak Haven Dutchland Farm, Aylesbury Road, Great Missenden, Buckinghamshire, HP16 9LS. DoB: January 1960, Uk

David Pender Richards Director. Address: The Grange, Radway, Warwick, Warwickshire, CV35 0UE. DoB: June 1952, British

Alastair James Young Secretary. Address: 70 High Street, Old Amersham, Buckinghamshire, HP7 0DS. DoB: May 1962, British

Alastair James Young Director. Address: 70 High Street, Old Amersham, Buckinghamshire, HP7 0DS. DoB: May 1962, British

Neil Arthur Wadey Director. Address: 11 London Place, St Clements, Oxford, Oxfordshire, OX4 1BD. DoB: May 1964, British

Nigel Patrick Rivers Secretary. Address: Yolsum House, Spring Coppice, Lane End, High Wycombe, Buckinghamshire, HP14 3NU. DoB: n\a, British

Bruce Robert Richard Johnston Director. Address: Thacker's Cottage The Green, Adderbury, Banbury, Oxfordshire, OX17 3ND. DoB: January 1954, British

James Oliver Berman Secretary. Address: 38 Windermere Avenue, London, NW6 6LN. DoB:

Julian Jakobi Director. Address: 3/4 Bentinck Street, London, W1M 5RN. DoB: April 1951, British

Richard Joseph Gorne Director. Address: Willow Barn Cuckoo Lane, Barnard Gate, Witney, Oxfordshire, OX29 6XD. DoB: July 1954, British

Craig Pollock Director. Address: 17 Boulevard Albert 1, Monaco. DoB: February 1956, British

Dr Adrian John Reynard Director. Address: Le Chaperon Rouge A9, Chemin De Brahy, 1885 Chesieres, Switzerland. DoB: March 1951, British

Satoru Nakajima Director. Address: 3-124 Inaguma-Cho, Okazaki-Shi, Aichi 444 Japan, FOREIGN. DoB: February 1953, Japanese

Harvey Ernest Postlethwaite Director. Address: Wyfold Lodge, Wyfold, Reading, RG4 9HU. DoB: March 1944, British

George Arthur Koopman Director. Address: Coles Barn, Kelmscott, Lechlade, Gloucestershire, GL7 3HJ. DoB: December 1943, British

Robert Leonard Tyrrell Director. Address: Dedswell Manor Farm House Clandon Road, West Clandon, Guildford, Surrey, GU4 7UN. DoB: May 1949, British

Norah Isobel Tyrrell Director. Address: The Old Rectory, West Clandon, Surrey, GU4. DoB: April 1923, British

Robert Kenneth Tyrrell Director. Address: The Old Rectory, West Clandon, Surrey, GU4. DoB: May 1924, British

Jobs in Mercedes-benz Grand Prix Ltd vacancies. Career and practice on Mercedes-benz Grand Prix Ltd. Working and traineeship

Sorry, now on Mercedes-benz Grand Prix Ltd all vacancies is closed.

Responds for Mercedes-benz Grand Prix Ltd on FaceBook

Read more comments for Mercedes-benz Grand Prix Ltd. Leave a respond Mercedes-benz Grand Prix Ltd in social networks. Mercedes-benz Grand Prix Ltd on Facebook and Google+, LinkedIn, MySpace

Address Mercedes-benz Grand Prix Ltd on google map

Other similar UK companies as Mercedes-benz Grand Prix Ltd: J England Pharmacy Limited | Pride To Be Limited | Unistar Mobile Limited | Life Revolution (europe) Limited | The Beacon Fireplace Company Ltd

Started with Reg No. 00787446 fifty two years ago, Mercedes-benz Grand Prix Ltd was set up as a PLC. The firm's present mailing address is Operations Centre, Brackley. Previously Mercedes-benz Grand Prix Ltd changed it’s official name seven times. Up till January 15, 2010 the company used the business name Brawn Gp. Then the company used the business name Honda Gp that was in use until January 15, 2010 then the current name was accepted. This enterprise is registered with SIC code 93199 which stands for Other sports activities. 2014-12-31 is the last time when the company accounts were filed. Mercedes-benz Grand Prix Limited is one of the rare examples that a company can last for over 52 years and continually achieve great success.

Brawn Gp Limited is a medium-sized vehicle operator with the licence number OF1024889. The firm has one transport operating centre in the country. In their subsidiary in Brackley on Oxford Road, 12 machines and 12 trailers are available. The firm directors are Craig Pollock, David Richards, Nicholas Fry and Nigel Kerr.

On 23rd March 2016, the enterprise was seeking a Senior Engineering Technical Buyer to fill a full time position in Brackley, Midlands.

As found in this specific enterprise's employees list, since March 2015 there have been seven directors to name just a few: Patrick Allen Lowe, Sten Ola Kallenius and Rene Berger. Furthermore, the managing director's duties are helped by a secretary - Caroline Maria Mcgrory, age 44, from who was selected by the following company in 2007.