Toomey Nissan Limited
Sale of new cars and light motor vehicles
Toomey Nissan Limited contacts: address, phone, fax, email, website, shedule
Address: Service House West Mayne SS15 6RW Basildon
Phone: +44-1538 4075347
Fax: +44-1538 4075347
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Toomey Nissan Limited"? - send email to us!
Registration data Toomey Nissan Limited
Register date: 1979-07-24
Register number: 01439475
Type of company: Private Limited Company
Get full report form global database UK for Toomey Nissan LimitedOwner, director, manager of Toomey Nissan Limited
Mark Fitzgerald Director. Address: Service House, West Mayne, Basildon, Essex, SS15 6RW. DoB: April 1967, British
Barry John Ives Director. Address: Service House, West Mayne, Basildon, Essex, SS15 6RW. DoB: September 1962, British
Neil Duncan Rickwood Director. Address: Service House, West Mayne, Basildon, Essex, SS15 6RW. DoB: April 1974, British
Paul Jeremy Plant Director. Address: Service House, West Mayne, Basildon, Essex, SS15 6RW. DoB: n\a, British
Michael John Toomey Director. Address: Service House, West Mayne, Basildon, Essex, SS15 6RW. DoB: May 1938, British
Allan Christopher Collier Director. Address: Service House, West Mayne, Basildon, Essex, SS15 6RW. DoB: November 1970, British
Paul Richard John Daft Director. Address: Service House, West Mayne, Basildon, Essex, SS15 6RW. DoB: September 1967, British
Peter Neville Bryan Director. Address: 3 Meadowcroft, Stansted, Essex, CM24 8LD. DoB: December 1960, British
Robert George Griffiths Director. Address: 51 Villa Road, Stanway, Colchester, Essex, CO3 0RN. DoB: September 1950, British
Darren Lowe Director. Address: 45 Great Wheatley Road, Rayleigh, Essex, SS6 7AW. DoB: April 1969, British
Michael Edward Briar Director. Address: 2 Mace Walk, Chelmsford, Essex, CM1 2GE. DoB: November 1947, British
William Gary Cook Director. Address: 91 Southchurch Avenue, Southend On Sea, Essex, SS1 2RS. DoB: September 1957, British
Michael Edward Briar Secretary. Address: 2 Mace Walk, Chelmsford, Essex, CM1 2GE. DoB: November 1947, British
Simon Paul Cuffin-munday Secretary. Address: 6 St Swithins Cottages, Howe Green, Chelmsford, Essex, CM2 7TN. DoB: June 1956, British
Jeremy Paul Griffiths Director. Address: 98 Queens Road, Brentwood, Essex, CM14 4EY. DoB: April 1955, British
Albert Edward Gale Director. Address: The Heathers 12 Wakefield Avenue, Billericay, Essex, CM12 9DN. DoB: February 1901, British
Barry Hawkins Director. Address: 5 Beach House Gardens, Canvey Island, Essex, SS8 7DX. DoB: March 1949, British
Peter Alan Dance Director. Address: 21 Louvaine Avenue, Wickford, Essex, SS12 0DR. DoB: July 1948, Uk
Jobs in Toomey Nissan Limited vacancies. Career and practice on Toomey Nissan Limited. Working and traineeship
Electrical Supervisor. From GBP 1500
Director. From GBP 5800
Carpenter. From GBP 2100
Project Co-ordinator. From GBP 1600
Project Co-ordinator. From GBP 1400
Director. From GBP 5200
Plumber. From GBP 1900
Engineer. From GBP 2700
Responds for Toomey Nissan Limited on FaceBook
Read more comments for Toomey Nissan Limited. Leave a respond Toomey Nissan Limited in social networks. Toomey Nissan Limited on Facebook and Google+, LinkedIn, MySpaceAddress Toomey Nissan Limited on google map
Other similar UK companies as Toomey Nissan Limited: Glenkeith Ltd | Laing Business Solutions Limited | Ahevents Limited | Cladding Consultancy Services Limited | Orange And Gold Accountancy Ltd
Toomey Nissan Limited could be contacted at Service House, West Mayne in Basildon. The postal code is SS15 6RW. Toomey Nissan has been actively competing on the British market since the company was registered on Tuesday 24th July 1979. The registration number is 01439475. This enterprise is registered with SIC code 45111 meaning Sale of new cars and light motor vehicles. Toomey Nissan Ltd reported its latest accounts up until 2015/12/31. The company's latest annual return was submitted on 2016/05/09. It has been thirty seven years for Toomey Nissan Ltd in this field of business, it is constantly pushing forward and is an object of envy for many.
1 transaction have been registered in 2015 with a sum total of £2,151. Cooperation with the London Borough of Hillingdon council covered the following areas: Vehicle Contract Hire.
The firm owes its well established position on the market and constant progress to five directors, specifically Mark Fitzgerald, Barry John Ives, Neil Duncan Rickwood and 2 other directors who might be found below, who have been presiding over the company since Monday 19th August 2013.