Euro Car Parts Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andEuro Car Parts Limited

Retail trade of motor vehicle parts and accessories

Euro Car Parts Limited contacts: address, phone, fax, email, website, shedule

Address: Euro House Fulton Road Wembley Industrial Estate HA9 0TF Wembley

Phone: +44-1341 8506408

Fax: +44-1341 8506408

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Euro Car Parts Limited"? - send email to us!

Euro Car Parts Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Euro Car Parts Limited.

Registration data Euro Car Parts Limited

Register date: 1992-01-23

Register number: 02680212

Type of company: Private Limited Company

Get full report form global database UK for Euro Car Parts Limited

Owner, director, manager of Euro Car Parts Limited

Todd Gregory Cunningham Director. Address: Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF. DoB: March 1978, American

Sukhpal Singh Ahluwalia Director. Address: Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF. DoB: October 1958, British

Sukhbir Kapoor Director. Address: Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF. DoB: April 1963, British

Robert Wagman Director. Address: Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom. DoB: July 1964, American

Joseph Holsten Director. Address: Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom. DoB: July 1952, American

John Quinn Director. Address: Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom. DoB: November 1958, Canadian

Andrew Hamilton Director. Address: Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom. DoB: November 1974, British

Martin Gray Director. Address: Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom. DoB: April 1966, American

David John Bevan Director. Address: Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom. DoB: March 1945, British

Michael Spalding Director. Address: Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom. DoB: August 1951, British

William Kenneth Stimson Director. Address: Fulton Road, Wembley, Middlesex, HA9 0TF, United Kingdom. DoB: August 1961, British

Sukhbir Kapoor Director. Address: Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom. DoB: April 1963, Indian

Christopher Barella Director. Address: Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom. DoB: July 1966, British

Steve James Horne Director. Address: Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom. DoB: September 1963, British

Neil Graeme Brown Director. Address: Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom. DoB: January 1959, British

David William Beak Director. Address: Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom. DoB: September 1955, British

Kenneth Shaun Trim Director. Address: 159 Corporation Street, Stratford, London, E15 3DY. DoB: n\a, British

Maheshkumar Shah Director. Address: Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom. DoB: April 1953, British

Frank Johnston Director. Address: 36 Priory Road, Kenilworth, Warwickshire, CV8 1LL. DoB: February 1938, British

Michael Dorward Director. Address: The Beeches, Slanting Hill Hermitage, Newbury, Berkshire, RG16 9QG. DoB: June 1953, British

Arpana Jaymalsinh Mangrola Director. Address: Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom. DoB: July 1964, British

Parvinder Kaur Ahluwalia Director. Address: Euro House Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF. DoB: June 1963, British

Paul Stuart Creasey Secretary. Address: 9 Falcon Coppice Broadlayings, Woolton Hill, Newbury, Berkshire, RG20 9UE. DoB: January 1945, British

Bernard Goodhall Director. Address: The Rickyard, The Green South, Warborough, Oxfordshire, OX10 7DN. DoB: October 1937, British

Paul Stuart Creasey Director. Address: Euro House Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF. DoB: January 1945, British

Tejpal Singh Ahluwalia Director. Address: 71a Gordon Avenue, Stanmore, Middlesex, HA7 3QR. DoB: October 1963, British

Sukhpal Singh Ahluwalia Director. Address: Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom. DoB: October 1958, British

Buyview Ltd Corporate-nominee-director. Address: 1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ. DoB:

Aa Company Services Limited Corporate-nominee-secretary. Address: First Floor Offices 8-10 Stamford Hill, London, N16 6XZ. DoB:

Jobs in Euro Car Parts Limited vacancies. Career and practice on Euro Car Parts Limited. Working and traineeship

Project Co-ordinator. From GBP 1600

Fabricator. From GBP 2700

Administrator. From GBP 2400

Driver. From GBP 2500

Responds for Euro Car Parts Limited on FaceBook

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

Address Euro Car Parts Limited on google map

Other similar UK companies as Euro Car Parts Limited: Abuu Frozen Fish Ltd | Mvm Entertainment Limited | Grabbanicepair Limited | Ian Mowbray Golf Retail Ltd | Trinity Pharma Ltd

02680212 is the registration number used by Euro Car Parts Limited. This company was registered as a Private Limited Company on 1992-01-23. This company has been operating in this business for the last twenty four years. This company could be reached at Euro House Fulton Road Wembley Industrial Estate in Wembley. The main office post code assigned to this location is HA9 0TF. This company principal business activity number is 45320 - Retail trade of motor vehicle parts and accessories. Euro Car Parts Ltd reported its latest accounts up till Wed, 31st Dec 2014. The company's latest annual return information was filed on Sat, 23rd Jan 2016. From the moment the company started in this line of business 24 years ago, the firm managed to sustain its great level of success.

Euro Car Parts Limited is a medium-sized vehicle operator with the licence number OC1112538. The firm has one transport operating centre in the country. In their subsidiary in Swadlincote on Cadley Hill Road, 25 machines and 15 trailers are available. The company transport managers is Mark Edward Ronald Sandford. The firm directors are Andrew Craig Hamilton, Arpana Mangrola, Christopher Barella and 14 others listed below.

With 30 job offers since Mon, 15th Aug 2016, the enterprise has been one of the most active companies on the job market. Recently, it was looking for job candidates in Tamworth, Cambridge and Fareham. They most frequentlyusually offer full time positions to work in Shift work mode. They search for employees for such positions as for example: Warehouse Supervisor - Afternoon shift, German Speaking - Contact Centre Advisor and Export Warehouse Operative. Out of the offered posts, the highest paid one is Security Guard in Tamworth with £15200 annually. Candidates who want to apply for this job should send email to [email protected].

There is a number of nine directors overseeing the following business now, namely Todd Gregory Cunningham, Sukhpal Singh Ahluwalia, Sukhbir Kapoor and 6 other members of the Management Board who might be found within the Company Staff section of our website who have been executing the directors duties since 2015. At least one secretary in this firm is a limited company: Speafi Secretarial Limited.