Smith Knight Fay Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andSmith Knight Fay Limited

Wholesale trade of motor vehicle parts and accessories

Maintenance and repair of motor vehicles

Sale of new cars and light motor vehicles

Smith Knight Fay Limited contacts: address, phone, fax, email, website, shedule

Address: Inchcape House Langford Lane Kidlington OX5 1HT Oxford

Phone: +44-1442 1817657

Fax: +44-1442 1817657

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Smith Knight Fay Limited"? - send email to us!

Smith Knight Fay Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Smith Knight Fay Limited.

Registration data Smith Knight Fay Limited

Register date: 1961-08-30

Register number: 00702018

Type of company: Private Limited Company

Get full report form global database UK for Smith Knight Fay Limited

Owner, director, manager of Smith Knight Fay Limited

Claire Louise Catlin Director. Address: Langford Lane, Kidlington, Oxford, OX5 1HT. DoB: January 1980, British

Anton Clive Jeary Director. Address: Langford Lane, Kidlington, Oxford, OX5 1HT. DoB: May 1957, British

Martin Peter Wheatley Director. Address: Langford Lane, Kidlington, Oxford, Oxfordshire, OX5 1HT. DoB: August 1959, British

Garry Duncker Secretary. Address: 23 Ferry Lane, Wouldham, Rochester, Kent, ME1 3UU. DoB: December 1956, British

Ross Mccluskey Director. Address: Langford Lane, Kidlington, Oxford, OX5 1HT. DoB: October 1980, British

Marc Arthur Ronchetti Director. Address: New Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3EP. DoB: April 1976, British

Connor Mccormack Director. Address: New College House, Alchester Road, Chesterton, Oxfordshire, OX26 1UN. DoB: August 1969, British

Spencer Lock Director. Address: The Dower House, Itchen Abbas, Winchester, Hampshire, SO21 1BQ. DoB: January 1967, British

Mark Derrick Beacham Secretary. Address: Austwick Lane, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2DR, United Kingdom. DoB:

Ann Chrisette Wilson Director. Address: The Kingswood Ridgemount Road, Sunningdale, Berkshire, SL5 9RW. DoB: January 1956, British

Richard Terence Palmer Director. Address: Littlethorpe, Cleeve Road, Goring, RG8 9BJ. DoB: March 1947, British

Michael James Braddock Director. Address: Knutsford Road, Wilmslow, Cheshire, SK9 6JH. DoB: September 1968, British

Julie Isabella Knight Director. Address: Blake Hall, Thornsett, High Peak, SK22 1AY. DoB: March 1968, British

John William Wallace Director. Address: 45 Clement Road, Marple Bridge, Stockport, Cheshire, SK6 5AG. DoB: February 1955, British

Anthony John Crolla Director. Address: 24 Winwick Park Avenue, Winwick, Warrington, Cheshire, WA2 8XA. DoB: February 1961, British

Neil Mccoy Director. Address: 2 Newhaven Close, Cheadle Hulme, Cheadle, Cheshire, SK8 7GF. DoB: December 1969, British

Ronald Peter Southall Director. Address: 8 Bunkers Hill, Romiley, Stockport, Cheshire, SK6 3DS. DoB: October 1956, British

Peter James Hampson Director. Address: 54 Carlton Avenue, Romiley, Cheshire, SK6 4EQ. DoB: August 1961, British

John William Wallace Director. Address: 45 Clement Road, Marple Bridge, Stockport, Cheshire, SK6 5AG. DoB: February 1955, British

John Laurence Harris Secretary. Address: 42 Lakelands Close, Macclesfield, Cheshire, SK10 1RF. DoB: February 1946, British

Geoffrey Stephen Howarth Director. Address: 20 St Aldates, Romiley, Stockport, Cheshire, SK6 3DU. DoB: May 1949, British

Bruce Charles Cox Director. Address: 18 Stonemead, Romiley, Stockport, Cheshire, SK6 4LP. DoB: February 1952, British

Garry Duncker Director. Address: 23 Ferry Lane, Wouldham, Rochester, Kent, ME1 3UU. DoB: December 1956, British

John Laurence Harris Director. Address: 42 Lakelands Close, Macclesfield, Cheshire, SK10 1RF. DoB: February 1946, British

Graham George Knight Director. Address: Blake Hall, Briargrove Road Thornsett, High Peak, Derbyshire, SK22 1AY. DoB: May 1951, British

Jobs in Smith Knight Fay Limited vacancies. Career and practice on Smith Knight Fay Limited. Working and traineeship

Cleaner. From GBP 1200

Package Manager. From GBP 2300

Tester. From GBP 2100

Carpenter. From GBP 2600

Manager. From GBP 2200

Tester. From GBP 2000

Carpenter. From GBP 1700

Responds for Smith Knight Fay Limited on FaceBook

Read more comments for Smith Knight Fay Limited. Leave a respond Smith Knight Fay Limited in social networks. Smith Knight Fay Limited on Facebook and Google+, LinkedIn, MySpace

Address Smith Knight Fay Limited on google map

Smith Knight Fay Limited is a Private Limited Company, registered in Inchcape House Langford Lane, Kidlington , Oxford. The headquarters postal code is OX5 1HT The enterprise exists since 1961-08-30. The company's Companies House Reg No. is 00702018. The firm official name change from Parkside Car Sales (manchester) to Smith Knight Fay Limited occurred in 1996-01-01. The enterprise is classified under the NACe and SiC code 45310 , that means Wholesale trade of motor vehicle parts and accessories. Smith Knight Fay Ltd reported its latest accounts up until 2014-12-31. The company's most recent annual return was submitted on 2015-12-07. Smith Knight Fay Ltd has been developing in the business for at least fifty five years, a feat not many competitors managed to do.

Smith Knight Fay Ltd is a small-sized vehicle operator with the licence number OC1087518. The firm has two transport operating centres in the country. In their subsidiary in Bolton on Morris Street, 1 machine and 1 trailer are available. The centre in Macclesfield on Star Lane has 1 machine and 1 trailer. The firm is also widely known as M and its directors are Connor Mccormack, Martin Peter Wheatley and Spencer Lock.

Given the following firm's size, it became vital to recruit other company leaders: Claire Louise Catlin, Anton Clive Jeary and Martin Peter Wheatley who have been cooperating since September 2016 for the benefit of this specific company. Another limited company has been appointed as one of the secretaries of this company: Inchcape Uk Corporate Management Limited.