Parts Alliance Group Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andParts Alliance Group Limited

Retail trade of motor vehicle parts and accessories

Parts Alliance Group Limited contacts: address, phone, fax, email, website, shedule

Address: 15th Floor 6 Bevis Marks Bury Court EC3A 7BA London

Phone: +44-1208 1688842

Fax: +44-1208 1688842

Email: n\a

Website:

Shedule:

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

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

Registration data Parts Alliance Group Limited

Register date: 1983-12-19

Register number: 01779084

Type of company: Private Limited Company

Get full report form global database UK for Parts Alliance Group Limited

Owner, director, manager of Parts Alliance Group Limited

Neil Michael Croxson Director. Address: The Pavillions , Cranmore Drive, Shirley, Solihull, B90 4SB, United Kingdom. DoB: April 1968, British

Peter Charles Sephton Director. Address: Severn Stoke Bank, Severn Stoke, Worcester, WR8 9JG, England. DoB: April 1959, British

Matthew Richard Harrison Secretary. Address: Great Hales Street, Market Drayton, Shropshire, TF9 1JL. DoB:

Stephen Alastair Mccann Director. Address: 6 Bevis Marks, Bury Court, London, EC3A 7BA. DoB: September 1967, British

Desmond Olsen Director. Address: 6 Bevis Marks, Bury Court, London, EC3A 7BA. DoB: October 1957, British

Charles Thomas Colton Director. Address: Lindholme, 19 Quarry Lane Kelsall, Tarporley, Cheshire, CW6 0NJ. DoB: October 1955, British

Howard Leonard Warren Director. Address: Barnwood Blakeley Dell, Raby Drive Raby Mere, Wirral, Merseyside, CH63 0NJ. DoB: February 1957, British

Michael Edward Murray Director. Address: Borneo Street, London, SW15 1QQ, England. DoB: February 1967, Irish

Peter Elliot Dineley Secretary. Address: Knutsford Way, Sealand Industrial Estate, Chester, CH1 4NS. DoB:

Susan Rosalind Colton Director. Address: Knutsford Way, Sealand Industrial Estate, Chester, CH1 4NS. DoB: May 1960, British

Jill Carole Warren Director. Address: Knutsford Way, Sealand Industrial Estate, Chester, CH1 4NS. DoB: July 1958, British

Melanie Warburton Director. Address: 128 Hermitage Road, Chester, Cheshire, CH1 6AG. DoB: April 1962, British

Peter Elliot Dineley Director. Address: Knutsford Way, Sealand Industrial Estate, Chester, CH1 4NS. DoB: September 1953, British

Jill Carole Warren Secretary. Address: Barnwood Blakeley Dell, Raby Drive Raby Mere, Wirral, Merseyside, CH63 0NJ. DoB:

Allan Johnstone Director. Address: Lowcroft Blundellsands Road East, Blundellsands, Liverpool, Merseyside, L23 8SQ. DoB: November 1938, British

Jobs in Parts Alliance Group Limited vacancies. Career and practice on Parts Alliance Group Limited. Working and traineeship

Package Manager. From GBP 2400

Carpenter. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2600

Responds for Parts Alliance Group Limited on FaceBook

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

Address Parts Alliance Group Limited on google map

Other similar UK companies as Parts Alliance Group Limited: City Bathrooms Ltd | Golf Experience Ltd | Mike Madge Motor Repairs Limited | Wooly & Company Limited | Wholesale Manufacturing Jewellers Limited

The enterprise is known under the name of Parts Alliance Group Limited. This firm was started thirty three years ago and was registered with 01779084 as the company registration number. The registered office of this firm is registered in London. You may find it at 15th Floor 6 Bevis Marks, Bury Court. The company debuted under the business name Ces (uk), however for the last one year has been on the market under the business name Parts Alliance Group Limited. The enterprise declared SIC number is 45320 : Retail trade of motor vehicle parts and accessories. Parts Alliance Group Ltd released its account information up to 2015-04-30. The latest annual return was submitted on 2016-05-30. 33 years of competing in this field of business comes to full flow with Parts Alliance Group Ltd as the company managed to keep their clients happy throughout their long history.

With 29 recruitment announcements since 2014-07-04, the enterprise has been among the most active ones on the employment market. Most recently, it was seeking job candidates in Chard, Northwich and Chester. They most frequentlyusually hire full time employers under Flexitime mode. They need candidates on such posts as for example: Relief Driver, Relief Deliver Driver and Warehouse Controller. Out of the available positions, the highest paid post is Sales Ledger Clerk in Chester with £18000 annually. More specific details concerning recruitment process and the career opportunity is provided in particular announcements.

The company has obtained six trademarks, all are still protected by law. The first trademark was granted in 2013 and the last one in 2014. The trademark that will lose its validity first, that is in February, 2023 is UK00002656901.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 134 transactions from worth at least 500 pounds each, amounting to £518,599 in total. The company also worked with the Sandwell Council (3 transactions worth £1,964 in total) and the Derbyshire County Council (2 transactions worth £1,272 in total). Parts Alliance Group was the service provided to the Derbyshire County Council Council covering the following areas: Vehicle Running Costs - Parts was also the service provided to the Sandwell Council Council covering the following areas: Street Scene.

Taking into consideration the enterprise's employees list, since May 2015 there have been six directors to name just a few: Neil Michael Croxson, Peter Charles Sephton and Stephen Alastair Mccann. In addition, the director's duties are continually supported by a secretary - Matthew Richard Harrison, from who was selected by the limited company in October 2013.