Navistar Defense U.k. Limited
Manufacture of other parts and accessories for motor vehicles
Navistar Defense U.k. Limited contacts: address, phone, fax, email, website, shedule
Address: 7 Albemarle Street W1S 4HQ London
Phone: +44-1435 4560394
Fax: +44-1435 4560394
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Navistar Defense U.k. Limited"? - send email to us!
Registration data Navistar Defense U.k. Limited
Register date: 2009-03-19
Register number: 06852578
Type of company: Private Limited Company
Get full report form global database UK for Navistar Defense U.k. LimitedOwner, director, manager of Navistar Defense U.k. Limited
William Victor Mcmenamin Director. Address: Navistar Drive, Lisle, Illinois 60532, Usa. DoB: November 1959, American
Kevin Jon Thomas Director. Address: Albemarle Street, London, W1S 4HQ. DoB: April 1964, American
Kevin Jon Thomas Secretary. Address: Albemarle Street, London, W1S 4HQ. DoB:
Troy Allen Clarke Director. Address: Navistar Dr., Lisle, Illinois, 60532, Usa. DoB: May 1955, American
Robert Bartholomew Walsh Director. Address: 1209 Orange Street, Wilmington, De 19801, Usa. DoB: November 1968, American
Geraint David Cooper Director. Address: Albemarle Street, London, W1S 4HQ. DoB: July 1958, British
Mazin Mohamed Masud Shaikh Director. Address: Albemarle Street, London, W1S 4HQ. DoB: August 1982, British
Simone June Leijon Director. Address: Albemarle Street, London, W1S 4HQ. DoB: August 1978, Australian
Deepak Tigghs Kapur Director. Address: 2701, Navistar Drive, Lisle, Illinois, 60532, Usa. DoB: November 1952, American
Robert Bartholomew Walsh Secretary. Address: 2701, Navistar Drive, Lisle, Illinois, 60532, Usa. DoB:
Matthew John Allen Director. Address: Albemarle Street, London, W1S 4HQ. DoB: December 1972, British
Peter Martijn Bogaard Director. Address: Albemarle Street, London, W1S 4HQ. DoB: April 1973, Dutch
Daniel Ustian Director. Address: Shires Court, Naperville, Il 60540. DoB: June 1950, United States
Luciene Maureen James Director. Address: Westmorland Avenue, Luton, Bedfordshire, LU3 2PU. DoB: April 1962, British
Archie Massicotte Director. Address: 2701, Navistar Drive, Lisle, Illinois, 60532, Usa. DoB: November 1952, American
James Michael Moran Director. Address: 2701, Navistar Drive, Lisle, Illinois, 60532, Usa. DoB: November 1965, American
Jobs in Navistar Defense U.k. Limited vacancies. Career and practice on Navistar Defense U.k. Limited. Working and traineeship
Electrical Supervisor. From GBP 2200
Project Planner. From GBP 2600
Tester. From GBP 2100
Responds for Navistar Defense U.k. Limited on FaceBook
Read more comments for Navistar Defense U.k. Limited. Leave a respond Navistar Defense U.k. Limited in social networks. Navistar Defense U.k. Limited on Facebook and Google+, LinkedIn, MySpaceAddress Navistar Defense U.k. Limited on google map
Other similar UK companies as Navistar Defense U.k. Limited: Unbox Industries Ltd | Allergy Healthcare Ltd | Final Four Health Solutions Limited | Close Circuit Security Services Limited | Lightman & Co Limited
06852578 is the reg. no. for Navistar Defense U.k. Limited. This firm was registered as a PLC on 2009-03-19. This firm has been present in this business for seven years. This enterprise is contacted at 7 Albemarle Street in London. The head office area code assigned to this place is W1S 4HQ. This enterprise is registered with SIC code 29320 and their NACE code stands for Manufacture of other parts and accessories for motor vehicles. The latest financial reports cover the period up to 2015-10-31 and the most recent annual return information was filed on 2016-03-19. It has been 7 years since Navistar Defense U.k. Ltd made an appearance in this field of business can be contacted at it seems they are unstoppable.
As mentioned in the firm's employees register, since August 2015 there have been three directors: William Victor Mcmenamin, Kevin Jon Thomas and Troy Allen Clarke. In addition, the director's efforts are constantly aided by a secretary - Kevin Jon Thomas, from who was hired by the company on 2015-04-17.