Citroen U.k. Limited
Maintenance and repair of motor vehicles
Sale of new cars and light motor vehicles
Sale of used cars and light motor vehicles
Retail trade of motor vehicle parts and accessories
Citroen U.k. Limited contacts: address, phone, fax, email, website, shedule
Address: Pinley House 2 Sunbeam Way CV3 1ND Coventry
Phone: +44-1488 3804260
Fax: +44-1571 9274627
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Citroen U.k. Limited"? - send email to us!
Registration data Citroen U.k. Limited
Register date: 1923-07-27
Register number: 00191579
Type of company: Private Limited Company
Get full report form global database UK for Citroen U.k. LimitedOwner, director, manager of Citroen U.k. Limited
Stéphane Le Guevel Director. Address: 2 Sunbeam Way, Coventry, CV3 1ND. DoB: September 1967, French
Arnaud Leclerc Director. Address: 2 Sunbeam Way, Coventry, CV3 1ND. DoB: October 1974, French
Bekir Hassan Director. Address: 2 Sunbeam Way, Coventry, CV3 1ND, England. DoB: July 1963, British
Martin Hamill Director. Address: 2 Sunbeam Way, Coventry, CV3 1ND, England. DoB: November 1966, Irish
David James Connell Director. Address: 2 Sunbeam Way, Coventry, CV3 1ND, England. DoB: December 1972, British
Nigel John Willetts Director. Address: 2 Sunbeam Way, Coventry, CV3 1ND, England. DoB: September 1972, British
Linda Jackson Director. Address: 2 Sunbeam Way, Coventry, CV3 1ND, England. DoB: November 1958, British
Julian Tilstone Director. Address: 2 Sunbeam Way, Coventry, CV3 1ND, England. DoB: April 1971, British
Shoosmiths Secretaries Ltd Secretary. Address: 2 Sunbeam Way, Coventry, CV3 1ND, England. DoB:
Philippe De Rovira Director. Address: 2 Sunbeam Way, Coventry, CV3 1ND, England. DoB: June 1973, French
Marc Lechantre Director. Address: 2 Sunbeam Way, Coventry, CV3 1ND, England. DoB: April 1970, French
Jean-Philippe Georges Imparato Director. Address: 2 Sunbeam Way, Coventry, CV3 1ND, England. DoB: August 1966, French
David Peel Director. Address: Bath Road, Slough, Bucks, SL1 4BA, England. DoB: March 1965, British
Christophe Musy Director. Address: Bath Road, Slough, Berkshire, SL1 4BA. DoB: July 1967, French
Gary Mark Savage Director. Address: Alderton, Towcester, NN12 7LN, England. DoB: December 1961, British
Jean-Marc Gales Director. Address: 221 Bath Road, Slough, Berkshire, SL1 4BA. DoB: August 1962, Luxembourgese
Michael John Lynch Director. Address: 221 Bath Road, Slough, Berkshire, SL1 4BA. DoB: November 1952, British
Frederic Banzet Director. Address: 2 Sunbeam Way, Coventry, CV3 1ND, England. DoB: September 1958, French
Xavier Chardon Director. Address: 221 Bath Road, Slough, Berkshire, SL1 4BA. DoB: August 1971, French
Francois Ruppli Director. Address: 45 Rue Roger Salengro, Suresnes, 92150, France. DoB: September 1962, French
Francois Rene George Bardon Director. Address: 221 Bath Road, Slough, Berkshire, SL1 4BA. DoB: November 1950, French
Christian Carsalade Director. Address: 221 Bath Road, Slough, Berkshire, SL1 4BA. DoB: August 1949, French
Jonathan Lipman Secretary. Address: 221 Bath Road, Slough, Berkshire, SL1 4BA. DoB:
Gilles Michel Director. Address: Rue Du Marechal Joffre, Saint-Germain-En-Laye, Paris, FOREIGN, France. DoB: January 1956, French
Xavier Francois Claude Duchemin Director. Address: Flat 4, 28 Bramham Gardens, London, SW5 0HE. DoB: June 1966, French
Alain Marcel Jean Favey Director. Address: 15 Astell Street, London, SW3 3RT. DoB: February 1967, French
Olivier Pittet Director. Address: 221 Bath Road, Slough, SL1 4BA. DoB: November 1957, French
Claude Gobenceaux Director. Address: 221 Bath Road, Slough, Berkshire, SL1 4BA. DoB: November 1953, French
Claude Satinet Director. Address: 95 Rue Des Morillons, 75015 Paris, FOREIGN, France. DoB: July 1944, French
Jean Marie Walch Director. Address: 13 Walton Place, London, SW3 1RJ. DoB: November 1946, British
Simon Fowke Secretary. Address: Bourne End House, Harvest Hill, Bourne End, Buckinghamshire, SL8 5JJ. DoB:
Yves Jouchoux Director. Address: 62 Boulevard Victor Hugo, Neuilly Sur Seine, Hauts De Seine, 92208, France. DoB: February 1943, French
Alan Swarc Secretary. Address: 221 Bath Road, Slough, SL1 4BA. DoB:
Xavier Karcher Director. Address: 62 Boulevard Victor Hugo, 92208 Neuilly Sur Seine, Hauts De Seine, France. DoB: March 1932, French
Claude Satinet Director. Address: 62 Boulevard Victor Hugo, 92208 Neuilly Sur Seine, Hauts De Seine, France. DoB: July 1944, French
Pierre Boisjoly Director. Address: 221 Bath Road, Slough, SL1 4BA. DoB: July 1931, French
Robert Peugeot Director. Address: 18 Rue Des Fauvells, 92250 La Garenne Colombs, France. DoB: April 1950, French
Jobs in Citroen U.k. Limited vacancies. Career and practice on Citroen U.k. Limited. Working and traineeship
Tester. From GBP 3600
Plumber. From GBP 1700
Package Manager. From GBP 2300
Engineer. From GBP 2000
Driver. From GBP 2400
Cleaner. From GBP 1200
Responds for Citroen U.k. Limited on FaceBook
Read more comments for Citroen U.k. Limited. Leave a respond Citroen U.k. Limited in social networks. Citroen U.k. Limited on Facebook and Google+, LinkedIn, MySpaceAddress Citroen U.k. Limited on google map
Other similar UK companies as Citroen U.k. Limited: Hmfs Ltd. | Ruchee Ltd | S10 Catering Company Limited | Appa 1300 Limited | Harrison Catering Services Limited
Citroen U.k has been operating on the market for at least ninety three years. Started under company registration number 00191579, the company is registered as a Private Limited Company. You can reach the office of this company during office hours at the following location: Pinley House 2 Sunbeam Way, CV3 1ND Coventry. This enterprise principal business activity number is 45200 and their NACE code stands for Maintenance and repair of motor vehicles. Citroen U.k. Ltd reported its latest accounts up until December 31, 2014. The most recent annual return information was filed on June 24, 2016. Citroen U.k. Ltd is a perfect example that a business can constantly deliver the highest quality of services for over 93 years and continually achieve satisfactory results.
4 transactions have been registered in 2014 with a sum total of £5,040.
Regarding to this business, most of director's duties have so far been executed by Stéphane Le Guevel, Arnaud Leclerc, Bekir Hassan and 4 others listed below. As for these seven individuals, Linda Jackson has worked for the business the longest, having been one of the many members of directors' team in 2010-07-09.