Jaguar Land Rover Limited

All UK companiesManufacturingJaguar Land Rover Limited

Manufacture of motor vehicles

Jaguar Land Rover Limited contacts: address, phone, fax, email, website, shedule

Address: Abbey Road Whitley CV3 4LF Coventry

Phone: +44-1347 4889984

Fax: +44-1325 5496704

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Jaguar Land Rover Limited"? - send email to us!

Jaguar Land Rover Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jaguar Land Rover Limited.

Registration data Jaguar Land Rover Limited

Register date: 1982-10-15

Register number: 01672070

Type of company: Private Limited Company

Get full report form global database UK for Jaguar Land Rover Limited

Owner, director, manager of Jaguar Land Rover Limited

Andrew Paul Goss Director. Address: Abbey Road, Whitley, Coventry, CV3 4LF. DoB: January 1958, British

Wolfgang Stadler Director. Address: Abbey Road, Whitley, Coventry, CV3 4LF. DoB: January 1958, German

Wolfgang Karl Epple Director. Address: Abbey Road, Whitley, Coventry, CV3 4LF. DoB: March 1953, German

Amanda Jane Beaton Secretary. Address: Abbey Road, Whitley, Coventry, CV3 4LF. DoB:

Dr Ralf Dieter Speth Director. Address: Abbey Road, Whitley, Coventry, CV3 4LF. DoB: September 1955, German

Philip Hodgkinson Director. Address: Abbey Road, Whitley, Coventry, CV3 4LF. DoB: May 1959, British

Michael David Wright Director. Address: Abbey Road, Whitley, Coventry, CV3 4LF. DoB: June 1953, British

Kenneth David Matheson Gregor Director. Address: Abbey Road, Whitley, Coventry, CV3 4LF. DoB: April 1967, British

Richard Martin Alistair Bielby Secretary. Address: Abbey Road, Whitley, Coventry, CV3 4LF. DoB: n\a, British

Susan Lesley Pearson Secretary. Address: Abbey Road, Whitley, Coventry, CV3 4LF. DoB:

Philip Colin Popham Director. Address: Abbey Road, Whitley, Coventry, CV3 4LF. DoB: September 1965, British

Sukumaran Unni Kinattikara Menon Director. Address: Gaydon, Warwick, Warwickshire, CV35 ORR. DoB: December 1944, Indian

Helen Mary Mclintock Secretary. Address: Abbey Road, Whitley, Coventry, CV3 4LF. DoB:

Keith John Benjamin Director. Address: Gaydon, Warwick, Warwickshire, CV35 ORR, United Kingdom. DoB: n\a, British

Paul William Cope Director. Address: Gaydon, Warwick, CV35 0XJ, United Kingdom. DoB: November 1954, British

Timothy Peter Davis Director. Address: Gaydon, Warwick, CV35 0XJ, United Kingdom. DoB: June 1960, British

Ermal Mckinley Faulkner Director. Address: Binswood Avenue, Leamington Spa, Warwickshire, CV32 5SQ, England. DoB: August 1968, United States

Robert Simon Joyce Director. Address: Gaydon, Warwick, CV35 0XJ, United Kingdom. DoB: May 1958, British

Jeremy Michael Vincent Director. Address: Gaydon, Warwick, CV35 0XJ, United Kingdom. DoB: September 1959, British

Simon Morgan Warr Director. Address: Gaydon, Warwick, CV35 OXJ, United Kingdom. DoB: August 1967, British

Desmond Thurlby Director. Address: Gaydon, Warwick, CV35 0XJ, United Kingdom. DoB: August 1964, British

Ian Callum Director. Address: Apt38,, The Manor House,, Avenue Road,, Leamington Spa, Warwickshire, CV31 3ND. DoB: July 1954, British

Michael Mohan Director. Address: 34 Tilehurst Drive, Banners Brook, Coventry, West Midlands, CV4 9TH. DoB: May 1966, British

Helen Mary Mclintock Secretary. Address: Kington Rise, Warwick, Warwickshire, CV35 8PN, England. DoB:

Michael Patrick O'driscoll Director. Address: Gaydon, Warwick, Warwickshire, CV35 ORR, United Kingdom. DoB: April 1956, British

Helen Mary Mclintock Secretary. Address: 41 Grovefield Crescent, Balsall Common, West Midlands, CV7 7RE. DoB:

Lewis William Killcross Booth Director. Address: 73 Blandford Street, London, W1U 8AD. DoB: November 1948, British

Frank Lazzaro Director. Address: 2 The Tanyard, Henley In Arden, Warwickshire, B95 5AJ. DoB: December 1960, Australian

Geoffrey Paul Polites Director. Address: 2 Clarendon Crescent, Leamington Spa, Warwickshire, CV32 5NR. DoB: November 1947, Australian

Jonathan Edward Osgood Secretary. Address: House, Temple Grafton, Alcester, Warwickshire, B49 6NU, England. DoB: n\a, American

Bibiana Boerio Director. Address: 19, The Maltings, Leamington Spa, Warwickshire, CV32 5FF. DoB: March 1954, American

Joseph Greenwell Director. Address: 1 Vicarage Lane, Harbury, Leamington Spa, Warwickshire, CV33 9HA. DoB: May 1951, British

Michael David Wright Director. Address: Tiddington Cottage, 43 Main Street, Tiddington, Stratford On Avon, Warwickshire, CV37 7AS. DoB: June 1953, British

Robert Leon Shanks Director. Address: First Floor Apartment, 19 Stafford Terrace, London, W8 7BL. DoB: January 1953, American

Robert Alan Dover Director. Address: 14 Lansdowne Circus, Leamington Spa, Warwickshire, CV32 4SW. DoB: May 1945, British

Bennie Warren Fowler Director. Address: 2 Clarendon Crescent, Leamington Spa, Warwickshire, CV32 5NR. DoB: August 1956, American

Michael Charles Stewart Edwards Secretary. Address: Gaydon, Warwick, CV35 0XJ, United Kingdom. DoB:

Charles Gilbert Vacy Ash Secretary. Address: 686 Kenilworth Road, Balsall Common, Warwickshire, CV7 7HD. DoB: n\a, British

Michael Francis Marecki Secretary. Address: Park House, Bletchingdon Road, Kirtlington, Kidlington, Oxfordshire, OX5 3HF. DoB: n\a, British

Hans Gustavsson Director. Address: Flat 8, Blackdown Hall, Sandy Lane, Leamington Spa, Warwickshire, CV32 6RD. DoB: January 1946, Swedish

Mark Fields Director. Address: 12 Gloucester Square, London, W2 2TB. DoB: January 1961, American

David Miles Smith Director. Address: Gaydon, Warwick, CV35 0XJ, United Kingdom. DoB: March 1961, British

Charles Stephen Woolard Director. Address: Whitehill Farmhouse, Alderminster, Stratford On Avon, Warwickshire, CV37 8BW. DoB: May 1953, Usa

Michael Patrick O'driscoll Director. Address: 11140 Willowbrook Drive, Potomac, Md 20854, Usa. DoB: April 1956, British

Stuart Grenville Dyble Director. Address: Barn Close, Burdrop, Sibsord Gower, Banbury, Oxfordshire, OX15 5RQ. DoB: November 1964, British

Jonathan Browning Director. Address: Germaniastrasse 50, Zurich, CV35 9AL, Switzerland. DoB: June 1959, British

Dr Wolfgang Reitzle Director. Address: 4 Waveney House, Ormonde Gate, London, SW3 4HA. DoB: March 1949, Germanh

Dr Nicolas Frank Barter Director. Address: 98 Tiddington Road, Stratford Upon Avon, Warwickshire, CV37 7BA. DoB: December 1940, British

Joseph Greenwell Director. Address: 1 Vicarage Lane, Harbury, Leamington Spa, Warwickshire, CV33 9HA. DoB: May 1951, British

Anthony Jones Director. Address: Redcliffe Chase, Dane Lane, Hartlip, Kent, ME9 7TE. DoB: October 1944, British

Bibiana Boerio Director. Address: 2 The Old Walled Garden, Compton Verney, Warwick, CV35 9HJ. DoB: March 1954, United States

Clive Charles Page Secretary. Address: 45 Tor Bryan, Ingatestone, Essex, CM4 9HL. DoB: n\a, British

Anthony Wright Director. Address: The Oat House, Chase Farm Birmingham Road, Kenilworth, Warwickshire, CV8 1PT. DoB: June 1952, New Zealander

James Padilla Director. Address: 13935 Covington, Plymouth, Michigan, 98170, Usa. DoB: June 1946, American

Michael John Kinski Director. Address: Cherry Tree House 268 Dunchurch Road, Rugby, Warwickshire, CV22 6HX. DoB: May 1952, British

Clive Ennos Director. Address: Willow Cottage 56 Browns Lane, Knowle, West Midlands, B93 9BE. DoB: April 1932, British

John Frederick Edwards Director. Address: 32 High Street, Warwick, Warwickshire, CV34 4AX. DoB: October 1948, British

Michael Dale Director. Address: 574 Greenhill Road, Kinnelon, New Jersey, 07405, Usa. DoB: April 1935, Us Citizen

David Alan Boole Director. Address: 132 Dorridge Road, Dorridge, Solihull, West Midlands, B93 8BN. DoB: May 1947, British

Professor Roger George Putnam Director. Address: Further Hill Grange, Ullenhall, Henley-In-Arden, Warwickshire, B95 5PN. DoB: August 1945, British

Michael Ernest Beasley Director. Address: Laburnum House, Old Waste Lane Balsall Common, Coventry, West Midlands, CV7 7RY. DoB: July 1943, British

David Arthur Perry Secretary. Address: The Ben Back Drive, Moreton Paddox, Moreton Morrell, Warwickshire, CV35 9BU. DoB: n\a, British

Nicholas Scheele Director. Address: Ward Leys, Stratford Road, Wooton Wawen, Warwickshire, B95 6AR. DoB: January 1944, British American

Jobs in Jaguar Land Rover Limited vacancies. Career and practice on Jaguar Land Rover Limited. Working and traineeship

Project Co-ordinator. From GBP 1800

Carpenter. From GBP 1900

Administrator. From GBP 2100

Cleaner. From GBP 1000

Responds for Jaguar Land Rover Limited on FaceBook

Read more comments for Jaguar Land Rover Limited. Leave a respond Jaguar Land Rover Limited in social networks. Jaguar Land Rover Limited on Facebook and Google+, LinkedIn, MySpace

Address Jaguar Land Rover Limited on google map

Other similar UK companies as Jaguar Land Rover Limited: Anraf Developments Limited | Currantbun Ltd | West Tower Holdings Limited | Hazelwood Nursery Limited | Simon Clapham Limited

Jaguar Land Rover Limited has been on the British market for at least thirty four years. Registered under the number 01672070 in the year 1982-10-15, it is based at Abbey Road, Coventry CV3 4LF. The firm name switch from Jaguar Cars to Jaguar Land Rover Limited took place in 2012-12-28. The firm is classified under the NACe and SiC code 29100 meaning Manufacture of motor vehicles. Jaguar Land Rover Ltd released its latest accounts for the period up to 2015-03-31. The firm's most recent annual return information was released on 2016-03-11. 34 years of presence in this particular field comes to full flow with Jaguar Land Rover Ltd as the company managed to keep their customers happy throughout their long history.

Jaguar Land Rover Limited is a large-sized vehicle operator with the licence number OD0191400. The firm has six transport operating centres in the country. In their subsidiary in Birmingham on Erdington Industrial Park, 30 trailers are available. The centre in Birmingham on Ashold Farm Road has 30 machines and 50 trailers, and the centre in Birmingham on Chester Road is equipped with 41 machines and 70 trailers. They are equipped with 99 vehicles and 192 trailers. The firm directors are David Miles Smith, Desmond Thurlby, Ian Stuart Callum and 17 others listed below.

Having 30 job advert since 2016/06/06, the corporation has been among the most active enterprise on the labour market. Most recently, it was searching for new employees in Stratford upon Avon, Warwick and Wolverhampton. They hire applicants on such posts as: Multi Skilled Maintenance Technician - Paint Operations, IT Specialist Project Lead and Project Engineer - 12 Months Maternity Cover. Out of the available jobs, the best paid one is Cmm Technician - Wolverhampton in West Midlands with £35800 on an annual basis. Candidates who wish to apply for this post should send the application to Jaguar Land Rover Limited.

The company owns nine trademarks, all are still in use. The IPO representative of Jaguar Land Rover is Taylor Wessing LLP. The first trademark was accepted in 2013 and the most recent one in 2014. The trademark which will lose its validity first, that is in March, 2023 is LXV.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 4 transactions from worth at least 500 pounds each, amounting to £41,210 in total. The company also worked with the New Forest District Council (2 transactions worth £28,853 in total) and the Solihull Metropolitan Borough Council (1 transaction worth £12,295 in total). Jaguar Land Rover was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Highways & Transport Services was also the service provided to the Cornwall Council Council covering the following areas: 89004-acquisition Costs - Vehicles & Plant and 31203-vehicle Excise (ved).

From the data we have, this specific business was founded thirty four years ago and has so far been supervised by fifty one directors, and out this collection of individuals seven (Andrew Paul Goss, Wolfgang Stadler, Wolfgang Karl Epple and 4 others listed below) are still actively participating in the company's life. In order to help the directors in their tasks, since 2012 this business has been providing employment to Amanda Jane Beaton, who has been responsible for ensuring efficient administration of the company.