989203 Limited

All UK companiesWholesale and retail trade; repair of motor vehicles and989203 Limited

Maintenance and repair of motor vehicles

989203 Limited contacts: address, phone, fax, email, website, shedule

Address: Vantage Point 20 Upper Portland Street B6 5TW Aston

Phone: +44-1558 3844085

Fax: +44-1432 8699768

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "989203 Limited"? - send email to us!

989203 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 989203 Limited.

Registration data 989203 Limited

Register date: 1970-09-14

Register number: 00989203

Type of company: Private Limited Company

Get full report form global database UK for 989203 Limited

Owner, director, manager of 989203 Limited

Mark Tomlinson Director. Address: Vantage Point, 20 Upper Portland Street, Aston, Birmingham, B6 5TW. DoB: October 1962, British

Rachel Mcmullen Director. Address: Vantage Point, 20 Upper Portland Street, Aston, Birmingham, B6 5TW. DoB: August 1974, British

Mark Charles Tomlinson Secretary. Address: Vantage Point, 20 Upper Portland Street, Aston, Birmingham, B6 5TW. DoB:

Arnaud Francois Jacques Marie Chatin Director. Address: Vantage Point, 20 Upper Portland Street, Aston, Birmingham, B6 5TW. DoB: October 1955, French

Philippe Berther Director. Address: Vantage Point, 20 Upper Portland Street, Aston, Birmingham, B6 5TW. DoB: February 1968, Swiss

Ian Stuart Director. Address: Vantage Point, 20 Upper Portland Street, Aston, Birmingham, B6 5TW. DoB: March 1953, British

Bernard Marie Jacques Gerardin Director. Address: Vantage Point, 20 Upper Portland Street, Aston, Birmingham, B6 5TW. DoB: October 1953, French

Nicholas Gregg Director. Address: Park Farm, Ribbesford, Bewdley, Worcestershire, DY12 2TW. DoB: July 1963, British

Jerome Aurelien Baudouin Director. Address: Ch. De Villard 18, 1007 Lausanne, FOREIGN, Switzerlands. DoB: December 1975, French

Bruce Nelson Gray Director. Address: 96 Gillhurst Road, Edgbaston, Birmingham, B17 8PA. DoB: April 1970, British

Leon Ronald Atkins Director. Address: School House, Norbury, Bishops Castle, Shropshire, SY9 5EA. DoB: September 1970, British

Richard Courtney Piggott Director. Address: Church House, Crown Street Harbury, Leamington Spa, Warwickshire, CV33 9HE. DoB: n\a, British

Leon Ronald Atkins Secretary. Address: Snape Cottage, Gatten, Pontesbury, Shropshire, SY5 0SJ. DoB: September 1970, British

Anthony Cullen Secretary. Address: 23 Conningsby Drive, Pershore, Worcestershire, WR10 1QX. DoB:

Peter Mario Holpin Director. Address: Poplars Farmhouse, Naunton Beauchamp, Pershore, WR10 2LQ. DoB: December 1961, British

Roland Yves Marcel Combes Director. Address: 43 Frederick Road, Edgbaston, Birmingham, B15 1HN. DoB: January 1947, French

Alan Ibbotson Secretary. Address: 23 Ventnor Close, Gomersal, Cleckheaton, West Yorkshire, BD19 4AQ. DoB:

Roger Neil Bruce Secretary. Address: 28 Thirlmere Gardens, Leeds, West Yorkshire, LS11 8HL. DoB:

Anthony Cullen Secretary. Address: 119 Stockport Road, Timperley, Altrincham, Cheshire, WA15 7LR. DoB:

James Cooper Secretary. Address: 14 Warner Avenue, Barnsley, South Yorkshire, S75 2EQ. DoB:

Anthony Frederick Vockins Secretary. Address: 3 Shires Orchard, Croxton Kerral, Grantham, Lincolnshire, NG32 1RD. DoB: September 1950, British

Thomas Edward Oconnor Director. Address: Sonoma 15 Cornmill Lane, Bardsey, Leeds, West Yorkshire, LS17 9EQ. DoB: August 1943, British

James Cooper Secretary. Address: 14 Warner Avenue, Barnsley, South Yorkshire, S75 2EQ. DoB:

John Alexander Campbell Director. Address: 46 Gregories Road, Beaconsfield, Bucks, HP9 1HQ. DoB: July 1939, British

John Edward Holland Director. Address: 30 Southcote Way, Tylers Green Penn, High Wycombe, Buckinghamshire, HP10 8JG. DoB: November 1936, British

Jobs in 989203 Limited vacancies. Career and practice on 989203 Limited. Working and traineeship

Assistant. From GBP 2000

Director. From GBP 5200

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1800

Carpenter. From GBP 2200

Package Manager. From GBP 1600

Director. From GBP 5300

Welder. From GBP 1800

Helpdesk. From GBP 1400

Responds for 989203 Limited on FaceBook

Read more comments for 989203 Limited. Leave a respond 989203 Limited in social networks. 989203 Limited on Facebook and Google+, LinkedIn, MySpace

Address 989203 Limited on google map

Other similar UK companies as 989203 Limited: Sanaa 'a Limited | Wisdom Educational Products Europe Limited | Care In The Shires Limited | White Knight Consulting London Limited | The New Entrepreneurs Foundation

989203 Limited can be found at Aston at Vantage Point. You can search for this business by its zip code - B6 5TW. 989203's incorporation dates back to 1970. The enterprise is registered under the number 00989203 and their public status is active. It changed its business name two times. Before 2012 it has provided its services under the name of Ats North Eastern but now it is listed under the business name 989203 Limited. The enterprise is registered with SIC code 45200 which means Maintenance and repair of motor vehicles. The latest filings were submitted for the period up to 2010-12-31 and the latest annual return information was submitted on 2011-10-31. From the moment the company began in the field fourty six years ago, it has sustained its impressive level of success.

In order to be able to match the demands of their client base, this business is continually being taken care of by a group of two directors who are Mark Tomlinson and Rachel Mcmullen. Their outstanding services have been of prime importance to the business for 3 years. To help the directors in their tasks, since 2007 the business has been utilizing the expertise of Mark Charles Tomlinson, who has been concerned with ensuring efficient administration of this company.