Lookers Plc

All UK companiesWholesale and retail trade; repair of motor vehicles andLookers Plc

Wholesale trade of motor vehicle parts and accessories

Maintenance and repair of motor vehicles

Sale of new cars and light motor vehicles

Lookers Plc contacts: address, phone, fax, email, website, shedule

Address: 776 Chester Road Stretford M32 0QH Manchester

Phone: +44-141 7405029

Fax: +44-141 7405029

Email: n\a

Website:

Shedule:

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

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

Registration data Lookers Plc

Register date: 1910-09-26

Register number: 00111876

Type of company: Public Limited Company

Get full report form global database UK for Lookers Plc

Owner, director, manager of Lookers Plc

Sally Joanne Cabrini Director. Address: 776 Chester Road, Stretford, Manchester, M32 0QH. DoB: September 1964, British

Richard Walker Director. Address: 776 Chester Road, Stretford, Manchester, M32 0QH. DoB: February 1966, British

Nigel John Mcminn Director. Address: 776 Chester Road, Stretford, Manchester, M32 0QH. DoB: December 1968, English

Glenda Macgeekie Secretary. Address: 776 Chester Road, Stretford, Manchester, M32 0QH. DoB:

Neil Anthony Davis Director. Address: 776 Chester Road, Stretford, Manchester, M32 0QH. DoB: July 1964, British

Robin Anthony Gregson Director. Address: 776 Chester Road, Stretford, Manchester, M32 0QH. DoB: July 1960, British

William Holmes Director. Address: Water Lane, Leeds, LS11 5RU. DoB: March 1952, British

Philip Michael White Director. Address: 776 Chester Road, Stretford, Manchester, M32 0QH. DoB: September 1949, British

Douglas Charles Antony Bramall Director. Address: 776 Chester Road, Stretford, Manchester, M32 0QH. DoB: December 1935, British

Andrew Campbell Bruce Director. Address: 776 Chester Road, Stretford, Manchester, M32 0QH. DoB: May 1965, British

Robin Anthony Gregson Secretary. Address: 776 Chester Road, Stretford, Manchester, M32 0QH. DoB:

Peter Jones Director. Address: 776 Chester Road, Stretford, Manchester, M32 0QH. DoB: October 1956, British

Stuart Randolph Macdonald Secretary. Address: 125 Andrew Lane, High Lane, Stockport, Cheshire, SK6 8JD. DoB: September 1959, British

William Francis Charnley Director. Address: 11 Pilgrim Street, London, EC4V 6RW. DoB: August 1960, British

Peter Jones Director. Address: 1 Sugar Hill Farm, Stutton, Tadcaster, North Yorkshire, LS24 9NF. DoB: October 1956, British

Terence Michael Wainwright Director. Address: 776 Chester Road, Stretford, Manchester, M32 0QH. DoB: November 1947, British

Brendan Devine Director. Address: 15 Stoneleigh Avenue, Shadwell Lane, Leeds, West Yorkshire, LS17 8FF. DoB: October 1967, British

John Ernest Brown Director. Address: 776 Chester Road, Stretford, Manchester, M32 0QH. DoB: June 1944, British

Richard Gaskin Director. Address: 22 Farrer Lane, Oulton, Leeds, West Yorkshire, LS26 8JW. DoB: November 1965, British

David Victor Dyson Director. Address: Moorside Farm, Hobson Moor Road, Mottram, Cheshire, SK14 6SG. DoB: n\a, British

Neil Clyne Director. Address: The Barns, Infields Road, Glatton, Cambridgeshire, PE28 5RP. DoB: November 1959, British

David Champion Mace Director. Address: Little Rew, Buckland Newton, Dorchester, Dorset, DT2 7DN. DoB: February 1955, British

Gerard Jude Ryan Director. Address: 28 Pilrig Street, Edinburgh, EH6 5AJ. DoB: September 1964, Irish

Mark James Kass Director. Address: 6 Springfield Lodge, Mangrove Road, Hertford, SG13 8AJ. DoB: September 1964, British

Neil Clyne Director. Address: The Barns, Infields Road, Glatton, Cambridgeshire, PE28 5RP. DoB: November 1959, British

Brian Schumacker Director. Address: The Spinney, Grove Road Mollington, Chester, Cheshire, CH1 6LG. DoB: August 1948, British

George Maher Awad Director. Address: 9 Whitehouse Terrace, Edinburgh, EH9 2EU. DoB: April 1960, American

Graham John Morris Director. Address: North Paddock 55 Chester Road, Holmes Chapel, Crewe, CW4 7DR. DoB: December 1949, British

Henry Kenneth Surgenor Director. Address: 62 Tuppeny Road, Amoghia, Ballymena, BT42 2NW, Northern Ireland. DoB: August 1944, British

Frederick Sydney Maguire Director. Address: Llyndir Cottage, Llyndir Lane, Burton, Rossett, Wrexham, Clwyd, LL12 0AY. DoB: February 1942, British

David Morrow Director. Address: Harop Green Farm, Whitecroft Heath Road, Lower Withington, Cheshire, SK11 9DF. DoB: August 1945, British

Daniel Noel O'connor Director. Address: Brelade, Porterstown Lane, Dunshaughlin, County Meath, IRISH, Ireland. DoB: December 1959, Irish

Arnold Iversen Director. Address: Hamilton House, Blackwell Hall L Ane Leyhill, Chesham, Buckinghamshire, HP5 1UN. DoB: November 1947, British

Peter Grassby Director. Address: Mount Pleasant 232 Rushgreen Road, Lymm, Cheshire, WA13 9RD. DoB: December 1946, British

Alfred George Middleton Director. Address: Ferndale House, Radway, Warwick, Warwickshire, CV35 0UF. DoB: January 1939, British

David John Blakeman Director. Address: Clifton House, Southport Road, Chorley, Lancashire, PR7 1NT. DoB: July 1950, British

Craig Mckinney Director. Address: Kereden House, Naas, County Kildare, Ireland. DoB: September 1948, British

William Kane Director. Address: 84 Rathfarnham Wood, Rathfarnham Dublin 14, Ireland. DoB: January 1955, Irish

Allan Stewart Marston Director. Address: 4 Rosemary Drive, Littleborough, Lancashire, OL15 8RZ. DoB: September 1947, British

William Kenneth Martindale Director. Address: 504 Chorley New Road, Heaton, Bolton, Lancashire, BL1 5DR. DoB: June 1932, British

Raymond Horrocks Director. Address: Far End, River View Road Pangbourne, Reading, Berks, RG8 7AU. DoB: January 1930, British

Jobs in Lookers Plc vacancies. Career and practice on Lookers Plc. Working and traineeship

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for Lookers Plc on FaceBook

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

Address Lookers Plc on google map

Other similar UK companies as Lookers Plc: Emf Trading Ltd | Hanghaijia Worldwide Shipping Service Co., Ltd | Carmen Limited | William Guest Limited | Discus Resources Limited

Lookers Plc may be found at 776 Chester Road, Stretford in Manchester. The post code is M32 0QH. Lookers PLC has been active in this business since the firm was set up in 1910. The Companies House Registration Number is 00111876. The present name is Lookers Plc. This firm former associates may recognize this firm also as Lookers Public, which was used up till 2013/06/18. This firm is registered with SIC code 45310 : Wholesale trade of motor vehicle parts and accessories. 2015/12/31 is the last time the accounts were reported. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Lookers Plc.

With 30 recruitment offers since Tuesday 2nd June 2015, the firm has been one of the most active companies on the labour market. Recently, it was searching for new workers in , Pevensey and Canterbury. They search for employees for such positions as for example: Spray Painter- Taggarts ARC, Car Luke, Panel Beater- Taggarts ARC, Car Luke and Technician- Land Rover, Belfast. Out of the offered posts, the best paid post is Service Receptionist Mercedes Benz, Eastbourne in Pevensey with £18000 on a yearly basis. Those who want to apply for this career opportunity should email to [email protected].

Taking into consideration this specific enterprise's constant growth, it became necessary to hire other executives, to name just a few: Sally Joanne Cabrini, Richard Walker, Nigel John Mcminn who have been assisting each other since 2016/01/01 to promote the success of this limited company. In addition, the managing director's responsibilities are regularly backed by a secretary - Glenda Macgeekie, from who found employment in the following limited company in 2011.