Jaguar Land Rover Holdings Limited

All UK companiesManufacturingJaguar Land Rover Holdings Limited

Manufacture of motor vehicles

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

Address: Abbey Road Whitley CV3 4LF Coventry

Phone: +44-1323 9718200

Fax: +44-1470 9680297

Email: n\a

Website:

Shedule:

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

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

Registration data Jaguar Land Rover Holdings Limited

Register date: 2000-06-16

Register number: 04019301

Type of company: Private Limited Company

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

Owner, director, manager of Jaguar Land Rover Holdings Limited

Ian Jeffrey Harnett Director. Address: Whitley, Coventry, England, CV3 4LF, England. DoB: February 1961, British

Hanno Kirner Director. Address: Whitley, Coventry, England, CV3 4LF. DoB: November 1970, German

Nicholas Martin Rogers Director. Address: Whitley, Coventry, England, CV3 4LF. DoB: December 1967, British

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

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

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

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

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

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

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

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

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

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

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

Robert Simon Joyce Director. Address: Banbury Road, Gaydon, Warwick, Warwickshire, CV35 0RR. DoB: May 1958, British

Jeremy Michael Vincent Director. Address: Banbury Road, Gaydon, Warwick, Warwickshire, CV35 0RR. DoB: September 1959, British

Paul William Cope Director. Address: Abbey Road, Whitley, Coventry, CV3 4LF. DoB: November 1954, British

Simon Morgan Warr Director. Address: Banbury Road, Gaydon, Warwick, Warwickshire, CV35 0RR. DoB: August 1967, British

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

Timothy Peter Davis Director. Address: Banbury Road, Gaydon, Warwick, Warwickshire, CV35 0RR. DoB: June 1960, British

Gerard Gabriel Mcgovern Director. Address: Banbury Road, Gaydon, Warwick, Warwickshire, CV35 0RR. DoB: September 1955, British

Desmond Maurice Thurlby Director. Address: Banbury Road, Gaydon, Warwick, Warwickshire, CV35 0RR. DoB: August 1964, British

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

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

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

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

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

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

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

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

Matthew Gordon Robert Taylor Director. Address: 20 High Street, Haslingfield, Cambridge, Cambridgeshire, CB23 1JW. DoB: April 1960, British

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

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

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

Michael Charles Stewart Edwards Secretary. Address: Banbury Road, Gaydon, Warwick, Warwickshire, CV35 0RR. DoB:

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

David Miles Smith Director. Address: Banbury Road, Gaydon, Warwick, Warwickshire, CV35 0RR. DoB: March 1961, British

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

William James Cosgrove Director. Address: 53 Abbey Lodge, Park Road, London, NW8 7RL. DoB: July 1945, American

Kathryn Szczepanik Lamping Secretary. Address: 4314 Copper Cliff Court, Bloomfield Hills, Michigan 48302, Usa. DoB:

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

Peter Joseph Sherry Jr Secretary. Address: 204 S. Glengarry Road, Bloomfield Hills, Michigan 48301, Usa. DoB: n\a, American

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

Dr Hans Wolfgang Reitzle Director. Address: 4 Cheyne House, 18 Chelsea Embankment, London, SW3 4LA. DoB: March 1949, German

Paul Grahame Knight Director. Address: Twyford 44 Tupwood Lane, Caterham, Surrey, CR3 6DP. DoB: September 1947, British

Lyle Alexander Watters Director. Address: 157 Noak Hill Road, Billericay, Essex, CM12 9UJ. DoB: May 1965, British

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

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

Sorry, now on Jaguar Land Rover Holdings Limited all vacancies is closed.

Responds for Jaguar Land Rover Holdings Limited on FaceBook

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

Address Jaguar Land Rover Holdings Limited on google map

Other similar UK companies as Jaguar Land Rover Holdings Limited: Mark1 It Solutions Limited | Deja Shoes Limited | Chalk Marine Limited | Accident Injury Direct Limited | Malcolm Reeves Design Ltd

This particular Jaguar Land Rover Holdings Limited business has been in this business for 16 years, having started in 2000. Registered with number 04019301, Jaguar Land Rover Holdings was set up as a Private Limited Company with office in Abbey Road, Coventry CV3 4LF. It 's been three years from the moment The firm's name is Jaguar Land Rover Holdings Limited, but till 2013 the name was Land Rover and up to that point, up till 2013/10/04 the company was known as Jaguar Land Rover Holdings. This means it has used four different names. The company SIC code is 29100 and has the NACE code: Manufacture of motor vehicles. Jaguar Land Rover Holdings Ltd reported its account information up to March 31, 2015. The most recent annual return information was filed on March 6, 2016. It's been sixteen years for Jaguar Land Rover Holdings Ltd on the local market, it is still in the race and is an object of envy for it's competition.

Jaguar Land Rover Holdings Limited is a large-sized vehicle operator with the licence number OD1004766. The firm has two transport operating centres in the country. In their subsidiary in Solihull on Lode Lane, 51 machines and 78 trailers are available. The centre in Warwick on Banbury Road has 10 machines and 10 trailers. The company transport managers is David John Deakin. The firm directors are Kenneth David Matheson Gregor, Michael David Wright, Paul William Cope and 3 others listed below.

The corporation's trademark is "LANDIE". They applied to register it on July 20, 2015 and their IPO published it in the journal number 2015-033. The enterprise's Intellectual Property Office representative is Helen Wakerley.

There seems to be a number of seven directors employed by this business at the current moment, including Ian Jeffrey Harnett, Hanno Kirner, Nicholas Martin Rogers and 4 other members of the Management Board who might be found within the Company Staff section of our website who have been executing the directors duties since 2016. What is more, the director's tasks are helped by a secretary - Amanda Jane Beaton, from who found employment in the business in 2012.