Caledonia Motor Group Limited
Sale of motor vehicles
Contacts of Caledonia Motor Group Limited: address, phone, fax, email, website, working hours
Address: 6th Floor 3 Hardman Street M3 3AT Manchester
Phone: +44-1435 1118652 +44-1435 1118652
Fax: +44-1435 1118652 +44-1435 1118652
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Caledonia Motor Group Limited"? - Send email to us!
Registration data Caledonia Motor Group Limited
Get full report from global database of The UK for Caledonia Motor Group Limited
Addition activities kind of Caledonia Motor Group Limited
07220000. Crop harvesting
14119910. Slate, dimension-quarrying
23260100. Work uniforms
31110000. Leather tanning and finishing
38290101. Accelerometers
50840203. Tannery machines
Owner, director, manager of Caledonia Motor Group Limited
Director - Mark I'anson. Address: 14 Forsythia Drive, Clayton Le Woods, Chorley, Lancashire, PR6 7DF. DoB: n\a, British
Secretary - Simon Jon Shepherd. Address: 20 Carlton Avenue, Cheadle Hulme, Cheshire, SK8 5EH. DoB:
Director - Paul Christopher Batty. Address: 155 Prospect Road, Totley Rise, Sheffield, Yorkshire, S17 4HX. DoB: February 1949, English
Secretary - Mark I'anson. Address: 14 Forsythia Drive, Clayton Le Woods, Chorley, Lancashire, PR6 7DF. DoB: n\a, British
Director - Richard Charles Hemming. Address: 5 Clunbury Court Manor Street, Berkhamsted, Hertfordshire, HP4 2FF. DoB: June 1952, British
Director - Joseph Conlin. Address: 1, Wattles Lane, Acton Trussell, Stafford, Staffordshire, ST17 ORE. DoB: April 1958, British
Director - Alec Barclay Murray. Address: 24 Harrop Road, Hale, Altrincham, Cheshire, WA15 9DQ. DoB: May 1938, British
Director - Steve Hill. Address: 38 Blackshaw Drive, Westbrook, Warrington, Cheshire, WA5 5XT. DoB: June 1964, British
Director - Stephen Cowan. Address: 55 Earnshaw Way, Beaumont Park Whitley Bay, Newcastle Upon Tyne, Tyne & Wear, N25 9UL. DoB: April 1957, British
Secretary - Simon Roger Gardner. Address: Gardenia Lodge Old Farm Road, Hampton, Middlesex, TW12 3QU. DoB: February 1962, British
Director - Robert Michael Porritt. Address: 23 Hole Lane, Sunniside, Tyne & Wear, NE16 5NH. DoB: November 1961, British
Director - Tony Derek Danton. Address: 115 Old Fort Road, Shoreham By Sea, West Sussex, BN43 5HB. DoB: August 1952, British
Director - Simon Roger Gardner. Address: Gardenia Lodge Old Farm Road, Hampton, Middlesex, TW12 3QU. DoB: February 1962, British
Director - Philip Leslie Peters. Address: 20 St. James's Street, London, SW1A 1ES. DoB: August 1957, British
Director - Michael Seal. Address: 58 Kingsley Way, London, N2 0EW. DoB: October 1948, British
Director - Rigel Kent Mowatt. Address: 69 Mid Street, South Nutfield, Surrey, RH1 4JJ. DoB: November 1948, British
Director - Aidan Stuart Barclay. Address: 20 St James's Street, London, SW1A 1ES. DoB: January 1956, British
Director - James Sinclair Howard North. Address: Granby, Barns Farm Lane, Storrington, West Sussex, RH20 4AH. DoB: March 1944, British
Director - Elles Bicknell. Address: 22 Latimer, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1HY. DoB: October 1927, British
Director - Octav Botnar. Address: Columbia Drive, Worthing, West Sussex, BN13 3HD. DoB: October 1913, German
Director - Paul Christopher Batty. Address: Heather Croft, Sheffield Road, Hathersage, Hope Valley, Derbyshire, S32 1DA. DoB: February 1949, English
Director - Dawn Pamela Rose. Address: The Old Vicarage, Northend Yapton, Arundel, West Sussex, BN18 0DT. DoB: February 1956, British
Secretary - Automotive & Financial Grp (company Secretarial Sevices) Limited. Address: Columbia Drive, Worthing, West Sussex, BN13 3HD. DoB:
Director - Brian Arthur Groves. Address: Sarum, Mare Hill, Pulborough, West Sussex, RH20 2ED. DoB: July 1933, British
Director - Michael John Hunt. Address: 34 Tongdean Avenue, Hove, East Sussex, BN3 6TN. DoB: January 1934, British
Director - Graham Howard Moss. Address: 46 Stradella Road, London, SE24 9HA. DoB: August 1947, British
Director - James Sinclair Howard North. Address: Granby, Barns Farm Lane, Storrington, West Sussex, RH20 4AH. DoB: March 1944, British
Director - Michael Prince. Address: Meadowside, Piltdown, Uckfield, East Sussex, TN22 3XD. DoB: May 1949, British
Director - Anthony Michael Stone. Address: Garden Cottage, 19a Myrtle Grove East Preston, Littlehampton, West Sussex, BN16 2SW. DoB: June 1946, British
Jobs in Caledonia Motor Group Limited, vacancies. Career and training on Caledonia Motor Group Limited, practic
Now Caledonia Motor Group Limited have no open offers. Look for open vacancies in other companies
-
Practice Education Lecturer in Paramedic Practice (1 post) (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Faculty of Health & Social Care
Salary: £32,958 to £37,075 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Nursing
-
Clinical Research Nurse (London)
Region: London
Company: Royal Brompton & Harefield NHS
Department: Cardiovascular Research Unit
Salary: £31,878 to £42,046 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Pre-sessional Programme Director (Summer Vacation) (Reading)
Region: Reading
Company: University of Reading
Department: International Study & Language Institute
Salary: £39,992 to £49,149 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),TEFL/TESOL
-
Research Associate in Electrochemical Biosensing (London)
Region: London
Company: Imperial College London
Department: Department of Materials
Salary: £36,800 to £44,200
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Other Engineering
-
International Liaison Officer (Chevening Secretariat) (London)
Region: London
Company: Association of Commonwealth Universities
Department: N\A
Salary: £28,495 to £32,810 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management,International Activities
-
PhD Studentship in Geoarchaeology (Durham)
Region: Durham
Company: Durham University
Department: Department of Archaeology
Salary: N\A
Hours: Full Time, Part Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Geology,Historical and Philosophical Studies,Archaeology
-
Senior Management Accountant (Hull)
Region: Hull
Company: University of Hull
Department: Finance Office
Salary: £40,523 to £46,925 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Management
-
Executive Officer to the Master (Oxford)
Region: Oxford
Company: University of Oxford
Department: St Catherine’s College
Salary: £27,000 to £35,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
PhD Studentship in Patient Centred Outcomes Research (PCOR) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine and Health
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Biological Sciences,Molecular Biology and Biophysics
-
Postdoctoral Training Fellow (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: Competitive with benefits, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Biochemistry
-
Laboratory Technician (Exeter)
Region: Exeter
Company: University of Exeter
Department: Technical Services
Salary: £20,411 to £25,728 (pro rata) depending on qualifications and experience
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics
-
Customer Service Adviser (Harwell)
Region: Harwell
Company: Jisc
Department: N\A
Salary: £22,250 + per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,PR, Marketing, Sales and Communication
Responds for Caledonia Motor Group Limited on Facebook, comments in social nerworks
Read more comments for Caledonia Motor Group Limited. Leave a comment for Caledonia Motor Group Limited. Profiles of Caledonia Motor Group Limited on Facebook and Google+, LinkedIn, MySpaceLocation Caledonia Motor Group Limited on Google maps
Other similar companies of The United Kingdom as Caledonia Motor Group Limited: Allerkid And Allerbabe Ltd. | The Somerset Way Motor Company Limited | The Wine Portfolio Pty Limited | Emcor International Ltd | The South London Bike Company Limited
Caledonia Motor Group Limited with reg. no. 01098008 has been competing in the field for 43 years. The Private Limited Company is located at 6th Floor 3, Hardman Street in Manchester and company's postal code is M3 3AT. The business name of this business was changed in the year 1995 to Caledonia Motor Group Limited. This business previous registered name was Automotive And Financial Group. This business SIC and NACE codes are 5010 and has the NACE code: Sale of motor vehicles. Caledonia Motor Group Ltd filed its latest accounts up to 2006-12-31. Its latest annual return information was submitted on 2006-12-12.
Caledonia Motor Group Ltd is a small-sized vehicle operator with the licence number OC0293306. The firm has one transport operating centre in the country. In their subsidiary in Preston on Ashton-on-ribble, 1 machine is available. The firm is also widely known as C and its directors are A S Barclay, M Seal, P C Batty and 4 others listed below.
There seems to be a team of two directors leading the firm now, namely Mark I'anson and Paul Christopher Batty who have been doing the directors tasks since August 2006. Additionally, the managing director's responsibilities are constantly helped by a secretary - Simon Jon Shepherd, from who was selected by this firm on 2006-08-01.
Caledonia Motor Group Limited is a domestic stock company, located in Manchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 6th Floor 3 Hardman Street M3 3AT Manchester. Caledonia Motor Group Limited was registered on 1973-02-22. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 956,000 GBP, sales per year - approximately 131,000,000 GBP. Caledonia Motor Group Limited is Private Limited Company.
The main activity of Caledonia Motor Group Limited is Other classification, including 6 other directions. Director of Caledonia Motor Group Limited is Mark I'anson, which was registered at 14 Forsythia Drive, Clayton Le Woods, Chorley, Lancashire, PR6 7DF. Products made in Caledonia Motor Group Limited were not found. This corporation was registered on 1973-02-22 and was issued with the Register number 01098008 in Manchester, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Caledonia Motor Group Limited, open vacancies, location of Caledonia Motor Group Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024