Caledonia Motor Group Limited

All companies of The UKOther classificationCaledonia 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Caledonia Motor Group Limited"? - Send email to us!

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

Registration data Caledonia Motor Group Limited

Register date: 1973-02-22
Register number: 01098008
Capital: 956,000 GBP
Sales per year: Approximately 131,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Caledonia Motor Group Limited from yellow pages of The United Kingdom. Find address Caledonia Motor Group Limited, phone, email, website credits, responds, Caledonia Motor Group Limited job and vacancies, contacts finance sectors Caledonia Motor Group Limited