Johnson Controls Automotive (uk) Ltd.

All companies of The UKManufacturingJohnson Controls Automotive (uk) Ltd.

Manufacture of other parts and accessories for motor vehicles

Contacts of Johnson Controls Automotive (uk) Ltd.: address, phone, fax, email, website, working hours

Address: 2 The Briars Waterberry Drive PO7 7YH Waterlooville

Phone: +44-1494 7561584 +44-1494 7561584

Fax: +44-1494 7561584 +44-1494 7561584

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Johnson Controls Automotive (uk) Ltd."? - Send email to us!

Johnson Controls Automotive (uk) Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Johnson Controls Automotive (uk) Ltd..

Registration data Johnson Controls Automotive (uk) Ltd.

Register date: 1947-10-15
Register number: 00443687
Capital: 254,000 GBP
Sales per year: Less 472,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Johnson Controls Automotive (uk) Ltd.

Addition activities kind of Johnson Controls Automotive (uk) Ltd.

3566. Speed changers, drives, and gears
20230305. Dried skim milk
22960301. Cord for reinforcing fuel cells
38429926. Traction apparatus
39650103. Button coloring for the trade
58120310. Grills (eating places)
75320201. Lettering, automotive

Owner, director, manager of Johnson Controls Automotive (uk) Ltd.

Director - Brian John Stief. Address: Waterberry Drive, Waterlooville, Hampshire, PO7 7YH, England. DoB: July 1956, American

Director - Brian James Cadwallader. Address: Waterberry Drive, Waterlooville, Hants, PO7 7YH. DoB: February 1959, Amercian

Director - Andrew Lomas. Address: Waterberry Drive, Waterlooville, Hampshire, PO7 7YH, Uk. DoB: June 1956, British

Director - Gary Wyn Edwards. Address: Waterberry Drive, Waterlooville, Hants, PO7 7YH. DoB: August 1965, British

Director - Bryan Barclay Gray. Address: Waterberry Drive, Waterlooville, Hants, PO7 7YH. DoB: January 1964, South African

Director - Michael Flanagan. Address: Waterberry Drive, Waterlooville, Hants, PO7 7YH. DoB: June 1965, Irish

Director - Ray Tate. Address: Waterberry Drive, Waterlooville, Hants, PO7 7YH. DoB: June 1963, British

Director - Jeffrey Bell. Address: Waterberry Drive, Waterlooville, Hants, PO7 7YH. DoB: March 1962, British

Director - David Patrick Mcmahon. Address: Waterberry Drive, Waterlooville, Hants, PO7 7YH. DoB: August 1957, British

Secretary - Dr Reiner Guenter Spatke. Address: Waterberry Drive, Waterlooville, Hants, PO7 7YH. DoB:

Director - Guy Thomas Tristan Dullage. Address: Waterberry Drive, Waterlooville, Hants, PO7 7YH. DoB: August 1978, British

Director - Jerome Dennis Okarma. Address: Waterberry Drive, Waterlooville, Hants, PO7 7YH. DoB: April 1952, American

Director - Philip Clegg. Address: Waterberry Drive, Waterlooville, Hants, PO7 7YH. DoB: October 1959, British

Director - Jeffrey De Best. Address: 3 Kington Rise, Don, Claverdon, Warwickshire, CV35 8PN. DoB: April 1963, American

Director - David Edward Philip Smith. Address: Hugglecote, Shop Lane, Telford, Shropshire, TF6 6PZ. DoB: April 1955, British

Director - Dermot Desmond Stern. Address: 9 Roselawn Fields, Broomfield, Chelmsford, Essex, CM1 7GB. DoB: June 1964, British

Director - Kenneth Owen. Address: 5 Hop Meadow, East Bergholt, Essex, CO7 6QR. DoB: April 1965, British

Director - Peter Robert Twemlow. Address: Heinrich Holtschnieder Weg 111, 40489 Dusseldorf, Germany. DoB: February 1965, British

Director - Christopher Rhodes. Address: Newland Gardens, Ware Road, Hertford, Hertfordshire, SG13 7WX. DoB: July 1956, British

Secretary - Kenneth Frederick John Smith. Address: 16 Bridge End Lane, Great Notley, Braintree, Essex, CM77 7GN. DoB:

Director - John Kennedy. Address: 11424 North Canterbury Drive, Mequon Wisconsin, Usa Wi 53092, FOREIGN, Usa. DoB: October 1943, American

Director - Calum Mccall Allison. Address: 62 Spring Lane, Fordham Heath, Colchester, CO3 5TG. DoB: May 1960, British

Director - Giovanni Battista Fiori. Address: Via Riaffrico 38, Montecatini T Pt, Italy. DoB: December 1942, Italian

Director - Stewart James Lang. Address: 8 Dormy Place, Walmer, Port Elizabeth 6070, South Africa. DoB: January 1950, British

Secretary - Rodney Frederick Watson. Address: 2 Newstead Road, Great Wakering, Southend On Sea, Essex, SS3 0AB. DoB: July 1940, British

Director - John Barth. Address: Johnson Controls Inc, 492000 Halyard Drive PO BOX 8010, Plymouth, Michigan 48170, FOREIGN, Usa. DoB: May 1946, American

Director - Laurence Stephen Hurley. Address: 16 Woodford Green, Bratton, Telford, Shropshire, TF5 0NS. DoB: June 1959, British

Director - John Mcdonough. Address: Ashfield, Olde Lane, Toddington Cheltenham, Gloucestershire, GL54 5DW. DoB: November 1951, British

Director - Michael James Moore. Address: 20 Crawley Avenue, Westcliff On Sea, Southend, Essex. DoB: November 1933, British

Secretary - Richard Beeson. Address: Windrush 1 Beechfields Way, Newport, Salop, TF10 8QA. DoB: December 1950, British

Director - Vince Potter. Address: Little Hyde Farm, Gallows Green, Duton Hill, Nr Great Dunmow, Essex, CM6 3QS. DoB: December 1956, British

Jobs in Johnson Controls Automotive (uk) Ltd., vacancies. Career and training on Johnson Controls Automotive (uk) Ltd., practic

Now Johnson Controls Automotive (uk) Ltd. have no open offers. Look for open vacancies in other companies

  • Senior Lecturer in Adult Nursing (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: Faculty of Life Sciences and Education

    Salary: £40,523 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Project Officer - EURAMET eV (Teddington)

    Region: Teddington

    Company: National Physical Laboratory

    Department: N\A

    Salary: £32,000 to £35,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Finance Officer (Bursar) (Warrington)

    Region: Warrington

    Company: All Saints Centre for Mission and Ministry

    Department: N\A

    Salary: £30,000 (i.e. £15,000) per annum and pension contribution

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Finance Assistant (Home Based)

    Region: Home Based

    Company: Royal College of Art

    Department: Finance

    Salary: £30,682 to £35,132 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Research Associate in FASTforge Processing of Titanium Powder (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Materials Science and Engineering

    Salary: £30,688 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • PhD Studentship: Formation of Iron-Containing Intermetallics in Aluminium Alloys (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: College of Engineering, Design and Physical Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

Responds for Johnson Controls Automotive (uk) Ltd. on Facebook, comments in social nerworks

Read more comments for Johnson Controls Automotive (uk) Ltd.. Leave a comment for Johnson Controls Automotive (uk) Ltd.. Profiles of Johnson Controls Automotive (uk) Ltd. on Facebook and Google+, LinkedIn, MySpace

Location Johnson Controls Automotive (uk) Ltd. on Google maps

Other similar companies of The United Kingdom as Johnson Controls Automotive (uk) Ltd.: Denovo Healthcare Ltd | Antibacterial Coatings Limited | Redditch & Bromsgrove Limited | Antec International Limited | Minghella's (i.w.) Limited

00443687 is a company registration number assigned to Johnson Controls Automotive (uk) Ltd.. This firm was registered as a Private Limited Company on Wed, 15th Oct 1947. This firm has been on the market for the last sixty nine years. This business can be reached at 2 The Briars Waterberry Drive in Waterlooville. The headquarters zip code assigned is PO7 7YH. This business is classified under the NACe and SiC code 29320 meaning Manufacture of other parts and accessories for motor vehicles. Its most recent records were filed up to 2015-09-30 and the most recent annual return was filed on 2016-02-17. Johnson Controls Automotive (uk) Limited. is an ideal example that a well prospering business can last for over 69 years and enjoy a constant great success.

Johnson Controls Automotive (uk) Ltd is a small-sized vehicle operator with the licence number OB1040960. The firm has one transport operating centre in the country. In their subsidiary in Sunderland on Cherry Blossom Way, 5 machines are available. The firm directors are Andrew Lomas, Brian Cadwallader, Brian John Steif and 15 others listed below.

With three recruitment announcements since September 24, 2015, Johnson Controls Automotive (uk) has been a rather active employer on the employment market. On October 12, 2015, it started seeking candidates for a full time Manufacturing Team Member / Relief HGV Driver post in Sunderland, and on September 24, 2015, for the vacant post of a full time Manufacturing Team Member / MIG Welders in Sunderland. So far, they have hired candidates for the Manufacturing Team Member positions. Those working on these positions may earn at least £15500 and up to £19200 yearly. More specific information concerning recruitment and the career opportunity can be found in particular announcements.

That firm owes its well established position on the market and constant improvement to nine directors, namely Brian John Stief, Brian James Cadwallader, Andrew Lomas and 6 remaining, listed below, who have been working for it since November 2014.

Johnson Controls Automotive (uk) Ltd. is a foreign company, located in Waterlooville, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 2 The Briars Waterberry Drive PO7 7YH Waterlooville. Johnson Controls Automotive (uk) Ltd. was registered on 1947-10-15. 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 - 254,000 GBP, sales per year - less 472,000 GBP. Johnson Controls Automotive (uk) Ltd. is Private Limited Company.
The main activity of Johnson Controls Automotive (uk) Ltd. is Manufacturing, including 7 other directions. Director of Johnson Controls Automotive (uk) Ltd. is Brian John Stief, which was registered at Waterberry Drive, Waterlooville, Hampshire, PO7 7YH, England. Products made in Johnson Controls Automotive (uk) Ltd. were not found. This corporation was registered on 1947-10-15 and was issued with the Register number 00443687 in Waterlooville, 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 Johnson Controls Automotive (uk) Ltd., open vacancies, location of Johnson Controls Automotive (uk) Ltd. 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 Johnson Controls Automotive (uk) Ltd. from yellow pages of The United Kingdom. Find address Johnson Controls Automotive (uk) Ltd., phone, email, website credits, responds, Johnson Controls Automotive (uk) Ltd. job and vacancies, contacts finance sectors Johnson Controls Automotive (uk) Ltd.