The Retail Motor Industry Federation Limited
Activities of business and employers membership organizations
Contacts of The Retail Motor Industry Federation Limited: address, phone, fax, email, website, working hours
Address: 201 Great Portland Street London W1W 5AB
Phone: +44-1539 6003723 +44-1539 6003723
Fax: +44-1539 6003723 +44-1539 6003723
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Retail Motor Industry Federation Limited"? - Send email to us!
Registration data The Retail Motor Industry Federation Limited
Get full report from global database of The UK for The Retail Motor Industry Federation Limited
Addition activities kind of The Retail Motor Industry Federation Limited
0781. Landscape counseling and planning
23699905. Play suits: girls', children's, and infants'
23920404. Scarves: table, dresser, etc.: from purchased materials
28330102. Barbituric acid and derivatives
28920217. Slurries (explosive)
32510201. Book tile, clay
32720403. Mantels, concrete
39490500. Hunting equipment
51480201. Potatoes, fresh
Owner, director, manager of The Retail Motor Industry Federation Limited
Director - Christopher David Thomas. Address: 201 Great Portland Street, London, W1W 5AB. DoB: June 1964, British
Secretary - Christopher David Thomas. Address: 201 Great Portland Street, London, W1W 5AB. DoB:
Director - Geoffrey Bates. Address: 201 Great Portland Street, London, W1W 5AB. DoB: November 1953, British
Director - Ken Francis Savage. Address: 201 Great Portland Street, London, W1W 5AB. DoB: November 1962, British
Director - Paul Anthony Hill. Address: 201 Great Portland Street, London, W1W 5AB. DoB: June 1968, British
Director - Peter Jones. Address: Stutton, Tadcaster, North Yorkshire, LS24 9NF, England. DoB: October 1956, British
Director - Peter Johnson. Address: 201 Great Portland Street, London, W1W 5AB. DoB: November 1947, British
Director - Martin Christopher Marshall. Address: 201 Great Portland Street, London, W1W 5AB. DoB: September 1965, British
Director - Christopher Brian Madderson. Address: Long Mill Lane, Crouch, Borough Green, Sevenoaks, Kent, TN15 8QB, United Kingdom. DoB: November 1944, British
Director - Stuart George James. Address: 201 Great Portland Street, London, W1W 5AB. DoB: November 1963, British
Director - Susan Ann Robinson. Address: 13 Oast Lodge, Corney Reach Way, London, W4 2TN. DoB: November 1954, British
Director - Bettine Valerie Evans. Address: 1 Brentwood Road, Ingrave, Brentwood, Essex, CM13 3QH. DoB: December 1939, British
Director - Anthony Paul Lowe. Address: 6 Timmins Close, Solihull, West Midlands, B91 2SW. DoB: January 1955, British
Director - Colin Bernard Neville Parlett. Address: Baskets Lot, Hadley Highstone, Barnet, Hertfordshire, EN5 4QD. DoB: October 1947, British
Secretary - Kevin John Briggs. Address: 201 Great Portland Street, London, W1W 5AB. DoB:
Director - Kevin John Briggs. Address: 201 Great Portland Street, London, W1W 5AB. DoB: August 1959, British
Director - Anthony Gannon. Address: Crosby Way, Farnham, Surrey, GU9 7XG, United Kingdom. DoB: August 1951, British
Director - Alec Barclay Murray. Address: 201 Great Portland Street, London, W1W 5AB. DoB: May 1938, British
Director - Jonas Anthony Zambakides. Address: 11 Hillcroft Crescent, Oxhey, Watford, Hertfordshire, WD19 4PB. DoB: October 1965, British
Director - Robert James Foulston. Address: The Beeches, Clare Hill, Esher, Surrey, KT10 9NB. DoB: August 1964, British
Director - Paul Raymond Williams. Address: Valley Lane, Lapworth, Solihull, West Midlands, B94 6HB, United Kingdom. DoB: February 1947, British
Director - Alec Barclay Murray. Address: 24 Harrop Road, Hale, Altrincham, Cheshire, WA15 9DQ. DoB: May 1938, British
Director - Raymond Holloway. Address: 4 Hazeldene, Wendover, Aylesbury, Buckinghamshire, HP22 6NG. DoB: June 1947, British
Director - Nigel Peter Osborne. Address: 41 Octavian Drive, Lympne, Hythe, Kent, CT21 4JG. DoB: February 1954, British
Director - Esmond Kielty. Address: Sunstones, Houghton, Carlisle, Cumbria, CA6 4DX. DoB: October 1949, British
Director - Christopher Michael Wynne. Address: Rhosilli, Best Beech Hill, Wadhurst, East Sussex, TN5 6JH. DoB: November 1945, British
Director - Peter George Brough. Address: The Manor House, The Village Prestbury, Macclesfield, Cheshire, SK10 4DG. DoB: October 1944, British
Director - Michael William Wilson. Address: Rose Haven 1 Dale Close, Burniston, Scarborough, North Yorkshire, YO13 0ED. DoB: March 1939, British
Secretary - Kevin John Waterman. Address: Lower House Whyle Lane, Pudleston, Leominster, Herefordshire, HR6 0RQ. DoB: August 1958, British
Director - Geoffrey Robert Stafford Bevan. Address: Fishweir Farm, St Mary Church, Cowbridge, CF71 7LT. DoB: September 1947, British
Director - David Martin James Scarborough. Address: 61 The Street, Little Waltham, Chelmsford, Essex, CM3 3NT. DoB: January 1966, English
Director - Esq. David Peter Napier Grant. Address: Fordley Hall, Fordley Road, Middleton, Saxmundham, Suffolk, IP17 3LT. DoB: May 1950, British
Director - Timothy John Englefield. Address: 127 Green Close, Didcot, Oxfordshire, OX11 8TD. DoB: April 1955, British
Director - Kevin Alan Bryan. Address: Holly House, Snape Hall Close, Whitmore, Newcastle, Staffordshire, ST5 5HD. DoB: April 1963, British
Director - Robert George Wicken. Address: The Old Farmhouse Chatham Road, Maidstone, Kent, ME14 2ND. DoB: January 1942, British
Director - Michael Mcarthur Allmond. Address: 54a Onslow Square, London, SW7 3NX. DoB: August 1938, British
Director - Kevin John Waterman. Address: Lower House Whyle Lane, Pudleston, Leominster, Herefordshire, HR6 0RQ. DoB: August 1958, British
Director - Eamon Bradley. Address: 18 Castle Street, Wallingford, Oxfordshire, OX10 8DW. DoB: March 1948, British
Secretary - Graham Leslie Coleshill. Address: 30 Reading Road, Wokingham, Berkshire, RG41 1EH. DoB: n\a, British
Director - Nicholas Bowes. Address: 37 Baffins Road, Copner, Portsmouth, Hampshire, PO3 6BD. DoB: June 1955, British
Director - Max Cornforth. Address: 181 Higher Lane, Lymm, Cheshire, WA13 0RF. DoB: October 1938, British
Director - John Denton. Address: Wells Bottom Farm Blue Ball Road, Soyland, Ripponden, West Yorkshire, HX6 4NQ. DoB: November 1949, British
Director - Keith James Sayfritz. Address: Banners Barn, Horderley, Craven Arms, Salop, SY7 8HT. DoB: August 1947, British
Director - Matthew Hadrian Marshall Carrington. Address: 34 Ladbroke Square, London, W11 3NB. DoB: October 1947, British
Director - Lyn Peperell. Address: St Benedicts, Parmoor Frieth, Henley On Thames, Oxfordshire, RG9 6MH. DoB: January 1946, British
Director - Peter Jones. Address: 1 Sugar Hill Farm, Stutton, Tadcaster, North Yorkshire, LS24 9NF. DoB: October 1956, British
Director - Peter George Brough. Address: The Manor House, The Village Prestbury, Macclesfield, Cheshire, SK10 4DG. DoB: October 1944, British
Director - Frederick Sydney Maguire. Address: Llyndir Cottage, Llyndir Lane, Burton, Rossett, Wrexham, Clwyd, LL12 0AY. DoB: February 1942, British
Director - Peter Hedley Johnson. Address: 38a Nightingale Road, Rickmansworth, Hertfordshire, WD3 2DF. DoB: September 1932, British
Director - Michael Mcarthur Allmond. Address: 54a Onslow Square, London, SW7 3NX. DoB: August 1938, British
Director - James Gethin Williams. Address: 1 Clos Tygwyn, Clydach, Swansea, West Glamorgan, SA6 5HL. DoB: September 1936, British
Director - Michael Gilligan. Address: Garth House, Hayton, Brampton, Cumbria, CA8 9HL. DoB: March 1948, British
Director - Alan Ronald Hines. Address: 7 Hawksview, Cobham, Surrey, KT11 2PJ. DoB: May 1946, British
Director - William Richard O'dell. Address: Poppy Cottage, St Johns Lye, Woking, Surrey, GU21 1RS. DoB: June 1951, English
Director - Stephen Norman Ramsay. Address: 28 Carpenters Wood Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5RJ. DoB: December 1947, British
Director - Alan John Locke. Address: 10 May Drive, Manchester, Lancashire, M19 1FY. DoB: December 1957, British
Director - Richard Martin Eastwood. Address: The New Vicarage, Reedness, Goole, North Humberside, DN14 8HG. DoB: April 1956, English
Director - John Alfred Simpkins. Address: 54 Mollison Rise, Whiteley, Fareham, Hampshire, PO15 7JX. DoB: July 1937, British
Director - John Edward Bond-smith. Address: 58 Valence Crescent, Witney, Oxfordshire, OX8 5FT. DoB: June 1941, British
Director - James Reginald Mcspadden. Address: 227 Ballylesson Road, Drumbo, Lisburn, County Antrim, BT27 5TS. DoB: March 1936, British
Director - John Richard Hill. Address: 2 Eynsford Close, Oabby, Leicester, Leicestershire, LE2 2LN. DoB: September 1935, British
Director - David Alan Naylor. Address: 9 Crofton Close, Bedford, Bedfordshire, MK41 8AJ. DoB: n\a, British
Director - David Maxwell. Address: 25 Gilford Road, Portadown, County Armagh, BT63 5EF, Northern Ireland. DoB: February 1960, British
Director - David Whittaker. Address: 20 Southey Lane, Kingskerswell, Newton Abbot, Devon, TQ12 5JG. DoB: December 1947, British
Director - Graham Edwin Tucker. Address: 45 St Michaels Terrace, Stoke, Plymouth, PL1 4QG. DoB: December 1943, British
Director - Michael Graham Anderson. Address: Norton Hall Farm Norton Daventry, Northampton, Northamptonshire, NN11 5ND. DoB: September 1937, British
Director - Graeme John Potts. Address: Ashleigh Ashbrooke Range, Sunderland, Tyne & Wear, SR2 7TP. DoB: October 1957, British
Director - Arthur John Coward. Address: 25 London Road, Shrewsbury, Shropshire, SY2 6NP. DoB: April 1938, British
Director - Charles Green. Address: River Joy Down Place, Windsor Road Water Oakley, Windsor, Berkshire, SL4 5UG. DoB: February 1927, British
Director - Martin Wyn Austin. Address: Leasowes Farm Hampton Road, Warwick, Warwickshire, CV35 8HA. DoB: September 1945, British
Director - John Kimber. Address: Indigo House, High Street, Waltham On The Wolds, LE14 4AH. DoB: June 1946, British
Director - Michael William Wilson. Address: Rose Haven 1 Dale Close, Burniston, Scarborough, North Yorkshire, YO13 0ED. DoB: March 1939, British
Director - Timothy Paul Sykes. Address: Farnley Wood House, Almondbury, Huddersfield, West Yorkshire, HD4 6SJ. DoB: April 1959, British
Director - Terence Thomas Dignan. Address: 1 Goldcrest, Aylesbury, Buckinghamshire, HP19 0GB. DoB: September 1933, British
Director - Alec Barclay Murray. Address: 24 Harrop Road, Hale, Altrincham, Cheshire, WA15 9DQ. DoB: May 1938, British
Director - Cecil Hutchinson. Address: 58 Banbridge Road, Lurgan, Craigavon, County Armagh, BT66 7HG. DoB: March 1938, British
Director - Christopher John Macgowan. Address: Woodville Cock Green, Felsted, Dunmow, Essex, CM6 3JE. DoB: April 1947, Uk
Director - Susan Ann Brownson. Address: Brownslow House Budworth Lane, Great Budworth, Northwich, Cheshire, CW9 6HD. DoB: June 1941, British
Director - Raymond Fisher. Address: Bashurst Copse, Itchingfield, West Sussex, RH13 7NZ, Uk. DoB: February 1940, British
Director - David Ralph Denne. Address: Bucks Barn, Highmoor, Henley On Thames, Oxfordshire, RG9 5PE. DoB: February 1931, British
Director - Peter William Johnson. Address: Linden House Meadow Lane, Houghton, Huntingdon, Cambridgeshire, PE17 2BP. DoB: November 1947, British
Director - Kelsall Ronnie Edward Prince. Address: 39 Wide Lane, Hathern, Loughborough, Leicestershire, LE12 5LN. DoB: July 1929, British
Director - Malcolm David Donald. Address: The Bungalow, Mill Place, Brigg, North Lincolnshire, DN20 9JU. DoB: February 1938, British
Director - Roger Charles Threlfall. Address: Cove House, Ashton Keynes, Swindon, Wiltshire, SN6 6NS. DoB: July 1940, British
Director - Michael Vernon Frost. Address: Hill House, The Glade, Kingswood, Surrey, KT20 6LH. DoB: May 1933, British
Director - Niall Waring Creighton. Address: Moyrusk House Bushfield Road, Moira, Craigavon, County Armagh, BT67 0JB. DoB: November 1953, British
Director - Francis Reginald Birch. Address: 3 Swithland Lane, Rothley, Leicester, Leicestershire, LE7 7SG. DoB: March 1925, British
Director - David James Cannings. Address: Woolcombe Cottage, St Marys Lane Uplyme, Lyme Regis, Dorset, DT7 3XH. DoB: November 1940, British
Director - Robin Harold Wason. Address: Chertwyn 47 Salop Road, Overton, Wrexham, Clwyd, LL13 0EH. DoB: August 1952, British
Director - Charles Green. Address: 34 Linkswood Road, Burnham, Slough, Berkshire, SL1 8AT. DoB: February 1927, British
Director - Philip Weightman Richardson. Address: Riverside Lintzford Road, Rowlands Gill, Tyne & Wear, NE39 1DG. DoB: March 1951, British
Director - George Edwin Parker. Address: G E P Motor Engineers Ltd, 9-17 Springfield Road Kearsley, Bolton, Greater Manchester, BL4 8JN. DoB: August 1939, British
Director - David Wayne Marks. Address: 88 St Bernards Road, Olton, Solihull, West Midlands, B92 7BP. DoB: January 1948, British
Director - John David Allen. Address: Woolmers Cory Drive, Hutton, Brentwood, Essex, CM13 2PT. DoB: March 1930, British
Director - Kelsall Ronnie Edward Prince. Address: 39 Wide Lane, Hathern, Loughborough, Leicestershire, LE12 5LN. DoB: July 1929, British
Director - Leslie William Peters. Address: 67 Tor Bryan, Ingatestone, Essex, CM4 9NN. DoB: August 1935, British
Director - David Wright Wallace. Address: 1 Voss Court, London, SW16 3BS. DoB: January 1930, British
Director - Bernard William John Lovell. Address: Miri Lodge Chestnut Avenue, Axbridge, Somerset, BS26 2BS. DoB: October 1927, British
Director - Gilbert Alan Robinson. Address: R Robinson & Co (Motor Services) Ltd, Heigham Causeway Heigham Street, Norwich, NR2 4LX. DoB: March 1930, British
Director - William Kenneth Martindale. Address: 504 Chorley New Road, Heaton, Bolton, Lancashire, BL1 5DR. DoB: June 1932, British
Director - James Reginald Mcspadden. Address: 227 Ballylesson Road, Drumbo, Lisburn, County Antrim, BT27 5TS. DoB: March 1936, British
Director - Albert Edward Shucksmith. Address: 32 South Street, Roxby, Scunthorpe, North Lincolnshire, DN15 0BP. DoB: September 1928, British
Director - David John Evans. Address: 36 Belmont Avenue, Guildford, Surrey, GU2 9UF. DoB: September 1933, British
Director - Roger John Smith. Address: Gilvers, Markyate, Hertfordshire, AL3 8AD. DoB: April 1939, British
Director - Michael John Hughes. Address: Matching Penn Road, Knotty Green, Beaconsfield, Bucks, HP9 2TS. DoB: June 1930, British
Director - Charles Richard Dooks. Address: 152 Sewerby Road, Bridlington, North Humberside, YO16 5UP. DoB: January 1946, British
Director - Peter Bickerdike. Address: 4 Norfolk Drive, Oulton, Leeds, Yorkshire, LS26 8HU. DoB: July 1923, British
Director - Keith William Wilson. Address: 34 Barnes Way, Werrington, Peterborough, Cambridgeshire, PE4 6QD. DoB: September 1933, British
Director - Robert Ernest Cole. Address: 11 Burghley Road, London, SW19 5BG. DoB: March 1943, British
Director - John David Wright Gent. Address: 44 Ursula Street, London, SW11 3DW. DoB: April 1935, British
Director - Michael Gilligan. Address: Garth House, Hayton, Brampton, Cumbria, CA8 9HL. DoB: March 1948, British
Director - Derek John Lindop. Address: Fernbank, Altami Road, Mold, Clwyd, CH7 6RJ. DoB: June 1938, British
Jobs in The Retail Motor Industry Federation Limited, vacancies. Career and training on The Retail Motor Industry Federation Limited, practic
Now The Retail Motor Industry Federation Limited have no open offers. Look for open vacancies in other companies
-
Programme Leader BA Courses (London)
Region: London
Company: Central Film School London
Department: N\A
Salary: £37,500 per annum, pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts,Administrative
-
Outreach Officer (Farnham)
Region: Farnham
Company: University for the Creative Arts
Department: N\A
Salary: £25,728 to £28,936 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Finance Business Partner (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: Finance Department, Management Accounts
Salary: Grade 6 £27,629 - £31,076 (with possible progression to £33,943)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Research Associate (New Cross)
Region: New Cross
Company: Goldsmiths, University of London
Department: Department of Anthropology
Salary: £37,393.78 to £41,705.50
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Anthropology
-
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
-
Placement and Internship Administrator (Norwich)
Region: Norwich
Company: University of East Anglia
Department: UEA Careers Service
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Lecturer in Criminology (Hull)
Region: Hull
Company: University of Hull
Department: Social Sciences - School of Education and Social Sciences
Salary: £32,959 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
Lecturer (Above Merit Bar) In Business Information Systems (Ireland)
Region: Ireland
Company: University College Cork
Department: Accounting, Finance and Information Systems
Salary: €60,276 to €79,200
£54,760.75 to £71,953.20 converted salary* Scale A - BHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Energy Futures Lab Institute Manager (London)
Region: London
Company: Imperial College London
Department: Energy Futures Lab
Salary: £32,800 to £37,788 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Lecturer / Senior Lecturer in Adult Nursing (Bedfordshire, Buckinghamshire)
Region: Bedfordshire, Buckinghamshire
Company: University of Bedfordshire
Department: School of Healthcare Practice
Salary: £32,959 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Programme Lead in Nutrition (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Faculty of Health and Life Sciences
Salary: £49,772 to £55,998 p.a. pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nutrition
-
EPSRC iCASE PhD Studentship, Characterisation of Condition-Tolerant Fuel Cell Catalyst Layers (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Chemical Engineering
Responds for The Retail Motor Industry Federation Limited on Facebook, comments in social nerworks
Read more comments for The Retail Motor Industry Federation Limited. Leave a comment for The Retail Motor Industry Federation Limited. Profiles of The Retail Motor Industry Federation Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Retail Motor Industry Federation Limited on Google maps
Other similar companies of The United Kingdom as The Retail Motor Industry Federation Limited: Speedy Saw Service Limited | Ahead Of Time Limited | Woodreach Sales Limited | Garom Consultants Limited | Bond Clothing Limited
The Retail Motor Industry Federation Limited 's been on the British market for at least one hundred and three years. Started with Companies House Reg No. 00133095 in 1913-12-31, the company is registered at 201 Great Portland Street, Fitzrovia W1W 5AB. This firm SIC code is 94110 which means Activities of business and employers membership organizations. The firm's most recent financial reports were filed up to 2015-12-31 and the most recent annual return information was released on 2016-06-14. 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 The Retail Motor Industry Federation Ltd.
From the data we have gathered, the company was founded one hundred and three years ago and has been guided by one hundred and eight directors, out of whom thirteen (Christopher David Thomas, Geoffrey Bates, Ken Francis Savage and 10 remaining, listed below) are still active. To increase its productivity, for the last nearly one month the following company has been implementing the ideas of Christopher David Thomas, who has been responsible for ensuring the company's growth.
The Retail Motor Industry Federation Limited is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 201 Great Portland Street London W1W 5AB. The Retail Motor Industry Federation Limited was registered on 1913-12-31. 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 - 327,000 GBP, sales per year - approximately 122,000 GBP. The Retail Motor Industry Federation Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Retail Motor Industry Federation Limited is Other service activities, including 9 other directions. Director of The Retail Motor Industry Federation Limited is Christopher David Thomas, which was registered at 201 Great Portland Street, London, W1W 5AB. Products made in The Retail Motor Industry Federation Limited were not found. This corporation was registered on 1913-12-31 and was issued with the Register number 00133095 in The United Kingdom, 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 The Retail Motor Industry Federation Limited, open vacancies, location of The Retail Motor Industry Federation 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