The Retail Motor Industry Federation Limited

All companies of The UKOther service activitiesThe 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Retail Motor Industry Federation Limited"? - Send email to us!

The Retail Motor Industry Federation Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Retail Motor Industry Federation Limited.

Registration data The Retail Motor Industry Federation Limited

Register date: 1913-12-31
Register number: 00133095
Capital: 327,000 GBP
Sales per year: Approximately 122,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

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 - B

    Hours: 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, MySpace

Location 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

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