A 1 Motor Stores Limited

All companies of The UKOther service activitiesA 1 Motor Stores Limited

Activities of professional membership organizations

Contacts of A 1 Motor Stores Limited: address, phone, fax, email, website, working hours

Address: Unit 20 Waterfield Way Sketchley Meadows, Burbage LE10 3ER Hinckley

Phone: +44-1462 6287170 +44-1462 6287170

Fax: +44-1478 5086364 +44-1478 5086364

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "A 1 Motor Stores Limited"? - Send email to us!

A 1 Motor Stores Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders A 1 Motor Stores Limited.

Registration data A 1 Motor Stores Limited

Register date: 1988-09-12
Register number: 02295035
Capital: 701,000 GBP
Sales per year: Approximately 408,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for A 1 Motor Stores Limited

Addition activities kind of A 1 Motor Stores Limited

5912. Drug stores and proprietary stores
204601. Corn and other vegetable starches
399914. Handbag and luggage frames and handles
27520600. Poster and decal printing, lithographic
30899901. Air mattresses, plastics
34440100. Culverts, flumes, and pipes
50840503. Countersinks
79991407. Lifeguard service

Owner, director, manager of A 1 Motor Stores Limited

Director - Mark Doney. Address: Autopia Site, Llantarnam Road, Cwmbran, NP44 3BB, South Wales. DoB: May 1965, British

Director - Malcolm Wilkinson. Address: The Willows, Hessle, East Yorkshire, HU13 0NY, England. DoB: August 1958, British

Director - Julie Anne Watson. Address: Holme Hill, Clitheroe, Lancashire, BB7 2NF, United Kingdom. DoB: January 1959, British

Secretary - John Murray. Address: Waterfield Way, Sketchley Meadows, Burbage, Hinckley, Leicestershire, LE10 3ER. DoB:

Director - David Robert Burrows. Address: Kadivi Cottage, 4 Tunnel Top, Northwich Road, Dutton, Warrington, Cheshire, WA4 4JY. DoB: August 1952, British

Director - Glenn David Mason. Address: 31 Lone Pine Drive, Ferndown, BH22 8LP. DoB: July 1959, British

Director - Paul Whitehead. Address: 28 Durdar Road, Carlisle, Cumbria, CA2 4SB. DoB: June 1959, British

Director - Tony Sarson. Address: White Lodge, Thundersely Park Road, Benfleet, Essex, SS7 1AJ. DoB: February 1954, British

Director - Gary John Wainwright. Address: 178 Hinckley Road, Nuneaton, Warwickshire, CV11 6LP. DoB: n\a, British

Director - Michael David Clarke. Address: 30 Church Street, Barrow Upon Soar, Loughborough, Leicestershire, LE12 8HP. DoB: March 1959, British

Director - Gary Shulman. Address: 9 Blossom Avenue, Oswaldtwistle, Accrington, Lancashire, BB5 0FD. DoB: December 1960, British

Director - David John Kaye. Address: The Shires, School Road, Walpole Highway, Wisbech, Cambridgeshire, PE14 7QQ. DoB: October 1958, British

Director - Alan Wyndham Holt. Address: 3 Pentle Close, Pentlepoir, Saundersfoot, Dyfed, SA69 9BY. DoB: July 1955, British

Director - James Duddy. Address: 33 Hamilton Park North, Hamilton, South Strathclyde, ML3 0FG. DoB: February 1950, British

Director - Anthony John Bate. Address: 1 The Conifers, Orton Waterville, Peterborough, Cambridgeshire, PE2 5WL. DoB: December 1943, British

Director - Tony Sarson. Address: White Lodge, Thundersely Park Road, Benfleet, Essex, SS7 1AJ. DoB: February 1954, British

Director - Ian Whitwell. Address: 24 Poppyfields Way, Branton, Doncaster, South Yorkshire, DN3 3UA. DoB: February 1960, British

Director - John Richard Row. Address: 2 Orchard Gardens, Broadclyst, Exeter, Devon, EX5 3HL. DoB: March 1951, British

Director - Robert Wilkinson. Address: 37 The Willows, Hessle, East Yorkshire, HU13 0NY. DoB: August 1958, British

Director - David Hugh English Mcgann. Address: 359 Kettering Road, Northampton, Northamptonshire, NN3 6QT. DoB: August 1944, British

Director - Alex Michael Howard. Address: 39 Newington, Willingham, Cambridgeshire, CB24 5JE. DoB: February 1966, British

Director - Phillip Taylor. Address: Redbricks, Colchester Road, Weeley, Essex, CO16 9JP. DoB: May 1952, British

Director - Michael David Clarke. Address: The Old Huntsmans Hoyse Quorn Park, Paudy Lane Barrow On Soar, Loughborough, Leicestershire, LE12 8HL. DoB: March 1959, British

Secretary - Derrick Lawton. Address: 3a Bridlepath Road, Elmesthorpe, Leicester, Leicestershire, LE9 7SA. DoB:

Director - Anthony John Bate. Address: 1 The Conifers, Orton Waterville, Peterborough, Cambridgeshire, PE2 5WL. DoB: December 1943, British

Director - Joseph Warden Elliott. Address: Longfield House 166 Kenilworth Road, Coventry, West Midlands, CV4 7AP. DoB: July 1943, British

Secretary - William Garratt. Address: 30 Beechways, Appleton, Warrington, Cheshire, WA4 5ER. DoB: n\a, British

Jobs in A 1 Motor Stores Limited, vacancies. Career and training on A 1 Motor Stores Limited, practic

Now A 1 Motor Stores Limited have no open offers. Look for open vacancies in other companies

  • Project Administrator (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: School of Health and Related Research (ScHARR) - Academic Unit of Health Economics and Decision Science

    Salary: £26,495 to £28,098 per annum (pro-rata). Grade 6

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Director of Academic Services (London)

    Region: London

    Company: Royal Holloway, University of London

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Postdoctoral Position in Optimisation and Scale up of Colloidal Semiconducting Nanocrystals (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering

  • International Partnership Manager (UK and China Based) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Student and Academic Services

    Salary: £41,709 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services,International Activities

  • Senior Lecturer / Reader (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Welsh School of Architecture

    Salary: £49,149 to £60,410 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Historical and Philosophical Studies,History

  • IT&S Program & Portfolio Manager (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: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Programme Administrator MSc Genes, Environment & Development (London)

    Region: London

    Company: King's College London

    Department: Education Support Team, IoPPN

    Salary: £23,879 to £26,829 Grade 4 p.a.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Development Associate (London)

    Region: London

    Company: Philanthropy Company

    Department: N\A

    Salary: £28,000 to £30,000 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Insight & Innovation - Design Team (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Surrey County Council

    Department: N\A

    Salary: £32,839 to £66,644 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,PR, Marketing, Sales and Communication

  • Health Physics Section Leader Assistant (Harwell)

    Region: Harwell

    Company: N\A

    Department: N\A

    Salary: £37,415 to £41,572 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Physical and Environmental Sciences,Physics and Astronomy,Administrative,Property and Maintenance

  • Lecturer in Library Science (Documentation of Art and Performance) (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: School of Mathematics, Computer Science and Engineering

    Salary: £36,613 to £42,418

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Librarianship,Information Science

Responds for A 1 Motor Stores Limited on Facebook, comments in social nerworks

Read more comments for A 1 Motor Stores Limited. Leave a comment for A 1 Motor Stores Limited. Profiles of A 1 Motor Stores Limited on Facebook and Google+, LinkedIn, MySpace

Location A 1 Motor Stores Limited on Google maps

Other similar companies of The United Kingdom as A 1 Motor Stores Limited: Frs E & I Limited | Mok Design Ltd | Lawtech Business Services Ltd | Walkies Plus More Limited | United Tek Ltd

A 1 Motor Stores Limited can be found at Hinckley at Unit 20 Waterfield Way. Anyone can find this business by its zip code - LE10 3ER. This enterprise has been in the field on the British market for 28 years. This enterprise is registered under the number 02295035 and its status at the time is active. This enterprise is registered with SIC code 94120 and their NACE code stands for Activities of professional membership organizations. The latest records were filed up to 2015-06-30 and the latest annual return was submitted on 2015-09-12. Twenty eight years of experience in this particular field comes to full flow with A 1 Motor Stores Ltd as the company managed to keep their customers happy throughout their long history.

The firm has registered two trademarks, all are valid. The Intellectual Property Office representative of A 1 Motor Stores is Marks & Clerk LLP. The first trademark was accepted in 2013. The one which will become invalid first, that is in May, 2023 is TECHNOLUBE.

We have a team of six directors running the company at present, specifically Mark Doney, Malcolm Wilkinson, Julie Anne Watson and 3 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors duties since 2015. In order to help the directors in their tasks, since the appointment on 2013-06-30 this specific company has been providing employment to John Murray, who has been in charge of making sure that the firm follows with both legislation and regulation.

A 1 Motor Stores Limited is a domestic company, located in Hinckley, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Unit 20 Waterfield Way Sketchley Meadows, Burbage LE10 3ER Hinckley. A 1 Motor Stores Limited was registered on 1988-09-12. 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 - 701,000 GBP, sales per year - approximately 408,000 GBP. A 1 Motor Stores Limited is Private Limited Company.
The main activity of A 1 Motor Stores Limited is Other service activities, including 8 other directions. Director of A 1 Motor Stores Limited is Mark Doney, which was registered at Autopia Site, Llantarnam Road, Cwmbran, NP44 3BB, South Wales. Products made in A 1 Motor Stores Limited were not found. This corporation was registered on 1988-09-12 and was issued with the Register number 02295035 in Hinckley, 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 A 1 Motor Stores Limited, open vacancies, location of A 1 Motor Stores 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 A 1 Motor Stores Limited from yellow pages of The United Kingdom. Find address A 1 Motor Stores Limited, phone, email, website credits, responds, A 1 Motor Stores Limited job and vacancies, contacts finance sectors A 1 Motor Stores Limited