Plumtree Motor Company Limited
Non-trading company
Contacts of Plumtree Motor Company Limited: address, phone, fax, email, website, working hours
Address: Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham
Phone: +44-1243 9923095 +44-1243 9923095
Fax: +44-1243 9923095 +44-1243 9923095
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Plumtree Motor Company Limited"? - Send email to us!
Registration data Plumtree Motor Company Limited
Get full report from global database of The UK for Plumtree Motor Company Limited
Addition activities kind of Plumtree Motor Company Limited
508301. Poultry and livestock equipment
20150105. Chicken, processed: frozen
36749909. Silicon wafers, chemically doped
44999900. Water transportation services, nec, nec
50640104. Ranges
51729905. Petroleum brokers
72999902. College clearinghouse
73790200. Computer related consulting services
82990302. Music school
Owner, director, manager of Plumtree Motor Company Limited
Director - Timothy Paul Holden. Address: Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR. DoB: September 1964, British
Director - Trevor Garry Finn. Address: Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR. DoB: July 1957, British
Director - Hilary Claire Sykes. Address: Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR. DoB: May 1960, British
Director - Martin Shaun Casha. Address: Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR. DoB: April 1960, British
Director - David Robertson Forsyth. Address: Scotland Cottage, Melbourne, Derby, DE73 1BH. DoB: March 1956, British
Director - John Holrovd. Address: Arncliffe House Farm, Starbotton, Skipton, North Yorkshire, BD23 5HY. DoB: November 1936, British
Director - Douglas Charles Antony Bramall. Address: Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB. DoB: December 1935, British
Secretary - Michael Ronald Bennett. Address: 2 Kentmere Road, Aylesbury, Buckinghamshire, HP21 7HZ. DoB: February 1949, British
Director - Anthony Mark Biggs. Address: Lime Tree House, 2 Braddens Furlong, Long Crendon, Buckinghamshire, HP18 9BL. DoB: September 1957, British
Director - Angus Lushington Wylie Brown. Address: 2 Rockford Lodge, Knutsford, Cheshire, WA16 8AH. DoB: February 1949, British
Director - Andrew Michael Davis. Address: 57 Lache Lane, Chester, Cheshire, CH4 7LP. DoB: February 1941, British
Secretary - Brenda Booth. Address: 62 Redesmere Park, Urmston, Manchester, Lancashire, M41 9EP. DoB: May 1954, British
Director - Alec Barclay Murray. Address: 24 Harrop Road, Hale, Altrincham, Cheshire, WA15 9DQ. DoB: May 1938, British
Secretary - Brian Perry. Address: 46 Marlborough Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7AW. DoB:
Director - Peter John Egerton. Address: The Wilderness, Lea Laughton Horton, Rudyard, Staffordshire, ST13 8PZ. DoB: April 1945, British
Director - Richard Charles Barber. Address: Dancer's End Lodge, Dancers End, Tring, Hertfordshire, HP23 6JY. DoB: September 1952, British
Secretary - Martin Edward Ellison. Address: 1a Longcroft Avenue, Harpenden, Hertfordshire, AL5 2QY. DoB: May 1954, British
Director - Philip Lawrance. Address: Stoney House, Dag Lane, North Kilworth, Leicestershire, LE17 6HD. DoB: November 1943, British
Director - Arild Nerdrum. Address: 30 Carlton Hill, London, NW8 0JY. DoB: January 1947, Norwegian
Director - Martin Edward Ellison. Address: 1a Longcroft Avenue, Harpenden, Hertfordshire, AL5 2QY. DoB: May 1954, British
Director - Jeffrey John Leadley. Address: 1 Pelham Crescent, The Park, Nottingham, NG7 1AR. DoB: August 1954, British
Director - Peter Ivan Brooks. Address: 50 Green Lane, Clifton Estate, Nottingham, NG11 9HT. DoB: October 1953, British
Director - Graham Gordon Lintott. Address: Hatch House Thorndon Park, Herongate, Brentwood, Essex, CM13 3SA. DoB: November 1942, British
Director - Neil Barry Crowe. Address: 59 Gunnersbury Way, Nuthall, Nottingham, NG16 1QD. DoB: December 1960, British
Director - Stephen Barry Griffiths. Address: 3 Brockwood Crescent, Keyworth, Nottingham, Nottinghamshire, NG12 5HQ. DoB: August 1955, British
Director - David Hugh Rees. Address: Willow Farm, Upper Broughton, Melton Mowbray, Leicestershire, LE14 3BA. DoB: February 1932, British
Director - Nicola Jane Grayson. Address: Lilac Cottage, Bridegate Lane Hickling, Melton Mowbray, Leicestershire, LE14 3AA. DoB: October 1962, British
Jobs in Plumtree Motor Company Limited, vacancies. Career and training on Plumtree Motor Company Limited, practic
Now Plumtree Motor Company Limited have no open offers. Look for open vacancies in other companies
-
HR Adviser (72545-097) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Human Resources
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Web and Digital Marketing Officer (Swansea)
Region: Swansea
Company: University of Wales, Trinity Saint David
Department: N\A
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,PR, Marketing, Sales and Communication
-
Research Associate in Biostatistics/Infectious Disease Epidemiology (London)
Region: London
Company: University College London
Department: Institute of Child Health
Salary: £34,635 to £36,549 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy
-
Projects Administrator (Hatfield)
Region: Hatfield
Company: University of Hertfordshire
Department: Health and Social Work
Salary: £23,557 with potential to progress to £26,495 pro rata depending on skills and experience
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Programme Manager, MSc International Health Management (London)
Region: London
Company: Imperial College London
Department: Imperial College Business School
Salary: £35,850 to £44,220
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
PhD Studentship: Technology Extended Learning to Enhance Communication Skills in Medical Students (TELECOMS Project) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine and Health
Salary: N\A
Hours: Full Time, Part Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Media and Communications,Communication Studies,Languages, Literature and Culture,Linguistics
-
Postdoctoral Research Scientist: Cell Migration in Cancer and Immunity (Glasgow)
Region: Glasgow
Company: The Beatson Institute for Cancer Research
Department: N\A
Salary: £30,000 to £39,800 per annum (depending on experience) plus relocation allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Biochemistry
-
Legacy Giving Coordinator (London)
Region: London
Company: Imperial College London
Department: Advancement
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Deputy Student Recruitment Manager (International) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Cambridge Admissions Office
Salary: £27,629 to £32,958
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities
-
Scientist – CO2 Human Emissions Project (Modelling and Mapping) (Reading)
Region: Reading
Company: European Centre for Medium-Range Weather Forecasts (ECMWF)
Department: Research / Copernicus
Salary: £56,487 per annum (Grade A2)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences
-
PhD studentship: Virtual Realities (Bath)
Region: Bath
Company: University of Bath
Department: Department of Psychology
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Media and Communications,Communication Studies,Media Studies
-
PhD Studentship: Structure and Design of Cyclic Peptides for Drug Development (Coventry)
Region: Coventry
Company: University of Warwick
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science
Responds for Plumtree Motor Company Limited on Facebook, comments in social nerworks
Read more comments for Plumtree Motor Company Limited. Leave a comment for Plumtree Motor Company Limited. Profiles of Plumtree Motor Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Plumtree Motor Company Limited on Google maps
Other similar companies of The United Kingdom as Plumtree Motor Company Limited: Mjg Planning Limited | Polygon Business Solutions Limited | Lawton Energy Services Limited | Percept Design Limited | Owene Limited
Plumtree Motor began its business in the year 1978 as a Private Limited Company registered with number: 01374821. This particular firm has been functioning with great success for 38 years and the present status is active. The company's head office is registered in Nottingham at Loxley House 2 Oakwood Court. You can also locate the company by the zip code : NG15 0DR. This company SIC code is 74990 and their NACE code stands for Non-trading company. The business latest financial reports were submitted for the period up to December 31, 2014 and the latest annual return information was released on May 3, 2016.
Plumtree Motor Co Ltd is a small-sized vehicle operator with the licence number OB0223524. The firm has one transport operating centre in the country. . The firm is also widely known as G and its directors are Arild Nerdrum, Graham Lintott, Martin Ellison and Peter Brooks.
There's a team of four directors controlling this company at present, including Timothy Paul Holden, Trevor Garry Finn, Hilary Claire Sykes and Hilary Claire Sykes who have been performing the directors obligations for seven years.
Plumtree Motor Company Limited is a domestic nonprofit company, located in Nottingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham. Plumtree Motor Company Limited was registered on 1978-06-22. 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 - 645,000 GBP, sales per year - approximately 627,000 GBP. Plumtree Motor Company Limited is Private Limited Company.
The main activity of Plumtree Motor Company Limited is Professional, scientific and technical activities, including 9 other directions. Director of Plumtree Motor Company Limited is Timothy Paul Holden, which was registered at Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR. Products made in Plumtree Motor Company Limited were not found. This corporation was registered on 1978-06-22 and was issued with the Register number 01374821 in Nottingham, 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 Plumtree Motor Company Limited, open vacancies, location of Plumtree Motor Company 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