Iveco Limited
Wholesale trade of motor vehicle parts and accessories
Contacts of Iveco Limited: address, phone, fax, email, website, working hours
Address: Cranes Farm Road SS14 3AD Basildon
Phone: +44-1404 6960906 +44-1404 6960906
Fax: +44-1404 6960906 +44-1404 6960906
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Iveco Limited"? - Send email to us!
Registration data Iveco Limited
Get full report from global database of The UK for Iveco Limited
Addition activities kind of Iveco Limited
1622. Bridge, tunnel, and elevated highway
832207. Social services for the handicapped
07419901. Animal hospital services, livestock
34439900. Fabricated plate work (boiler shop), nec
37149911. Pickup truck bed liners
Owner, director, manager of Iveco Limited
Director - James Stuart Webster. Address: Cranes Farm Road, Basildon, Essex, SS14 3AD. DoB: April 1961, British
Director - Mario Bruni. Address: Cranes Farm Road, Basildon, Essex, SS14 3AD. DoB: March 1974, Italian
Director - Edmund James Kerley. Address: Cranes Farm Road, Basildon, Essex, SS14 3AD. DoB: April 1974, British
Director - Andrew Neale Watson. Address: Cranes Farm Road, Basildon, Essex, SS14 3AD. DoB: November 1957, British
Director - Paul Jeff Hunter. Address: Cranes Farm Road, Basildon, Essex, SS14 3AD. DoB: August 1956, British
Secretary - Simon Marc Mccarthy. Address: Cranes Farm Road, Basildon, Essex, SS14 3AD. DoB: n\a, British
Director - Simon Marc Mccarthy. Address: Cranes Farm Road, Basildon, Essex, SS14 3AD. DoB: June 1971, Australian
Director - Carmelo Maria Impelluso. Address: Via Biella 18, 10012 Bollengo, Torino, FOREIGN, Italy. DoB: February 1963, Italian
Director - Robert Lowden. Address: Iveco House, Station Road, Watford, Hertfordshire, WD17 1SR. DoB: January 1958, British
Director - Angelo Cleopatra. Address: Iveco House, Station Road, Watford, Hertfordshire, WD17 1SR. DoB: July 1958, Italian
Director - Claudio Zanframundo. Address: Iveco House, Station Road, Watford, Hertfordshire, WD17 1SR. DoB: October 1975, Italian
Director - Luca Sra. Address: Iveco House, Station Road, Watford, Hertfordshire, WD17 1SR. DoB: August 1971, Italian
Director - Enzo Gioachin. Address: Iveco House, Station Road, Watford, Hertfordshire, WD17 1SR. DoB: May 1952, Italian
Director - Franco Miniero. Address: Strada Castiglione Alto, Castiglione Torinese, Piemonte, Italy. DoB: April 1962, Italian
Director - Stephen Laurence Cribbin. Address: 79 Rochfords Gardens, Slough, Berkshire, SL2 5XA. DoB: December 1966, British
Director - Ronny Andre Achiel Matton. Address: Jacob Demeyerestraat 9, B-8200 Brugge 2 Sint-Andries, Belgium. DoB: April 1961, Belgian
Director - Mauro Zuccato. Address: 2 Via Cristoforo Colombo, Torino, Italy. DoB: September 1965, Italian
Director - Hendrikus Cornelis Van Leuven. Address: Rode Graafweg 18, Liessel, Noord Brabane 5757 Re, Netherlands. DoB: June 1953, Dutch
Director - Dr Stefano Sterpone. Address: Corso Castelfidardo 13, Turin, Italy. DoB: August 1960, Italian
Director - Christopher Francis Thorneycroft Smith. Address: Spinneys, West Street, Marlow, Buckinghamshire, SL7 2BY. DoB: November 1946, British
Director - Dr Jean Pierre Coiquaud. Address: Via Colle Di Cadibona 30, Moncalieri (To), 10024, Italy. DoB: May 1947, French
Secretary - Michael Graham Blackmore. Address: 12 Orchard Drive, Chorleywood, Hertfordshire, WD3 5QL. DoB: November 1956, Uk
Secretary - Robert Payne. Address: 37 Oakwood Drive, St. Albans, Hertfordshire, AL4 0UL. DoB:
Director - Michael Graham Blackmore. Address: 12 Orchard Drive, Chorleywood, Hertfordshire, WD3 5QL. DoB: November 1956, Uk
Director - Paolo Auriemma. Address: Via Frejus 38/A, Rivoli, Italy. DoB: October 1960, Italian
Director - Paul Roger Kiernan. Address: 189 Woodman Road, Brentwood, Essex, CM14 5AJ. DoB: November 1965, British
Director - Bernard Poncelet. Address: 95 Ekenstraat, Haaltert, 9450, Belgium. DoB: August 1964, Belgian
Director - Timothy Scott Green. Address: 11 The Glen Daws Heath Road, Rayleigh, Essex, SS6 7QY. DoB: April 1961, British
Corporate-secretary - Certagent Limited. Address: 4 Chiswell Street, London, EC1Y 4UP. DoB:
Secretary - Mark William Fletcher. Address: 82 By The Wood, Carpenders Park, Watford, Hertfordshire, WD19 5AQ. DoB:
Director - Marc Laurent Andre Petit. Address: Strada Vigne Di San Vito 41, Torino To I 10133, Italy. DoB: August 1956, Belgian
Director - Bryan David Myers. Address: 3 Priory View, Bushey Heath, Watford, Hertfordshire, WD2 3QZ. DoB: January 1959, British
Director - Andrew Mark Swainston Taylor. Address: 57 Hutton Road, Brentwood, Essex, CM15 8NJ. DoB: July 1960, British
Director - Franco Fenoglio. Address: Via Bussoleno 44, Rivalto Di Torino, Torino Italy, FOREIGN. DoB: March 1953, Italian
Director - Paul Alexander Macniven. Address: The Granary, Vicarage Avenue, White Notley, Witham, Essex, CM8 1SA. DoB: May 1965, British
Director - Giuseppe Franchi. Address: Flat 72 Blair Court, Boundary Road, London, NW8 6NT. DoB: December 1947, Italian
Director - Gregory Geiger. Address: Tudor Cottage 33 Ridgeway, Hutton, Brentwood, Essex, CM13 2LL. DoB: February 1952, American
Director - John Irving. Address: 297 Lutterworth Road, Nuneaton, Warwickshire, CV11 6PW. DoB: n\a, British
Director - Clive Charles Page. Address: 45 Tor Bryan, Ingatestone, Essex, CM4 9HL. DoB: n\a, British
Director - Peter Rodney Jepson. Address: 33 The Priory, Billericay, Essex, CM12 0RD. DoB: November 1952, British
Director - Roger Melvyn Phillips. Address: Hightyme Lee Road, Saunderton Lee, Princes Risborough, Buckinghamshire, HP27 9NX. DoB: November 1948, British
Director - Michel Lecomte. Address: Streada S Anna 47, Turin, Italy, FOREIGN. DoB: January 1949, French
Director - Dr Wolfgang George Schneider. Address: Boreham Lodge Church Cottages, Church Road Boreham, Chelmsford, CM3 3EG. DoB: September 1949, German
Director - James Albert Yost. Address: 25 Armitage Road, London, NW11 8QT. DoB: April 1949, American
Director - William George Francis Brooks. Address: Flat 4 Ardleigh Court, Hutton Road Shenfield, Brentwood, Essex, CM15 8LZ. DoB: November 1931, British
Director - Russell Ernest Thompson. Address: 14 Woodlands Park, Leigh-On-Sea, Essex, SS9 3TY. DoB: February 1936, British
Director - Dr Felice Cantarocco. Address: Corso Agnelli 34, Torino, Turin, FOREIGN, Italy. DoB: February 1927, Italian
Director - Thomas Lawrence Saybolt. Address: Spingate 10 Hillwood Grove, Hutton, Brentwood, Essex, CM13 2PF. DoB: October 1948, Citizen Of Usa
Director - Sir Ian Gerald Mcallister. Address: Flat 4 Ardleigh Court, Hutton Road Shenfield, Brentwood, Essex, CM15 8LZ. DoB: August 1943, British
Director - Giancarlo Boschetti. Address: C/O Iveco Fiat Spa, Via Puglia 35, 10156 Torino, Turin, Italy. DoB: November 1939, Italian
Director - Dr Massimo Carello. Address: 20 Pelham Crescent, London, SW7 2NR. DoB: June 1948, Italian
Director - Bruce Blythe. Address: 2 Holly Mount, London, NW3 6SG. DoB: October 1944, Citizen Of Usa
Director - Massimo Aimetti. Address: C/O Iveco Fiat Spa, Via Puglia 35, 10156 Torino, Turin, Italy. DoB: September 1937, Italian
Director - Frederick Carl Yeager. Address: 8 Ardleigh Court, Shenfield, Brentwood, Essex, CM15 8LZ. DoB: March 1942, Citizen Of Usa
Director - Alan Bernard Fox. Address: Alarneda Dos Aicas, 722 Apto 132 Morma, Sao Paulo Sp, 04086002, Brazil. DoB: December 1935, British
Secretary - John Irving. Address: 297 Lutterworth Road, Nuneaton, Warwickshire, CV11 6PW. DoB: n\a, British
Director - Herbert Ernst Kempe. Address: Coverstide, 104 Priests Lane, Shenfield Brentwood, Essex, CM15 8HN. DoB: January 1937, German
Director - Dr Peter Nevitt. Address: Hillside Gills Hill Lane, Radlett, Hertfordshire, WD7 8DB. DoB: December 1932, British
Director - Mon Jean Pierre Lefebvre. Address: Strada Del Bellardo 113, 10132 Torino, Italy. DoB: April 1943, French
Jobs in Iveco Limited, vacancies. Career and training on Iveco Limited, practic
Now Iveco Limited have no open offers. Look for open vacancies in other companies
-
Departmental Officer (London)
Region: London
Company: King's College London
Department: Department of Informatics
Salary: £24,285 to £27,285 per annum plus £2,923 London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Human Resources
-
Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Mechanical Engineering within the College of Engineering and Physical Sciences
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Research Assistant (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Languages, Cultures and Societies
Salary: £26,495 to £31,604 p.a. pro rata. Grade 6
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Assistant Registrar (Overseas Assessment) (London)
Region: London
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Student Services,International Activities
-
Access Librarian (London)
Region: London
Company: University of London
Department: Institute of Advanced Legal Studies Library
Salary: £34,030 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Computing Services Manager (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: STFC Rutherford Appleton Laboratory
Salary: £37,415 to £45,572 per annum, depending on experience and inclusive of Recruitment and Retention Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Senior Management
-
Department Officer (Academic) (London)
Region: London
Company: SOAS University of London
Department: Anthropology & Sociology, Politics and Arts Department
Salary: £28,955 to £34,831 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Two-year Postdoctoral Researcher in the Field of Marine Hydrodynamics (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: Department of Mechanical Engineering
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Maritime Technology,Other Engineering
-
Teaching Fellow in Law (Supervising Solicitor) (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Faculty of Business and Law
Salary: £17,260 to £18,853 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Head of Pre-Registration Nursing and Simulated Learning (Stratford)
Region: Stratford
Company: University of East London
Department: College of Allied Health and Communities
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Senior Management
-
Postdoctoral Research Associate (Exeter)
Region: Exeter
Company: University of Exeter
Department: Living Systems Institute
Salary: £28,936 to £33,518 depending on qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Business Systems Engineer (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: IT Services
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
Responds for Iveco Limited on Facebook, comments in social nerworks
Read more comments for Iveco Limited. Leave a comment for Iveco Limited. Profiles of Iveco Limited on Facebook and Google+, LinkedIn, MySpaceLocation Iveco Limited on Google maps
Other similar companies of The United Kingdom as Iveco Limited: Sirius Systems Limited | Northwest Classics Limited | Titanbrook Limited | Your Party Ltd | Button Repairs And Transport Services Limited
Iveco came into being in 1986 as company enlisted under the no 01975271, located at SS14 3AD Basildon at Cranes Farm Road. The firm has been expanding for thirty years and its last known status is active. Established as Iveco Ford Truck, the firm used the name until 2003, at which moment it was changed to Iveco Limited. This business principal business activity number is 45310 and their NACE code stands for Wholesale trade of motor vehicle parts and accessories. Iveco Ltd filed its account information up until 2014-12-31. The company's most recent annual return information was released on 2016-05-07. It's been 30 years for Iveco Ltd on this market, it is still in the race and is an object of envy for it's competition.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 3 transactions from worth at least 500 pounds each, amounting to £95,830 in total. The company also worked with the London Borough of Hounslow (2 transactions worth £1,422 in total). Iveco was the service provided to the Department for Transport Council covering the following areas: Vehicle Owned - Addit 10 Years was also the service provided to the London Borough of Hounslow Council covering the following areas: Contract Hire/operating Leases.
James Stuart Webster, Mario Bruni, Edmund James Kerley and 4 other directors who might be found below are the enterprise's directors and have been managing the firm since July 2015. To maximise its growth, for the last nearly one month the company has been making use of Simon Marc Mccarthy, who's been tasked with maintaining the company's records.
Iveco Limited is a domestic stock company, located in Basildon, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Cranes Farm Road SS14 3AD Basildon. Iveco Limited was registered on 1986-01-07. 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 - 388,000 GBP, sales per year - less 317,000,000 GBP. Iveco Limited is Private Limited Company.
The main activity of Iveco Limited is Wholesale and retail trade; repair of motor vehicles and, including 5 other directions. Director of Iveco Limited is James Stuart Webster, which was registered at Cranes Farm Road, Basildon, Essex, SS14 3AD. Products made in Iveco Limited were not found. This corporation was registered on 1986-01-07 and was issued with the Register number 01975271 in Basildon, 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 Iveco Limited, open vacancies, location of Iveco 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 April 1st, 2024