Gilbern Owners Club Limited

Sale of used cars and light motor vehicles

Retail trade of motor vehicle parts and accessories

Activities of other membership organizations n.e.c.

Contacts of Gilbern Owners Club Limited: address, phone, fax, email, website, working hours

Address: 15 Southbank Road CV8 1LA Kenilworth

Phone: +44-1278 4939422 +44-1278 4939422

Fax: +44-1278 4939422 +44-1278 4939422

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gilbern Owners Club Limited"? - Send email to us!

Gilbern Owners Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gilbern Owners Club Limited.

Registration data Gilbern Owners Club Limited

Register date: 1979-11-08
Register number: 01459850
Capital: 103,000 GBP
Sales per year: More 528,000,000 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 Gilbern Owners Club Limited

Addition activities kind of Gilbern Owners Club Limited

02730200. Shellfish farms
16290504. Waste disposal plant construction
17919903. Elevator front installation, metal
20410109. Oat flour
20990301. Cake fillings, except fruit
22579902. Jersey cloth
30890502. Buoys and floats, plastics
35470204. Hot strip mill machinery
35779907. Input/output equipment, computer
47850000. Inspection and fixed facilities

Owner, director, manager of Gilbern Owners Club Limited

Director - Peter Thomas Williams. Address: 162 Main Road, Cleeve, Bristol, BS49 4PP, England. DoB: August 1958, British

Director - Frederick Harrison. Address: Cheshire Avenue, Locking, Weston-Super-Mare, Somerset, BS24 7JT, United Kingdom. DoB: November 1949, British

Director - Antony James Yeo. Address: Craig Lea, Taunton, Somerset, TA2 7SY, Uk. DoB: July 1965, British

Director - Thomas William Vernon French. Address: Ealing Village, London, W5 2LZ, Uk. DoB: November 1983, British

Director - Christopher Barrington Dennis. Address: Granville Way, Sherborne, Dorset, DT9 4AT, England. DoB: April 1958, British

Secretary - Victor Trevor Lobb. Address: Southbank Road, Kenilworth, Warwickshire, CV8 1LA, United Kingdom. DoB:

Director - Dudley Francis Thomson. Address: Byron Avenue, Lincoln, Lincolnshire, LN2 4DX, England. DoB: August 1943, British

Director - Roger Vernon French. Address: Southbank Road, Kenilworth, Warwickshire, CV8 1LA, United Kingdom. DoB: January 1950, British

Director - Gavin Lawrence Mcardle. Address: Brent Road, Berrow, Somerset, TA8 2JU. DoB: December 1944, British

Director - Victor Trevor Lobb. Address: Southbank Road, Kenilworth, Warwickshire, CV8 1LA. DoB: May 1946, British

Director - Brian Leslie Gent. Address: 34 East Street, Fareham, Hampshire, PO16 0BY. DoB: March 1957, British

Director - Bryan James Mote. Address: 16 Raldan Close, Pencoedtre, Barry, Vale Of Glamorgan, CF63 1PJ. DoB: July 1947, British

Director - Stephen Mark Arnold. Address: 6 Church Green Cottages, Great Wymondley, Hitchin, Hertfordshire, SG4 7HA. DoB: May 1957, British

Director - Philip Frederick Ivimey. Address: Hillcrest, Grendon Bishop Bredenbury, Bromyard, Herefordshire, HR7 4TH. DoB: September 1962, British

Director - Paul Christopher Clark. Address: New Willows London Road, Chalfont St Giles, Buckinghamshire, HP8 4NJ. DoB: December 1952, British

Director - Michael Robert Rigby. Address: Southbank Road, Kenilworth, Warwickshire, CV8 1LA, United Kingdom. DoB: April 1949, British

Director - Julian Gordon Crinall. Address: 6 Shakespeare Way, Hanworth Park, Feltham, Middlesex, TW13 7PE. DoB: September 1958, British

Director - Peter Roger Yeates Ashelford. Address: 19 Pope Close, Taunton, Somerset, TA1 4YE. DoB: December 1950, British

Director - Gareth Morgan. Address: 26 Macdonald Avenue, Pencoed, Bridgend, Glamorgan, CF35 5NJ. DoB: March 1960, British

Director - Edwin Charles Mallett. Address: 63 Nant Talwg Way, Barry, South Glamorgan, CF62 6LZ. DoB: n\a, British

Secretary - Peter Daye. Address: Crooksbury Castlebrook, Compton Dundon, Somerton, Somerset, TA11 6PR. DoB: June 1947, British

Director - Paul Yates. Address: 7 Graysfield, Welwyn Garden City, Hertfordshire, AL7 4BL. DoB: September 1948, British

Director - Roger Terence Frankland. Address: Trewithian, Portscatho, Truro, Cornwall, TR2 5EH, United Kingdom. DoB: May 1948, British

Director - Richard Edward Jockel. Address: 20 Ivyhouse Road, Ickenham, Uxbridge, Middlesex, UB10 8NF. DoB: December 1942, British

Director - Bruce Alan Casey. Address: Russetts, Bolton Street, Lavenham, Sudbury, Suffolk, CO10 9RG. DoB: September 1961, British

Director - Alan James Smith. Address: Hunters Hill Church Lane, Peppard Common, Henley On Thames, Oxfordshire, RG9 5JL. DoB: May 1944, British

Director - Carole Ann Tucker. Address: 204 Weoley Park Road, Selly Oak, Birmingham, B29 5HD. DoB: August 1953, British

Director - Peter David Thomas. Address: The Spinnwy Blackpark, Whitchurch, Shropshire, SY1 4LZ. DoB: May 1943, British

Director - Stephen Michael Boniface. Address: Hillcrest, Grendon Bishop Bredenbury, Bromyard, Herefordshire, HR7 4TH. DoB: March 1961, British

Director - Brian Ronald Francis Somerfield. Address: 75 Mountway Road, Bishops Hull, Taunton, Somerset, TA1 5DS. DoB: November 1936, British

Director - Nicholas Charles Patrick Vandervell. Address: Reeds Hatch Farm, Dockenfield, Farnham, Surrey, GU10 4ET. DoB: March 1950, British

Director - Peter Robinson. Address: 55 Farnaby Road, Shortlands, Bromley, Kent, BR1 4BN. DoB: May 1947, British

Director - David William Arthur Grant. Address: 3 Farmers Way, Maidenhead, Berkshire, SL6 3PJ. DoB: January 1939, British

Director - Richard Aylmer Bonnie. Address: Ridge Hill Court, Buckland Newton, Dorchester, Dorset, DT2 7BT. DoB: April 1950, British

Director - Nigel James Ellis. Address: 41 Farrer Road, London, N8 8LD. DoB: March 1949, British

Director - Roger Vernon French. Address: 40 Grimsayke Road, Hatch End, Pinner, Middx, HA4 1BS. DoB: January 1950, British

Director - Stuart Henry Eddy. Address: 40 Stoddens Road, Burnham On Sea, Somerset, TA8 2DA. DoB: February 1948, British

Director - Peter Daye. Address: Crooksbury Castlebrook, Compton Dundon, Somerton, Somerset, TA11 6PR. DoB: June 1947, British

Director - Gwenneth Rosetta Casey. Address: Shilling Grange Shilling Street, Lavenham, Sudbury, Suffolk, CO10 9RH. DoB: October 1933, British

Director - Alan Casey. Address: Shilling Grange Shilling Street, Lavenham, Sudbury, Suffolk, CO10 9RH. DoB: June 1934, British

Jobs in Gilbern Owners Club Limited, vacancies. Career and training on Gilbern Owners Club Limited, practic

Now Gilbern Owners Club Limited have no open offers. Look for open vacancies in other companies

  • Clerical Assistant (Projects) (Falmer, Home Based)

    Region: Falmer, Home Based

    Company: University of Sussex

    Department: School of Media, Film and Music

    Salary: £18,263 and rising to £20,411 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Student Services

  • Research Associate (Statistician) - A83008R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute of Health & Society

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Senior Project Manager (Capital Projects) (London)

    Region: London

    Company: Queen Mary University of London

    Department: N\A

    Salary: £45,577 to £50,881 + £12,000 Market Supplement

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Property and Maintenance,Senior Management

  • Impact and Partnership Development Officer - Defence, Security, Conflict (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Innovation, Impact and Business

    Salary: £26,495 to £29,799 per annum, depending on skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Finance Officer (London)

    Region: London

    Company: University College London

    Department: UCL Library Services

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Research Fellow in Dynamics of Offshore Structures (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: School of Water, Energy and Environment (SWEE)

    Salary: £32,094 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering

  • Research Fellow (80760-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Statistics

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology

  • Safeguarding and Prevention Manager (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £27,449 to £30,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Research Associate - Crossbow Project (2 years) (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • NIBSC Senior Bioscience Contracts Specialist (Hertfordshire)

    Region: Hertfordshire

    Company: N\A

    Department: N\A

    Salary: £50,781 to £51,517 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Law,Administrative,Senior Management

  • Robertson Fellow in Biomedical Data Science (Headington, Oxford)

    Region: Headington, Oxford

    Company: University of Oxford

    Department: Big Data Institute, NDPH, Old Road Campus

    Salary: £76,761 to £103,490 per annum (E82)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Faculty Position in Internal Medicine (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

Responds for Gilbern Owners Club Limited on Facebook, comments in social nerworks

Read more comments for Gilbern Owners Club Limited. Leave a comment for Gilbern Owners Club Limited. Profiles of Gilbern Owners Club Limited on Facebook and Google+, LinkedIn, MySpace

Location Gilbern Owners Club Limited on Google maps

Other similar companies of The United Kingdom as Gilbern Owners Club Limited: Origo Home Limited | Caroline Baird Ltd | Jk Import & Export Ltd | Blend And Press Ltd | Asiatic (uk) Limited

Gilbern Owners Club has been operating in this business for 37 years. Registered under number 01459850, the firm is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the office of the company during office hours at the following location: 15 Southbank Road , CV8 1LA Kenilworth. This enterprise SIC and NACE codes are 45112 which means Sale of used cars and light motor vehicles. The firm's latest financial reports were filed up to 2015-10-31 and the most recent annual return information was filed on 2016-03-25. It's been thirty seven years for Gilbern Owners Club Ltd in this field, it is not planning to stop growing and is very inspiring for it's competition.

There seems to be a group of fourteen directors employed by the limited company at present, specifically Peter Thomas Williams, Frederick Harrison, Antony James Yeo and 11 other members of the Management Board who might be found within the Company Staff section of our website who have been performing the directors duties since 2015. To maximise its growth, since the appointment on 2011/05/07 this specific limited company has been providing employment to Victor Trevor Lobb, who's been concerned with ensuring the company's growth.

Gilbern Owners Club Limited is a foreign stock company, located in Kenilworth, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 15 Southbank Road CV8 1LA Kenilworth. Gilbern Owners Club Limited was registered on 1979-11-08. 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 - 103,000 GBP, sales per year - more 528,000,000 GBP. Gilbern Owners Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Gilbern Owners Club Limited is Wholesale and retail trade; repair of motor vehicles and, including 10 other directions. Director of Gilbern Owners Club Limited is Peter Thomas Williams, which was registered at 162 Main Road, Cleeve, Bristol, BS49 4PP, England. Products made in Gilbern Owners Club Limited were not found. This corporation was registered on 1979-11-08 and was issued with the Register number 01459850 in Kenilworth, 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 Gilbern Owners Club Limited, open vacancies, location of Gilbern Owners Club 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 Gilbern Owners Club Limited from yellow pages of The United Kingdom. Find address Gilbern Owners Club Limited, phone, email, website credits, responds, Gilbern Owners Club Limited job and vacancies, contacts finance sectors Gilbern Owners Club Limited