Unipart Group Limited
Other business support service activities n.e.c.
Contacts of Unipart Group Limited: address, phone, fax, email, website, working hours
Address: Unipart House Garsington Road OX4 2PG Cowley
Phone: +44-1561 8836273 +44-1561 8836273
Fax: +44-1304 2692718 +44-1304 2692718
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Unipart Group Limited"? - Send email to us!
Registration data Unipart Group Limited
Get full report from global database of The UK for Unipart Group Limited
Addition activities kind of Unipart Group Limited
2952. Asphalt felts and coatings
285101. Paints and paint additives
326904. Pottery household articles, except kitchen articles
806300. Psychiatric hospitals
17410000. Masonry and other stonework
23710101. Apparel, fur
28420500. Laundry cleaning preparations
32690501. Flower pots, red earthenware
97210403. International affairs, county government
Owner, director, manager of Unipart Group Limited
Secretary - Robert Paul David O'brien. Address: Unipart House, Garsington Road, Cowley, Oxford, OX4 2PG. DoB:
Director - Michael Samuel Varnom. Address: Unipart House, Garsington Road, Cowley, Oxford, OX4 2PG. DoB: November 1957, British
Director - Mark Howard Tonks. Address: North Leigh, Witney, Oxon, OX8 6TX. DoB: December 1956, British
Director - Frank William Burns. Address: 30 Sandhurst Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4UE. DoB: February 1952, British
Director - John Mitchell Neill. Address: Unipart House, Garsington Road, Cowley, Oxford, OX4 2PG. DoB: July 1947, British
Director - Anthony John Mourgue. Address: Brompton Gates, 170 Burley Road, Bransgore, Dorset, BH23 8DE. DoB: March 1949, British
Director - Sven Kirkerup. Address: Unipart House, Garsington Road, Cowley, Oxford, OX4 2PG. DoB: April 1965, German
Director - John David Clayton. Address: Agden Road, Sheffield, Yorks, S7 1LY, United Kingdom. DoB: February 1953, British
Director - Paul Mark Dessain. Address: High Street, Bodicote, Banbury, Oxfordshire, OX15 4BX, England. DoB: May 1950, British
Director - Brian Marshall. Address: 31 Larch Lane, Witney, Oxfordshire, OX28 1AG. DoB: December 1958, British
Director - Benjamin Edwin Hill. Address: Beaumont Grove, Solihull, West Midlands, B91 1RP. DoB: March 1969, British
Director - Paul Anthony Forman. Address: Millfield, Coln St. Aldwyns, Cirencester, Gloucestershire, GL7 5AN. DoB: March 1956, British
Director - Keith Jones. Address: Stone Gable 17 Station Road, Helmdon, Brackley, Northamptonshire, NN13 5QT. DoB: December 1944, British
Director - Michael Royston Hopper. Address: Binn End, Sibford Gower, Banbury, Oxfordshire, OX15 5RQ. DoB: November 1951, British
Director - Dr Anthony Joseph Taylor. Address: 28 Elm Trees, Long Crendon, Aylesbury, Buckinghamshire, HP18 9DF. DoB: April 1949, British
Director - Keith Russell. Address: Lychgate Cottage, High Street, Dorchester On Thames, Oxford, OX10 7HH. DoB: June 1946, British
Director - Michael Douglas Rimmer. Address: 32 Watling Lane, Dorchester On Thames, Wallingford, Oxfordshire, OX10 7JG. DoB: n\a, British
Director - Nicholas Land Rayner. Address: Scrubbitty Barrows Cumberford Hill, Bloxham, Banbury, Oxfordshire, OX15 4HL. DoB: November 1955, British
Director - Michael John Pybus. Address: Home Farm Barns, Church Lane, Charlton On Oxmoor, Oxfordshire, OX5 2UA. DoB: February 1939, British
Director - David Arthur Nicholas. Address: Golden Sands Lower Eastern, Green Lane Eastern Green, Coventry, Warwickshire, CV5 7DT. DoB: April 1947, British
Director - Stuart Alan Mchale. Address: Halstede House, Hinton In The Hedges, Brackley, Northants, NN13 5NF. DoB: August 1956, British
Director - Robert Matthews. Address: St Michaels House, Southowram Bank, Halifax, West Yorkshire, HX3 9PU. DoB: September 1954, British
Director - Ian Peter Lomax. Address: 4 Victoria Terrace, Deddington, Banbury, Oxfordshire, OX15 0TU. DoB: June 1959, British
Director - David Stuart Lee. Address: 26 Orchard Close, Eynsham, Witney, Oxfordshire, OX8 1EZ. DoB: May 1944, British
Director - Andrew Stephen Lee. Address: Middle Barn Lower End, Leafield, Witney, Oxfordshire, OX8 5QG. DoB: March 1958, British
Director - Alan Lamb. Address: 89 St Huberts Close, Gerrards Cross, Buckinghamshire, SL9 7EW. DoB: September 1940, British
Director - John Chester Knight. Address: 5 Newland Mill, Witney, Oxfordshire, OX8 6HH. DoB: September 1943, British
Director - Desmond Patrick Keating. Address: Radley Cottage Southside, Steeple Aston, Oxfordshire, OX5 3RT. DoB: February 1944, British
Director - Keith Jones. Address: Stone Gable 17 Station Road, Helmdon, Brackley, Northamptonshire, NN13 5QT. DoB: December 1944, British
Director - Huw Benjamin Jones. Address: Mount Pleasant, Haseley Knob, Warwick, Warwickshire, CV35 7NJ. DoB: January 1947, British
Director - Michael Royston Hopper. Address: Binn End, Sibford Gower, Banbury, Oxfordshire, OX15 5RQ. DoB: November 1951, British
Director - Gareth Hopkins. Address: 4 Church Road, Cholsey, Wallingford, Oxfordshire, OX10 9PP. DoB: January 1955, British
Director - John Joseph Healey. Address: Willowbrook, 160 Woodstock Road Yarnton, Oxford, Oxfordshire, OX5 1PW. DoB: December 1953, British
Director - Thomas Gotzl. Address: 54 Hurst Rise Road, Oxford, Oxfordshire, OX2 9HQ. DoB: March 1934, British
Director - Nigel Goodey. Address: 7 Yarnells Hill, Oxford, Oxfordshire, OX2 9BD. DoB: January 1952, British
Director - Paul Mark Dessain. Address: 10 High Street, Bodicote, Banbury, Oxfordshire, OX15 4BX. DoB: May 1950, British
Director - Philip Cullen. Address: Scuffers Brook, Cooks Hill, Shutford, Banbury, Oxfordshire, OX15 6PL. DoB: July 1953, British
Director - Richard Collins. Address: Park House, Lower End, Alvescot, Oxfordshire, OX18 2QA. DoB: February 1960, British
Director - John David Clayton. Address: Corner Cottage, Horton-Cum-Studley, Oxon, OX9. DoB: February 1953, British
Director - Michael Alan Burton. Address: Farmoor Cottage 9 Oaklands, Farmoor, Oxford, Oxfordshire, OX2 9NW. DoB: July 1942, British
Director - Frank William Burns. Address: 30 Sandhurst Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4UE. DoB: February 1952, British
Director - John Edward Sanford Blight. Address: 4 Barleyfields, Didcot, Oxfordshire, OX11 0BH. DoB: March 1948, British
Director - Nigel Stewart Barfoot. Address: 11 Park Close, Kidlington, Oxfordshire, OX5 3HR. DoB: May 1948, British
Director - Arnold Wilfred Augustin. Address: The Old Studio Oxford Hill, Witney, Oxfordshire, OX8 6UT. DoB: August 1951, Canadian
Director - Stanley Thompson. Address: 1 Bayliss Road, Wargrave, Berkshire, RG10 8DR. DoB: January 1945, British
Director - David Wilkins. Address: 2 Fern Croft, Lichfield, Staffordshire, WS13 7DQ. DoB: February 1950, British
Director - Michael John Woodley. Address: Rosewood House Barnards Drive, Appleford, Abingdon, OX14 4NS. DoB: February 1938, British
Director - Christopher Paul Williams. Address: Old Upper Farm, Freeland, Oxon, OX8 8AQ. DoB: September 1947, British
Director - Robert Geoffrey Whitaker. Address: Redgates, 10 Lower Radley, Abingdon, Oxfordshire, OX14 3AX. DoB: November 1956, British
Director - David Leslie Whale. Address: 16 Evergreen Way, Wokingham, Berkshire, RG11 4BX. DoB: September 1950, British
Director - David Warren. Address: 24 Harwood Terrace, London, SW6 2AB. DoB: July 1951, British
Director - Bryan Walter Warland. Address: 77 Gidley Way, Horspath, Oxford, Oxfordshire, OX33 1RG. DoB: August 1942, British
Director - Terence Michael Wainwright. Address: 1 Headlands Road, Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8ER. DoB: November 1947, British
Director - Graham Anthony Towers. Address: Sandy Ridge, Chittoe Bromham, Chippenham, Wiltshire, SN14. DoB: November 1949, British
Director - Mark Howard Tonks. Address: North Leigh, Witney, Oxon, OX8 6TX. DoB: December 1956, British
Director - Geoffrey Michael Till. Address: 19 Greenfield Road, Stonesfield, Oxfordshire, OX8 8EQ. DoB: November 1958, British
Director - William John Thomas. Address: 24 Warren Drive, Dorridge, Solihull, West Midlands, B93 8JY. DoB: November 1936, British
Director - Raymond Maurice Taylor. Address: 19 Stone Close, Botley, Oxford, Oxfordshire, OX2 9SQ. DoB: August 1932, British
Director - Peter John Taylor. Address: Bray Lodge Middle Hill, Englefield Green, Egham, Surrey, TW20 0JR. DoB: December 1944, British
Director - Francis Hemsworth. Address: Goldthorn House, Witney Road, Freeland, Oxon, OX29 8HQ. DoB: June 1938, British
Director - Clive Anthony Wright. Address: Lime Trees Oast Cranbrook Road, Goudhurst, Cranbrook, Kent, TN17 1DY. DoB: October 1945, British
Secretary - Michael Douglas Rimmer. Address: 32 Watling Lane, Dorchester On Thames, Wallingford, Oxfordshire, OX10 7JG. DoB: n\a, British
Director - David Muirhead Moffat. Address: Grove House, Alveston, Bristol, BS35 3SX. DoB: October 1938, British
Jobs in Unipart Group Limited, vacancies. Career and training on Unipart Group Limited, practic
Now Unipart Group Limited have no open offers. Look for open vacancies in other companies
-
Lecturer/Assistant Lecturer in Sociology (Cave Hill - Barbados)
Region: Cave Hill - Barbados
Company: University of the West Indies
Department: Department of Government, Sociology & Social Work
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
Senior Project Manager (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Academic Services, Access Careers and Teaching Support
Salary: £39,992 to £47,722
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services
-
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
-
Research Associate (Coventry)
Region: Coventry
Company: Coventry University
Department: Centre for Manufacturing and Materials Engineering (MME)
Salary: £31,611 to £40,002
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science
-
Senior Lecturer: Additional Learning Needs (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Cardiff School of Education
Salary: £48,327 to £51,260 (Grade 8B)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Education Studies (inc. TEFL),Education Studies
-
Ron Thomson Research Fellowship (Cambridge)
Region: Cambridge
Company: Pembroke College, Cambridge
Department: N\A
Salary: £22,494 to £25,298 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology
-
Lecturer in Anti-Fungal Immunity (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: School of Medicine, Medical Sciences and Nutrition
Salary: £39,992 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology
-
Founding Chief Information Officer (Astana - Kazakhstan)
Region: Astana - Kazakhstan
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Senior Management
-
MifeMiso Trial Qualitative Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Applied Health Research
Salary: £29,301 to £38,183 potential progression on performance once in post to £40,523
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Data Discovery Java Software Engineer (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grading:5 (monthly salary starting at £2,552 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Faculty Position in English Language and Literature (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Literature
-
Faculty Position in Banking & Finance (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: Business and Management Studies,Accountancy and Finance
Responds for Unipart Group Limited on Facebook, comments in social nerworks
Read more comments for Unipart Group Limited. Leave a comment for Unipart Group Limited. Profiles of Unipart Group Limited on Facebook and Google+, LinkedIn, MySpaceLocation Unipart Group Limited on Google maps
Other similar companies of The United Kingdom as Unipart Group Limited: Rail Engineering Project Services Limited | Northern Systems Limited | Kufri Limited | Lazad Consultants Limited | Goodhead Solutions Limited
Unipart Group Limited ,registered as Private Limited Company, that is based in Unipart House, Garsington Road , Cowley. The main office post code is OX4 2PG This firm has been prospering 59 years in the United Kingdom. The business Companies House Registration Number is 00576777. This firm principal business activity number is 82990 which stands for Other business support service activities not elsewhere classified. Unipart Group Ltd reported its latest accounts up till December 31, 2015. The business latest annual return was released on March 17, 2016. Unipart Group Ltd has been working on the market for fifty nine years, a feat very few competitors have achieved.
The company owns one restaurant or cafe. Its FHRSID is 2506. It reports to Warwick and its last food inspection was carried out on 2015-08-04 in Unipart Group Ltd, Warwick, CV3 4UP. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 0 for confidence in management.
Unipart Group Ltd is a small-sized vehicle operator with the licence number OC1143043. The firm has one transport operating centre in the country. .
On 2015-09-18, the firm was employing a General Assistant to fill a full time post in Oxford, Home Counties. The offered job position required no experience.
The firm owns eight trademarks, all are still protected by law. The Intellectual Property Office representative of Unipart Group is Harrison Goddard Foote LLP. The first trademark was registered in 2014. The trademark that will expire sooner, i.e. in October, 2023 is UK00003028765.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 280 transactions from worth at least 500 pounds each, amounting to £1,485,937 in total. The company also worked with the Cornwall Council (19 transactions worth £10,933 in total). Unipart Group was the service provided to the Oxfordshire County Council Council covering the following areas: Rent & Rates, Catering, Services and Expenses was also the service provided to the Cornwall Council Council covering the following areas: Unit Specific.
That business owes its achievements and unending growth to exactly five directors, specifically Michael Samuel Varnom, Mark Howard Tonks, Frank William Burns and 2 other members of the Management Board who might be found within the Company Staff section of our website, who have been working for it for 3 years. To increase its productivity, since June 2015 the business has been utilizing the expertise of Robert Paul David O'brien, who has been in charge of ensuring efficient administration of the company.
Unipart Group Limited is a foreign stock company, located in Cowley, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Unipart House Garsington Road OX4 2PG Cowley. Unipart Group Limited was registered on 1957-01-08. 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 - 377,000 GBP, sales per year - more 116,000 GBP. Unipart Group Limited is Private Limited Company.
The main activity of Unipart Group Limited is Administrative and support service activities, including 9 other directions. Secretary of Unipart Group Limited is Robert Paul David O'brien, which was registered at Unipart House, Garsington Road, Cowley, Oxford, OX4 2PG. Products made in Unipart Group Limited were not found. This corporation was registered on 1957-01-08 and was issued with the Register number 00576777 in Cowley, 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 Unipart Group Limited, open vacancies, location of Unipart Group 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