Nissan Motor Manufacturing (uk) Limited
Manufacture of motor vehicles
Contacts of Nissan Motor Manufacturing (uk) Limited: address, phone, fax, email, website, working hours
Address: Washington Road Sunderland SR5 3NS Tyne And Wear
Phone: +44-1283 8044433 +44-1283 8044433
Fax: +44-1283 8044433 +44-1283 8044433
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Nissan Motor Manufacturing (uk) Limited"? - Send email to us!
Registration data Nissan Motor Manufacturing (uk) Limited
Get full report from global database of The UK for Nissan Motor Manufacturing (uk) Limited
Addition activities kind of Nissan Motor Manufacturing (uk) Limited
154204. Specialized public building contractors
391401. Silverware
07429902. Veterinarian, animal specialties
25310304. Seats, railroad
37289911. Seat ejector devices, aircraft
50650309. Semiconductor devices
50910602. Bicycle tires and tubes
92210101. Bureau of criminal investigation, government
Owner, director, manager of Nissan Motor Manufacturing (uk) Limited
Director - Laurent Franck Christian David. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: September 1971, French
Director - Roberto Carlos Delgado. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: March 1975, Mexican
Secretary - Steven Neil Tiffin. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB:
Director - Takashi Shirakawa. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: September 1967, Japanese
Director - Colin Ian Lawther. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: January 1959, British
Director - Guillaume Pierre-Marie Cartier. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: February 1969, French
Director - Koji Nagano. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: August 1957, Japanese
Director - John Charles Butcher. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: April 1964, British
Director - Paul Bevington. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: January 1964, British
Director - Kevin Fitzpatrick. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: March 1960, British
Director - Thierry Jean Louis Pieton. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: March 1970, French
Director - Hiroshi Nagaoka. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: March 1962, Japanese
Director - Jett Harmon Johns. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: July 1961, American
Secretary - Paul Robson. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB:
Director - Daniel Mark Thompson. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: July 1972, American
Director - John Michael Martin. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: September 1963, Irish
Director - Paul Anthony Willcox. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: October 1963, British
Director - Atul Pasricha. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: August 1957, United States
Director - Victor Manuel Nacif. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: November 1957, Mexican
Director - Emmanuel Jean Francois Delay. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: July 1966, French
Director - Takuji Fujii. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: June 1963, Japanese
Director - Kunio Nakaguro. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: September 1963, Japanese
Director - Simon Peter Thomas. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: May 1960, British
Director - Alfonso Albaisa. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: October 1964, United States
Director - Alan David Tennant. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: June 1954, British
Director - Bryan David Barr. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: August 1963, United States
Director - Trevor Mann. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: April 1961, British
Director - Eric Nicolas. Address: 12 Chemin Pre-Cornillons, Chambesy, 1292, Switzerland. DoB: May 1960, French
Director - Hideto Murakami. Address: 32 Kilwinning Drive, Monkston, Milton Keynes, Buckinghamshire, MK10 9BX. DoB: July 1955, Japanese
Director - Motoyoshi Hanaoka. Address: 15 Ashpole Furlong, Loughton, Milton Keynes, Buckinghamshire, MK5 8EA. DoB: January 1954, British
Director - Brian Carolin. Address: 51 Rue Des Sablons, Mereil Marly, 78750, France. DoB: July 1956, British
Director - Simon Christopher Elliot. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: July 1955, British
Director - Dominique Jean Werner Marie Thormann. Address: 17 Avenue Franco Russe, Paris, 75007, FOREIGN, France. DoB: August 1954, French
Director - Susumu Endo. Address: 60 Huntley Crescent, Campbell Park, Milton Keynes, Buckinghamshire, MK3 3FY. DoB: July 1952, Japanese
Director - Mario Canavesi. Address: 40 Rue De Seine, Paris, 75006, FOREIGN, France. DoB: October 1942, French
Secretary - John Andrew Thompson. Address: Washington Road, Sunderland, Tyne And Wear, SR5 3NS. DoB: n\a, British
Director - Patrick Pelata. Address: Ikedayama East,, Higashi-Gotanda 5-4-14, Shinagawa-Ku, Tokyo 141-0022, FOREIGN, Japan. DoB: August 1955, French
Director - Shingo Sato. Address: 11 Rue De Javel, Paris 75015, FOREIGN, France. DoB: June 1950, Japanese
Director - Yoshiaki Watanabe. Address: Flat 3, 24 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NE. DoB: September 1952, Japanese
Director - Itaru Koeda. Address: 1905-33 Totsuka Cho, Totsuka Ku, Yokohama, Japan. DoB: August 1941, Japanese
Director - Kazuto Koga. Address: 11 Rue De Javel, Paris, 75015, FRANCE. DoB: October 1946, British
Secretary - Paul Marcus Cato. Address: 46 Bemersyde Drive, Newcastle Upon Tyne, Tyne & Wear, NE2 2HJ. DoB:
Director - Tadao Takahashi. Address: 1-20-1-317 Okamura, Isogo-Ku, Yokohama City, Kanagawa-Ken, 2350021, Japan. DoB: January 1945, Japanese
Director - Hidetoshi Imazu. Address: 3 Little Dene, Lodore Road, High West Jesmond, Newcastle Upon Tyne, NE2 3NZ. DoB: May 1949, Japanese
Director - Masaki Sugisawa. Address: 18 Brill Place, Bradwell Common, Milton Keynes, Buckinghamshire, MK13 8LP. DoB: February 1951, Japanese
Director - Colin Glen Dodge. Address: 17 Percy Gardens, Tynemouth, Tyne & Wear, NE30 4HQ. DoB: September 1955, British
Director - Hisayoshi Kojima. Address: 5-14-11 Hiyoshi-Honcho, Kohoku-Ku, Yokohama-City, Kanagwa-Ken, 2230062, Japan. DoB: January 1941, Japanese
Director - Norio Matsumura. Address: 5-13-26-201 Denechofu, Otah-Ku, Tokyo, 145-0071, FOREIGN, Japan. DoB: January 1944, Japanese
Director - Peter Stoddart. Address: 1 Thornfield Grove, Sunderland, Tyne & Wear, SR2 7UZ. DoB: August 1945, British
Director - Hideo Ishii. Address: Beethovenstraat 139 Iv, Amsterdam, 1077 Jc, FOREIGN, Netherlands. DoB: October 1943, Japanese
Director - Yukinori Nakamura. Address: 15 Ashpole Furlong, Loughton, Milton Keynes, MK5 8EA. DoB: August 1946, British
Director - Kazuto Koga. Address: 33 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4JH. DoB: October 1946, British
Director - Tetssuya Shimooka. Address: Beysterveld 13, Amsterdam, 1083 Ka, The Netherlands, FOREIGN. DoB: October 1944, Japanese
Director - Atsushi Hagiwara. Address: Nissan Europe N.V., Johan Huizingalaan 400, 1066 Js Amsterdam, The Netherlands. DoB: December 1939, Japanese
Director - Takashi Hisatomi. Address: 15 Ashpole Furlong, Loughton, Milton Keynes, MK5 8EA. DoB: October 1943, Japanese
Director - Tadahiro Shirai. Address: Cearalaan 26, 2051 Nh Overveen, Netherlands, FOREIGN. DoB: July 1935, Japanese
Director - Isao Nishimura. Address: 33 Montagu Avenue, Newcastle Upon Tyne, NE3 4JH. DoB: July 1942, Japanese
Director - Norio Matsumura. Address: Cearalaan 26-15, Overeen, 2051NH, Netherlands. DoB: January 1944, Japanese
Director - John Cushnaghan. Address: The Meadows, Park Terrace, Humshaugh, Hexham, Northumberland, NE46 4AT. DoB: December 1945, British
Director - Sir Ian Gibson. Address: 21 Montagu Avenue, Gosforth, Tyne & Wear, NE3 4HY. DoB: February 1947, British
Director - Peter David Wickens. Address: 21 Waltham, Biddick, Washington, Tyne & Wear, NE38 7JY. DoB: May 1938, British
Director - Susumo Miyata. Address: 15 Ashpole Furlong, Loughton, Milton Keynes, MK5 8EA. DoB: November 1939, Japanese
Secretary - Peter Stoddart. Address: 1 Thornfield Grove, Sunderland, Tyne & Wear, SR2 7UZ. DoB: August 1945, British
Director - Shoji Kato. Address: Heemsteedse Dreef 74, 2102 Km Heemstede, FOREIGN, The Netherlands. DoB: August 1939, Japanese
Director - Yoshikazu Kawana. Address: 25-30 8 Chome, 001 Zumgakuen-Maci Nirima-Ku, Tokyo, FOREIGN, Japan. DoB: December 1936, Japanese
Director - Itaru Koeda. Address: 33 Montagu Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4JH. DoB: August 1941, Japanese
Jobs in Nissan Motor Manufacturing (uk) Limited, vacancies. Career and training on Nissan Motor Manufacturing (uk) Limited, practic
Now Nissan Motor Manufacturing (uk) Limited have no open offers. Look for open vacancies in other companies
-
Professor, Management (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$176,353
£108,104.39 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Senior Lecturer in Social Work (London)
Region: London
Company: London Metropolitan University
Department: School of Social Professions/ Department of Social Work
Salary: £40,017 to £50,337 (inclusive of London Allowance)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Research Associate in RNA and Tissue Regeneration (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Cell Matrix Biology & Regenerative Medicine
Salary: £31,604 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Lecturer x 3 (Stratford, Home Based)
Region: Stratford, Home Based
Company: University of East London
Department: School of Psychology
Salary: £39,108 to £43,551 p.a. incl L.W.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Research Technician (London)
Region: London
Company: Imperial College London
Department: Department of Life Sciences
Salary: £27,190 to £30,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Property and Maintenance
-
Technician (Exeter)
Region: Exeter
Company: University of Exeter
Department: Technical Services
Salary: £18,263 per annum subject to knowledge, skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Property and Maintenance
-
Lecturer in Cyber Security (Edinburgh)
Region: Edinburgh
Company: Edinburgh Napier University
Department: School of Computing
Salary: £38,833 to £47,722 plus excellent benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Research Fellow in Gastrointestinal MRI (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Physics & Astronomy
Salary: £26,052 to £38,183 per annum, depending on skills and experience (minimum £29,301 with relevant PhD). Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy
-
Reader or Chair in Functional Thin Film Growth (London)
Region: London
Company: N\A
Department: N\A
Salary: £57,710 to £73,270
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering
-
UFP Tutor - Sociology (Cambridge)
Region: Cambridge
Company: Bell
Department: N\A
Salary: £30.89 to £40.47 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
Authors/Module Developers in Psychology (Online)
Region: Online
Company: N\A
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
PhD Studentship - Optimization-Based Analysis & Control of Fluid Flows (London)
Region: London
Company: Imperial College London
Department: Department of Aeronautics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Aerospace Engineering
Responds for Nissan Motor Manufacturing (uk) Limited on Facebook, comments in social nerworks
Read more comments for Nissan Motor Manufacturing (uk) Limited. Leave a comment for Nissan Motor Manufacturing (uk) Limited. Profiles of Nissan Motor Manufacturing (uk) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Nissan Motor Manufacturing (uk) Limited on Google maps
Other similar companies of The United Kingdom as Nissan Motor Manufacturing (uk) Limited: Allied Glass Containers Limited | Wcw Elec-trix Ltd | A1 Welding And Fabrication Ltd | Natural Vitality (2014) Ltd | Ethosenergy (mea) Limited
This particular business is registered in Tyne And Wear with reg. no. 01806912. It was registered in 1984. The headquarters of this company is located at Washington Road Sunderland. The zip code is SR5 3NS. The enterprise is classified under the NACe and SiC code 29100 which means Manufacture of motor vehicles. 2015-03-31 is the last time account status updates were reported. Thirty two years of competing in the field comes to full flow with Nissan Motor Manufacturing (uk) Ltd as the company managed to keep their clients happy through all this time.
Nissan Motor Manufacturing (uk) Limited is a small-sized vehicle operator with the licence number OF1098921. The firm has one transport operating centre in the country. In their subsidiary in Bedford on Cranfield Technology Park, 4 machines are available. The firm directors are Alan David Tennant, Bryan David Barr, Emmanuel Jean Francois Delay and 6 others listed below.
In this business, most of director's assignments have been done by Laurent Franck Christian David, Roberto Carlos Delgado, Takashi Shirakawa and 6 other members of the Management Board who might be found within the Company Staff section of this page. Amongst these nine managers, Paul Bevington has been employed by the business the longest, having become one of the many members of directors' team since six years ago. To help the directors in their tasks, for the last nearly one month this specific business has been utilizing the expertise of Steven Neil Tiffin, who has been looking into ensuring the company's growth.
Nissan Motor Manufacturing (uk) Limited is a domestic company, located in Tyne And Wear, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Washington Road Sunderland SR5 3NS Tyne And Wear. Nissan Motor Manufacturing (uk) Limited was registered on 1984-04-06. 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 - 413,000 GBP, sales per year - less 798,000,000 GBP. Nissan Motor Manufacturing (uk) Limited is Private Limited Company.
The main activity of Nissan Motor Manufacturing (uk) Limited is Manufacturing, including 8 other directions. Director of Nissan Motor Manufacturing (uk) Limited is Laurent Franck Christian David, which was registered at Washington Road, Sunderland, Tyne And Wear, SR5 3NS. Products made in Nissan Motor Manufacturing (uk) Limited were not found. This corporation was registered on 1984-04-06 and was issued with the Register number 01806912 in Tyne And Wear, 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 Nissan Motor Manufacturing (uk) Limited, open vacancies, location of Nissan Motor Manufacturing (uk) 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