Hartwells Garages,limited
Sale of new cars and light motor vehicles
Retail sale of automotive fuel in specialised stores
Contacts of Hartwells Garages,limited: address, phone, fax, email, website, working hours
Address: Faringdon Road Cumnor OX2 9RE Oxford
Phone: +44-1508 9268585 +44-1508 9268585
Fax: +44-1508 9268585 +44-1508 9268585
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Hartwells Garages,limited"? - Send email to us!
Registration data Hartwells Garages,limited
Get full report from global database of The UK for Hartwells Garages,limited
Addition activities kind of Hartwells Garages,limited
2514. Metal household furniture
01190203. Oat farm
13899905. Gas field services, nec
34239926. Tinners' hand tools, except snips
39110301. Handles, gold and silver: umbrella and parasol
73899965. Inventory stocking service
Owner, director, manager of Hartwells Garages,limited
Director - Georgina Suzanne Forbes. Address: Crowsley, Henley On Thames, Oxon, RG9 4JL, United Kingdom. DoB: n\a, British
Secretary - Georgina Suzanne Forbes. Address: Crowsley, Henley-On-Thames, Oxon, RG9 4JL. DoB: n\a, British
Director - Peter David Holmes. Address: Orchard Cottage, The Green Grove, Wantage, Oxon, OX12 0AN. DoB: n\a, British
Director - Mahmoud Nafousi. Address: 47 Raleigh Park Road, Oxford, Oxfordshire, OX2 9AZ. DoB: December 1945, British
Director - Christopher Stanton Griffiths. Address: 13b, Abberbury Road Iffley, Oxford, Oxfordshire, OX4 4ET. DoB: March 1944, British
Director - John Leslie Keenan. Address: 11 Chemin Des Sylvains 1234 Vessy, Geneva, FOREIGN, Switzerland. DoB: September 1953, British
Secretary - Peter David Holmes. Address: 9 St Johns Road, Grove, Wantage, Oxfordshire, OX12 7PP. DoB: n\a, British
Director - Graeme Richard Willis. Address: Glentri 3 Hillside, Cumnor Hill, Oxford, Oxfordshire, OX2 9HS. DoB: August 1953, Australian
Director - Christopher John Fenner. Address: Ivy Cottage, Baughurst Road Ramsdell, Tadley, Hampshire, RG26 5SH. DoB: January 1954, British
Director - Christopher James Langley. Address: 1 Thirlby Lane, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6DL. DoB: August 1963, British
Director - Thomas David Colin Ashfield. Address: Bramblebank, The Avenue, Farnham Common, Buckinghamshire, SL2 3JS. DoB: August 1960, British
Secretary - Catherine Ann George. Address: 1 King Alfred Place, Winchester, Hampshire, SO23 7DF. DoB:
Director - Mark Jonathan James Lavery. Address: 42 Ampthill Road, Maulden, Ampthill, Bedfordshire, MK45 2DH. DoB: July 1965, British
Director - Mounir Barakat. Address: PO BOX 74142, Dubai, United Arab Emirates. DoB: July 1963, British
Director - Rees Caddick. Address: 16 Glenbrook Road, Priorslee, Telford, Salop, TF2 9QY. DoB: March 1960, British
Director - Emma Joanne Ahl. Address: Downsview, Main Road Ogbourne St. Andrew, Marlborough, Wiltshire, SN8 1RZ. DoB: October 1967, British
Director - The Hon Rupert Francis John Carington. Address: 16 Mallord Street, London, SW3 6DU. DoB: December 1948, Italian
Director - Mohammed Samir Hamadeh. Address: Le Monte Carlo Sun, No 4263f 74 Boulevard D'Italie, Monte Carlo, Mc 98000, Monaco. DoB: March 1946, British
Director - Graeme Richard Willis. Address: 33 East Field Close, Headington, Oxford, Oxfordshire, OX3 7SH. DoB: August 1953, Australian
Director - John You-Hsung Wei. Address: 3 Delamare Way, Cumnor Hill, Oxford, Oxfordshire, OX2 9HZ. DoB: July 1939, American
Director - The Hon Rupert Francis John Carington. Address: 16 Mallord Street, London, SW3 6DU. DoB: December 1948, Italian
Secretary - Emma Joanne Ahl. Address: Downsview, Main Road Ogbourne St. Andrew, Marlborough, Wiltshire, SN8 1RZ. DoB: October 1967, British
Director - Jon Terance Hunt. Address: Merton 12 Red Copse Lane, Boars Hill, Oxford, OX1 5ER. DoB: May 1937, British
Director - Alastair Fraser Forbes. Address: 9 Bowling Green Lane, Purley-On-Thames, Berkshire, RG8 8EG. DoB: May 1960, British
Director - Christopher Stanton Griffiths. Address: 13b, Abberbury Road Iffley, Oxford, Oxfordshire, OX4 4ET. DoB: March 1944, British
Director - Michael Sheeran. Address: 1 Wigorn Lane, Stourbridge, West Midlands, DY9 0TB. DoB: May 1931, British
Secretary - Michael Trevor Ryan. Address: 8 Maule Close, Bloxham, Banbury, Oxfordshire, OX15 4TR. DoB: n\a, British
Director - Peter Rodney Dike. Address: Highbury St Josephs Drive, Rowden Hill, Chippenham, Wiltshire, SN15 2AZ. DoB: April 1946, British
Director - Peter George David Whitton. Address: Willery Clifton Road, Deddington, Banbury, Oxfordshire, OX15 0TP. DoB: November 1942, British
Director - Robert Graham Cumming. Address: New Queen Inn, Avon, Christchurch, Dorset. DoB: September 1942, British
Director - John Leonard Bagnall. Address: High Quarry Harcourt Hill, Oxford, Oxfordshire, OX2 9AS. DoB: October 1940, British
Director - Edward Gerard Francis Mccabe. Address: Grace Dieu, Fox Lane Boars Hill, Oxford, Oxfordshire, OX1 5DN. DoB: April 1959, British
Jobs in Hartwells Garages,limited, vacancies. Career and training on Hartwells Garages,limited, practic
Now Hartwells Garages,limited have no open offers. Look for open vacancies in other companies
-
Hourly Paid Lecturer in Counselling (Royal Leamington Spa)
Region: Royal Leamington Spa
Company: Warwickshire College Group
Department: N\A
Salary: £22.88 to £32.63 per hour
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Research Associate in Cell and Developmental Biology (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Biomedical Science
Salary: £30,688 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Post-Doctoral Fellow in Organisational Behaviour (Reading)
Region: Reading
Company: University of Reading
Department: Leadership Organisations & Behaviour
Salary: £29,799 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management
-
Research Associate in Party Membership and Engagement (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Politics
Salary: £30,688 to £34,520 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government
-
Lecturer or Assistant Professor in Greek History (1453-1909) (Nicosia - Cyprus)
Region: Nicosia - Cyprus
Company: University of Cyprus
Department: Department of History and Archaeology
Salary: €43,851 to €77,811
£40,391.16 to £71,671.71 converted salary* gross per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
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
-
Teacher - ICT (HMPYOI Wetherby) (Wetherby)
Region: Wetherby
Company: Novus
Department: N\A
Salary: £23,323.70 to £28,495.47 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Major Capital Projects Manager (London)
Region: London
Company: London South Bank University
Department: Estates & Academic Environment - Estates Operations
Salary: £43,494 to £51,194 Includes LW
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication,Property and Maintenance
-
Assistant Project Manager (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Estates Office - Projects Division
Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance
-
Research Associate in Thermal Retrofit Systems for Traditional Buildings (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building
-
Postdoctoral Research Assistant in Stem Cell Biology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Centre for Diabetes Endocrinology and Metabolism
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Senior Lecturer in Law (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Portsmouth Law School
Salary: £38,183 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
Responds for Hartwells Garages,limited on Facebook, comments in social nerworks
Read more comments for Hartwells Garages,limited. Leave a comment for Hartwells Garages,limited. Profiles of Hartwells Garages,limited on Facebook and Google+, LinkedIn, MySpaceLocation Hartwells Garages,limited on Google maps
Other similar companies of The United Kingdom as Hartwells Garages,limited: Vogue Distribution Limited | Jackie's Fruit Sales Limited | Monkton Elm Garden Centre Limited | Savages (blewbury) Limited | M T Games Limited
The firm referred to as Hartwells Garages has been registered on 1946-07-22 as a Private Limited Company. The firm headquarters may be found at Oxford on Faringdon Road, Cumnor. If you want to reach this company by mail, its zip code is OX2 9RE. The office company registration number for Hartwells Garages,limited is 00415577. The firm declared SIC number is 45111 - Sale of new cars and light motor vehicles. Hartwells Garages,ltd reported its latest accounts up till November 30, 2015. Its most recent annual return was submitted on June 1, 2016. Hartwells Garages,ltd is one of the rare examples that a well prospering company can remain on the market for over seventy years and enjoy a constant high level of success.
Hartwells Garages Limited is a small-sized vehicle operator with the licence number OH1029007. The firm has one transport operating centre in the country. In their subsidiary in Southampton on 75 The Avenue, 2 machines are available. The firm is also widely known as H and its directors are Edward Gerrard Francis Mccabe, Mark Jonathan James Lavery and Mounir Barakat.
Taking into consideration this particular enterprise's number of employees, it became vital to hire new executives: Georgina Suzanne Forbes and Peter David Holmes who have been assisting each other since 2014 for the benefit of the following business. To find professional help with legal documentation, since the appointment on 2005-11-16 this specific business has been making use of Georgina Suzanne Forbes, who has been looking for creative solutions maintaining the company's records.
Hartwells Garages,limited is a domestic company, located in Oxford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Faringdon Road Cumnor OX2 9RE Oxford. Hartwells Garages,limited was registered on 1946-07-22. 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 - 469,000 GBP, sales per year - more 138,000 GBP. Hartwells Garages,limited is Private Limited Company.
The main activity of Hartwells Garages,limited is Wholesale and retail trade; repair of motor vehicles and, including 6 other directions. Director of Hartwells Garages,limited is Georgina Suzanne Forbes, which was registered at Crowsley, Henley On Thames, Oxon, RG9 4JL, United Kingdom. Products made in Hartwells Garages,limited were not found. This corporation was registered on 1946-07-22 and was issued with the Register number 00415577 in Oxford, 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 Hartwells Garages,limited, open vacancies, location of Hartwells Garages,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 June 1st, 2024