Hornby Hobbies Limited

All UK companiesManufacturingHornby Hobbies Limited

Manufacture of other games and toys, n.e.c.

Hornby Hobbies Limited contacts: address, phone, fax, email, website, shedule

Address: 3rd Floor, The Gateway, Innovation Way Discovery Park CT13 9FF Sandwich

Phone: +44-1427 8805511

Fax: +44-1427 8805511

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Hornby Hobbies Limited"? - send email to us!

Hornby Hobbies Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hornby Hobbies Limited.

Registration data Hornby Hobbies Limited

Register date: 1986-10-17

Register number: 02065081

Type of company: Private Limited Company

Get full report form global database UK for Hornby Hobbies Limited

Owner, director, manager of Hornby Hobbies Limited

Steve Cooke Director. Address: Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England. DoB: October 1965, English

Bharat Ahir Director. Address: Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England. DoB: August 1967, British

Amy Victoria Stacey Secretary. Address: Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England. DoB:

Redrick James Maynard Mckay Director. Address: Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England. DoB: May 1974, British

Nathaniel Simon Southworth Director. Address: Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England. DoB: February 1978, British

Richard Jonathan Ames Director. Address: Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England. DoB: January 1970, British

Nicholas Philip Stone Secretary. Address: Westwood, Margate, Kent, CT9 4JX. DoB:

Nicholas Philip Stone Director. Address: Westwood, Margate, Kent, CT9 4JX. DoB: October 1963, British

Josep Pastor Director. Address: Telia 35, 08328 Alella, Spain. DoB: March 1967, Spanish

Simon Jeffery Director. Address: 28 Fellows Road, London, NW3 3LH. DoB: January 1964, British

Michael Alan Walters Director. Address: Margate, Kent, CT9 4JX. DoB: May 1955, British

Frits Passet Director. Address: Margate, Kent, CT9 4JX. DoB: July 1951, Dutch

Frank Martin Director. Address: Margate, Kent, CT9 4JX. DoB: January 1952, British

Neil Anthony Johnson Director. Address: 10 Granard Road, Wandsworth Common, London, SW12 8UL. DoB: April 1949, British

Nicholas Cole Director. Address: Margate, Kent, CT9 4JX. DoB: June 1955, British

Peter Newey Director. Address: Claypits Farm, Beer Hackett, Sherborne, Dorset, DT9 6QT. DoB: August 1947, British

Keith Charles Tyler Director. Address: 60 West Park Avenue, Cliftonville, Margate, Kent, CT9 3LJ. DoB: July 1950, British

David Keith Gemmell Director. Address: 5 Leicester Avenue, Cliftonville, Margate, Kent, CT9 3DA. DoB: August 1948, British

John Watson Stansfield Director. Address: Westwood, Margate, Kent, CT9 4JX. DoB: August 1954, British

Terence David Flynn Director. Address: 32 Gilbert Road, Ramsgate, Kent, CT11 7QR. DoB: October 1951, British

Derek Arthur Ernest Deeley Director. Address: 29 St Peters Court, Broadstairs, Kent, CT10 2UU. DoB: April 1937, British

Cyril Stanley Mccollum Director. Address: 22 Whiteness Green, Kingsgate, Broadstairs, Kent, CT10 3JS. DoB: February 1942, British

David John Bate Director. Address: Berrydown 18 Westcliff Gardens, Westbrook, Margate, Kent, CT9 5DS. DoB: August 1942, British

Alan Robert Cox Director. Address: 8 Grasmere Road, Chestfield, Whitstable, Kent, CT5 3LX. DoB: February 1952, British

Gaston Jack Strowger Director. Address: The Penthouse 46 Maplin Close, Eversley Park Road Winchmore Hill, London, N21 1BN. DoB: February 1916, British

Keith Lawrence Ness Director. Address: The Old Rectory, Elmstone Preston, Canterbury, Kent, CT3 1HH. DoB: November 1942, British

Malcolm Hussey Director. Address: 20 Devonshire Gardens, Cliftonville, Kent, CT9 3AF. DoB: September 1946, British

Jobs in Hornby Hobbies Limited vacancies. Career and practice on Hornby Hobbies Limited. Working and traineeship

Sorry, now on Hornby Hobbies Limited all vacancies is closed.

Responds for Hornby Hobbies Limited on FaceBook

Read more comments for Hornby Hobbies Limited. Leave a respond Hornby Hobbies Limited in social networks. Hornby Hobbies Limited on Facebook and Google+, LinkedIn, MySpace

Address Hornby Hobbies Limited on google map

Other similar UK companies as Hornby Hobbies Limited: Brathay Building Services Ltd | Jerry Wood Electrical Services Limited | Mras Building Services Ltd | Wall2floor Services Limited | Ken Dwyer Plumbing & Heating Limited

This firm is registered in Sandwich registered with number: 02065081. The company was set up in 1986. The main office of the company is situated at 3rd Floor, The Gateway, Innovation Way Discovery Park. The zip code for this place is CT13 9FF. The company is registered with SIC code 32409 , that means Manufacture of other games and toys, n.e.c.. The company's most recent filings were submitted for the period up to 2015-03-31 and the latest annual return was filed on 2015-09-30. It's been 30 years for Hornby Hobbies Ltd on this market, it is doing well and is an example for it's competition.

Hornby Hobbies Ltd is a small-sized vehicle operator with the licence number OK0180280. The firm has one transport operating centre in the country. In their subsidiary in Margate on Westwood Industrial Estate, 5 machines and 1 trailer are available. The firm directors are A R Cox, C S T Mccollum, J W Stansfield and 2 others listed below.

On 2014/09/24, the firm was employing a Sales Associate to fill a full time vacancy in the retail in Swindon, South West. Applicants for the job were asked to contact the company at the following email address: [email protected].

5 transactions have been registered in 2015 with a sum total of £3,025. In 2014 there was a similar number of transactions (exactly 5) that added up to £3,672. The Council conducted 1 transaction in 2013, this added up to £519. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 15 transactions and issued invoices for £10,030. Cooperation with the Hampshire County Council council covered the following areas: Cost Of Goods And Services Sold.

That limited company owes its achievements and permanent improvement to exactly four directors, specifically Steve Cooke, Bharat Ahir, Redrick James Maynard Mckay and Redrick James Maynard Mckay, who have been managing it for one year. Moreover, the director's tasks are continually supported by a secretary - Amy Victoria Stacey, from who was recruited by the following limited company in April 2014.