Selfridges Retail Limited
Other retail sale in non-specialised stores
Selfridges Retail Limited contacts: address, phone, fax, email, website, shedule
Address: 400 Oxford St London W1A 1AB Non-geographic
Phone: +44-1274 8282287
Fax: +44-1274 8282287
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Selfridges Retail Limited"? - send email to us!
Registration data Selfridges Retail Limited
Register date: 1908-03-05
Register number: 00097117
Type of company: Private Limited Company
Get full report form global database UK for Selfridges Retail LimitedOwner, director, manager of Selfridges Retail Limited
Katrina Lesley Nurse Director. Address: Oxford Street, London, W1A 1AB, United Kingdom. DoB: May 1971, British
Sarah Hemsley Secretary. Address: Oxford Street, London, W1A 1AB, United Kingdom. DoB:
Adam David Batty Director. Address: Oxford Street, London, W1A 1AB, United Kingdom. DoB: March 1972, British
Anne Pitcher Director. Address: Selfridges, 400 Oxford Street, London, W1A 1AB. DoB: September 1956, British
Paul Gerard Kelly Director. Address: Oxford Street, London, W1A 1AB, United Kingdom. DoB: January 1952, Irish
Susan Ann West Director. Address: Oxford Street, London, W1A 1AB. DoB: November 1964, British
Adam David Batty Secretary. Address: Oxford Street, London, W1A 1AB, United Kingdom. DoB:
Mark Douglas Raban Director. Address: Oxford Street, London, W1A 1AB, United Kingdom. DoB: November 1966, British
John Peter Edgar Director. Address: 400 Oxford Street, London, W1A 1AB. DoB: July 1970, British
Sally Persis Maclaren Scott Director. Address: Selfridges, 400 Oxford Street, London, W1A 1AB. DoB: November 1964, Canadian
Beverley Churchill Director. Address: Selfridges, 400 Oxford Street, London, W1A 1AB. DoB: March 1969, British
Alec Patrick Latimer Secretary. Address: Selfridges, 400 Oxford Street, London, W1A 1AB. DoB: n\a, British
Philip Anthony Clarke Director. Address: Selfridges, 400 Oxford Street, London, W1A 1AB. DoB: January 1965, British
Mark Lees Young Secretary. Address: 30 Southway, Totteridge, London, N20 8DB. DoB: October 1959, British
Peter Wodehouse Williams Secretary. Address: Rayners Road, London, SW15 2AY. DoB: December 1953, British
James Richard Philip Bidwell Director. Address: Selfridges, 400 Oxford Street, London, W1A 1AB. DoB: January 1965, British
Carl David Mcphail Director. Address: Linden House, Burr Street, Harwell, Oxfordshire, OX11 0DT. DoB: March 1964, British
David John Riddiford Director. Address: 22 Elizabeth Mews, London, NW3 4UH. DoB: March 1954, British
William Alun Cathcart Director. Address: 89 Blandford Street, London, W1U 8AF. DoB: September 1943, British
Brian Marr Director. Address: 40 Castle Road, Camberley, Surrey, GU15 2DS. DoB: August 1957, British
Mahipat Singh Director. Address: 4 Stonehill Court, College Road, London, SE21 7LZ. DoB: November 1962, Indian
Charles Arthur Longfield Ponsonby Director. Address: Harbet House, 23 Harbet Road, London, W2 1JZ. DoB: July 1967, British
Nicholas John Cross Director. Address: 206 Camberwell Grove, London, SE5 8RJ. DoB: August 1962, British
Paul Raymond Higson Director. Address: 33 Berrylands, Surbiton, Surrey, KT5 8JT. DoB: May 1949, British
Vittorio Radice Director. Address: 17a Belsize Lane, London, NW3 5AD. DoB: April 1957, Italian
Judith Lillian Waddell Director. Address: The Hay Loft 3 Chapel View, Little Brington, Northampton, Northamptonshire, NN7 4HX. DoB: July 1955, British
Lesley Margaret Exley Director. Address: 5 Burlington Gardens, London, W4 4LT. DoB: February 1954, British
Liam Gerald Strong Director. Address: 23 Harbet Road, London, W2 1JZ. DoB: January 1945, British
Paul Martin Lambert Director. Address: 32 Esmond Gardens, London, W4 1JT. DoB: February 1944, British
Robert Ager Director. Address: 14 Prospect Close, Drayton Parslow, Milton Keynes, Buckinghamshire, MK17 0JB. DoB: May 1950, British
Timothy Philip Daniels Director. Address: Harbet House 23 Harbet Road, London, W2 1JZ. DoB: June 1938, British
David Anthony Elliott Director. Address: Harbet House 23 Harbet Road, London, W2 1JZ. DoB: September 1946, British
Robert Green Director. Address: Harbet House 23 Harbet Road, London, W2 1JZ. DoB: September 1950, British
Geoffrey Maitland Smith Director. Address: Harbet House 23 Harbet Road, London, W2 1JZ. DoB: February 1933, British
Brian Mclean Marchbank Director. Address: Harbet House 23 Harbet Road, London, W2 1JZ. DoB: March 1941, British
Andrew David Meehan Director. Address: Southview Church Lane, Lighthorne, Warwick, CV35 0AT. DoB: May 1955, British
Sir John Michael Pickard Director. Address: Meadow House Meadow Walk, Walton-On-The-Hill, Tadworth, Surrey, KT20 7UF. DoB: July 1932, British
Alan Frederick Camplin Smith Secretary. Address: Little Wykham Albion Road, Pitstone, Leighton Buzzard, Bedfordshire, LU7 9AY. DoB: August 1942, British
Peter Wodehouse Williams Director. Address: Rayners Road, London, SW15 2AY. DoB: December 1953, British
Jobs in Selfridges Retail Limited vacancies. Career and practice on Selfridges Retail Limited. Working and traineeship
Engineer. From GBP 2600
Helpdesk. From GBP 1500
Welder. From GBP 1900
Carpenter. From GBP 2200
Administrator. From GBP 2500
Electrician. From GBP 1900
Welder. From GBP 1800
Project Co-ordinator. From GBP 1200
Package Manager. From GBP 2300
Responds for Selfridges Retail Limited on FaceBook
Read more comments for Selfridges Retail Limited. Leave a respond Selfridges Retail Limited in social networks. Selfridges Retail Limited on Facebook and Google+, LinkedIn, MySpaceAddress Selfridges Retail Limited on google map
Other similar UK companies as Selfridges Retail Limited: Ldex Solutions Limited | Affiliated Engineers Limited | Imb Contracts Ltd | Furniss & Sons Ltd | Parkinson & Cruze Limited
Selfridges Retail Limited 's been in the UK for one hundred and eight years. Registered under the number 00097117 in 1908-03-05, the firm is located at 400 Oxford St, Non-geographic W1A 1AB. The company's name is Selfridges Retail Limited. The company previous associates may remember this firm also as Selfridges, which was in use up till 1998-05-03. The company SIC and NACE codes are 47190 meaning Other retail sale in non-specialised stores. The business latest financial reports were submitted for the period up to 2015-01-31 and the most current annual return was submitted on 2016-06-15. For over 108 years, Selfridges Retail Ltd has been one of the powerhouses of this field of business.
The firm works in retail industry. Its FHRSID is 14587. It reports to Trafford and its last food inspection was carried out on 2013/03/21 , Trafford, M17 8DA. 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, 5 for its structural management and 5 for confidence in management.
The enterprise has obtained seven trademarks, out of which two are valid and the remaining five are expired. The Intellectual Property Office representative of Selfridges Retail is Lane IP Limited. The first trademark was obtained in 2013. The trademark which will expire first, that is in July, 2023 is #denimlovers.
Current directors employed by this specific business include: Katrina Lesley Nurse assigned this position in 2014 in January, Adam David Batty assigned this position on 2013-03-07, Anne Pitcher assigned this position in 2004 and 2 other directors who might be found below. Moreover, the director's efforts are constantly supported by a secretary - Sarah Hemsley, from who was chosen by the business on 2013-08-19.