Pet Mart Limited

All UK companiesActivities of extraterritorial organisations and otherPet Mart Limited

Dormant Company

Other business support service activities not elsewhere classified

Pet Mart Limited contacts: address, phone, fax, email, website, shedule

Address: 9 West Lane Sharlston Common WF4 1AD Wakefield

Phone: +44-1453 7742584

Fax: +44-1453 7742584

Email: n\a

Website:

Shedule:

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

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

Registration data Pet Mart Limited

Register date: 1995-08-07

Register number: 03088078

Type of company: Private Limited Company

Get full report form global database UK for Pet Mart Limited

Owner, director, manager of Pet Mart Limited

Gordon Appleyard Director. Address: West Lane, Sharlston Common, Wakefield, West Yorkshire, WF4 1AD, England. DoB: October 1939, British

Norman Jevons Scaggs Director. Address: West Lane, Sharlston Common, Wakefield, West Yorkshire, WF4 1AD, England. DoB: July 1945, British

Kenneth Roberts Director. Address: Burnley Road, Halifax, Yorkshire. DoB: July 1943, British

Janet Appleyard Secretary. Address: 30 Towers Lane, Crofton, Wakefield, West Yorkshire, WF4 1PU. DoB:

Gordon Appleyard Secretary. Address: 30 Towers Lane, Crofton, Wakefield, West Yorkshire, WF4 1PU. DoB: October 1939, British

Norman Scaggs Secretary. Address: 44 Keighley Road, Halifax, West Yorkshire, HX2 8AL. DoB:

Gordon Appleyard Secretary. Address: 30 Towers Lane, Crofton, Wakefield, West Yorkshire, WF4 1PU. DoB: October 1939, British

Gordon Appleyard Director. Address: 30 Towers Lane, Crofton, Wakefield, West Yorkshire, WF4 1PU. DoB: October 1939, British

Adrian Appleyard Director. Address: 30 Towers Lane, Crofton, Wakefield, West Yorkshire, WF4 1PU. DoB: January 1977, British

John Alexander Griffiths Director. Address: Lower High Trees Farm, Greetland, Halifax, West Yorkshire, HX4 8PP. DoB: February 1947, British

Diana Elizabeth Redding Nominee-director. Address: Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ. DoB: n\a, British

Lesley Anne Chick Nominee-secretary. Address: 4 The Terrace, Folly Lane, Shipham, Winscombe, BS25 1TE, North Somerset. DoB: n\a, British

Jobs in Pet Mart Limited vacancies. Career and practice on Pet Mart Limited. Working and traineeship

Other personal. From GBP 1100

Fabricator. From GBP 2400

Administrator. From GBP 2000

Responds for Pet Mart Limited on FaceBook

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

Address Pet Mart Limited on google map

Pet Mart Limited can be found at Wakefield at 9 West Lane. You can look up this business by its post code - WF4 1AD. The enterprise has been operating on the UK market for twenty one years. The enterprise is registered under the number 03088078 and company's up-to-data status is active. From 1996/10/28 Pet Mart Limited is no longer under the business name Priormark. The enterprise declared SIC number is 99999 and their NACE code stands for Dormant Company. The business latest filings were filed up to Monday 31st August 2015 and the most current annual return information was released on Friday 7th August 2015.

Since 2015/07/13, this firm has only had a single director: Gordon Appleyard who has been controlling it for one year. This firm had been overseen by Norman Jevons Scaggs (age 71) who finally resigned in July 2015. In addition another director, namely Kenneth Roberts, age 73 gave up the position on 2011/01/28.