Mk Community Shop (shenley) Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andMk Community Shop (shenley) Limited

Other retail sale in non-specialised stores

Mk Community Shop (shenley) Limited contacts: address, phone, fax, email, website, shedule

Address: 47 Aylesbury Street Wolverton MK12 5HX Milton Keynes

Phone: +44-1571 9274627

Fax: +44-1571 9274627

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mk Community Shop (shenley) Limited"? - send email to us!

Mk Community Shop (shenley) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mk Community Shop (shenley) Limited.

Registration data Mk Community Shop (shenley) Limited

Register date: 1993-03-10

Register number: 02798238

Type of company: Private Limited Company

Get full report form global database UK for Mk Community Shop (shenley) Limited

Owner, director, manager of Mk Community Shop (shenley) Limited

Dr Domenico Della-ventura Director. Address: Aylesbury Street, Wolverton, Milton Keynes, MK12 5HX, England. DoB: February 1966, British

Keith Lewington Director. Address: Aylesbury Street, Wolverton, Milton Keynes, MK12 5HX, England. DoB: August 1951, British

Mark Wasserberg Director. Address: Aylesbury Street, Wolverton, Milton Keynes, MK12 5HX, England. DoB: February 1952, British

Rosemary Park Director. Address: Aylesbury Street, Wolverton, Milton Keynes, Bucks, MK12 5HX, United Kingdom. DoB: June 1960, British

Irene Henderson Director. Address: Aylesbury Street, Wolverton, Milton Keynes, Bucks, MK12 5HX, United Kingdom. DoB: March 1942, Cypriot

Laura Margaret Keen Director. Address: Beverley Crescent, Bedford, Beds, MK40 4BY, United Kingdom. DoB: July 1966, British

Maureen Margaret Forbes Director. Address: 7 Benbow Court, Shenley Church End, Milton Keynes. DoB: June 1943, British

Brian Farrow Secretary. Address: 25 Edwards Croft, Bradville, Milton Keynes, Buckinghamshire, MK13 7BU. DoB: March 1944, British

June Florence Ivy Hudson Director. Address: 5 Naseby Court, Bradville, Milton Keynes, Buckinghamshire, MK13 7EP. DoB: August 1935, British

Gwilym Huw Roberts Director. Address: 21 Aylesbury Street, Milton Keynes, Buckinghamshire, MK12 5HY. DoB: n\a, Uk

Brian Farrow Director. Address: 25 Edwards Croft, Bradville, Milton Keynes, Buckinghamshire, MK13 7BU. DoB: March 1944, British

Roger Main Director. Address: 77 Stokenchurch Place, Bradwell Common, Milton Keynes, Buckinghamshire, MK13 8AZ. DoB: n\a, British

Jane Marian Street Director. Address: The Granary, Grainge Chase, Little Horwood Road, Great Horwood, Bucks, MK17 0QE. DoB: n\a, British

Paul Norris Director. Address: 20 Thirsk Gardens, Far Bletchley, Milton Keynes, Buckinghamshire, MK3 5LH. DoB: August 1948, British

Jeremy Stephen Frederick Hopkinson Director. Address: 12 Heath Road, Great Brickhill, Milton Keynes, Bucks, MK17 9AL. DoB: August 1943, British

Carolyn Jane Sutton Secretary. Address: The Old Police House, 13 Merchant Lane, Cranfield, Bedfordshire, MK43 0DA. DoB: April 1959, British

Terence James Marshall Secretary. Address: 47 Shackleton Place, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2PT. DoB: n\a, British

Cheryl Jane Marshall Director. Address: 47 Shackleton Place, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2PT. DoB: August 1948, British

Diana Hilary Savage Director. Address: 37 High Street, Lavendon, Olney, MK46 4HA. DoB: April 1944, British

Anna Francesca Skelton Director. Address: 57 High Street, Great Linford, Milton Keynes, Buckinghamshire, MK14 5AX. DoB: December 1953, British

Carolyn Jane Sutton Director. Address: The Old Police House, 13 Merchant Lane, Cranfield, Bedfordshire, MK43 0DA. DoB: April 1959, British

Keith Edward Lewington Nominee-director. Address: Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, Buckinghamshire, MK15 9AD. DoB: August 1951, British

Susan Elizabeth Stoneman Nominee-secretary. Address: 124 Rothwell Road, Desborough, Northampton, NN14 2NT. DoB:

Jobs in Mk Community Shop (shenley) Limited vacancies. Career and practice on Mk Community Shop (shenley) Limited. Working and traineeship

Tester. From GBP 3600

Plumber. From GBP 1700

Package Manager. From GBP 2300

Engineer. From GBP 2000

Driver. From GBP 2400

Cleaner. From GBP 1200

Responds for Mk Community Shop (shenley) Limited on FaceBook

Read more comments for Mk Community Shop (shenley) Limited. Leave a respond Mk Community Shop (shenley) Limited in social networks. Mk Community Shop (shenley) Limited on Facebook and Google+, LinkedIn, MySpace

Address Mk Community Shop (shenley) Limited on google map

Other similar UK companies as Mk Community Shop (shenley) Limited: Smr Properties Limited | Richnet Ltd | Dmn Heating & Plumbing Limited | Holmes Southampton Limited | Merak Engineering Services Limited

1993 marks the start of Mk Community Shop (shenley) Limited, a company that is situated at 47 Aylesbury Street, Wolverton , Milton Keynes. This means it's been 23 years Mk Community Shop (shenley) has been on the British market, as the company was registered on 10th March 1993. The company's registration number is 02798238 and its post code is MK12 5HX. The enterprise SIC and NACE codes are 47190 and their NACE code stands for Other retail sale in non-specialised stores. 2015-03-31 is the last time the company accounts were filed. It has been twenty three years for Mk Community Shop (shenley) Ltd in this particular field, it is still strong and is an example for many.

Current directors listed by the business are as follow: Dr Domenico Della-ventura employed on 19th December 2012 and Keith Lewington employed on 3rd December 2012.