Bathstore.com Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andBathstore.com Limited

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Bathstore.com Limited contacts: address, phone, fax, email, website, shedule

Address: 3 Albany Place Hydeway AL7 3UQ Welwyn Garden City

Phone: +44-1204 6584899

Fax: +44-1204 6584899

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bathstore.com Limited"? - send email to us!

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

Registration data Bathstore.com Limited

Register date: 1988-04-06

Register number: 02240475

Type of company: Private Limited Company

Get full report form global database UK for Bathstore.com Limited

Owner, director, manager of Bathstore.com Limited

Andrew Stafford-deitsch Director. Address: Hydeway, Clarendon Road, Welwyn Garden City, Hertfordshire, AL7 3UQ, England. DoB: November 1956, Us

Gordon David Grender Director. Address: Hydeway, Clarendon Road, Welwyn Garden City, Hertfordshire, AL7 3UQ, England. DoB: May 1944, British

Dean Weston Director. Address: Hydeway, Clarendon Road, Welwyn Garden City, Hertfordshire, AL7 3UQ, England. DoB: August 1969, British

Claire Bayliss Director. Address: Hydeway, Clarendon Road, Welwyn Garden City, Hertfordshire, AL7 3UQ, England. DoB: October 1969, British

Gary Alan Favell Director. Address: Meridien House, Clarendon Road, Watford, WD17 1DS, United Kingdom. DoB: August 1956, British

Derek Patrick Riley Secretary. Address: 17 Princes Drive, Oxshott, Leatherhead, Surrey, KT22 0UL. DoB: August 1961, Irish

Kathryn Louise Facey Director. Address: Meridien House, Clarendon Road, Watford, WD17 1DS. DoB: October 1964, British

Andrew Duncan Campbell Director. Address: Meridien House, Clarendon Road, Watford, WD17 1DS. DoB: April 1964, British

Kathryn Louise Facey Secretary. Address: Meridien House, Clarendon Road, Watford, WD17 1DS. DoB:

Suzy Frith Director. Address: Meridien House, Clarendon Road, Watford, WD17 1DS. DoB: June 1956, British

Derek John Harding Director. Address: Meridien House, Clarendon Road, Watford, WD17 1DS. DoB: March 1973, British

Keith Harold Davenport Jones Director. Address: The Mill House Boroughbridge Road, Bishop Monkton, Harrogate, North Yorkshire, HG3 3RQ. DoB: December 1948, British

Nicholas Savas Nearchou Director. Address: Abbotsford, Oxhey Drive South, Northwood, Middlesex, HA6 3ET. DoB: August 1958, British

Graham Middlemiss Secretary. Address: 20 Spindle Lane, Dickens Heath, Solihull, West Midlands, B90 1RP. DoB: n\a, British

Andrew Duncan Campbell Director. Address: Ash Tree, Garston Lane, Blagdon, Bristol, Avon, BS40 7TG. DoB: April 1964, British

Mark Jonathan White Secretary. Address: 38 Grange Close, Church Road Nascot Wood, Watford, Hertfordshire, WD17 4HQ. DoB: n\a, British

Keith Harold Davenport Jones Director. Address: The Mill House Boroughbridge Road, Bishop Monkton, Harrogate, North Yorkshire, HG3 3RQ. DoB: December 1948, British

Richard Virr Director. Address: 1 Lindrick Close, Ripon, North Yorkshire, HG4 2PL. DoB: January 1951, British

Matthew James Neville Director. Address: 9 The Brickall, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8QL. DoB: November 1968, British

Wayne Vernon Lysaght Mason Director. Address: Fairview 21 Green End, Braughing, Ware, Hertfordshire, SG11 2PG. DoB: February 1958, British

John Harwood Director. Address: 152 Whytecliffe Road North, Purley, Surrey, CR8 2AS. DoB: March 1962, British

Andrew Melpous Director. Address: 127 Powder Mill Lane, Twickenham, TW2 6EG. DoB: January 1952, British

Martin David Lavelle Director. Address: Mitford House 50 Bridge Street, Wye, Ashford, Kent, TN25 5EA. DoB: January 1948, Irish

Derek Brian Riley Director. Address: 10 Morning Sun Villas Leon Street, River Club Sandton Transvaal 2146, South Africa, FOREIGN. DoB: August 1930, South African

Garrard Stanley Simmons Director. Address: Garden Bay Lodge, 607 Maidstone Road Wigmore, Gillingham, Kent, ME8 0LS. DoB: April 1948, British

Joyce Kendall Director. Address: 209 Farley Road, Croydon, Surrey, CR2 7NP. DoB: June 1951, British

Nico De Beer Director. Address: Flat J Highpoint, North Hill Highgate, London, N6 4BA. DoB: August 1960, British

Gerson Victor Kesner Director. Address: 64 Mayfield Road, Sutton, Surrey, SM2 5DT. DoB: August 1945, British

Derek Patrick Riley Director. Address: 17 Princes Drive, Oxshott, Leatherhead, Surrey, KT22 0UL. DoB: August 1961, Irish

Jobs in Bathstore.com Limited vacancies. Career and practice on Bathstore.com Limited. Working and traineeship

Director. From GBP 5200

Project Co-ordinator. From GBP 1000

Director. From GBP 6400

Welder. From GBP 2000

Project Planner. From GBP 2400

Plumber. From GBP 1700

Director. From GBP 6000

Responds for Bathstore.com Limited on FaceBook

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

Address Bathstore.com Limited on google map

Other similar UK companies as Bathstore.com Limited: Kmay Limited | Monolithic Bricklaying Co. Ltd | Simple Solutions (nw) Limited | Philip Whelton Limited | Warm Touch Limited

02240475 - company registration number for Bathstore.com Limited. The firm was registered as a Private Limited Company on 1988/04/06. The firm has been actively competing on the market for the last 28 years. The enterprise may be gotten hold of 3 Albany Place Hydeway in Welwyn Garden City. The head office postal code assigned to this location is AL7 3UQ. The firm has a history in registered name changing. Up till now the firm had two different company names. Until 2002 the firm was prospering as Bathrooms Direct PLC and before that the company name was Power Group PLC. The enterprise Standard Industrial Classification Code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). Bathstore.com Ltd reported its latest accounts up until 2015/07/31. The company's latest annual return information was filed on 2015/08/31. It has been twenty eight years for Bathstore.company Limited in this field, it is still in the race and is an object of envy for the competition.

Having two job advertisements since 2015-11-09, the company has been a rather active employer on the employment market. On 2015-11-09, it was searching for new workers for a full time Sales Design Consultant post in Plymouth, and on 2015-11-09, for the vacant post of a full time Sales Design Consultant in Glasgow. Those working on these positions can earn min. £13900 on an annual basis. More information on recruitment and the career opportunity can be found in particular announcements.

The firm has obtained six trademarks, out of which five are valid while the remaining one is invalid. The IPO representative of Bathstore is Walker Morris LLP. The first trademark was accepted in 2013 and the last one in 2014. The trademark which will lose its validity sooner, i.e. in August, 2023 is BATHSTORE EXPERT INSTALLATION.

1 transaction have been registered in 2014 with a sum total of £6,811. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Collection Fund - Nndr Refunds Paid.

For the company, the majority of director's duties have so far been executed by Andrew Stafford-deitsch, Gordon David Grender, Dean Weston and 2 others listed below. Out of these five managers, Gary Alan Favell has been working for the company for the longest time, having been a vital addition to directors' team in May 2012.