Regis Uk Limited

All UK companiesOther service activitiesRegis Uk Limited

Hairdressing and other beauty treatment

Regis Uk Limited contacts: address, phone, fax, email, website, shedule

Address: First Floor Lynchgate House Cannon Park Shopping Centre CV4 7EH Canley

Phone: +44-1288 2596038

Fax: +44-1288 2596038

Email: n\a

Website:

Shedule:

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

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

Registration data Regis Uk Limited

Register date: 1991-04-22

Register number: 02603786

Type of company: Private Limited Company

Get full report form global database UK for Regis Uk Limited

Owner, director, manager of Regis Uk Limited

Eric Allen Bakken Director. Address: 7201, Metro Boulevard, Minneapolis, Minnesota 55439, Usa. DoB: June 1967, American

Jacqueline Lang Director. Address: 10 Waterford Road, Prenton, Cheshire, CH43 6UT. DoB: January 1958, British

Eric Allen Bakken Secretary. Address: 7201 Metro Boulevard, Minneapolis, Minnesota, FOREIGN, Usa. DoB: n\a, British

Michael Stephan Haringman Secretary. Address: 74 Wimpole Street, London, W1G 9RR. DoB: June 1944, British

Michael Stephan Haringman Director. Address: 74 Wimpole Street, London, W1G 9RR. DoB: June 1944, British

Brent Arthur Moen Director. Address: 7201, Metro Boulevard, Minneapolis, Minnesota 55439, Usa. DoB: June 1967, American

Denise Linda Riley Secretary. Address: 5 Coronation Road, Church Lawford, Warwickshire, CV23 9EH. DoB:

Christopher Peter Gregoris Arratoon Director. Address: 22 St Leonards Road, Ealing, London, W13 8PW. DoB: December 1943, British

Raymond David Duke Director. Address: Vine Cottage Lower Green, Middle Street Ilmington, Shipston On Stour, Warwickshire, CV36 4LT. DoB: February 1951, British

Randy Lee Pearce Director. Address: 4808-91st Crescent, Brooklyn Park, Minnesota 55443, Usa. DoB: January 1955, American

Paul David Finkelstein Director. Address: 116 Groveland Terrace, Minneapolis, Minnesota, 554O3, Usa. DoB: August 1942, American

Bert Merrill Gross Director. Address: 2151 Glenhurst Road, St Louis Park, Minnesota 55416, FOREIGN, Usa. DoB: December 1929, Us Citizen

Sandra Leslie Director. Address: Flat 3 Hartsbourne Park, 176 High Road, Bushey Heath, Hertfordshire, WD2 1NP. DoB: March 1938, British

Spencer Adam Leslie Director. Address: 6 Abbey View, Mill Hill, London, NW7 4PB. DoB: April 1966, British

John Hardy Shannon Director. Address: Siddington House, Siddington, Cirencester, Gloucestershire, GL7 6EU. DoB: July 1950, British

Amalgamated Registrars Limited Secretary. Address: Classic House, 174-180 Old Street, London, EC14 9BP. DoB:

Michael Dodd Director. Address: 19634 Bay Cove Drive, Boca West, Boca Ratan, Florida 33434, Usa. DoB: May 1946, British

Sidney Leslie Director. Address: Flat 3 Hartsbourne Park, 176 High Road, Bushey Heath, Hertfordshire, WD2 1NP. DoB: April 1936, British

Curtis Nominees Limited Nominee-secretary. Address: 373 Cambridge Heath Road, London, E2 9RA. DoB:

James Nominees Limited Nominee-director. Address: 373 Cambridge Heath Road, London, E2 9RA. DoB:

Jobs in Regis Uk Limited vacancies. Career and practice on Regis Uk Limited. Working and traineeship

Driver. From GBP 1600

Plumber. From GBP 1700

Administrator. From GBP 2000

Tester. From GBP 3600

Responds for Regis Uk Limited on FaceBook

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

Address Regis Uk Limited on google map

Other similar UK companies as Regis Uk Limited: Camull Consulting Limited | Clare Haeney Business Consulting Ltd | Universal Management Consulting (uk) Limited | Select Songs Limited | Stephen Wilson Design Limited

Regis Uk Limited is established as PLC, with headquarters in First Floor Lynchgate House, Cannon Park Shopping Centre , Canley. The main office zip code is CV4 7EH The enterprise has existed 25 years in the United Kingdom. The company's registration number is 02603786. Although currently it is known as Regis Uk Limited, it had the name changed. This firm was known under the name Supercuts Uk until 2009-05-26, when it was replaced by Supercuts (holdings). The definitive was known under the name came in 2000-03-08. The enterprise SIC code is 96020 - Hairdressing and other beauty treatment. Regis Uk Ltd reported its account information up till 2015-06-27. The company's most recent annual return information was released on 2016-04-22. It's been twenty five years for Regis Uk Ltd in this field, it is still in the race and is an example for many.

With 30 recruitment offers since Thursday 12th February 2015, the corporation has been one of the most active enterprise on the employment market. Recently, it was employing job candidates in Aylesbury, Stevenage and Luton. They most frequentlyusually hire employers on a full time basis under Fixed term contract mode. They hire employees on such positions as for example: Receptionist - Prestigious Central London Hair Salon, Hair Stylist and Hair Stylist.. Out of the offered posts, the best paid post is supercuts Salon Manager in Luton with £16600 annually. Applicants who want to apply for this post should send email to [email protected] or [email protected] or call the corporation on its phone number: 07435966511.

1 transaction have been registered in 1970 with a sum total of £1,150. Cooperation with the Merton Council council covered the following areas: Customer And Client Receipts.

From the data we have, the limited company was started in 1991 and has so far been guided by fourteen directors, and out this collection of individuals three (Eric Allen Bakken, Jacqueline Lang and Michael Stephan Haringman) are still employed in the company.