One Stop Convenience Stores Limited
Retail sale in non-specialised stores with food, beverages or tobacco predominating
One Stop Convenience Stores Limited contacts: address, phone, fax, email, website, shedule
Address: Apex Road Brownhills WS8 7TS Walsall
Phone: +44-1288 2596038
Fax: +44-1288 2596038
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "One Stop Convenience Stores Limited"? - send email to us!
Registration data One Stop Convenience Stores Limited
Register date: 1990-02-05
Register number: 02467178
Type of company: Private Limited Company
Get full report form global database UK for One Stop Convenience Stores LimitedOwner, director, manager of One Stop Convenience Stores Limited
Mark Benjamin Williams Director. Address: Apex Road, Brownhills, Walsall, WS8 7TS. DoB: May 1965, British
Tracey Clements Director. Address: Apex Road, Brownhills, Walsall, WS8 7TS. DoB: November 1973, British
Andrew Paul King Director. Address: Apex Road, Brownhills, Walsall, WS8 7TS. DoB: April 1966, British
Mark Edward Everitt Director. Address: Apex Road, Brownhills, Walsall, Hertfordshire, WS8 7TS. DoB: July 1964, British
Mark Edward Everitt Secretary. Address: Apex Road, Brownhills, Walsall, WS8 7TS. DoB: n\a, British
Anthony William Reed Director. Address: Brownhills, Walsall, West Midlands, WS8 7TS, United Kingdom. DoB: July 1963, British
David Turner Director. Address: Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: July 1957, British
Jonathan Mark Lloyd Director. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: May 1966, British
William Patrick O'neill Director. Address: Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: October 1951, British
Steven Geoffrey Murrells Director. Address: Willow Farm, Further Street, Assington, Suffolk, CO10 5LD. DoB: August 1965, British
Lucy Jeanne Neville-rolfe Director. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: January 1953, British
Patrick James Burrows Secretary. Address: Gardeners Cottage, The Lordship, Much Hadham, Hertfordshire, SG10 6HN. DoB: n\a, British
Malcolm George Dolan Secretary. Address: 30 Ferndown Close, Bloxwich, Walsall, West Midlands, WS3 3XH. DoB: n\a, British
Andrew Thomas Higginson Director. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: July 1957, British
Patrick James Burrows Director. Address: Gardeners Cottage, The Lordship, Much Hadham, Hertfordshire, SG10 6HN. DoB: n\a, British
Colin Peter Holmes Director. Address: 66 Tolmers Road, Cuffley, Hertfordshire, EN6 4JY. DoB: August 1965, British
Nadine Amanda Sankar Secretary. Address: 90 Ebury Road, Watford, WD17 2SB. DoB:
Rowley Stuart Ager Director. Address: Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: July 1945, British
Julia Penfold Director. Address: 33 Gurney Drive, London, N2 0DF. DoB: January 1964, British
Malcolm George Dolan Secretary. Address: 30 Ferndown Close, Bloxwich, Walsall, West Midlands, WS3 3XH. DoB: n\a, British
Dean Roderick Moore Director. Address: Bleak House, Oaks Road, Whitwick, Leicestershire, LE67 5UP. DoB: October 1957, British
Martin William Cowell Secretary. Address: 32 Beverston Road, Perton, Wolverhampton, West Midlands, WV6 7UG. DoB: n\a, British
Kevin Patrick Threlfall Director. Address: Perton House Pattingham Road, Perton, Wolverhampton, West Midlands, WV6 7HD. DoB: September 1948, British
David Crellin Director. Address: 191 Worcester Road, Hagley, Stourbridge, West Midlands, DY9 0PR. DoB: October 1940, British
Timothy Leigh Gordon Director. Address: 2 Sandown Drive, Halebarns, Altrincham, Cheshire, WA15 0BA. DoB: May 1945, British
Graham Maguire Director. Address: 5 The Oaks, Fleet, Hampshire, GU13 8HQ. DoB: January 1949, British
James John Mccarthy Director. Address: Broadview House, 34 Avenue Road, Stratford Upon Avon, Warwickshire, CV37 6UN. DoB: January 1956, British
David Richmond Turner Director. Address: Woodhouse Farm, Wyke, Much Wenlock, Salop, TF13 6NZ. DoB: January 1954, British
Geoffrey Purdy Director. Address: 56 Wentworth Drive, Lichfield, Staffordshire, WS14 9HN. DoB: March 1949, British
Melvin Thomas Kenyon Director. Address: Walnut Tree House, 69 Barroon, Castle Donnington, Derbyshire, DE74 2PF. DoB: January 1949, British
Kim Mawby Director. Address: Plot 2 The Bush Newtown Road, Awbridge, Romsey, Hampshire, SO51 0GG. DoB: November 1962, British
Jasper Desmond Gibbons Director. Address: 35 Peterscroft Avenue, Ashurst, Southampton, Hampshire, SO40 7AB. DoB: December 1934, British
Peter Jonas Gaston Director. Address: Pinetops 7 Belle Vue Walk, West Parley, Ferndown, Dorset, BH22 8QB. DoB: July 1931, British
Francis Guy Lewis Askham Director. Address: Spinney Corner Church Lane, Braishfield, Romsey, Hampshire, SO51 0QH. DoB: April 1931, British
Leslie Christopher Mitchell Hynd Director. Address: Fairweather Cottage, Laurel Close, Morley St. Botolph, Wymondham, Norfolk, NR18 9VV. DoB: December 1953, British
Richard Misselbrook Stevens Director. Address: Longfield Romsey Road, Whiteparish, Salisbury, Wiltshire, SP5 2SD. DoB: June 1939, British
Basil George Taylor Director. Address: 30 Bennett Road, Brighton, East Sussex, BN2 5JL. DoB: November 1946, British
David Francis Painter Director. Address: 24 Grosvenor Close, Ashley Heath, Ringwood, Hampshire, BH24 2HG. DoB: June 1940, British
Terence James Pugh Director. Address: 11 Fairmead Way, Totton, Southampton, Hampshire, SO40 7JH. DoB: November 1954, British
Arthur Michael George Weston Director. Address: 8 Millstream Rise, Romsey, Hampshire, SO51 8HA. DoB: January 1927, British
Nicholas Stewart Putnam Secretary. Address: 11 The Parkway Bassett, Southampton, Hampshire, SO16 3NZ. DoB:
Nigel James Lapage Director. Address: 29 Chetwynd Drive, Southampton, Hampshire, SO16 3HY. DoB: February 1957, British
Jobs in One Stop Convenience Stores Limited vacancies. Career and practice on One Stop Convenience Stores Limited. Working and traineeship
Driver. From GBP 1600
Plumber. From GBP 1700
Administrator. From GBP 2000
Tester. From GBP 3600
Responds for One Stop Convenience Stores Limited on FaceBook
Read more comments for One Stop Convenience Stores Limited. Leave a respond One Stop Convenience Stores Limited in social networks. One Stop Convenience Stores Limited on Facebook and Google+, LinkedIn, MySpaceAddress One Stop Convenience Stores Limited on google map
Other similar UK companies as One Stop Convenience Stores Limited: Kw Trans Ltd | Bvg Roederer Limited | Jfl Productions Ltd | Shift2thrift Limited | Adept Services Limited
Based in Apex Road, Walsall WS8 7TS One Stop Convenience Stores Limited is a Private Limited Company with 02467178 registration number. The firm was set up twenty six years ago. This company known today as One Stop Convenience Stores Limited, was earlier listed as Misselbrook & Weston. The change has occurred in 2005-07-05. The enterprise SIC code is 47110 and has the NACE code: Retail sale in non-specialised stores with food, beverages or tobacco predominating. The company's latest filings cover the period up to 2015-02-28 and the latest annual return was released on 2016-03-17. 26 years of presence on the market comes to full flow with One Stop Convenience Stores Ltd as the company managed to keep their customers satisfied throughout their long history.
Misselbrook & Weston Ltd is a small-sized vehicle operator with the licence number OH0209212. The firm has one transport operating centre in the country. . The firm directors are A M G Weston, B G Taylor, D F Painter and 4 others listed below.
There seems to be a team of four directors overseeing this particular business right now, specifically Mark Benjamin Williams, Tracey Clements, Andrew Paul King and Andrew Paul King who have been utilizing the directors duties since 2016. In order to maximise its growth, since 2005 the following business has been making use of Mark Edward Everitt, who's been tasked with ensuring that the Board's meetings are effectively organised. At least one limited company has been appointed as a director, specifically Tesco Services Limited.