Halfords Group Plc

All UK companiesProfessional, scientific and technical activitiesHalfords Group Plc

Activities of head offices

Halfords Group Plc contacts: address, phone, fax, email, website, shedule

Address: Icknield Street Drive Washford West B98 0DE Redditch

Phone: +44-1550 2941009

Fax: +44-1550 2941009

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Halfords Group Plc"? - send email to us!

Halfords Group Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Halfords Group Plc.

Registration data Halfords Group Plc

Register date: 2002-06-10

Register number: 04457314

Type of company: Public Limited Company

Get full report form global database UK for Halfords Group Plc

Owner, director, manager of Halfords Group Plc

Timothy Joseph Gerard O'gorman Secretary. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB:

Jonathan Peter Mason Director. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: May 1964, British

Gillian Clare Mcdonald Director. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: May 1964, British

Helen Jones Director. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: September 1958, British

David Alexander Robertson Adams Director. Address: Icknield Street Drive, Redditch, Worcestershire, B98 0DE. DoB: November 1954, British

Claudia Isobel Arney Director. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, Uk. DoB: January 1971, British

Dennis Henry Millard Director. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: February 1949, American

Helen Tyrrell Secretary. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB:

Justin Mark Richards Secretary. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB:

Matthew Samuel Davies Director. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: October 1970, British

Andrew Robert Findlay Director. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: October 1969, British

David James Wild Director. Address: Icknield Street Drive, Redditch, Worcestershire, B98 0DE. DoB: May 1955, British

Charles Alex Henderson Secretary. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: June 1959, British

Nicholas Barry Edward Wharton Secretary. Address: Churchill Court, Churchill, North Worcestershire, DY10 3LY. DoB: August 1966, Uk

Anna East Secretary. Address: 203 Moor Green Lane, Moseley, Birmingham, West Midlands, B13 8NT. DoB: n\a, British

Paul Thomas Mcclenaghan Director. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: January 1965, British

Nicholas Barry Edward Wharton Director. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: August 1966, Uk

Philip Alexander Parker Secretary. Address: 4 Loveday Drive, Leamington Spa, Warwickshire, CV32 6HZ. DoB: n\a, British

Phil Alexander Parker Secretary. Address: 4 Loveday Drive, Leamington Spa, Warwickshire, CV32 6HZ. DoB: n\a, British

Ian James Winward Mcleod Director. Address: Kirkby Grange Cottage, Kirkby Grange Clough Road, Flockton, West Yorkshire, WF4 4AQ. DoB: October 1958, British

Keith Reginald Harris Director. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: April 1953, British

William David Gordon Ronald Director. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: September 1955, British

Dr Nigel David Wilson Director. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: November 1956, British

Richard Alan Pym Director. Address: 315 Peninsula Apartments, 4 Praed Street, London, W2 1JE. DoB: September 1949, British

Nicholas Michael Carter Director. Address: Laverton House, Laverton, Broadway, Worcs, WR12 7NA. DoB: April 1967, British

David Hamid Director. Address: Lower Court Three Houses Lane, Codicote, Hertfordshire, SG4 8TB. DoB: December 1951, British

Robert William Templeman Director. Address: 9 Martin Court, Hempstead, Kent, ME7 3SD. DoB: October 1957, British

Christopher Kevin Woodhouse Director. Address: 25 Chester Row, London, SW1W 9JF. DoB: June 1961, British

Soren Vestergaard Poulsen Director. Address: 46 Burnham Court, Moscow Road, London, W2 4SW. DoB: July 1969, Danish

Jonathan Philip Feuer Director. Address: Maytrees, Granville Road, Weybridge, Surrey, KT13 0QG. DoB: July 1962, British

Richard Cyril Campbell Saville Director. Address: Fairings, Valley Way, Gerrards Cross, Buckinghamshire, SL9 7PL. DoB: November 1948, British

Rod Scribbins Director. Address: The Hemploe, Hemploe Road, Welford, Northamptonshire, NN6 6HF. DoB: June 1946, British

Jobs in Halfords Group Plc vacancies. Career and practice on Halfords Group Plc. Working and traineeship

Sorry, now on Halfords Group Plc all vacancies is closed.

Responds for Halfords Group Plc on FaceBook

Read more comments for Halfords Group Plc. Leave a respond Halfords Group Plc in social networks. Halfords Group Plc on Facebook and Google+, LinkedIn, MySpace

Address Halfords Group Plc on google map

Other similar UK companies as Halfords Group Plc: Buon Vino Ltd | Hercules Books Limited | Lumpymash Limited | Caterequip (uk) Limited | Mike Knight & Son (autos) Limited

This particular company is based in Redditch with reg. no. 04457314. This firm was set up in 2002. The headquarters of the company is situated at Icknield Street Drive Washford West. The zip code for this place is B98 0DE. It 's been 14 years from the moment Halfords Group Plc is no longer featured under the business name Pinco 1788. The company SIC code is 70100 which means Activities of head offices. Halfords Group Plc released its account information for the period up to 2016-04-01. The most recent annual return was submitted on 2016-06-10. Ever since the firm started on this market fourteen years ago, the firm has managed to sustain its praiseworthy level of success.

Within the business, a number of director's obligations have been done by Jonathan Peter Mason, Gillian Clare Mcdonald, Helen Jones and 3 others listed below. Within the group of these six managers, Dennis Henry Millard has been with the business the longest, having been one of the many members of Board of Directors in Thu, 28th May 2009. Moreover, the director's tasks are backed by a secretary - Timothy Joseph Gerard O'gorman, from who found employment in the business in 2016.