Halfords Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andHalfords Limited

Retail trade of motor vehicle parts and accessories

Halfords Limited contacts: address, phone, fax, email, website, shedule

Address: Icknield Street Drive Washford West B98 0DE Redditch

Phone: +44-1371 3829528

Fax: +44-1371 3829528

Email: n\a

Website:

Shedule:

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

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

Registration data Halfords Limited

Register date: 1909-05-22

Register number: 00103161

Type of company: Private Limited Company

Get full report form global database UK for Halfords Limited

Owner, director, manager of Halfords Limited

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

Justin 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

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

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

Steven Whyman Director. Address: Clear Croft, Bottom Lane, Seer Green, Buckinghamshire, HP9 2UH. DoB: November 1962, British

Ian Mcleod Director. Address: Kirby Grange Cottage, Kirby Grange Flockton, Wakefield, West Yorkshire, WF4 4QR. DoB: October 1958, 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

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

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

Andrew Smith Director. Address: 8 Greenhill Farm, Bishops Itchington, Southam, Warwickshire, CV47 2SS. DoB: July 1961, British

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

Andrew James Torrance Director. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: December 1965, British

David Charles Clayton Smith Director. Address: Church Farm Church Lane, Edingale, Tamworth, Staffordshire, B79 9JD. DoB: November 1953, British

Rodney Martin Scribbins Director. Address: The Hemploe, Hemploe Road, Welford, Northampton, NN6 6HF. DoB: June 1946, British

Michael John Oliver Director. Address: 31 Westgate, Southwell, Nottinghamshire, NG25 0JN. DoB: n\a, British

Kenneth Radford Director. Address: 21 Melton Road, Tollerton, Nottingham, NG12 4EL. DoB: November 1950, British

Andrew Vaughan Unitt Director. Address: 64 Main Street, Cossington, Leicester, LE74 4UU. DoB: July 1957, British

Kenneth Stanton Piggott Director. Address: 172 Loughborough Road, Ruddington, Nottingham, NG11 6LF. DoB: October 1948, British

David Anthony Roland Thompson Director. Address: The Court Main Street, Cropwell Butler, Nottingham, NG12 3AD. DoB: September 1942, British

Sonia Fennell Secretary. Address: Gilliver Cottage Gilliver Lane, Clipston On The Wolds, Nottingham, NG12 5PD. DoB: n\a, British

Baron Blyth Of Rowington James Blyth Of Rowington Director. Address: Windmill House, Finwood Road, Rowington, Warwickshire, CV35 7DF. DoB: May 1940, British

Ian Alexander Hawtin Director. Address: Carrell House Park Terrace, Plumtree Park Keyworth, Nottingham, Nottinghamshire, NG12 5LW. DoB: September 1942, British

Melvyn Priestley Director. Address: Coppice 14 Ennerdale Drive, Aughton, Ormskirk, Lancashire, L39 5HF. DoB: August 1946, British

Martyn John Bell Director. Address: 17 King George Gardens, Chichester, West Sussex, PO19 6LB. DoB: January 1945, British

Robin James Mason Director. Address: 39 Shelley Road, Stratford Upon Avon, Warwickshire, CV37 7JS. DoB: November 1940, British

Douglas John Kerr Director. Address: Brook House Ban Brook Copse, Salford Priors, Evesham, Worcestershire, WR11 5XE. DoB: June 1953, British

John David Wykes Director. Address: 9 Manor Park, Ruddington, Nottingham, Nottinghamshire, NG11 6DS. DoB: May 1937, British

Keith Ackroyd Director. Address: 32 Far Street, Bradmore, Nottingham, Nottinghamshire, NG11 6PF. DoB: July 1934, British

John Harold West Secretary. Address: 7 Raven Drive, Barton Seagrave, Kettering, Northamptonshire, NN15 6SD. DoB:

Brian Whalan Director. Address: Old School House, Sibthorpe, Newark, Nottinghamshire, NG23 5PN. DoB: January 1944, British

Jobs in Halfords Limited vacancies. Career and practice on Halfords Limited. Working and traineeship

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for Halfords Limited on FaceBook

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

Address Halfords Limited on google map

Other similar UK companies as Halfords Limited: Colham Self Serve Limited | Infrared Direct Ltd | R Mcallister Tractors Ltd | Honey Tilley Limited | Ashapura Foods Limited

00103161 is a company registration number assigned to Halfords Limited. The company was registered as a Private Limited Company on 1909/05/22. The company has been actively competing in this business for the last 107 years. The firm could be found at Icknield Street Drive Washford West in Redditch. The company zip code assigned to this address is B98 0DE. The firm Standard Industrial Classification Code is 45320 meaning Retail trade of motor vehicle parts and accessories. 2016-04-01 is the last time when account status updates were reported. For over one hundred and seven years, Halfords Ltd has been one of the powerhouses of this field of business.

The company operates in Retailers - other, Pub/bar/nightclub, Other catering premises, Takeaway/sandwich shop and Hospitals/Childcare/Caring Premises. Its FHRSID is 2442. It reports to Isle of Wight and its last food inspection was carried out on 2016-08-16 in Halfords, 2 Towngate Retail Park, Newport, PO30 5HF. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

Halfords Limited is a small-sized vehicle operator with the licence number OD1130938. The firm has one transport operating centre in the country. . The company transport managers are Emma Pritchard and Justin Carl Winrow. The firm directors are Andrew Findlay and Matthew Davies.

Having 30 job announcements since 2016-06-13, Halfords has been among the most active employers on the labour market. Most recently, it was looking for new employees in Birmingham, Shrewsbury and Ealing. They look for candidates for such posts as: Assistant Manager Designate - Maidstone Area, Assistant Manager Designate - Manchester and Assistant Manager Designate - Bexhill. Out of the available jobs, the best paid offer is Halfords Assistant Manager in Birmingham with £23000 on an annual basis. More details concerning recruitment and the career opportunity can be found in particular job offers.

We have identified 14 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 13 transactions from worth at least 500 pounds each, amounting to £95,612 in total. The company also worked with the Barnsley Metropolitan Borough (3 transactions worth £43,021 in total) and the Gateshead Council (5 transactions worth £41,908 in total). Halfords was the service provided to the South Gloucestershire Council Council covering the following areas: Project Funding and Long Service Awards was also the service provided to the Allerdale Borough Council covering the following areas: Animal Welfare.

That firm owes its success and permanent progress to two directors, namely Jonathan Peter Mason and Gillian Clare Mcdonald, who have been controlling the company for one year. What is more, the director's efforts are helped by a secretary - Timothy O'gorman, from who found employment in this firm in 2016.