Style Group Brands Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andStyle Group Brands Limited

Retail sale of clothing in specialised stores

Style Group Brands Limited contacts: address, phone, fax, email, website, shedule

Address: 32-38 Scrutton Street EC2A 4RQ London

Phone: +44-1382 5874084

Fax: +44-1382 5874084

Email: n\a

Website:

Shedule:

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

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

Registration data Style Group Brands Limited

Register date: 1972-10-09

Register number: 01075752

Type of company: Private Limited Company

Get full report form global database UK for Style Group Brands Limited

Owner, director, manager of Style Group Brands Limited

Julia Carole Durbin Director. Address: Scrutton Street, London, EC2A 4RQ, England. DoB: December 1961, British

Sarah Joanne Morgan Director. Address: Scrutton Street, London, EC2A 4RQ, England. DoB: April 1966, British

Shaun Simon Wills Director. Address: Scrutton Street, London, London, EC2A 4RQ, England. DoB: February 1972, British

Amanda Claire Fogg Secretary. Address: Scrutton Street, London, London, EC2A 4RQ, England. DoB:

Tim Morgan Davies Director. Address: 46 Colebrooke Row, London, N1 8AF. DoB: September 1971, British

Rosemary Anne Foster Director. Address: Scrutton Street, London, London, EC2A 4RQ, England. DoB: July 1960, British

Joanne Clare Bennett Director. Address: 46 Colebrooke Row, London, N1 8AF. DoB: September 1976, British

Philip Watt Secretary. Address: 46 Colebrooke Row, London, N1 8AF. DoB:

John Robert Hobson Director. Address: 46 Colebrooke Row, London, N1 8AF. DoB: February 1948, British

Teresa Tideman Director. Address: 46 Colebrooke Row, London, N1 8AF. DoB: February 1960, British

Sarah Morris Director. Address: 46 Colebrooke Row, London, N1 8AF. DoB: October 1964, British

Ian Johnson Secretary. Address: 46 Colebrooke Row, London, N1 8AF. DoB:

Jessica Jane Burley Director. Address: 46 Colebrooke Row, London, N1 8AF. DoB: January 1966, British

Gillian Berkmen Director. Address: 46 Colebrooke Row, London, N1 8AF. DoB: March 1960, British

Nicholas James Heard Secretary. Address: 46 Colebrooke Row, London, N1 8AF. DoB:

Daphne Valerie Cash Secretary. Address: 9 Marquis Close, Harpenden, Hertfordshire, AL5 5QZ. DoB: n\a, British

Ian Paul Johnson Secretary. Address: Tugwood, Kings Lane, Cookham Dean, Berkshire, SL6 9TZ. DoB: May 1960, British

Stephen Graham Bodger Director. Address: 46 Colebrooke Row, London, N1 8AF. DoB: April 1949, British

Shena Patricia Macdonald Director. Address: Church Farm Church Way, Grendon, Northamptonshire, NN7 1JE. DoB: January 1962, British

Ian Paul Johnson Director. Address: 46 Colebrooke Row, London, N1 8AF. DoB: May 1960, British

Peter Antony Montgomery Director. Address: 6 Greencroft Merrow, Guildford, Surrey, GU1 2SY. DoB: March 1948, British

Paul Anthony Edward Peter Bryan Secretary. Address: 37 Chantry Avenue, Hartley, Longfield, Kent, DA3 8DD. DoB: April 1950, British

Martin Keith Bolland Director. Address: Flat 18 45 Marlborough Place, St Johns Wood, London, NW8 0PX. DoB: August 1956, British

Derek John Lovelock Director. Address: Oldfields Farm, Amersham Road, Beaconsfield, Buckinghamshire, HP9 2UG. DoB: January 1950, British

Vincent Killen Director. Address: 109 St. Michaels Road, Crosby, Liverpool, Merseyside, L23 7UL. DoB: August 1960, British

Antony Peter Montgomery Director. Address: 6 Greencroft, Guildford, Surrey, GU1 2SY. DoB: March 1948, British

Cbe Christopher James Baker Director. Address: Woodlands, 18 Carrwood Road, Wilmslow, Cheshire, SK9 5DL. DoB: November 1951, Uk

Paul Christopher Allen Secretary. Address: Wescott, 8 Beacon Rise, Sevenoaks, Kent, TN13 2NJ. DoB: May 1964, Irish

Paul Christopher Allen Director. Address: 46 Colebrooke Row, London, N1 8AF. DoB: May 1964, Irish

Peter Noel Taylor Director. Address: Hilltop Icknield Road, Goring On Thames, Oxon, RG8 0DG. DoB: December 1962, British

John William Robertson Allan Director. Address: Adcombe Mead, Adcombe Lane Corfe, Taunton, TA3 7DG. DoB: January 1954, British

John Grahame Ellis Director. Address: Silver Hollies Weston Road, Wilmslow, Cheshire, SK9 2AN. DoB: July 1944, British

Phillip John Ashforth Director. Address: Woodside 17 Garth Road, Sevenoaks, Kent, TN13 1RT, Kent. DoB: May 1955, British

William Reid Director. Address: Baykers Lamb Lane, Sible Hedingham, Halstead, Essex, CO9 3RS. DoB: November 1937, British

Brian Heilbron Director. Address: 6 Nafferton Rise, Loughton, Essex, IG10 1UB. DoB: January 1951, British

Malcolm Barclay Heald Director. Address: Summerley House, Ellwood Road, Beaconsfield, Buckinghamshire, HP9 1EN. DoB: September 1955, British

Denise Williams Secretary. Address: 38 Lynton Road South, Gravesend, Kent, DA11 7NF. DoB: October 1957, British

Duncan Blacklock Director. Address: 37 Darras Road, Darras Hall, Ponteland, Northumberland, HE20 9PD. DoB: March 1944, British

Sagitharan Mylvagaham Director. Address: 9 Ashwell Avenue, Camberley, Surrey, GU15 2AR. DoB: October 1953, British

Alan Michael Green Director. Address: Threshers, Threshersbush, Harlow, Essex, CM17 0NP. DoB: July 1938, British

John Patrick Devine Director. Address: 16 Flamstead End Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 0HH. DoB: December 1945, British

Jack Cynamon Director. Address: Boundaries House 106 Camlet Way, Hadley Wood, Barnet, Hertfordshire, EN4 0NX. DoB: May 1934, British

David Arthur Tiedman Director. Address: 26 Hartland Road, Epping, Essex, CM16 4PE. DoB: March 1939, British

Jobs in Style Group Brands Limited vacancies. Career and practice on Style Group Brands Limited. Working and traineeship

Driver. From GBP 1500

Director. From GBP 6300

Other personal. From GBP 1400

Controller. From GBP 2300

Project Co-ordinator. From GBP 1600

Driver. From GBP 1900

Responds for Style Group Brands Limited on FaceBook

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

Address Style Group Brands Limited on google map

Other similar UK companies as Style Group Brands Limited: Columbia Flooring Plc | Lochboisdale Packing Station Ltd | Gt Aviation Consultants Ltd | Richard Jones Atv Limited | Gm Gifts Limited

The Style Group Brands Limited business has been operating on the market for fourty four years, having launched in 1972. Started with Registered No. 01075752, Style Group Brands was set up as a Private Limited Company located in 32-38 Scrutton Street, London EC2A 4RQ. This company changed its business name three times. Up to 2016 this firm has been working on providing the services it's been known for under the name of Jacques Vert Group but now this firm operates under the business name Style Group Brands Limited. This firm SIC and NACE codes are 47710 and has the NACE code: Retail sale of clothing in specialised stores. The most recent filed account data documents cover the period up to January 31, 2015 and the latest annual return was released on October 19, 2015. Ever since the firm debuted in the field 44 years ago, this firm managed to sustain its great level of success.

With 30 recruitment announcements since 2015/10/20, the enterprise has been among the most active ones on the job market. Most recently, it was seeking new workers in Dundee, Inverness and Aberdeen. They often hire part time workers to work in Shift work mode. They search for candidates for such posts as: Sales Assistant - Middlesbrough, Sales Assistant - Stockport and Temporary Sales Assistant (Until 2Nd January 2016) - 30 Hours Per Week. Applicants who would like to apply for this career opportunity should email to [email protected] or [email protected].

The corporation owns nine trademarks, all are still in use. The IPO representative of Style Group Brands is Groom Wilkes & Wright LLP. The first trademark was granted in 2013. The trademark which will expire sooner, i.e. in March, 2023 is COATWALK.

We have a group of three directors employed by the company at the moment, specifically Julia Carole Durbin, Sarah Joanne Morgan and Shaun Simon Wills who have been utilizing the directors duties for almost one year. In order to help the directors in their tasks, since 2013 the company has been providing employment to Amanda Claire Fogg, who's been looking into ensuring the company's growth.