Office Depot International (uk) Limited
Retail sale via mail order houses or via Internet
Office Depot International (uk) Limited contacts: address, phone, fax, email, website, shedule
Address: 501 Beaumont Leys Lane LE4 2BN Leicester
Phone: +44-1564 1991241
Fax: +44-1564 1991241
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Office Depot International (uk) Limited"? - send email to us!
Registration data Office Depot International (uk) Limited
Register date: 1990-02-21
Register number: 02472621
Type of company: Private Limited Company
Get full report form global database UK for Office Depot International (uk) LimitedOwner, director, manager of Office Depot International (uk) Limited
Kieran Stuart Dowling Director. Address: Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BN. DoB: April 1972, British
Elizabeth Violet Moseley Director. Address: Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BN. DoB: January 1963, British
Richard James Carvell Director. Address: Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BN. DoB: September 1973, British
Michael Jon Mccreesh Director. Address: Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BN. DoB: November 1976, British
James Henry Grady Director. Address: Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BN. DoB: July 1966, American
Jacqueline Susan Hills Director. Address: Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BN. DoB: October 1965, British
Jacqueline Susan Hills Secretary. Address: Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BN. DoB: n\a, British
Michael Leslie Horn Director. Address: Costock Road, East Leake, Leicester, LE12 6LY. DoB: n\a, British
William Best Secretary. Address: 29 Aberford Road, Woodlesford, Leeds, West Yorkshire, LS26 8LD. DoB: September 1940, British
Justin James Mclarney Director. Address: Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BN. DoB: December 1971, British
Matthew Johnson Director. Address: Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BN. DoB: September 1974, British
Paul Robert Allen Director. Address: Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BN. DoB: February 1971, British
Stephen Martin Flynn Director. Address: Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BN. DoB: March 1957, England
John Adrian O'keeffe Director. Address: Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BN. DoB: February 1974, Irish
Ross William Kavanagh Director. Address: Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BN. DoB: March 1953, British
Barrie Hayes Director. Address: Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BN. DoB: August 1960, British
Dirk Jw Collin Director. Address: Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BN. DoB: April 1955, Belgian
John Moore Director. Address: Kent Road, Harrogate, North Yorkshire, HG1 2EU. DoB: July 1960, British
Ernst Wessel Director. Address: 2873 Banyan Blvd. Circ. Nw, Boca Raton, 33431, United States Of America. DoB: April 1963, Dutch
Rudolph Van Kaldekerken Director. Address: Willcherstrasse 26, Meerbusch, 40670, Germany. DoB: March 1950, German
Robert Curtis Henry Vale Director. Address: Arthur Van Dycklaan 47a, Tervuren, 3080, Belgium. DoB: May 1956, British
John Arthur Davies Secretary. Address: 1 Jutland Crescent, Andover, Hampshire, SP10 4NB. DoB: n\a, British
Christopher Terence Mahoney Director. Address: 1 Maxwell Drive, Hazlemere, High Wycombe, Buckinghamshire, HP15 7BX. DoB: January 1952, British
Peter Geoffrey Birks Director. Address: Whitley Hill, Henley In Arden, Warwickshire, B95 5DJ. DoB: August 1963, British
Robert Curtis Henry Vale Director. Address: Arthur Van Dycklaan 47a, Tervuren, 3080, Belgium. DoB: May 1956, British
Barry Goldstein Director. Address: 9981 North West 45th Street, Coral Springs, Florida, 33065, Usa. DoB: March 1943, American
David Fannin Director. Address: 3900 Galt Ocean Drive, Fort Launderdale, Florida, 1601, Usa. DoB: February 1946, Amercian
Douglas Ramsdale Director. Address: 204 Beachview Lane, Barrington, Illinois, 60010, Usa. DoB: December 1945, British
David Hulse Director. Address: Woodview Farm, Wood Lane, Cadeby, Nuneaton, Warwickshire, CV13 0AU. DoB: September 1953, British
Frank Robert Jarc Director. Address: 140 The Village Apt 301, Redondo Beach California 90277, Usa, FOREIGN. DoB: April 1942, American
Murray Bruce Nelson Director. Address: 2301 Spanish River Road, Boca Raton, Florida, 33432, Usa. DoB: February 1945, American
Graham Smith Cundick Director. Address: Airdale Farm Main Street, Leire, Lutterworth, Leicestershire, LE17 5HF. DoB: January 1960, British
Charlotte Jane Wiethoff Director. Address: 1738 Harper Avenue Redondo Beach, California 90278, Usa, FOREIGN. DoB: June 1963, American
Keith Cain Director. Address: 145 Station Road, Cropston, Leicester, Leicestershire, LE7 7HH. DoB: October 1947, British
Graham Smith Cundick Secretary. Address: Airdale Farm Main Street, Leire, Lutterworth, Leicestershire, LE17 5HF. DoB: January 1960, British
Irwin Helford Director. Address: 11 Vista Real Rolling Hills, Los Angeles, County California 90274, FOREIGN, Usa. DoB: June 1934, American
Stephen Russell Kroll Director. Address: 6038 James Alan Street, Cypress Orange, County California 90630, FOREIGN, Usa. DoB: October 1946, American
William Best Director. Address: 29 Aberford Road, Woodlesford, Leeds, West Yorkshire, LS26 8LD. DoB: September 1940, British
Jobs in Office Depot International (uk) Limited vacancies. Career and practice on Office Depot International (uk) Limited. Working and traineeship
Sorry, now on Office Depot International (uk) Limited all vacancies is closed.
Responds for Office Depot International (uk) Limited on FaceBook
Read more comments for Office Depot International (uk) Limited. Leave a respond Office Depot International (uk) Limited in social networks. Office Depot International (uk) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Office Depot International (uk) Limited on google map
Other similar UK companies as Office Depot International (uk) Limited: M Businesses Limited | Josi Norway Ltd | Lintec Limited | The Speech Workshop Ltd | Wish Meadow Limited
The date this company was founded is February 21, 1990. Registered under number 02472621, the firm operates as a PLC. You may find the main office of the company during its opening times under the following location: 501 Beaumont Leys Lane , LE4 2BN Leicester. The registered name of the firm was changed in 2000 to Office Depot International (uk) Limited. The enterprise previous registered name was Viking Direct. The enterprise is classified under the NACe and SiC code 47910 , that means Retail sale via mail order houses or via Internet. The most recent filings were filed up to Sat, 27th Dec 2014 and the latest annual return information was released on Sun, 21st Feb 2016. Since the firm debuted in this line of business 26 years ago, the firm has managed to sustain its praiseworthy level of prosperity.
The company owns one restaurant or cafe. Its FHRSID is 10/00213/FOOD. It reports to Test Valley and its last food inspection was carried out on 2014/03/11 in Office Depot Uk Limited, Test Valley, SP10 4JZ. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 5 for confidence in management.
Office Depot International (uk) Ltd is a small-sized vehicle operator with the licence number OC1040357. The firm has one transport operating centre in the country. . The firm is also widely known as O and its directors are Ernst Vessel, Peter Birks, Robert Vale and 2 others listed below.
Council Birmingham City can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 28,948 pounds of revenue. In 2013 the company had 24 transactions that yielded 19,200 pounds.
Kieran Stuart Dowling, Elizabeth Violet Moseley, Richard James Carvell and 4 other directors who might be found below are listed as firm's directors and have been cooperating as the Management Board since September 2016. In addition, the director's tasks are aided by a secretary - Jacqueline Susan Hills, from who joined this specific business in 2007.