Sanders Supermarkets Limited

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

Retail sale in non-specialised stores with food, beverages or tobacco predominating

Sanders Supermarkets Limited contacts: address, phone, fax, email, website, shedule

Address: Tesco House Shire Park Kestrel Way AL7 1GA Welwyn Garden City

Phone: +44-1359 5581298

Fax: +44-1359 5581298

Email: n\a

Website:

Shedule:

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

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

Registration data Sanders Supermarkets Limited

Register date: 1965-11-12

Register number: 00863973

Type of company: Private Limited Company

Get full report form global database UK for Sanders Supermarkets Limited

Owner, director, manager of Sanders Supermarkets Limited

Katherine Therese Koch Director. Address: Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom. DoB: October 1970, British

Paul Anthony Moore Director. Address: Shire Park, Kestrel Way, Welwyn Garden City, Hertfordshire, AL7 1GA, United Kingdom. DoB: July 1970, British

Jonathan Mark Lloyd Director. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: May 1966, British

Helen Jane O'keefe Secretary. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: n\a, British

Lucy Jeanne Neville-rolfe Director. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: January 1953, British

Andrew Thomas Higginson Director. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: July 1957, British

Martin John Field Director. Address: 42 Lygean Avenue, Ware, Hertfordshire, SG12 7AR. DoB: February 1960, British

Nadine Amanda Sankar Secretary. Address: 90 Ebury Road, Watford, WD17 2SB. DoB:

Martin John Field Secretary. Address: 1 Hole Farm Cottages, Albury Hall Park Albury, Ware, Hertfordshire, SG11 2JE. DoB: February 1960, British

Rowley Stuart Ager Director. Address: Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: July 1945, British

John Anthony Bailey Director. Address: Games Road, Barnet, Hertfordshire, EN4 9HX. DoB: n\a, British

David Edward Reid Director. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: February 1947, British

Veronica Harding Director. Address: Charrene, Strowlands, East Brent, Somerset. DoB: February 1949, British

Anthony Webb Director. Address: 2 Harbourne Close, Burnham On Sea, Somerset, TA8 2SR. DoB: June 1936, British

Michael Frederick Trevor Sanders Director. Address: The Windmill, Windmill Hill Hutton, Weston Super Mare, Avon, BS24 9UW. DoB: May 1958, British

Christopher Mervyn Sanders Director. Address: Hillfield Farm Mearcombe Lane, Bleadon, Weston Super Mare, Avon, BS24 0NZ. DoB: January 1955, British

Catherine Harding Director. Address: Charlene The Archways, East Brent, Somerset, TA9 4JH. DoB: May 1940, British

Jobs in Sanders Supermarkets Limited vacancies. Career and practice on Sanders Supermarkets Limited. Working and traineeship

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for Sanders Supermarkets Limited on FaceBook

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

Address Sanders Supermarkets Limited on google map

Other similar UK companies as Sanders Supermarkets Limited: 333 Management Solutions Limited | Backup 4 Business Limited | Forestgold Solutions Limited | It Associates Consultancy Limited | Phil Renn Ltd

This company is registered in Welwyn Garden City under the ID 00863973. This company was started in the year 1965. The office of this firm is located at Tesco House Shire Park Kestrel Way. The zip code for this location is AL7 1GA. The firm present name is Sanders Supermarkets Limited. This enterprise former associates may recognize this firm as Sanders Super Fruit, which was in use up till 1996-11-11. This enterprise is registered with SIC code 47110 which stands for Retail sale in non-specialised stores with food, beverages or tobacco predominating. The firm's most recent records were filed up to 2016-02-27 and the most current annual return information was released on 2016-02-19. Sanders Supermarkets Ltd is an ideal example that a company can constantly deliver the highest quality of services for over fifty one years and continually achieve high level of success.

Sanders Super Fruit Ltd is a small-sized vehicle operator with the licence number OH0145541. The firm has one transport operating centre in the country. In their subsidiary in Weston-super-mare on Bridgwater Road, 6 machines and 2 trailers are available. The firm directors are A R Webb, C M Sanders, C R Harding and M F T Sanders.

For nearly one year, this particular business has only been supervised by 1 managing director: Katherine Therese Koch who has been controlling it since 2016-06-21. This business had been directed by Paul Anthony Moore (age 46) who in the end resigned on 2016-06-30. Additionally a different director, including Jonathan Mark Lloyd, age 50 gave up the position one year ago. At least one secretary in this firm is a limited company, specifically Tesco Secretaries Limited.