First Quench Retailing Limited

All UK companiesOther classificationFirst Quench Retailing Limited

Retail alcoholic & other beverages

First Quench Retailing Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Kpmg Llp 8 Salisbury Square EC4Y 8BB London

Phone: +44-1487 2452941

Fax: +44-1487 2452941

Email: n\a

Website:

Shedule:

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

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

Registration data First Quench Retailing Limited

Register date: 1889-11-13

Register number: 00030129

Type of company: Private Limited Company

Get full report form global database UK for First Quench Retailing Limited

Owner, director, manager of First Quench Retailing Limited

Martin Brett Boden Director. Address: The Green, Adderbury, Banbury, Oxfordshire, OX17 3NE. DoB: February 1959, British

Jonathan Bradley Cleland Director. Address: Copse Lane, Chilworth, Southampton, Hampshire, SO16 7JY. DoB: December 1965, British

Andrew Peter Rich Director. Address: Basuto Road, London, SW6 4BL. DoB: October 1974, British

Gordon William George Whitehead Director. Address: Rosedale, 24 Jacks Lane, Marchington, Staffordshire, ST14 8LW. DoB: July 1938, British

Anthony Eric Wilkinson Director. Address: Bupton Grange, Longford Lane Longford, Ashbourne, Derbyshire, DE6 3DT. DoB: n\a, British

Llb Solicitor Richard Edgar Bell Director. Address: 13 Harbury Street, Burton On Trent, Staffordshire, DE13 0RX. DoB: n\a, British

Johan Peter Van De Steen Director. Address: Grandison Road, London, SW11 6LS. DoB: July 1965, Belgian

Lloyd Anthony Stephens Director. Address: South Bank, Warren Farm, Ridgmont, Bedfordshire, MK43 0TS. DoB: October 1970, British

Martin William Oliver Healy Director. Address: Elgin Avenue, London, W9 1HT. DoB: May 1962, British

Yvonne Rose Rankin Director. Address: The Maples, Holmes Chapel Road, Over Peover, Cheshire, WA16 9RD. DoB: March 1962, British

Robert Bradley Kendall Director. Address: 32 Russell Road, London, W14 8HU. DoB: February 1973, British

Kim Gozzett Director. Address: Hill Farm, Kelvedon Road Inworth, Colchester, Essex, CO5 9SX. DoB: November 1970, British

David Malcolm Thomson Director. Address: 60 Brookmans Avenue, Brookmans Park, Hertfordshire, AL9 7QQ. DoB: May 1961, British

Harvey Bertenshaw Ainley Director. Address: Hawthorn Hill, Warfield, Bracknell, Berkshire, RG42 6HE, United Kingdom. DoB: August 1966, British

John Stephen Masters Director. Address: Perryfield House, Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS. DoB: November 1956, British

Zillah Byng-maddick Director. Address: 14 Claremont Gardens, Marlow, Bucks, SL7 1BS. DoB: November 1974, British

Roger Mark Whiteside Director. Address: Crazies Hill Road, Wargrave, Berkshire, RG10 8LT. DoB: June 1958, British

Colin Waggett Director. Address: 41 Spring Grove, London, W4 3NH. DoB: July 1969, British

David Gay Williams Director. Address: 24 Dulwich Wood Avenue, London, SE19 1HD. DoB: December 1946, British

Michael Charles Johnson Director. Address: 19 Hillsleigh Road, London, W8 7LE. DoB: April 1960, British

Quentin Richard Stewart Director. Address: 62 Anchor Brew House, Shad Thames, London, SE1 2LY. DoB: February 1968, British

Peter John Hallett Secretary. Address: The Square House 5 Shakespeare Road, Kettering, Northamptonshire, NN16 9RB. DoB: November 1957, British

Timothy David Woodcock Director. Address: 19 Pickwick Road, London, SE21 7JN. DoB: April 1964, British

David Hedley Richardson Director. Address: 47b Church End, Biddenham, Bedford, MK40 4AS. DoB: June 1951, British

Peter John Hallett Director. Address: The Square House 5 Shakespeare Road, Kettering, Northamptonshire, NN16 9RB. DoB: November 1957, British

Graham Edward Frost Director. Address: Apartment 5 Marloes, Park Road Bowdon, Altrincham, Cheshire, WA14 3JF. DoB: February 1948, British

Paul Francis Fenney Director. Address: Porch House, Church Street Buckden, St Neots, Cambridgeshire, PE19 5SX. DoB: November 1951, British

Matthew Charles Allen Director. Address: 75 Park Road, London, W4 3EY. DoB: April 1956, British

Russell William Fairhurst Secretary. Address: 37 Windermere Road, Muswell Hill, London, N10 2RD. DoB: September 1963, British

John Derkach Director. Address: Pryor House The Green, Preston, Hitchin, Hertfordshire, SG4 7UD. DoB: December 1956, British

Alan Steven Perelman Director. Address: 66 Woodside Avenue, Highgate, London, N6 4ST. DoB: April 1948, British And Australian

Stewart Miller Director. Address: King Hams Meadow, Hudnall Lane, Little Gaddesden, Hertfordshire, HP4 1QE. DoB: December 1952, British

Michael Paul Holway Hammond Director. Address: 18 Picton Way, Caversham, Reading, Berkshire, RG4 8NJ. DoB: March 1947, British

Jeremy Eugene Walton Director. Address: Polars, Wood End Widdington, Saffron Walden, Essex, CB11 3SN. DoB: June 1947, British

Robert Brian Warne Director. Address: Oak Tree Cottage Chase Lane, Haslemere, Surrey, GU27 3AG. DoB: April 1950, British

Kenneth Arnold Oginsky Director. Address: 41 Pinfold Hill, Shenstone, Staffordshire, WS14 0JN. DoB: May 1953, British

Stephen Harold Alexander Director. Address: 40 Thurleigh Road, London, SW12 8UD. DoB: December 1955, British

Bruce Abbott Jones Director. Address: 1 Hall Drive, Hanbury, Staffordshire, DE13 8TF. DoB: October 1941, British

Jobs in First Quench Retailing Limited vacancies. Career and practice on First Quench Retailing Limited. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for First Quench Retailing Limited on FaceBook

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

Address First Quench Retailing Limited on google map

The enterprise named First Quench Retailing has been founded on 1889-11-13 as a Private Limited Company. The enterprise registered office can be reached at London on C/o Kpmg Llp, 8 Salisbury Square. Assuming you want to reach this company by mail, its zip code is EC4Y 8BB. The company registration number for First Quench Retailing Limited is 00030129. The firm is recognized as First Quench Retailing Limited. However, this company also was registered as Cater Stoffell & Fortt until the name got changed eighteen years ago. The enterprise principal business activity number is 5225 , that means Retail alcoholic & other beverages. The latest filings were submitted for the period up to Saturday 28th June 2008 and the latest annual return information was released on Monday 17th August 2009.

The firm works in retail industry. Its FHRSID is 211. It reports to Bristol and its last food inspection was carried out on April 9, 2003 in 16 Princess Victoria Street, City of Bristol, BS8 4BP. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

Regarding to this business, all of director's obligations have been carried out by Martin Brett Boden, Jonathan Bradley Cleland and Andrew Peter Rich. Out of these three managers, Andrew Peter Rich has been with the business for the longest time, having become a member of Board of Directors in 2009-09-09. Another limited company has been appointed as one of the secretaries of this company: Tjg Secretaries Limited.