Costcutter Supermarkets Group Limited

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

Other retail sale in non-specialised stores

Costcutter Supermarkets Group Limited contacts: address, phone, fax, email, website, shedule

Address: 105 Duke Street L1 5JQ Liverpool

Phone: +44-1371 7718688

Fax: +44-1371 7718688

Email: n\a

Website:

Shedule:

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

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

Registration data Costcutter Supermarkets Group Limited

Register date: 1986-09-30

Register number: 02059678

Type of company: Private Limited Company

Get full report form global database UK for Costcutter Supermarkets Group Limited

Owner, director, manager of Costcutter Supermarkets Group Limited

Matthias Alexander Seeger Director. Address: Company Secretarial Dept, 105 Duke Street, Liverpool, L1 5JQ, United Kingdom. DoB: July 1963, German

Jennifer Anne Wilson Director. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: June 1962, British

Jennifer Anne Wilson Director. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: June 1962, British

Huw Granville Edwards Director. Address: Carrs Meadow, Escrick, York, North Yorkshire, YO19 6JZ, United Kingdom. DoB: April 1960, British

Daniel Quest Director. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: July 1975, British

Darcy Willson-rymer Director. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: December 1965, British

David Michael Thompson Director. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: May 1960, British

Vicki Louise Reay Director. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: October 1973, British

Lawrence Richard Christensen Director. Address: 105 Duke Street, Liverpool, L1 5JQ. DoB: June 1943, British

John Peter Sinclair Ryrie Director. Address: 105 Duke Street, Liverpool, L1 5JQ, United Kingdom. DoB: February 1966, British

Dr Steven Potter Director. Address: Duke Street, Liverpool, L1 5JQ, United Kingdom. DoB: September 1968, British

Kevin Richard Widdrington Director. Address: Oak Tree Close, Strensall, York, North Yorkshire, YO32 5TE, United Kingdom. DoB: March 1979, British

Richard Collins Director. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: May 1958, British

Robert Gavin Marshall Director. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: April 1972, British

Ian Bishop Director. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: June 1970, British

Andrew Paul King Director. Address: 6 Coven Mill Close, Coven, Wolverhampton, Staffordshire, WV9 5HX. DoB: April 1966, British

Andrew Paul King Director. Address: 6 Coven Mill Close, Coven, Wolverhampton, Staffordshire, WV9 5HX. DoB: April 1966, British

Jamie Roy Davison Director. Address: Partridge House New House Covert, Knapton, York, North Yorkshire, YO26 6QX. DoB: December 1975, British

Kevin Richard Widdrington Director. Address: Oak Tree Close, Strensall, York, North Yorkshire, YO32 5TE. DoB: March 1979, British

Pamela Mary Stones Secretary. Address: 3 Beckett Drive, Osbaldwick, York, YO19 5RX. DoB:

Nicholas Ivel Secretary. Address: 41 Lakeside, Acaster Malbis, York, YO23 2TY. DoB: February 1963, British

Angela Margaret Barber Director. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: September 1968, British

Nicholas Ivel Director. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: February 1963, British

Michael Kieron Mayes Director. Address: Avalon House, Coombe Lane, Axbridge, Somerset, BS26 2LD. DoB: February 1959, English

Brian Wilson Director. Address: 3 Hungate Close, Saxton, Tadcaster, LS24 9TP. DoB: October 1954, British

Clive John Preston Director. Address: The Ring O Bells Hilltop Road, Thornton Village, Bradford, West Yorkshire, BD13 3QL. DoB: March 1947, British

David Michael Thompson Director. Address: 9 Ash Avenue, Elloughton, Brough, North Humberside, HU15 1LF. DoB: May 1960, British

Norman Kears Director. Address: Chapmans Cottage 29 Main Street, Escrick, York, North Yorkshire, YO19 6LG. DoB: November 1941, British

Paul Hammond Director. Address: Greengates Lob Lane, Stamford Bridge, York, YO41 1BN. DoB: October 1956, British

Norman Walker Director. Address: 23 Ella Park, Anlaby, Hull, North Humberside, HU10 7EP. DoB: October 1939, British

Robert Ian Willis Director. Address: Jasmine Cottage Doncaster Road, Barnburgh, Doncaster, South Yorkshire, DN5 7EG. DoB: November 1947, British

Colin James Graves Director. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: January 1948, British

Julia Graves Director. Address: Little Ridge, 4 Pear Tree Lane, Dunnington, York, YO19 5QS. DoB: April 1949, British

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

Electrical Supervisor. From GBP 2200

Engineer. From GBP 2200

Electrician. From GBP 1800

Responds for Costcutter Supermarkets Group Limited on FaceBook

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

Address Costcutter Supermarkets Group Limited on google map

Other similar UK companies as Costcutter Supermarkets Group Limited: Bennamann Ltd | Dks Holdings Limited | Q-source Ltd | Akero Limited | Oxford Apparel Imports Limited

Costcutter Supermarkets Group started its business in 1986 as a PLC under the following Company Registration No.: 02059678. This particular business has been operating with great success for 30 years and the present status is active. The company's headquarters is situated in Liverpool at 105 Duke Street. You can also locate the firm by its postal code of L1 5JQ. The firm is classified under the NACe and SiC code 47190 meaning Other retail sale in non-specialised stores. Costcutter Supermarkets Group Ltd reported its latest accounts up to 2015/12/26. Its most recent annual return information was released on 2016/05/04. From the moment the company started in the field thirty years ago, this firm has sustained its great level of success.

The enterprise's trademark is "INDEPENDENT". They applied for its registration on September 13, 2013 and their IPO granted it after three months. The trademark remains valid until September 13, 2023. The corporation's Intellectual Property Office representative is Kempner & Partners LLP.

Matthias Alexander Seeger, Jennifer Anne Wilson, Jennifer Anne Wilson and 4 other members of the Management Board who might be found within the Company Staff section of this page are registered as the firm's directors and have been doing everything they can to help the company since October 2015. Another limited company has been appointed as one of the secretaries of this company: Bibby Bros. & Co. (management) Limited.