Matthew Clark Wholesale Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andMatthew Clark Wholesale Limited

Wholesale of wine, beer, spirits and other alcoholic beverages

Matthew Clark Wholesale Limited contacts: address, phone, fax, email, website, shedule

Address: Whitchurch Lane BS14 0JZ Bristol

Phone: +44-1463 6792816

Fax: +44-1463 6792816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Matthew Clark Wholesale Limited"? - send email to us!

Matthew Clark Wholesale Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Matthew Clark Wholesale Limited.

Registration data Matthew Clark Wholesale Limited

Register date: 1990-10-23

Register number: 02550982

Type of company: Private Limited Company

Get full report form global database UK for Matthew Clark Wholesale Limited

Owner, director, manager of Matthew Clark Wholesale Limited

Mark Terence Aylwin Director. Address: n\a. DoB: July 1963, British

Andrew Humphreys Director. Address: n\a. DoB: November 1965, British

Diana Hunter Director. Address: n\a. DoB: February 1968, British

Ian Martin Woodfine Jones Director. Address: n\a. DoB: December 1956, British

Andrew Peter Smith Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: October 1974, British

Edward Michael Bashforth Secretary. Address: Second Avenue, Burton-On-Trent, Staffordshire, DE14 2WF, United Kingdom. DoB:

Paul Michael Schaafsma Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: February 1973, Australian

Esther Clothier Secretary. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB:

Neil Truelove Director. Address: The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: August 1958, British

Edward Michael Bashforth Director. Address: Second Avenue, Burton-On-Trent, Staffordshire, DE14 2WF, United Kingdom. DoB: October 1973, British

Madeleine Suzanne Musselwhite Secretary. Address: The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, United Kingdom. DoB:

Troy Christensen Director. Address: n\a. DoB: June 1966, American

Philip Dutton Director. Address: Second Avenue, Burton-On-Trent, Staffordshire, DE14 2WF, United Kingdom. DoB: August 1961, British

Stephen Peter Dando Director. Address: Second Avenue, Burton-On-Trent, Staffordshire, DE14 2WF, United Kingdom. DoB: January 1972, British

James David Lousada Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: November 1965, British

Lisa Marie Schnorr Director. Address: The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: July 1965, American

Helen Margaret Glennie Director. Address: The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: April 1957, British

Deepak Kumar Malhotra Director. Address: The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: November 1969, British

Anne Therese Colquhoun Secretary. Address: Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ. DoB: December 1951, British

David Klein Director. Address: 45 Princes Road, The Alberts, Richmond, Surrey, TW10 6DQ. DoB: October 1963, American

Troy Christensen Director. Address: The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: June 1966, American

Jon Moramarco Director. Address: C8 Trinity Gate, Epsom Road, Guildford, Surrey, GU1 3PW. DoB: November 1956, American

Martin Gerald Grisman Director. Address: n\a. DoB: June 1956, British

Stephen Thomson Director. Address: n\a. DoB: March 1959, British

Christopher Carson Director. Address: White Gates, 11 Oxshott Way, Cobham, Surrey, KT11 2RU. DoB: August 1947, British

Thomas Hugh Creighton Director. Address: Apple Acre, High Road, Chipstead, Surrey, CR5 3QR. DoB: January 1964, British

Judith Heather Barrass Secretary. Address: The Old Byre, Sevington Grittleton, Chippenham, SN14 7LD. DoB:

Daniel Warwick Townsend Director. Address: Folly Cottage, Orchard Lane, Chewton Mendip, Somerset, BS3 4GF. DoB: February 1964, British

Nigel Ian Hodges Director. Address: Sonning House, 2 Canns Lane, North Petherton, Somerset, TA6 6QF. DoB: May 1955, British

Richard David Peters Director. Address: Rose Cottage, Upper House Lane, Shamley Green, Guildford, Surrey, GU5 0SX. DoB: May 1960, British

Michael Simon Ader Director. Address: Whitegable House, Kirk Lane, Ruddington, NG11 6NN. DoB: November 1959, British

Kevin James Philp Director. Address: 57 Hilperton Road, Trowbridge, Wiltshire, BA14 7JQ. DoB: May 1956, British

Peter William Huntley Director. Address: 28 Allan Glen Gardens, Bishopbriggs, Glasgow, G64 3BG. DoB: February 1961, British

Hugh Charles Etheridge Director. Address: 5 Springfield Place, Bath, Avon, BA1 5RA. DoB: July 1950, British

David Christopher Bones Director. Address: 6 Trowle Common, Trowbridge, Wiltshire, BA14 9BJ. DoB: June 1961, British

Anne Therese Colquhoun Director. Address: Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ. DoB: December 1951, British

James William O'halleran Director. Address: Barndale, Abbotts Bromley Road, Hoar Cross, Staffordshire, DE13 8RA. DoB: November 1950, British

Andrea Aldo Ruggeri Director. Address: Hermitage 4 Mendip Leigh, West Harptree Road, East Harptree, Bristol, Avon, BS40 6BQ. DoB: April 1955, British

David Noel Gregory Director. Address: 15 Orchard Rise, Richmond, Surrey, TW10 5BX. DoB: December 1944, British

Charles Michael Crane Director. Address: 41 Queens Gardens, London, W2 3AA. DoB: April 1947, British

David Michael Fisher Director. Address: Ashley Wood, Kingsdown, Corsham, Wiltshire, SN14 9BH. DoB: March 1946, British

Russell Blackburn Hoyle Director. Address: 77 Richmond Park Road, East Sheen, London, SW14 8JY. DoB: October 1949, British

Edward George Niblock Director. Address: 41 Abbey Gardens, London, NW8 9AS. DoB: September 1937, British

Jobs in Matthew Clark Wholesale Limited vacancies. Career and practice on Matthew Clark Wholesale Limited. Working and traineeship

Sorry, now on Matthew Clark Wholesale Limited all vacancies is closed.

Responds for Matthew Clark Wholesale Limited on FaceBook

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

Address Matthew Clark Wholesale Limited on google map

Other similar UK companies as Matthew Clark Wholesale Limited: Axamba Limited | Fibre Innovations Ltd | Techvision Consulting Ltd | Transcorp Services Ltd | Look Local Publications Limited

Matthew Clark Wholesale Limited has been prospering on the British market for twenty six years. Registered with number 02550982 in the year 1990-10-23, the firm is registered at Whitchurch Lane, Bristol BS14 0JZ. Matthew Clark Wholesale Limited was listed 20 years from now as Freetraders. The enterprise declared SIC number is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages. Sat, 28th Feb 2015 is the last time when the accounts were reported. Since the firm debuted on the market 26 years ago, this company has managed to sustain its praiseworthy level of prosperity.

Matthew Clark Wholesale Ltd is a medium-sized vehicle operator with the licence number OD0254455. The firm has one transport operating centre in the country. In their subsidiary in Holford , 32 machines and 5 trailers are available. The company transport managers are Stephen Paul Holmes and Trevor Neil Thomas. The firm director is Steve Thomson.

The firm owns four trademarks, all are valid. The IPO representative of Matthew Clark Wholesale is TLT LLP. The first trademark was submitted in 2013. The trademark which will expire sooner, i.e. in May, 2023 is PONTEBELLO.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Canterbury City Council, with over 82 transactions from worth at least 500 pounds each, amounting to £62,835 in total. The company also worked with the Hampshire County Council (3 transactions worth £1,796 in total) and the Hartlepool Borough Council (2 transactions worth £1,637 in total). Matthew Clark Wholesale was the service provided to the Canterbury City Council Council covering the following areas: Catering Wet was also the service provided to the Hampshire County Council Council covering the following areas: Catering Provisions.

The following limited company owes its achievements and unending development to exactly four directors, who are Mark Terence Aylwin, Andrew Humphreys, Diana Hunter and Diana Hunter, who have been in charge of the firm for nearly one year.