Staples Uk Retail Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andStaples Uk Retail Limited

Retail sale of newspapers and stationery in specialised stores

Staples Uk Retail Limited contacts: address, phone, fax, email, website, shedule

Address: Hampden Court Kingsmead Business Park Frederick Place HP11 1JU High Wycombe

Phone: +44-1484 7096038

Fax: +44-1535 5386840

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Staples Uk Retail Limited"? - send email to us!

Staples Uk Retail Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Staples Uk Retail Limited.

Registration data Staples Uk Retail Limited

Register date: 1989-10-10

Register number: 02430955

Type of company: Private Limited Company

Get full report form global database UK for Staples Uk Retail Limited

Owner, director, manager of Staples Uk Retail Limited

Patrick Niclas Legro Director. Address: Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1JU, England. DoB: October 1969, Swedish

Damian Slevin Secretary. Address: Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1JU, England. DoB:

Lissa Jean Landis Director. Address: Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1JU, England. DoB: July 1967, French

Coen BoevÉ Director. Address: Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1JU, England. DoB: June 1967, Dutch

Carlos Duarte Da Costa Maia Director. Address: London Road, High Wycombe, Buckinghamshire, HP11 1HA, England. DoB: September 1960, Portuguese

Gordon Glover Director. Address: Westfields, London Road, High Wycombe, Buckinghamshire, HP11 1HA. DoB: April 1955, British

Amee Chande Director. Address: Westfields, London Road, High Wycombe, Buckinghamshire, HP11 1HA. DoB: January 1974, America

Gerardus Maria Henri Peters Director. Address: Westfields, London Road, High Wycombe, Buckinghamshire, HP11 1HA. DoB: June 1966, Dutch

Andrew William Gabriel Director. Address: Westfields, London Road, High Wycombe, Buckinghamshire, HP11 1HA. DoB: July 1968, British

Sarah Elizabeth Guest Director. Address: Westfields, London Road, High Wycombe, Buckinghamshire, HP11 1HA. DoB: February 1975, British

Sarah Elizabeth Guest Secretary. Address: Westfields, London Road, High Wycombe, Buckinghamshire, HP11 1HA. DoB:

Peter Geoffrey Birks Director. Address: London Road, High Wycombe, Buckinghamshire, HP11 1HA, Uk. DoB: August 1963, British

Claire Goodwin Secretary. Address: London Road, High Wycombe, Buckinghamshire, HP11 1HA, Uk. DoB: n\a, British

Richard Neff Director. Address: 22671 Mandarina Lane, Coto De Caza, California, 92679, Usa. DoB: July 1947, American

Jack Vanwoerkom Director. Address: 46 Concord Road, Weston, Massachusetts, 02493, Usa. DoB: December 1953, American

John James Mahoney Director. Address: London Road, High Wycombe, Buckinghamshire, HP11 1HA, Uk. DoB: May 1951, American

Theo Van Brandenburg Director. Address: London Road, High Wycombe, Buckighamshire, HP11 1HA, Uk. DoB: March 1949, Dutch

Ronald Lee Sargent Director. Address: 5 Bridgeton Way, Hopkinton, Massachusetts 01748, Usa. DoB: September 1955, American

Ian Kellett Secretary. Address: 2 Faithfull Close, Stone, Aylesbury, Buckinghamshire, HP17 8PW. DoB:

Andrew John Randall Director. Address: Chestnut House 48 Greenhill, Blackwell, Bromsgrove, Worcestershire, B60 1BL. DoB: July 1961, British

Reto Waidacher Director. Address: Sonnhaldenslrasse 9, Zurich, 8032, FOREIGN, Switzerland. DoB: July 1964, Swiss

Willi Kemmler Director. Address: Bordackerstrasse 23, Uster, Ch-8610, Switzerland. DoB: August 1942, Swiss

Thomas Emil Kern Director. Address: Chapfstrass 60, Zumikon, Ch-8126, Switzerland. DoB: May 1953, Swiss

Barbara Hoehn Director. Address: Rueteli 1, Daettwil-Baden, Ch-5405, Switzerland. DoB: March 1947, Swiss

Martin Charles Barker Director. Address: Vine Cottage, 139 Broad Street, Guildford, Surrey, GU3 3BJ. DoB: n\a, British

Malcolm Paul Northover Secretary. Address: Hall Farm, Main Street, Gumley, Market Harborough, Leicestershire, LE16 7RU. DoB:

Rene Blum Secretary. Address: 24 Gatcombe, Great Holm, Milton Keynes, Buckinghamshire, MK8 9ET. DoB:

Paul Douglas Critcher Secretary. Address: 3 Kipling Close, Woodley, Reading, Berkshire, RG5 3RL. DoB: n\a, British

Eric Born Director. Address: The Annex, Meadow Cottage, Ferry Lane, Medmenham, Marlow Buckinghamshire, SL7 2EZ. DoB: August 1970, German

John Keith Davies Secretary. Address: 4 New Building, Whitchurch Hill, Reading, Berkshire, RG8 7PW. DoB: n\a, British

Dieter Eberle Director. Address: Dalkeith Lodge, 30 Cambridge Road, Twickenham, TW1 2HL. DoB: February 1943, German

Mario Bonorand Director. Address: Usserdorfstr 13, 8104 Weiningen, Switzerland. DoB: August 1943, Swiss

Roger Bechtel Director. Address: Larchenstrasse 27, 8903 Birmensporf, Switzerland. DoB: June 1960, Swiss

Michel Stopnicer Director. Address: Wiesengrundstr 1, Muttenz Ch Ha32, Switzerland, FOREIGN. DoB: January 1945, Swiss

Rudolf Wenger Director. Address: Schindelacker 10, Frenkendorf, 4402, Switzerland. DoB: April 1946, Swiss

Richard Keith Pearlman Secretary. Address: 15 Shelley Grove, Loughton, Essex, IG10 1BY. DoB:

Hans Peter Mahler Director. Address: Grabenacher Strasse 46, Steinhausen 6313, FOREIGN, Switzerland. DoB: April 1949, Swiss

Simon Richard Fox Director. Address: Chapel Cottage, Britwell Salome, Watlington, Oxfordshire, OX9 5LH. DoB: March 1961, British

Rudolf Emile Bitterli Director. Address: Glarnischstrasse 6, Opfikon 8152, FOREIGN, Switzerland. DoB: February 1930, Swiss

Narendrakumar Dayaram Thanki Secretary. Address: 16 Wembley Park Drive, Wembley, Middlesex, HA9 8HA. DoB: n\a, British

Jurg Jakob Schwenter Director. Address: Grundwiesstrasse 20, Kusnacht 8700, FOREIGN, Switzerland. DoB: May 1921, Swiss

Jobs in Staples Uk Retail Limited vacancies. Career and practice on Staples Uk Retail Limited. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for Staples Uk Retail Limited on FaceBook

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

Address Staples Uk Retail Limited on google map

Other similar UK companies as Staples Uk Retail Limited: Umami Spice Girl Ltd | Forklift Hire & Sales Limited | Goody Family Enterprise Limited | Rock Melon Music Limited | S B Bulmer Engineering Limited

Staples Uk Retail came into being in 1989 as company enlisted under the no 02430955, located at HP11 1JU High Wycombe at Hampden Court Kingsmead Business Park. It has been expanding for 27 years and its status at the time is active. Its registered name switch from Globus Office World to Staples Uk Retail Limited came in 2005/04/05. The company is registered with SIC code 47620 which means Retail sale of newspapers and stationery in specialised stores. 31st January 2015 is the last time when the accounts were reported. Twenty seven years of competing in this line of business comes to full flow with Staples Uk Retail Ltd as they managed to keep their customers satisfied through all the years.

The firm works in retail industry. Its FHRSID is 57940. It reports to Warrington and its last food inspection was carried out on 2016-07-13 , Warrington, WA1 2TA. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

Taking into consideration this firm's growing number of employees, it became imperative to recruit new members of the board of directors: Patrick Niclas Legro, Lissa Jean Landis and Coen BoevÉ who have been working together for two years for the benefit of this business. Moreover, the managing director's tasks are regularly backed by a secretary - Damian Slevin, from who was recruited by the following business two years ago.