Mitre Sports International Limited
Wholesale of clothing and footwear
Mitre Sports International Limited contacts: address, phone, fax, email, website, shedule
Address: 8 Manchester Square London W1U 3PH Marylebone
Phone: +44-1422 8525085
Fax: +44-1422 8525085
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Mitre Sports International Limited"? - send email to us!
Registration data Mitre Sports International Limited
Register date: 1992-02-19
Register number: 02688851
Type of company: Private Limited Company
Get full report form global database UK for Mitre Sports International LimitedOwner, director, manager of Mitre Sports International Limited
Timothy Edward Cullen Secretary. Address: 8 Manchester Square, London, W1U 3PH. DoB:
Carl Stewart Davies Director. Address: Manchester Square, London, W1U 3PH, United Kingdom. DoB: October 1968, British
Jonathan Mark Godden Director. Address: 8 Manchester Square, London, W1U 3PH. DoB: February 1978, British
Andrew Michael Long Director. Address: 8 Manchester Square, London, W1U 3PH. DoB: April 1971, British
Andrew Keith Rubin Director. Address: 8 Manchester Square, London, W1U 3PH. DoB: January 1965, British
Gary Nicholas Hibbert Director. Address: 8 Manchester Square, London, W1U 3PH. DoB: July 1963, British
Patrick James Campbell Secretary. Address: 8 Manchester Square, London, W1U 3PH. DoB: n\a, British
Nigel Llewellyn Rees Director. Address: 5 Mcdougall Road, Berkhamsted, Hertfordshire, HP4 2WQ. DoB: December 1970, British
Colin Browne Director. Address: The Small House, Tye Green Elsenham, Bishops Stortford, Hertfordshire, CM22 6DY. DoB: October 1964, British
Jonathan Stuart Sinclair Director. Address: The Pentland Centre Lakeside East, Lakeside Squires Lane, Finchley Central, London, N3 2QL. DoB: January 1962, British
Martin Harrison Director. Address: 20 Buckley Chase, Milnrow, Rochdale, Lancashire, OL16 4BD. DoB: September 1961, British
Ian Nigel Tolman Director. Address: 42 Crescent Road, Birkdale, Southport, Merseyside, PR8 4SS. DoB: December 1961, British
Andrew Marvin Leslie Director. Address: 1 Broadlands, Hillside Road, Radlett, Hertfordshire, WD7 7BX. DoB: October 1946, Uk
Thomas Edward Stopforth Director. Address: 19 Richmond Close, Liverpool, Merseyside, L38 9GH. DoB: December 1952, British
Graham George Hunter Director. Address: Karri House, Hill Top Close, Stutton, Tadcaster, North Yorkshire, LS24 9TN. DoB: May 1964, British
Brian Wilson Havill Director. Address: 2 Leefe Way, Cuffley, Hertfordshire, EN6 4DF. DoB: n\a, British
Patrick Martin Dundon Director. Address: Middle Cracalt, Natland, Kendal, Cumbria, LA9 7QS, England. DoB: October 1963, British
Michael John Williams Director. Address: Ashby House, Warford Hall Drive, Alderley Edge, SK9 7TR. DoB: June 1949, British
Peter Mcguigan Director. Address: Green Walk, Bowdon, Altrincham, Cheshire, WA14 2SN, United Kingdom. DoB: August 1949, British
Richard Anthony Stevens Secretary. Address: 5 Desborough Drive, Tewin Wood, Welwyn, Hertfordshire, AL6 0HQ. DoB: n\a, British
Christopher Ronnie Director. Address: 17 Hall Moss Farm, Hall Moss Lane Bramhall, Stockport, Cheshire, SK7 1RB. DoB: March 1962, British
Robert Reah Director. Address: 22 Hudson Way, Wighill Lane, Tadcaster, North Yorkshire, LS24 8JF. DoB: August 1947, British
Edward Douglas Grindstaff Director. Address: 823 Tyne Boulevard, Nashville, Tennessee 37220, Usa. DoB: May 1940, American
Edward Elson Director. Address: 65 Valley Road Nw, Atlanta, Georgia 30305, FOREIGN, Usa. DoB: March 1934, American
Roger John Holmes Director. Address: Pendennis Knowles Road, Brighouse, West Yorkshire, HD6 3RN. DoB: June 1944, British
William Shidaker Wire Ii Director. Address: 6119 Stonehaven Drive, Nashville, Tennessee 37215, Usa. DoB: January 1932, American
James Singleton Gulmi Director. Address: 2519 Ridgwood Drive, Nashville, Tennessee 37215, Usa. DoB: March 1946, American
Keith Heyes Director. Address: 9312 Navaho Drive, Brentwood, Tennessee 37027, Usa. DoB: November 1950, American
Neil Boyd Mcnab Director. Address: 46 Ryefields, Holmfirth, Huddersfield, West Yorkshire, HD7 1XF. DoB: September 1937, British
Simon John Peel Director. Address: 5 Meadow Bank, Holmfirth, Huddersfield, West Yorkshire, HD7 1AS. DoB: October 1941, British
Jobs in Mitre Sports International Limited vacancies. Career and practice on Mitre Sports International Limited. Working and traineeship
Cleaner. From GBP 1100
Helpdesk. From GBP 1400
Carpenter. From GBP 2600
Responds for Mitre Sports International Limited on FaceBook
Read more comments for Mitre Sports International Limited. Leave a respond Mitre Sports International Limited in social networks. Mitre Sports International Limited on Facebook and Google+, LinkedIn, MySpaceAddress Mitre Sports International Limited on google map
Other similar UK companies as Mitre Sports International Limited: Oakley Creations Limited | Zen Angels Ltd | Tectrade Limited | Jason Donaldson Limited | Greenhill Developments (northern) Limited
Mitre Sports International came into being in 1992 as company enlisted under the no 02688851, located at W1U 3PH Marylebone at 8 Manchester Square. This firm has been expanding for twenty four years and its current state is active. This company is classified under the NACe and SiC code 46420 , that means Wholesale of clothing and footwear. Wednesday 31st December 2014 is the last time when account status updates were reported. From the moment the company debuted in this particular field 24 years ago, this firm has sustained its great level of success.
The firm's trademark is "HYPERSEAM". They applied for its registration on Monday 4th August 2014 and it was published in the journal number 2014-036. The firm's IPO representative is Stevens, Hewlett & Perkins.
This business owes its accomplishments and permanent growth to exactly four directors, who are Carl Stewart Davies, Jonathan Mark Godden, Andrew Michael Long and Andrew Michael Long, who have been guiding it for 4 years. Furthermore, the managing director's responsibilities are regularly aided by a secretary - Timothy Edward Cullen, from who was chosen by this specific business in April 2015.