Phones 4u Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andPhones 4u Limited

Retail sale of mobile telephones

Phones 4u Limited contacts: address, phone, fax, email, website, shedule

Address: Benson House 33 Wellington Street LS1 4JP Leeds

Phone: +44-1289 8332550

Fax: +44-1289 8332550

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Phones 4u Limited"? - send email to us!

Phones 4u Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Phones 4u Limited.

Registration data Phones 4u Limited

Register date: 1996-02-02

Register number: 03154198

Type of company: Private Limited Company

Get full report form global database UK for Phones 4u Limited

Owner, director, manager of Phones 4u Limited

David Nicholas Kassler Director. Address: 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP. DoB: December 1966, British

John James Whittle Director. Address: 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP. DoB: June 1979, British

Steven Lloyd Director. Address: 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP. DoB: September 1971, British

Nicholas Paul Fisher Director. Address: 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP. DoB: September 1965, British

Steven Lloyd Secretary. Address: 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP. DoB: n\a, British

Thomas Shorten Director. Address: 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP. DoB: October 1970, British

Philip David Dobson Director. Address: 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP. DoB: November 1971, British

Timothy James Whiting Director. Address: 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP. DoB: May 1965, British

John Edward Morris Director. Address: 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP. DoB: July 1971, British

Scott Hooton Director. Address: 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP. DoB: September 1967, British

Mary Alexander Grant Director. Address: Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD. DoB: December 1969, British

Russell Charles Braterman Director. Address: Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD. DoB: October 1972, British

George Wright Director. Address: Hampton Road, Bristol, Avon, BS6 6JG. DoB: September 1966, British

Richard Charles O'quinn Director. Address: Barn House Duck End Lane, Biddenham, Bedford, MK40 4AL. DoB: May 1956, British

Jim Slater Director. Address: Beech Lodge, 7 Burgess Wood Road, Beaconsfield, Buckinghamshire, HP9 1EQ. DoB: July 1969, British

Brendan John Sweeney Director. Address: Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD. DoB: February 1968, Irish

David Stewart Downie Director. Address: Gable Court, Crabtree Green Collingham, Wetherby, West Yorkshire, LS22 5AB. DoB: September 1965, British

Andrew David Beresford-williams Director. Address: Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD. DoB: June 1969, British

Stephen Boyce Director. Address: 2 Acton Court, Acton, Nr Stourport Upon Severn, Worcestershire, DY13 9TF. DoB: January 1964, British

Darren John Billings Director. Address: Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD. DoB: May 1964, British

Trevor Philip Moore Director. Address: G4 The Ziggurat, Saffron Hill, London, EC1N 8QX. DoB: July 1969, British

Jason Martin Chibnall Director. Address: 43 Salt Meadows, Nantwich, Cheshire, CW5 5HF. DoB: April 1968, British

Paul Michael Hamburger Director. Address: 98 Park Road, Hale, Altrincham, Cheshire, WA15 9LF. DoB: May 1970, British

John Welsh Director. Address: Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QD. DoB: August 1962, British

Peter Raymond Green Director. Address: Tennant Laithe, Hebden Road, Grassington, Skipton, North Yorkshire, BD23 5DA. DoB: March 1961, British

Stephen James Caunce Director. Address: The Gables 88 Station Road, Croston, Leyland, PR26 9RP. DoB: January 1969, British

David John Gibbons Director. Address: 2 Jackson Way, Epsom, Surrey, KT19 7LG. DoB: January 1971, British

Anthony James Christopher Catterson Director. Address: 22 The Stables, Bostock Hall, Bostock, Middlewich, Cheshire, CW10 9JN. DoB: June 1968, British

Ian Mark O'reilly Director. Address: Clevedon, Bedcroft Road, Barlaston, Stoke On Trent, ST12 9AL. DoB: July 1965, British

Paul Michael Hamburger Director. Address: 98 Park Road, Hale, Altrincham, Cheshire, WA15 9LF. DoB: May 1970, British

Brian Caudwell Director. Address: Brooklands, Sarisbury Green, Southampton, Hampshire, SO31 7EE. DoB: November 1959, British

William Paul Colley Director. Address: 78a Deacons Hill Road, Elstree, Borehamwood, Hertfordshire, WD6 3JG. DoB: March 1948, British

Ian Michael Kellett Director. Address: 35 Cherry Fields, Kings Road, Bradford, West Yorkshire, BD2 1LB. DoB: May 1963, British

John Michael Barton Director. Address: 30 Deerings Drive, Pinner, Middlesex, HA5 2NZ. DoB: April 1953, British

Craig Bennett Director. Address: Merry Fox, Hall Lane, Mobberley, Cheshire, WA16 7AH. DoB: June 1963, British

Peter Brown Director. Address: Hawthorn Cottage 19 Station Road, Barlaston, Stoke On Trent, ST12 9DH. DoB: November 1959, British

John David Caudwell Director. Address: Broughton Hall, Broughton, Eccleshall, Staffordshire, ST21 6NS. DoB: October 1952, British

Jobs in Phones 4u Limited vacancies. Career and practice on Phones 4u Limited. Working and traineeship

Sorry, now on Phones 4u Limited all vacancies is closed.

Responds for Phones 4u Limited on FaceBook

Read more comments for Phones 4u Limited. Leave a respond Phones 4u Limited in social networks. Phones 4u Limited on Facebook and Google+, LinkedIn, MySpace

Address Phones 4u Limited on google map

Other similar UK companies as Phones 4u Limited: Ryoko Limited | Ningbo Sincere Int'l LogisticS&Services Co., Ltd | Versatile Image Ltd | Eucv Pmc Home Design Ltd | Ashley Louise Limited

Registered at Benson House, Leeds LS1 4JP Phones 4u Limited is a Private Limited Company issued a 03154198 Companies House Reg No.. It was started on Friday 2nd February 1996. The firm has a history in name change. In the past, it had three different company names. Up to 1997 it was prospering under the name of Phones (4u) and before that the official company name was 4u (retail). The firm is registered with SIC code 47421 meaning Retail sale of mobile telephones. Phones 4u Ltd filed its latest accounts for the period up to December 31, 2012. The company's most recent annual return information was released on October 31, 2013.

With 27 recruitment advert since 2014-08-13, the enterprise has been among the most active ones on the employment market. Most recently, it was recruiting candidates in Weymouth, Southampton and St Albans. So far, they have looked for applicants for the Full-time Sales Consultant posts. Out of the available jobs, the best paid one is Part-time Sales Consultant in Weymouth with £12300 per year. More specific information on recruitment and the job vacancy is provided in particular job offers.

The trademark number of Phones 4u is UK00003057740. It was applied for in May, 2014 and it was printed in the journal number 2014-039. The firm is represented by Barker Brettell LLP.

There's a number of nine directors running this particular firm now, namely David Nicholas Kassler, John James Whittle, Steven Lloyd and 6 other directors have been described below who have been executing the directors tasks for 2 years. In order to increase its productivity, since the appointment on Tuesday 26th September 2006 this specific firm has been making use of Steven Lloyd, who's been focusing on ensuring the company's growth.