Pstores Realisations Limited

All UK companiesOther classificationPstores Realisations Limited

Other retail non-specialised stores

Retail of footwear & leather goods

Retail sale of clothing

Pstores Realisations Limited contacts: address, phone, fax, email, website, shedule

Address: Kpmg Llp Arlington Business Park Theale RG7 4SD Reading

Phone: +44-1569 4915802

Fax: +44-1569 4915802

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Pstores Realisations Limited"? - send email to us!

Pstores Realisations Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pstores Realisations Limited.

Registration data Pstores Realisations Limited

Register date: 1934-08-01

Register number: 00290792

Type of company: Private Limited Company

Get full report form global database UK for Pstores Realisations Limited

Owner, director, manager of Pstores Realisations Limited

Roy George Ellis Director. Address: Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD. DoB: September 1970, British

Timothy Richard Bettley Director. Address: Gwernesney, Usk, Gwent, NP15 1HF. DoB: June 1966, British

Roy George Ellis Secretary. Address: 57 St Lawrence Park, Chepstow, Gwent, NP16 6DP. DoB:

Neil Anthony Burns Director. Address: 8 Ffordd Gwern, St. Fagans, Cardiff, CF5 6PB. DoB: June 1958, British

Richard Stanley Kirk Director. Address: Palace Gardens Terrace, London, W8 4RP, United Kingdom. DoB: November 1945, British

Michael David Killick Director. Address: 1 Fryth Wood, Chepstow, Monmouthshire, NP16 6DU. DoB: February 1962, British

Stephen Gipson Director. Address: Rose Cottage, Piccadilly, Llanblethin, Vale Of Glamorgan, CF71 7JL. DoB: February 1953, British

Michael David Killick Secretary. Address: 1 Fryth Wood, Chepstow, Monmouthshire, NP16 6DU. DoB: February 1962, British

Keith Ralph Bryant Director. Address: Claremont, Tidenham, Chepstow, NP16 7JF. DoB: April 1962, British

Michael Stuart Bullas Director. Address: Lumb House Farm, Greenside Road, Thurstonland, Huddersfield, West Yorkshire, HD4 6XA. DoB: February 1953, British

Islwyn Thomas Wigley Secretary. Address: 21 Windsor Road, Radyr, Cardiff, CF4 8BQ. DoB: n\a, British

Philip Leslie Baker Director. Address: Tyr Felin, The Dingle, Abermule, Powys, SY15 6NL. DoB: June 1952, British

James Stewart Director. Address: 78 Denbigh Street, London, SW1V 2EX. DoB: January 1960, British

David John Morgan Secretary. Address: Flat 2 258 Hagley Road, Stourbridge, Worcestershire, DY9 0RW. DoB:

Jeremy Munro Todd Dawson Director. Address: 9 Shotwick Park, Saughall, Chester. DoB: June 1952, British

Kenneth Leslie Fisk Director. Address: 12 The Rise, Llanishen, Cardiff, South Glamorgan, CF4 5RD. DoB: June 1934, British

Jonathan Lance Sheppard Director. Address: Borrowdale Close, Penylan, Cardiff, CF23 5LQ, Wales. DoB: August 1952, Welsh

Peter John Blackburn Director. Address: 4 Church Avenue, Penarth, South Glamorgan, CF64 1AZ. DoB: August 1946, British

Robert Frank Peacock Director. Address: Allt Laes Farm, Cnepyn Lane Peterston Super Ely, Cardiff, CF5 6NE. DoB: December 1941, British

Anthony John Woodhouse Director. Address: Groesfaen Road, Peterston-Super-Ely, Cardiff, CF5 6NE. DoB: May 1952, British

Hugh Child Director. Address: Village House, Colwinston, Cowbridge, Vale Of Glamorgan, CF7 7NL. DoB: December 1943, British

Jobs in Pstores Realisations Limited vacancies. Career and practice on Pstores Realisations Limited. Working and traineeship

Carpenter. From GBP 1700

Helpdesk. From GBP 1400

Assistant. From GBP 1300

Project Co-ordinator. From GBP 1200

Assistant. From GBP 1100

Engineer. From GBP 2100

Administrator. From GBP 2000

Responds for Pstores Realisations Limited on FaceBook

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

Address Pstores Realisations Limited on google map

Other similar UK companies as Pstores Realisations Limited: Gorgeous Organics Limited | Hattingley Valley Wines Limited | Highlead Limited | Classic Interiors Ltd | Island Turf Crafts Limited

Pstores Realisations Limited with Companies House Reg No. 00290792 has been in this business field for eighty two years. This Private Limited Company can be contacted at Kpmg Llp Arlington Business Park, Theale in Reading and their area code is RG7 4SD. This company is known under the name of Pstores Realisations Limited. Moreover the company also was listed as Peacock's Stores up till the company name got changed four years from now. The enterprise is registered with SIC code 5212 and their NACE code stands for Other retail non-specialised stores. 2010-04-03 is the last time when the accounts were reported.

Peacock's Stores Ltd is a large-sized vehicle operator with the licence number OG0072079. The firm has two transport operating centres in the country. In their subsidiary in Cardiff on Parc Nantgarw, 10 machines and 30 trailers are available. The centre in Merthyr Tydfil on Penygarnddu Industrial Estate has 100 machines and 100 trailers. The company transport managers is Andrew Stuart Griffiths. The firm directors are Neil Burns and Richard Kirk.

The following company owes its achievements and constant growth to a team of four directors, who are Roy George Ellis, Timothy Richard Bettley, Neil Anthony Burns and Neil Anthony Burns, who have been controlling the company since 2011. In order to help the directors in their tasks, since the appointment on 2006-11-01 this company has been making use of Roy George Ellis, who's been in charge of ensuring efficient administration of this company.