Allders Department Stores Limited

All UK companiesOther classificationAllders Department Stores Limited

Other retail non-specialised stores

Allders Department Stores Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Kroll 10 Fleet Place EC4M 7RB London

Phone: +44-1435 8918945

Fax: +44-1398 7573669

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Allders Department Stores Limited"? - send email to us!

Allders Department Stores Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Allders Department Stores Limited.

Registration data Allders Department Stores Limited

Register date: 1961-08-28

Register number: 00701786

Type of company: Private Limited Company

Get full report form global database UK for Allders Department Stores Limited

Owner, director, manager of Allders Department Stores Limited

Emma Jane Sharpe Secretary. Address: 160 Westhill, Putney, London, SW15 3SR. DoB: n\a, British

Harvey Bertenshaw Ainley Director. Address: Hawthorn Hill, Warfield, Bracknell, Berkshire, RG42 6HE, United Kingdom. DoB: August 1966, British

Terence Anthony Green Director. Address: Flat 10, 224 Great Portland Street, London, W1W 5AA. DoB: October 1951, British

Philip Robert Cox Director. Address: Stone Garth, Crowhill Lane, High Birstwith, North Yorkshire, HG3 2LG. DoB: January 1950, British

Paul Raymond Higson Director. Address: 33 Berrylands, Surbiton, Surrey, KT5 8JT. DoB: May 1949, British

Dominic Joseph Lavelle Director. Address: 2 West Grove, London, SE10 8QT. DoB: February 1963, British

Carolyn Elson Director. Address: 34 Eastwick Park Avenue, Great Bookham, Surrey, KT23 3ND. DoB: June 1958, British

Sarah Elizabeth Ratcliffe Director. Address: 59b Grange Road, Sutton, Surrey, SM2 6SP. DoB: April 1964, British

John Peter Tangaa Director. Address: 8 Ruxton Close, Coulsdon, Surrey, CR5 2DY. DoB: September 1949, Danish

Stephen Paul Tague Director. Address: Tagair 69 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW. DoB: February 1955, British

Tadeusz Paluchowski Director. Address: The Pines, Roundabout Copse, West Chiltington, West Sussex, RH20 2RN. DoB: June 1951, British

Peter David Bielby Director. Address: 6 Greenhayes Close, Reigate, Surrey, RH2 0RB. DoB: May 1951, British

Neil Richard Kennedy Director. Address: Stokes Hall Burnham Road, Althorne, Chelmsford, Essex, CM3 6DS. DoB: March 1946, British

Alan Mark Burnage Director. Address: Derry Stud, Henfold Lane, Beare Green, Surrey, RH5 4RW. DoB: May 1948, British

Caroline Rosemary Chard Secretary. Address: 7 Carlisle Close, Kingston Upon Thames, Surrey, KT2 7AU. DoB:

Stephen Paul Tague Director. Address: 2 Old Acre, West End, Woking, Surrey, GU24 9JT. DoB: February 1955, British

Harvey Brian Lipsith Director. Address: Heronsmore 4 Martello Road, Canford Cliffs, Poole, Dorset, BH13 7DH. DoB: May 1949, British

George William Foster Director. Address: 9 Richmond Green, Richmond Road, Bowdon, Cheshire, WA14 2UB. DoB: March 1947, British

Stan Joel Kaufman Director. Address: Grey Barn Hill Hoath Road, Chiddingstone, Edenbridge, Kent, TN8 7AE. DoB: November 1945, British

Malcolm Singer Director. Address: 57 Penshurst Gardens, Edgware, Middlesex, HA8 9TT. DoB: June 1944, British

Peter Alan Slaymaker Director. Address: The Laurels Clifton Road, Poole, Dorset, BH14 9PP. DoB: February 1939, British

David Gordon Batt Director. Address: Devereux, The Wood End, Wallington, Surrey, SM6 0RA. DoB: May 1952, British

Herbert Leopold Berger Secretary. Address: Cranham 44 Esher Road, Walton On Thames, Surrey, KT12 4LG. DoB: n\a, British

Larry Nichol Thomson Director. Address: Fourways Copthill Lane, Kingswood, Surrey, KT20 6HN. DoB: January 1951, British

Rodney Guy Ivey Director. Address: Farm House 34 The Avenue, Tadworth, Surrey, KT20 5AT. DoB: July 1956, British

Richard John Trickett Director. Address: The Grove Starrock Lane, Chipstead, Surrey, CR5 3QD. DoB: December 1946, British

Jobs in Allders Department Stores Limited vacancies. Career and practice on Allders Department Stores Limited. Working and traineeship

Sorry, now on Allders Department Stores Limited all vacancies is closed.

Responds for Allders Department Stores Limited on FaceBook

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

Address Allders Department Stores Limited on google map

Other similar UK companies as Allders Department Stores Limited: Zar-finance Limited | Derek Cooke Financial Limited | Temple Bar Independent Financial Advice Limited | The Data Analysis Hub Ltd | White House Independent Financial Services Limited

00701786 is a registration number of Allders Department Stores Limited. The firm was registered as a Private Limited Company on 1961/08/28. The firm has been operating in this business for 55 years. This business is gotten hold of C/o Kroll 10 Fleet Place in London. The company postal code assigned to this location is EC4M 7RB. This business SIC code is 5212 meaning Other retail non-specialised stores. Saturday 28th June 2003 is the last time the accounts were reported.

Allders Department Stores Ltd is a small-sized vehicle operator with the licence number OB0229357. The firm has one transport operating centre in the country. .