Wolsey Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andWolsey Limited

Wholesale of clothing and footwear

Wolsey Limited contacts: address, phone, fax, email, website, shedule

Address: 2 New Star Road Leicester LE4 9JD Leicestershire

Phone: +44-191 8566284

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

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

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

Registration data Wolsey Limited

Register date: 1996-09-05

Register number: 03246062

Type of company: Private Limited Company

Get full report form global database UK for Wolsey Limited

Owner, director, manager of Wolsey Limited

Debra Ann Dooley Director. Address: Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England. DoB: August 1970, British

Eric David Deardorff Director. Address: 36 37 St. George Street, London, W1S 2FW, England. DoB: July 1963, Usa

Jamey Hargreaves Director. Address: 2 New Star Road, Leicester, Leicestershire, LE4 9JD. DoB: November 1971, British

Danny Archibald Brown Secretary. Address: 2 New Star Road, Leicester, Leicestershire, LE4 9JD. DoB: n\a, British

Danny Archibald Brown Director. Address: New Star Road, Leicester, LE4 9JD. DoB: July 1976, British

Fergus Cecil Bruce Patterson Secretary. Address: 2 New Star Road, Leicester, Leicestershire, LE4 9JD. DoB:

Danielle Hazel Davies Director. Address: 2 New Star Road, Leicester, Leicestershire, LE4 9JD. DoB: March 1978, British

John Nicholas Mills Director. Address: 2 New Star Road, Leicester, Leicestershire, LE4 9JD. DoB: April 1955, British

Paul John Thomas Gilbert Director. Address: 2 New Star Road, Leicester, Leicestershire, LE4 9JD. DoB: June 1962, British

Fergus Cecil Bruce Patterson Director. Address: 5 Gosditch, Ashton Keynes, Swindon, Wiltshire, SN6 6NZ, United Kingdom. DoB: September 1960, British

Paul John Thomas Gilbert Secretary. Address: Oldfield, St Mary's Road, Bowden, Cheshire, WA14 2PJ. DoB: June 1962, British

Toby Benjamin Broadhurst Secretary. Address: 135 Bond Street, Macclesfield, Cheshire, SK11 6RE. DoB: n\a, British

Simon Nicholas Waite Secretary. Address: 10 Osprey Close, Collingham, Wetherby, West Yorkshire, LS22 5LZ. DoB: n\a, British

Jonathan Neil Mitchell Director. Address: Sailing By, Melton Road Whissendine, Rutland, LE15 7EU. DoB: October 1969, British

Stephen Reeds Director. Address: New Star Road, Leicester, England, LE4 9JD. DoB: February 1966, British

Martin Francis Director. Address: Orchard House, 94 Station Road Ibstock, Leicester, Leicestershire, LE67 6JJ. DoB: January 1958, British

John King Director. Address: Flat 8, 1761 Building City Walls Road, Chester, Cheshire, CH1 2NY. DoB: June 1962, British

Philip Dutton Director. Address: 23 Quarry Dene, Leeds, West Yorkshire, LS16 8PA. DoB: August 1961, British

Paul Mason Director. Address: Dawin Pank, Whiddon Croft Burley Lane Menstone, Ilkley, Yorkshire, LS29 8QQ. DoB: February 1960, British

John Graham Berry Secretary. Address: The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA. DoB: January 1952, British

Ian Ashley Smith Director. Address: Malt Kiln Barn, Halsall Road, Halsall, West Lancashire, L39 8RN. DoB: May 1952, British

Christopher Raymond Apperley Director. Address: 97 Link Road, Anstey, Leicester, Leicestershire, LE7 7BZ. DoB: March 1956, British

Elizabeth Loomes Director. Address: 25 Vicarage Close, Kirby Muxloe, Leicester, Leicestershire, LE9 2AS. DoB: January 1959, British

Clive Brookes Director. Address: 14 Huntley Drive, Solihull, West Midlands, B91 3FL. DoB: February 1964, British

Peter Atkinson Director. Address: New Star Road, Leicester, England, LE4 9JD. DoB: April 1959, British

Peter Vincent O Neill Director. Address: 74 Cosby Road, Countesthorpe, Leicester, Leicestershire, LE8 5PE. DoB: July 1949, British

Peter Forrett Director. Address: 87 Whitburn Road, Toton, Nottingham, NG9 6HR. DoB: August 1943, British

Carol Duncumb Director. Address: 31 The Pingle, Quorn, Leicester, Leicestershire, LE12 8FQ. DoB: April 1962, British

Trent Marc Harris Director. Address: Renview Bulkington Road, Wolvey, Hinckley, Leicestershire, LE10 3LA. DoB: September 1948, British

Peter Vincent O Neill Director. Address: 74 Cosby Road, Countesthorpe, Leicester, Leicestershire, LE8 5PE. DoB: July 1949, British

Jayne Louise Aspell Director. Address: 6 Waller Street, Leamington Spa, Warwickshire, CV32 5UR. DoB: January 1969, British

James Richard Gareth John Director. Address: 77 Shenstone Road, Edgbaston, Birmingham, West Midlands, B16 0PF. DoB: May 1965, British

Jobs in Wolsey Limited vacancies. Career and practice on Wolsey Limited. Working and traineeship

Sorry, now on Wolsey Limited all vacancies is closed.

Responds for Wolsey Limited on FaceBook

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

Address Wolsey Limited on google map

Other similar UK companies as Wolsey Limited: Suresafe Gas Ltd | Resimix Ltd | Thorpe Fabrication Ltd | The Lowestoft Bathroom Centre Limited | Phoenix Ashe Limited

This business called Wolsey has been started on 1996/09/05 as a PLC. This business headquarters can be contacted at Leicestershire on 2 New Star Road, Leicester. If you need to contact the business by mail, its area code is LE4 9JD. The office reg. no. for Wolsey Limited is 03246062. twenty years from now this business switched its registered name from Bramblegate to Wolsey Limited. This business is registered with SIC code 46420 which means Wholesale of clothing and footwear. Its most recent financial reports cover the period up to 2015-02-28 and the latest annual return information was submitted on 2015-09-05. It has been 20 years for Wolsey Ltd on this market, it is constantly pushing forward and is an example for many.

Wolsey Limited is a small-sized vehicle operator with the licence number OF1095283. The firm has one transport operating centre in the country. In their subsidiary in Leicester on New Star Road, 2 machines are available. The firm directors are Fergus Patterson, Peter Atkinson and Stephen Reeds.

The company's trademark number is UK00003038293. They filed a trademark application on January 17, 2014 and it was published in the journal number 2014-015. The company's Intellectual Property Office representative is Barker Brettell LLP.

The directors currently registered by the following limited company are: Debra Ann Dooley employed on 2016/08/24, Eric David Deardorff employed on 2016/03/14 and Jamey Hargreaves employed in 2014.