Wyevale Garden Centres Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andWyevale Garden Centres Limited

Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Wyevale Garden Centres Limited contacts: address, phone, fax, email, website, shedule

Address: Wyevale Garden Centres Syon Park London Road TW8 8JF Brentford

Phone: +44-1278 4939422

Fax: +44-1278 4939422

Email: n\a

Website:

Shedule:

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

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

Registration data Wyevale Garden Centres Limited

Register date: 1960-06-15

Register number: 00662286

Type of company: Private Limited Company

Get full report form global database UK for Wyevale Garden Centres Limited

Owner, director, manager of Wyevale Garden Centres Limited

Mary Elizabeth Murray Secretary. Address: Syon Park, London Road, Brentford, Middlesex, TW8 8JF, England. DoB:

Justin Matthew King Director. Address: Syon Park, London Road, Brentford, Middlesex, TW8 8JF, England. DoB: May 1961, British

Anthony Gerald Jones Director. Address: Syon Park, London Road, Brentford, Middlesex, TW8 8JF, England. DoB: August 1973, British

Roger Mclaughlan Director. Address: Syon Park, London Road, Brentford, Middlesex, TW8 8JF, England. DoB: September 1963, British

Elizabeth Ann Ward Secretary. Address: Syon Park, London Road, Brentford, Middlesex, TW8 8JF, England. DoB:

Kevin Michael Bradshaw Director. Address: Syon Park, Brentford, Middlesex, TW8 8JF, United Kingdom. DoB: February 1969, British

Nils Olin Steinmeyer Secretary. Address: Syon Park, Brentford, Middlesex, TW8 8JF, United Kingdom. DoB:

Nils Olin Steinmeyer Director. Address: Syon Park, Brentford, Middlesex, TW8 8JF, United Kingdom. DoB: September 1970, German

Stephen Thomas Murphy Director. Address: Syon Park, Brentford, Middlesex, TW8 8JF, United Kingdom. DoB: August 1956, British

Lorraine Anne Robertson Director. Address: Syon Park, Brentford, Middlesex, TW8 8JF, England. DoB: November 1968, British

Stephen John Pitcher Director. Address: Syon Park, Brentford, Middlesex, TW8 8JF, United Kingdom. DoB: June 1962, British

Antonia Scarlett Jenkinson Secretary. Address: Syon Park, Brentford, Middlesex, TW8 8JF, England. DoB: July 1969, British

Richard Leon Kozlowski Director. Address: 34 Stubbs Wood, Amersham, Buckinghamshire, HP6 6EX. DoB: May 1963, British

Antonia Scarlett Jenkinson Director. Address: Syon Park, Brentford, Middlesex, TW8 8JF, England. DoB: July 1969, British

Nicholas Charles Gilmour Marshall Director. Address: Syon Park, Brentford, Middlesex, TW8 8JF, England. DoB: January 1950, British

David Julian Pierpoint Director. Address: 33 West Street, Dormsland, Surrey, RH7 6QP. DoB: April 1968, British

Peter Brigden Director. Address: 16 Woodstock Gardens, Appleton, Warrington, Cheshire, WA4 5HN. DoB: December 1969, British

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

William Andrew Livingston Director. Address: 3 Barnes Close, St Cross, Winchester, Hampshire, SO23 9QX. DoB: June 1967, British

Barry John Stevenson Director. Address: Cherry Trees, Cane End, Reading, Berkshire, RG4 9HG. DoB: December 1959, British

Anthony David Jones Secretary. Address: 14 Brownhill Crescent, Rothley, Leicestershire, LE7 7LA. DoB: n\a, British

James Clifford Hodkinson Director. Address: 29b Western Avenue, Branksome Park, Poole, Dorset, BH13 7AN. DoB: April 1944, British

Gary Alan Favell Director. Address: Yates House Foldshaw Lane, Braithwaite, Harrogate, Yorks, HG3 4AN. DoB: August 1956, British

Stephen Morgan Director. Address: The Chestnuts, Bishops Frome, Worcester, Worcestershire, WR6 5BT. DoB: May 1961, British

Christopher Stuart Taylor Director. Address: Canwood, Checkley, Hereford, Herefordshire, HR1 4NF. DoB: November 1949, British

Robert John Hewitt Director. Address: The Old Cider Mill 2 Cotts Farm, Cotts Lane, Lugwardine, Herefordshire, HR1 3ND. DoB: December 1956, British

Glyn John Price Director. Address: Mill End, Ash Ingen Mews Bridstow, Ross On Wye, Herefordshire, HR9 6QA. DoB: October 1960, British

Roy Edward Treherne Director. Address: Tremora, Llanaber, Barmouth, Gwynedd, LL42 1AJ. DoB: December 1941, British

Brian Arnold Evans Director. Address: The Vern, Marden, Hereford, Herefordshire, HR1 3EX. DoB: February 1944, British

Stephen Murfin Director. Address: The Kymin, Westhide, Hereford, Herefordshire, HR1 3RG. DoB: November 1956, British

Jobs in Wyevale Garden Centres Limited vacancies. Career and practice on Wyevale Garden Centres Limited. Working and traineeship

Project Planner. From GBP 3700

Assistant. From GBP 1000

Responds for Wyevale Garden Centres Limited on FaceBook

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

Address Wyevale Garden Centres Limited on google map

Other similar UK companies as Wyevale Garden Centres Limited: Boggart Hole Clough Brewin Company Limited | Austecracing.com Ltd | Divestyle Diving Limited | Southend Christian Bookshop Limited(the) | The Standish Bodyshop Limited

1960 is the year of the founding Wyevale Garden Centres Limited, a firm located at Wyevale Garden Centres Syon Park, London Road in Brentford. This means it's been fifty six years Wyevale Garden Centres has been on the market, as it was created on 1960-06-15. The company's registration number is 00662286 and the postal code is TW8 8JF. Even though currently it is known as Wyevale Garden Centres Limited, it previously was known under a different name. The firm was known under the name The Garden Centre Group Trading until 2014-10-10, at which point it got changed to Wyevale (leisure Centres). The definitive was known under the name came in 2009-07-17. The company principal business activity number is 47760 , that means Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores. Wyevale Garden Centres Ltd filed its account information up till 2015-12-27. The company's most recent annual return information was submitted on 2016-06-04. Wyevale Garden Centres Ltd is a perfect example that a company can constantly deliver the highest quality of services for over 56 years and achieve a constant satisfactory results.

The company operates in Restaurant/Cafe/Canteen and Retailers - other. Its FHRSID is INS/12/01510. It reports to Canterbury City and its last food inspection was carried out on September 12, 2016 in Canterbury Chartham Garden Centre, Stour Business Park, Ashford Road, Chartham,, , . The most recent quality assessment result obtained by the company is 3, which translates as generally satisfactory. The components comprising this value are the following inspection results: 10 for hygiene, 10 for its structural management and 5 for confidence in management.

Wyevale Garden Centres Limited is a small-sized vehicle operator with the licence number OH1108193. The firm has two transport operating centres in the country. In their subsidiary in Liss on London Road, 2 machines are available. The centre in Wokingham on 656 Reading Road has 4 machines. The firm directors are Kevin Bradshaw, Nicholas Charles Gilmour Marshall, Nils Steinmeyer and Stephen Pitcher.

With 15 recruitment advert since February 18, 2015, the firm has been among the most active employers on the employment market. Most recently, it was searching for candidates in Rugby, Derby and Sidmouth. They most often hire full time workers under Flexitime mode. They hire applicants on such positions as for instance: Assistant Manager, kitchen assistant and catering assistant. Out of the available posts, the best paid offer is Chef in Sidmouth with £24000 per year. Candidates who wish to apply for this position should email to [email protected] or [email protected].

The company has obtained three trademarks, all are valid. The IPO representative of Wyevale Garden Centres is Olswang LLP. The first trademark was submitted in 2014.

Justin Matthew King, Anthony Gerald Jones and Roger Mclaughlan are the firm's directors and have been cooperating as the Management Board since August 2016. What is more, the director's responsibilities are helped by a secretary - Mary Elizabeth Murray, from who was recruited by this specific limited company on 2016-08-25.