Costcutter Supermarkets Group Limited
Other retail sale in non-specialised stores
Contacts of Costcutter Supermarkets Group Limited: address, phone, fax, email, website, working hours
Address: 105 Duke Street L1 5JQ Liverpool
Phone: +44-1371 7718688 +44-1371 7718688
Fax: +44-1371 7718688 +44-1371 7718688
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Costcutter Supermarkets Group Limited"? - Send email to us!
Registration data Costcutter Supermarkets Group Limited
Get full report from global database of The UK for Costcutter Supermarkets Group Limited
Addition activities kind of Costcutter Supermarkets Group Limited
243106. Interior and ornamental woodwork and trim
22111303. Plisse crepe, cotton
27820300. Looseleaf binders and devices
33649902. Titanium die-castings
38270113. Periscopes
72990300. Dating and escort services
75199900. Utility trailer rental, nec
Owner, director, manager of Costcutter Supermarkets Group Limited
Director - Matthias Alexander Seeger. Address: Company Secretarial Dept, 105 Duke Street, Liverpool, L1 5JQ, United Kingdom. DoB: July 1963, German
Director - Jennifer Anne Wilson. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: June 1962, British
Director - Jennifer Anne Wilson. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: June 1962, British
Director - Huw Granville Edwards. Address: Carrs Meadow, Escrick, York, North Yorkshire, YO19 6JZ, United Kingdom. DoB: April 1960, British
Director - Daniel Quest. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: July 1975, British
Director - Darcy Willson-rymer. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: December 1965, British
Director - David Michael Thompson. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: May 1960, British
Director - Vicki Louise Reay. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: October 1973, British
Director - Lawrence Richard Christensen. Address: 105 Duke Street, Liverpool, L1 5JQ. DoB: June 1943, British
Director - John Peter Sinclair Ryrie. Address: 105 Duke Street, Liverpool, L1 5JQ, United Kingdom. DoB: February 1966, British
Director - Dr Steven Potter. Address: Duke Street, Liverpool, L1 5JQ, United Kingdom. DoB: September 1968, British
Director - Kevin Richard Widdrington. Address: Oak Tree Close, Strensall, York, North Yorkshire, YO32 5TE, United Kingdom. DoB: March 1979, British
Director - Richard Collins. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: May 1958, British
Director - Robert Gavin Marshall. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: April 1972, British
Director - Ian Bishop. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: June 1970, British
Director - Andrew Paul King. Address: 6 Coven Mill Close, Coven, Wolverhampton, Staffordshire, WV9 5HX. DoB: April 1966, British
Director - Andrew Paul King. Address: 6 Coven Mill Close, Coven, Wolverhampton, Staffordshire, WV9 5HX. DoB: April 1966, British
Director - Jamie Roy Davison. Address: Partridge House New House Covert, Knapton, York, North Yorkshire, YO26 6QX. DoB: December 1975, British
Director - Kevin Richard Widdrington. Address: Oak Tree Close, Strensall, York, North Yorkshire, YO32 5TE. DoB: March 1979, British
Secretary - Pamela Mary Stones. Address: 3 Beckett Drive, Osbaldwick, York, YO19 5RX. DoB:
Secretary - Nicholas Ivel. Address: 41 Lakeside, Acaster Malbis, York, YO23 2TY. DoB: February 1963, British
Director - Angela Margaret Barber. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: September 1968, British
Director - Nicholas Ivel. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: February 1963, British
Director - Michael Kieron Mayes. Address: Avalon House, Coombe Lane, Axbridge, Somerset, BS26 2LD. DoB: February 1959, English
Director - Brian Wilson. Address: 3 Hungate Close, Saxton, Tadcaster, LS24 9TP. DoB: October 1954, British
Director - Clive John Preston. Address: The Ring O Bells Hilltop Road, Thornton Village, Bradford, West Yorkshire, BD13 3QL. DoB: March 1947, British
Director - David Michael Thompson. Address: 9 Ash Avenue, Elloughton, Brough, North Humberside, HU15 1LF. DoB: May 1960, British
Director - Norman Kears. Address: Chapmans Cottage 29 Main Street, Escrick, York, North Yorkshire, YO19 6LG. DoB: November 1941, British
Director - Paul Hammond. Address: Greengates Lob Lane, Stamford Bridge, York, YO41 1BN. DoB: October 1956, British
Director - Norman Walker. Address: 23 Ella Park, Anlaby, Hull, North Humberside, HU10 7EP. DoB: October 1939, British
Director - Robert Ian Willis. Address: Jasmine Cottage Doncaster Road, Barnburgh, Doncaster, South Yorkshire, DN5 7EG. DoB: November 1947, British
Director - Colin James Graves. Address: Common Road, Dunnington, York, Yorkshire, YO19 5RY, United Kingdom. DoB: January 1948, British
Director - Julia Graves. Address: Little Ridge, 4 Pear Tree Lane, Dunnington, York, YO19 5QS. DoB: April 1949, British
Jobs in Costcutter Supermarkets Group Limited, vacancies. Career and training on Costcutter Supermarkets Group Limited, practic
Now Costcutter Supermarkets Group Limited have no open offers. Look for open vacancies in other companies
-
Social Work Programmes and Admissions Co-ordinator (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Sociology
Salary: £21,585 to £24,983
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Assistants/Associates – Biomedical Image Analysis and Machine Learning (London)
Region: London
Company: Imperial College London
Department: Department of Computing
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Artificial Intelligence
-
School Learning and Teaching Officer (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Business & Economics
Salary: £29,301 to £38,183 pro rata, per annum. Subject to annual pay award.
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Ask HR Assistant (x3) (Southampton)
Region: Southampton
Company: University of Southampton
Department: HR Operations
Salary: £19,850 to £23,557 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Events Officer (London)
Region: London
Company: Centre for Economic Policy Research, CEPR
Department: N\A
Salary: £26,000 to £30,000 per annum, depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events
-
Research Grants Officer (London)
Region: London
Company: University College London
Department: UCL Great Ormond Street Institute of Child Health
Salary: £27,545 to £32,281 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Fundraising and Alumni
-
Deputy Institute Manager - A86265A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Institute of Neuroscience
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources
-
Professor of Chemistry and Head of the School of Chemical and Physical Sciences (Keele)
Region: Keele
Company: Keele University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Ocean Sciences,Other Physical Sciences
-
Lecturer below the bar in Medical Education (Problem Based Learning) (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €38,348 to €52,722
£35,000.22 to £48,119.37 converted salary* p.a. pro rataHours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing
-
Teaching Fellow/Senior Teaching Fellow - CTO in Residence (London)
Region: London
Company: University College London
Department: UCL School of Management
Salary: £37,936 to £49,904 per annum. Plus £10,000 Market Supplement per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Business and Management Studies,Business Studies,Other Business and Management Studies
-
Lecturer / Senior Lecturer in Creative Writing (Worcester)
Region: Worcester
Company: University of Worcester
Department: Institute of Humanities
Salary: £32,547.05 to £52,131.42
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Literature
-
EngD - Variable Amplitude Corrosion Fatigue of Offshore Wind Steel Foundation Structures (Cranfield)
Region: Cranfield
Company: Renewable Energy Marine Structures
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology,Other Engineering
Responds for Costcutter Supermarkets Group Limited on Facebook, comments in social nerworks
Read more comments for Costcutter Supermarkets Group Limited. Leave a comment for Costcutter Supermarkets Group Limited. Profiles of Costcutter Supermarkets Group Limited on Facebook and Google+, LinkedIn, MySpaceLocation Costcutter Supermarkets Group Limited on Google maps
Other similar companies of The United Kingdom as Costcutter Supermarkets Group Limited: Elms Local Ltd | Michael Toms Stationers Limited | Igm Online Limited | Stance Bikes Ltd | E-nam Traders Ltd
Costcutter Supermarkets Group started its business in 1986 as a PLC under the following Company Registration No.: 02059678. This particular business has been operating with great success for 30 years and the present status is active. The company's headquarters is situated in Liverpool at 105 Duke Street. You can also locate the firm by its postal code of L1 5JQ. The firm is classified under the NACe and SiC code 47190 meaning Other retail sale in non-specialised stores. Costcutter Supermarkets Group Ltd reported its latest accounts up to 2015/12/26. Its most recent annual return information was released on 2016/05/04. From the moment the company started in the field thirty years ago, this firm has sustained its great level of success.
The enterprise's trademark is "INDEPENDENT". They applied for its registration on September 13, 2013 and their IPO granted it after three months. The trademark remains valid until September 13, 2023. The corporation's Intellectual Property Office representative is Kempner & Partners LLP.
Matthias Alexander Seeger, Jennifer Anne Wilson, Jennifer Anne Wilson and 4 other members of the Management Board who might be found within the Company Staff section of this page are registered as the firm's directors and have been doing everything they can to help the company since October 2015. Another limited company has been appointed as one of the secretaries of this company: Bibby Bros. & Co. (management) Limited.
Costcutter Supermarkets Group Limited is a foreign stock company, located in Liverpool, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in 105 Duke Street L1 5JQ Liverpool. Costcutter Supermarkets Group Limited was registered on 1986-09-30. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 324,000 GBP, sales per year - more 174,000 GBP. Costcutter Supermarkets Group Limited is Private Limited Company.
The main activity of Costcutter Supermarkets Group Limited is Wholesale and retail trade; repair of motor vehicles and, including 7 other directions. Director of Costcutter Supermarkets Group Limited is Matthias Alexander Seeger, which was registered at Company Secretarial Dept, 105 Duke Street, Liverpool, L1 5JQ, United Kingdom. Products made in Costcutter Supermarkets Group Limited were not found. This corporation was registered on 1986-09-30 and was issued with the Register number 02059678 in Liverpool, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Costcutter Supermarkets Group Limited, open vacancies, location of Costcutter Supermarkets Group Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024