Waverleytbs Limited
Wholesale of wine, beer, spirits and other alcoholic beverages
Wholesale of fruit and vegetable juices, mineral water and soft drinks
Contacts of Waverleytbs Limited: address, phone, fax, email, website, working hours
Address: Deloitte Llp 2 Hardman Street M60 2AT Manchester
Phone: +44-114 6999633 +44-114 6999633
Fax: +44-114 6999633 +44-114 6999633
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Waverleytbs Limited"? - Send email to us!
Registration data Waverleytbs Limited
Get full report from global database of The UK for Waverleytbs Limited
Addition activities kind of Waverleytbs Limited
733601. Art design services
22210300. Silks, satins, taffetas and crepes
24210101. Cants, resawed (lumber)
28510210. Stains: varnish, oil, or wax
28999927. Ink or writing fluids
35850403. Condensers, refrigeration
59449902. Silverware
79990401. Billiard parlor
Owner, director, manager of Waverleytbs Limited
Director - Stephen Benger. Address: Hardman Street, Manchester, M60 2AT. DoB: December 1959, Welsh
Secretary - John Tennent Terras. Address: Hardman Street, Manchester, M60 2AT. DoB:
Director - Jeremy John Foster Blood. Address: Hardman Street, Manchester, M60 2AT. DoB: March 1966, British
Director - John Tennent Terras. Address: Hardman Street, Manchester, M60 2AT. DoB: December 1960, British
Director - Stuart Walker. Address: Thorburn Road, Edinburgh, EH13 0BQ, Scotland. DoB: May 1967, British
Director - Jonathan Kingsley Townsend. Address: School Lane, East Keswick, Leeds, Yorkshire, LS17 9DA, United Kingdom. DoB: September 1965, English
Director - Mark Pearson Riley. Address: Wash Green, Wirksworth, Matlock, Derbyshire, DE4 4BS, United Kingdom. DoB: September 1972, British
Director - Gordon Paul Hazell Johncox. Address: Lygon Road, Edinburgh, EH16 5QA, United Kingdom. DoB: July 1961, British
Director - Hamish Euan Watson. Address: 265 Eskhill, Penicuik, Midlothian, EH26 8DF. DoB: September 1972, British
Director - Timothy James Caseldine. Address: Farm Stables, Plungar Road Granby, Nottingham, NG13 9PX, United Kingdom. DoB: April 1973, British
Secretary - Graeme Alexander Colquhoun. Address: Henderson Row, Stockbridge, Edinburgh, EH3 5BB. DoB: June 1972, British
Director - Robert Wrigglesworth. Address: Tollhursts Caxton Place, Court Lane, Hadlow, Kent, TN11 0JU. DoB: August 1964, British
Director - Andrew James Smith. Address: Coombe Cottage, High Street, Cookham, Berkshire, SL6 9SL. DoB: January 1961, British
Director - Stephen Michael Brogan. Address: Flat 2 Tranquillity, Woodlands Ride, Ascot, Berkshire, SL5 9HN. DoB: September 1969, British
Director - Paul Baxter. Address: 5 Massey Avenue, Belfast, County Antrim, BT4 2JT. DoB: August 1954, British
Director - John Gilbert Millican. Address: 34 Lygon Road, Edinburgh, EH16 5QA. DoB: August 1951, British
Director - Stephen Mccarney. Address: 12 St Ronans Terrace, Edinburgh, EH10 5NG. DoB: May 1961, British
Director - John Michael Dunsmore. Address: 22 Napier Road, Merchinston, Edinburgh, EH10 5AY. DoB: February 1959, British
Director - David John Edwards. Address: 6 Millbank, Balerno, EH14 7GA. DoB: May 1961, British
Director - Mark Stevens. Address: 75 Wallace Mill Gardens, Mid Calder, West Lothian, EH53 0BG. DoB: n\a, British
Director - William John Julian Crawshay. Address: The Old Vicarage, Wylam, Northumberland, NE41 8AT. DoB: April 1960, British
Director - William George Stebbings. Address: Burghill, Hereford, Herefordshire, HR4 7RX. DoB: December 1954, British
Director - Christopher David Hitchiner. Address: Dunan House, Clehonger, Hereford, Herefordshire, HR2 9SF. DoB: February 1954, British
Director - Jean Francois Jamet. Address: 3 Sion Hill Place, Bath, BA1 5SJ. DoB: April 1955, French
Secretary - Christopher David Hitchiner. Address: Dunan House, Clehonger, Hereford, Herefordshire, HR2 9SF. DoB: February 1954, British
Director - Timothy Machin Furse. Address: Rock House, Fownhope, Herefordshire, HR1 4NT. DoB: August 1955, British
Director - Michael Rudd. Address: 1 Croome Close, Hampton Dene, Hereford, HR1 1UY. DoB: October 1946, British
Director - Trevor John Gregory. Address: The Hollies, Llanwarne, Herefordshire, HR2 8JE. DoB: May 1955, British
Director - Mark John Curran. Address: 29 Myatt Road, Offenham, Evesham, Worcestershire, WR11 5SB. DoB: December 1960, British
Director - David Mark Guy. Address: 36 Church View Northborough, Peterborough, Cambridgeshire. DoB: August 1959, British
Director - Cran Kennedy. Address: 5 The Lawns Silksworth Hall, Silksworth, Sunderland, SR3 2PF. DoB: March 1949, British
Director - Mark Andrew Crump. Address: 25 Little Hayes Rydon, Kingsteignton, Newton Abbot, Devon, TQ12 3YP. DoB: July 1960, British
Director - Martin Wade. Address: 35 Florrence Road, College Town, Camberley, Surrey, GU15 4QB. DoB: March 1957, British
Director - Andrew Austin Waller. Address: 3 Little Brind Road, Upper Newbold, Chesterfield, Derbyshire, S41 8XW. DoB: July 1960, British
Director - Michael Roger Willcocks. Address: Crowley Lodge Lodge Lane, Arley, Northwich, Cheshire, CW9 6NR. DoB: February 1942, British
Director - Simon Marcus Lawton. Address: 28 Henleaze Avenue, Bristol, Avon, BS9 4ET. DoB: October 1960, British
Director - Martin Love. Address: Brew House Wells Road, Chilcompton, Bath, Avon, BA3 4EX. DoB: June 1952, British
Director - Maurice Posnett. Address: 145 Broadway, Peterborough, Cambridgeshire, PE1 4DD. DoB: January 1939, British
Director - Michael Dowdeswell. Address: 15 Manor Park, Tockington, Bristol, South Gloucestershire, BS32 4NS. DoB: n\a, British
Director - Ian Mcdonald. Address: Elmsleigh, Oldbury On Severn, Bristol, Avon, BS12 1PP. DoB: March 1940, British
Director - Raymond Warley Tyrrell. Address: 4 Chiltern Park, Thornbury, Bristol, Avon, BS35 2HX. DoB: May 1951, British
Director - James Charles Mardell. Address: Ashleigh Park, Bampton, Tiverton, Devon, EX16 9LF. DoB: March 1958, British
Director - Paul Mark Horsley. Address: Wishford House West Street, Great Wishford, Salisbury, Wiltshire, SP2 0PQ. DoB: June 1951, British
Director - Arthur Leigh Wood. Address: Annecy House Home Farm Lane, Rimpton, Sherborne, Dorset, BA22 8AS. DoB: May 1934, British
Director - John Dillworth Armstrong. Address: White Cottage, Westerland Marldon, Paignton, TQ3 1RR. DoB: January 1954, British
Director - Guy Barrington Newell. Address: Bracken House Buttercliffe Rise, Long Ashton, Bristol, Avon, BS41 9JA. DoB: May 1948, British
Director - Gerald Edward Gould. Address: Sunnyview, Caundle Marsh, Sherborne, Dorset, DT9 5LX. DoB: February 1942, British
Jobs in Waverleytbs Limited, vacancies. Career and training on Waverleytbs Limited, practic
Now Waverleytbs Limited have no open offers. Look for open vacancies in other companies
-
BioBank Manager (Coventry)
Region: Coventry
Company: University Hospitals Coventry and Warwickshire NHS Trust
Department: N\A
Salary: £31,696 to £41,787 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Administrative
-
Senior Curriculum Manager: Art & Media and Hair & Beauty (Harrow)
Region: Harrow
Company: Harrow College
Department: N\A
Salary: £50,815 (dependent on qualifications and experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Programme Manager, Centre for Economic Innovation (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: University of Cambridge Institute for Sustainability Leadership
Salary: £34,956 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication
-
Catering Operations Manager (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Catering Services
Salary: £26,495 to £28,936
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Senior Research Fellow (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Institute of Industrial Research
Salary: £38,833 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Microscopy Link Scientist (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: STFC Rutherford Appleton Laboratory
Salary: £30,056 to £41,572 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Biotechnology
-
Library Assistant (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: University Library
Salary: £16,618 to £18,940 pro rata, subject to annual pay award.
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Part Time Curriculum Administrator (Boston)
Region: Boston
Company: Boston College
Department: N\A
Salary: £8,066 to £8,233 pe annum (pro rata to £16,398 - £16,739 p.a) dependent on qualifications and experience
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Hamilton Professorship in Computer Science (Maynooth)
Region: Maynooth
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Tenure Track Professorships to ERC Starting Grantees - Arts (Munich - Germany)
Region: Munich - Germany
Company: Ludwig-Maximilians-Universitaet Muenchen
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts
-
Faculty Position in Mathematics (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Programme Leaders (Professors in Dementia and Neurodegeneration) (London)
Region: London
Company: UCL Institute of Neurology
Department: UK Dementia Research Institute at UCL (hub)
Salary: £67,885 + per annum, including London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology
Responds for Waverleytbs Limited on Facebook, comments in social nerworks
Read more comments for Waverleytbs Limited. Leave a comment for Waverleytbs Limited. Profiles of Waverleytbs Limited on Facebook and Google+, LinkedIn, MySpaceLocation Waverleytbs Limited on Google maps
Other similar companies of The United Kingdom as Waverleytbs Limited: Bell Hill Garage Limited | Pharmat Limited | Queens Park Motors Limited | Brain Vision (us) Ltd | Cattleya Kitchens Limited
Waverleytbs came into being in 1941 as company enlisted under the no 00367326, located at M60 2AT Manchester at Deloitte Llp. This company has been expanding for 75 years and its state is liquidation. The company's name is Waverleytbs Limited. This business previous associates may know it as The Beer Seller, which was used up till 2005-02-24. This business is classified under the NACe and SiC code 46342 and their NACE code stands for Wholesale of wine, beer, spirits and other alcoholic beverages. Waverleytbs Ltd reported its account information for the period up to 2011-12-31. The company's most recent annual return information was released on 2011-11-18.
Waverley Tbs Ltd is a small-sized vehicle operator with the licence number OG1068181. The firm has one transport operating centre in the country. In their subsidiary in Cardiff on The Cardiff Brewery, 3 machines are available. The company transport managers is Stephen Jones. The firm directors are Jeremy John Foster Blood, John Tennent Terras and Steve Benger.
We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 59 transactions from worth at least 500 pounds each, amounting to £65,410 in total. The company also worked with the Hampshire County Council (20 transactions worth £13,461 in total) and the New Forest District Council (9 transactions worth £7,181 in total). Waverleytbs was the service provided to the Hampshire County Council Council covering the following areas: Bar Purchases and Catering Provisions was also the service provided to the New Forest District Council Council covering the following areas: Purchases - Bar.
There is a group of three directors running the business at the current moment, namely Stephen Benger, Jeremy John Foster Blood and John Tennent Terras who have been executing the directors duties since 2012. In order to find professional help with legal documentation, since the appointment on 2010-06-21 the business has been implementing the ideas of John Tennent Terras, who has been concerned with ensuring efficient administration of this company.
Waverleytbs Limited is a domestic company, located in Manchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Deloitte Llp 2 Hardman Street M60 2AT Manchester. Waverleytbs Limited was registered on 1941-05-26. 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 - 909,000 GBP, sales per year - less 896,000 GBP. Waverleytbs Limited is Private Limited Company.
The main activity of Waverleytbs Limited is Wholesale and retail trade; repair of motor vehicles and, including 8 other directions. Director of Waverleytbs Limited is Stephen Benger, which was registered at Hardman Street, Manchester, M60 2AT. Products made in Waverleytbs Limited were not found. This corporation was registered on 1941-05-26 and was issued with the Register number 00367326 in Manchester, 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 Waverleytbs Limited, open vacancies, location of Waverleytbs 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 May 1st, 2024