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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Waverleytbs Limited"? - Send email to us!

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

Registration data Waverleytbs Limited

Register date: 1941-05-26
Register number: 00367326
Capital: 909,000 GBP
Sales per year: Less 896,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Waverleytbs Limited from yellow pages of The United Kingdom. Find address Waverleytbs Limited, phone, email, website credits, responds, Waverleytbs Limited job and vacancies, contacts finance sectors Waverleytbs Limited