Quadron Retail Limited

Other business support service activities n.e.c.

Contacts of Quadron Retail Limited: address, phone, fax, email, website, working hours

Address: The Hub Warne Road BS23 3UU Weston-super-mare

Phone: +44-1208 5601074 +44-1208 5601074

Fax: +44-1208 5601074 +44-1208 5601074

Email: n\a

Website:

Schedule:

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

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

Registration data Quadron Retail Limited

Register date: 1994-05-13
Register number: 02928879
Capital: 145,000 GBP
Sales per year: Approximately 233,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Quadron Retail Limited

Addition activities kind of Quadron Retail Limited

792200. Theatrical producers and services
806200. General medical and surgical hospitals
38239904. Humidity instruments, industrial process type
83999901. Advocacy group
87349905. Hydrostatic testing laboratory

Owner, director, manager of Quadron Retail Limited

Secretary - Claire Darby. Address: Warne Road, Weston-Super-Mare, North Somerset, BS23 3UU, United Kingdom. DoB:

Director - Josephine Daughtry. Address: St. Johns Close, Weston-Super-Mare, Avon, BS23 2LP, United Kingdom. DoB: May 1962, British

Director - Clive Nigel Ivil. Address: Warne Road, Weston-Super-Mare, North Somerset, BS23 3UU, United Kingdom. DoB: March 1958, British

Director - Joanne Moore. Address: Warne Road, Weston-Super-Mare, North Somerset, BS23 3UU, United Kingdom. DoB: August 1970, British

Director - Gregg Poulter. Address: Alderley 28 Robin Lane, Walton St Mary, Clevedon, Somerset, BS21 7ET. DoB: n\a, British

Director - Ian Grantley Carpenter. Address: Wolvershill Road, Banwell, Avon, BS29 6DG, United Kingdom. DoB: July 1949, British

Director - Steven Price. Address: Raynes Road, Bristol, Avon, BS3 2DJ, United Kingdom. DoB: March 1964, British

Secretary - Michael Christopher Martin. Address: Camelot 1b Clarence Road East, Weston Super Mare, Avon, BS23 4BT. DoB: December 1959, British

Director - Ian Anthony Sexton. Address: Flat 4 1 Avenue Elmers, Surbiton, Surrey, KT6 4SP. DoB: May 1956, British

Secretary - Elizabeth Jayne Clare Cooper. Address: 39 Church Road, Harlington, Bedfordshire, LU5 6LE. DoB: n\a, British

Secretary - Joan Knight. Address: 49 Oakdale, Bracknell, Berkshire, RG12 0TG. DoB: n\a, British

Director - Ian Anthony Sexton. Address: Flat 4 1 Avenue Elmers, Surbiton, Surrey, KT6 4SP. DoB: May 1956, British

Director - John Frederick Leaver. Address: 95 Gloucester Road, Rudgeway, South Gloucester, BS35 2QS. DoB: May 1948, British

Director - Simon John Thorne. Address: Walnut Cottage Englemere Park, Kings Ride, Ascot, Berkshire, SL5 8AE. DoB: February 1967, British

Director - David Anthony Hespe. Address: 15 Birds Hill Road, Eastcote, Northamptonshire, NN12 8NF. DoB: March 1959, British

Director - Ian Frederick Goodfellow. Address: Highlands Harewood Drive, Cold Ash, Thatcham, Berkshire, RG18 9PF. DoB: January 1954, British

Director - Marek Robert Gordon. Address: 7 Woodbank Avenue, Gerrards Cross, Buckinghamshire, SL9 7PY. DoB: February 1953, British

Director - Robert Anthony Searby. Address: 4 Davis Close, Marlow, Buckinghamshire, SL7 1SY. DoB: September 1956, British

Director - Gavin Graveson. Address: 5 Kington Rise, Claverdon, Warwick, Warwickshire, CV35 8PN. DoB: August 1963, British

Director - Brian Eric Ward. Address: Newton House, Newton, Kettering, Northamptonshire, NN14 1BW. DoB: November 1945, British

Director - Sita (gb) Limited. Address: 200 Aldersgate Street, London, EC1A 4JJ. DoB:

Director - Andrew Richard Barlow. Address: Badgers Bend Bagshot Road, Chobham, Woking, Surrey, GU24 8SJ. DoB: January 1941, British

Director - Pierre Carneau. Address: 239 Popes Lane Gunnersbury Park, Ealing, London, W5 4NH. DoB: February 1952, British/French

Secretary - Simon John Thorne. Address: Walnut Cottage Englemere Park, Kings Ride, Ascot, Berkshire, SL5 8AE. DoB: February 1967, British

Director - Stephen Daughtry. Address: Barons Place Cottage, Willow Wents, Mereworth, Kent, MD18 5NF. DoB: May 1958, British

Director - John Frederick Leaver. Address: 95 Gloucester Road, Rudgeway, South Gloucester, BS35 2QS. DoB: May 1948, British

Director - Nigel Brooke. Address: 19 Trent Avenue, Flitwick, Bedford, Bedfordshire, MK45 1SH. DoB: August 1954, British

Secretary - Paul Ashley Butler. Address: 57 Totterdown Road, Weston Super Mare, Avon, BS23 4LJ. DoB: July 1946, British

Director - Gregg Poulter. Address: Alderley 28 Robin Lane, Walton St Mary, Clevedon, Somerset, BS21 7ET. DoB: n\a, British

Director - John Richard Anderson. Address: 18 St Michaels Road, Farnborough, Hampshire, GU14 8NE. DoB: May 1948, British

Director - John Osborne Gough. Address: Church House, Little Coxwell, Faringdon, Oxfordshire, SN7 7LW. DoB: March 1932, British

Director - Paul Ashley Butler. Address: 57 Totterdown Road, Weston Super Mare, Avon, BS23 4LJ. DoB: July 1946, British

Secretary - Christopher John Ramstedt. Address: Belledonne 52 Maidenhall, Highnam, Gloucester, Gloucestershire, GL2 8DL. DoB: February 1955, British

Director - Michael Christopher Martin. Address: 38 Trewartha Park, Weston Super Mare, Avon, BS23 2RT. DoB: December 1959, British

Jobs in Quadron Retail Limited, vacancies. Career and training on Quadron Retail Limited, practic

Now Quadron Retail Limited have no open offers. Look for open vacancies in other companies

  • Educational Developer (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Teaching & Learning Support

    Salary: £39,324 to £46,924 pa Pro Rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Learning Facilitator (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £17,108.52 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Senior Administrative Officer (Research) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Politics and International Relations

    Salary: £22,494

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Senior Hydro-Climatologist (Wallingford)

    Region: Wallingford

    Company: Centre for Ecology & Hydrology

    Department: N\A

    Salary: £40,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Civil Engineering,Other Engineering

  • Plant Pathologist (East Malling)

    Region: East Malling

    Company: NIAB-EMR

    Department: N\A

    Salary: £28,125 to £32,422 per annum with salary dependent on experience and relevant qualifications

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Molecular Biology and Biophysics

  • International Opportunities Cordinator (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Student & Academic Services

    Salary: £29,799 to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services,International Activities

Responds for Quadron Retail Limited on Facebook, comments in social nerworks

Read more comments for Quadron Retail Limited. Leave a comment for Quadron Retail Limited. Profiles of Quadron Retail Limited on Facebook and Google+, LinkedIn, MySpace

Location Quadron Retail Limited on Google maps

Other similar companies of The United Kingdom as Quadron Retail Limited: Ganga Zumba Limited | Airmax Developments Limited | Millfield Potatoes Limited | Rampart Legal Services Ltd | Verfides Secretarial Services (london) Limited

Quadron Retail Limited , a PLC, that is based in The Hub, Warne Road , Weston-super-mare. The company zip code BS23 3UU This company has been twenty two years in the United Kingdom. The firm's Companies House Registration Number is 02928879. Although recently referred to as Quadron Retail Limited, the name previously was known under a different name. This firm was known as Quadron Rushmoor until 2002-12-17, when the name was changed to Exportnext Projects. The final was known as occurred in 1994-08-15. This company is registered with SIC code 82990 meaning Other business support service activities not elsewhere classified. Quadron Retail Ltd filed its latest accounts up till March 31, 2013. The firm's most recent annual return was filed on May 13, 2014.

Quadron Rushmoor Ltd is a medium-sized vehicle operator with the licence number OK0224607. The firm has one transport operating centre in the country. In their subsidiary in Farnham on Guildford Road, 24 machines are available. The firm directors are Gary Ohagan, Gregg Poulter, Ian Carpenter and 3 others listed below.

As the information gathered suggests, this particular limited company was built twenty two years ago and has been managed by twenty seven directors, out of whom four (Josephine Daughtry, Clive Nigel Ivil, Joanne Moore and Joanne Moore) are still working. To help the directors in their tasks, since 2011 the limited company has been providing employment to Claire Darby, who's been responsible for ensuring efficient administration of the company.

Quadron Retail Limited is a domestic stock company, located in Weston-super-mare, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in The Hub Warne Road BS23 3UU Weston-super-mare. Quadron Retail Limited was registered on 1994-05-13. 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 - 145,000 GBP, sales per year - approximately 233,000,000 GBP. Quadron Retail Limited is Private Limited Company.
The main activity of Quadron Retail Limited is Administrative and support service activities, including 5 other directions. Secretary of Quadron Retail Limited is Claire Darby, which was registered at Warne Road, Weston-Super-Mare, North Somerset, BS23 3UU, United Kingdom. Products made in Quadron Retail Limited were not found. This corporation was registered on 1994-05-13 and was issued with the Register number 02928879 in Weston-super-mare, 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 Quadron Retail Limited, open vacancies, location of Quadron Retail 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

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