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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Quadron Retail Limited"? - Send email to us!
Registration data Quadron Retail Limited
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
-
Clinical Psychologist/Clinical Research Fellow (Reading)
Region: Reading
Company: University of Reading
Department: Department of Psychology
Salary: £39,992 to £49,149 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
PhD Studentship: Service level assurance of Smart Infrastructures (supported by BT) (Bristol)
Region: Bristol
Company: University of Bristol
Department: Civil Engineering Department
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering
-
ELearning Innovations and Services Manager (London)
Region: London
Company: University of Roehampton
Department: ELearning Services, Digital Learning (Library, Technology and Media Services)
Salary: £42,796 to £49,034 including London Weighting Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Tutor in Cyber Security and Computing (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Information Systems
-
Postdoctoral Research Assistant in Changing Risks of Droughts and Floods in Southern Africa over the 20th Century and in the Future Using Ensemble Climate Modelling (Oxford)
Region: Oxford
Company: University of Oxford
Department: School of Geography and the Environment
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Mathematics and Statistics,Statistics
-
Stakeholder Engagement Manager (London)
Region: London
Company: Imperial College London
Department: Grantham Institute
Salary: £35,850 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
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, MySpaceLocation 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 January 1st, 2025