Torex Retail Solutions (uk) Limited

Dormant Company

Contacts of Torex Retail Solutions (uk) Limited: address, phone, fax, email, website, working hours

Address: Oracle Parkway Thames Valley Park RG6 1RA Reading

Phone: +44-1484 1613311 +44-1484 1613311

Fax: +44-1484 1613311 +44-1484 1613311

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Torex Retail Solutions (uk) Limited"? - Send email to us!

Torex Retail Solutions (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Torex Retail Solutions (uk) Limited.

Registration data Torex Retail Solutions (uk) Limited

Register date: 1987-09-24
Register number: 02168644
Capital: 645,000 GBP
Sales per year: Approximately 627,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Torex Retail Solutions (uk) Limited

Addition activities kind of Torex Retail Solutions (uk) Limited

509402. Coins, medals, and trophies
515902. Farm animals
593200. Used merchandise stores
20150904. Luncheon meat, poultry
29990101. Coke (not from refineries), petroleum
33989901. Annealing of metal
34930102. Helical springs, hot wound: railroad equip., etc.
37140123. Rebuilding engines and transmissions, factory basis
51490103. Oleomargarine

Owner, director, manager of Torex Retail Solutions (uk) Limited

Director - David James Hudson. Address: Thames Valley Park, Reading, Berkshire, RG6 1RA, United Kingdom. DoB: October 1966, British

Director - Kaweh Niroomand. Address: Thames Valley Park, Reading, Berkshire, RG6 1RA. DoB: December 1952, German

Secretary - Stephen Walder. Address: Thames Valley Park, Reading, Berkshire, RG6 1RA. DoB:

Director - Cynthia Russo. Address: Thames Valley Park, Reading, Berkshire, RG6 1RA. DoB: November 1969, American

Director - Stephen Walder. Address: Thames Valley Park, Reading, Berkshire, RG6 1RA. DoB: November 1958, British

Director - Frank Peter Ward. Address: Thames Valley Park, Reading, Berkshire, RG6 1RA. DoB: April 1953, Irish

Director - Amanda Jane Gradden. Address: Flat 2 10a Market Mews, London, W1J 7BZ. DoB: March 1968, British

Director - Stephen Earhart. Address: Brittens Lane, Salford, Milton Keynes, Buckinghamshire, MK17 8BE, United Kingdom. DoB: May 1948, United States

Director - Peter Prince. Address: 8 The Chase, Ascot, Berkshire, SL5 7UJ. DoB: December 1957, British

Director - Michael Greenough. Address: 711 Pintail Court, Granbury, Texas 76049, Usa. DoB: June 1950, Canadian

Director - Kirk Jeffrey Isaacson. Address: 1110 Fox Glen Drive, St Charles, Illinois 60174, Usa. DoB: February 1955, Other

Director - Graeme Cooksley. Address: 19 Charmer Fussweg, Zug, 6300, Switzerland. DoB: November 1948, New Zealander

Secretary - Robin Simon Johnson. Address: 25 Thirlmere Road, Muswell Hill, London, N10 2DL. DoB: n\a, British

Director - Keith Wilhall Taylor. Address: Dove Cottage, Sly Corner Lee Common, Great Missenden, Bucks, HP16 9LD. DoB: April 1948, British

Director - Robert Neil Whyte Mitchell. Address: 50 Leckford Road, Jericho, Oxford, Oxfordshire, OX2 6HY. DoB: February 1964, British

Director - Marcus Leek. Address: 7 Gloster Drive, Kenilworth, Warwickshire, CV8 2TU. DoB: May 1975, British

Director - Michael Gerald Meade. Address: 54 Clapham Common North Side, London, SW4 9RX. DoB: September 1960, British

Director - Mark Chalice Pearman. Address: The Old Rectory, Honiley, Kenilworth, Warwickshire, CV8 1NP. DoB: September 1961, British

Director - Mark Sprigg. Address: Apartment 5 Oliver's Lock, Payton Street, Stratford Upon Avon, Warwickshire, CV37 6PS. DoB: June 1964, British

Director - Nigel David Horn. Address: Featherbow House, Ratley, Banbury, Oxfordshire, OX15 6DS. DoB: n\a, British

Director - Richard James Thompson. Address: 19 Fairfields Drive, Ravenshead, Nottingham, Nottinghamshire, NG15 9HR. DoB: February 1962, British

Director - Robert John Parsons. Address: 10 Mannings Meadow, Bovey Tracey, Devon, TQ13 9SA. DoB: December 1965, British

Secretary - Clare Margaret Auty. Address: 9 Spiers Court, St Laurence Way, Bidford On Avon, Warwickshire, B50 4LF. DoB:

Director - Robert William Loosemore. Address: 7 Crick Road, Oxford, OX2 6QJ. DoB: February 1966, British

Director - Mark Werner Godfrey. Address: 121 Rugby Road, Cubbington, Leamington Spa, Warwickshire, CV32 7JH. DoB: February 1964, British

Director - Frederick George Danneau. Address: 69 Milborne Road, Maidenbower, Crawley, West Sussex, RH10 7LP. DoB: n\a, British

Director - Mark Gavin Woodbridge. Address: The Bungalow, Marton, Rugby, Warwickshire, CV23 9RS. DoB: January 1971, British

Director - Philip Hunter Matthews. Address: 14 Barony Terrace, Edinburgh, Midlothian, EH12 8RE. DoB: April 1961, British

Director - Robert William Day. Address: Weathertop, Blackmires Lane, Silverstone, Towcester, Northamptonshire, NN12 8UZ. DoB: February 1953, British

Director - David Alun Stark. Address: 43 Deneway, Rowlands Gill, Tyne & Wear, NE39 1BB. DoB: August 1965, British

Director - Michael Carrotte. Address: Lawnbrook New Road, Teignmouth, Devon, TQ14 8UE. DoB: n\a, British

Director - Mark Chalice Pearman. Address: The Old Rectory, Honiley, Kenilworth, Warwickshire, CV8 1NP. DoB: September 1961, British

Secretary - Nigel David Horn. Address: Featherbow House, Ratley, Banbury, Oxfordshire, OX15 6DS. DoB: n\a, British

Director - Stephen John Graham. Address: 1 Woodfield Drive, Charlbury, Chipping Norton, Oxfordshire, OX7 3SE. DoB: August 1969, British

Director - Anthony Howard Harrison. Address: 3 Tanners Court, Charlbury, Chipping Norton, Oxfordshire, OX7 3RP. DoB: n\a, British

Director - Colette Heffernan. Address: 37 Royal Crescent, Coventry, West Midlands, CV3 3DY. DoB: April 1964, British

Director - Kenneth Stanley Hailwood. Address: Whittles Farm, Roby Mill, Skelmersdale, Lancashire, WN8 0QF. DoB: August 1962, British

Director - Martin John Hogarty. Address: Littleham, Burford, Oxfordshire, OX18 4BD. DoB: September 1961, British

Secretary - Robert Telfer. Address: 16 Prestonwood, Tynemouth, Tyne & Wear, Tyne & Wear, NE30 3LT. DoB: September 1954, British

Director - Robert Telfer. Address: 16 Prestonwood, Tynemouth, Tyne & Wear, Tyne & Wear, NE30 3LT. DoB: September 1954, British

Secretary - Clive Sidney Mitchell. Address: Riddon Brake, Postbridge, Yelverton, Devon, PL20 6TR. DoB: April 1956, British

Director - Peter David Cowell. Address: Cherbury House Charney Road, Longworth, Abingdon, Oxfordshire, OX13 5HW. DoB: July 1937, British

Director - Clive Sidney Mitchell. Address: Riddon Brake, Postbridge, Yelverton, Devon, PL20 6TR. DoB: April 1956, British

Director - Robert William Loosemore. Address: Wildwood, Bourton Road, Clanfield, Oxfordshire, OX18 2PB. DoB: February 1966, British

Director - Kenneth Stanley Hailwood. Address: Whittles Farm, Roby Mill, Skelmersdale, Lancashire, WN8 0QF. DoB: August 1962, British

Director - Christoper Paul Hardman. Address: 10 Broomfield Road, Heaton Moor, Stockport, Cheshire, SK4 4ND. DoB: November 1952, British

Director - Andrew Wall. Address: Trugs I Th'Hole Farm, Wood Lane South, Adlington, Cheshire, SK10 4PJ. DoB: March 1959, British

Director - Kevin Anthony Devine. Address: Sadler House 14-16 Sadler Street, Middleton, Manchester, M24 5UJ. DoB: February 1954, British

Jobs in Torex Retail Solutions (uk) Limited, vacancies. Career and training on Torex Retail Solutions (uk) Limited, practic

Now Torex Retail Solutions (uk) Limited have no open offers. Look for open vacancies in other companies

  • Associate Dean (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • College Admissions Coordinator (Bootle)

    Region: Bootle

    Company: Hugh Baird College

    Department: N\A

    Salary: £23,976 to £25,590 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Environmental Specialist (Oxford, Home Based)

    Region: Oxford, Home Based

    Company: Oxford Brookes University

    Department: Directorate of Estates and Facilities Management

    Salary: £30,688 rising annually to £33,518 pro rata

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Property and Maintenance

  • Lecturer/Senior Lecturer in Theoretical Quantum Information Science (Sydney - Australia)

    Region: Sydney - Australia

    Company: N\A

    Department: N\A

    Salary: AU$99,879 to AU$140,246
    £61,175.89 to £85,900.68 converted salary* plus 17% employer's superannuation and annual leave loading.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Research Officer / Research Fellow (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: N\A

    Department: N\A

    Salary: AU$63,521 to AU$107,758
    £38,906.61 to £66,001.78 converted salary* plus up to 17% superannuation

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Faculty Finance Business Partner - C82476A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Finance & Planning

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Head of Cricket (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Campus Services - Sports Office

    Salary: £26,495 per annum subject to knowledge, skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Scientific Technician - Field Entomologist (Harpenden)

    Region: Harpenden

    Company: Rothamsted Research

    Department: N\A

    Salary: £24,225 to £26,573 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Zoology

  • Research Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Infection, Immunity and Inflammation

    Salary: £34,520 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Microbiology

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: Child and Adolescent Psychiatry Department

    Salary: £32,958 to £34,956 per annum, plus £2,923 per annum London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • Four-year EngD scholarship with Rolls-Royce: ‘Exploring and Understanding the Role of Material, Manufacturing Process and Fibre Architecture on Impact Containment Efficiency for Composite Containment Systems.’ (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Engineering/National Composites Centre

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing,Maritime Technology

Responds for Torex Retail Solutions (uk) Limited on Facebook, comments in social nerworks

Read more comments for Torex Retail Solutions (uk) Limited. Leave a comment for Torex Retail Solutions (uk) Limited. Profiles of Torex Retail Solutions (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Location Torex Retail Solutions (uk) Limited on Google maps

Other similar companies of The United Kingdom as Torex Retail Solutions (uk) Limited: Sunset Commodity Brokers Limited | Silicon Technology Company Limited | Health Halo Limited | Dp Office Marketing Limited | Klass Holdings (ni) Limited

This firm known as Torex Retail Solutions (uk) has been founded on Thu, 24th Sep 1987 as a Private Limited Company. This firm office may be found at Reading on Oracle Parkway, Thames Valley Park. In case you need to contact the business by post, its post code is RG6 1RA. It's company registration number for Torex Retail Solutions (uk) Limited is 02168644. It 's been eleven years from the moment This firm's name is Torex Retail Solutions (uk) Limited, but till 2005 the name was Torex Retail Solutions and before that, up till Tue, 17th Feb 2004 the business was known as Torex Retail. It means this company used five different names. This firm is classified under the NACe and SiC code 99999 meaning Dormant Company. June 30, 2015 is the last time company accounts were filed.

2 transactions have been registered in 2010 with a sum total of £2,637. Cooperation with the Middlesbrough Council council covered the following areas: Hired & Contracted Services.

For one year, this particular company has only been guided by 1 director: David James Hudson who has been managing it since Thu, 1st Jan 2015. For three years Kaweh Niroomand, age 64 had been responsible for a variety of tasks within the company up until the resignation in 2015. Additionally another director, namely Cynthia Russo, age 47 resigned on Thu, 1st Jan 2015. At least one limited company has been appointed director, specifically Oracle Corporation Nominees Limited.

Torex Retail Solutions (uk) Limited is a domestic nonprofit company, located in Reading, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Oracle Parkway Thames Valley Park RG6 1RA Reading. Torex Retail Solutions (uk) Limited was registered on 1987-09-24. 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 - 645,000 GBP, sales per year - approximately 627,000 GBP. Torex Retail Solutions (uk) Limited is Private Limited Company.
The main activity of Torex Retail Solutions (uk) Limited is Activities of extraterritorial organisations and other, including 9 other directions. Director of Torex Retail Solutions (uk) Limited is David James Hudson, which was registered at Thames Valley Park, Reading, Berkshire, RG6 1RA, United Kingdom. Products made in Torex Retail Solutions (uk) Limited were not found. This corporation was registered on 1987-09-24 and was issued with the Register number 02168644 in Reading, 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 Torex Retail Solutions (uk) Limited, open vacancies, location of Torex Retail Solutions (uk) 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 Torex Retail Solutions (uk) Limited from yellow pages of The United Kingdom. Find address Torex Retail Solutions (uk) Limited, phone, email, website credits, responds, Torex Retail Solutions (uk) Limited job and vacancies, contacts finance sectors Torex Retail Solutions (uk) Limited