Merchant Retail Group Limited

Activities of head offices

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

Address: Hutchinson House 5 Hester Road SW11 4AN Battersea

Phone: +44-1320 8814025 +44-1320 8814025

Fax: +44-1320 8814025 +44-1320 8814025

Email: n\a

Website:

Schedule:

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

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

Registration data Merchant Retail Group Limited

Register date: 1979-12-06
Register number: 01465195
Capital: 277,000 GBP
Sales per year: Less 836,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Private Limited Company

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

Addition activities kind of Merchant Retail Group Limited

7374. Data processing and preparation
078201. Garden services
503302. Insulation materials
805100. Skilled nursing care facilities
09130201. Crabs, catching of
17990300. Service station equipment
20990302. Desserts, ready-to-mix
35190204. Governors, pump, for diesel engines
38410506. Iv transfusion apparatus
49119906. Nuclear electric power generation

Owner, director, manager of Merchant Retail Group Limited

Director - Claire Nicole Dines. Address: Hutchinson House, 5 Hester Road, Battersea, London, SW11 4AN. DoB: July 1972, British

Director - Dr Alan John Heaton. Address: 5 Hester Road, Battersea, London, SW11 4AN. DoB: November 1962, British

Director - Gillian Greig Smith. Address: 5 Hester Road, Battersea, London, SW11 4AN. DoB: July 1966, British

Director - Dominic Kai Ming Lai. Address: 5 Hester Road, Battersea, London, SW11 4AN. DoB: July 1953, British

Secretary - Edith Shih. Address: 5 Hester Road, Battersea, London, SW11 4AN. DoB:

Director - Joanne Elaine Tonks. Address: Hutchinson House, 5 Hester Road, Battersea, London, SW11 4AN. DoB: February 1970, British

Director - Kenneth Tze Man Ying. Address: 6a Best View Court, Mid-Level, Hong Kong. DoB: April 1955, Canadian

Director - Aloysius Martin Yirk Yu So. Address: 8a Mountain Lodge, 44 Mount Kellett Road The Peak, Hong Kong, FOREIGN. DoB: August 1951, British

Director - Ian Frances Wade. Address: ,Flat 27a, Block 1, Grand Garden, 61 South Bay Road, Hong Kong, FOREIGN. DoB: March 1940, British

Director - Melanie Jane Wadeley. Address: 13b Kissing Point Road, Turramurra, Nws 2074, Australia. DoB: November 1968, British

Director - Diana Dobson. Address: 1 Beverston Mews, London, W1H 2BZ. DoB: December 1951, British

Director - Brian Anthony O'callaghan. Address: 2 Clifton House Close, Clifton, Bedfordshire, SG17 5EQ. DoB: June 1942, British

Director - David Chaloner Keys. Address: Tower Hill House, Tower Hill, Dorking, Surrey, RH4 2AP. DoB: February 1934, British

Director - Christopher Lamont. Address: The Yews, Main Street Murcott, Kidlington, Oxfordshire, OX5 2RE. DoB: October 1963, British

Director - Jeremy Paul Seigal. Address: 5 Hester Road, Battersea, London, SW11 4AN. DoB: June 1960, British

Director - Reginald Frank Heath. Address: Linden Croft, Linden Road St Georges Hill, Weybridge, Surrey, KT13 0QW. DoB: June 1941, British

Director - Jerzy Stanislaw Piasecki. Address: Long Acre, Station Road, Shiplake, Henley On Thames, Oxfordshire, RG9 3JS. DoB: May 1946, British

Director - James Dominic Gaisford. Address: Priors Court, Sunnyfield, Broadclyst, Devon, EX5 3EW. DoB: August 1958, British

Secretary - James Dominic Gaisford. Address: Priors Court, Sunnyfield, Broadclyst, Devon, EX5 3EW. DoB: August 1958, British

Secretary - Michael John Jones. Address: 9 Norman Avenue, Twickenham, Middlesex, TW1 2LY. DoB: August 1951, British

Nominee-director - Michael Stephen Mackelcan Johns. Address: 22 Bowerdean Street, London. DoB: October 1943, British

Director - Eric Kinder. Address: Revishaw Simonstone Lane, Burnley, Lancashire, BB12 7PN. DoB: December 1927, British

Director - George Francis Clarke. Address: Cherry Holt Wheatley Well Lane, Plawsworth, Chester Le Street, County Durham, DH2 3LE. DoB: August 1931, British

Secretary - Timothy John Joyce. Address: High Beech Sion Road, Lansdown, Bath, Somerset, BA1 5SG. DoB: July 1960, British

Director - Philip Newton. Address: 22 Bears Rails Park, Old Windsor, Windsor, Berkshire, SL4 2HN. DoB: February 1949, British

Director - Michael Hedley Swan. Address: Oaklands, Whixley, York, Yorkshire, YO5 8AW. DoB: September 1940, British

Director - James Francis Power. Address: Flat 3, 18 Norham Gardens, Oxfordshire, OX2 9QB. DoB: November 1932, British

Director - Michael John Jones. Address: 9 Norman Avenue, Twickenham, Middlesex, TW1 2LY. DoB: August 1951, British

Director - David William Wallis. Address: Low Garth Church Lane, Collingham, Wetherby, LS22 5AU, England. DoB: December 1947, British

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

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

  • Kitchen Porter (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Commercial Services - Gulbenkian

    Salary: £15,721 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Premises Facilities Assistant (Sparsholt)

    Region: Sparsholt

    Company: Sparsholt College, Hampshire

    Department: N\A

    Salary: £16,776 to £18,290 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Specialist Skills Instructor/Assessor (ACR) (Basildon, Canvey Island)

    Region: Basildon, Canvey Island

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £28,774 to £32,884 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Project Support and Assurance Manager (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: N\A

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • HR Administration Assistant (Guildford, Home Based)

    Region: Guildford, Home Based

    Company: University of Surrey

    Department: Human Resources

    Salary: £19,305 to £22,214 per annum pro rata

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Assistant Librarian (Wheatley Library) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Learning Resources

    Salary: £26,495 to £28,936 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Innovation Manager (London)

    Region: London

    Company: King's College London

    Department: School of Biomedical Engineering and Imaging Sciences

    Salary: £41,212 to £49,149 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • 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

  • Research Associate – Piezoelectric Materials and Devices (London)

    Region: London

    Company: University College London

    Department: Department of Nanotechnology

    Salary: £34,056 to £34,984 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

  • Deputy Director Novolife (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Aston Medical School

    Salary: £39,992 to £47,722 Grade 9 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Detectors Technician (Lund, Utgård - Sweden)

    Region: Lund, Utgård - Sweden

    Company: European Spallation Source

    Department: The Science Directorate

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Marie-Curie Early Stage Researcher (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Mathematics and Statistics,Mathematics,Statistics

Responds for Merchant Retail Group Limited on Facebook, comments in social nerworks

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

Location Merchant Retail Group Limited on Google maps

Other similar companies of The United Kingdom as Merchant Retail Group Limited: Alert 24 Hour Plumbing Ltd. | Nimrod Development Limited | Synergy Marketing Ltd | The Profit Key Legal Limited | Pleney Limited

Merchant Retail Group started conducting its business in the year 1979 as a Private Limited Company under the following Company Registration No.: 01465195. The business has been working with great success for 37 years and it's currently active. The company's head office is registered in Battersea at Hutchinson House. You can also find the company by its area code , SW11 4AN. The company SIC code is 70100 which means Activities of head offices. The latest financial reports were filed up to 2015-12-26 and the latest annual return was submitted on 2015-09-27. It has been thirty seven years for Merchant Retail Group Ltd in the field, it is constantly pushing forward and is an object of envy for many.

In order to meet the requirements of their clientele, this specific firm is permanently being directed by a team of four directors who are, to enumerate a few, Claire Nicole Dines, Dr Alan John Heaton and Gillian Greig Smith. Their mutual commitment has been of cardinal use to the firm since October 2015. To find professional help with legal documentation, for the last almost one month the firm has been utilizing the skills of Edith Shih, who has been working on ensuring efficient administration of the company.

Merchant Retail Group Limited is a foreign stock company, located in Battersea, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Hutchinson House 5 Hester Road SW11 4AN Battersea. Merchant Retail Group Limited was registered on 1979-12-06. 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 - 277,000 GBP, sales per year - less 836,000,000 GBP. Merchant Retail Group Limited is Private Limited Company.
The main activity of Merchant Retail Group Limited is Professional, scientific and technical activities, including 10 other directions. Director of Merchant Retail Group Limited is Claire Nicole Dines, which was registered at Hutchinson House, 5 Hester Road, Battersea, London, SW11 4AN. Products made in Merchant Retail Group Limited were not found. This corporation was registered on 1979-12-06 and was issued with the Register number 01465195 in Battersea, 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 Merchant Retail Group Limited, open vacancies, location of Merchant Retail Group 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 Merchant Retail Group Limited from yellow pages of The United Kingdom. Find address Merchant Retail Group Limited, phone, email, website credits, responds, Merchant Retail Group Limited job and vacancies, contacts finance sectors Merchant Retail Group Limited