Steinhoff Uk Retail Limited
Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Contacts of Steinhoff Uk Retail Limited: address, phone, fax, email, website, working hours
Address: 5th Floor Festival House Jessop Avenue GL50 3SH Cheltenham
Phone: +44-1526 6595336 +44-1526 6595336
Fax: +44-1526 6595336 +44-1526 6595336
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Steinhoff Uk Retail Limited"? - Send email to us!
Registration data Steinhoff Uk Retail Limited
Get full report from global database of The UK for Steinhoff Uk Retail Limited
Addition activities kind of Steinhoff Uk Retail Limited
8743. Public relations services
224101. Lace and decorative trim, narrow fabric
20330411. Vegetables: packaged in cans, jars, etc.
20649909. Halvah (candy)
24310200. Windows and window parts and trim, wood
32810101. Altars, cut stone
75199903. Mobile offices and commercial units, rental
80930000. Specialty outpatient clinics, nec
Owner, director, manager of Steinhoff Uk Retail Limited
Director - Sean Summers. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: June 1953, British
Director - Daniël Van Der Merwe. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: May 1958, South African
Director - Hein Odendaal. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: March 1957, South African
Director - Markus Jooste. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: January 1961, South African
Director - Stephanus Johannes Grobler. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: September 1959, South African
Secretary - John Henry Robins. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB:
Director - Philip Jean Dieperink. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: April 1956, Dutch
Director - John Henry Robins. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: December 1971, British
Director - Sean Summers. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: June 1953, British
Director - John Henry Robins. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: December 1971, British
Director - Fredrik Johannes Nel. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: August 1959, South African
Director - Israel David Sussman. Address: Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. DoB: May 1948, South African
Director - Mark Ashcroft. Address: Steinhoff Uk Business Park, Northway Lane, Ashchurch, Tewkesbury, Gloucestershire, GL20 8GY. DoB: May 1957, British
Director - Richard James Cowley. Address: Flint Cottage, 28 Straight Bit, Flackwell Heath, Buckinghamshire, HP10 9LT. DoB: November 1967, British
Secretary - Mark Ashcroft. Address: Windle Ashes Farm, Rainford Road, St Helens, Merseyside, WA11 7QE. DoB: May 1957, British
Director - Clive Gilbert. Address: Steinhoff Uk Business Park, Northway Lane, Ashchurch, Tewkesbury, Gloucestershire, GL20 8GY. DoB: March 1972, English
Secretary - David James Houghton. Address: 1 The Tudors Kennford, Exeter, Devon, EX6 7TX. DoB: n\a, British
Director - David Raymond Shaw. Address: 2 Jubilee Gardens, Malmesbury, Wiltshire, SN16 0AB. DoB: July 1952, British
Director - Stephen Hugh Smith. Address: 13 Downs Way, Tadworth, Surrey, KT20 5DH. DoB: n\a, British
Director - Ian Michael Topping. Address: Steinhoff Uk Business Park, Northway Lane, Ashchurch, Tewkesbury, Gloucestershire, GL20 8GY. DoB: February 1960, British
Director - Stephen Paul Tague. Address: Tagair 69 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW. DoB: February 1955, British
Director - Michael Jonathan Gordon. Address: 1 Catherine Street, St Ives, Nsw 2075, Australia. DoB: August 1966, Australian
Director - James Michael Moore. Address: The Nordibank, Lidstone, Chipping Norton, Oxfordshire, OX7 4HL. DoB: June 1959, British
Director - Rod Walker. Address: 19 Rawson Road, Berowra, 2081, Australia. DoB: September 1956, Australian
Secretary - Stephen Hugh Smith. Address: 13 Downs Way, Tadworth, Surrey, KT20 5DH. DoB: n\a, British
Secretary - Meng Kwok. Address: 4 Elm Park, Bristol, BS34 7PW. DoB:
Director - Kah Lin Liem. Address: No 14 Jalan 21/19, Sea Park, Sea Park, Selangor, Malaysia. DoB: June 1950, Malaysian
Secretary - Jankins Louis. Address: 5 Youens Drive, Thame, Oxfordshire, OX9 3ZG. DoB:
Director - Teck Siong Wong. Address: 36 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD. DoB: February 1974, Malaysian
Secretary - Ki Woi Chong. Address: Flat 2 Byam Shaw House, 70 Campden Street, London, W8 7EN. DoB:
Director - Ting Hee Giam. Address: 16 Jalan Bangkung, Bukit Bandaraya, Kuala Lumpur, Federal Territory 59100, Malaysia. DoB: June 1948, Malaysian
Director - Lee Chang Chong. Address: Penthouse 1 Lot 153-17-1 Menara Duta, Jalan 1/38b Segambut, Kuala Lumpur, 55100, Malaysia. DoB: April 1959, Malaysian
Director - Harold Michael Joseph. Address: 313 Block C Ehsan Ria Condominium, Jalan Bukit, Petaling Jaya, Selangor Darul Ehsan 46200, Malaysia. DoB: September 1961, Malaysian
Secretary - Ann Marie Hale. Address: 13 More Avenue, Aylesbury, Buckinghamshire, HP21 8JY. DoB:
Secretary - Richard Ainsworth-morris. Address: 21 Sarek Park, Northampton, Northamptonshire, NN4 9YA. DoB: July 1954, British
Director - Richard Ainsworth-morris. Address: 21 Sarek Park, Northampton, Northamptonshire, NN4 9YA. DoB: July 1954, British
Director - Yam Tunka Tan Sri Imran Ibn1 Tuanku Ja'afar. Address: 33 Jalan Semantan Dua, Damansara Heights, Kuala Lumpur, Malaysia, 50490. DoB: March 1948, Malaysian
Director - Lew Weng Ho. Address: 3 Jalan 12/11, Petaling Jaya, Kuala Lumpur, 46200, Malaysia. DoB: October 1948, Malaysian
Director - Andrew Harry Grant. Address: 18 Bourne End Road, Northwood, Middlesex, HA6 3BS. DoB: August 1951, British
Secretary - Denis Glenn Rudkin. Address: Little Slam High Street, Souldern, Bicester, Oxfordshire, OX6 9JJ. DoB: September 1944, British
Director - Denis Glenn Rudkin. Address: Little Slam High Street, Souldern, Bicester, Oxfordshire, OX6 9JJ. DoB: September 1944, British
Director - Jeremy Nicholas Owen. Address: 2 Sylvan Tryst, Billericay, Essex, CM12 0AX. DoB: March 1940, British
Director - Gopala Krishnan. Address: No 6 Road 6/8, Petaling Jaya 46000, Malaysia. DoB: March 1940, Malaysian
Director - Bryan Wilkes. Address: 10 The Osprey, Aylesbury, Buckinghamshire, HP19 3FW. DoB: April 1949, British
Director - Alan John Devine. Address: Stowe Castle, Buckingham, Bucks, MK18 5AB. DoB: June 1938, British
Director - John Anthony Foreman. Address: Frome Top Cirencester Road, Minchinhampton, Stroud, Gloucestershire, GL6 9EQ. DoB: May 1948, British
Director - Nicholas Hugh Carpenter. Address: The Garden House Dean Lane, Whiteparish, Salisbury, SP5 2RJ. DoB: May 1930, British
Director - Peter Burden. Address: Moor House 199 The Slade, Headington, Oxford, Oxfordshire, OX3 7HR. DoB: n\a, British
Jobs in Steinhoff Uk Retail Limited, vacancies. Career and training on Steinhoff Uk Retail Limited, practic
Now Steinhoff Uk Retail Limited have no open offers. Look for open vacancies in other companies
-
Project Accountant (Business Partners) – 2 Posts (Coventry)
Region: Coventry
Company: Coventry University
Department: N\A
Salary: £31,611 to £40,002 per annum (Grade 7)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Research Associate (London)
Region: London
Company: University College London
Department: Great Ormond Street Institute of Child Health
Salary: £34,056 to £37,936 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,Biological Sciences,Molecular Biology and Biophysics
-
Disability Advisor (London)
Region: London
Company: GSM London
Department: N\A
Salary: £30,000 to £34,000 per annum, depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Finance Assistant (London)
Region: London
Company: University of Sunderland in London
Department: Business Support (London)
Salary: £19,750 to £24,250 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Finance
-
Mental Health Advisor (Reading)
Region: Reading
Company: University of Reading
Department: Student Wellbeing Services
Salary: £39,992 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
PhD: Investigating The Molecular Mechanism and Pathophysiology of Common Therapies To Treat Varicose Vein In Patients. (Reading)
Region: Reading
Company: University of Reading
Department: School of Biological Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
Senior Research Librarian (Medicine and Health Sciences) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Research & Learning Services
Salary: £38,183 to £46,924 per annum, depending on skills and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Rights Lab Research Associate/Fellow (Fixed-Term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Politics and International Relations
Salary: £26,052 to £38,183 per annum (pro rata if applicable) depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government,Law
-
Postdoctoral Research Associate in Cancer Imaging (Biologist) (London)
Region: London
Company: King's College London
Department: Division of Imaging Sciences & Biomedical Engineering / Department of Imaging Chemistry and Biology
Salary: £32,958 to £36,001 per annum, plus £2,623 per annum London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Biological Sciences,Biology
-
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
-
EI3POD: EMBL Interdisciplinary Postdocs (Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton)
Region: Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering
-
Analyst/Programmer (Sutton)
Region: Sutton
Company: Institute of Cancer Research
Department: Clinical Studies - Clinical Trials & Statistics Unit
Salary: £29,960 to £35,245
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,IT,Library Services and Information Management
Responds for Steinhoff Uk Retail Limited on Facebook, comments in social nerworks
Read more comments for Steinhoff Uk Retail Limited. Leave a comment for Steinhoff Uk Retail Limited. Profiles of Steinhoff Uk Retail Limited on Facebook and Google+, LinkedIn, MySpaceLocation Steinhoff Uk Retail Limited on Google maps
Other similar companies of The United Kingdom as Steinhoff Uk Retail Limited: Balmond Wholesale Limited | Cpk Ltd | Denise Fletcher Limited | Haldane Fisher Limited | Kenya Auto Exports Ltd.
Steinhoff Uk Retail Limited 's been in the UK for at least one hundred and twenty two years. Registered under the number 00040754 in the year Sat, 17th Mar 1894, the company have office at 5th Floor Festival House, Cheltenham GL50 3SH. The firm has been on the market under three names. Its first official name, Homestyle Operations, was changed on Thu, 13th Jun 2013 to J.w.carpenter. The current name is in use since 2011, is Steinhoff Uk Retail Limited. This business SIC code is 47599 which stands for Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. Its most recent filings were filed up to 2015-06-27 and the latest annual return information was released on 2015-07-23. For over 122 years, Steinhoff Uk Retail Ltd has been one of the powerhouses of this field of business.
Steinhoff Uk Retail Limited is a small-sized vehicle operator with the licence number ON1117487. The firm has one transport operating centre in the country. . The firm directors are DaniËl Maree Van Der Merwe, Frederik Johannes Nel, Hein Odendaal and 4 others listed below.
The enterprise has obtained sixteen trademarks, all are active. The Intellectual Property Office representative of Steinhoff Uk Retail is Hansel Henson Limited. The first trademark was registered in 2014.
As stated, this specific firm was built in March 1894 and has so far been presided over by thirty eight directors, and out this collection of individuals six (Sean Summers, Daniël Van Der Merwe, Hein Odendaal and 3 remaining, listed below) are still employed. To increase its productivity, for the last almost one month the following firm has been utilizing the expertise of John Henry Robins, who has been tasked with ensuring the company's growth.
Steinhoff Uk Retail Limited is a domestic stock company, located in Cheltenham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 5th Floor Festival House Jessop Avenue GL50 3SH Cheltenham. Steinhoff Uk Retail Limited was registered on 1894-03-17. 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 - 940,000 GBP, sales per year - approximately 548,000 GBP. Steinhoff Uk Retail Limited is Private Limited Company.
The main activity of Steinhoff Uk Retail Limited is Wholesale and retail trade; repair of motor vehicles and, including 8 other directions. Director of Steinhoff Uk Retail Limited is Sean Summers, which was registered at Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom. Products made in Steinhoff Uk Retail Limited were not found. This corporation was registered on 1894-03-17 and was issued with the Register number 00040754 in Cheltenham, 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 Steinhoff Uk Retail Limited, open vacancies, location of Steinhoff Uk 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 May 1st, 2024