Halfords Group Plc
Activities of head offices
Contacts of Halfords Group Plc: address, phone, fax, email, website, working hours
Address: Icknield Street Drive Washford West B98 0DE Redditch
Phone: +44-1550 2941009 +44-1550 2941009
Fax: +44-1550 2941009 +44-1550 2941009
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Halfords Group Plc"? - Send email to us!
Registration data Halfords Group Plc
Get full report from global database of The UK for Halfords Group Plc
Addition activities kind of Halfords Group Plc
17310403. Fire detection and burglar alarm systems specialization
31310304. Taps, shoe
33570101. Coaxial cable, nonferrous
37510103. Motorcycle accessories
41739902. Maintenance facilities for motor vehicle passenger transport
59329900. Used merchandise stores, nec
Owner, director, manager of Halfords Group Plc
Secretary - Timothy Joseph Gerard O'gorman. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB:
Director - Jonathan Peter Mason. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: May 1964, British
Director - Gillian Clare Mcdonald. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: May 1964, British
Director - Helen Jones. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: September 1958, British
Director - David Alexander Robertson Adams. Address: Icknield Street Drive, Redditch, Worcestershire, B98 0DE. DoB: November 1954, British
Director - Claudia Isobel Arney. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, Uk. DoB: January 1971, British
Director - Dennis Henry Millard. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: February 1949, American
Secretary - Helen Tyrrell. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB:
Secretary - Justin Mark Richards. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB:
Director - Matthew Samuel Davies. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: October 1970, British
Director - Andrew Robert Findlay. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: October 1969, British
Director - David James Wild. Address: Icknield Street Drive, Redditch, Worcestershire, B98 0DE. DoB: May 1955, British
Secretary - Charles Alex Henderson. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: June 1959, British
Secretary - Nicholas Barry Edward Wharton. Address: Churchill Court, Churchill, North Worcestershire, DY10 3LY. DoB: August 1966, Uk
Secretary - Anna East. Address: 203 Moor Green Lane, Moseley, Birmingham, West Midlands, B13 8NT. DoB: n\a, British
Director - Paul Thomas Mcclenaghan. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: January 1965, British
Director - Nicholas Barry Edward Wharton. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: August 1966, Uk
Secretary - Philip Alexander Parker. Address: 4 Loveday Drive, Leamington Spa, Warwickshire, CV32 6HZ. DoB: n\a, British
Secretary - Phil Alexander Parker. Address: 4 Loveday Drive, Leamington Spa, Warwickshire, CV32 6HZ. DoB: n\a, British
Director - Ian James Winward Mcleod. Address: Kirkby Grange Cottage, Kirkby Grange Clough Road, Flockton, West Yorkshire, WF4 4AQ. DoB: October 1958, British
Director - Keith Reginald Harris. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: April 1953, British
Director - William David Gordon Ronald. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: September 1955, British
Director - Dr Nigel David Wilson. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: November 1956, British
Director - Richard Alan Pym. Address: 315 Peninsula Apartments, 4 Praed Street, London, W2 1JE. DoB: September 1949, British
Director - Nicholas Michael Carter. Address: Laverton House, Laverton, Broadway, Worcs, WR12 7NA. DoB: April 1967, British
Director - David Hamid. Address: Lower Court Three Houses Lane, Codicote, Hertfordshire, SG4 8TB. DoB: December 1951, British
Director - Robert William Templeman. Address: 9 Martin Court, Hempstead, Kent, ME7 3SD. DoB: October 1957, British
Director - Christopher Kevin Woodhouse. Address: 25 Chester Row, London, SW1W 9JF. DoB: June 1961, British
Director - Soren Vestergaard Poulsen. Address: 46 Burnham Court, Moscow Road, London, W2 4SW. DoB: July 1969, Danish
Director - Jonathan Philip Feuer. Address: Maytrees, Granville Road, Weybridge, Surrey, KT13 0QG. DoB: July 1962, British
Director - Richard Cyril Campbell Saville. Address: Fairings, Valley Way, Gerrards Cross, Buckinghamshire, SL9 7PL. DoB: November 1948, British
Director - Rod Scribbins. Address: The Hemploe, Hemploe Road, Welford, Northamptonshire, NN6 6HF. DoB: June 1946, British
Jobs in Halfords Group Plc, vacancies. Career and training on Halfords Group Plc, practic
Now Halfords Group Plc have no open offers. Look for open vacancies in other companies
-
Partnerships Manager (Colchester)
Region: Colchester
Company: University of Essex
Department: Academic Section
Salary: £29,799 to £32,548 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Associate (EU Project MultiCo) (London)
Region: London
Company: University College London
Department: UCL Curricullum, Pedagogy and Assessment
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Education Studies (inc. TEFL),Education Studies
-
Research Officer (Brighton)
Region: Brighton
Company: Institute of Development Studies
Department: N\A
Salary: £25,486 to £38,068 per annum, (depending on skills and experience) in the IDS grade 6 range.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Health and Medical,Medicine and Dentistry,Nutrition,Biological Sciences,Botany,Zoology,Social Sciences and Social Care,Social Policy,Social Work
-
Registry Information Point Administrator (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: University Secretary's Group
Salary: Grade 3: £16,961 - £18,940 (progression possible to £20,624)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Cleaner (Langford) (Bristol)
Region: Bristol
Company: University of Bristol
Department: Site Services
Salary: £16,342 to £16,983 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Research Assistant in Geographic Information Science (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Geography, Geology and the Environment
Salary: £26,829
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Computer Science,Computer Science
-
Business Innovation Advisor (Redruth)
Region: Redruth
Company: University of Plymouth
Department: Cornwall Innovation Centres
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Communications Officer (Falmer)
Region: Falmer
Company: University of Sussex
Department: Communications and External Affairs
Salary: £24,983 and rising to £28,936 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Invite for Fellowship Proposals, Postdoctoral Research Fellowships in Advanced Materials & Bioengineering (Dublin)
Region: Dublin
Company: EDGE
Department: AMBER
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering,Biotechnology
-
Research Associate (London)
Region: London
Company: UCL Institute of Neurology
Department: Sobell Department of Motor Neuroscience and Movement Disorders
Salary: £34,056 per annum, including London Allowance
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,Medical Technology,Biological Sciences,Biochemistry
-
Marie Curie Early Stage Researcher in Physics-Based Machine Learning in Thermoacoustics (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Artificial Intelligence,Engineering and Technology,Mechanical Engineering
-
PhD Studentship: Gate Drive Assisted Condition Monitoring Techniques for Power Electronic Devices (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Electrical and Electronic Engineering
Responds for Halfords Group Plc on Facebook, comments in social nerworks
Read more comments for Halfords Group Plc. Leave a comment for Halfords Group Plc. Profiles of Halfords Group Plc on Facebook and Google+, LinkedIn, MySpaceLocation Halfords Group Plc on Google maps
Other similar companies of The United Kingdom as Halfords Group Plc: Galactic Salvage Ltd. | Afk Training & Development Ltd | Stepcheck Limited | Miles Marine Engineering Design Limited | Star Media Management Limited
This particular company is based in Redditch with reg. no. 04457314. This firm was set up in 2002. The headquarters of the company is situated at Icknield Street Drive Washford West. The zip code for this place is B98 0DE. It 's been 14 years from the moment Halfords Group Plc is no longer featured under the business name Pinco 1788. The company SIC code is 70100 which means Activities of head offices. Halfords Group Plc released its account information for the period up to 2016-04-01. The most recent annual return was submitted on 2016-06-10. Ever since the firm started on this market fourteen years ago, the firm has managed to sustain its praiseworthy level of success.
Within the business, a number of director's obligations have been done by Jonathan Peter Mason, Gillian Clare Mcdonald, Helen Jones and 3 others listed below. Within the group of these six managers, Dennis Henry Millard has been with the business the longest, having been one of the many members of Board of Directors in Thu, 28th May 2009. Moreover, the director's tasks are backed by a secretary - Timothy Joseph Gerard O'gorman, from who found employment in the business in 2016.
Halfords Group Plc is a foreign company, located in Redditch, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Icknield Street Drive Washford West B98 0DE Redditch. Halfords Group Plc was registered on 2002-06-10. 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 - 625,000 GBP, sales per year - less 598,000 GBP. Halfords Group Plc is Public Limited Company.
The main activity of Halfords Group Plc is Professional, scientific and technical activities, including 6 other directions. Secretary of Halfords Group Plc is Timothy Joseph Gerard O'gorman, which was registered at Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. Products made in Halfords Group Plc were not found. This corporation was registered on 2002-06-10 and was issued with the Register number 04457314 in Redditch, 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 Halfords Group Plc, open vacancies, location of Halfords Group Plc 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 March 1st, 2024