Halfords Holdings Limited
Activities of other holding companies n.e.c.
Contacts of Halfords Holdings Limited: address, phone, fax, email, website, working hours
Address: Icknield Street Drive Washford West B98 0DE Redditch
Phone: +44-1371 9249908 +44-1371 9249908
Fax: +44-1371 9249908 +44-1371 9249908
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Halfords Holdings Limited"? - Send email to us!
Registration data Halfords Holdings Limited
Get full report from global database of The UK for Halfords Holdings Limited
Addition activities kind of Halfords Holdings Limited
2721. Periodicals
22110111. Tarlatan, cotton
25220400. Office desks and tables, except wood
31720000. Personal leather goods, nec
36510113. Phonographs
36769903. Varistors
50130200. Automotive servicing equipment
50430303. Projection apparatus, motion picture and slide
72991105. Valet parking
Owner, director, manager of Halfords Holdings Limited
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
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, Washford West, Redditch, Worcestershire, B98 0DE. DoB: May 1955, British
Director - Paul Thomas Mcclenaghan. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: January 1965, British
Secretary - Charles Alex Henderson. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: June 1959, British
Secretary - Anna East. Address: 203 Moor Green Lane, Moseley, Birmingham, West Midlands, B13 8NT. DoB: n\a, British
Director - Nicholas Barry Edward Wharton. Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. DoB: August 1966, Uk
Director - Ian James Winward Mcleod. Address: Kirkby Grange Cottage, Kirkby Grange Clough Road, Flockton, West Yorkshire, WF4 4AQ. DoB: October 1958, British
Director - Robert William Templeman. Address: 91 Wimpole Street, London, W1G 0EF. DoB: October 1957, British
Director - Jonathan Philip Feuer. Address: Maytrees, Granville Road, Weybridge, Surrey, KT13 0QG. DoB: July 1962, British
Director - David Hamid. Address: Lower Court Three Houses Lane, Codicote, Hertfordshire, SG4 8TB. DoB: December 1951, British
Secretary - Phil Alexander Parker. Address: 4 Loveday Drive, Leamington Spa, Warwickshire, CV32 6HZ. DoB: n\a, British
Director - Alexander Donald Mackenzie. Address: Shalden Lodge, Shalden Lane Shalden, Alton, Hampshire, GU34 4DU. DoB: March 1957, British
Director - John David Lovering. Address: 91 Wimpole Street, London, W1G 0EF. DoB: October 1949, British
Director - Robert David Hill. Address: 23 Bowers Way, Harpenden, Hertfordshire, AL5 4EP. DoB: May 1972, British
Director - Robert Richard Lucas. Address: The Forge, Ayot St. Lawrence, Welwyn, Hertfordshire, AL6 9BW. DoB: August 1962, 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 - Christopher Kevin Woodhouse. Address: 91 Wimpole Street, London, W1G 0EF. DoB: June 1961, 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 Holdings Limited, vacancies. Career and training on Halfords Holdings Limited, practic
Now Halfords Holdings Limited have no open offers. Look for open vacancies in other companies
-
Graduate Ambassador (Widening Participation & Student Recruitment) (Exeter)
Region: Exeter
Company: University of Exeter
Department: Graduate Business Partnership
Salary: £17,764 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Director of Library Services (London)
Region: London
Company: Royal Holloway, University of London
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
-
Finance Assistant (Home Based)
Region: Home Based
Company: Royal College of Art
Department: Finance
Salary: £30,682 to £35,132 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
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
-
Part-time Administrator (Maternity Cover) (Wakefield)
Region: Wakefield
Company: Wakefield College
Department: N\A
Salary: £13,802 to £14,582 per annum (actual salary for 30 hours per week)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Technician - Printing (London)
Region: London
Company: University of Westminster
Department: Westminster School of Media, Arts and Design
Salary: £33,847 to £38,489 per annum, inclusive.
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Administrative
-
Genome Engineering Specialist (Harwell)
Region: Harwell
Company: MRC - Mary Lyon Centre
Department: N\A
Salary: £27,629 to £32,975 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Other Biological Sciences
-
Research Fellow (Water Sciences) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Geography, Earth and Environmental Sciences
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences
-
Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Science and Engineering - Informatics
Salary: £32,004 to £38,183 Grade: UE07
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Artificial Intelligence,Information Management and Librarianship,Information Science,Languages, Literature and Culture,Linguistics
-
Tenure-Track Assistant/Associate Professor/Professor in Energy Economy and Finance (Pudong, Shanghai - China)
Region: Pudong, Shanghai - China
Company: China-UK Low Carbon College, Shanghai Jiao Tong University
Department: N\A
Salary: $58,000
£44,718 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering,Business and Management Studies,Accountancy and Finance
-
Senior Trial Manager (London)
Region: London
Company: Intensive Care National Audit & Research Centre - ICNARC
Department: N\A
Salary: Competitive (depending on experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences
-
Strathclyde Chancellor’s Fellowships – Science (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: N\A
Salary: £34,956 to £55,998
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,Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
Responds for Halfords Holdings Limited on Facebook, comments in social nerworks
Read more comments for Halfords Holdings Limited. Leave a comment for Halfords Holdings Limited. Profiles of Halfords Holdings Limited on Facebook and Google+, LinkedIn, MySpaceLocation Halfords Holdings Limited on Google maps
Other similar companies of The United Kingdom as Halfords Holdings Limited: The Norms Limited | Modern Pharma Limited | Vinci Pensions Limited | Aquitaine Solutions Limited | Curzon Corporate Finance Limited
The firm called Halfords Holdings has been created on 10th June 2002 as a Private Limited Company. The firm registered office is found at Redditch on Icknield Street Drive, Washford West. Should you need to get in touch with this business by post, the zip code is B98 0DE. The company reg. no. for Halfords Holdings Limited is 04457288. This firm started under the name Pinco 1787, however for the last 14 years has been on the market under the name Halfords Holdings Limited. The firm is classified under the NACe and SiC code 64209 - Activities of other holding companies n.e.c.. Halfords Holdings Ltd filed its latest accounts up to April 1, 2016. The firm's most recent annual return information was filed on June 10, 2016. Fourteen years of experience in this field of business comes to full flow with Halfords Holdings Ltd as the company managed to keep their clients happy through all this time.
There seems to be a team of two directors controlling this company at the moment, including Jonathan Peter Mason and Gillian Clare Mcdonald who have been doing the directors duties since October 2015. In addition, the director's tasks are continually helped by a secretary - Timothy Joseph Gerard O'gorman, from who found employment in the company on 18th January 2016.
Halfords Holdings Limited is a foreign company, located in Redditch, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Icknield Street Drive Washford West B98 0DE Redditch. Halfords Holdings Limited 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 - 133,000 GBP, sales per year - approximately 641,000 GBP. Halfords Holdings Limited is Private Limited Company.
The main activity of Halfords Holdings Limited is Financial and insurance activities, including 9 other directions. Secretary of Halfords Holdings Limited is Timothy Joseph Gerard O'gorman, which was registered at Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE. Products made in Halfords Holdings Limited were not found. This corporation was registered on 2002-06-10 and was issued with the Register number 04457288 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 Holdings Limited, open vacancies, location of Halfords Holdings 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