Wyevale Garden Centres Limited

Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Contacts of Wyevale Garden Centres Limited: address, phone, fax, email, website, working hours

Address: Wyevale Garden Centres Syon Park London Road TW8 8JF Brentford

Phone: +44-1278 4939422 +44-1278 4939422

Fax: +44-1278 4939422 +44-1278 4939422

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Wyevale Garden Centres Limited"? - Send email to us!

Wyevale Garden Centres Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wyevale Garden Centres Limited.

Registration data Wyevale Garden Centres Limited

Register date: 1960-06-15
Register number: 00662286
Capital: 227,000 GBP
Sales per year: More 870,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Wyevale Garden Centres Limited

Addition activities kind of Wyevale Garden Centres Limited

239603. Millinery materials and supplies
07510100. Cattle services
22110111. Tarlatan, cotton
26219900. Paper mills, nec
28990203. Hydrofluoric acid compound, for etching or polishing glass
36120316. Toy transformers
36399900. Household appliances, nec, nec

Owner, director, manager of Wyevale Garden Centres Limited

Secretary - Mary Elizabeth Murray. Address: Syon Park, London Road, Brentford, Middlesex, TW8 8JF, England. DoB:

Director - Justin Matthew King. Address: Syon Park, London Road, Brentford, Middlesex, TW8 8JF, England. DoB: May 1961, British

Director - Anthony Gerald Jones. Address: Syon Park, London Road, Brentford, Middlesex, TW8 8JF, England. DoB: August 1973, British

Director - Roger Mclaughlan. Address: Syon Park, London Road, Brentford, Middlesex, TW8 8JF, England. DoB: September 1963, British

Secretary - Elizabeth Ann Ward. Address: Syon Park, London Road, Brentford, Middlesex, TW8 8JF, England. DoB:

Director - Kevin Michael Bradshaw. Address: Syon Park, Brentford, Middlesex, TW8 8JF, United Kingdom. DoB: February 1969, British

Secretary - Nils Olin Steinmeyer. Address: Syon Park, Brentford, Middlesex, TW8 8JF, United Kingdom. DoB:

Director - Nils Olin Steinmeyer. Address: Syon Park, Brentford, Middlesex, TW8 8JF, United Kingdom. DoB: September 1970, German

Director - Stephen Thomas Murphy. Address: Syon Park, Brentford, Middlesex, TW8 8JF, United Kingdom. DoB: August 1956, British

Director - Lorraine Anne Robertson. Address: Syon Park, Brentford, Middlesex, TW8 8JF, England. DoB: November 1968, British

Director - Stephen John Pitcher. Address: Syon Park, Brentford, Middlesex, TW8 8JF, United Kingdom. DoB: June 1962, British

Secretary - Antonia Scarlett Jenkinson. Address: Syon Park, Brentford, Middlesex, TW8 8JF, England. DoB: July 1969, British

Director - Richard Leon Kozlowski. Address: 34 Stubbs Wood, Amersham, Buckinghamshire, HP6 6EX. DoB: May 1963, British

Director - Antonia Scarlett Jenkinson. Address: Syon Park, Brentford, Middlesex, TW8 8JF, England. DoB: July 1969, British

Director - Nicholas Charles Gilmour Marshall. Address: Syon Park, Brentford, Middlesex, TW8 8JF, England. DoB: January 1950, British

Director - David Julian Pierpoint. Address: 33 West Street, Dormsland, Surrey, RH7 6QP. DoB: April 1968, British

Director - Peter Brigden. Address: 16 Woodstock Gardens, Appleton, Warrington, Cheshire, WA4 5HN. DoB: December 1969, British

Director - Sarah Elizabeth Ratcliffe. Address: 59b Grange Road, Sutton, Surrey, SM2 6SP. DoB: April 1964, British

Director - William Andrew Livingston. Address: 3 Barnes Close, St Cross, Winchester, Hampshire, SO23 9QX. DoB: June 1967, British

Director - Barry John Stevenson. Address: Cherry Trees, Cane End, Reading, Berkshire, RG4 9HG. DoB: December 1959, British

Secretary - Anthony David Jones. Address: 14 Brownhill Crescent, Rothley, Leicestershire, LE7 7LA. DoB: n\a, British

Director - James Clifford Hodkinson. Address: 29b Western Avenue, Branksome Park, Poole, Dorset, BH13 7AN. DoB: April 1944, British

Director - Gary Alan Favell. Address: Yates House Foldshaw Lane, Braithwaite, Harrogate, Yorks, HG3 4AN. DoB: August 1956, British

Director - Stephen Morgan. Address: The Chestnuts, Bishops Frome, Worcester, Worcestershire, WR6 5BT. DoB: May 1961, British

Director - Christopher Stuart Taylor. Address: Canwood, Checkley, Hereford, Herefordshire, HR1 4NF. DoB: November 1949, British

Director - Robert John Hewitt. Address: The Old Cider Mill 2 Cotts Farm, Cotts Lane, Lugwardine, Herefordshire, HR1 3ND. DoB: December 1956, British

Director - Glyn John Price. Address: Mill End, Ash Ingen Mews Bridstow, Ross On Wye, Herefordshire, HR9 6QA. DoB: October 1960, British

Director - Roy Edward Treherne. Address: Tremora, Llanaber, Barmouth, Gwynedd, LL42 1AJ. DoB: December 1941, British

Director - Brian Arnold Evans. Address: The Vern, Marden, Hereford, Herefordshire, HR1 3EX. DoB: February 1944, British

Director - Stephen Murfin. Address: The Kymin, Westhide, Hereford, Herefordshire, HR1 3RG. DoB: November 1956, British

Jobs in Wyevale Garden Centres Limited, vacancies. Career and training on Wyevale Garden Centres Limited, practic

Now Wyevale Garden Centres Limited have no open offers. Look for open vacancies in other companies

  • PA to the Institute Director (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Microbiology and Infection

    Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Senior Developer (London)

    Region: London

    Company: University of London

    Department: University of London Computer Centre (ULCC)

    Salary: £34,831 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Teaching Fellow in Geology (Hull)

    Region: Hull

    Company: University of Hull

    Department: Geology - School of Environmental Sciences

    Salary: £32,959 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology

  • Director (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £86,051 to £99,066

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Strategy and Planning Analysts (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Vice Chancellor’s Office

    Salary: £31,611 to £40,002 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Fundraising and Alumni,Library Services and Information Management,Student Services

  • Research Fellow (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: School of Arts and Social Sciences

    Salary: £36,613 to £44,418

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences

  • I-Zone Officer (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Student Services

    Salary: £19,485 to £23,164 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance,Student Services

  • Fixed term Technology Transfer Research Fellow - Advanced Characterisation on Materials and Thin Films for 3rd Generation Photovolatic Devices (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: College of Engineering

    Salary: £28,452 to £31,076

    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,Other Engineering

  • Professor of Innovation & Entrepreneurship (Nottingham)

    Region: Nottingham

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies,Other Business and Management Studies

  • 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: Agriculture, Food and Veterinary,Agriculture,Veterinary Science

  • ACL in Cardiac Surgery (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Department of Cardiovascular Sciences

    Salary: £31,931 to £55,288 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Data Analytics (London)

    Region: London

    Company: NatCen Social Research

    Department: N\A

    Salary: £40,000 to £50,000 per annum (depending on skills and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Senior Management

Responds for Wyevale Garden Centres Limited on Facebook, comments in social nerworks

Read more comments for Wyevale Garden Centres Limited. Leave a comment for Wyevale Garden Centres Limited. Profiles of Wyevale Garden Centres Limited on Facebook and Google+, LinkedIn, MySpace

Location Wyevale Garden Centres Limited on Google maps

Other similar companies of The United Kingdom as Wyevale Garden Centres Limited: Alamgeer Foods Limited | Filter Foams Ltd | Mj Lyons & Sons Limited | Source Consulting Ltd | Sako Investment Limited

1960 is the year of the founding Wyevale Garden Centres Limited, a firm located at Wyevale Garden Centres Syon Park, London Road in Brentford. This means it's been fifty six years Wyevale Garden Centres has been on the market, as it was created on 1960-06-15. The company's registration number is 00662286 and the postal code is TW8 8JF. Even though currently it is known as Wyevale Garden Centres Limited, it previously was known under a different name. The firm was known under the name The Garden Centre Group Trading until 2014-10-10, at which point it got changed to Wyevale (leisure Centres). The definitive was known under the name came in 2009-07-17. The company principal business activity number is 47760 , that means Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores. Wyevale Garden Centres Ltd filed its account information up till 2015-12-27. The company's most recent annual return information was submitted on 2016-06-04. Wyevale Garden Centres Ltd is a perfect example that a company can constantly deliver the highest quality of services for over 56 years and achieve a constant satisfactory results.

The company operates in Restaurant/Cafe/Canteen and Retailers - other. Its FHRSID is INS/12/01510. It reports to Canterbury City and its last food inspection was carried out on September 12, 2016 in Canterbury Chartham Garden Centre, Stour Business Park, Ashford Road, Chartham,, , . The most recent quality assessment result obtained by the company is 3, which translates as generally satisfactory. The components comprising this value are the following inspection results: 10 for hygiene, 10 for its structural management and 5 for confidence in management.

Wyevale Garden Centres Limited is a small-sized vehicle operator with the licence number OH1108193. The firm has two transport operating centres in the country. In their subsidiary in Liss on London Road, 2 machines are available. The centre in Wokingham on 656 Reading Road has 4 machines. The firm directors are Kevin Bradshaw, Nicholas Charles Gilmour Marshall, Nils Steinmeyer and Stephen Pitcher.

With 15 recruitment advert since February 18, 2015, the firm has been among the most active employers on the employment market. Most recently, it was searching for candidates in Rugby, Derby and Sidmouth. They most often hire full time workers under Flexitime mode. They hire applicants on such positions as for instance: Assistant Manager, kitchen assistant and catering assistant. Out of the available posts, the best paid offer is Chef in Sidmouth with £24000 per year. Candidates who wish to apply for this position should email to [email protected] or [email protected].

The company has obtained three trademarks, all are valid. The IPO representative of Wyevale Garden Centres is Olswang LLP. The first trademark was submitted in 2014.

Justin Matthew King, Anthony Gerald Jones and Roger Mclaughlan are the firm's directors and have been cooperating as the Management Board since August 2016. What is more, the director's responsibilities are helped by a secretary - Mary Elizabeth Murray, from who was recruited by this specific limited company on 2016-08-25.

Wyevale Garden Centres Limited is a domestic stock company, located in Brentford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Wyevale Garden Centres Syon Park London Road TW8 8JF Brentford. Wyevale Garden Centres Limited was registered on 1960-06-15. 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 - 227,000 GBP, sales per year - more 870,000,000 GBP. Wyevale Garden Centres Limited is Private Limited Company.
The main activity of Wyevale Garden Centres Limited is Wholesale and retail trade; repair of motor vehicles and, including 7 other directions. Secretary of Wyevale Garden Centres Limited is Mary Elizabeth Murray, which was registered at Syon Park, London Road, Brentford, Middlesex, TW8 8JF, England. Products made in Wyevale Garden Centres Limited were not found. This corporation was registered on 1960-06-15 and was issued with the Register number 00662286 in Brentford, 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 Wyevale Garden Centres Limited, open vacancies, location of Wyevale Garden Centres 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 Wyevale Garden Centres Limited from yellow pages of The United Kingdom. Find address Wyevale Garden Centres Limited, phone, email, website credits, responds, Wyevale Garden Centres Limited job and vacancies, contacts finance sectors Wyevale Garden Centres Limited