One Stop Community Stores Limited

Retail sale in non-specialised stores with food, beverages or tobacco predominating

Contacts of One Stop Community Stores Limited: address, phone, fax, email, website, working hours

Address: Apex Road Brownhills WS8 7TS Walsall

Phone: +44-1565 2561157 +44-1565 2561157

Fax: +44-1565 2561157 +44-1565 2561157

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "One Stop Community Stores Limited"? - Send email to us!

One Stop Community Stores Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders One Stop Community Stores Limited.

Registration data One Stop Community Stores Limited

Register date: 1924-07-01
Register number: 00198980
Capital: 267,000 GBP
Sales per year: More 615,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for One Stop Community Stores Limited

Addition activities kind of One Stop Community Stores Limited

271101. Newspapers, publishing and printing
366300. Radio and t.v. communications equipment
729906. Personal document and information services
753902. Powertrain components repair services
22210905. Paper broadwoven fabrics
34430500. Plate work for the nuclear industry
36940206. Motors, starting: automotive and aircraft
59990203. Drafting equipment and supplies
63519902. Credit and other financial responsibility insurance
87110402. Civil engineering

Owner, director, manager of One Stop Community Stores Limited

Director - Mark Benjamin Williams. Address: Apex Road, Brownhills, Walsall, West Midlands, WS8 7TS. DoB: May 1965, British

Director - Tracey Clements. Address: Apex Road, Brownhills, Walsall, West Midlands, WS8 7TS. DoB: November 1973, British

Director - Andrew Paul King. Address: Apex Road, Brownhills, Walsall, West Midlands, WS8 7TS. DoB: April 1966, British

Director - Mark Edward Everitt. Address: Apex Road, Brownhills, Walsall, West Midlands, WS8 7TS. DoB: July 1964, British

Secretary - Mark Edward Everitt. Address: Apex Road, Brownhills, Walsall, West Midlands, WS8 7TS. DoB: n\a, British

Director - Anthony William Reed. Address: Brownhills, Walsall, West Midlands, WS8 7TS, United Kingdom. DoB: July 1963, British

Director - Jonathan Mark Lloyd. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: May 1966, British

Director - David Turner. Address: Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: July 1957, British

Director - William Patrick O'neill. Address: Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: October 1951, British

Director - Steven Geoffrey Murrells. Address: Willow Farm, Further Street, Assington, Suffolk, CO10 5LD. DoB: August 1965, British

Director - Lucy Jeanne Neville-rolfe. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: January 1953, British

Secretary - Patrick James Burrows. Address: Gardeners Cottage, The Lordship, Much Hadham, Hertfordshire, SG10 6HN. DoB: n\a, British

Secretary - Malcolm George Dolan. Address: 30 Ferndown Close, Bloxwich, Walsall, West Midlands, WS3 3XH. DoB: n\a, British

Director - Julia Penfold. Address: 33 Gurney Drive, London, N2 0DF. DoB: January 1964, British

Director - Colin Peter Holmes. Address: 66 Tolmers Road, Cuffley, Hertfordshire, EN6 4JY. DoB: August 1965, British

Director - Patrick James Burrows. Address: Gardeners Cottage, The Lordship, Much Hadham, Hertfordshire, SG10 6HN. DoB: n\a, British

Director - Rowley Stuart Ager. Address: Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: July 1945, British

Secretary - Nadine Amanda Sankar. Address: 90 Ebury Road, Watford, WD17 2SB. DoB:

Director - Andrew Thomas Higginson. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: July 1957, British

Secretary - Malcolm George Dolan. Address: 30 Ferndown Close, Bloxwich, Walsall, West Midlands, WS3 3XH. DoB: n\a, British

Director - Dean Roderick Moore. Address: Bleak House, Oaks Road, Whitwick, Leicestershire, LE67 5UP. DoB: October 1957, British

Director - Anthony Richard Start. Address: 2 Chiltern Close, Totton, Southampton, Hampshire, SO40 7PT. DoB: January 1959, British

Director - John Mason. Address: The Mount Church Lane, Kingsworthy, Winchester, Hampshire, SO23 7QS. DoB: April 1968, British

Director - Debra Ann Wallbanks. Address: 37 Laburnum Close, Kingsbury, Tamworth, Staffordshire, B78 2JH. DoB: August 1960, British

Director - Kevin Patrick Threlfall. Address: Perton House Pattingham Road, Perton, Wolverhampton, West Midlands, WV6 7HD. DoB: September 1948, British

Director - Graham Maguire. Address: 5 The Oaks, Fleet, Hampshire, GU13 8HQ. DoB: January 1949, British

Director - David Crellin. Address: 191 Worcester Road, Hagley, Stourbridge, West Midlands, DY9 0PR. DoB: October 1940, British

Director - David Richmond Turner. Address: Woodhouse Farm, Wyke, Much Wenlock, Salop, TF13 6NZ. DoB: January 1954, British

Director - Timothy Leigh Gordon. Address: 2 Sandown Drive, Halebarns, Altrincham, Cheshire, WA15 0BA. DoB: May 1945, British

Director - Karen Patricia Allen. Address: 16 Beechwood Avenue, Waterlooville, Hampshire, PO7 7LR. DoB: March 1960, British

Director - David Crellin. Address: 191 Worcester Road, Hagley, Stourbridge, West Midlands, DY9 0PR. DoB: October 1940, British

Secretary - Martin William Cowell. Address: 32 Beverston Road, Perton, Wolverhampton, West Midlands, WV6 7UG. DoB: n\a, British

Director - James John Mccarthy. Address: Broadview House, 34 Avenue Road, Stratford Upon Avon, Warwickshire, CV37 6UN. DoB: January 1956, British

Director - Kevin Patrick Threlfall. Address: Perton House Pattingham Road, Perton, Wolverhampton, West Midlands, WV6 7HD. DoB: September 1948, British

Director - Anthony Richard Start. Address: 2 Chiltern Close, Totton, Southampton, Hampshire, SO40 7PT. DoB: January 1959, British

Director - Jean Carr. Address: 16 Eastern Road, Fortis Green, London, N2 9LD. DoB: November 1940, British

Director - John Mason. Address: The Mount Church Lane, Kingsworthy, Winchester, Hampshire, SO23 7QS. DoB: April 1968, British

Director - Paul Dieter Bye. Address: 1 The Keep, Portchester, Fareham, Hants, PO16 9PN. DoB: April 1956, British

Director - James Ronald Bain. Address: 50 Sunningdale Road, Portchester, Hants, PO16 9PB. DoB: September 1952, British

Director - Charles David Brims. Address: Brimpton Lodge, Brimpton, Reading, Berkshire, RG7 4TG. DoB: May 1950, British

Secretary - Trevor Frederick Lake. Address: 36 South Road, Hampton, Middlesex, TW12 3PE. DoB: n\a, British

Director - Geoffrey Herbert Toop. Address: Primrose Cott, 60 Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PL. DoB: January 1944, British

Director - Michael Ian Taylor. Address: Newlands, Hoe Road Bishops Waltham, Southampton, Hants, SO32 1DU. DoB: March 1953, British

Director - Hon Sir Richard Storey. Address: Settrington House, Settrington, Malton, North Yorkshire, YO17 8NP. DoB: January 1937, British

Director - Virginia Lady Storey. Address: Settrington House, Settrington, Malton, North Yorkshire, YO17 8NP. DoB: July 1936, British

Director - Geoffrey Crompton Collinge. Address: 84 King Street, Southsea, Portsmouth, Hampshire, PO5 4EH. DoB: April 1948, British

Director - George Anthony Cannon. Address: Princhetts, Chelsworth, Ipswich, Suffolk, IP7 7HU. DoB: February 1925, British

Jobs in One Stop Community Stores Limited, vacancies. Career and training on One Stop Community Stores Limited, practic

Now One Stop Community Stores Limited have no open offers. Look for open vacancies in other companies

  • International Marketing Manager (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: N\A

    Salary: £41,212 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Assistant College Nurse (Cambridge)

    Region: Cambridge

    Company: St John's College, Cambridge

    Department: N\A

    Salary: £32,485 to £37,660 p.a. pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Head of Programme, MRes, and Critical & Historical Studies Coordinator (London, Home Based)

    Region: London, Home Based

    Company: Royal College of Art

    Department: Research & Knowledge Exchange Office

    Salary: £63,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts,Senior Management

  • College Admissions Coordinator (Bootle)

    Region: Bootle

    Company: Hugh Baird College

    Department: N\A

    Salary: £23,976 to £25,590 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Grants Officer (London)

    Region: London

    Company: University College London

    Department: UCL Great Ormond Street Institute of Child Health

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Fundraising and Alumni

  • Programme Communications Manager (Simplifying Kent) (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Projects and Improvement Unit

    Salary: £33,518 to £38,833

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

Responds for One Stop Community Stores Limited on Facebook, comments in social nerworks

Read more comments for One Stop Community Stores Limited. Leave a comment for One Stop Community Stores Limited. Profiles of One Stop Community Stores Limited on Facebook and Google+, LinkedIn, MySpace

Location One Stop Community Stores Limited on Google maps

Other similar companies of The United Kingdom as One Stop Community Stores Limited: Wuduys Limited | Hackney Meat Traders Ltd | Mike Reynolds Coachworks Limited | Dream Duffel Uk Ltd | Kta General Store Ltd

This firm is registered in Walsall under the ID 00198980. This firm was registered in 1924. The office of the firm is situated at Apex Road Brownhills. The zip code is WS8 7TS. The firm is classified under the NACe and SiC code 47110 meaning Retail sale in non-specialised stores with food, beverages or tobacco predominating. The company's latest financial reports cover the period up to 2015-02-28 and the latest annual return information was submitted on 2016-06-08. One Stop Community Stores Ltd has been operating on the market for 92 years, a feat not many of it’s competitors managed to do.

The company operates in Retailers - other and Retailers - supermarkets/hypermarkets. Its FHRSID is PI/000019235. It reports to Wellingborough and its last food inspection was carried out on 2016-03-14 in 28 Swinburne Road, Wellingborough, NN8 3RW. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 0 for confidence in management.

T & S Stores Plc is a small-sized vehicle operator with the licence number OC0295272. The firm has one transport operating centre in the country. . The firm is also widely known as O and its directors are D Crellin, D Moore, D Turner and 7 others listed below.

Mark Benjamin Williams, Tracey Clements, Andrew Paul King and Andrew Paul King are listed as enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2016. To help the directors in their tasks, since the appointment on 2005-02-21 the following business has been making use of Mark Edward Everitt, who has been looking into ensuring efficient administration of the company. One of the directors of this company is another limited company: Tesco Services Limited.

One Stop Community Stores Limited is a domestic company, located in Walsall, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Apex Road Brownhills WS8 7TS Walsall. One Stop Community Stores Limited was registered on 1924-07-01. 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 - 267,000 GBP, sales per year - more 615,000,000 GBP. One Stop Community Stores Limited is Private Limited Company.
The main activity of One Stop Community Stores Limited is Wholesale and retail trade; repair of motor vehicles and, including 10 other directions. Director of One Stop Community Stores Limited is Mark Benjamin Williams, which was registered at Apex Road, Brownhills, Walsall, West Midlands, WS8 7TS. Products made in One Stop Community Stores Limited were not found. This corporation was registered on 1924-07-01 and was issued with the Register number 00198980 in Walsall, 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 One Stop Community Stores Limited, open vacancies, location of One Stop Community Stores 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 One Stop Community Stores Limited from yellow pages of The United Kingdom. Find address One Stop Community Stores Limited, phone, email, website credits, responds, One Stop Community Stores Limited job and vacancies, contacts finance sectors One Stop Community Stores Limited