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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "One Stop Community Stores Limited"? - Send email to us!
Registration data One Stop Community Stores Limited
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
-
Early Years Practitioner (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Freshlings Nursery
Salary: £14,430 to £16,815 per annum (dependent on qualifications and experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Other
-
Research Associate (London)
Region: London
Company: King's College London
Department: N\A
Salary: £32,958
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Social Policy,Politics and Government,Business and Management Studies,Marketing,Management,Business Studies
-
Tenure Track Professorships to ERC Starting Grantees - Physics, Chemistry and Geosciences (Munich - Germany)
Region: Munich - Germany
Company: Ludwig-Maximilians-Universitaet Muenchen
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Geology,Geography
-
Research Fellow in Applied and Corpus Linguistics (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Education
Salary: £32,004 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences,Languages, Literature and Culture,Linguistics,Education Studies (inc. TEFL),Teacher Training,Education Studies
-
Graduate Teaching Assistant: Studentship Scheme (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Faculty of Development and Society
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Social Sciences and Social Care,Sociology,Social Work,Education Studies (inc. TEFL),Teacher Training,Education Studies,TEFL/TESOL
-
PhD Studentship: Development of a Differentiation of Infected from Vaccinated Animals (DIVA) diagnostic test for use in conjunction with inactivated louping ill virus vaccine and application to field surveillance (Sutton Bonington)
Region: Sutton Bonington
Company: University of Nottingham
Department: Veterinary Medicine & Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Other Biological Sciences
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, MySpaceLocation 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