Poundstretcher Limited

Other retail sale in non-specialised stores

Contacts of Poundstretcher Limited: address, phone, fax, email, website, working hours

Address: Trident Business Park Leeds Road HD2 1UA Huddersfield

Phone: +44-1353 6175109 +44-1353 6175109

Fax: +44-1353 6175109 +44-1353 6175109

Email: n\a

Website:

Schedule:

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

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

Registration data Poundstretcher Limited

Register date: 1955-08-06
Register number: 00553014
Capital: 775,000 GBP
Sales per year: Less 507,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Poundstretcher Limited

Addition activities kind of Poundstretcher Limited

252203. Office cabinets and filing drawers, except wood
20860302. Soft drinks: packaged in cans, bottles, etc.
22730501. Chenille rugs
32110304. Structural glass
34210200. Scissors, shears, clippers, snips, and similar tools
38250229. Spectrum analyzers
52110300. Insulation and energy conservation products
56619900. Shoe stores, nec
73770000. Computer rental and leasing
73789901. Computer and data processing equipment repair/maintenance

Owner, director, manager of Poundstretcher Limited

Director - Hemant Patel. Address: Leeds Road, Huddersfield, HD2 1UA, United Kingdom. DoB: May 1961, British

Director - Michael Edward Morrison. Address: Trident Business Park, Leeds Road, Huddersfield, HD2 1UA, United Kingdom. DoB: November 1963, British

Director - Timothy Andrew Shattock. Address: Trident Business Park, Leeds Road, Huddersfield, HD2 1UA, United Kingdom. DoB: May 1961, British

Director - Xing Yu Pan. Address: Leeds Road, Huddersfield, HD2 1UA, United Kingdom. DoB: December 1983, Chinese

Director - Abdul Aziz Tayub. Address: Leeds Road, Huddersfield, HD2 1UA, United Kingdom. DoB: October 1955, British

Secretary - Martin Donald Collinson. Address: 1 Badger Gate, Meltham, Holmfirth, HD9 5LB. DoB:

Director - Robert Gavin Marshall. Address: Leeds Road, Huddersfield, HD2 1UA, United Kingdom. DoB: April 1972, British

Director - Ian York. Address: Leeds Road, Huddersfield, HD2 1UA, United Kingdom. DoB: May 1959, British

Director - Roy George Ellis. Address: Trident Business Park, Leeds Road, Huddersfield, HD2 1UA, United Kingdom. DoB: September 1970, British

Director - Dale Philip Chew. Address: Trident Business Park, Leeds Road, Huddersfield, HD2 1UA, United Kingdom. DoB: May 1968, British

Director - Mchael Edward Morrison. Address: Trident Business Park, Leeds Road, Huddersfield, HD2 1UA. DoB: November 1963, British

Director - Ebrahim Suleman. Address: 8 St Marys Avenue, Batley, West Yorkshire, WF17 7PT. DoB: June 1956, British

Director - Peter Burdon. Address: 40 Firs Road, Edwalton, Nottingham, NG12 4BX. DoB: February 1960, British

Director - Bert Mcgregor. Address: Yew Tree Cottage, Farleigh Cliddesden, Basingstoke, RG25 2JL. DoB: April 1951, British

Director - Trevor Marwood Coates. Address: Apartment 304, Valley Mills, Elland, West Yorkshire, HX5 9HP. DoB: October 1946, Australian

Director - Gloria Margaret Howells. Address: 38 Trinity Road, Darlington, County Durham, DL3 7AZ. DoB: November 1950, British

Director - Gary James Brown. Address: 3 Dewberry Fields, Upholland, Skelmersdale, Lancashire, WN8 0BQ. DoB: March 1966, British

Director - Christoffel Hendrik Wiese. Address: No:98 The Ridge, Clifton, Cape Town, 8001, South Africa. DoB: September 1941, South African

Director - Michael Edward Morrison. Address: Finials, Tabley Road, Knutsford, Cheshire, WA16 0NB. DoB: November 1963, British

Director - Leslie John Thomas. Address: 8 Evesham Close, Leigh, Lancashire, WN7 3NX. DoB: January 1958, British

Director - Mandy Lorraine Williams. Address: Barnfield House, The Street Luckington, Chippenham, Wiltshire, SN14 6NP. DoB: October 1966, British

Director - Margaret Mellville. Address: Houghton Farm, Osbaldeston, Blackburn, Lancashire, BB2 7LY. DoB: March 1964, British

Director - Mark Saunders. Address: Woodhead House, Sidegate Lane, Lothersdale, North Yorkshire, BD20 8EU. DoB: September 1965, British

Director - Patric Maurice Quiney. Address: 2 Moorway, Tranmere Park, Guiseley, West Yorkshire, LS20 8LB. DoB: February 1948, British

Director - Angus Monro. Address: 84 Macclesfield Road, Prestbury, Cheshire, SK10 4AG. DoB: June 1949, British

Director - Sally Elizabeth Hoyle. Address: Millstones The Carriage Drive, Milner Lane Greetland, Halifax, West Yorkshire, HX4 8HW. DoB: February 1961, British

Director - Carel Stassen. Address: West Acre Lodge, Linton Lane, Wetherby, Uk, LS22 6HG. DoB: June 1950, South African

Director - Marius Johannes Koch. Address: 3 Knights Croft, Wetherby, West Yorkshire, LS22 7TJ. DoB: January 1958, South African

Director - Johan Jacobus Visser. Address: 22 Mackenzie Gardens, East Kilbride, Glasgow, Lanarkshire, G74 4SA. DoB: July 1947, South African

Secretary - Hendrik Roelofse. Address: 18 Woodlands Green, Harrogate, North Yorkshire, HG2 8QD. DoB: October 1952, South African

Secretary - Hamish Paul Sisson. Address: 20 Park View Court, 29 Street Lane, Leeds, West Yorkshire, LS8 1BS. DoB:

Director - Townsend Andrew Haughton. Address: Staddlestones, 11 Oakdale Manor, Harrogate, North Yorkshire, HG1 2NA. DoB: November 1945, South Africa

Director - Hendrik Roelofse. Address: 18 Woodlands Green, Harrogate, North Yorkshire, HG2 8QD. DoB: October 1952, South African

Secretary - Helen Anne Kemp. Address: 5 Birch Mews Oaklands Manor, Long Causeway Adel, Leeds, West Yorkshire, LS16 8NX. DoB: n\a, British

Director - Christopher Roland Maynard. Address: 14 St Winifreds Road, Harrogate, North Yorkshire, HG2 8LN. DoB: March 1951, British

Director - Tony Heinz Pickforda. Address: 21 Mill End Close, Eaton Bray, Dunstable, Bedfordshire, LU6 2FH. DoB: March 1952, British

Director - Lillias Hamilton. Address: 44 Hirstlands Drive, Ossett, West Yorkshire, WF5 8EJ. DoB: December 1939, British

Director - Stephen Robert Rossi. Address: Farm, New Lane Blackshawhead, Hebden Bridge, West Yorkshire, HX7 7JR. DoB: August 1949, British

Director - Robert Keith Ellis. Address: 55 Bushy Park Road, Teddington, Middlesex, TW11 9DQ. DoB: September 1951, British

Director - Ian Gray. Address: Flat 48 Langtons Wharf, Leeds, Yorkshire, LS2 7EN. DoB: November 1949, British

Director - John Howard Sunderland. Address: 53 Grafton Square, Clapham, London, SW4 0DU. DoB: July 1951, British

Secretary - Ian Ritchie Letham. Address: 45 Palin Wood Road, Delph, Oldham, Lancashire, OL3 5UW. DoB:

Director - Gerard Boyle. Address: 4 St Michaels Way, Addingham, Ilkley, West Yorkshire, LS29 0RN. DoB: March 1957, British

Director - Patricia Anne Lofthouse. Address: The Old Vicarage, Balne Moor Road, Pollington, E Yorks, DN14 0DZ. DoB: June 1957, British

Director - Philip Hugh Stafford Robinson. Address: Bradley Grange, 164 Bradley Road Bradley, Huddersfield, West Yorkshire, HD2 1QT. DoB: July 1950, British

Jobs in Poundstretcher Limited, vacancies. Career and training on Poundstretcher Limited, practic

Now Poundstretcher Limited have no open offers. Look for open vacancies in other companies

  • Teaching Fellow (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Health Sciences

    Salary: £31,604 to £43,685 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Graduate Teaching Assistant for the MSc Social Development Practice (London)

    Region: London

    Company: University College London

    Department: The Bartlett Development Planning Unit

    Salary: £28,014 to £32,830 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Part-time Teaching Fellow in Archaeology (0.6 FTE) (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Geosciences

    Salary: £32,548 to £38,833

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • Research Associate (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Division of Infection and Immunity

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Systems Development Officer (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Library and Learning Resources

    Salary: £28,508 to £30,986 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Research Assistant (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Neuroscience & Psychology

    Salary: £28,098 to £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • Programme Director Veterinary Nursing (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: UCD School of Veterinary Medicine

    Salary: €51,807 to €91,265
    £47,688.34 to £84,009.43 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Junior Animal Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £16,618 to £18,940

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Property and Maintenance

  • Hourly Paid Lecturer in Finance (London)

    Region: London

    Company: University of Greenwich

    Department: Faculty of Business

    Salary: £44.71 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Research Fellow in Theoretical Atomic Physics (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Mathematics and Physics

    Salary: £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science

  • Chief Executive (Manchester)

    Region: Manchester

    Company: UK-Med

    Department: N\A

    Salary: To be agreed

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,Senior Management,International Activities

  • EngDStudentship: Finite Element Models Updating for Uncertainty Reduction in Offshore Wind Farms (Cranfield)

    Region: Cranfield

    Company: Renewable Energy Marine Structures

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Other Engineering

Responds for Poundstretcher Limited on Facebook, comments in social nerworks

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

Location Poundstretcher Limited on Google maps

Other similar companies of The United Kingdom as Poundstretcher Limited: From Britain With Love Retail Services Limited | Syntech Euro Limited | Wings Enterprises Ltd | First Choice Scot Ltd | Wooden Spoon Media Ltd

Registered with number 00553014 61 years ago, Poundstretcher Limited was set up as a PLC. The company's active office address is Trident Business Park, Leeds Road Huddersfield. This company SIC code is 47190 : Other retail sale in non-specialised stores. The company's latest records were filed up to 31st March 2015 and the most current annual return was submitted on 11th January 2016. Poundstretcher Ltd has been functioning in this business for sixty one years, an achievement not many companies could ever achieve.

The company has four trademarks, all are still protected by law. The Intellectual Property Office representative of Poundstretcher is Albright IP Limited. The first trademark was licensed in 2014 and the most recent one in 2015. The one that will lose its validity sooner, i.e. in September, 2023 is THE PET HUT.

Hemant Patel, Michael Edward Morrison, Timothy Andrew Shattock and 2 remaining, listed below are listed as company's directors and have been cooperating as the Management Board since 2015-08-01. To increase its productivity, since June 2004 the following company has been utilizing the expertise of Martin Donald Collinson, who has been working on ensuring efficient administration of the company.

Poundstretcher Limited is a domestic company, located in Huddersfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Trident Business Park Leeds Road HD2 1UA Huddersfield. Poundstretcher Limited was registered on 1955-08-06. 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 - 775,000 GBP, sales per year - less 507,000 GBP. Poundstretcher Limited is Private Limited Company.
The main activity of Poundstretcher Limited is Wholesale and retail trade; repair of motor vehicles and, including 10 other directions. Director of Poundstretcher Limited is Hemant Patel, which was registered at Leeds Road, Huddersfield, HD2 1UA, United Kingdom. Products made in Poundstretcher Limited were not found. This corporation was registered on 1955-08-06 and was issued with the Register number 00553014 in Huddersfield, 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 Poundstretcher Limited, open vacancies, location of Poundstretcher 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 April 1st, 2024

Detailed data about Poundstretcher Limited from yellow pages of The United Kingdom. Find address Poundstretcher Limited, phone, email, website credits, responds, Poundstretcher Limited job and vacancies, contacts finance sectors Poundstretcher Limited