Hanesbrands Uk Ltd

Wholesale of clothing and footwear

Contacts of Hanesbrands Uk Ltd: address, phone, fax, email, website, working hours

Address: 6 Church Street West Church Street West GU21 6DJ Woking

Phone: +44-1352 3630676 +44-1352 3630676

Fax: +44-1478 5086364 +44-1478 5086364

Email: n\a

Website:

Schedule:

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

Hanesbrands Uk Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hanesbrands Uk Ltd.

Registration data Hanesbrands Uk Ltd

Register date: 1955-07-23
Register number: 00552438
Capital: 819,000 GBP
Sales per year: Approximately 799,000 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 Hanesbrands Uk Ltd

Addition activities kind of Hanesbrands Uk Ltd

203304. Vegetables and vegetable products, in cans, jars, etc.
262109. Building and roofing paper, felts and insulation siding
34989902. Couplings, pipe: fabricated from purchased pipe
38290112. Testers for checking hydraulic controls on aircraft
48229903. Nonvocal message communications

Owner, director, manager of Hanesbrands Uk Ltd

Director - Calum Grant-wood. Address: Britannia Wharf, Monument Road, Woking, Surrey, GU21 5LW. DoB: May 1965, British

Director - Francois Riston. Address: Britannia Wharf, Monument Road, Woking, Surrey, GU21 5LW. DoB: December 1963, French

Secretary - Audrey Lavelle. Address: Industrial Estate, Port Glasgow, Renfrewshire, PA14 5UY, Great Britain. DoB:

Director - Tom Wood. Address: 3 New Gillhaw, Moscow, Galston, Ayrshire, KA4 8PT. DoB: September 1964, British

Director - Antoine Lekieffre. Address: Britannia Wharf, Monument Road, Woking, Surrey, GU21 5LW. DoB: June 1965, French

Director - Arnaud John Dominic Glenton. Address: Britannia Wharf, Monument Road, Woking, Surrey, GU21 5LW. DoB: November 1972, British

Director - Paul Gregory Devin. Address: Britannia Wharf, Monument Road, Woking, Surrey, GU21 5LW. DoB: April 1971, British

Director - Deborah Rix. Address: 9 Colville Gardens, Lightwater, Surrey, GU18 5QQ. DoB: July 1962, British

Director - Helen Kay Handley. Address: 6 Daniels Lane, Warlingham, Surrey, CR6 9ET. DoB: April 1974, British

Director - Ayotola Jagun. Address: 4e Bassett Road, London, W10 6JJ. DoB: March 1968, British

Director - Christian Henry Wells. Address: Jubilee Cottage 2 Kingfisher Grove, Three Mile Cross, Reading, Berkshire, RG7 1RA. DoB: November 1970, British

Director - Kirk Slee Adkins. Address: St Catherines Lodge, St Marys Road, Ascot, Berkshire, SL5 9AY. DoB: October 1960, United States Citizen

Secretary - Douglas Bratt. Address: 57 Brisbane Street, Largs, Ayrshire, KA30 8QP. DoB: n\a, British

Director - Howard Justin Rubenstein. Address: 10 Cyprus Avenue, Finchley, London, N3 1ST. DoB: November 1967, British

Director - Katharine Jane Brown. Address: 41 Anxey Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8DJ. DoB: November 1969, British

Director - Denise Yvonne Kennedy. Address: 3 Hamilton Lodge, Kings Road, Windsor, Berkshire, SL4 2AS. DoB: December 1965, British

Director - Osmund Piers Livingston. Address: 2 Shaftsbury Way, Strawberry Hill, Twickenham, Middlesex, TW2 5RP. DoB: January 1940, British

Secretary - David John Donnelly. Address: 2 Deramore Avenue, Giffnock, Glasgow, G46 6SL. DoB: December 1958, British

Director - John William Dixey. Address: Rustlings, Forest Road, East Horsley, Surrey, KT24 5BX. DoB: May 1949, British

Director - Mark Randall Chandler. Address: Chemin Des Tournelles, Davron, 78810, France. DoB: May 1954, American

Director - Alberto Varani. Address: Largo Dell Olgiata 15, Isola 95, Villino A3 Int 1, Rome, 00123, Italy. DoB: January 1945, Italian

Director - Eric Nelson Hoyle. Address: 496 Stonegate Lane, Winston-Salem, North Carolina 27104, Usa. DoB: April 1947, Usa

Director - Donald Joseph Franceschini. Address: 2980 Congress Street, Fairfield, Connecticut, 06430, Usa. DoB: October 1935, Usa

Secretary - Robert Stanley Blincow. Address: South Glen 89 South Street, Greenock, Renfrewshire, PA16 8QN. DoB:

Director - Hugh Brian Duffy. Address: 1522 Mill Plain Road, Fairfield, Connecticut 06430, FOREIGN, Usa. DoB: July 1954, British

Director - Hercules Peter Sotos. Address: 12 Dogwood Lane, Greenwich Ct 06830, FOREIGN, Usa. DoB: April 1933, American

Secretary - Robert Stanley Blincow. Address: South Glen 89 South Street, Greenock, Renfrewshire, PA16 8QN. DoB:

Jobs in Hanesbrands Uk Ltd, vacancies. Career and training on Hanesbrands Uk Ltd, practic

Now Hanesbrands Uk Ltd have no open offers. Look for open vacancies in other companies

  • Trainer- Accident Repair (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £26,000 to £30,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Research Associate in Oceanography (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Geographical Sciences

    Salary: £32,548 to £36,613

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences

  • HR Partner - Maternity Cover (Hinxton, Cambridge)

    Region: Hinxton, Cambridge

    Company: Wellcome Trust Sanger Institute

    Department: Human Resources

    Salary: £38,989 to £49,602 per annum, plus excellent benefits

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance,Human Resources,Senior Management

  • Lecturer in Graphic Design (50% of Full Time) (Belfast)

    Region: Belfast

    Company: Ulster University

    Department: N\A

    Salary: £34,540 to £49,177 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • Associate Lecturer (Accounting & Finance) (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: Faculty of Business & Law

    Salary: £34.33 to £42.18 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 (79157-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Medical School Biomedical Sciences

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • Research Assistant (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Psychology

    Salary: £28,098 to £31,604 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Anthropology

  • Studentships and Graduate Studies Officer (maternity cover) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Social Sciences Division

    Salary: £24,565 to £29,301 per annum. Grade 5.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Assistant/Associate Professors in Electromagnetics, Microwave and/or Antenna Engineering (Edinburgh, Riccarton)

    Region: Edinburgh, Riccarton

    Company: Heriot-Watt University

    Department: Institute for Sensors Signals and Systems (ISSS)

    Salary: £31,604 to £56,950 (Grade 7/8/9), dependent on experience and qualifications.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Placement & Internship Adviser (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: £35,850 to £44,220 per annum (Appointments will normally be made at the bottom of the pay scale)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Senior Lecturer in Law (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Department of Law and Criminology

    Salary: £38,183 to £48,327 dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • PhD studentship in Control of Uncertain Nonlinear Systems (London)

    Region: London

    Company: Imperial College London

    Department: Department of Electrical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

Responds for Hanesbrands Uk Ltd on Facebook, comments in social nerworks

Read more comments for Hanesbrands Uk Ltd. Leave a comment for Hanesbrands Uk Ltd. Profiles of Hanesbrands Uk Ltd on Facebook and Google+, LinkedIn, MySpace

Location Hanesbrands Uk Ltd on Google maps

Other similar companies of The United Kingdom as Hanesbrands Uk Ltd: Central Garages (torbay) Limited | Saket's Limited | Stockport Halal Limited | Slidr Uk Limited | Total Worldfresh Limited

This company is registered in Woking with reg. no. 00552438. The firm was registered in 1955. The office of this company is located at 6 Church Street West Church Street West. The area code for this location is GU21 6DJ. This Hanesbrands Uk Ltd company was known under three other names in the past. The firm was established under the name of of Dbapparel Uk and was switched to Sara Lee Intimates Uk on 2016-03-11. The third registered name was current name until 2003. This firm SIC code is 46420 meaning Wholesale of clothing and footwear. Hanesbrands Uk Limited filed its account information for the period up to 2015-12-31. The most recent annual return information was released on 2016-06-16. Hanesbrands Uk Limited has been functioning as a part of this market for more than 61 years, a feat not many competitors have achieved.

Playtex Limited is a small-sized vehicle operator with the licence number OM1007928. The firm has one transport operating centre in the country. In their subsidiary in Port Glasgow , 1 machine is available. The firm directors are Howard Rubenstein, John William Dixey and Mark Randall Chandler.

Calum Grant-wood, Francois Riston and Tom Wood are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since September 2014. To find professional help with legal documentation, since October 2012 this company has been utilizing the skills of Audrey Lavelle, who has been focusing on ensuring that the Board's meetings are effectively organised.

Hanesbrands Uk Ltd is a domestic company, located in Woking, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in 6 Church Street West Church Street West GU21 6DJ Woking. Hanesbrands Uk Ltd was registered on 1955-07-23. 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 - 819,000 GBP, sales per year - approximately 799,000 GBP. Hanesbrands Uk Ltd is Private Limited Company.
The main activity of Hanesbrands Uk Ltd is Wholesale and retail trade; repair of motor vehicles and, including 5 other directions. Director of Hanesbrands Uk Ltd is Calum Grant-wood, which was registered at Britannia Wharf, Monument Road, Woking, Surrey, GU21 5LW. Products made in Hanesbrands Uk Ltd were not found. This corporation was registered on 1955-07-23 and was issued with the Register number 00552438 in Woking, 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 Hanesbrands Uk Ltd, open vacancies, location of Hanesbrands Uk Ltd 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 Hanesbrands Uk Ltd from yellow pages of The United Kingdom. Find address Hanesbrands Uk Ltd, phone, email, website credits, responds, Hanesbrands Uk Ltd job and vacancies, contacts finance sectors Hanesbrands Uk Ltd