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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Hanesbrands Uk Ltd"? - Send email to us!
Registration data Hanesbrands Uk Ltd
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, MySpaceLocation 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