Interflora British Unit

Retail sale via mail order houses or via Internet

Contacts of Interflora British Unit: address, phone, fax, email, website, working hours

Address: Interflora House Watergate NG34 7TB Sleaford

Phone: +44-1550 9577026 +44-1550 9577026

Fax: +44-1550 9577026 +44-1550 9577026

Email: n\a

Website:

Schedule:

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

Interflora British Unit detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Interflora British Unit.

Registration data Interflora British Unit

Register date: 1935-02-11
Register number: 00297087
Capital: 921,000 GBP
Sales per year: More 351,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Private Unlimited Company

Get full report from global database of The UK for Interflora British Unit

Addition activities kind of Interflora British Unit

1629. Heavy construction, nec
5193. Flowers and florists supplies
503206. Lime building products
28359903. Cytology and histology diagnostic agents
51990900. Foams and rubber
76991601. Gas appliance repair service

Owner, director, manager of Interflora British Unit

Director - John Curzon Dunstan. Address: Watergate, Sleaford, Lincolnshire, NG34 7TB. DoB: March 1967, British

Director - Michael Barringer. Address: Watergate, Sleaford, Lincolnshire, NG34 7TB. DoB: February 1965, British

Director - Rhys John Hughes. Address: Watergate, Sleaford, Lincolnshire, NG34 7TB. DoB: January 1969, British

Director - Mark R Goldston. Address: 21301 Burbank Blvd, Woodland Hills, California Ca 91367, United States. DoB: December 1954, United States

Director - Michael Soenen. Address: 3113 Woodcreek Drive, Downers Grove, Illinois 60515, United States Of America. DoB: March 1970, American

Director - Timothy Flynn. Address: Suite 2000 11111, Santa Monica Boulevard, Los Angeles, 90025, United States Of America. DoB: October 1972, American

Director - Ritin Patel. Address: 24 Pentland Drive, Greylees, Sleaford, Lincolnshire, NG34 8GD. DoB: December 1959, British

Director - Helen Clare Quinn. Address: Watergate, Sleaford, Lincolnshire, NG34 7TB. DoB: July 1960, British

Director - Mari Lawrence. Address: Maro Brockenhurst Avenue, Worcester Park, Surrey, KT4 7RH. DoB: March 1946, British

Director - David Higham. Address: Sennicar House, Sennicar Lane Haigh, Wigan, Lancashire, WN1 2SN. DoB: December 1945, British

Director - Stephen Wallace Richards. Address: Mill House Farm, Barkston Road Marston, Grantham, Lincolnshire, NG21 2HN. DoB: June 1959, British

Director - Maurice De Castro. Address: 9a Link Lane, Wallington, Surrey, SM6 9EA. DoB: November 1963, British

Director - Martin Ogara. Address: 5 Coundon Court, Killiney Avenue, Killiney, Co Dublin, IRISH, R Or Ireland. DoB: June 1953, Irish

Secretary - Rhys John Hughes. Address: 13 Davies Road, West Bridgford, Nottingham, NG2 5JE. DoB: January 1969, British

Director - Christopher Price. Address: 5 Pett Close, St Leonards, Hornchurch, Essex, RM11 1FF. DoB: June 1966, British

Director - Wendy Jane Rea. Address: The Old Smithy, Rushton Lane, Oulton, Tarporley, CW6 9BJ. DoB: December 1956, British

Director - Alan Rallings. Address: 17 Ellwood Rise, Chalfont St. Giles, Buckinghamshire, HP8 4SU. DoB: January 1947, British

Director - Roland John Denning. Address: Swallowfield Grange, The Street, Swallowfield, Berkshire, RG7 1RE. DoB: September 1946, British

Director - Mark Keating. Address: Bay Tree Farm, Claycastle, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PE. DoB: June 1963, British

Director - Martha Robertson Higgins Cowan Williamson. Address: Strathtay Cottage, Strathtay, Pitlochry, Perthshire, PH9 0PJ. DoB: October 1942, British

Director - Philip Coy. Address: Ridge Barn & Stables, Hall Road Brandon, Grantham, NG32 2AT. DoB: August 1955, British

Director - David Michael Ford. Address: 6 Saddlers Close, Barnet, Hertfordshire, EN5 3JU. DoB: March 1956, British

Director - John Brewin. Address: Crome Lea Park, Madingley Hill, Cambridgeshire, CB3 7PH. DoB: November 1946, British

Director - David Francis Bough. Address: The Cottage, Main Street, Holtby, York, YO19 5UD. DoB: April 1965, British

Director - Thomas Sleight. Address: Robur House 3 Bentinck Court, Sparken Hill, Worksop, Nottinghamshire, S80 1ED. DoB: September 1948, British

Director - Anthony Kenneth Carr Rodgers. Address: 12 Somerville Close, The Belfry High Legh, Knutsford, Cheshire, WA16 6TR. DoB: September 1941, British

Director - Martin Joseph Redmond. Address: Kings Corner 9 Main Road, Biddenham, Bedford, Bedfordshire, MK40 4BB. DoB: July 1947, British

Secretary - Brian Howard. Address: Stallhouse Barn, Stall House Lane North Heath, Pulborough, West Sussex, RH20 2HR. DoB: February 1944, British

Director - Sandra Marsh. Address: 173 Normoss Road, Normoss, Blackpool, Lancashire, FY3 8QL. DoB: June 1947, British

Director - Desmond Banks. Address: Greenacre, 14 Acorn Road, Dundrum, Dublin 16, Republic Of Ireland. DoB: June 1931, Irish

Director - Peter Hewitt. Address: 15 Lambton Road, Worsley, Greater Manchester, M28 2SU. DoB: March 1945, British

Director - Geoffrey Hughes. Address: Brougham House, St James Road Malvern, Worcester, WR14 2TS. DoB: June 1947, British

Director - Michael John Howlett. Address: 6 Suffolk Close, Cippenham, Slough, Berkshire, SL1 6JN. DoB: July 1937, British

Director - Brian Howard. Address: Stallhouse Barn, Stall House Lane North Heath, Pulborough, West Sussex, RH20 2HR. DoB: February 1944, British

Secretary - Brian Ward. Address: 10 St Helens Way, Hemswell, DN21 5XG. DoB:

Director - Diane Taylor. Address: 2 Hillside Court, Prestwich Park Road South, Manchester, M25 9PF. DoB: February 1940, British

Director - Douglas Alexander Mcgrath. Address: Paddock House, 2 Main Street, Cold Overton Oakham, Leicestershire, LE15 7QA. DoB: September 1944, British

Director - David Steel. Address: Cobblers 25 Duck Street, Elton, Peterborough, Cambridgeshire, PE8 6RQ. DoB: August 1945, British

Secretary - Martha Robertson Higgins Cowan Williamson. Address: Beechwood Nurseries, Houston Mains Holdings, Broxburn, West Lothian, EH52 6PA. DoB: October 1942, British

Director - Peter Hewitt. Address: 15 Lambton Road, Worsley, Greater Manchester, M28 2SU. DoB: March 1945, British

Director - Peter Vincent Lansdale. Address: Harbour House Spinney Lane, Itchenor, Chichester, West Sussex, PO20 7DJ. DoB: April 1952, British

Director - Vee Young. Address: Winsbrook 2 Elizabeth Gardens, Highcliffe On Sea, Christchurch, Dorset, BH23 4JT. DoB: April 1939, British

Director - Michael Elsdon. Address: 261 Brentwood Road, Herongate, Brentwood, Essex, CM13 3LH. DoB: October 1950, British

Director - Rose-Marie Watkins. Address: 93 Cicada Road, Wandsworth, London, SW18 2PA. DoB: August 1944, British

Director - Geoffrey Hughes. Address: Brougham House, St James Road Malvern, Worcester, WR14 2TS. DoB: June 1947, British

Director - Alexander Martin. Address: 10 Beaumont Gate, Glasgow, Lanarkshire, G12 9EE. DoB: December 1949, British

Director - Sandra Marilyn Griffith. Address: Brindles Vernon Avenue, Harcourt Hill, Oxford, OX2 9AU. DoB: June 1946, British

Director - Cyril Bellew. Address: Realt Na Mara, Golf Links Road, Bettystown, Co Meath, IRISH, Republic Of Ireland. DoB: October 1945, Irish

Director - Michael Elsdon. Address: 261 Brentwood Road, Herongate, Brentwood, Essex, CM13 3LH. DoB: October 1950, British

Director - Derek Owen Morgan. Address: Flat 10 St Leonards Court, West Hill Road, St Leonards On Sea, East Sussex, TN38 0PS. DoB: June 1930, British

Director - Brian William Wills Pope. Address: 5 Priory Avenue, Kingskerswell, Newton Abbot, Devon, TQ12 5AQ. DoB: October 1951, British

Director - Martin Ogara. Address: 5 Coundon Court, Killiney Avenue, Killiney, Co Dublin, IRISH, R Or Ireland. DoB: June 1953, Irish

Director - Leslie Durston. Address: 8 Steel Lane, Catcott, Bridgwater, Somerset, TA7 9HP. DoB: February 1929, British

Director - David Michael Parry. Address: 7 Hartsleaf Close, Fleet, Hampshire, GU13 9RD. DoB: September 1940, British

Director - David Davies. Address: 60 Glebe Road, Loughor, Swansea, West Glamorgan, SA4 6QD. DoB: September 1942, Welsh

Director - Ann Burtenshaw. Address: 11 Freehold Road, Ipswich, Suffolk, IP4 5HL. DoB: September 1947, British

Director - Frank Bough. Address: 9 Hall Park, Heslington, York, North Yorkshire, YO1 5DT. DoB: December 1937, British

Director - Gerard Murray. Address: 4 Bulls Eye Park, Downpatrick, County Down, BT60 6AA, Northern Ireland. DoB: August 1943, British

Director - William Russell. Address: 54 Rowood Drive, Solihull, West Midlands, B92 9LT. DoB: December 1924, British

Director - Ronald Stokes. Address: 37 Bury Street, London, SW1Y 6AU. DoB: November 1934, British

Director - Margaret Stewart. Address: 8 Stonehouse Road, Sandford, Strathaven, Lanarkshire, ML10 6PD. DoB: May 1946, British

Secretary - Bruce Stephen Nelson. Address: Richmond House Back Lane, Caythorpe, Grantham, Lincolnshire, NG32 3EE. DoB: September 1948, British

Director - David Leslie Allen. Address: 77 Manor Road, Streetly, Sutton Coldfield, West Midlands, B74 3NF. DoB: April 1948, British

Director - Michael Artus. Address: 252 Bath Road, Cheltenham, Gloucestershire, GL53 7NB. DoB: March 1946, British

Director - Arthur Charles Hollomon. Address: 2 Oak Street, Rushden, Northamptonshire, NN10 6DX. DoB: August 1940, British

Director - Nina Gail Sherson. Address: The Setters, 11a Park Way, Enfield, Middlesex, EN2 7DS. DoB: May 1962, New Zealander

Director - Diane Taylor. Address: 22 Bury New Road, Prestwich, Lancashire, M25 0LD. DoB: February 1940, British

Director - William Summers. Address: 27 Derby Road, Duffield, Derbyshire, DE56 4FL. DoB: November 1928, British

Director - Brian Howard. Address: Stallhouse Barn, Stall House Lane North Heath, Pulborough, West Sussex, RH20 2HR. DoB: February 1944, British

Director - David Longman. Address: Paunton Court, Bishops Frome, Hereford, WR6 5BJ. DoB: February 1929, British

Director - Sandra Marsh. Address: 173 Normoss Road, Normoss, Blackpool, Lancashire, FY3 8QL. DoB: June 1947, British

Director - Anthony Kenneth Carr Rodgers. Address: 12 Somerville Close, The Belfry High Legh, Knutsford, Cheshire, WA16 6TR. DoB: September 1941, British

Director - Martha Robertson Higgins Cowan Williamson. Address: Beechwood Nurseries, Houston Mains Holdings, Broxburn, West Lothian, EH52 6PA. DoB: October 1942, British

Director - Margaret Wilkinson. Address: Redleigh, Cropper Road, Little Marton Blackpool, Lancashire, FY4 5LB. DoB: December 1933, British

Director - David Berry. Address: High Croft Town Head, Silsden, Keighley, West Yorkshire, BD20 9PS. DoB: February 1964, British

Director - Sheila Galloway Laidlaw. Address: 180 Hawkhead Road, Paisley, Renfrewshire, PA2 7BS. DoB: September 1939, British

Director - Michael Hall. Address: Acorn Cottage, Back Lane Sway, Lymington, Hampshire, SO41 6BU. DoB: October 1941, British

Jobs in Interflora British Unit, vacancies. Career and training on Interflora British Unit, practic

Now Interflora British Unit have no open offers. Look for open vacancies in other companies

  • Web Developer (London)

    Region: London

    Company: University College London

    Department: CR-UK & UCL Cancer Trials Centre

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Course Team Leader - Public Services (Uxbridge)

    Region: Uxbridge

    Company: Uxbridge College

    Department: N\A

    Salary: £33,317 to £39,394 per annum including London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Senior Lecturer / Reader or Chair in Psychology or Psychology and Neuroscience (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Science - Psychology

    Salary: £50,618 to £94,026

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Programme Administrator (London)

    Region: London

    Company: Association of Commonwealth Universities

    Department: N\A

    Salary: £28,495 to £32,810 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Trainer - Rail Engineering (Rochester)

    Region: Rochester

    Company: Novus

    Department: N\A

    Salary: £22.42 per hour (subject to job evaluation)

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Other Engineering

  • Learning Practitioner Sports and Uniformed Public Services (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £10,818 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Sport and Leisure,Sports Coaching

  • Lecturer in Sports and Exercise Psychology (Chatham)

    Region: Chatham

    Company: University of Kent

    Department: School of Sport and Exercise Sciences

    Salary: £33,518 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Sport and Leisure,Sports Science

  • Trial Manager (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Epidemiology & Population Health

    Salary: £33,567 to £38,533 per annum, inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Skills Developer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Management School

    Salary: £30,688 to £38,833 per annum. Potential to progress to £42,418 per annum through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Computer Science,Software Engineering,Business and Management Studies,Management,Other Business and Management Studies,Human Resources

  • Research Director (Slough)

    Region: Slough

    Company: The National Foundation for Educational Research

    Department: N\A

    Salary: £48,817 to £54,948 per annum DOE & qualifications

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management

  • Lecturer in Game Audio (Dundee)

    Region: Dundee

    Company: Abertay University

    Department: School of Design and Informatics

    Salary: £32,004 to £46,925 pro-rata (Grade 7-8)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Creative Arts and Design,Other Creative Arts

  • Senior Lecturer in Water Engineering (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture Building and Civil Engineering

    Salary: £49,772 to £55,998 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

Responds for Interflora British Unit on Facebook, comments in social nerworks

Read more comments for Interflora British Unit. Leave a comment for Interflora British Unit. Profiles of Interflora British Unit on Facebook and Google+, LinkedIn, MySpace

Location Interflora British Unit on Google maps

Other similar companies of The United Kingdom as Interflora British Unit: Rovic Tiles Limited | Promotional Printing Machinery Limited | Coombe Hill Pharmacy Limited | Homecare (london) Ltd | Champarrs Limited

1935 signifies the establishment of Interflora British Unit, a company which is located at Interflora House, Watergate , Sleaford. This means it's been eighty one years Interflora British Unit has existed in the UK, as it was founded on 1935-02-11. Its registered no. is 00297087 and its zip code is NG34 7TB. Interflora British Unit was known 11 years ago as Interflora (florists Telegraph Deliveryassociation)british Unit. This enterprise declared SIC number is 47910 and has the NACE code: Retail sale via mail order houses or via Internet. The company's most recent filings were submitted for the period up to 2015-12-31 and the most recent annual return information was filed on 2015-10-21. Interflora British Unit is an ideal example that a company can remain on the market for over 81 years and continually achieve great success.

The company has obtained three trademarks, all are active. The IPO representative of Interflora British Unit is Marks & Clerk LLP. The first trademark was registered in 2013.

The information that details this specific company's employees indicates there are three directors: John Curzon Dunstan, Michael Barringer and Rhys John Hughes who started their careers within the company on 2009-03-26, 2003-03-31 and 2002-11-06.

Interflora British Unit is a foreign stock company, located in Sleaford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Interflora House Watergate NG34 7TB Sleaford. Interflora British Unit was registered on 1935-02-11. 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 - 921,000 GBP, sales per year - more 351,000,000 GBP. Interflora British Unit is Private Unlimited Company.
The main activity of Interflora British Unit is Wholesale and retail trade; repair of motor vehicles and, including 6 other directions. Director of Interflora British Unit is John Curzon Dunstan, which was registered at Watergate, Sleaford, Lincolnshire, NG34 7TB. Products made in Interflora British Unit were not found. This corporation was registered on 1935-02-11 and was issued with the Register number 00297087 in Sleaford, 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 Interflora British Unit, open vacancies, location of Interflora British Unit 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 Interflora British Unit from yellow pages of The United Kingdom. Find address Interflora British Unit, phone, email, website credits, responds, Interflora British Unit job and vacancies, contacts finance sectors Interflora British Unit