Smile Stores Limited

Retail sale in non-specialised stores with food, beverages or tobacco predominating

Retail sale of tobacco products in specialised stores

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

Address: Mccoll's House Ashwells Road CM15 9ST Brentwood

Phone: +44-1346 2875366 +44-1346 2875366

Fax: +44-1239 6227020 +44-1239 6227020

Email: n\a

Website:

Schedule:

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

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

Registration data Smile Stores Limited

Register date: 1959-11-04
Register number: 00641258
Capital: 578,000 GBP
Sales per year: Less 378,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Smile Stores Limited

Addition activities kind of Smile Stores Limited

273201. Books, printing only
541100. Grocery stores
07419902. Veterinarian, livestock
33510201. Copper pipe
35619903. Pumps, domestic: water or sump
38450204. Diathermy apparatus, electromedical
39510000. Pens and mechanical pencils
58120310. Grills (eating places)

Owner, director, manager of Smile Stores Limited

Director - Simon Jeremy Ian Fuller. Address: Ashwells Road, Brentwood, Essex, CM15 9ST. DoB: July 1977, British

Director - Simon Jonathan Miller. Address: Ashwells Road, Brentwood, Essex, CM15 9ST, England. DoB: July 1963, British

Director - James Lancaster. Address: Ashwells Road, Brentwood, Essex, CM15 9ST, England. DoB: February 1948, British

Director - Martyn James Aguss. Address: Ashwells Road, Brentwood, Essex, CM15 9ST, England. DoB: March 1958, British

Director - Stephen William Wilkinson. Address: Martin Mccoll House, Ashwells Road Pilgrims Hatch, Brentwood, Essex, CM15 9ST. DoB: January 1956, British

Director - John Mason. Address: Lane House, Southdown Road, Winchester, Hampshire, SO21 2BY. DoB: April 1968, British

Secretary - Richard Amesbury. Address: 9 Pemberton Court, Fishponds, Bristol, BS16 5BJ. DoB: June 1970, British

Director - John Newman. Address: Ashcroft, College Road, Lansdown, Bath, BA1 5RY. DoB: May 1949, British

Director - Mark Steven Callaway. Address: Jersey Farm House, 1 Church Road, Heywood, Westbury, Wiltshire, BA13 4LP. DoB: May 1959, British

Director - Richard Amesbury. Address: 9 Pemberton Court, Fishponds, Bristol, BS16 5BJ. DoB: June 1970, British

Secretary - Jeremy Paul Symonds. Address: Wilkinthroop House, Horsington, Templecombe, Somerset, BA8 0DE. DoB: November 1960, British

Director - Jeremy Charles Marwood. Address: 4 The Pound Court, Dinder, Wells, Somerset, BA5 3PR. DoB: October 1958, British

Director - Gregg Poulter. Address: Alderley 28 Robin Lane, Walton St Mary, Clevedon, Somerset, BS21 7ET. DoB: August 1968, British

Director - Jeremy Paul Symonds. Address: Wilkinthroop House, Horsington, Templecombe, Somerset, BA8 0DE. DoB: November 1960, British

Director - Alan Jeffrey Symonds. Address: Portleigh 180 Somerton Road, Street, Somerset, BA16 0SB. DoB: October 1940, British

Director - David John Tucker. Address: 14 Streamside, Chipping Sodbury, Bristol, Avon, BS17 6HH. DoB: October 1955, British

Director - Keith John Sadler. Address: 12 Parrys Grove, Stoke Bishop, Bristol, Avon, BS9 1TT. DoB: September 1958, British

Director - Alan Raymond Goode. Address: Honeywell Cottage, Honeywell Lane Chewton Mendip, Bath, North Somerset, BA3 4LY. DoB: December 1939, British

Director - Richard Derek Hudson. Address: 1 Greyfield View, Temple Cloud, Bristol, BS18 5DL. DoB: March 1943, British

Director - Stanley George Gurney Clarke. Address: 51a Tiddington Road, Stratford Upon Avon, Warwickshire, CV37 7AF. DoB: July 1923, British

Director - Paul Kevin Michael Kearney. Address: 156 Falcondale Road, Westbury -On -Trym, Bristol, BS9 3JF. DoB: June 1958, English

Director - Thomas Allen Henry Griffin. Address: The Leas, Stanton Drew, Bristol, Avon, BS18 4EJ. DoB: January 1925, British

Director - Michael Robert Hazelton. Address: 84 Dorset Way, Yate, Bristol, Avon, BS17 5SP. DoB: November 1949, British

Director - Christopher David Simpson. Address: 136 Green Lane, Northwood, Middlesex, HA6 1AN. DoB: August 1942, British

Director - Michael John Gay. Address: The Bow, Loxton, Axbridge, Somerset, BS26 2XG. DoB: May 1934, British

Director - Leslie Mcbeath. Address: 158 Somerset Avenue, Yate, Bristol, Avon, BS17 5SL. DoB: May 1932, British

Director - Arthur Vickery. Address: Roseneath Keynsham Road, Willsbridge, Bristol, BS30 6EN. DoB: n\a, British

Jobs in Smile Stores Limited, vacancies. Career and training on Smile Stores Limited, practic

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

  • Technical Skills Instructor (Civil Engineering/Surveying) (Ilford)

    Region: Ilford

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £28,774 to £32,884 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Senior Projects Finance Officer (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Finance

    Salary: £31,095 to £33,799 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Education Guidance Officer (FE) (Guildford)

    Region: Guildford

    Company: The Academy of Contemporary Music

    Department: ACM Guildford

    Salary: £30,000 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • 0.5 Functional Skills Tutor, Maths (Manchester) (Manchester)

    Region: Manchester

    Company: Novus

    Department: N\A

    Salary: £23,070.30 to £28,213.34 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Trainer - Maintenance Operations (HMP Durham) (Durham)

    Region: Durham

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Lecturer in Occupational Therapy (London)

    Region: London

    Company: London South Bank University

    Department: School of Health & Social Care - Allied Health Sciences

    Salary: £35,302 to £41,481 Includes LW

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Teaching Fellow (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of Electronic Engineering

    Salary: £41,458 to £49,059 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Fully Funded EngD Studentship Opportunity: Materials Solutions for Electric Vehicle Brakes (Guildford, Surrey, Warwickshire, Gaydon)

    Region: Guildford, Surrey, Warwickshire, Gaydon

    Company: University of Surrey

    Department: Centre for Doctoral Training in Micro- and Nanomaterials and Technologies

    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

  • Senior Lecturer in Digital Media (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: £37,083 to £52,800 per annum. Grade 8.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Media and Communications,Media Studies

  • Postdoctoral Research Associate (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: History – College of Humanities

    Salary: £28,452 within the Grade E band (£26,052 - £32,958)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Law

  • PhD Studentship “Low-Power Integrated Circuits for Medical Implants” (Glasgow)

    Region: Glasgow

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology

  • Research Associate in Surface Studies of Oilfield Scale Precursors and Nucleation (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Materials

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

Responds for Smile Stores Limited on Facebook, comments in social nerworks

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

Location Smile Stores Limited on Google maps

Other similar companies of The United Kingdom as Smile Stores Limited: Georgemaniel Ltd | Buyers Kingdom Limited | Meditech Endoscopy Ltd | P W Sales Ltd | Car And Commercial Maintenance Limited

Smile Stores is a firm located at CM15 9ST Brentwood at Mccoll's House. The enterprise has been in existence since 1959 and is registered under the identification number 00641258. The enterprise has been operating on the British market for 57 years now and the last known status is is active. Previously Smile Stores Limited switched the company listed name three times. Before 2003-02-07 this firm used the business name Newshops. After that this firm switched to the business name Bristol Evening Post Newshops which was in use till 2003-02-07 then the current name was accepted. The enterprise is classified under the NACe and SiC code 47110 which stands for Retail sale in non-specialised stores with food, beverages or tobacco predominating. 2014-11-30 is the last time the accounts were filed. Smile Stores Ltd is an ideal example that a well prospering business can remain on the market for over fifty seven years and achieve a constant satisfactory results.

The directors currently employed by this particular company are as follow: Simon Jeremy Ian Fuller chosen to lead the company in 2015 in October, Simon Jonathan Miller chosen to lead the company in 2007 and James Lancaster chosen to lead the company 9 years ago.

Smile Stores Limited is a foreign company, located in Brentwood, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Mccoll's House Ashwells Road CM15 9ST Brentwood. Smile Stores Limited was registered on 1959-11-04. 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 - 578,000 GBP, sales per year - less 378,000,000 GBP. Smile Stores Limited is Private Limited Company.
The main activity of Smile Stores Limited is Wholesale and retail trade; repair of motor vehicles and, including 8 other directions. Director of Smile Stores Limited is Simon Jeremy Ian Fuller, which was registered at Ashwells Road, Brentwood, Essex, CM15 9ST. Products made in Smile Stores Limited were not found. This corporation was registered on 1959-11-04 and was issued with the Register number 00641258 in Brentwood, 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 Smile Stores Limited, open vacancies, location of Smile 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

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