Pet City Limited

Non-trading company

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

Address: Epsom Avenue Stanley Green Tradin, Handforth SK9 3RN Wilmslow

Phone: +44-1407 7877166 +44-1407 7877166

Fax: +44-1407 7877166 +44-1407 7877166

Email: n\a

Website:

Schedule:

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

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

Registration data Pet City Limited

Register date: 1990-02-05
Register number: 02466773
Capital: 593,000 GBP
Sales per year: Approximately 231,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Pet City Limited

Addition activities kind of Pet City Limited

306905. Boot or shoe products, rubber
20539910. Yeast goods, sweet: frozen
24990000. Wood products, nec
28990504. Industrial sizes
33560205. Silver and silver alloy: rolling, drawing, or extruding
35310602. Bulldozers (construction machinery)
36940200. Ignition apparatus and distributors
38410200. Diagnostic apparatus, medical
94410401. Administration of social and manpower programs, federal government

Owner, director, manager of Pet City Limited

Director - Louise Ann Stonier. Address: n\a. DoB: April 1973, British

Director - Ian Michael Kellett. Address: Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN. DoB: May 1963, British

Secretary - Louise Ann Stonier. Address: Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN. DoB:

Director - Nicholas Alexander Lewis Wood. Address: Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN, United Kingdom. DoB: October 1965, British

Director - Stephen Geoffrey Herring. Address: 22 Fairfax Avenue, Didsbury, Manchester, M20 6AJ. DoB: January 1972, British

Director - Matthew Samuel Davies. Address: Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN. DoB: October 1970, British

Director - John Shankey. Address: 9 Shore Road, Ainsdale, Southport, PR8 2RF. DoB: February 1949, British

Secretary - Marcia Meyer. Address: 6525 Esat Bar Z-Lane, Paradise Valley 85253, Arizona Usa, FOREIGN. DoB: July 1949, American

Director - Anthony Charles Preston. Address: Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN. DoB: April 1955, British

Director - Hugh Maurice Lyall Cottle. Address: Beach Trees Cottage, Well Lane, Mollington, Cheshire, CH1 6LD. DoB: May 1945, British

Director - Philip L Francis. Address: 7500 North Black Rock Trail, Paradise Valley, Arizona, Usa 85253, FOREIGN. DoB: October 1946, American

Director - Marcia Meyer. Address: 6525 Esat Bar Z-Lane, Paradise Valley 85253, Arizona Usa, FOREIGN. DoB: July 1949, American

Director - Lynne Weedall. Address: The Laurals East End, Brinkworth, Chippenham, Wiltshire, SN15 5EE. DoB: June 1967, British

Director - Simon Timothy Arundell Blower. Address: The Thatched Barn, Church Farm, Sunningwell, Oxfordshire, OX13 6RD. DoB: July 1959, British

Director - Donald Dorsey. Address: 1225 E Warner Road 18, Tempe, Arizona, 85284, Usa. DoB: February 1942, American

Secretary - John Nicholas Harrison. Address: Berkeley House, Upper Lambourn, Hungerford, Berkshire, RG17 8QP. DoB: February 1959, British

Director - Mark Hansen. Address: 8711 E, Pinnacle Peak Road 296, Scottsdale, Arizona Maricopa County, 85255, Usa. DoB: October 1954, America

Director - John Nicholas Harrison. Address: Berkeley House, Upper Lambourn, Hungerford, Berkshire, RG17 8QP. DoB: February 1959, British

Secretary - Sarah Jane Lancaster. Address: 78 Dolphin Court, Kingsmead Road, High Wycombe, Buckinghamshire, HP11 1XF. DoB:

Director - Richard Bunce. Address: 56 Highlands Way, Whiteparish, Salisbury, Wiltshire, SP5 2SZ. DoB: February 1960, British

Director - Stephen Wilfred Williams. Address: 85 Heathcote Drive, East Grinstead, West Sussex, RH19 1NB. DoB: June 1952, British

Director - George Victor Cochrane. Address: Morningside 21 Hewell Lane, Barnt Green, Birmingham, West Midlands, B45 8NZ. DoB: December 1942, British

Director - Francis Richard Nortcott. Address: Holly Lodge, 5 Seymour Walk, London, SW10 9NE. DoB: September 1946, British

Director - William Pettinger. Address: Bidston, Valley Road Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4PF. DoB: February 1953, British

Director - Roger Anthony Pedder. Address: 9 Derby Road, Haslemere, Surrey, GU27 1BS. DoB: February 1941, British

Director - George Peter Ellis. Address: Trenfield, Syreford, Cheltenham, Gloucestershire, GL54 5SJ. DoB: January 1945, British

Director - Charles Giles Clarke. Address: West Hay, West Hay Road, Wrington, North Somerset, BS40 5NP. DoB: May 1953, British

Jobs in Pet City Limited, vacancies. Career and training on Pet City Limited, practic

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

  • Lecturer in Business (Bank Contract) (Welwyn Garden City)

    Region: Welwyn Garden City

    Company: Oaklands College

    Department: N\A

    Salary: £15.68 to £24.24 per hour

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Lecturer in Developmental Psychology (Chester)

    Region: Chester

    Company: University of Chester

    Department: Department of Psychology - Faculty of Social Science

    Salary: £33,518 to £36,613 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Sackler Research Forum Administrative Assistant (0.4FTE) (London)

    Region: London

    Company: Courtauld Institute of Art, University of London

    Department: N\A

    Salary: £22,974 to £26,001 per annum pro rata including London Allowance

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Administrator (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: School of Business, Economics and Informatics

    Salary: £25,236 to £28,633 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate (EU Project MultiCo) (London)

    Region: London

    Company: University College London

    Department: UCL Curricullum, Pedagogy and Assessment

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

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Education Studies (inc. TEFL),Education Studies

  • Medical Statistician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: The Botnar Research Centre

    Salary: £28,098 to £33,518 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

Responds for Pet City Limited on Facebook, comments in social nerworks

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

Location Pet City Limited on Google maps

Other similar companies of The United Kingdom as Pet City Limited: Apexselling Limited | Mark Swift Design Ltd | Adris Investments Limited | Barclay Gaasland Ltd | Fakalsons Ltd

Based in Epsom Avenue, Wilmslow SK9 3RN Pet City Limited is a PLC issued a 02466773 Companies House Reg No.. It was started twenty six years ago. This business is classified under the NACe and SiC code 74990 which means Non-trading company. The firm's latest filings cover the period up to Thu, 26th Mar 2015 and the most current annual return information was released on Sat, 23rd Jan 2016.

According to this particular enterprise's employees data, since 4th April 2016 there have been two directors: Louise Ann Stonier and Ian Michael Kellett. To increase its productivity, since April 2004 this company has been utilizing the expertise of Louise Ann Stonier, who's been focusing on ensuring efficient administration of this company.

Pet City Limited is a domestic nonprofit company, located in Wilmslow, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Epsom Avenue Stanley Green Tradin, Handforth SK9 3RN Wilmslow. Pet City Limited was registered on 1990-02-05. 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 - 593,000 GBP, sales per year - approximately 231,000 GBP. Pet City Limited is Private Limited Company.
The main activity of Pet City Limited is Professional, scientific and technical activities, including 9 other directions. Director of Pet City Limited is Louise Ann Stonier, which was registered at . Products made in Pet City Limited were not found. This corporation was registered on 1990-02-05 and was issued with the Register number 02466773 in Wilmslow, 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 Pet City Limited, open vacancies, location of Pet City 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 Pet City Limited from yellow pages of The United Kingdom. Find address Pet City Limited, phone, email, website credits, responds, Pet City Limited job and vacancies, contacts finance sectors Pet City Limited