Screwfix Direct Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andScrewfix Direct Limited

Retail sale via mail order houses or via Internet

Retail sale of hardware, paints and glass in specialised stores

Agents involved in the sale of timber and building materials

Screwfix Direct Limited contacts: address, phone, fax, email, website, shedule

Address: Trade House Mead Avenue Houndstone Business Park BA22 8RT Yeovil

Phone: +44-1488 7286376

Fax: +44-1488 7286376

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Screwfix Direct Limited"? - send email to us!

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

Registration data Screwfix Direct Limited

Register date: 1995-01-05

Register number: 03006378

Type of company: Private Limited Company

Get full report form global database UK for Screwfix Direct Limited

Owner, director, manager of Screwfix Direct Limited

Elizabeth Bell Director. Address: Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT. DoB: October 1953, British

James Stuart Mackenzie Director. Address: Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT. DoB: January 1976, British

Matthew Giles Thomas Smith Secretary. Address: Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT. DoB:

Robbie Ian Bell Director. Address: Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT. DoB: n\a, British

William Andrew Livingston Director. Address: Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT. DoB: June 1967, British

Jonathan Mark Mewett Director. Address: Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT. DoB: February 1968, British

Graham Robert Bell Director. Address: Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT. DoB: June 1963, British

Steven Barry Willett Director. Address: Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT. DoB: August 1959, British

Lindsay Joanne Haselhurst Director. Address: Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT. DoB: January 1969, British

Janet Louise Maggs Director. Address: Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT. DoB: December 1962, English

Euan Angus Sutherland Director. Address: Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT. DoB: February 1969, British

David James Jolly Secretary. Address: Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT. DoB:

John Bruce Gill Director. Address: Deadmans Ash Lane, Sarratt, Rickmansworth, Hertfordshire, WD3 6AL, United Kingdom. DoB: March 1967, British

David Lowther Director. Address: Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT. DoB: February 1956, British

Jeremy Paul Maxwell Director. Address: 47 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LN. DoB: May 1967, British

Guy Edward Eccles Director. Address: Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT. DoB: March 1965, British

John Richard Colley Director. Address: 10 Bede Street, Sherborne, Dorset, DT9 3SD. DoB: September 1971, British

George Mills Bramston Adams Director. Address: Ivy Farm, West Yatton, Chippenham, Wiltshire, SN14 7EW. DoB: August 1956, British

Richard James Macnamara Secretary. Address: Flat 2 10 West Park, Clifton, Bristol, Avon, BS8 2LT. DoB: n\a, British

Steve George Barrow Director. Address: Appletree House, Lamyatt, Shepton Mallet, Somerset, BA4 6NP. DoB: August 1967, British

Hemant Patel Director. Address: Bridge Foot Cottage, Church Street, Norton St Philip, Bath, BA2 7LU. DoB: January 1961, British

Graham David Benson Director. Address: Court Farm, Rye, Puriton, Somerset, TA7 8DA. DoB: May 1966, British

Richard Butler Director. Address: Orchard Rise East Lane, West Chinnock, Crewkerne, Somerset, TA18 7QB. DoB: October 1967, British

Sally Jane Clifton Secretary. Address: Braeside, Old Micheldever Road, Longparish, Hampshire, SP11 7AF. DoB:

Colin Mccarthy Director. Address: 33 Batts Park, Taunton, Somerset, TA1 4RE. DoB: September 1962, British

John William Robertson Allan Director. Address: Adcombe Mead, Adcombe Lane Corfe, Taunton, TA3 7DG. DoB: January 1954, British

Sir Ian Michael Cheshire Director. Address: 103 Balham Park Road, London, SW12 8EB. DoB: August 1959, British

Gareth Lloyd Director. Address: Cider Cottage, Kent Street, Cheddar, Somerset, BS27 3LG. DoB: August 1963, British

Gillian Ann Marshall Director. Address: 3 Longs Field, North Curry, Taunton, Somerset, TA3 6NN. DoB: August 1961, British

Angela Rushforth Director. Address: Ivy Cottage, Stawell, Bridgwater, Somerset, TA7 9AA. DoB: September 1966, British

Helen Alison Weir Director. Address: Old Basing House, The Street, Old Basing, Hampshire, RG24 7DA. DoB: August 1962, British

Stephen Robertson Director. Address: 2 Dever Close, Micheldever Village, Hampshire, SO21 3SR. DoB: November 1954, British

Martin Toogood Director. Address: Sycamore House, Cold Aston, Cheltenham, Gloucestershire, GL54 3BJ. DoB: December 1946, British

Gary Preston Shillinglaw Secretary. Address: Wynsdale, 9 Monkshanger, Farnham, Surrey, GU9 8BU. DoB: n\a, British

David James Cox Director. Address: Kantega, Ropers Lane, Wrington, Somerset, BS40 5NF. DoB: March 1960, British

Mark Goddard-watts Director. Address: Stratton House Over Stratton, South Petherton, Somerset, TA13 5LQ. DoB: August 1961, British

Jon Ivan Goddard-watts Director. Address: Phoenix House Gas Lane, Hinton St George, Somerset, TA17 8RX. DoB: January 1930, British

Jennifer Goddard-watts Director. Address: Phoenix House Gas Lane, Hinton St George, Somerset, TA17 8RX. DoB: April 1938, British

James Goddard Watts Director. Address: Hermitage House, Hermitage, Dorchester, Dorset, DT2 7BB. DoB: June 1966, British

Bourse Securities Limited Nominee-director. Address: Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE. DoB:

Jobs in Screwfix Direct Limited vacancies. Career and practice on Screwfix Direct Limited. Working and traineeship

Package Manager. From GBP 1800

Administrator. From GBP 2400

Administrator. From GBP 2000

Manager. From GBP 2700

Other personal. From GBP 1300

Responds for Screwfix Direct Limited on FaceBook

Read more comments for Screwfix Direct Limited. Leave a respond Screwfix Direct Limited in social networks. Screwfix Direct Limited on Facebook and Google+, LinkedIn, MySpace

Address Screwfix Direct Limited on google map

Other similar UK companies as Screwfix Direct Limited: Bodenhams | Rush Energy Drinks Ltd | Jps Stores Ltd | Yazar Limited | Select E Products Limited

Screwfix Direct Limited has existed in the United Kingdom for at least twenty one years. Started with Companies House Reg No. 03006378 in the year 1995-01-05, the company is based at Trade House Mead Avenue, Yeovil BA22 8RT. This enterprise declared SIC number is 47910 - Retail sale via mail order houses or via Internet. 31st January 2015 is the last time when account status updates were filed. It has been 21 years for Screwfix Direct Ltd in the field, it is not planning to stop growing and is very inspiring for it's competition.

Screwfix Direct Ltd is a small-sized vehicle operator with the licence number OH0220775. The firm has two transport operating centres in the country. In their subsidiary in Yeovil on Pen Mill Trading Estate, 2 machines are available. The centre in Yeovil on Houndstone Business Park has 2 machines. The firm directors are Angela Rushforth, Colin Mccarthy, Gill Young and 4 others listed below.

With 30 job offers since 2nd November 2016, the enterprise has been among the most active ones on the job market. Most recently, it was searching for new employees in Redditch, Cirencester and Marlborough. They seek employees for such posts as: Trade Sales Supervisor - Romsey, Retail Supervisor - Romsey and Retail Supervisor - Wisbech. Out of the available jobs, the best paid one is Retail Supervisor - Redditch in Redditch with £16300 on an annual basis. More details on recruitment and the job vacancy is detailed in particular job offers.

The corporation owns four trademarks, all are still in use. The Intellectual Property Office representative of Screwfix Direct is Sipara Limited. The first trademark was submitted in 2014.

We have identified 15 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 90 transactions from worth at least 500 pounds each, amounting to £15,602 in total. The company also worked with the Brighton & Hove City (36 transactions worth £13,430 in total) and the Birmingham City (14 transactions worth £12,543 in total). Screwfix Direct was the service provided to the Blaby District Council covering the following areas: In Year Capital Additions, Running Costs and Countryside Areas Maintenance was also the service provided to the Brighton & Hove City Council covering the following areas: Plant Machinery N Equipment, Repair Maint N Alterations and Equip't Furniture N Materials.

There's a group of seven directors controlling the following firm at present, namely Elizabeth Bell, James Stuart Mackenzie, Robbie Ian Bell and 4 other directors who might be found below who have been carrying out the directors tasks for one year. To maximise its growth, since 2011 this firm has been providing employment to Matthew Giles Thomas Smith, who's been working on ensuring efficient administration of the company.