Matalan Limited

All UK companiesFinancial and insurance activitiesMatalan Limited

Activities of other holding companies n.e.c.

Matalan Limited contacts: address, phone, fax, email, website, shedule

Address: Matalan Head Office Perimeter Road Knowsley Industrial Park L33 7SZ Liverpool

Phone: +44-1289 8332550

Fax: +44-1289 8332550

Email: n\a

Website:

Shedule:

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

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

Registration data Matalan Limited

Register date: 1981-08-13

Register number: 01579910

Type of company: Private Limited Company

Get full report form global database UK for Matalan Limited

Owner, director, manager of Matalan Limited

John Jason Hargreaves Director. Address: Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, England. DoB: July 1968, British

Stephen Mark Hill Director. Address: Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, England. DoB: September 1976, British

William Lodder Secretary. Address: Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, England. DoB:

John Nicholas Mills Director. Address: 8 Welbeck Road Ellesmere Park, Eccles, Manchester, Lancashire, M30 9EH. DoB: n\a, British

Arnu Kumar Misra Director. Address: Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, England. DoB: January 1962, British

Darren Anthony Blackhurst Director. Address: Gillibrands Road, Skelmersdale, West Lancashire, WN8 9TB. DoB: July 1966, British

Danielle Hazel Davies Director. Address: Gillibrands Road, Skelmersdale, West Lancashire, WN8 9TB. DoB: March 1978, British

Paul John Thomas Gilbert Director. Address: Oldfield, St Mary's Road, Bowden, Cheshire, WA14 2PJ. DoB: June 1962, British

Alistair Kenneth Mcgeorge Director. Address: 23b Torkington Road, Wilmslow, Macclesfield, Cheshire, SK9 2AE. DoB: May 1959, British

Toby Benjamin Broadhurst Secretary. Address: 135 Bond Street, Macclesfield, Cheshire, SK11 6RE. DoB: n\a, British

Martin Reavley Director. Address: 5 Willow Walk, Cambridge, Cambridgeshire, CB1 1LA. DoB: November 1954, British

Simon Nicholas Waite Secretary. Address: 10 Osprey Close, Collingham, Wetherby, West Yorkshire, LS22 5LZ. DoB: n\a, British

Geoff Brady Director. Address: White Oak Gardens, The Hollies, Sidcup, Kent, DA15 8WF. DoB: January 1954, British

Bill Shannon Director. Address: The Grange, Stisdham Lane, Dagnall, Hertfordshire, HP4 1RJ. DoB: November 1949, British

Philip Dutton Secretary. Address: 23 Quarry Dene, Leeds, West Yorkshire, LS16 8PA. DoB: August 1961, British

Lord Philip Charles Harris Of Peckham Director. Address: 118 Eaton Square, London, SW1W 9AA. DoB: September 1942, British

John King Director. Address: Flat 8, 1761 Building City Walls Road, Chester, Cheshire, CH1 2NY. DoB: June 1962, British

Philip Dutton Director. Address: 23 Quarry Dene, Leeds, West Yorkshire, LS16 8PA. DoB: August 1961, British

Andrew James Clarke Director. Address: Old Rectory, High Street Whitwell, Nottingham, S80 4RE. DoB: January 1964, British

Paul Mason Director. Address: Darwin Bank, Whiddon Croft, Menston, Ilkley, West Yorkshire, LS29 6QQ. DoB: February 1960, British

John Graham Berry Secretary. Address: The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA. DoB: January 1952, British

David Shipley Director. Address: Saddlebole, Mottram Road, Alderley Edge, Cheshire, SK9 7JF. DoB: September 1943, British

Robert Neil Shrager Director. Address: Woodstock 5 Hollycroft Avenue, Hampstead, London, NW3 7QG. DoB: May 1948, British

Dr John Brian Westwood Director. Address: Little Gleads Moss Farm, Trap St Lower Withington, Macclesfield, Cheshire, SK11 9EG. DoB: August 1948, British

Nicholas Kemp Director. Address: 107 Gregson Lane, Hoghton, Preston, Lancashire, PR5 0LB. DoB: March 1959, British

Duncan Sutherland Director. Address: Stablefields 44 Crescent Road, Rowley Park, Stafford, ST17 9AN. DoB: February 1957, British

Charles Creed Thompson Director. Address: 28 Irene Road, London, SW6 4AP. DoB: November 1956, British

Ian Ashley Smith Director. Address: Malt Kiln Barn, Halsall Road, Halsall, West Lancashire, L39 8RN. DoB: May 1952, British

Angus Monro Director. Address: 84 Macclesfield Road, Prestbury, Cheshire, SK10 4AG. DoB: June 1949, British

John Hargreaves Director. Address: 1st Floor, Block C, Houston Palace, 1 Avenue Princess Grace, Monaco, Mc 98000. DoB: January 1944, British

Anne Marie Hargreaves Director. Address: 180 Prescot Road, Aughton, Ormskirk, Lancs, L39 5AG. DoB: May 1944, British

Thomas Cunningham Secretary. Address: 70 Rodney Street, Liverpool, Merseyside, L1 9AF. DoB:

Jobs in Matalan Limited vacancies. Career and practice on Matalan Limited. Working and traineeship

Sorry, now on Matalan Limited all vacancies is closed.

Responds for Matalan Limited on FaceBook

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

Address Matalan Limited on google map

Other similar UK companies as Matalan Limited: Lingfield Art Ltd | Pennwell Publishing (uk) Limited | Sea Source Off-shore Ltd | Stella Exclusive Limited | Sophia Buttigieg Limited

The firm referred to as Matalan has been established on 1981-08-13 as a PLC. The firm registered office is found at Liverpool on Matalan Head Office Perimeter Road, Knowsley Industrial Park. When you need to reach the firm by post, the zip code is L33 7SZ. The company registration number for Matalan Limited is 01579910. The name of the company was changed in 1994 to Matalan Limited. The firm former business name was J.h. Holdings. The firm principal business activity number is 64209 - Activities of other holding companies n.e.c.. 2015-02-28 is the last time the company accounts were filed. Since the company started in this field 35 years ago, it managed to sustain its impressive level of prosperity.

Having 24 job announcements since 2014/06/18, the enterprise has been among the most active enterprise on the labour market. Most recently, it was looking for new employees in Eastleigh, Bridgwater and Aberdeen. They tend to hire employers on a part time basis to work in Shift work mode. They hire candidates on such posts as: Weekend CUSTOMER SERVICE ASSISTANT, Part Time Delivery Assistant and Weekend Admin Cash Office Assistant. Out of the available jobs, the highest paid one is General sales assistant in Eastleigh with £14000 on an annual basis. Those who would like to apply for this vacancy ought to send email to [email protected] or call the enterprise on the following phone number: 01224 785 820.

As mentioned in this enterprise's employees register, for 2 years there have been three directors: John Jason Hargreaves, Stephen Mark Hill and John Nicholas Mills. In order to maximise its growth, for the last nearly one month the following business has been implementing the ideas of William Lodder, who's been looking for creative solutions successful communication and correspondence within the firm.