John Lewis Plc
Other retail sale in non-specialised stores
Activities of head offices
John Lewis Plc contacts: address, phone, fax, email, website, shedule
Address: 171 Victoria Street London SW1E 5NN
Phone: +44-1465 6082824
Fax: +44-1465 6082824
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "John Lewis Plc"? - send email to us!
Registration data John Lewis Plc
Register date: 1928-09-20
Register number: 00233462
Type of company: Public Limited Company
Get full report form global database UK for John Lewis PlcOwner, director, manager of John Lewis Plc
John Patrick Lewis Director. Address: 171 Victoria Street, London, SW1E 5NN. DoB: July 1965, British
Berangere Michel Director. Address: 171 Victoria Street, London, SW1E 5NN. DoB: November 1973, French
Keith Michael Hubber Secretary. Address: Victoria Street, London, SW1E 5NN, United Kingdom. DoB:
Tracey Anne Killen Director. Address: 171 Victoria Street, London, SW1E 5NN. DoB: April 1961, British
Andrew John Street Director. Address: 171 Victoria Street, London, SW1E 5NN. DoB: June 1963, British
Sir Andrew Charles Mayfield Director. Address: 171 Victoria Street, London, SW1E 5NN. DoB: December 1966, British
Alexander John Young Director. Address: 171 Victoria Street, London, SW1E 5NN. DoB: December 1977, British
Loraine Woodhouse Director. Address: Victoria Street, London, SW1E 5NN, England. DoB: December 1968, British
Alan Buchanan Secretary. Address: Carlisle Place, London, SW1P 1BX, United Kingdom. DoB:
Guy William Walton Director. Address: Victoria Street, London, SW1E 5NN, England. DoB: May 1971, British
Ian Ashley Fleming Director. Address: Victoria Street, London, SW1E 5NN, England. DoB: April 1963, British
Rachel Claire Elizabeth Osborne Director. Address: Victoria Street, London, SW1E 5NN, England. DoB: March 1965, British
Alexander John Young Director. Address: Victoria Street, London, SW1E 5NN, England. DoB: December 1977, British
Helen Alison Weir Director. Address: 171 Victoria Street, London, SW1E 5NN. DoB: August 1962, British
Berangere Michel Director. Address: 171 Victoria Street, London, SW1E 5NN. DoB: November 1973, French
Reyn Hauff Director. Address: 171 Victoria Street, London, SW1E 5NN. DoB: April 1951, British
Marisa Luisa Cassoni Director. Address: Victoria Street, London, SW1E 5NN, United Kingdom. DoB: December 1951, British
Margaret Henrietta Augusta Casely-hayford Secretary. Address: 171 Victoria Street, London, SW1E 5NN. DoB:
Mark Ian Price Director. Address: 171 Victoria Street, London, SW1E 5NN. DoB: March 1961, British
Steven Derek Esom Director. Address: 171 Victoria Street, London, SW1E 5NN. DoB: November 1960, British
Terence Frank Neville Secretary. Address: 171 Victoria Street, London, SW1E 5NN. DoB: n\a, British
Ian David Alexander Director. Address: 171 Victoria Street, London, SW1E 5NN. DoB: March 1950, British
Christopher Luke Mayhew Director. Address: 171 Victoria Street, London, SW1E 5NN. DoB: June 1953, British And New Zealand
David Ernest Young Director. Address: 61 Sydney Street, Chelsea, London, SW3 6PX. DoB: March 1942, British
Dudley Richard Cloake Director. Address: Flat 40 Canada Wharf, 255 Rotherhithe Street, London, SE16 5ES. DoB: October 1943, British
John Barnard Grantley Carpenter Director. Address: Flat 4, 50 Compton Road, London, N1 2PB. DoB: April 1936, British
Brian James Pritchard Secretary. Address: The Chase, Garden Close Lane, Wash Common, Newbury, Berkshire, RG14 6PP. DoB:
Brian Anthony O'callaghan Director. Address: 2 Clifton House Close, Clifton, Bedfordshire, SG17 5EQ. DoB: June 1942, British
Peter Walker Kenneth Still Director. Address: Clavering Darkes Lane, Potters Bar, Hertfordshire, EN6 1DB. DoB: January 1948, British
Leslie Herbert Fletcher Director. Address: 26 Randolph Crescent, Maida Vale, London, W9 1DR. DoB: December 1934, British
Stuart Hampson Director. Address: 171 Victoria Street, London, SW1E 5NN. DoB: January 1947, British
Peter Tyndale Lewis Director. Address: Flat No 1-34 Victoria Road, London, W8 5RA. DoB: September 1929, British
Peter Falconer Director. Address: Pennfields Penn Road, Beaconsfield, Buckinghamshire, HP9 2LS. DoB: June 1936, British
David Leonard Felwick Director. Address: 171 Victoria Street, London, SW1E 5NN. DoB: November 1944, British
Peter Jerome Francis Oryan Director. Address: 19 Lingfield Avenue, Kingston Upon Thames, Surrey, KT1 2TL. DoB: November 1937, British
Jean Margaret Quinn Director. Address: 9 Woodthorpe Road, London, SW15 6UQ. DoB: July 1933, British
Wilfred Nigel Wreford-brown Director. Address: 8 York Mansions, Earls Court Road, London, SW5 9AF. DoB: September 1942, British
Jobs in John Lewis Plc vacancies. Career and practice on John Lewis Plc. Working and traineeship
Director. From GBP 6600
Plumber. From GBP 2100
Responds for John Lewis Plc on FaceBook
Read more comments for John Lewis Plc. Leave a respond John Lewis Plc in social networks. John Lewis Plc on Facebook and Google+, LinkedIn, MySpaceAddress John Lewis Plc on google map
Other similar UK companies as John Lewis Plc: Maxxe & Co Ltd | Genius Solutions & Security Ltd | Rock Capital Limited | City Staff Recruitment Ltd | Real Solutions Consulting Limited
The exact date the firm was registered is Thursday 20th September 1928. Started under no. 00233462, it is listed as a Public Limited Company. You can reach the main office of the company during business hours under the following location: 171 Victoria Street London, SW1E 5NN Buckingham Gate. This company declared SIC number is 47190 and their NACE code stands for Other retail sale in non-specialised stores. The firm's most recent financial reports cover the period up to 2016/01/30 and the most recent annual return information was submitted on 2016/06/27. John Lewis Plc is one of the rare examples that a well prospering business can last for over eighty eight years and continually achieve great success.
John Lewis Plc is a small-sized vehicle operator with the licence number OG1091993. The firm has one transport operating centre in the country. In their subsidiary in Cardiff on Cathays, 2 trailers are available. The company transport managers are Justin Laney and Kenneth Jeremy Ward. The firm directors are Andy Street, Charlie Mayfield, Helen Weir and 3 others listed below.
On 2014-08-06, the enterprise was searching for a Home Delivery Drivers 7.5 Tonne Vehicles to fill a full time position in Weybridge, Home Counties. They offered a full time job with salary from £14625 to £18623 per year. In order to apply for the position, the candidates were supposed to or call the enterprise on its phone number: 01753 663397.
We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 42 transactions from worth at least 500 pounds each, amounting to £25,593 in total. The company also worked with the Southampton City Council (9 transactions worth £12,365 in total) and the Solihull Metropolitan Borough Council (9 transactions worth £10,173 in total). John Lewis PLC was the service provided to the South Gloucestershire Council Council covering the following areas: Long Service Awards was also the service provided to the Southampton City Council Council covering the following areas: Equipment Purchase, Purchased Services and Supplies & Services.
John Patrick Lewis, Berangere Michel, Tracey Anne Killen and 2 other directors who might be found below are registered as the enterprise's directors and have been expanding the company since September 2015. Furthermore, the managing director's responsibilities are regularly helped by a secretary - Keith Michael Hubber, from who was chosen by this specific limited company in February 2015.
