Pearson Jones Plc
Activities auxiliary to financial intermediation n.e.c.
Financial intermediation not elsewhere classified
Pearson Jones Plc contacts: address, phone, fax, email, website, shedule
Address: 14th Floor 30 St. Mary Axe EC3A 8BF London
Phone: +44-1452 4798248
Fax: +44-1452 4798248
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Pearson Jones Plc"? - send email to us!
Registration data Pearson Jones Plc
Register date: 1979-09-07
Register number: 01447544
Type of company: Public Limited Company
Get full report form global database UK for Pearson Jones PlcOwner, director, manager of Pearson Jones Plc
Paul Mckenna Secretary. Address: 30 Lothian Road, Edinburgh, EH1 2DH, United Kingdom. DoB:
Julie Agnes Russell Director. Address: Lothian Road, Edinburgh, EH1 2DH, United Kingdom. DoB: December 1964, British
Steven Grant Murray Director. Address: Lothian Road, Edinburgh, EH1 2DH, United Kingdom. DoB: April 1978, British
Timothy William Johnson Director. Address: Clayton Wood Close, West Park Ring Road, Leeds, North Yorkshire, LS16 6QE, England. DoB: June 1965, British
Jeremy Robert Dunne Director. Address: Clayton Wood Close, West Park Ring Road, Leeds, LS16 6QE, England. DoB: July 1966, British
Mark Russell Fleet Director. Address: n\a. DoB: January 1964, British
John Joseph Gibson Secretary. Address: n\a. DoB:
Alexander Charles Robinson Director. Address: Church Barn, Arkendale, Knaresborough, North Yorkshire, HG5 0QT. DoB: March 1969, British
Peter Heckingbottom Director. Address: Skipton, North Yorkshire, BD23 1DN, United Kingdom. DoB: May 1965, British
Peter Richard Heckingbottom Director. Address: Skipton, North Yorkshire, BD23 1DN, United Kingdom. DoB: May 1965, British
Gillian Mary Davidson Secretary. Address: Hainsworth Cottage, Kildwick Grange, Kildwick, West Yorkshire, BD20 9AD. DoB: n\a, British
David John Cutter Director. Address: Prospect House Farm, High Bradley Lane, Bradley, Keighley, West Yorkshire, BD20 9EX. DoB: January 1962, British
Peter Martin Craddock Director. Address: Reevylands, Hungate Lane Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL. DoB: August 1961, British
Simon Jeremy Holt Director. Address: Oakleigh, 78 Raikes Road, Skipton, North Yorkshire, BD23 1LS. DoB: December 1960, British
John Graham Goodfellow Director. Address: 3 White Hills Croft, Skipton, North Yorkshire, BD23 1LW. DoB: January 1947, British
John Alan Scotter Director. Address: 1 Cornerstones Close, Addingham, Ilkley, West Yorkshire, LS29 0TR. DoB: September 1946, British
John William Dawson Secretary. Address: 2 Overdale Grange, Skipton, North Yorkshire, BD23 6AG. DoB: n\a, British
John Joseph Gibson Director. Address: 3 Horseshoe Court, Whimsical Farm, Laneside Wilsden, West Yorkshire, BD15 0NL. DoB: February 1961, British
Jeremy Robert Dunne Secretary. Address: 16 Greenhill Road, Armley, Leeds, West Yorkshire, LS12 3QA. DoB: July 1966, British
Clive Terence Grant Director. Address: 26 Moorside, Sheffield, South Yorkshire, S10 4LN. DoB: April 1940, British
Andrew Pearson Secretary. Address: 7 Park Lane, Roundhay, Leeds, West Yorkshire, LS8 2EX. DoB: January 1945, British
Susan Jean Burdett Secretary. Address: 52 Chelsfield Way, Leeds, West Yorkshire, LS15 8XE. DoB:
Shaun Patrick Mclaughlin Director. Address: The Old Dairy 2 Tenter House Court, Denby Dale, Huddersfield, West Yorkshire, HD8 8QA. DoB: March 1961, British
David Martin Buckle Director. Address: 6 St Helens Grove, Adel, Leeds, West Yorkshire, LS16 8JZ. DoB: December 1945, British
Robin Lee Director. Address: Cedrus House, 11 Bradshaw Close, Barnsley, South Yorkshire, S75 2JN. DoB: January 1947, British
Robert Stanley Wood Director. Address: 16 Shadwell Park Avenue, Leeds, LS17 8TL. DoB: June 1955, British
Michelle Ann Jenkins Director. Address: 2 Fairfield Gardens, Rothwell, Leeds, LS26 0GD. DoB: April 1960, British
Yvonne Ruth Scully Director. Address: 4 Belvedere Road, Alwoodley, Leeds, LS17 8BT. DoB: January 1960, British
Shaun Patrick Mclaughlin Director. Address: The Old Dairy 2 Tenter House Court, Denby Dale, Huddersfield, West Yorkshire, HD8 8QA. DoB: March 1961, British
Patrick Richard Wilkinson Director. Address: The Old School House, Thorner, Leeds, West Yorkshire, LS14 3ED. DoB: March 1945, British
Catherine Ann Veasey Director. Address: 46 Park Drive, Harrogate, North Yorkshire, HG2 9AX. DoB: March 1940, British
Nicholas Charles Conyers Director. Address: Southland House 1b West End Lane, Horsforth, Leeds, LS18 5JP. DoB: August 1955, British
Trevor Jones Director. Address: 38 Heathfield, Adel, Leeds, West Yorkshire, LS16 7AB. DoB: April 1944, British
Andrew Pearson Director. Address: 7 Park Lane, Roundhay, Leeds, West Yorkshire, LS8 2EX. DoB: January 1945, British
Nicholas Eric Charles Rumble Director. Address: 70 Wooldale Road, Holmfirth, Huddersfield, West Yorkshire, HD7 1YG. DoB: n\a, British
Paul Jonathan Sayer Director. Address: 9 Hawthorn Avenue, Wetherby, West Yorkshire, LS22 4QX. DoB: October 1948, British
Jobs in Pearson Jones Plc vacancies. Career and practice on Pearson Jones Plc. Working and traineeship
Sorry, now on Pearson Jones Plc all vacancies is closed.
Responds for Pearson Jones Plc on FaceBook
Read more comments for Pearson Jones Plc. Leave a respond Pearson Jones Plc in social networks. Pearson Jones Plc on Facebook and Google+, LinkedIn, MySpaceAddress Pearson Jones Plc on google map
Other similar UK companies as Pearson Jones Plc: M L Autos Limited | Shetland Exhaust & Tyre Centre Limited | Cvm Car Sales Ltd | Westgreen London Limited | Funky Things Limited
Pearson Jones PLC has been operating in this business field for thirty seven years. Registered under no. 01447544, the firm is listed as a Public Limited Company. You may visit the office of the company during its opening hours at the following address: 14th Floor 30 St. Mary Axe, EC3A 8BF London. This company is classified under the NACe and SiC code 66190 which stands for Activities auxiliary to financial intermediation n.e.c.. 2015-12-31 is the last time account status updates were reported. It's been 37 years for Pearson Jones Plc on this market, it is doing well and is an object of envy for the competition.
On Wed, 17th Dec 2014, the firm was recruiting a Trainee Administrator - exciting opportunity with Chartered IFA to fill a position in Sheffield. They offered a job with wage from £13000.00 to £16000.00 per year.
In order to satisfy the client base, this business is continually supervised by a team of four directors who are, to enumerate a few, Julie Agnes Russell, Steven Grant Murray and Timothy William Johnson. Their successful cooperation has been of extreme use to the following business since Monday 11th May 2015. In order to maximise its growth, for the last nearly one month the following business has been making use of Paul Mckenna, who's been focusing on maintaining the company's records.
