J Sainsbury Plc

All UK companiesWholesale and retail trade; repair of motor vehicles andJ Sainsbury Plc

Retail sale in non-specialised stores with food, beverages or tobacco predominating

J Sainsbury Plc contacts: address, phone, fax, email, website, shedule

Address: 33 Holborn London EC1N 2HT Hatton Garden

Phone: +44-1436 5017150

Fax: +44-1244 9233703

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "J Sainsbury Plc"? - send email to us!

J Sainsbury Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders J Sainsbury Plc.

Registration data J Sainsbury Plc

Register date: 1922-11-10

Register number: 00185647

Type of company: Public Limited Company

Get full report form global database UK for J Sainsbury Plc

Owner, director, manager of J Sainsbury Plc

David Wilson Keens Director. Address: 33 Holborn, London, EC1N 2HT. DoB: August 1953, British

Lady Susan Ilene Rice Director. Address: The Mound, Edinburgh, EH1 1YZ. DoB: March 1946, American

Jean Tomlin Director. Address: 33 Holborn, London, EC1N 2HT. DoB: February 1955, British

Matthew John Brittin Director. Address: 76 Buckingham Palace Road, London, SW1W 9TQ, England. DoB: September 1968, British

John Terence Rogers Director. Address: Holborn, London, EC1N 2HT. DoB: July 1968, British

David Alan Tyler Director. Address: Holborn, London, EC1N 2HT. DoB: January 1953, British

Mary Elaine Harris Director. Address: 33 Holborn, London, EC1N 2HT. DoB: April 1966, British

Michael Andrew Coupe Director. Address: 33 Holborn, London, EC1N 2HT. DoB: September 1960, British

Dr John David Gibson Mcadam Director. Address: Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA. DoB: April 1948, British

Timothy Fallowfield Secretary. Address: 33 Holborn, London, EC1N 2HT. DoB: December 1963, British

Valerie Frances Gooding Director. Address: No 19 Bloomsbury Mansions, 13-16 Bedford Way, London, WC1B 5ER. DoB: May 1950, British

Anna Ford Director. Address: 12 St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB. DoB: October 1943, British

Darren Mark Shapland Director. Address: 33 Holborn, London, EC1N 2HT. DoB: November 1966, British

Robert James Stack Director. Address: 33 Holborn, London, EC1N 2HT. DoB: May 1950, American

Gary William Hughes Director. Address: 33 Holborn, London, EC1N 2HT. DoB: April 1962, British

Philip Roy Hampton Director. Address: 33 Holborn, London, EC1N 2HT. DoB: October 1953, British

Justin Matthew King Director. Address: 33 Holborn, London, EC1N 2HT. DoB: May 1961, British

Bridget Macaskill Director. Address: 33 Holborn, London, EC1N 2HT. DoB: August 1948, British

Sara Vivienne Weller Director. Address: 43 Pyotts Copse, Old Basing, Basingstoke, Hampshire, RG24 8WE. DoB: August 1961, British

Lord Peter Keith Levene Director. Address: 55 Cumberland Terrace, London, NW1 4HJ. DoB: December 1941, British

Stuart Robert Mitchell Director. Address: The Oaks, Oaks Road, Reigate, Surrey, RH2 0LE. DoB: December 1960, British

James Frederick Trevor Dundas Director. Address: Holborn, London, EC1N 2HT. DoB: November 1950, British

Sir Peter John Davis Director. Address: 41 Bloomfield Terrace, London, SW1W 8PQ. DoB: December 1941, British

Roger John Matthews Director. Address: 33 Holborn, London, EC1N 2HT. DoB: June 1954, British

Keith Oliver Butler Wheelhouse Director. Address: The Orchard, Sudbury Hill, Harrow On The Hill, Middlesex, HA1 3NA. DoB: March 1946, American

June Frances De Moller Director. Address: 33 Holborn, London, EC1N 2HT. DoB: June 1947, British

Sir George Jeffrey Bull Director. Address: The Old Vicarage, Arkesden, Saffron Walden, Essex, CB11 4HB. DoB: July 1936, British

David Murray Bremner Director. Address: 33 Dover Street, London, W1S 4NF. DoB: October 1957, British

Sir David Gerald Scholey Director. Address: Heath End House Spaniards Road, London, NW3 7JE. DoB: June 1935, Swiss

Kevin Mccarten Director. Address: Carinya House, London Road, Sunningdale, Berkshire, SL5 0JW. DoB: July 1957, British

Sir Clive Malcolm Thompson Director. Address: Quarry Dean, Wildernesse Avenue, Sevenoaks, Kent, TN15 0EA. DoB: April 1943, British

The Right Honourable Sir Timothy Alan Davan Sainsbury Director. Address: 86 Vincent Square, London, SW1P 2PG. DoB: June 1932, British

Ivor Hunt Director. Address: The Holt, Pyrford Heath, Woking, Surrey, GU22 8SR. DoB: May 1940, British

Sir John Michael Ashworth Director. Address: Garden House, Falcon Yard, Wivenhoe, Colchester, Essex, CO7 9BD. DoB: November 1938, British

Sir Terence Michael Heiser Director. Address: 6 Brantwood Road, London, SE24 0DJ. DoB: May 1932, British

David John Clapham Director. Address: 4 Heritage Hill, Keston, Kent, BR2 6AU. DoB: May 1946, British

Lord Sainsbury Of Preston Candover Kg John Davan Sainsbury Director. Address: J Sainsbury Plc, Stamford House Stamfordstreet, London, SE1 9LL. DoB: November 1927, British

David John Sainsbury Director. Address: 3 Charterhouse Mews, Charterhouse Square, London, EC1M 6BB. DoB: October 1940, British

Dino Baia Adriano Director. Address: Wickney Holt, Coles Lane, Capel, Surrey, RH5 5HU. DoB: April 1943, United Kingdom

Sir James Douglas Spooner Director. Address: Swire House, 59 Buckingham Gate, London, SW1E 6AJ. DoB: July 1932, British

Nigel Frederick Matthews Secretary. Address: 22 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BS. DoB: October 1942, British

Rosemary Prudence Thorne Director. Address: Pond House 1 Priory Road, Kew Green, Richmond, Surrey, TW9 3DQ. DoB: February 1952, British

Rudolph Thomas Vyner Director. Address: Roundhill Farm, Breamore, Fordingbridge, Hampshire, SP6 3PS. DoB: January 1937, British

Robin Peter Whitbread Director. Address: 15 Gorst Road, London, SW11 6JB. DoB: January 1951, British

Keith Charles Worrall Director. Address: Green Man Cottage, Green Man Lane Little Braxted, Witham, Essex, CM8 3LB. DoB: July 1936, British

Joseph Harry George Barnes Director. Address: Tudor Court 29 Grimwade Avenue, Croydon, Surrey, CR0 5DJ. DoB: July 1930, British

Colin Harvey Director. Address: 18 Kimpton Road, Blackmore End Wheathampstead, St Albans, Hertfordshire, AL4 8LD. DoB: August 1941, British

John Edwin Adshead Director. Address: Foxfield House Potash Road, Billericay, Essex, CM11 1DJ. DoB: May 1945, British

Lady Diana Catherine Eccles Of Moulton Director. Address: Moulton Hall, Moulton, Richmond, North Yorkshire, DL10 6QH. DoB: October 1933, British

Ian David Coull Director. Address: 3, The Woodlands, Penn, High Wycombe, Buckinghamshire, HP10 8JD, England. DoB: June 1950, British

Robert Cooper Director. Address: 49 Gatton Road, Reigate, Surrey, RH2 0HJ. DoB: October 1948, British

Robert Angus Clark Director. Address: 3 Kingston House North, London, SW7 1LW. DoB: October 1934, British

Dr David Anthony Quarmby Director. Address: 13 Shooters Hill Road, London, SE3 7AR. DoB: July 1941, British

Cecil Roberts Director. Address: Charter House King Johns Walk, Eltham, London, SE9 5QF. DoB: February 1933, British

Jobs in J Sainsbury Plc vacancies. Career and practice on J Sainsbury Plc. Working and traineeship

Other personal. From GBP 1000

Package Manager. From GBP 1400

Helpdesk. From GBP 1500

Assistant. From GBP 1000

Package Manager. From GBP 1300

Cleaner. From GBP 1100

Engineer. From GBP 3000

Director. From GBP 5100

Package Manager. From GBP 1900

Responds for J Sainsbury Plc on FaceBook

Read more comments for J Sainsbury Plc. Leave a respond J Sainsbury Plc in social networks. J Sainsbury Plc on Facebook and Google+, LinkedIn, MySpace

Address J Sainsbury Plc on google map

Other similar UK companies as J Sainsbury Plc: Manmysim Limited | Bay Horse Inn(hereford) Ltd | Royal Oak Country Park Development Limited | Leith House Ltd. | Atkinsons Cafe Bar Limited

J Sainsbury Plc is located at Hatton Garden at 33 Holborn. You can search for the company by referencing its zip code - EC1N 2HT. This firm has been in the field on the English market for 94 years. This firm is registered under the number 00185647 and its up-to-data status is active. This firm Standard Industrial Classification Code is 47110 meaning Retail sale in non-specialised stores with food, beverages or tobacco predominating. Sat, 12th Mar 2016 is the last time when the accounts were filed. J Sainsbury Plc has operated on the market for at least ninety four years, an achievement very few companies could ever achieve.

J Sainsbury Plc is a large-sized vehicle operator with the licence number OF0209542. The firm has four transport operating centres in the country. In their subsidiary in Borehamwood on Elstree Way, 70 machines and 120 trailers are available. The centre in Hoddesdon on Normandy Way has 100 machines and 200 trailers, and the centre in Hoddesdon on Pindar Road is equipped with 20 trailers. They are equipped with 370 vehicles and 690 trailers. The company transport managers are David Stephen Jason Brooker, Simon Philip Andrew Nicholls, David Spratt and Darren Charles Staniland. The firm directors are Angela Risley, Anna Ford, David Alan Tyler and 8 others listed below.

1 transaction have been registered in 2014 with a sum total of £508. Cooperation with the Norwich council covered the following areas: Refunds Of Bid.

Our database describing this particular firm's executives reveals that there are nine directors: David Wilson Keens, Lady Susan Ilene Rice, Jean Tomlin and 6 other members of the Management Board who might be found within the Company Staff section of this page who were appointed to their positions on April 29, 2015, June 1, 2013 and January 1, 2013. In order to increase its productivity, since 2001 the company has been implementing the ideas of Timothy Fallowfield, age 53 who's been looking for creative solutions making sure that the firm follows with both legislation and regulation.