Joint Retail Logistics Limited
Activities of head offices
Contacts of Joint Retail Logistics Limited: address, phone, fax, email, website, working hours
Address: Ocean House The Ring RG12 1AN Bracknell
Phone: +44-1435 1118652 +44-1435 1118652
Fax: +44-1435 1118652 +44-1435 1118652
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Joint Retail Logistics Limited"? - Send email to us!
Registration data Joint Retail Logistics Limited
Get full report from global database of The UK for Joint Retail Logistics Limited
Addition activities kind of Joint Retail Logistics Limited
382906. Automatic turnstiles and related apparatus
873499. Testing laboratories, nec
24310109. Garage doors, overhead, wood
28420200. Polishing preparations and related products
31999907. Handles, whip or luggage: leather
50130103. Automotive batteries
73349901. Blueprinting service
Owner, director, manager of Joint Retail Logistics Limited
Director - Jane Li. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: November 1969, British
Secretary - Jane Li. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, England. DoB:
Director - Keith Roy Smith. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: March 1954, British
Director - Steven Fink. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: December 1975, British
Director - Dermot Francis Woolliscroft. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: October 1960, British
Director - Christopher Stephen Waters. Address: Five Acres, Kings Langley, Hertfordshire, WD4 9JU. DoB: December 1950, British
Director - Paul Martin Taylor. Address: High Street, Ringstead, Kettering, Northamptonshire, NN14 4DA. DoB: July 1960, British
Secretary - Daphne Marian Marler. Address: The Ring, Bracknell, Berkshire, RG12 1AN, United Kingdom. DoB: n\a, British
Director - Bruce Allan Edwards. Address: The Ring, Bracknell, Berkshire, RG12 1AN, United Kingdom. DoB: April 1955, American
Secretary - Lizzie Ann Chilcott. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: n\a, British
Director - Frank Appel. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: July 1961, German
Secretary - Alison Tracey Buttery. Address: 9 Cornish Court, 16 Bridlington Road, London, N9 7RS. DoB: n\a, British
Secretary - Lizzie Ann Chilcott. Address: 83 Springfield Avenue, London, SW20 9JS. DoB: n\a, British
Director - Jonathan Culver Bumstead. Address: Eastland Cottage, Hall Place, Cranleigh, Surrey, GU6 8LA. DoB: April 1965, British
Corporate-director - Exel Nominee No 2 Limited. Address: The Ring, Bracknell, Berkshire, RG12 1AN, United Kingdom. DoB:
Secretary - Douglas George Evans. Address: 102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP. DoB: October 1962, British
Director - John Bernard Coghlan. Address: 1 Langley Grove, New Malden, Surrey, KT3 3AL. DoB: April 1958, Irish
Director - Douglas George Evans. Address: 102 Beaconsfield Road, Surbiton, Surrey, KT5 9AP. DoB: October 1962, British
Director - Paul Venables. Address: The Boathouse, Bolney Road Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NR. DoB: October 1961, British
Director - John Murray Allan. Address: Eagle Lodge, Wellington Avenue, Virginia Water, Surrey, GU25 4QN. DoB: August 1948, British
Secretary - Nicholas Leigh Smith. Address: 34 Castle Hill Avenue, Berkhamsted, Hertfordshire, HP4 1HJ. DoB: December 1954, British
Director - Saad Hassan Hammad. Address: 17 Shaa Road, London, W3 7LW. DoB: October 1962, British
Secretary - Keith James Austin. Address: Little Orchard House 41 New Road, Tylers Green, High Wycombe, Buckinghamshire, HP10 8DN. DoB: April 1962, British
Director - Martin Graham. Address: Sherrington Bridge Lodge, Sherrington, Newport Pagnell, Buckinghamshire, MK16 9JA. DoB: February 1958, British
Director - Mark Argent Whiteling. Address: The Treehouse, 85 Elmfield Avenue, Teddington, Middlesex, TW11 8BX. DoB: March 1963, British/New Zealand
Secretary - John Michael Mills. Address: 103 Moffats Lane, Brookmans Park, Hertfordshire, AL9 7RP. DoB: January 1964, British
Director - Robert Wilson Wood. Address: Cluaran 12, The Ridgeway, Radlett, Hertfordshire, WD7 8PR. DoB: October 1948, British
Secretary - Keith James Austin. Address: Little Orchard House 41 New Road, Tylers Green, High Wycombe, Buckinghamshire, HP10 8DN. DoB: April 1962, British
Director - Michael Evans. Address: 27 Artemis Court, Cyclops Wharf Homer Drive, London, E14 3UH. DoB: August 1945, British
Secretary - Michael Richard Arrowsmith. Address: Greenbanks, 154 Piccotts End Road, Hemel Hempstead, Hertfordshire, HP1 3AU. DoB: March 1953, British
Director - Michael Richard Arrowsmith. Address: Greenbanks, 154 Piccotts End Road, Hemel Hempstead, Hertfordshire, HP1 3AU. DoB: March 1953, British
Director - William Andrew Charles Thomson. Address: 24 Hermitage Drive, Edinburgh, EH10 6BY. DoB: January 1948, British
Director - David William Howes. Address: Old Walls, Birdingbury Road, Leamington Hasting, Rugby, Warwickshire, CV23 8EB. DoB: November 1938, British
Director - Charles Walter Edward Ralph Buchan. Address: Southsea Farm, Kington Langley, Chippenham, Wiltshire, SN15 5PB. DoB: August 1951, British
Director - Kenneth Thomas John Butt. Address: Hatchfield House, Epsom Road, West Horsley, Leatherhead, Surrey, KT24 6DX. DoB: February 1945, British
Director - Michael William John Sprague. Address: 1480 Watersedge Road, Mississauga, Ontario L5j 1a4, Canada. DoB: November 1946, British/Canadian
Director - David Musgrave. Address: 2 Misbourne House, Amersham Road, Chalfont St Giles, Buckinghamshire, HP8 4RY. DoB: August 1945, British
Director - Henrik Tuxen. Address: 39 Marlborough Crescent, London, W4 1HG. DoB: November 1956, Danish
Director - Florian Claude Rene Colonna Walewski. Address: 3 Avenue Rodin, 75016 Paris, FOREIGN, France. DoB: November 1935, French
Director - Egon Ivan Theodor Martin Kingston. Address: 7 Stockleigh Hall, Prince Albert Road St Johns Wood, London, NW8 7LA. DoB: October 1932, British
Director - William Michael Johnson. Address: Whitegates, Austenwood Lane, Chalfont St Peter Gerrard Cross, Buckinghamshire, SL9 8SF. DoB: April 1934, British
Director - Kevin Donald Mellor. Address: 115 Pine Hill, Epsom, Surrey, KT18 7BJ. DoB: August 1946, British
Secretary - John Richard Toyne. Address: Kingsmoor House, 83 Mill Lane, Northampton, NN2 6RQ. DoB: June 1943, British
Director - John Anthony Harvey. Address: 32 Frithwood Avenue, Northwood, Middlesex, HA6 3LU. DoB: October 1935, British
Director - Robert Vickers. Address: Cove Lea Cove Road, Silverdale, Carnforth, Lancashire, LA5 0SQ. DoB: March 1939, British
Director - Paul Raymond Williams. Address: Lane House, Quarry Place, Shrewsbury, Salop, SY1 1JN. DoB: n\a, British
Director - John Richard Toyne. Address: Kingsmoor House, 83 Mill Lane, Northampton, NN2 6RQ. DoB: June 1943, British
Director - David Michael Cass. Address: The Mill House 31 Mill Lane, Welwyn, Hertfordshire, AL6 9EU. DoB: January 1939, British
Director - Brian Williams. Address: 12 Hamlet Green, Dallington, Northampton, Northamptonshire, NN5 7AR. DoB: April 1940, British
Director - Sidney Gould. Address: Cervantes Pinner Hill, Pinner, Middlesex, HA5 3XU. DoB: February 1932, British
Director - Maurice Marks. Address: 87 Kingsley Way, Hampstead Garden Suburb, London, N2 0EZ. DoB: August 1929, British
Director - Michael Robert Stalbow. Address: 38 St Marys Avenue, Northwood, Middlesex, HA6 3AZ. DoB: June 1945, British
Jobs in Joint Retail Logistics Limited, vacancies. Career and training on Joint Retail Logistics Limited, practic
Now Joint Retail Logistics Limited have no open offers. Look for open vacancies in other companies
-
Research Assistant (Social Justice) (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Department of Law and Criminology
Salary: £18,777 to £21,585 per annum dependent on experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Politics and Government
-
Professor with Specific Responsibilities in Health Sciences (Odense - Denmark)
Region: Odense - Denmark
Company: University of Southern Denmark
Department: Department of Clinical Research
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Director of Marketing, Recruitment and Admissions (London)
Region: London
Company: Regent's University London
Department: Department of Marketing, Recruitment and Admissions
Salary: £70,000 to £75,000 per annum dependent on skills, experience and qualifications
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Senior Management
-
Associate Professor/ Professor - School of Psychiatry (Sydney - Australia)
Region: Sydney - Australia
Company: University of New South Wales
Department: N\A
Salary: AU$147,000 to AU$188,000
£90,375.60 to £115,582.40 converted salary* plus 17% superannuation, clinical and leave loadingHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Senior Lecturer in Biological Psychology/ Neuropsychology (Hatfield)
Region: Hatfield
Company: University of Hertfordshire
Department: Psychology and Sport Sciences
Salary: £38,833 to £49,149 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Biological Sciences,Biology
-
Student Records Manager (London)
Region: London
Company: University of East London Professional Services
Department: Academic Registry
Salary: £39,108 to £43,551 p.a. incl. London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management
-
Lecturer in Companion Animal Epidemiologist (Hawkshead, Potters Bar, Hertfordshire)
Region: Hawkshead, Potters Bar, Hertfordshire
Company: The Royal Veterinary College, University of London
Department: Pathobiology and Population Sciences
Salary: £44,665 to £57,221 per annum, inclusive of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Volunteer and Events Manager (London)
Region: London
Company: University of London
Department: N\A
Salary: £34,030 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,Human Resources
-
Site Coordinator King's Buildings (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Corporate Services Group - Project Management
Salary: £32,004 - £38,183 p.a. (Pay Award Pending)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Research Administrator (fixed term, part time) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: £22,494 to £26,829 per annum pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Lecturer in Mechanical Engineering (Falmer)
Region: Falmer
Company: University of Sussex
Department: Department of Engineering and Design
Salary: £35,550 to £47,722 per annum. Depending on skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering
-
Postdoctoral Position in Computational Physics (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: N\A
Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems
Responds for Joint Retail Logistics Limited on Facebook, comments in social nerworks
Read more comments for Joint Retail Logistics Limited. Leave a comment for Joint Retail Logistics Limited. Profiles of Joint Retail Logistics Limited on Facebook and Google+, LinkedIn, MySpaceLocation Joint Retail Logistics Limited on Google maps
Other similar companies of The United Kingdom as Joint Retail Logistics Limited: Fairgray Consulting Ltd | Brind Telecoms Limited | Tony Q Consulting Limited | Aion Corporate Finance Limited | Start Investments Ltd
Joint Retail Logistics Limited was set up as PLC, located in Ocean House, The Ring , Bracknell. The located in RG12 1AN This business has been registered in year 1984. The business Companies House Reg No. is 01838882. Joint Retail Logistics Limited was registered three years from now under the name of Tibbett & Britten Group. This business is registered with SIC code 70100 : Activities of head offices. Joint Retail Logistics Ltd reported its account information up until 2015-12-31. The business latest annual return information was released on 2016-01-15. It has been 32 years for Joint Retail Logistics Ltd on the local market, it is doing well and is an example for the competition.
Joint Retail Logistics Ltd is a small-sized vehicle operator with the licence number OC0296034. The firm has one transport operating centre in the country. . The firm directors are Keith Roy Smith, Kim Mitchell Sainsbury, Michael Evans and Perry Frederick Watts.
Jane Li, Keith Roy Smith, Steven Fink and Steven Fink are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2016. In order to help the directors in their tasks, for the last almost one month the company has been providing employment to Jane Li, who has been focusing on making sure that the firm follows with both legislation and regulation. At least one limited company has been appointed as a director, specifically Exel Secretarial Services Limited.
Joint Retail Logistics Limited is a domestic company, located in Bracknell, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Ocean House The Ring RG12 1AN Bracknell. Joint Retail Logistics Limited was registered on 1984-08-07. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 133,000 GBP, sales per year - approximately 594,000 GBP. Joint Retail Logistics Limited is Private Limited Company.
The main activity of Joint Retail Logistics Limited is Professional, scientific and technical activities, including 7 other directions. Director of Joint Retail Logistics Limited is Jane Li, which was registered at Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. Products made in Joint Retail Logistics Limited were not found. This corporation was registered on 1984-08-07 and was issued with the Register number 01838882 in Bracknell, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Joint Retail Logistics Limited, open vacancies, location of Joint Retail Logistics Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024