Ladbrokes Plc
Gambling and betting activities
Contacts of Ladbrokes Plc: address, phone, fax, email, website, working hours
Address: Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow
Phone: +44-1492 2173065 +44-1492 2173065
Fax: +44-1484 1613311 +44-1484 1613311
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ladbrokes Plc"? - Send email to us!
Registration data Ladbrokes Plc
Get full report from global database of The UK for Ladbrokes Plc
Addition activities kind of Ladbrokes Plc
0211. Beef cattle feedlots
209601. Potato chips and other potato-based snacks
14990700. Asphalt mining and bituminous stone quarrying
16230302. Sewer line construction
20110103. Veal, from meat slaughtered on site
24991106. Veneer work, inlaid
33579902. Aluminum wire and cable
35859901. Heating and air conditioning combination units
39930100. Electric signs
58120702. Seafood shack
Owner, director, manager of Ladbrokes Plc
Director - James Joseph Mullen. Address: Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW, United Kingdom. DoB: June 1970, British
Secretary - Adrian John Bushnell. Address: Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW. DoB:
Director - David Robert Martin. Address: Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW. DoB: December 1951, British
Director - Richard Moross. Address: Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW. DoB: November 1977, British
Director - Christine Mary Hodgson. Address: Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW. DoB: November 1964, British
Director - Ian Alan Bull. Address: Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW. DoB: January 1961, British
Director - John Michael Kelly. Address: Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW. DoB: April 1947, British
Director - Sylvia Bailey. Address: Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW. DoB: January 1962, British
Director - Darren Mark Shapland. Address: Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW. DoB: November 1966, British
Director - Peter Anthony Erskine. Address: Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW. DoB: November 1951, British
Secretary - Jonathan Mark Adelman. Address: Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW. DoB:
Director - Richard Ian Glynn. Address: Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW. DoB: July 1964, British
Director - Richard Jonathan Ames. Address: Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW. DoB: January 1970, British
Director - Brian Godman Wallace. Address: Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW. DoB: March 1954, British
Director - Henry Eric Staunton. Address: Temple Court, 11 Queen Victoria Street, London, EC4N 4TP. DoB: May 1948, British
Director - John Francis Jarvis. Address: Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW. DoB: February 1943, British
Director - Rosemary Prudence Thorne. Address: 23 Ellerton House, 11 Bryanston Square, London, W1H 2DQ. DoB: February 1952, British
Director - Alan Spencer Ross. Address: Churchstow, Little Heath Lane Potten End, Berkhamsted, Hertfordshire, HP4 2RY. DoB: July 1943, British
Director - John Patrick O'reilly. Address: House, West Street, Welford, Northants, NN6 6HX, United Kingdom. DoB: May 1960, British
Director - Ian Russell Carter. Address: 14 Ince Road, Walton On Thames, Surrey, KT12 5BJ. DoB: September 1961, British
Director - Caroline Philippa Wicks. Address: Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW. DoB: December 1962, British
Director - Christopher John Rodrigues. Address: Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW. DoB: October 1949, British
Director - Ian Paul Livingston. Address: 14 Blattner Close, Allum Lane, Elstree, Hertfordshire, WD6 3PD. DoB: July 1964, British
Director - Nicholas Michael Houssemayne Jones. Address: The Manor, Coln St Dennut, Cheltenham, Gloucestershire, GL54 3JU. DoB: October 1946, British
Director - Sir Ian Robinson. Address: The Tilehouse, Tilehouse Lane, Denham, Buckinghamshire, UB9 5DG. DoB: May 1942, British
Director - Lawrence Patrick Lupo. Address: Glen Lodge, Old Avenue St Georges Hill, Weybridge, Surrey, KT13 0QA. DoB: March 1951, British
Director - Anthony Richard Harris. Address: 43 Alma Square, London, NW8 9PY. DoB: April 1955, British
Director - Christopher Bell. Address: 79 Frenchay Road, Oxford, Oxfordshire, OX2 6TF. DoB: November 1957, British
Director - David Michael Charles Michels. Address: Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW. DoB: December 1946, British
Director - Sir David John Davies. Address: 41 Kensington Square, London, W8 5HP. DoB: April 1940, British
Director - Stephen Frasier Bollenbach. Address: 600 St Cloud Road, Los Angeles, California Ca 90077, FOREIGN, Usa. DoB: July 1942, Us
Secretary - Michael Jeremy Noble. Address: Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW. DoB: September 1957, British
Director - John Russell Fotheringham Walls. Address: 40 Ibis Lane, Grove Park Chiswick, London, W4 3UP. DoB: February 1944, British
Director - David William Jarvis. Address: The Old Vicarage, Mark, Somerset, TA9 4NN. DoB: April 1947, British
Director - Brian Godman Wallace. Address: The Haven, Manor Road, Penn, High Wycombe, Buckinghamshire, HP10 8HY. DoB: March 1954, British
Director - Michael Edward Smith. Address: Hintlesham, 55 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LW. DoB: January 1947, British
Director - Tommaso Zanzotto. Address: Flat 3 18 Hans Place, London, SW1X 0EP. DoB: May 1941, Italian
Director - Derek Raymond Williams. Address: Lowood 51 Copperkins Lane, Amersham, Buckinghamshire, HP6 5RA. DoB: January 1939, British
Director - Hugh Robert Collum. Address: Clinton Lodge, Fletching, East Sussex, TN22 3ST. DoB: June 1940, British
Secretary - Peter Neil Atkin. Address: Hurst Dene, New Place, Pulborough, West Sussex, RH20 1AT. DoB: May 1955, British
Director - John Coleman. Address: Belchers Farm Belchers Lane, Nazeing, Waltham Abbey, Essex, EN9 2SA. DoB: June 1952, British
Director - Randolph John Anderson. Address: 43 Duckett Road, London, N4 1BJ. DoB: November 1948, British
Director - Lady Louise Alexandra Virginia Charlotte Patten. Address: 176a Ashley Gardens, Emery Hill Street, London, SW1P 1PD. DoB: February 1954, British
Director - Cyril Stein. Address: Flat 60 Hyde Park Towers, Porchester Terrace, London, W2 3HJ. DoB: February 1928, British
Director - Christopher Henry Andrews. Address: Springwood, Bury Rise, Bovingdon, Hertfordshire, HP3 0DN. DoB: January 1940, British
Director - Lord Alexander Gowrie. Address: 13 Pembroke Studios, Pembroke Gardens, London, W8 6HX. DoB: November 1939, British
Director - Lord Greville Ewan Janner. Address: Flat One The Seasons, 75 West Heath Road, London, NW3 7TH. DoB: July 1928, British
Director - John Bernard Haysom Jackson. Address: Summit House, Red Lion Square, London, WC1R 4QB. DoB: May 1929, British
Director - Peter Michael George. Address: Heatherwood Nightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SR. DoB: October 1943, British
Director - Jeremiah Francis O'mahony. Address: Jerpoint House 11 Grange Court Road, East Common, Harpenden, Hertfordshire, AL5 1BY. DoB: December 1946, British
Director - Michael Barry Hirst. Address: 16 Prowse Avenue, Bushey, Watford, Hertfordshire, WD2 1JR. DoB: July 1943, British
Jobs in Ladbrokes Plc, vacancies. Career and training on Ladbrokes Plc, practic
Now Ladbrokes Plc have no open offers. Look for open vacancies in other companies
-
Learning Resources Assistant (Chester)
Region: Chester
Company: University of Chester
Department: Learning and Information Services
Salary: £18,777 to £20,411 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Lecturer / Associate Professor (Finance) (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £38,833 to £56,950 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Researchers (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: School of Arts
Salary: £37,169 to £42,483 pro rata, per annum.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Research Methods
-
PhD Studentship - Investigation of Low Cost Cathodes for Sodium ion Batteries (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering
-
Contract Technician - PLFPigCarc (Cork, Fermoy)
Region: Cork, Fermoy
Company: The Agriculture and Food Development Authority - Teagasc
Department: N\A
Salary: €28,220 to €38,373
£26,134.54 to £35,537.24 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Zoology,Administrative
-
Research Information Officer (Training and Support) (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: Library
Salary: £34,520 to £38,833 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Senior Quality and Enhancement Officer (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Business, Management and Economics
Salary: £28,936 and rising to £32,548 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Library Services and Information Management
-
Computational Scientist in Fluid Structure Interaction (Daresbury)
Region: Daresbury
Company: STFC - The Science and Technology Facilities Council
Department: N\A
Salary: £37,415 to £41,572 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,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Software Development Scientist (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Earth and Environment
Salary: £32,548 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Computer Science,Computer Science,Software Engineering,Information Systems
-
Research Nurse Facilitators - The I-WOTCH study: Improving the Wellbeing of People Living With Opioid-Treated Chronic Pain (Nationwide)
Region: Nationwide
Company: University of Warwick
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Research Fellow in Dynamics of Offshore Structures (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: School of Water, Energy and Environment (SWEE)
Salary: £32,094 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering
-
Research Associate in Thermal Retrofit Systems for Traditional Buildings (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building
Responds for Ladbrokes Plc on Facebook, comments in social nerworks
Read more comments for Ladbrokes Plc. Leave a comment for Ladbrokes Plc. Profiles of Ladbrokes Plc on Facebook and Google+, LinkedIn, MySpaceLocation Ladbrokes Plc on Google maps
Other similar companies of The United Kingdom as Ladbrokes Plc: Worlds Of Wonder Ltd | 3rd Dimension Events Limited | Viking Entertainments Limited | Wyvern Community Enterprise Limited | Warren Brown Ltd
Ladbrokes Plc has existed on the local market for 60 years. Started with Companies House Reg No. 00566221 in the year Wednesday 16th May 1956, the firm is based at Imperial House, Harrow HA2 7JW. It has been on the market under three different names. The company's initial registered name, Hilton Group PLC, was changed on Thursday 23rd February 2006 to Ladbroke Group P L C. The current name is in use since 1999, is Ladbrokes Plc. The firm SIC code is 92000 which stands for Gambling and betting activities. Its most recent filings cover the period up to Wednesday 31st December 2014 and the latest annual return was released on Thursday 31st December 2015. Ladbrokes Plc is a perfect example that a company can last for over sixty years and achieve a constant great success.
Having 15 job offers since 2014-06-30, the corporation has been one of the most active firms on the labour market. Recently, it was employing new employees in Bideford, Bristol and Chelmsford. Out of the offered positions, the highest paid post is Multi-site Manager in Bideford with £25400 on an annual basis. More details concerning recruitment process and the job vacancy is detailed in particular announcements.
1 transaction have been registered in 2013 with a sum total of £32,753. Cooperation with the Brighton & Hove City council covered the following areas: Level Not Required.
From the information we have gathered, this particular company was established in 1956 and has so far been run by fourty seven directors, and out of them nine (James Joseph Mullen, David Robert Martin, Richard Moross and 6 other members of the Management Board who might be found within the Company Staff section of our website) are still active. Moreover, the managing director's assignments are constantly supported by a secretary - Adrian John Bushnell, from who found employment in the following company 2 years ago.
Ladbrokes Plc is a domestic company, located in Harrow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow. Ladbrokes Plc was registered on 1956-05-16. 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 - 568,000 GBP, sales per year - more 313,000 GBP. Ladbrokes Plc is Public Limited Company.
The main activity of Ladbrokes Plc is Arts, entertainment and recreation, including 10 other directions. Director of Ladbrokes Plc is James Joseph Mullen, which was registered at Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW, United Kingdom. Products made in Ladbrokes Plc were not found. This corporation was registered on 1956-05-16 and was issued with the Register number 00566221 in Harrow, 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 Ladbrokes Plc, open vacancies, location of Ladbrokes Plc 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