J Sainsbury Plc
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Contacts of J Sainsbury Plc: address, phone, fax, email, website, working hours
Address: 33 Holborn London EC1N 2HT Hatton Garden
Phone: +44-1436 5017150 +44-1436 5017150
Fax: +44-1244 9233703 +44-1244 9233703
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "J Sainsbury Plc"? - Send email to us!
Registration data J Sainsbury Plc
Get full report from global database of The UK for J Sainsbury Plc
Addition activities kind of J Sainsbury Plc
024199. Dairy farms, nec
449199. Marine cargo handling, nec
22111216. Typewriter ribbon cloth
26110103. Soda pulp
29110506. Road oils
35899902. Floor sanding machines, commercial
50639905. Motors, electric
59619900. Catalog and mail-order houses, nec
80490500. Nurses and other medical assistants
Owner, director, manager of J Sainsbury Plc
Director - David Wilson Keens. Address: 33 Holborn, London, EC1N 2HT. DoB: August 1953, British
Director - Lady Susan Ilene Rice. Address: The Mound, Edinburgh, EH1 1YZ. DoB: March 1946, American
Director - Jean Tomlin. Address: 33 Holborn, London, EC1N 2HT. DoB: February 1955, British
Director - Matthew John Brittin. Address: 76 Buckingham Palace Road, London, SW1W 9TQ, England. DoB: September 1968, British
Director - John Terence Rogers. Address: Holborn, London, EC1N 2HT. DoB: July 1968, British
Director - David Alan Tyler. Address: Holborn, London, EC1N 2HT. DoB: January 1953, British
Director - Mary Elaine Harris. Address: 33 Holborn, London, EC1N 2HT. DoB: April 1966, British
Director - Michael Andrew Coupe. Address: 33 Holborn, London, EC1N 2HT. DoB: September 1960, British
Director - Dr John David Gibson Mcadam. Address: Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA. DoB: April 1948, British
Secretary - Timothy Fallowfield. Address: 33 Holborn, London, EC1N 2HT. DoB: December 1963, British
Director - Valerie Frances Gooding. Address: No 19 Bloomsbury Mansions, 13-16 Bedford Way, London, WC1B 5ER. DoB: May 1950, British
Director - Anna Ford. Address: 12 St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB. DoB: October 1943, British
Director - Darren Mark Shapland. Address: 33 Holborn, London, EC1N 2HT. DoB: November 1966, British
Director - Robert James Stack. Address: 33 Holborn, London, EC1N 2HT. DoB: May 1950, American
Director - Gary William Hughes. Address: 33 Holborn, London, EC1N 2HT. DoB: April 1962, British
Director - Philip Roy Hampton. Address: 33 Holborn, London, EC1N 2HT. DoB: October 1953, British
Director - Justin Matthew King. Address: 33 Holborn, London, EC1N 2HT. DoB: May 1961, British
Director - Bridget Macaskill. Address: 33 Holborn, London, EC1N 2HT. DoB: August 1948, British
Director - Sara Vivienne Weller. Address: 43 Pyotts Copse, Old Basing, Basingstoke, Hampshire, RG24 8WE. DoB: August 1961, British
Director - Lord Peter Keith Levene. Address: 55 Cumberland Terrace, London, NW1 4HJ. DoB: December 1941, British
Director - Stuart Robert Mitchell. Address: The Oaks, Oaks Road, Reigate, Surrey, RH2 0LE. DoB: December 1960, British
Director - James Frederick Trevor Dundas. Address: Holborn, London, EC1N 2HT. DoB: November 1950, British
Director - Sir Peter John Davis. Address: 41 Bloomfield Terrace, London, SW1W 8PQ. DoB: December 1941, British
Director - Roger John Matthews. Address: 33 Holborn, London, EC1N 2HT. DoB: June 1954, British
Director - Keith Oliver Butler Wheelhouse. Address: The Orchard, Sudbury Hill, Harrow On The Hill, Middlesex, HA1 3NA. DoB: March 1946, American
Director - June Frances De Moller. Address: 33 Holborn, London, EC1N 2HT. DoB: June 1947, British
Director - Sir George Jeffrey Bull. Address: The Old Vicarage, Arkesden, Saffron Walden, Essex, CB11 4HB. DoB: July 1936, British
Director - David Murray Bremner. Address: 33 Dover Street, London, W1S 4NF. DoB: October 1957, British
Director - Sir David Gerald Scholey. Address: Heath End House Spaniards Road, London, NW3 7JE. DoB: June 1935, Swiss
Director - Kevin Mccarten. Address: Carinya House, London Road, Sunningdale, Berkshire, SL5 0JW. DoB: July 1957, British
Director - Sir Clive Malcolm Thompson. Address: Quarry Dean, Wildernesse Avenue, Sevenoaks, Kent, TN15 0EA. DoB: April 1943, British
Director - The Right Honourable Sir Timothy Alan Davan Sainsbury. Address: 86 Vincent Square, London, SW1P 2PG. DoB: June 1932, British
Director - Ivor Hunt. Address: The Holt, Pyrford Heath, Woking, Surrey, GU22 8SR. DoB: May 1940, British
Director - Sir John Michael Ashworth. Address: Garden House, Falcon Yard, Wivenhoe, Colchester, Essex, CO7 9BD. DoB: November 1938, British
Director - Sir Terence Michael Heiser. Address: 6 Brantwood Road, London, SE24 0DJ. DoB: May 1932, British
Director - David John Clapham. Address: 4 Heritage Hill, Keston, Kent, BR2 6AU. DoB: May 1946, British
Director - Lord Sainsbury Of Preston Candover Kg John Davan Sainsbury. Address: J Sainsbury Plc, Stamford House Stamfordstreet, London, SE1 9LL. DoB: November 1927, British
Director - David John Sainsbury. Address: 3 Charterhouse Mews, Charterhouse Square, London, EC1M 6BB. DoB: October 1940, British
Director - Dino Baia Adriano. Address: Wickney Holt, Coles Lane, Capel, Surrey, RH5 5HU. DoB: April 1943, United Kingdom
Director - Sir James Douglas Spooner. Address: Swire House, 59 Buckingham Gate, London, SW1E 6AJ. DoB: July 1932, British
Secretary - Nigel Frederick Matthews. Address: 22 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BS. DoB: October 1942, British
Director - Rosemary Prudence Thorne. Address: Pond House 1 Priory Road, Kew Green, Richmond, Surrey, TW9 3DQ. DoB: February 1952, British
Director - Rudolph Thomas Vyner. Address: Roundhill Farm, Breamore, Fordingbridge, Hampshire, SP6 3PS. DoB: January 1937, British
Director - Robin Peter Whitbread. Address: 15 Gorst Road, London, SW11 6JB. DoB: January 1951, British
Director - Keith Charles Worrall. Address: Green Man Cottage, Green Man Lane Little Braxted, Witham, Essex, CM8 3LB. DoB: July 1936, British
Director - Joseph Harry George Barnes. Address: Tudor Court 29 Grimwade Avenue, Croydon, Surrey, CR0 5DJ. DoB: July 1930, British
Director - Colin Harvey. Address: 18 Kimpton Road, Blackmore End Wheathampstead, St Albans, Hertfordshire, AL4 8LD. DoB: August 1941, British
Director - John Edwin Adshead. Address: Foxfield House Potash Road, Billericay, Essex, CM11 1DJ. DoB: May 1945, British
Director - Lady Diana Catherine Eccles Of Moulton. Address: Moulton Hall, Moulton, Richmond, North Yorkshire, DL10 6QH. DoB: October 1933, British
Director - Ian David Coull. Address: 3, The Woodlands, Penn, High Wycombe, Buckinghamshire, HP10 8JD, England. DoB: June 1950, British
Director - Robert Cooper. Address: 49 Gatton Road, Reigate, Surrey, RH2 0HJ. DoB: October 1948, British
Director - Robert Angus Clark. Address: 3 Kingston House North, London, SW7 1LW. DoB: October 1934, British
Director - Dr David Anthony Quarmby. Address: 13 Shooters Hill Road, London, SE3 7AR. DoB: July 1941, British
Director - Cecil Roberts. Address: Charter House King Johns Walk, Eltham, London, SE9 5QF. DoB: February 1933, British
Jobs in J Sainsbury Plc, vacancies. Career and training on J Sainsbury Plc, practic
Now J Sainsbury Plc have no open offers. Look for open vacancies in other companies
-
Catering Assistant (Canvey Island)
Region: Canvey Island
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £7.23 per hour, minimum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Resarch Assistant (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Department of Computer Science
Salary: £34,137 to £40,317 per annum - including London allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Artificial Intelligence
-
Sales Assistant (London)
Region: London
Company: University of the Arts London, Central Saint Martins
Department: N\A
Salary: £24,034 to £28,274 Pro Rata
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events
-
Research Fellow (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Chemistry and Chemical Engineering
Salary: £32,004 to £33,943 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering
-
Interim PA to the Chief Executive & Secretary (12 Month FTC) (London)
Region: London
Company: The British Academy
Department: N\A
Salary: £34,000 per annum, plus excellent benefits
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Recruitment Coordinator (London)
Region: London
Company: King's College London
Department: N\A
Salary: £24,285 to £27,285
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Schools and Colleges Engagement Co-ordinator (3 posts) (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Admissions and UK Student Recruitment (AUKR) - UK Student Recruitment
Salary: £21,843 to £25,298 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Teacher - ICT (HMPYOI Wetherby) (Wetherby)
Region: Wetherby
Company: Novus
Department: N\A
Salary: £23,323.70 to £28,495.47 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Implementation & Technical Support Consultant (UK) (Home)
Region: Home
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Research Manager (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Blizard Institute
Salary: £44,815 to £50,030 per annum incl. London allowance (grade 6).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni
-
Fees-Only PhD Studentship (Home/EU Fees only) in Building Services Engineering Delivery with Capital Hospitals Ltd & Skanska Facilities Services Ltd, Based at St Barts & the Royal London Hospital London (London)
Region: London
Company: University College London
Department: UCL Bartlett
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Other Engineering,Architecture, Building and Planning,Architecture and Building,Business and Management Studies,Accountancy and Finance,Other Business and Management Studies
-
Lecturer/Senior Lecturer/Reader in Statistics - AC7146ML (St Andrews)
Region: St Andrews
Company: University of St Andrews
Department: School of Mathematics and Statistics
Salary: £39,324 to £55,998 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics
Responds for J Sainsbury Plc on Facebook, comments in social nerworks
Read more comments for J Sainsbury Plc. Leave a comment for J Sainsbury Plc. Profiles of J Sainsbury Plc on Facebook and Google+, LinkedIn, MySpaceLocation J Sainsbury Plc on Google maps
Other similar companies of The United Kingdom as J Sainsbury Plc: Surebrooks Limited | Waldrons Patisserie Limited | Thrive Foods Ltd | Spd Automotive Limited | Appliance Centre Oldham 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.
J Sainsbury Plc is a foreign stock company, located in Hatton Garden, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 33 Holborn London EC1N 2HT Hatton Garden. J Sainsbury Plc was registered on 1922-11-10. 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 - 333,000 GBP, sales per year - more 333,000 GBP. J Sainsbury Plc is Public Limited Company.
The main activity of J Sainsbury Plc is Wholesale and retail trade; repair of motor vehicles and, including 9 other directions. Director of J Sainsbury Plc is David Wilson Keens, which was registered at 33 Holborn, London, EC1N 2HT. Products made in J Sainsbury Plc were not found. This corporation was registered on 1922-11-10 and was issued with the Register number 00185647 in Hatton Garden, 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 J Sainsbury Plc, open vacancies, location of J Sainsbury 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 May 1st, 2024