The Boots Company Plc

Activities of head offices

Leasing of intellectual property and similar products, except copyright works

Contacts of The Boots Company Plc: address, phone, fax, email, website, working hours

Address: Nottingham NG2 3AA

Phone: +44-1347 5682373 +44-1347 5682373

Fax: +44-1347 5682373 +44-1347 5682373

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Boots Company Plc"? - Send email to us!

The Boots Company Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Boots Company Plc.

Registration data The Boots Company Plc

Register date: 1888-11-07
Register number: 00027657
Capital: 454,000 GBP
Sales per year: Approximately 367,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Public Limited Company

Get full report from global database of The UK for The Boots Company Plc

Addition activities kind of The Boots Company Plc

5211. Lumber and other building materials
653100. Real estate agents and managers
20320210. Spaghetti: packaged in cans, jars, etc.
33120503. Bars, iron: made in steel mills
92220104. United states attorneys' office

Owner, director, manager of The Boots Company Plc

Director - Rosemary Frances Counsell. Address: Thane Road West, Nottingham, NG2 3AA, England. DoB: May 1963, British

Secretary - Andrew Thompson. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England. DoB:

Director - Andrew Richard Thompson. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England. DoB: April 1975, British

Director - Ken Murphy. Address: 1 Thane Road West, Nottingham, NG90 1BS, England. DoB: September 1966, Irish

Director - Marcus Simon Dench. Address: Floor, 361 Oxford Street, London, W1C 2JL, England. DoB: September 1970, British

Director - Marcus Simon Dench. Address: Floor, 361 Oxford Street, London, W1C 2JL, England. DoB: September 1970, British

Director - Mark Francis Muller. Address: Thane Road West, Nottingham, NG2 3AA, England. DoB: May 1964, British

Director - Toon Clerckx. Address: 1 Thane Road West, Nottingham, NG90 1BS. DoB: July 1973, Belgian

Director - David Charles Geoffrey Foster. Address: 1 Thane Road West, Nottingham, NG90 1BS, England. DoB: September 1959, British

Director - Ken Murphy. Address: 1 Thane Road West, Nottingham, NG90 1BS. DoB: September 1966, Irish

Director - Stephen William Duncan. Address: 2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY. DoB: January 1951, British

Secretary - Marco Pagni. Address: 2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY. DoB: January 1962, British

Secretary - David Charles Geoffrey Foster. Address: D90, 1 Thane Road West, Nottingham, NG90 1BS. DoB: September 1959, British

Director - Paul Bryan Fussey. Address: D90, 1 Thane Road West, Nottingham, Nottinghamshire, NG90 1BS. DoB: November 1966, British

Secretary - Sonia Fennell. Address: Gilliver Cottage Gilliver Lane, Clipston On The Wolds, Nottingham, NG12 5PD. DoB: n\a, British

Director - Jonathan Scott Wheway. Address: D90 1 Thane Road West, Nottingham, NG90 1BS. DoB: August 1966, British

Director - Alexander Wallace Gourlay. Address: D90, 1 Thane Road West, Nottingham, NG90 1BS. DoB: December 1959, British

Director - Richard Andrew Baker. Address: Lenton House, Beeston Lane, Nottingham, NG7 2QD. DoB: August 1962, British

Director - Ann Francke. Address: 42 Circus Road, London, NW8 9SE. DoB: December 1958, America

Director - Paul Herbert Stoneham. Address: Boots The Chemist Limited D6, 1 Thane Road West, Nottingham, NG90 1BS. DoB: n\a, Canadian

Director - David Lister. Address: Maple Copse, Vimy Ridge Kinoulton, Nottinghamshire, NG12 3EJ. DoB: September 1958, British

Director - David Arthur Kneale. Address: D90, 1 Thane Road West, Nottingham, NG90 1BS. DoB: August 1954, British

Director - Paul Bateman. Address: D90 1 Thane Road West, Nottingham, NG90 1BS. DoB: April 1953, British

Director - Howard Dodd. Address: Flat 4, 2 Western Terrace, Nottingham, NG7 1AF. DoB: April 1959, British

Director - Jan Bennink. Address: 60 Avenue Foch, Paris, 75116, France. DoB: September 1956, Dutch

Director - Andrew Patrick Smith. Address: Park House, 10 Manor Park Ruddington, Nottingham, NG11 6DS. DoB: September 1960, British

Director - Helene Ploix. Address: 71 Boulevard Arago, Paris, 75013, France. DoB: September 1944, French

Director - Kenneth Stanton Piggott. Address: 172 Loughborough Road, Ruddington, Nottingham, NG11 6LF. DoB: October 1948, British

Secretary - Michael John Oliver. Address: D90 1 Thane Road West, Nottingham, NG90 1BS. DoB: April 1949, British

Director - Sir Anthony Nigel Russell Rudd. Address: Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA. DoB: December 1946, British

Director - Dr Martin Peter Read. Address: Wolversdene, Hoe Road, Bishops Waltham, Hampshire, SO32 1DU. DoB: February 1950, British

Director - Barry Clare. Address: 12 Birkdale Close, Edwalton, Nottingham, Nottinghamshire, NG12 4FB. DoB: June 1953, British

Director - Sir John Gordon Sinclair Buchanan. Address: 15 Stanhope Gate, London, W1K 1LN. DoB: June 1943, British

Director - John Brian Mcgrath. Address: 63 Walnut Court, Saint Marys Gate, Marloes Road London, W8 5UB. DoB: June 1938, British

Director - Joseph John Henderson Watson. Address: The Poplars Village Street, Edwalton, Nottinghamshire, NG12 4AB. DoB: July 1941, British

Director - Stephen George Russell. Address: The Manor Barn, 19b Far Street Wymeswold, Loughborough, Leicestershire, LE12 6TZ. DoB: March 1945, British

Director - Brian Whalan. Address: Salisbury House Church Street, Shepton Beauchamp, Ilminster, Somerset, TA19 0LQ. DoB: January 1945, British

Director - Sir Clive Anthony Whitmore. Address: Flat 61, Palace Court, London, WC2 4JE. DoB: January 1935, British

Director - Fiona Mary Harrison. Address: 15 Bishops Court, Bishops Bridge Road, London, W2 6BE. DoB: December 1950, British

Director - Sir Michael Richardson Angus. Address: Cerney House, North Cerney, Cirencester, Gloucestershire, GL7 7BX. DoB: May 1930, British

Director - Sir Robert Peter Wilson. Address: 24 Edwardes Square, London, W8 6HH. DoB: September 1943, British

Director - David Anthony Roland Thompson. Address: The Court Main Street, Cropwell Butler, Nottingham, NG12 3AD. DoB: September 1942, British

Director - Gordon Ridley Solway. Address: The Lanterns 42 Private Road, Sherwood, Nottingham, Nottinghamshire, NG5 4DB. DoB: July 1936, British

Director - Michael Frith Ruddell. Address: Hillcroft 109 High Street, Broadway, Worcestershire, WR12 7AL. DoB: October 1943, Irish

Director - Terry George Richardson. Address: Orchards, Widmerpool Road, Wysall, Nottingham, NG12 5QW. DoB: September 1936, British

Director - Sir Peter William John Reynolds. Address: Rignall Farm Rignall Road, Great Missenden, Buckinghamshire, HP16 9PE. DoB: September 1929, British

Director - Sir Ian Maurice Gray Prosser. Address: 230 Bickenhall Mansions, Bickenhall Street, London, WIU 6BW. DoB: July 1943, British

Director - The Rt Hon Sally The Baroness Oppenheim-barnes Ofgloucester. Address: 12 Ulster Terrace, Regents Park, London, NW1 4PJ. DoB: July 1930, British

Director - Sir Gordon Minto Hourston. Address: 7 Firs Road, Edwalton, Nottingham, Nottinghamshire, NG12 4BY. DoB: July 1934, British

Director - Alan Henry Hawksworth. Address: 105 Grangewood Road, Wollaton, Nottingham, Nottinghamshire, NG8 2SX. DoB: October 1935, British

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

Director - Doctor Eric Edward Cliffe. Address: 27 Selby Lane, Keyworth, Nottingham, NG12 5AQ. DoB: December 1932, British

Director - Baron Blyth Of Rowington James Blyth Of Rowington. Address: Windmill House, Finwood Road, Rowington, Warwickshire, CV35 7DF. DoB: May 1940, British

Director - Sir Christopher John Benson. Address: Pauls Dene House, Castle Road, Salisbury, Wiltshire, SP1 3RY. DoB: July 1933, British

Director - Keith Ackroyd. Address: 32 Far Street, Bradmore, Nottingham, Nottinghamshire, NG11 6PF. DoB: July 1934, British

Secretary - Ian Alexander Hawtin. Address: Carrell House Park Terrace, Plumtree Park Keyworth, Nottingham, Nottinghamshire, NG12 5LW. DoB: September 1942, British

Jobs in The Boots Company Plc, vacancies. Career and training on The Boots Company Plc, practic

Now The Boots Company Plc have no open offers. Look for open vacancies in other companies

  • Assistant Professor Position in Separation Technology for Water, Energy and Environment (Singapore)

    Region: Singapore

    Company: Nanyang Technological University

    Department: N\A

    Salary: Competitive and commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Environmental Sciences,Engineering and Technology,Chemical Engineering

  • General Manager, Confirm Centre for Smart Manufacturing (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €84,728 to €112,123
    £78,000.60 to £103,220.43 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • PhD Studentship: Real-time In-line Microstructural Engineering for New Generation Steels using Electromagnetic NDT Sensors (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: WMG

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering

  • Research Fellow (Part Time) (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Centre for Public Health
School of Medicine, Dentistry and Biomedical Sciences

    Salary: £32,548 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Genetics

  • Sales Manager, United Kingdom, Ireland, Scandinavia (London)

    Region: London

    Company: De Gruyter Open Sp. z o.o.

    Department: N\A

    Salary: £35,000 to £45,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Director, Irish Research Council (Ballsbridge)

    Region: Ballsbridge

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Research Methods,Fundraising and Alumni,Senior Management

  • Department Officer (Academic) (London)

    Region: London

    Company: SOAS University of London

    Department: Anthropology & Sociology, Politics and Arts Department

    Salary: £28,955 to £34,831 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Director, Scholarly Services (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: University of Melbourne

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Lecturer in Mechanical Engineering (Educity - Malaysia)

    Region: Educity - Malaysia

    Company: University of Southampton

    Department: University of Southampton Malaysia Campus

    Salary: 104,000 - 200,000 MYR (dependent on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Lecturer in Psychology - Grade 8 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Psychological Sciences

    Salary: £39,324 to £49,772 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

  • PhD Studentship: Industrial PhD Scholarship in CFD of Acoustic Cavitation (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Other Engineering

Responds for The Boots Company Plc on Facebook, comments in social nerworks

Read more comments for The Boots Company Plc. Leave a comment for The Boots Company Plc. Profiles of The Boots Company Plc on Facebook and Google+, LinkedIn, MySpace

Location The Boots Company Plc on Google maps

Other similar companies of The United Kingdom as The Boots Company Plc: Elliot Dear Ltd | Mtk Training Limited | Boombox Ltd | Fluid Design Studio Limited | Carbonate Diagenesis Limited

The Boots Company Plc may be gotten hold of Nottingham, in Nottingham City Centre. The company's post code is NG2 3AA. The Boots PLC has been active on the British market for one hundred and twenty eight years. The company's registration number is 00027657. The enterprise SIC and NACE codes are 70100 which means Activities of head offices. 31st August 2015 is the last time when the accounts were filed. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to The Boots Co Plc.

The Boots Company Plc is a large-sized vehicle operator with the licence number OC0225348. The firm has five transport operating centres in the country. In their subsidiary in Carlisle on Whithall Buildings, 2 machines are available. The centre in Chester on Chester West Employment Park has 30 machines and 15 trailers, and the centre in Ilkeston is equipped with 10 machines and 30 trailers. They are equipped with 71 vehicles and 56 trailers. The firm is also widely known as T and its directors are Alex Gourlay, Andrew Brent, Ian Filby and 2 others listed below.

1 transaction have been registered in 2013 with a sum total of £4,992.

There seems to be a team of four directors leading the business now, including Rosemary Frances Counsell, Andrew Richard Thompson, Ken Murphy and Ken Murphy who have been performing the directors duties since 2015. In order to maximise its growth, for the last almost one month the following business has been providing employment to Andrew Thompson, who's been looking into making sure that the firm follows with both legislation and regulation.

The Boots Company Plc is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Nottingham NG2 3AA. The Boots Company Plc was registered on 1888-11-07. 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 - 454,000 GBP, sales per year - approximately 367,000,000 GBP. The Boots Company Plc is Public Limited Company.
The main activity of The Boots Company Plc is Professional, scientific and technical activities, including 5 other directions. Director of The Boots Company Plc is Rosemary Frances Counsell, which was registered at Thane Road West, Nottingham, NG2 3AA, England. Products made in The Boots Company Plc were not found. This corporation was registered on 1888-11-07 and was issued with the Register number 00027657 in The United Kingdom, 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 The Boots Company Plc, open vacancies, location of The Boots Company 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 June 1st, 2024

Detailed data about The Boots Company Plc from yellow pages of The United Kingdom. Find address The Boots Company Plc, phone, email, website credits, responds, The Boots Company Plc job and vacancies, contacts finance sectors The Boots Company Plc