Greggs Plc

All UK companiesManufacturingGreggs Plc

Manufacture of bread; manufacture of fresh pastry goods and cakes

Greggs Plc contacts: address, phone, fax, email, website, shedule

Address: Greggs House Quorum Business Park NE12 8BU Newcastle Upon Tyne

Phone: +44-1547 2289520

Fax: +44-1547 2289520

Email: n\a

Website:

Shedule:

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

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

Registration data Greggs Plc

Register date: 1951-12-29

Register number: 00502851

Type of company: Public Limited Company

Get full report form global database UK for Greggs Plc

Owner, director, manager of Greggs Plc

Sandra Turner Director. Address: Quorum Business Park, Clayton Rd, Newcastle Upon Tyne, Newcastle Upon Tyne, NE12 8BU, United Kingdom. DoB: August 1952, British

Peter Laurence Mcphillips Director. Address: Quorum Business Park, Clayton Rd, Newcastle Upon Tyne, Newcastle Upon Tyne, NE12 8BU, United Kingdom. DoB: November 1951, British

Doctor Helena Louise Ganczakowski Director. Address: Quorum Business Park, Clayton Rd, Newcastle Upon Tyne, Newcastle Upon Tyne, NE12 8BU, United Kingdom. DoB: October 1962, British

Allison Kirkby Director. Address: Quorum Business Park, Clayton Rd, Newcastle Upon Tyne, Newcastle Upon Tyne, NE12 8BU, United Kingdom. DoB: July 1967, British

Ian Charles Durant Director. Address: Quorum Business Park, Clayton Rd, Newcastle Upon Tyne, Newcastle Upon Tyne, NE12 8BU, United Kingdom. DoB: July 1958, British

Martin Philip Kibler Secretary. Address: Quorum Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8BU, United Kingdom. DoB: n\a, British

Jonathan Jowett Secretary. Address: Quorum Business Park, Clayton Rd, Newcastle Upon Tyne, Newcastle Upon Tyne, NE12 8BU, United Kingdom. DoB: n\a, British

Roger Mark Whiteside Director. Address: Quorum Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8BU, United Kingdom. DoB: June 1958, British

Raymond Robert Reynolds Director. Address: Quorum Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8BU, United Kingdom. DoB: November 1959, British

Richard John Hutton Director. Address: Quorum Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8BU, United Kingdom. DoB: June 1968, British

Alicia Marie Ryan Secretary. Address: 47 Elvaston Road, Hexham, Northumberland, NE46 2HD. DoB:

Iain George Thomas Ferguson Director. Address: Clayton Road, Newcastle Upon Tyne, Tyne And Wear, NE2 1TL. DoB: July 1955, British

Kennedy Mcmeikan Director. Address: Clayton Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1TL. DoB: May 1965, British

Sir Ian Gibson Director. Address: 21 Montagu Avenue, Gosforth, Tyne & Wear, NE3 4HY. DoB: February 1947, British

Roger Herbert Kellett Secretary. Address: 20 Oakfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4HS. DoB: n\a, British

Julie Margaret Baddeley Director. Address: Clayton Road, Newcastle Upon Tyne, Tyne And Wear, NE2 1TL. DoB: March 1951, British

Robert Frederick Bennett Director. Address: Clayton Road, Newcastle Upon Tyne, Tyne And Wear, NE2 1TL. DoB: May 1947, British

Derek Nigel Donald Netherton Director. Address: Clayton Road, Newcastle Upon Tyne, Tyne And Wear, NE2 1TL. DoB: January 1945, British

Susan Johnson Director. Address: 12 Ashwood Terrace, Sunderland, Tyne & Wear, SR2 7NB. DoB: June 1957, British

Andrew John Davison Secretary. Address: 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF. DoB: September 1961, British

David James Parker Director. Address: Holly Cottage, North Brunton, Newcastle Upon Tyne, Tyne & Wear, NE3 5HD. DoB: May 1946, British

Sonia Irene Linda Elkin Director. Address: 20 Church Road, London, SW19 5DL. DoB: May 1932, British

Colin Stuart Gregg Director. Address: 1 Homefarm Steading, Bridle Path, Gosforth, Newcastle On Tyne, NE3 5EU. DoB: n\a, British

Malcolm Simpson Director. Address: Glenridding Elm Bank Road, Wylam, Northumberland, NE41 8HT. DoB: October 1941, British

Stephen William Curran Director. Address: 21 Ovington Street, London, SW3 2JA. DoB: March 1943, British

Neil Calvert Director. Address: 6 Warkworth Terrace, Tynemouth, North Shields, Tyne & Wear, NE30 4ES. DoB: n\a, British

Sir Michael John Darrington Director. Address: Middle Grange, Slaley, Hexham, Northumberland, NE47 0AA. DoB: March 1942, British

Ian Davis Gregg Director. Address: Grange Farm, Bampton Grange, Penrith, Cumbria, CA10 2QR. DoB: May 1939, British

Jobs in Greggs Plc vacancies. Career and practice on Greggs Plc. Working and traineeship

Other personal. From GBP 1200

Assistant. From GBP 1300

Other personal. From GBP 1000

Manager. From GBP 2500

Manager. From GBP 1900

Other personal. From GBP 1500

Administrator. From GBP 2100

Responds for Greggs Plc on FaceBook

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

Address Greggs Plc on google map

Other similar UK companies as Greggs Plc: Kirkham Board Associates Limited | Gr8 Builders Ltd | Oakland Bespoke Conservatories Windows And Doors Limited | Marli Partners Limited | Elodi Limited

1951 is the date that marks the founding Greggs Plc, the company located at Greggs House, Quorum Business Park , Newcastle Upon Tyne. This means it's been sixty five years Greggs PLC has been in the United Kingdom, as the company was started on 1951-12-29. The firm Companies House Registration Number is 00502851 and the zip code is NE12 8BU. The company principal business activity number is 10710 and their NACE code stands for Manufacture of bread; manufacture of fresh pastry goods and cakes. Greggs Plc released its account information for the period up to 2016-01-02. The company's latest annual return information was released on 2016-05-08. Greggs Plc is one of the rare examples that a well prospering company can last for over 65 years and achieve a constant satisfactory results.

Greggs Plc is a medium-sized vehicle operator with the licence number OC0017915. The firm has two transport operating centres in the country. In their subsidiary in Manchester on 31 Greenside Street, 30 machines and 4 trailers are available. The centre in Penrith on Greenbank Road has 2 machines and 4 trailers. The firm is also widely known as G and its directors are Allison Kirkby, Helena Ganczakowski, Ian Durant and 5 others listed below.

On Wed, 25th Jun 2014, the enterprise was searching for a Shop Maintenance Engineer to fill a full time position in the retail in Dundee, Scotland. They offered a full time job with wage from £14.9 to £15.9 per hour. The offered position required a professional qualification or accreditation.

1 transaction have been registered in 2011 with a sum total of £648.

Sandra Turner, Peter Laurence Mcphillips, Doctor Helena Louise Ganczakowski and 5 other members of the Management Board who might be found within the Company Staff section of our website are the firm's directors and have been working on the company success since 2014-05-01. In order to maximise its growth, for the last nearly one month the business has been providing employment to Martin Philip Kibler, who's been looking for creative solutions ensuring the company's growth.