J C J Wines Ltd

All UK companiesWholesale and retail trade; repair of motor vehicles andJ C J Wines Ltd

Agents involved in the sale of food, beverages and tobacco

J C J Wines Ltd contacts: address, phone, fax, email, website, shedule

Address: Railview Lofts 19c Commercial Road BN21 3XE Eastbourne

Phone: +44-1465 7730499

Fax: +44-1465 7730499

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "J C J Wines Ltd"? - send email to us!

J C J Wines Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders J C J Wines Ltd.

Registration data J C J Wines Ltd

Register date: 1995-09-21

Register number: 03104630

Type of company: Private Limited Company

Get full report form global database UK for J C J Wines Ltd

Owner, director, manager of J C J Wines Ltd

Moira Macdonald-clarke Director. Address: House, Grovelye Lane Dallington, Heathfield, East Sussex, TN21 9PA, England. DoB: March 1954, British

Moira Macdonald-clarke Secretary. Address: House, Grovelye Lane Dallington, Heathfield, East Sussex, TN21 9PA, England. DoB:

Michael Edward Cracroft Ash Director. Address: Canbury Avenue, Kingston Upon Thames, Surrey, KT2 6JP. DoB: May 1960, British

Nicholas John Osborne Secretary. Address: Granby Street, Bethnal Green, London, E2 6DR. DoB:

David Gordon Large Director. Address: Cholmondeley Road, West Kirby, Wirral, Merseyside, CH48 7HB, United Kingdom. DoB: January 1959, British

Nicolas Jean Paul Jaboulet Director. Address: 30 Avenue Rue Victor Hugo, Valence, Drome 26000, France. DoB: March 1972, French

General Manager Frederic Jousset Drouhin Director. Address: 3 Rue Soeur Goby, Savigny Les Beaune, 21420, France. DoB: March 1968, French

Jean Loup Michel Director. Address: 9 Boulevard De Ferrieres, Chablis, 89800, France. DoB: August 1945, French

Gerald Philippe Paul Uhlen Director. Address: 13 Rue Du College, Beaune, 21200, France. DoB: April 1942, French

Jean Frederic Hugel Director. Address: 13 Rue Des Remparts, Riquewihr, 68340, France. DoB: September 1924, French

Nicholas John Osborne Director. Address: 44 Granby Street, Bethnal Green, London, E2 6DR. DoB: April 1957, British

Michel Denis Jean Jaboulet Director. Address: Quartier, Les Conches, 26600 La Roche De Glun, France, 26600. DoB: March 1943, British

Andrew Keith Higgs Director. Address: 2/3 Kings Cottages, The Street, Eastling, Faversham, Kent, ME13 0AY. DoB: April 1957, British

Etienne Hugel Director. Address: 8 Rue De Kientzheim, Riquewihr, 68340, France. DoB: October 1958, French

Gerard Jaboulet Director. Address: 42 Avenue Du 8 Mai 1945, 07300 Tournon Sur Rhone, France, FOREIGN. DoB: June 1942, French

Nicholas Clarke Director. Address: Grovelye Farmhouse, Grovelye Lane, Dallington, Heathfield, East Sussex, TN21 9PA. DoB: July 1942, British

David Dugdale Director. Address: Boat House, 1 Boat House Lane, Mirfield, Yorkshire, WF14 8HQ. DoB: March 1923, British

Jobs in J C J Wines Ltd vacancies. Career and practice on J C J Wines Ltd. Working and traineeship

Project Planner. From GBP 3300

Director. From GBP 6200

Package Manager. From GBP 2200

Responds for J C J Wines Ltd on FaceBook

Read more comments for J C J Wines Ltd. Leave a respond J C J Wines Ltd in social networks. J C J Wines Ltd on Facebook and Google+, LinkedIn, MySpace

Address J C J Wines Ltd on google map

Other similar UK companies as J C J Wines Ltd: Ovella Corporation Limited | Ecc Properties Limited | Proprest Limited | Greenways (ware) Residents Company Ltd | Greenhold Properties Ltd

The firm is registered in Eastbourne registered with number: 03104630. The firm was started in 1995. The office of the company is situated at Railview Lofts 19c Commercial Road. The area code for this address is BN21 3XE. It has operated under three previous names. The first name, Dreyfus,ashby &, was changed on 2014/08/18 to Coloursilk. The current name is used since 1995, is J C J Wines Ltd. This firm Standard Industrial Classification Code is 46170 which stands for Agents involved in the sale of food, beverages and tobacco. Monday 30th June 2014 is the last time when the company accounts were filed.

The firm works in retail industry. Its FHRSID is 11/00218/MIXED. It reports to Tonbridge and Malling and its last food inspection was carried out on 2011-10-12 in Former, Tonbridge and Malling, TN9 1BL. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

Regarding this specific business, the full range of director's responsibilities have so far been carried out by Moira Macdonald-clarke who was appointed three years ago. That business had been directed by Michael Edward Cracroft Ash (age 56) who finally gave up the position in January 2013. In addition another director, specifically David Gordon Large, age 57 gave up the position in 2011. In order to help the directors in their tasks, since October 2013 the business has been making use of Moira Macdonald-clarke, who's been tasked with maintaining the company's records.