Simon Jersey Ltd
Wholesale of clothing and footwear
Simon Jersey Ltd contacts: address, phone, fax, email, website, shedule
Address: Sykeside Drive Altham Business Park Altham BB5 5YE Accrington
Phone: +44-1304 2692718
Fax: +44-1304 2692718
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Simon Jersey Ltd"? - send email to us!
Registration data Simon Jersey Ltd
Register date: 1971-03-26
Register number: 01006047
Type of company: Private Limited Company
Get full report form global database UK for Simon Jersey LtdOwner, director, manager of Simon Jersey Ltd
Richard Walker Director. Address: 41-46 Piccadilly, London, W1J 0DS, England. DoB: February 1966, British
James Ronald Saunders Director. Address: Sykeside Drive, Altham Business Park, Altham, Accrington, Lancashire, BB5 5YE, England. DoB: September 1973, British
Bridget Kight Secretary. Address: 41-46 Piccadilly, London, W1J 0DS, England. DoB:
Nicholas Paul Teagle Director. Address: Altham Business Park, Altham, Accrington, Lancashire, BB5 5YE, England. DoB: May 1979, British
Managing Director Richard Peter Wright Director. Address: Sykeside Drive, Altham Business Park, Altham, Accrington, Lancashire, BB5 5YE, United Kingdom. DoB: August 1967, British
Andrew Clarkson Director. Address: Sykeside Drive, Altham Business Park, Altham, Accrington, Lancashire, BB5 5YE, United Kingdom. DoB: June 1965, British
Andrew Clarkson Secretary. Address: Sykeside Drive, Altham Business Park, Altham, Accrington, Lancashire, BB5 5YE, United Kingdom. DoB:
Michael Ryan Secretary. Address: Syke Side Drive, Altham, Accrington, Lancs, BB5 5YE. DoB:
Mikael Sternberg Director. Address: Sykeside Drive, Altham Business Park, Altham, Accrington, Lancashire, BB5 5YE, United Kingdom. DoB: July 1965, Danish
Martin Andersen Director. Address: n\a. DoB: April 1969, Danish
Shane William Bray Director. Address: Granary Close, Kibworth, Leicester, Leicestershire, LE8 0HZ, United Kingdom. DoB: June 1962, British
Klaus Goergen Jonathan Nilsson Director. Address: Raengs Byvaeg 301, Vellinge, 23442, Sweden. DoB: July 1965, Swedish
Anders Gronlund Pedersen Director. Address: Hunderupvej 57, Odense C, 5000, FOREIGN. DoB: June 1966, Danish
Thomas William Scobie Rokke Director. Address: Fredriksberg Alle 68a, Fredriksberg, 1820, Denmark. DoB: May 1968, Norwegian
Neil Boston Director. Address: 12 Cherry Tree Avenue, Lymm, Cheshire, WA13 0NS. DoB: January 1966, British
Doctor Fritz Koob Director. Address: Berliner Strasse 18,, 90579, Langenzenn. DoB: April 1961, German
Karl Wieland Director. Address: Buelow Str.4, Nuernberg, 90491, Germany. DoB: February 1947, German
Shane William Bray Director. Address: Granary Close, Kibworth, Leicester, Leicestershire, LE8 0HZ, United Kingdom. DoB: June 1962, British
Rebecca Coutts Director. Address: The Mill House, Thorney, Langport, Somerset, TA10 0DT. DoB: May 1957, British
Angelo Nanni Director. Address: Pfannenstielstrasse 11b, 90556 Cadolzburg, Germany. DoB: July 1964, Italian
Heiko Rees Director. Address: 6 Town Head Lane, Austwick, Lancaster, LA2 8BS. DoB: February 1961, German
Sibylle Volkmann Director. Address: Am Goldhammer 13, 90491 Nuremberg, Germany. DoB: August 1966, German
Anthony Richard Hillyer Director. Address: Tudor Lodge, Mount Wood Road, Prenton, Wirral, CH42 8NG. DoB: October 1958, British
Christine Anne Davenport Director. Address: 6 Hardwick Close, Bradley Fold Radcliffe, Manchester, Lancashire, M26 3XF. DoB: April 1966, British
Vivien Jane Jebson Director. Address: 33 Uppergate, Hepworth, Holmfirth, West Yorkshire, HD9 1TG. DoB: November 1960, British
Geoffrey Moore Director. Address: 65 Eaton Hill, Cookridge, Leeds, West Yorkshire, LS16 6SE. DoB: April 1957, British
Bernard Robert Norman Director. Address: Brackley House, Marholm Road Ufford, Stamford, Lincolnshire, PE9 3BL. DoB: July 1941, British
Kenneth Stout Secretary. Address: 25 Cartmel Drive, Burnley, Lancashire, BB12 8UX. DoB: n\a, British
Sarah Ashmole Director. Address: 12 Convent Close, Little Haywood, Stafford, Staffordshire, ST18 0QU. DoB: December 1963, British
John Alan Russell Director. Address: Garden Cottage Bolam Hall, Whalton, Morpeth, Northumberland, NE61 3UA. DoB: August 1940, British
Robert Andrew Moyle Director. Address: Pendle House, Twiston, Clitheroe, Lancashire, BB7 4BZ. DoB: December 1964, British
Kenneth Stout Director. Address: 25 Cartmel Drive, Burnley, Lancashire, BB12 8UX. DoB: n\a, British
Richard Mullen Director. Address: 149 Manchester Road, Accrington, Lancashire, BB5 2NY. DoB: April 1965, British
Pascal Chauffeteau Director. Address: 1 Rue Liepurette, Selestat, France, 67600. DoB: January 1960, French
Mavis Gradwell Director. Address: Ridgeway, 15a Bent Lane, Colne, Lancashire, BB8 7AA. DoB: January 1948, British
Anne Moyle Director. Address: 1 Laneside Cottage, Sawley, Clitheroe, Lancashire, BB7 4LF. DoB: May 1940, British
Judith Cove Director. Address: The Vicarage, Moorlands, Penrith, Cumbria, CA10. DoB: December 1936, British
Simon Frank Moyle Director. Address: The Barn Upper Goddards Farm, Shogmore Lane Skirmett, Henley On Thames, Oxfordshire, RG9 6TB. DoB: August 1939, British
Jobs in Simon Jersey Ltd vacancies. Career and practice on Simon Jersey Ltd. Working and traineeship
Sorry, now on Simon Jersey Ltd all vacancies is closed.
Responds for Simon Jersey Ltd on FaceBook
Read more comments for Simon Jersey Ltd. Leave a respond Simon Jersey Ltd in social networks. Simon Jersey Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Simon Jersey Ltd on google map
Other similar UK companies as Simon Jersey Ltd: James Allan & Sons Scotland Ltd | Baker Brothers Trading Limited | Space Fishing Tackle Limited | Games And Computers (uk) Limited | The Curtain Agency Limited
This particular Simon Jersey Ltd firm has been operating offering its services for 45 years, as it's been established in 1971. Registered under the number 01006047, Simon Jersey is categorised as a Private Limited Company located in Sykeside Drive Altham Business Park, Accrington BB5 5YE. It 's been two years that This firm's business name is Simon Jersey Ltd, but up till 2014 the business name was Kwintet Uk and up to that point, until 2012-01-04 the business was known under the name Simon Jersey. It means this company used four other names. This company SIC and NACE codes are 46420 and their NACE code stands for Wholesale of clothing and footwear. 2015-12-31 is the last time when the accounts were filed. Fourty five years of competing on this market comes to full flow with Simon Jersey Limited as the company managed to keep their customers happy throughout their long history.
We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Barnet London Borough, with over 7 transactions from worth at least 500 pounds each, amounting to £8,491 in total. The company also worked with the Oxfordshire County Council (8 transactions worth £3,834 in total) and the Manchester City Council (2 transactions worth £2,673 in total). Simon Jersey was the service provided to the Lichfield District Council Council covering the following areas: Clothing - Uniforms and Clothing; Uniforms; Laun was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Cultural & Related Services.
In order to be able to match the demands of its client base, the company is permanently being taken care of by a group of two directors who are Richard Walker and James Ronald Saunders. Their work been of utmost importance to the following company since 2016. In order to find professional help with legal documentation, since 2014 the following company has been implementing the ideas of Bridget Kight, who has been tasked with ensuring that the Board's meetings are effectively organised.