The Boots Company Plc
Activities of head offices
Leasing of intellectual property and similar products, except copyright works
The Boots Company Plc contacts: address, phone, fax, email, website, shedule
Address: Nottingham NG2 3AA
Phone: +44-1347 5682373
Fax: +44-1347 5682373
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Boots Company Plc"? - send email to us!
Registration data The Boots Company Plc
Register date: 1888-11-07
Register number: 00027657
Type of company: Public Limited Company
Get full report form global database UK for The Boots Company PlcOwner, director, manager of The Boots Company Plc
Rosemary Frances Counsell Director. Address: Thane Road West, Nottingham, NG2 3AA, England. DoB: May 1963, British
Andrew Thompson Secretary. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England. DoB:
Andrew Richard Thompson Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England. DoB: April 1975, British
Ken Murphy Director. Address: 1 Thane Road West, Nottingham, NG90 1BS, England. DoB: September 1966, Irish
Marcus Simon Dench Director. Address: Floor, 361 Oxford Street, London, W1C 2JL, England. DoB: September 1970, British
Marcus Simon Dench Director. Address: Floor, 361 Oxford Street, London, W1C 2JL, England. DoB: September 1970, British
Mark Francis Muller Director. Address: Thane Road West, Nottingham, NG2 3AA, England. DoB: May 1964, British
Toon Clerckx Director. Address: 1 Thane Road West, Nottingham, NG90 1BS. DoB: July 1973, Belgian
David Charles Geoffrey Foster Director. Address: 1 Thane Road West, Nottingham, NG90 1BS, England. DoB: September 1959, British
Ken Murphy Director. Address: 1 Thane Road West, Nottingham, NG90 1BS. DoB: September 1966, Irish
Stephen William Duncan Director. Address: 2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY. DoB: January 1951, British
Marco Pagni Secretary. Address: 2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY. DoB: January 1962, British
David Charles Geoffrey Foster Secretary. Address: D90, 1 Thane Road West, Nottingham, NG90 1BS. DoB: September 1959, British
Paul Bryan Fussey Director. Address: D90, 1 Thane Road West, Nottingham, Nottinghamshire, NG90 1BS. DoB: November 1966, British
Sonia Fennell Secretary. Address: Gilliver Cottage Gilliver Lane, Clipston On The Wolds, Nottingham, NG12 5PD. DoB: n\a, British
Jonathan Scott Wheway Director. Address: D90 1 Thane Road West, Nottingham, NG90 1BS. DoB: August 1966, British
Alexander Wallace Gourlay Director. Address: D90, 1 Thane Road West, Nottingham, NG90 1BS. DoB: December 1959, British
Richard Andrew Baker Director. Address: Lenton House, Beeston Lane, Nottingham, NG7 2QD. DoB: August 1962, British
Ann Francke Director. Address: 42 Circus Road, London, NW8 9SE. DoB: December 1958, America
Paul Herbert Stoneham Director. Address: Boots The Chemist Limited D6, 1 Thane Road West, Nottingham, NG90 1BS. DoB: n\a, Canadian
David Lister Director. Address: Maple Copse, Vimy Ridge Kinoulton, Nottinghamshire, NG12 3EJ. DoB: September 1958, British
David Arthur Kneale Director. Address: D90, 1 Thane Road West, Nottingham, NG90 1BS. DoB: August 1954, British
Paul Bateman Director. Address: D90 1 Thane Road West, Nottingham, NG90 1BS. DoB: April 1953, British
Howard Dodd Director. Address: Flat 4, 2 Western Terrace, Nottingham, NG7 1AF. DoB: April 1959, British
Jan Bennink Director. Address: 60 Avenue Foch, Paris, 75116, France. DoB: September 1956, Dutch
Andrew Patrick Smith Director. Address: Park House, 10 Manor Park Ruddington, Nottingham, NG11 6DS. DoB: September 1960, British
Helene Ploix Director. Address: 71 Boulevard Arago, Paris, 75013, France. DoB: September 1944, French
Kenneth Stanton Piggott Director. Address: 172 Loughborough Road, Ruddington, Nottingham, NG11 6LF. DoB: October 1948, British
Michael John Oliver Secretary. Address: D90 1 Thane Road West, Nottingham, NG90 1BS. DoB: April 1949, British
Sir Anthony Nigel Russell Rudd Director. Address: Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA. DoB: December 1946, British
Dr Martin Peter Read Director. Address: Wolversdene, Hoe Road, Bishops Waltham, Hampshire, SO32 1DU. DoB: February 1950, British
Barry Clare Director. Address: 12 Birkdale Close, Edwalton, Nottingham, Nottinghamshire, NG12 4FB. DoB: June 1953, British
Sir John Gordon Sinclair Buchanan Director. Address: 15 Stanhope Gate, London, W1K 1LN. DoB: June 1943, British
John Brian Mcgrath Director. Address: 63 Walnut Court, Saint Marys Gate, Marloes Road London, W8 5UB. DoB: June 1938, British
Joseph John Henderson Watson Director. Address: The Poplars Village Street, Edwalton, Nottinghamshire, NG12 4AB. DoB: July 1941, British
Stephen George Russell Director. Address: The Manor Barn, 19b Far Street Wymeswold, Loughborough, Leicestershire, LE12 6TZ. DoB: March 1945, British
Brian Whalan Director. Address: Salisbury House Church Street, Shepton Beauchamp, Ilminster, Somerset, TA19 0LQ. DoB: January 1945, British
Sir Clive Anthony Whitmore Director. Address: Flat 61, Palace Court, London, WC2 4JE. DoB: January 1935, British
Fiona Mary Harrison Director. Address: 15 Bishops Court, Bishops Bridge Road, London, W2 6BE. DoB: December 1950, British
Sir Michael Richardson Angus Director. Address: Cerney House, North Cerney, Cirencester, Gloucestershire, GL7 7BX. DoB: May 1930, British
Sir Robert Peter Wilson Director. Address: 24 Edwardes Square, London, W8 6HH. DoB: September 1943, British
David Anthony Roland Thompson Director. Address: The Court Main Street, Cropwell Butler, Nottingham, NG12 3AD. DoB: September 1942, British
Gordon Ridley Solway Director. Address: The Lanterns 42 Private Road, Sherwood, Nottingham, Nottinghamshire, NG5 4DB. DoB: July 1936, British
Michael Frith Ruddell Director. Address: Hillcroft 109 High Street, Broadway, Worcestershire, WR12 7AL. DoB: October 1943, Irish
Terry George Richardson Director. Address: Orchards, Widmerpool Road, Wysall, Nottingham, NG12 5QW. DoB: September 1936, British
Sir Peter William John Reynolds Director. Address: Rignall Farm Rignall Road, Great Missenden, Buckinghamshire, HP16 9PE. DoB: September 1929, British
Sir Ian Maurice Gray Prosser Director. Address: 230 Bickenhall Mansions, Bickenhall Street, London, WIU 6BW. DoB: July 1943, British
The Rt Hon Sally The Baroness Oppenheim-barnes Ofgloucester Director. Address: 12 Ulster Terrace, Regents Park, London, NW1 4PJ. DoB: July 1930, British
Sir Gordon Minto Hourston Director. Address: 7 Firs Road, Edwalton, Nottingham, Nottinghamshire, NG12 4BY. DoB: July 1934, British
Alan Henry Hawksworth Director. Address: 105 Grangewood Road, Wollaton, Nottingham, Nottinghamshire, NG8 2SX. DoB: October 1935, British
Sir Peter John Davis Director. Address: 41 Bloomfield Terrace, London, SW1W 8PQ. DoB: December 1941, British
Doctor Eric Edward Cliffe Director. Address: 27 Selby Lane, Keyworth, Nottingham, NG12 5AQ. DoB: December 1932, British
Baron Blyth Of Rowington James Blyth Of Rowington Director. Address: Windmill House, Finwood Road, Rowington, Warwickshire, CV35 7DF. DoB: May 1940, British
Sir Christopher John Benson Director. Address: Pauls Dene House, Castle Road, Salisbury, Wiltshire, SP1 3RY. DoB: July 1933, British
Keith Ackroyd Director. Address: 32 Far Street, Bradmore, Nottingham, Nottinghamshire, NG11 6PF. DoB: July 1934, British
Ian Alexander Hawtin Secretary. 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 practice on The Boots Company Plc. Working and traineeship
Helpdesk. From GBP 1300
Controller. From GBP 2100
Driver. From GBP 2500
Manager. From GBP 2400
Responds for The Boots Company Plc on FaceBook
Read more comments for The Boots Company Plc. Leave a respond The Boots Company Plc in social networks. The Boots Company Plc on Facebook and Google+, LinkedIn, MySpaceAddress The Boots Company Plc on google map
Other similar UK companies as The Boots Company Plc: Automedia (europe) Limited | Dataserv Consulting Ltd | Firefly It Consulting Ltd | Susan Tyler Limited | Clarity Solutions Ltd
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.