British Sugar Plc

All UK companiesManufacturingBritish Sugar Plc

Manufacture of sugar

British Sugar Plc contacts: address, phone, fax, email, website, shedule

Address: Weston Centre 10 Grosvenor Street W1K 4QY London

Phone: +44-23 5051483

Fax: +44-23 5051483

Email: n\a

Website:

Shedule:

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

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

Registration data British Sugar Plc

Register date: 1936-06-12

Register number: 00315158

Type of company: Public Limited Company

Get full report form global database UK for British Sugar Plc

Owner, director, manager of British Sugar Plc

Paul Robert Kenward Director. Address: Chiswell Street, London, EC1Y 4SG, United Kingdom. DoB: November 1973, British

Jonathan Cowper Director. Address: Main Street, Great Casterton, Stamford, England, PE9 4AA, England. DoB: August 1974, British

Matthew James Lee Director. Address: 25 The Green, Steeple Morden, Royston, Herts, SG8 0NA, United Kingdom. DoB: February 1976, British

Deborah Anna Jenssen Director. Address: Amos Lane, South Scarle, Notts, NG23 7JJ, United Kingdom. DoB: May 1971, British

Quintin Harvey Heath Director. Address: Elm Lane, Catthorpe, Leics, LE17 6DD, United Kingdom. DoB: September 1964, British

Dr Mark Ian Carr Director. Address: n\a. DoB: July 1962, British

Rosalyn Sharon Schofield Secretary. Address: 10 Grosvenor Street, London, W1K 4QY, United Kingdom. DoB: n\a, British

Paul Frampton Director. Address: Collyns Way, Collyweston, Stamford, PE9 3PB, United Kingdom. DoB: October 1970, British

Malcolm Burns Director. Address: n\a. DoB: August 1971, British

Graham Michael Rhodes Director. Address: Park Drive, Weybridge, Surrey, KT13 8UU, United Kingdom. DoB: March 1962, British

Timothy John Dornan Director. Address: 44a New Cavendish Street, London, W1G 8TR. DoB: January 1970, British

Paul Frampton Director. Address: Main Street, Woodnewton, Peterborough, England And Wales, PE8 5EB, United Kingdom. DoB: October 1970, British

Stephen Derek Moon Director. Address: Groomsdale Lane, Hawarden, Deeside, CH5 3EH, United Kingdom. DoB: March 1968, British

Richard Neil Pike Director. Address: n\a. DoB: September 1969, British

Gino Daniel Maurice De Jaegher Director. Address: Holland Villas Road, London, W14 8DH. DoB: December 1961, Belgian

Timothy John Dornan Director. Address: 44a New Cavendish Street, London, W1G 8TR. DoB: January 1970, British

Simon Joseph Smith Secretary. Address: 34 Winkworth Road, Banstead, Surrey, SM7 2QL. DoB:

Richard Rankin Director. Address: Broadholme, Manor Farm Lane, Essendine, Lincolnshire, PE9 4LA. DoB: June 1951, British

Michele Rowlands Director. Address: 5 Dickens Close, Langtoft, Lincolnshire, PE6 9RT. DoB: November 1964, British

David Robin Langlands Director. Address: 7 School Lane, Elton, Peterborough, PE8 6RS. DoB: November 1965, British

Karl Lewis Carter Director. Address: Grebe House, Horseway, Chatteris, Cambridgeshire, PE16 6XG. DoB: October 1951, British

Marie Louise Clayton Director. Address: Balcony House, North Fen Road, Glinton, Peterborough, PE6 7JL. DoB: August 1960, British

Lyn Richardson Secretary. Address: Honey Cottage, Hatton Fields, Sutton Lane, Hilton, Derby, DE65 5GQ. DoB:

Catherine Mary Springett Secretary. Address: The Coach House, 32 Kerrison Road Ealing, London, W5 5NW. DoB: October 1957, British

Jessica Sophie Foster Secretary. Address: 79b Huddleston Road, London, N7 0AE. DoB: n\a, British

Terence Strain Director. Address: 2 Millview, Alwalton, Peterborough, Cambridgeshire, PE7 3UW. DoB: March 1960, British

Kevin Cyril Field Director. Address: Forge Cottage, 34 West Street, Helpston, Peterborough, Cambridgeshire, PE6 7DX. DoB: February 1953, British

David Jonathan Douglas Yiend Director. Address: Warren Farm, Little Bytham, Grantham, Lincolnshire, NG33 4RD. DoB: September 1951, British

Harold William Bailey Director. Address: Weatheroak, Percuil Portscatho, Truro, Cornwall, TR2 5ES. DoB: November 1935, British

Dr Malcolm Frederick Branch Director. Address: 3 Lincoln Road, Glinton, Peterborough, Cambridgeshire, PE6 7LW. DoB: July 1939, British

Malcolm Raymond Gore Secretary. Address: 3 Branksome Way, Harrow, Middlesex, HA3 9SH. DoB: n\a, Irish

John Walter Sutcliffe Director. Address: Pilsgate House Stamford Road, Pilsgate, Stamford, Lincolnshire, PE9 3HN. DoB: January 1950, British

Garfield Howard Weston Director. Address: Chalford Manor Farm, Chalford, Chinnor, Oxfordshire, OX9 4NH. DoB: April 1927, Canadian

William Clive Francis Director. Address: 36 Gresley Drive, Stamford, Lincolnshire, PE9 2ZB. DoB: March 1946, British

Harvey John Davenport Director. Address: Clovercroft Main Street, Glapthorn, Cambridgeshire, PE8 5BE. DoB: September 1949, British

Christopher Arthur Yates Director. Address: Pidgeons Row, Fotheringhay, Peterborough, Cambridgeshire, PE8 5HZ. DoB: September 1951, British

William Bernard Wright Secretary. Address: 1a Kingsfield Road, Oxhey, Watford, Hertfordshire, WD1 4PP. DoB:

Peter John Jackson Director. Address: Boundary House, Southorp, Stamford, Lincolnshire, PE9 3BX. DoB: January 1947, British

Jobs in British Sugar Plc vacancies. Career and practice on British Sugar Plc. Working and traineeship

Sorry, now on British Sugar Plc all vacancies is closed.

Responds for British Sugar Plc on FaceBook

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

Address British Sugar Plc on google map

Other similar UK companies as British Sugar Plc: Mafmedia Limited | Memoraid Limited | Phish5 Operations Limited | Phill Bull Prop Services Limited | Fish And Bits Limited Limited

British Sugar Plc can be gotten hold of Weston Centre, 10 Grosvenor Street in London. Its area code is W1K 4QY. British Sugar PLC has been active in this business for 80 years. Its registered no. is 00315158. The firm is classified under the NACe and SiC code 10810 , that means Manufacture of sugar. British Sugar Plc reported its latest accounts up to Saturday 12th September 2015. The firm's most recent annual return information was filed on Friday 29th January 2016. British Sugar Plc has been functioning as a part of this market for eighty years, a feat few competitors could achieve.

British Sugar Plc is a small-sized vehicle operator with the licence number OF0203581. The firm has one transport operating centre in the country. In their subsidiary in Peterborough on Holmewood, 2 machines and 2 trailers are available. The firm directors are Deborah Anna Jennsen, Mark Ian Carr, Matthew James Lee and 2 others listed below.

With five job announcements since 2016/08/12, British Sugar PLC has been a relatively active employer on the job market. On 2016/10/12, it was searching for new workers for a full time Management Accountant - Controls position in Norwich, and on 2016/08/12, for the vacant position of a full time Mechanical Technician in Norwich. They seek candidates for such positions as: Head of Financial Control, Finance Site Controls Management Accountant and Planning and Inventory Manager. Employees on these posts can earn min. £36700 and up to £69000 on a yearly basis. Applicants who would like to apply for this job ought to send the application to Sue Morris.

The corporation's trademark is "SILVER SPOON LIFE". They proposed it on 2014/04/30 and it appeared in the journal number 2014-023. The company's Intellectual Property Office representative is A.A. Thornton & Co..

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 12 transactions from worth at least 500 pounds each, amounting to £10,414 in total. The company also worked with the Derbyshire County Council (4 transactions worth £4,205 in total). British Sugar PLC was the service provided to the Sandwell Council Council covering the following areas: Legal And Governance and Street Scene was also the service provided to the Derbyshire County Council Council covering the following areas: Building Materials.

The business owes its success and unending progress to a team of six directors, specifically Paul Robert Kenward, Jonathan Cowper, Matthew James Lee and 3 remaining, listed below, who have been guiding the firm since 2016-03-11. Moreover, the managing director's responsibilities are continually backed by a secretary - Rosalyn Sharon Schofield, from who was selected by this specific business in August 2001.