J D Wetherspoon Plc
Public houses and bars
J D Wetherspoon Plc contacts: address, phone, fax, email, website, shedule
Address: Wetherspoon House Reeds Crescent WD24 4QL Watford
Phone: +44-1569 3772674
Fax: +44-1320 8814025
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "J D Wetherspoon Plc"? - send email to us!
Registration data J D Wetherspoon Plc
Register date: 1983-03-25
Register number: 01709784
Type of company: Public Limited Company
Get full report form global database UK for J D Wetherspoon PlcOwner, director, manager of J D Wetherspoon Plc
Benjamin Newton Whitley Director. Address: Wetherspoon House, Reeds Crescent, Watford, Hertfordshire, WD24 4QL. DoB: July 1978, British
Nigel Connor Secretary. Address: Wetherspoon House, Reeds Crescent, Watford, Hertfordshire, WD24 4QL. DoB:
Sir Richard Gervase Beckett Director. Address: Wetherspoon House, Reeds Crescent, Watford, Hertfordshire, WD24 4QL. DoB: March 1944, British
Susan Alina Cacioppo Director. Address: Wetherspoon House, Reeds Crescent, Watford, Hertfordshire, WD24 4QL. DoB: October 1966, British
Debra Van Gene Director. Address: Wetherspoon House, Reeds Crescent, Watford, Hertfordshire, WD24 4QL. DoB: September 1954, British
Elizabeth Mcmeikan Director. Address: Wetherspoon House, Reeds Crescent, Watford, Hertfordshire, WD24 4QL. DoB: March 1962, British
John David Hutson Director. Address: Wetherspoon House, Reeds Crescent, Watford, Hertfordshire, WD24 4QL. DoB: July 1965, British
Timothy Randall Martin Director. Address: Wetherspoon House, Reeds Crescent, Watford, Hertfordshire, WD24 4QL. DoB: April 1955, British
Mark James Reckitt Director. Address: Wetherspoon House, Reeds Crescent, Watford, Hertfordshire, WD24 4QL. DoB: April 1958, British
Kirk Dyson Davis Director. Address: Wetherspoon House, Reeds Crescent, Watford, Hertfordshire, WD24 4QL. DoB: September 1971, British
Kirk Davis Secretary. Address: Wetherspoon House, Reeds Crescent, Watford, Hertfordshire, WD24 4QL. DoB:
Paul John Harbottle Director. Address: Wetherspoon House, Reeds Crescent, Watford, Hertfordshire, WD24 4QL. DoB: March 1968, British
Keith Down Director. Address: 8 The Drive, Wheathampstead, St. Albans, Hertfordshire, AL4 8LF. DoB: January 1965, British
Julie Centracchio Secretary. Address: 19a Kingcroft Road, Harpenden, Hertfordshire, AL5 1EJ. DoB:
James Clarke Secretary. Address: Jade Place, Wendover Road, Butlers Cross, Buckinghamshire, HP17 0TU. DoB: March 1960, British
Nicholas Ian Cooper Secretary. Address: 7th Floor The Point, 37 North Wharf Road, London, W2 1LA. DoB: May 1964, British
James Clarke Secretary. Address: Jade Place, Wendover Road, Butlers Cross, Buckinghamshire, HP17 0TU. DoB: March 1960, British
James Clarke Director. Address: Jade Place, Wendover Road, Butlers Cross, Buckinghamshire, HP17 0TU. DoB: March 1960, British
Rosalyn Sharon Schofield Director. Address: 45 Oakleigh Park South, London, N20 9JR. DoB: September 1956, British
Suzanne Louise Baker Director. Address: Lincoln House, Rouse Court, Gerrards Cross, Buckinghamshire, SL9 0NJ. DoB: August 1963, British
Mark Lawrence Davies Director. Address: 15 Dulka Road, London, SW11 6SB. DoB: October 1958, British
John Anthony Herring Director. Address: Wetherspoon House, Reeds Crescent, Watford, Hertfordshire, WD24 4QL. DoB: November 1957, British
Richard Pennycook Director. Address: Sherington Place, Church End, Sherington, Bucks, MK16 9PA. DoB: February 1964, British
Rosalyn Sharon Schofield Secretary. Address: 45 Oakleigh Park South, London, N20 9JR. DoB: September 1956, British
Mark Mcquarter Director. Address: 14 Townsend Drive, St Albans, Hertfordshire, AL3 5RQ. DoB: August 1960, British
Non-Executive Director Richard Henry Howarth Director. Address: 82 Crabtree Lane, Harpenden, Hertfordshire, AL5 5SW. DoB: November 1948, British
Brian Roy Jervis Director. Address: Shiralee 16 Links Green Way, Cobham, Surrey, KT11 2QH. DoB: n\a, British
Anthony Carmel Lowrie Director. Address: 44 Egerton Crescent, London, SW3 2ED. DoB: March 1942, British
James Martin Scott Director. Address: Duncliffe Hall Farm, Stour Row, Shaftesbury, Dorset, SP7 0QW. DoB: June 1959, British
Keith Lunn Director. Address: Manor Farm, Dunstable Road, Markyate, Hertfordshire, AL3 8QL, England. DoB: October 1955, British
Raymond Randall Martin Director. Address: 34 Crescent West, Barnet, Hertfordshire, EN4 0EJ. DoB: March 1932, British
Helen Christina Denham Mclellan Director. Address: 43 Torrington Park, London, N12 9TB. DoB: October 1947, British
Jobs in J D Wetherspoon Plc vacancies. Career and practice on J D Wetherspoon Plc. Working and traineeship
Package Manager. From GBP 1600
Controller. From GBP 2200
Responds for J D Wetherspoon Plc on FaceBook
Read more comments for J D Wetherspoon Plc. Leave a respond J D Wetherspoon Plc in social networks. J D Wetherspoon Plc on Facebook and Google+, LinkedIn, MySpaceAddress J D Wetherspoon Plc on google map
Other similar UK companies as J D Wetherspoon Plc: Oakfern Enterprises Limited | Bean Cafe Limited | David Hunt (north Devon) Limited | David Hutton Limited | Great Shakes Ltd
J D Wetherspoon PLC is a firm situated at WD24 4QL Watford at Wetherspoon House. This firm was established in 1983 and is registered as reg. no. 01709784. This firm has existed on the British market for thirty three years now and its current status is is active. This firm declared SIC number is 56302 which stands for Public houses and bars. 2015-07-26 is the last time when account status updates were reported. It has been 33 years for J D Wetherspoon Plc in this field, it is not planning to stop growing and is an example for it's competition.
With five job offers since Friday 4th July 2014, the corporation has been relatively active on the labour market. On Friday 4th July 2014, it was looking for new workers for a full time Bar and Floor Staff position in Keswick, and on Friday 4th July 2014, for the vacant position of a full time Kitchen Manager in Keswick. They need employees on such posts as: Shift Manager, Cleaner and Kitchen Staff. Those working on these posts earn more than £12300 and up to £19600 on an annual basis. More information concerning recruitment process and the job vacancy is provided in particular job offers.
The company's trademark is "Steak Club". They applied for it on Friday 21st November 2008 and their IPO licensed it after fifty five months. The trademark is valid until Wednesday 21st November 2018. The corporation's Intellectual Property Office representative is APPLEYARD LEES.
We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Barnsley Metropolitan Borough, with over 1 transactions from worth at least 500 pounds each, amounting to £269,864 in total. The company also worked with the Brighton & Hove City (1 transaction worth £8,306 in total) and the Solihull Metropolitan Borough Council (3 transactions worth £2,316 in total). J D Wetherspoon PLC was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Central Services To The Public was also the service provided to the Barnsley Metropolitan Borough Council covering the following areas: Collection Fund - Nndr Refunds Paid.
According to the data we have, the company was incorporated in March 1983 and has so far been guided by twenty five directors, and out of them seven (Benjamin Newton Whitley, Sir Richard Gervase Beckett, Susan Alina Cacioppo and 4 other directors have been described below) are still active. In addition, the director's responsibilities are helped by a secretary - Nigel Connor, from who was chosen by this company in December 2014.
