Jnb (bristol) Limited

All UK companiesProfessional, scientific and technical activitiesJnb (bristol) Limited

Activities of head offices

Jnb (bristol) Limited contacts: address, phone, fax, email, website, shedule

Address: Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley

Phone: +44-1462 6287170

Fax: +44-1409 4920745

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Jnb (bristol) Limited"? - send email to us!

Jnb (bristol) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jnb (bristol) Limited.

Registration data Jnb (bristol) Limited

Register date: 1959-04-29

Register number: 00626942

Type of company: Private Limited Company

Get full report form global database UK for Jnb (bristol) Limited

Owner, director, manager of Jnb (bristol) Limited

Joshua Wilfrid Gubbay Director. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: September 1969, British

Stephen John Brann Director. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: September 1964, British

Michelle Haddon Director. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: November 1973, British

Paul Robert Tymms Director. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: May 1976, British

Joyce Walter Director. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: n\a, British

Andrew Lloyd John Director. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: July 1952, British

Derek Jones Director. Address: Brook Lane, Newbold-On-Stour, Warwickshire, CV37 8UA. DoB: December 1963, British

Margaret Anne Swinson Director. Address: 13 Brook Lane, Haywards Heath, West Sussex, RH16 1SF. DoB: February 1963, British

Nicholas Winston Longman Director. Address: Salisbury Road, Horsham, West Sussex, RH13 0AL. DoB: July 1968, British

Cheryl Frances Powell Director. Address: 5 Plymouth Drive, Barnt Green, Birmingham, B45 8JB. DoB: April 1969, British

David Wheatley Director. Address: Spring Farm Cottage, Fletching, East Sussex, TN22 3SA. DoB: December 1963, British

Hywel David Thomas Director. Address: Orchard House, 102 Church Road, Worcester Park, Surrey, KT4 7RZ. DoB: September 1958, British

John Wimbleton Director. Address: Damside House, Lower Millbank Road Mill Bank, Sowerby Bridge, West Yorkshire, HX6 3EQ. DoB: November 1958, British

Joyce Walter Secretary. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: n\a, British

Peter David Kenneth Shanks Director. Address: 4 Orchard Lea Close, Pyrford Woods Pyrford, Woking, Surrey, GU22 8QW. DoB: August 1958, British

Mark Anthony Gifford Director. Address: 1 Carylls Meadow, West Grinstead, West Sussex, RH13 8HW. DoB: February 1965, British

Peter James Long Director. Address: 5 Broadwater Down, Tunbridge Wells, Kent, TN2 5NJ. DoB: June 1952, British

David Howell Director. Address: Flat 10 The Isabella, Hatchford Park Ockham Lane, Cobham, Surrey, KT11 1LR. DoB: March 1949, British

Rebecca Jean Godwin Starling Secretary. Address: 11 Rossdale Road, Putney, London, SW15 1AD. DoB: n\a, British

Sandra Baker Director. Address: The Barn Church Lane, Lympsham, Weston Super Mare, Avon, BS24 0DS. DoB: May 1944, British

Margaret Baker Director. Address: Woodbine House, Happerton Lane, Easton In Gordano, Bristol, Avon, BS20 0QW. DoB: June 1939, British

Kevin Fasham Abbey Director. Address: Island House, Swinford Mill, Bitton Bristol, Avon, BS30 6LW. DoB: December 1946, British

John Theodore Nowell Baker Director. Address: Woodbine House Happerton Lane, Easton In Gordano, Bristol, BS20 0QW. DoB: May 1944, British

Andrew Granville Smith Secretary. Address: 17 Worlebury Park Road, Weston Super Mare, Avon, BS22 9SA. DoB: August 1947, British

Eva Mary Baker Director. Address: 19 Frenchay Road, Weston Super Mare, Avon, BS23 4JL. DoB: May 1911, British

Christopher John Sims Director. Address: 21 Davis Close, Barrs Court, Bristol, BS30 7BU. DoB: June 1956, British

Robert Herbert Reading Baker Director. Address: The Barn Church Lane, Lympsham, Weston Super Mare, Avon, BS24 0DS. DoB: March 1939, British

Jobs in Jnb (bristol) Limited vacancies. Career and practice on Jnb (bristol) Limited. Working and traineeship

Sorry, now on Jnb (bristol) Limited all vacancies is closed.

Responds for Jnb (bristol) Limited on FaceBook

Read more comments for Jnb (bristol) Limited. Leave a respond Jnb (bristol) Limited in social networks. Jnb (bristol) Limited on Facebook and Google+, LinkedIn, MySpace

Address Jnb (bristol) Limited on google map

Other similar UK companies as Jnb (bristol) Limited: Macap Limited | Keppel Wharf Management Company Limited | St Stephens House Lettings Limited | Aida Villa Holidays Limited | Waterhouse Property Investments Limited

00626942 - registration number assigned to Jnb (bristol) Limited. This company was registered as a PLC on 1959-04-29. This company has existed on the British market for fifty seven years. This company can be contacted at Tui Travel House Crawley Business Quarter in Fleming Way, Crawley. The main office area code assigned to this location is RH10 9QL. Since 1998-11-24 Jnb (bristol) Limited is no longer under the name J.n. Baker. This company SIC code is 70100 which stands for Activities of head offices. Its latest filed account data documents were filed up to 2015-09-30 and the latest annual return was filed on 2016-05-11. Jnb (bristol) Ltd has operated on the market for over 57 years, something few companies could ever achieve.

At the moment, the directors employed by the firm are as follow: Joshua Wilfrid Gubbay employed in 2015 and Stephen John Brann employed in 2013 in December.