Jordans 2016 Limited

All UK companiesInformation and communicationJordans 2016 Limited

Other publishing activities

Book publishing

Publishing of consumer and business journals and periodicals

Reproduction of computer media

Jordans 2016 Limited contacts: address, phone, fax, email, website, shedule

Address: 21 St Thomas Street Bristol BS1 6JS

Phone: +44-1558 3844085

Fax: +44-1564 1991241

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Jordans 2016 Limited"? - send email to us!

Jordans 2016 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jordans 2016 Limited.

Registration data Jordans 2016 Limited

Register date: 1894-06-27

Register number: 00041470

Type of company: Private Limited Company

Get full report form global database UK for Jordans 2016 Limited

Owner, director, manager of Jordans 2016 Limited

Thomas Stephen Edwards Director. Address: n\a. DoB: August 1965, British

Richard Templeton Director. Address: Lyndhurst Road, Exeter, EX2 4PT, United Kingdom. DoB: April 1945, British

Nicholas Daryl Rees Director. Address: 21 St Thomas Street, Bristol, BS1 6JS. DoB: May 1961, British

Ian Anthony Harbottle Director. Address: Manor Cottage Lascot Hill, Wedmore, Somerset, BS28 4AF. DoB: August 1948, British

The West Of England Trust Limited Corporate-secretary. Address: 21 St Thomas Street, Bristol, BS1 6JS. DoB:

Daniel Pollock Director. Address: St Thomas Street, Bristol, BS1 6JS, United Kingdom. DoB: August 1967, British

Lucy Reynolds Director. Address: St Thomas Street, Bristol, BS1 6JS, United Kingdom. DoB: February 1965, British

William Nicholas Ricketts Director. Address: St Thomas Street, Bristol, BS1 6JS, United Kingdom. DoB: July 1962, British

Helena Frankie Catherine Brown Director. Address: 14 Woodham Road, Horsell, Woking, Surrey, GU21 4DL, United Kingdom. DoB: March 1951, British

Stephen Frank Whalley Director. Address: 21 St Thomas Street, Bristol, BS1 6JS. DoB: May 1963, British

Caroline Vandridge Ames Director. Address: 21 St Thomas Street, Bristol, BS1 6JS. DoB: October 1955, British

David Alan Chaplin Director. Address: 27 Charmouth Road, Bath, BA1 3LJ. DoB: August 1966, British

George Cusworth Director. Address: Trethill House, Sheviock, Torpoint, Cornwall, PL11 3BB. DoB: October 1938, British

Michael Whitwell Director. Address: 17 Lindsay Road, Horfield, Bristol, Avon, BS7 9NP. DoB: September 1934, British

Henry Gerard Mather Leighton Director. Address: St. Thomas Street, Bristol, Avon, BS1 6JS. DoB: August 1932, British

Richard Thomas Hudson Director. Address: Greenbank Frome Road, East Horrington, Wells, Somerset, BA5 3DR. DoB: June 1953, British

Martin Paul West Director. Address: Clover Hill House, The Square, Westbury Sub Mendip, Somerset, BA5 1HJ. DoB: May 1954, British

John Stewart Fuller Secretary. Address: `Charmaine' Sham Castle Lane, Bath, Somerset, BA2 6JL. DoB: June 1956, British

Ralph David Sydney Leake Director. Address: 89 Norwich Road, East Dereham, Norfolk, NR20 3AL. DoB: June 1933, British

The West Of England Trust Limited Corporate-secretary. Address: 21 St Thomas Street, Bristol, BS1 6JS. DoB:

Michael Whitwell Director. Address: 17 Lindsay Road, Horfield, Bristol, Avon, BS7 9NP. DoB: September 1934, British

Jobs in Jordans 2016 Limited vacancies. Career and practice on Jordans 2016 Limited. Working and traineeship

Sorry, now on Jordans 2016 Limited all vacancies is closed.

Responds for Jordans 2016 Limited on FaceBook

Read more comments for Jordans 2016 Limited. Leave a respond Jordans 2016 Limited in social networks. Jordans 2016 Limited on Facebook and Google+, LinkedIn, MySpace

Address Jordans 2016 Limited on google map

Other similar UK companies as Jordans 2016 Limited: Tao Dynamics Limited | Diabetacare Limited | Uk Friends Of Mishkan Hatalmud Ofakim | Stockport Progress And Recovery Centre | South Yorkshire Care Limited

00041470 is a reg. no. used by Jordans 2016 Limited. The company was registered as a PLC on June 27, 1894. The company has been present on the market for one hundred and twenty two years. This business is reached at 21 St Thomas Street Bristol in Bristol city centre. The office zip code assigned is BS1 6JS. Launched as Jordan Publishing, this firm used the business name up till 2016, the year it was replaced by Jordans 2016 Limited. This business is registered with SIC code 58190 meaning Other publishing activities. The company's most recent filings were filed up to 2015-03-31 and the most recent annual return information was submitted on 2016-03-31. 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 Jordans 2016 Ltd.

We have identified 13 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 5 transactions from worth at least 500 pounds each, amounting to £12,940 in total. The company also worked with the Brighton & Hove City (12 transactions worth £5,960 in total) and the Milton Keynes Council (6 transactions worth £3,268 in total). Jordans 2016 was the service provided to the Allerdale Borough Council covering the following areas: Legal Services and Publications And Periodicals was also the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials, Training and Support Services (ssc).

Thomas Stephen Edwards, Richard Templeton, Nicholas Daryl Rees and Nicholas Daryl Rees are the enterprise's directors and have been expanding the company since May 2014. At least one secretary in this firm is a limited company: The West Of England Trust Limited.