Moss Bros Group Plc
Retail sale of clothing in specialised stores
Moss Bros Group Plc contacts: address, phone, fax, email, website, shedule
Address: 8 St Johns Hill Clapham Junction SW11 1SA
Phone: +44-1550 2941009
Fax: +44-1550 2941009
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Moss Bros Group Plc"? - send email to us!
Registration data Moss Bros Group Plc
Register date: 1914-04-01
Register number: 00134995
Type of company: Public Limited Company
Get full report form global database UK for Moss Bros Group PlcOwner, director, manager of Moss Bros Group Plc
Anthony Paul Bennett Secretary. Address: 8 St Johns Hill, Clapham Junction, SW11 1SA. DoB:
Anthony Paul Bennett Director. Address: 8 St Johns Hill, Clapham Junction, SW11 1SA. DoB: April 1969, Britsh
Zoe Jeanette Morgan Director. Address: St. John's Hill, London, SW11 1SA, England. DoB: January 1963, British
Bryan Portman Director. Address: Outwood Lane, Kingswood, Surrey, KT20 6JR, Uk. DoB: November 1948, British
Maurice Harold Helfgott Director. Address: 8 St Johns Hill, Clapham Junction, SW11 1SA. DoB: June 1967, British
Deborah Hewitt Director. Address: Newcastle Road, Hough, Cheshire, CW2 5JG. DoB: August 1963, British
Brian Denis Brick Director. Address: 28 Aylmer Drive, Stanmore, Middlesex, HA7 3EG. DoB: February 1961, British
Peter James Moss Secretary. Address: 2 Old Park Avenue, London, SW12 8RH. DoB: April 1946, British
Robin Andrew Kier Wedderburn Piggott Secretary. Address: St. John's Hill, London, SW11 1SA. DoB: n\a, British
Robin Andrew Keir Wedderburn Piggott Director. Address: Lavendon Grange, Olney, Buckinghamshire, MK46 4HL. DoB: November 1957, British
Simon Richard Ellis Berwin Director. Address: 31 Sandmoor Lane, Leeds, West Yorkshire, LS17 7EA. DoB: August 1954, British
Julia Stephens Director. Address: Flat 4, 96 Park Street, London, W1K 6NY. DoB: January 1967, British
Ciaran Mccloskey Director. Address: Farm Close, Roydon, Diss, Norfolk, IP22 4EE. DoB: September 1963, British
David Alexander Robertson Adams Director. Address: Applegarth Three Elm Lane, Hadlow, Tonbridge, Kent, TN11 0AB. DoB: November 1954, British
Anthony Harry Bogod Director. Address: 4 Marsh Close, London, NW7 4NY. DoB: August 1959, British
Donald Mccarthy Director. Address: Apartment 306, The Knightsbridge Apartments, 199 Knightsbridge, London, SW7 1RH. DoB: June 1955, British
Michael Paul Hitchcock Director. Address: 10 Westanley Avenue, Amersham, Buckinghamshire, HP7 9AZ. DoB: February 1965, British
Robert Kevin Marsh Director. Address: Killgallen House, 5 Dorothys Gate Whitefields Road, Solihull, West Midlands, B91 3WX. DoB: June 1952, British
David Alexander Pidgeon Director. Address: Dickens Heath, Shirley, Solihul, West Midlands, B92 1SS. DoB: May 1962, British
Julie Marie Cook Director. Address: 42 Cambridge Road, Langford, Biggleswade, Bedfordshire, SG18 9PS. DoB: July 1963, British
Roddy Murray Director. Address: Flat 1, 26 Sumburgh Road, London, SW12 8AJ. DoB: May 1960, British
Philip Francis Mountford Director. Address: Boundary Lodge 1 Park Avenue, Farnborough Park, Locksbottom, Kent, BR6 8LJ. DoB: February 1965, British
Adrian James Wright Director. Address: The Copse, 10a Copsem Lane, Esher, Surrey, KT10 9EU. DoB: July 1953, British
Mark Jonathan Bernstein Director. Address: 28a Devonshire Close, London, W1, W1G 7BD. DoB: October 1959, British
Andrew James Allner Director. Address: 9 The Crescent, Barnes, London, SW13 0NN. DoB: December 1953, British
Bernard Ian Myers Director. Address: New Court, St Swithins Lane, London, EC4P 4DU. DoB: April 1944, British
Julia Stephens Secretary. Address: Flat 4, 96 Park Street, London, W1K 6NY. DoB: January 1967, British
Richard John Scott Secretary. Address: Mill Road, Marlow, Buckinghamshire, SL7 1QB. DoB: December 1946, British
Keith Hamill Director. Address: Brambles, Beechcroft, Chislehurst, Kent, BR7 5DB. DoB: December 1952, British
Richard John Scott Director. Address: Mill Road, Marlow, Buckinghamshire, SL7 1QB. DoB: December 1946, British
Julian Tristan Kilmartin Director. Address: 16 Toller Road, Stoneygate, Leicester, LE2 3HP. DoB: May 1960, British
Thomas Daniel Singer Director. Address: 27 Observatory Road, East Sheen, London, SW14 7QB. DoB: May 1963, British
Sir Robin William Miller Director. Address: Glatton House, Glatton, Huntingdon, Cambridgeshire, PE28 5RU. DoB: December 1940, British
Nigel David Gee Director. Address: Flat 5, 48 Pont Street, London, SW1X 0AD. DoB: February 1948, British
David Harry Moss Director. Address: 7 St Marys Grove, London, SW13 0JA. DoB: September 1959, British
Graham Robert Walsh Director. Address: 19 Alleyn Park, London, SE21 8AU. DoB: July 1939, British
Stephen Russell Hartley Director. Address: 20 Ericcson Close, London, SW18 1SG. DoB: September 1947, British
Terence William Donovan Director. Address: 64 Brittains Lane, Sevenoaks, Kent, TN13 2JR. DoB: May 1940, British
Michael Joseph Gee Director. Address: The White House, Spaniards End Hampstead Heath, London, NW3 7JG. DoB: June 1939, British
Rowland Jacob Gee Director. Address: 9 Ilchester Place, London, W14 8AA. DoB: February 1946, British
Joseph Ephraim Samson Director. Address: 19 Canonbury Place, London, N1 2NS. DoB: July 1928, British
Peter James Moss Director. Address: The Dower House, Rogate, Hampshire, GU31 5EG. DoB: April 1946, British
Neil Winston Benson Director. Address: 28 Southway, London, NW11 6RU. DoB: October 1937, British
Jobs in Moss Bros Group Plc vacancies. Career and practice on Moss Bros Group Plc. Working and traineeship
Sorry, now on Moss Bros Group Plc all vacancies is closed.
Responds for Moss Bros Group Plc on FaceBook
Read more comments for Moss Bros Group Plc. Leave a respond Moss Bros Group Plc in social networks. Moss Bros Group Plc on Facebook and Google+, LinkedIn, MySpaceAddress Moss Bros Group Plc on google map
Other similar UK companies as Moss Bros Group Plc: Msh Refurbishment Ltd | Beny General Construction Ltd | Tmc Services Property Maintenance Ltd | Nh Telecoms Ltd | Omega Interiors Southern Limited
Moss Bros Group Plc may be found at 8 St Johns Hill, Clapham Junction in Battersea. The firm postal code is SW11 1SA. Moss Bros Group PLC has existed on the market since it was established on Wed, 1st Apr 1914. The firm registered no. is 00134995. This firm declared SIC number is 47710 which means Retail sale of clothing in specialised stores. Moss Bros Group Plc reported its account information up until Saturday 30th January 2016. The most recent annual return information was released on Friday 10th July 2015. 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 Moss Bros Group Plc.
Moss Bros Group Plc is a small-sized vehicle operator with the licence number OB1039385. The firm has one transport operating centre in the country. In their subsidiary in Normanton on Waindyke Way, 5 machines are available. The firm directors are Andrew J Allner, Bernard I Myers, Julie Cook and 6 others listed below.
Having 12 recruitment advert since 2014-07-01, the enterprise has been among the most active employers on the labour market. Most recently, it was recruiting job candidates in Fleetwood, Crawley and Ashford. They need applicants on such posts as: Sales Adviser part time, Supervisor and Sales Adviser. Out of the available jobs, the best paid one is Hire Manager in Crawley with £28275000 annually. Applicants who wish to apply for this job should send email to [email protected] or [email protected].
As suggested by the firm's employees directory, since August 2016 there have been six directors to name just a few: Anthony Paul Bennett, Zoe Jeanette Morgan and Bryan Portman. To find professional help with legal documentation, since 2016 the following firm has been utilizing the skills of Anthony Paul Bennett, who's been looking for creative solutions successful communication and correspondence within the firm.