Jaeger Holdings Limited
Activities of head offices
Contacts of Jaeger Holdings Limited: address, phone, fax, email, website, working hours
Address: 2nd Floor, The White Building, 11 Evesham Street W11 4AJ London
Phone: +44-1359 3425781 +44-1359 3425781
Fax: +44-1522 4919921 +44-1522 4919921
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Jaeger Holdings Limited"? - Send email to us!
Registration data Jaeger Holdings Limited
Get full report from global database of The UK for Jaeger Holdings Limited
Addition activities kind of Jaeger Holdings Limited
214199. Tobacco stemming and redrying, nec
01619903. Cucumber farm
28420209. Waxes for wood, leather, and other materials
30110303. Tiring, continuous lengths: rubber, with metal core
34820000. Small arms ammunition
35370215. Straddle carriers, mobile
67260000. Investment offices, nec
Owner, director, manager of Jaeger Holdings Limited
Director - Christopher Richard Horobin. Address: Evesham Street, London, W11 4AJ, United Kingdom. DoB: August 1965, British
Director - Simon Christopher Pilling. Address: Evesham Street, London, London, W11 4AJ, United Kingdom. DoB: May 1962, British
Secretary - Richard Warwick-saunders. Address: Evesham Street, London, London, W11 4AJ, United Kingdom. DoB:
Director - Harminder Singh Atwal. Address: Evesham Street, London, London, W11 4AJ, United Kingdom. DoB: July 1976, British
Director - Mark Nicholas Kennedy Aldridge. Address: 57 Broadwick Street, London, W1F 9QS. DoB: December 1965, British
Director - Richard Leon Kozlowski. Address: 57 Broadwick Street, London, W1F 9QS. DoB: May 1963, British
Director - Colin Glen Henry. Address: 57 Broadwick Street, London, W1F 9QS. DoB: January 1965, British
Director - Fiona Maria Timothy. Address: 57 Broadwick Street, London, W1F 9QS. DoB: November 1962, British
Director - Mark Nicholas Kennedy Aldridge. Address: 57 Broadwick Street, London, W1F 9QS. DoB: December 1965, British
Director - Nicholas Ian Burgess Sanders. Address: 57 Broadwick Street, London, W1F 9QS. DoB: May 1961, British
Director - Robert Alexander Asplin. Address: 57 Broadwick Street, London, W1F 9QS. DoB: December 1979, British
Director - Belinda Earl. Address: 57 Broadwick Street, London, W1F 9QS. DoB: December 1961, British
Secretary - Dilbina Manjit Kaur Atkar. Address: 57 Broadwick Street, London, W1F 9QS. DoB:
Secretary - Mark Richard Little. Address: 57 Broadwick Street, London, W1F 9QS. DoB:
Secretary - Belinda Rose. Address: 45 Reginald Road, Northwood, Middlesex, HA6 1EF. DoB:
Director - Harold Peter Tillman. Address: 37 Sheldon Avenue, Highgate, London, N6 4JP. DoB: October 1945, British
Director - Graham John Edgerton. Address: 57 Broadwick Street, London, W1F 9QS. DoB: n\a, British
Director - Anthony David Stanbury. Address: Orchard Farm House Broughton, Stockbridge, Hampshire, SO20 8DF. DoB: August 1943, British
Director - Andrew Macgregor Mackenzie. Address: 57 Broadwick Street, London, W1F 9QS. DoB: January 1960, British
Secretary - Andrew Winship Oliver. Address: 19 Mount Park Road, Ealing, London, W5 2RS. DoB: July 1963, British
Director - Richard Charles Thompson. Address: 20 Marlborough Place, London, NW8 0PA. DoB: July 1964, British
Director - Andrew Winship Oliver. Address: 19 Mount Park Road, Ealing, London, W5 2RS. DoB: July 1963, British
Secretary - Gemma Jane Constance Aldridge. Address: 54 Crown Street, Harrow On The Hill, Middlesex, HA2 0HR. DoB: November 1967, British
Secretary - David Huw Jenkins. Address: 25 Wingfield Close, The Common, Pontypridd, CF37 4AB. DoB: n\a, British
Director - Mark Hooper. Address: 20 Grovelands Avenue, Swindon, Wiltshire, SN1 4ET. DoB: January 1963, Uk
Director - David Leslie Frank Holt. Address: Stonelow Flat Farm, Eastmoor, Derbyshire, S42 7DE. DoB: December 1958, British
Secretary - Andrew Gilmour Mcewan. Address: 376 Wootton Road, Kings Lynn, Norfolk, PE30 3EA. DoB:
Secretary - Julia Stephens. Address: Chapel Lodge, Old Stockbridge Road Sutton Scotney, Winchester, Hampshire, SO21 3JW. DoB: January 1967, British
Director - Patricia Ann Burnett. Address: The Conifers, Seabrook Road, Kings Langley, Hertfordshire, WD4 8NU. DoB: February 1953, British
Director - John Charles Cranston. Address: 8 Nottingham Road, Southwell, Nottinghamshire, NG25 0LF. DoB: February 1947, British
Director - Rebecca Jane Cotterell. Address: Pebworth Fields House, Pebworth, Stratford Upon Avon, Warwickshire, CV37 8XP. DoB: April 1955, British
Director - Mark Pemberton Billing. Address: Old Blackhorse Cottage, Old Dinton Road Teffont, Salisbury, Wiltshire, SP3 5QX. DoB: January 1952, British
Director - Joan Iris Christmas. Address: 91 Napier Court, Ranelagh Gardens, London, SW6 3XA. DoB: September 1943, British
Director - Richard Organ. Address: 4 Elsfield Road, Old Marston, Oxford, OX3 0PR. DoB: June 1952, British
Director - Ross Manning. Address: 29855 Hiddenwood, Laguna Niguel, California 92677, Usa. DoB: July 1947, Us
Director - Kenneth Jackson. Address: Flat 1 Hurlingham Court, Ranelagh Gardens, London, SW6 3SH. DoB: November 1941, British
Director - Rodney Johhnson. Address: 10 Wilson Ridge, E Darien, Connecticut 06820, FOREIGN, Usa. DoB: July 1937, British
Director - Frank Lomax. Address: Pipers 8 One Tree Lane, Beaconsfield, Buckinghamshire, HP9 2BU. DoB: January 1944, British
Director - Adrian Paul Moulds. Address: Ferris House, Newbarn Lane, Seer Green, Buckinghamshire, HP9 2QZ. DoB: May 1948, British
Director - Councillor Brian Howard Schama. Address: 39 Sherwood Road, Hendon, London, NW4 1AE. DoB: May 1943, British
Director - John Adrian Ball. Address: Watersmeet, Mill Lane, Shiplake, Oxfordshire, RG9 3LY. DoB: September 1951, British
Director - Paul Jeffrey Vann. Address: The Pyramids, Channer Drive, Tylers Green, Penn, Bucks, HP10 8HT. DoB: July 1947, British
Director - Peter Maurice White. Address: Woodleigh High Bank Lane, Lostock, Bolton, Lancashire, BL6 4DT. DoB: September 1941, British
Director - Dr Neville Clifford Bain. Address: High Trees, Cavendish Road St Georges Hill, Weybridge, Surrey, KT13 0JX. DoB: July 1940, British
Secretary - Derek Gifford. Address: 70 Manor Drive, Surbiton, Surrey, KT5 8NF. DoB: n\a, British
Director - Jeanette Todd. Address: 41 Shakespeare Tower, Barbican, London, EC2Y 8DR. DoB: October 1948, British
Director - Antony Gibbs. Address: Green Acre Buddon Lane, Quorn, Loughborough, Leicestershire, LE12 8AA. DoB: July 1929, British
Director - Fiona Mary Harrison. Address: Yew Tree Cottage, North Heath, Chieveley, Newbury, RG20 8UD. DoB: December 1950, British
Jobs in Jaeger Holdings Limited, vacancies. Career and training on Jaeger Holdings Limited, practic
Now Jaeger Holdings Limited have no open offers. Look for open vacancies in other companies
-
Research Technician (London)
Region: London
Company: University College London
Department: Department of Ocular Research and Biology
Salary: £27,545 to £32,281 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Project Administrator (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: School of Health and Related Research (ScHARR) - Academic Unit of Health Economics and Decision Science
Salary: £26,495 to £28,098 per annum (pro-rata). Grade 6
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Student Recruitment Manager (Enquiry and Conversion Management) (Stirling)
Region: Stirling
Company: University of Stirling
Department: N\A
Salary: £32,004 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Lecturer in Chemistry (0.45fte) (Pontypridd)
Region: Pontypridd
Company: University of South Wales
Department: School of Applied Sciences
Salary: £33,943 to £39,324 per annum pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Postdoctoral Research Assistant in Molecular Cell Biology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Sir William Dunn School of Pathology
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Research Associate (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Sainsbury Laboratory
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology,Molecular Biology and Biophysics
-
Senior Development Executive - MPLS (Oxford)
Region: Oxford
Company: University of Oxford
Department: Development Office
Salary: £39,324 to £51,260 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,Student Services
-
Part-time Administration Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physics
Salary: £21,220 to £24,565 per annum (pro-rata) (Grade 4)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Assistant Professor (80766-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Physics
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Researcher and Technical Development Officer (Computer Science) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Internet Institute
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,IT
-
Senior Lecturer (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Arts, Humanities and Soc Sciences - Counselling, Psycotherapy and Applied Social Sciences
Salary: £49,772 to £55,998 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Postdoctoral Fellowship (Heidelberg - Germany)
Region: Heidelberg - Germany
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences
Responds for Jaeger Holdings Limited on Facebook, comments in social nerworks
Read more comments for Jaeger Holdings Limited. Leave a comment for Jaeger Holdings Limited. Profiles of Jaeger Holdings Limited on Facebook and Google+, LinkedIn, MySpaceLocation Jaeger Holdings Limited on Google maps
Other similar companies of The United Kingdom as Jaeger Holdings Limited: Sicmwrx Ltd | Mythology 500 Management Limited | M Potential Limited | Dab Testing (uk) Limited | Basis Training Limited
Started with Reg No. 00019149 133 years ago, Jaeger Holdings Limited is a PLC. The company's latest office address is 2nd Floor, The White Building, 11, Evesham Street London. This company Standard Industrial Classification Code is 70100 and their NACE code stands for Activities of head offices. Jaeger Holdings Ltd filed its latest accounts up to 2015-02-28. The company's most recent annual return was filed on 2016-06-14. For over one hundred and thirty three years, Jaeger Holdings Ltd has been one of the powerhouses of this field of business.
According to the information we have, the following company was established 133 years ago and has so far been supervised by thirty eight directors, and out this collection of individuals two (Christopher Richard Horobin and Simon Christopher Pilling) are still a part of the company. To help the directors in their tasks, since the appointment on 2012-10-31 this specific company has been utilizing the skills of Richard Warwick-saunders, who's been responsible for ensuring efficient administration of the company.
Jaeger Holdings Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in 2nd Floor, The White Building, 11 Evesham Street W11 4AJ London. Jaeger Holdings Limited was registered on 1883-12-10. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 210,000 GBP, sales per year - approximately 615,000 GBP. Jaeger Holdings Limited is Private Limited Company.
The main activity of Jaeger Holdings Limited is Professional, scientific and technical activities, including 7 other directions. Director of Jaeger Holdings Limited is Christopher Richard Horobin, which was registered at Evesham Street, London, W11 4AJ, United Kingdom. Products made in Jaeger Holdings Limited were not found. This corporation was registered on 1883-12-10 and was issued with the Register number 00019149 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Jaeger Holdings Limited, open vacancies, location of Jaeger Holdings Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024