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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Jaeger Holdings Limited"? - Send email to us!

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

Registration data Jaeger Holdings Limited

Register date: 1883-12-10
Register number: 00019149
Capital: 210,000 GBP
Sales per year: Approximately 615,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Jaeger Holdings Limited from yellow pages of The United Kingdom. Find address Jaeger Holdings Limited, phone, email, website credits, responds, Jaeger Holdings Limited job and vacancies, contacts finance sectors Jaeger Holdings Limited