Jarvis Ts Limited

All companies of The UKManufacturingJarvis Ts Limited

Manufacture of other electrical equipment

Contacts of Jarvis Ts Limited: address, phone, fax, email, website, working hours

Address: School Close Chandlers Ford SO53 4RA Eastleigh

Phone: +44-1288 9041442 +44-1288 9041442

Fax: +44-28 3048950 +44-28 3048950

Email: n\a

Website:

Schedule:

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

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

Registration data Jarvis Ts Limited

Register date: 1979-01-29
Register number: 01412202
Capital: 609,000 GBP
Sales per year: Less 710,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Jarvis Ts Limited

Addition activities kind of Jarvis Ts Limited

509201. Hobby supplies
33560602. Titanium and titanium alloy: rolling, drawing, or extruding
34339905. Steam heating apparatus
55310105. Speed shops, including race car supplies
80699903. Geriatric hospital

Owner, director, manager of Jarvis Ts Limited

Director - Stuart Wilson Laird. Address: Fir Tree Farmhouse Fir Tree Lane, Horton Heath, Eastleigh, Hampshire, SO50 7DF. DoB: May 1953, British

Director - Mark Adeyemi Asagba Akinlade. Address: The Haven, Woodview Close, Ashtead, Surrey, KT21 1HA. DoB: January 1968, British

Corporate-secretary - Secretariat Services Limited. Address: Monks Brook Industrial Estate, School Close Chandlers Ford, Eastleigh, SO53 4RA, England. DoB:

Director - Bernard Leslie Westbrook. Address: 4 Quantock Close, Barton Seagrave, Kettering, Northamptonshire, NN15 6RR. DoB: October 1946, British

Director - Ray Gordon. Address: 29 Carrs Meadow, Escrick, York, North Yorkshire, YO19 6JZ. DoB: September 1960, British

Director - Clive James Murray Williamson. Address: 19 Padstow Drive, Bramhall, Stockport, Cheshire, SK7 2HU. DoB: January 1949, British

Director - Robert John Doyle. Address: The Limes, 112 Hewarth Green, York, North Yorkshire. DoB: March 1955, British

Director - Robert Nigel Johnson. Address: 16 Kirkwell, Bishopthorpe, York, Yorkshire, YO23 2RZ. DoB: February 1958, British

Director - Daniel Joseph Gallagher. Address: 9 Cavendish Meads, Sunninghill, Ascot, Berkshire, SL5 9TB. DoB: August 1950, British And Irish

Director - Geoffrey John Worthington. Address: Tudor House Blackwood Hill Farm, Blackwood Hill, Endon, Staffordshire, ST9 9AH. DoB: April 1957, British

Director - Geoffrey Keith Howard Mason. Address: Downing House, Lower Road, Croydon Royston, Cambridgeshire, SG8 0EG. DoB: n\a, British

Director - Robert William Kendall. Address: 44 Moreland Drive, Gerrards Cross, Buckinghamshire, SL9 8BD. DoB: May 1953, British

Director - Gordon Maxwell Pirret. Address: Bradwell Hall, Bradwell On Sea, Essex, CM0 7HX. DoB: January 1949, British

Director - Andrew Gay. Address: Bircham Dyson Bell, 50 Broadway, London, SW1H 0BL. DoB: July 1944, British

Director - Xavier Alexander Plumley. Address: Holly Cottage, Hill Farm Road, Taplow, Buckinghamshire, SL6 0HA. DoB: September 1959, British

Secretary - Richard Nolan. Address: 17 St Davids Road, Tunbridge Wells, Kent, TN4 9JQ. DoB: May 1954, British

Director - Ernest Walter Burton. Address: 15 Prince Consort Drive, Chislehurst, Kent, BR7 5SB. DoB: July 1937, British

Director - Terence Colin Frank Simpson. Address: Homer Cottage, Ipsden, Wallingford, Oxfordshire, OX10 6QS. DoB: November 1939, British

Director - Claude Charrier. Address: 2 Bis Rue Joseph Thierry, 37230 Luynes, France. DoB: March 1951, French

Director - Denis Dupont. Address: 16 Rue Civiale, 92380 Garches, France. DoB: October 1947, French

Director - Francois Rafin. Address: L Aitre Des Gauthier, 37210 Vernou S Brenne, France. DoB: March 1952, French

Director - Edward Ambrose Terris. Address: Twychelles Brindle Lane, Forty Green, Beaconsfield, Bucks, HP9 1XT. DoB: September 1934, American

Director - Richard Alfred Nye. Address: Beech Cottage, Gorelands Lane, Chalfont St Giles, Buckinghamshire, HP8 4HQ. DoB: June 1937, British

Director - Ann Mary Nye. Address: Beech Cottage, Gorelands Lane, Chalfont St Giles, Bucks, HP8 4HQ. DoB: March 1940, British

Director - John Dunn. Address: 46 The Island, Wraysbury, Bucks. DoB: January 1941, British

Jobs in Jarvis Ts Limited, vacancies. Career and training on Jarvis Ts Limited, practic

Now Jarvis Ts Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow - Research and Development of Community Energy Schemes (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £29,301 to £38,183 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building

  • Senior Lecturer / Associate Professor - Architectural Construction (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of New South Wales

    Department: School of Architecture& Design

    Salary: AU$123,000 to AU$162,000
    £75,620.40 to £99,597.60 converted salary* plus 17% superannuation and leave

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Registry Adviser - Timetabling (York)

    Region: York

    Company: N\A

    Department: N\A

    Salary: £20,989 to £23,557 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management

  • Research Assistant in Community Urban Commons (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Geography

    Salary: £26,495 to £31,604 per annum pro rata (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Human and Social Geography

  • Postdoctoral Research Assistants (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: MRC PPU

    Salary: £31,604 to £38,883 per annum (grade 7).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology

  • Assistant Professor in the Department of Pharmacology and Pharmacy (Hong Kong)

    Region: Hong Kong

    Company: University of Hong Kong

    Department: N\A

    Salary: Globally competitive remuneration package.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Tutor in Policing (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Politics and Government

  • Lecturer (Assistant Professor) in Engineering Business Management (Bath)

    Region: Bath

    Company: University of Bath

    Department: Department of Mechanical Engineering

    Salary: £38,511 to £45,954 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Business and Management Studies,Management,Business Studies

  • Research Assistant (Reading)

    Region: Reading

    Company: University of Reading

    Department: School of the Built Environment

    Salary: £29,301 to £30,175 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Lecturer in the Sociology of Inequalities (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social & Political Sciences

    Salary: £33,943 to £48,327 per annum (grade 7).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology

  • PhD Studentship: Model Reduction and Homogenisation for Filtration and Adsorption (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Mathematical Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics

  • PhD Studentship: Development of CMOS Compatible Non-Volatile Resistive Memories (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

Responds for Jarvis Ts Limited on Facebook, comments in social nerworks

Read more comments for Jarvis Ts Limited. Leave a comment for Jarvis Ts Limited. Profiles of Jarvis Ts Limited on Facebook and Google+, LinkedIn, MySpace

Location Jarvis Ts Limited on Google maps

Other similar companies of The United Kingdom as Jarvis Ts Limited: Mega-india International Ltd | Long Clothing Limited | Bedz For Kidz Limited | Aldridge Bros Limited | Noyapara Tea Company,limited(the)

Jarvis Ts Limited with reg. no. 01412202 has been a part of the business world for thirty seven years. This particular Private Limited Company can be reached at School Close, Chandlers Ford in Eastleigh and company's area code is SO53 4RA. It 's been eleven years since Jarvis Ts Limited is no longer identified under the name Techspan Systems. The enterprise is classified under the NACe and SiC code 27900 : Manufacture of other electrical equipment. The business most recent filings were submitted for the period up to March 31, 2013 and the latest annual return was released on July 12, 2013.

There seems to be a group of two directors employed by this particular business at the moment, including Stuart Wilson Laird and Mark Adeyemi Asagba Akinlade who have been doing the directors obligations since 2009/09/25. At least one secretary in this firm is a limited company: Secretariat Services Limited.

Jarvis Ts Limited is a domestic stock company, located in Eastleigh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in School Close Chandlers Ford SO53 4RA Eastleigh. Jarvis Ts Limited was registered on 1979-01-29. 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 - 609,000 GBP, sales per year - less 710,000 GBP. Jarvis Ts Limited is Private Limited Company.
The main activity of Jarvis Ts Limited is Manufacturing, including 5 other directions. Director of Jarvis Ts Limited is Stuart Wilson Laird, which was registered at Fir Tree Farmhouse Fir Tree Lane, Horton Heath, Eastleigh, Hampshire, SO50 7DF. Products made in Jarvis Ts Limited were not found. This corporation was registered on 1979-01-29 and was issued with the Register number 01412202 in Eastleigh, 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 Jarvis Ts Limited, open vacancies, location of Jarvis Ts 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 June 1st, 2024

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