Jazz Services Limited
Support activities to performing arts
Contacts of Jazz Services Limited: address, phone, fax, email, website, working hours
Address: 32 Agate Road W6 0AH London
Phone: 0207 928 9089 0207 928 9089
Fax: +44-1398 7573669 +44-1398 7573669
Email: [email protected]
Website: www.jazzservices.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Jazz Services Limited"? - Send email to us!
Registration data Jazz Services Limited
Get full report from global database of The UK for Jazz Services Limited
Addition activities kind of Jazz Services Limited
254199. Wood partitions and fixtures, nec
17919906. Metal lath and furring
22110815. Tracing cloth, cotton
25150302. Sofa beds (convertible sofas)
39110304. Trimmings for canes, umbrellas, etc.: precious metal
75499905. Undercoating/rustproofing cars
Owner, director, manager of Jazz Services Limited
Director - Martin Hummel 3rd. Address: Agate Road, London, W6 0AH. DoB: February 1955, British & American
Director - Diane Dunkley. Address: Agate Road, London, W6 0AH. DoB: November 1970, British
Director - Emily Rachel Saunders. Address: Agate Road, London, W6 0AH. DoB: September 1969, British
Director - Adrian Dwyer. Address: Agate Road, London, W6 0AH, England. DoB: February 1960, British
Secretary - Jacqueline Sharon Elliman. Address: Kennington Road, London, SE11 4QE, United Kingdom. DoB:
Director - Dominic Harold David Mcgonigal. Address: Agate Road, London, W6 0AH, Uk. DoB: October 1962, British
Director - James Anthony Mark Joseph. Address: Agate Road, London, W6 0AH, England. DoB: November 1967, British
Director - Fanny Natacha Guillaut. Address: Point Pleasant, London, SW18 1PP, England. DoB: July 1981, French
Director - Sheela Bates-berry. Address: Rockley Road, London, W19 0DA, Uk. DoB: March 1979, British
Director - Kelly Levalley Hunt. Address: 132 Southwark Street, London, SE1 0SW, Uk. DoB: November 1973, Uk/Usa
Director - Jaqueline Sharon Elliman. Address: Kennington Road, London, SE11 4QE. DoB: May 1953, British
Director - Peter Baillie. Address: Harvel Crescent, Abbey Wood, London, SE2 0PT, England. DoB: n\a, British
Director - Juliet Kelly. Address: Southwark Street, London, SE1 0SW, United Kingdom. DoB: May 1973, British
Director - Susan Anne Edwards. Address: Southwark Street, London, SE1 0SW. DoB: January 1963, British
Director - Robert Blizzard. Address: Southwark Street, London, SE1 0SW. DoB: May 1950, British
Director - Rosanna Helen Brown. Address: 50 Plymouth Road, Sheffield, South Yorkshire, S7 2DE. DoB: June 1965, British
Director - Peter Schulze. Address: In Der Runken, Bremen, 28203, Germany. DoB: January 1947, German
Director - Catherine Rae. Address: First Floor, 132 Southwark Street, London, SE1 0SW. DoB: April 1962, British
Director - Godfrey John Pratt. Address: 43 Barnwell, Oundle, Peterborough, Cambridgeshire, PE8 5PS. DoB: August 1945, British
Director - Kate Williams. Address: 17 Helena Road, Willesden, London, NW10 1HY. DoB: May 1965, British
Director - Christine Steuer. Address: 18-19 Linhope Street, London, NW1 6HT. DoB: August 1949, British
Director - Dr Catherine Jane Tackley. Address: 2a Nuttall Avenue, Manchester, Lancashire, M45 6QA. DoB: March 1976, British
Director - John Blandford. Address: 34 The Drive, High Barnet, Barnet, Hertfordshire, EN5 4JQ. DoB: April 1948, British
Director - Owen Valentine Pringle. Address: The Coach House, 1, Crescent Wood Road, Upper Ground South Bank, London, SE26 6RT. DoB: February 1973, British
Director - Thomas Anthony Edwards. Address: 199 Carlisle Street, Cardiff, South Glamorgan, CF24 2PE. DoB: June 1940, British
Director - Olive May Millen. Address: Flat 3-1 110 Byres Road, Glasgow, G12 8TB. DoB: July 1945, British
Director - Terence Nicholas Adams. Address: 12b Laleham Road, Catford, London, SE6 2HT. DoB: October 1959, British
Director - Peter James Seymour Vacher. Address: 41 Buckland Rise, Pinner, Middlesex, HA5 3QS. DoB: August 1937, British
Director - Dr Katherine Lorna Dyson. Address: 8 Monica Avenue, Manchester, Lancashire, M8 4LJ. DoB: June 1959, British
Director - Janine Mireille Irons. Address: 11 Tudor Road, Harrow, Middlesex, HA3 5PQ. DoB: July 1960, British
Director - Robert Ralph Bagge. Address: Wavertree House Duffield Park, Stoke Poges, Slough, Berkshire, SL2 4HY. DoB: November 1956, British
Director - Sue Edwards. Address: 3b Half Moon Lane, Herne Hill, London, SE24 9JU. DoB: January 1963, British
Director - Emma Rohini Kendon. Address: Bear Road, Brighton, East Sussex, BN2 4DD. DoB: April 1971, British
Director - Donald W Anderson. Address: Holland Park, London, W11 3SQ. DoB: February 1934, British/American
Director - Alec Cuffy. Address: 27 New Priory Court, 61 Mazenod Avenue West Hampstead, London, NW6 4LT. DoB: February 1960, British
Director - Councillor Barbara White. Address: Bramley Crescent, Gants Hill, Ilford, Essex, IG2 6DA, England. DoB: April 1942, British
Director - John Charles Patrick. Address: 84 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB. DoB: October 1931, British
Director - Ivor Widdison. Address: Canresort, Vassy, 14410, France. DoB: November 1936, British
Secretary - Jacqueline Elliman. Address: Flat 2 363 Kennington Road, London, SE11 4QE. DoB:
Director - Hiary Jane Marsh. Address: 20 Kempsford Gardens, London, SW5 9LH. DoB: April 1959, British
Director - Andrew Philip Robert Sadleir. Address: May Tree Cottage, Latteridge Lane Earthcott Green, Bristol, BS35 3TF. DoB: November 1953, British
Director - Peter Bevan. Address: 56 Salutation Road, Darlington, County Durham, DL3 8JW. DoB: February 1942, British
Director - Geoffrey Brian Wright. Address: Statham Street, Derby, Derbyshire, DE22 1HR. DoB: March 1946, British
Director - Gail Thompson. Address: 26 Harpenden Road, West Norwood, London, SE27 0AE. DoB: June 1958, British
Director - Edna Joyce Jarvis. Address: 7 Allhallows Court, Exeter, Devon, EX4 3BJ. DoB: March 1939, British
Director - Maurice Eugene Healy. Address: 15 Onslow Gardens, Muswell Hill, London, N10 3JT. DoB: November 1933, British
Director - Ian Middleton. Address: 99 Millbrae Road, Glasgow, Lanarkshire, G42 9UP. DoB: August 1954, Scottish
Director - David Ralph Smith. Address: 6 Orchard Castle, Thornhill, Cardiff, South Glamorgan, CF4 9BA. DoB: June 1929, British
Director - Dr Jane Mary Tarr. Address: 37 Roslyn Road, Bristol, Avon, BS6 6NJ. DoB: October 1956, British
Director - Michael Paxton. Address: 71 Palace Gates Road, London, N22 4BW. DoB: May 1953, British
Director - Roy Martin. Address: 61 Victoria Road, Polegate, East Sussex, BN26 6BY. DoB: December 1925, British
Director - James Leonard Greig. Address: The Old Chapel, Hinxton, Saffron Walden, Essex, CB10 1RA. DoB: January 1928, British
Director - Antony John Davis. Address: 24 Beresford Road, Wallasey, Merseyside, L45 0JJ. DoB: August 1930, British
Director - Brian Blain. Address: 162 Dukes Avenue, London, N10 2QB. DoB: December 1929, British
Director - Steven Patrick Goldsmith. Address: 14 Dalby Road, Wandsworth, London, SW18 1AW. DoB: May 1943, British
Director - David Groom. Address: 69 Percival Road, Nottingham, Nottinghamshire, NG5 2EZ. DoB: March 1946, British
Director - James Smith. Address: Crooks Farm Cottage, Kilmarnock, Ayrshire, KA1 3RJ. DoB: n\a, British
Director - Brian Carson. Address: 7, University Road, Belfast, BT7 1NA. DoB: April 1952, British
Director - Tony Newton Richards. Address: 22 Balfour Crescent, Wolverhampton, West Midlands, WV6 0BJ. DoB: January 1942, British
Jobs in Jazz Services Limited, vacancies. Career and training on Jazz Services Limited, practic
Now Jazz Services Limited have no open offers. Look for open vacancies in other companies
-
Senior Learning Development Advisor (Bath)
Region: Bath
Company: Bath Spa University
Department: Library and Learning Services
Salary: £10,991 to £13,100 pa (pro rata of £21,585 to £25,728)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Senior Technician (Set Construction Workshop) (Bournemouth)
Region: Bournemouth
Company: Arts University Bournemouth
Department: Media and Performance
Salary: £29,799 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Other,Property and Maintenance
-
PR Officer (Leicester)
Region: Leicester
Company: Leicester College
Department: N\A
Salary: £21,426 to £23,315 pro rata per annum. Actual salary £9,379 - £10,206 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Teaching Fellow in Quantitative Life Sciences (London)
Region: London
Company: Imperial College London
Department: Department of Life Sciences/Faculty of Natural Sciences
Salary: £35,850 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
-
Enterprise Adviser (Education) - C86135A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Student Services
Salary: £29,301 to £31,076 pro-rata per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Estates PMO Manager (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Estates
Salary: £34,137 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance
-
Human Resources Advisor (Hendon)
Region: Hendon
Company: Middlesex University
Department: N\A
Salary: £31,210 to £35,792 per annum inclusive of Outer London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Research Associate (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Cardiff School of Social Sciences
Salary: £32,548 to £38,833 Grade 6 p.a.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Work,Other Social Sciences
-
Postdoctoral Research Assistant in Machine Learning (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Engineering Science
Salary: £31,076 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Lecturer/Senior Lecturer in Games Design and Development (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Department of Creative Technology
Salary: £32,958 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Creative Arts and Design,Design,Other Creative Arts
-
Research Assistant / Research Associate (Clinical) (London)
Region: London
Company: Imperial College London
Department: Surgery and Cancer / Surgery / Medicine
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Oracle eBusiness Suite Functional Support Analyst (London)
Region: London
Company: University College London
Department: Information Services Division
Salary: £42,304 to £49,904 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
Responds for Jazz Services Limited on Facebook, comments in social nerworks
Read more comments for Jazz Services Limited. Leave a comment for Jazz Services Limited. Profiles of Jazz Services Limited on Facebook and Google+, LinkedIn, MySpaceLocation Jazz Services Limited on Google maps
Other similar companies of The United Kingdom as Jazz Services Limited: Tenterden Leisure Centre Trust | Filmworks Trust | W E C Allen Limited | Chilli Pipers Ltd | Cullis's Amusements Ltd.
00946244 - reg. no. assigned to Jazz Services Limited. This company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 20th January 1969. This company has been on the market for the last 47 years. This company could be gotten hold of 32 Agate Road in London. The company post code assigned is W6 0AH. This company is classified under the NACe and SiC code 90020 which means Support activities to performing arts. The firm's latest filings were submitted for the period up to Tuesday 31st March 2015 and the latest annual return was submitted on Friday 14th August 2015. Fourty seven years of experience on the market comes to full flow with Jazz Services Ltd as the company managed to keep their customers satisfied through all the years.
The company became a charity on 1969-02-25. It is registered under charity number 258044. The range of the enterprise's activity is not defined. They work in Throughout England And Wales, Germany, Sweden, Canada, United States Of America, Scotland. The company's trustees committee consists of fourteen members: Ms Juliet Kelly, Peter Baillie, Geoff Wright, Dominic Mcgonigal and Ivor Widdison, among others. When it comes to the charity's finances, their best period was in 2011 when their income was £570,579 and they spent £530,028. The corporation engages in the area of culture, arts, heritage or science, the area of arts, science, culture, or heritage. It dedicates its activity to the whole humanity, the general public. It provides aid to the above agents by providing various services and providing various services. If you would like to learn anything else about the charity's undertakings, call them on the following number 0207 928 9089 or browse their website. If you would like to learn anything else about the charity's undertakings, mail them on the following e-mail [email protected] or browse their website.
As the data suggests, this business was started in January 1969 and has been led by fifty seven directors, and out this collection of individuals six (Martin Hummel 3rd, Diane Dunkley, Emily Rachel Saunders and 3 remaining, listed below) are still a part of the company. In order to increase its productivity, since October 2012 this business has been making use of Jacqueline Sharon Elliman, who's been looking into ensuring that the Board's meetings are effectively organised.
Jazz Services Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 32 Agate Road W6 0AH London. Jazz Services Limited was registered on 1969-01-20. 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 - 411,000 GBP, sales per year - approximately 158,000,000 GBP. Jazz Services Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Jazz Services Limited is Arts, entertainment and recreation, including 6 other directions. Director of Jazz Services Limited is Martin Hummel 3rd, which was registered at Agate Road, London, W6 0AH. Products made in Jazz Services Limited were not found. This corporation was registered on 1969-01-20 and was issued with the Register number 00946244 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 Jazz Services Limited, open vacancies, location of Jazz Services 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 April 1st, 2024