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:

Schedule:

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

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

Registration data Jazz Services Limited

Register date: 1969-01-20
Register number: 00946244
Capital: 411,000 GBP
Sales per year: Approximately 158,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

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, MySpace

Location 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

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