Serjeants' Inn Nominees Limited

Non-trading company

Contacts of Serjeants' Inn Nominees Limited: address, phone, fax, email, website, working hours

Address: 21 Holborn Viaduct London EC1A 2DY St Bartholomew's Hospital

Phone: +44-1479 8165557 +44-1479 8165557

Fax: +44-1479 8165557 +44-1479 8165557

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Serjeants' Inn Nominees Limited"? - Send email to us!

Serjeants' Inn Nominees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Serjeants' Inn Nominees Limited.

Registration data Serjeants' Inn Nominees Limited

Register date: 1962-05-22
Register number: 00724683
Capital: 870,000 GBP
Sales per year: Less 127,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Serjeants' Inn Nominees Limited

Addition activities kind of Serjeants' Inn Nominees Limited

10619902. Columbite mining
20460305. Fructose
23819903. Gloves, work: woven or knit, made from purchased materials
23920603. Linings, carpet: textile, except felt
25179903. Sewing machine cabinets and cases, wood
28650109. Drug dyes, synthetic
28910105. Sealing wax
36510106. Compact disk players
50840515. Threading tools
51991001. Decals

Owner, director, manager of Serjeants' Inn Nominees Limited

Director - Daniel Alexander Simons. Address: Holborn Viaduct, London, EC1A 2FG, United Kingdom. DoB: February 1980, British

Director - Thomas William Brassington. Address: Holborn Viaduct, London, EC1A 2FG. DoB: August 1974, British

Director - Stephanie Jane Keen. Address: Holborn Viaduct, London, EC1A 2FG, Uk. DoB: January 1972, British

Director - Peter David Watts. Address: Atlantic House, Holborn Viaduct, London, EC1A 2FG. DoB: May 1963, British

Director - Steven Donald Bryan. Address: Atlantic House, Holborn Viaduct, London, EC1A 2FG. DoB: December 1963, British

Director - Andrew Peter De Vic Carey. Address: Atlantic House, Holborn Viaduct, London, EC1A 2FG. DoB: October 1962, British

Director - Timothy James Goggin. Address: Holborn Viaduct, London, EC1A 2FG, Uk. DoB: December 1969, British

Director - Charles Simon Rix. Address: Atlantic House, Holborn Viaduct, London, EC1A 2FG. DoB: November 1966, British

Director - Philip George Lees Brown. Address: Atlantic House, Holborn Viaduct, London, EC1A 2FG. DoB: October 1966, British

Director - Frances Claire Le Grys. Address: Atlantic House, Holborn Viaduct, London, EC1A 2FG. DoB: August 1964, British

Director - Philip David Gershuny. Address: Atlantic House, Holborn Viaduct, London, EC1A 2FG. DoB: August 1958, British

Director - Andrew Pearson. Address: Atlantic House, Holborn Viaduct, London, EC1A 2FG. DoB: July 1964, British

Director - Richard Mark Ufland. Address: Atlantic House, Holborn Viaduct, London, EC1A 2FG. DoB: May 1957, British

Director - Nigel Peter Lionel Read. Address: Atlantic House, Holborn Viaduct, London, EC1A 2FG. DoB: January 1959, British

Director - Kevin Stewart Ashman. Address: Atlantic House, Holborn Viaduct, London, EC1A 2FG. DoB: June 1957, British

Director - Richard James Trevor Lewis. Address: Atlantic House, Holborn Viaduct, London, EC1A 2FG. DoB: April 1967, British

Director - Stephen Mark Jones. Address: 1 Garden Close, Harpenden, Herts, AL5 2EG. DoB: November 1959, British

Director - Nicholas Bateson Parden. Address: Atlantic House, Holborn Viaduct, London, EC1A 2FG. DoB: November 1966, British

Director - Richard Michael Brown. Address: Atlantic House, Holborn Viaduct, London, EC1A 2FG. DoB: February 1969, British

Director - Charles David Stjohn Penney. Address: 36 Brunswick Gardens, London, W8 4AL. DoB: April 1960, British

Director - Derek William Baird. Address: Flat 1, 53 Chepstow Road, London, W2 5BP. DoB: August 1967, British

Director - Brian Jonathan Carne. Address: 3 Maltings Place, London, SW6 2BT. DoB: October 1970, British

Director - Timothy Daniel Cargill. Address: Brambles, Burtons Lane, Chalfont St. Giles, Buckinghamshire, HP8 4BQ. DoB: September 1961, British

Director - Charles Robert Robson. Address: Atlantic House, Holborn Viaduct, London, EC1A 2FG. DoB: April 1963, British

Director - David Barry Drury Moody. Address: 44 Meadowbank, London, NW3 3AY. DoB: April 1949, British

Director - Daniel John Friel. Address: 68 Lubbock Road, Chislehurst, Kent, BR7 5JX. DoB: March 1963, British

Director - Shibeer Ahmed. Address: Atlantic House, Holborn Viaduct, London, EC1A 2FG. DoB: December 1964, British

Director - Robin Louis Hallam. Address: Bank Farm House, Vernham Dean, Andover, Hampshire, SP11 0LQ. DoB: November 1953, British

Director - David Graham Lacey. Address: 102e Palace Gardens Terrace, London, W8 4RS. DoB: June 1963, British

Director - Guy David Liddle. Address: 29 Lanercost Road, London, SW2 3DP. DoB: July 1962, British

Director - Matthew John Cottis. Address: 16 Eliot Vale, London, SE3 0UW. DoB: May 1962, British

Director - Kay Booth. Address: Atlantic House, Holborn Viaduct, London, EC1A 2FG. DoB: January 1962, British

Director - Catherine Mary Allinson. Address: 14 Furlong Road, London, N7 8LS. DoB: October 1952, British

Director - Paul James Anning. Address: 4 Bowood Road, London, SW11 6PE. DoB: November 1966, British

Director - Alison Jane Douglas Hampton. Address: 1 High Close, The Drive, Rickmansworth, Hertfordshire, WD3 4DZ. DoB: n\a, British

Director - Joseph Bahlsen Bannister. Address: Delabole 1 Bois Avenue, Chesham Bois, Amersham, Buckinghamshire, HP6 5NS. DoB: September 1962, British

Director - John Davidson. Address: 4 York Road, St Albans, Hertfordshire, AL1 4PL. DoB: May 1959, British

Director - Charles David Stjohn Penney. Address: 71 Peel Street, London, W8 7PB. DoB: April 1960, British

Director - John Cooper. Address: Atlantic House, Holborn Viaduct, London, EC1A 2FG. DoB: April 1955, British

Director - Peter George Voisey. Address: 47 Sherbrooke Road, London, SW6 7QJ. DoB: May 1960, British

Director - John Gilbert. Address: 3 Northolme Road, London, N5 2UZ. DoB: September 1950, British

Director - Matthew Owen Francis Hill. Address: Flat E 56 Brunswick Gardens, London, W8 4AN. DoB: January 1953, British

Director - Marco Compagnoni. Address: 39 Walham Grove, London, SW6 1QR. DoB: May 1962, British

Director - Laurence Mark Garside. Address: 102 Beaumont Avenue, St Albans, Hertfordshire, AL1 4TP. DoB: August 1959, British

Director - Julie Margaret Bradshaw. Address: 57 Clonmel Road, Fulham, London, SW6 5BL. DoB: December 1960, British

Director - Peter John Fisher. Address: 119 Gladstone Road, London, SW19 1QS. DoB: May 1958, British

Director - Geoffrey Bernard Brian Yeowart. Address: Castle Mill House, North Warnborough, Hook, Hampshire, RG29 1HQ. DoB: March 1949, British

Director - Andrew Philip Faure Williamson. Address: Horseshoe House Luxfords Lane, East Grinstead, Sussex, RH19 4HL. DoB: July 1942, British

Director - Richard Timothy Whitehouse. Address: White Court Camp Hill, Chiddingstone Causeway, Tonbridge, Kent, TN11 8LE. DoB: December 1952, British

Director - Andrew John White. Address: The Willows, Church Street, Henham, Essex, CM22 6AL. DoB: October 1942, British

Director - William George Watkins. Address: Bramshott Manor, Church Road Bramshott, Liphook, Hants, GU30 7SQ. DoB: August 1933, British

Director - Andrew Douglas Walker. Address: 11 St Anns Terrace, St Johns Wood, London, NW8 6PH. DoB: May 1945, British

Director - Gordon Kirk Toland. Address: 32 Royal Avenue, Chelsea, London, SW3 4QF. DoB: October 1939, British

Director - Cavan Taylor. Address: Covenham House 10 Broad High Way, Cobham, Surrey, KT11 2RP. DoB: February 1935, British

Director - Russell Alexander Strachan. Address: 14 Vicarage Court, London, W8 4HE. DoB: March 1945, British

Director - Richard John Laurence Stones. Address: 91 Linden Way, London, N14 4NG. DoB: April 1948, British

Director - David Sparks. Address: 23 Eton Hall, Eton College Road, London, NW3 2DP. DoB: December 1941, British

Director - John Rodney Smyth. Address: Brickhouse Farm Main Road, St Mary Hoo, Rochester, Kent, ME3 8RP. DoB: August 1953, British

Director - Derek Simler. Address: 41 Litchfield Way, London, NW11 6NU. DoB: January 1940, British

Director - Richard Anthony Shean. Address: 78 Mallard Place, Strawberry Vale, Twickenham, Middlesex, TW1 4SR. DoB: April 1951, British

Director - Heather Rowe. Address: 1 The Little Green, Richmond, Surrey, TW9 1QH. DoB: October 1957, British

Director - James Hugh Reeves. Address: Vine House, 14 Upper Rose Hill, Dorking, Surrey, RH4 2EB. DoB: February 1955, British

Director - Patrick Roger Phillipps. Address: Wootton Pyle Hill, Mayford, Woking, Surrey, GU22 0SR. DoB: August 1940, British

Director - Alun John Alawfryn Penson. Address: High Meadow Rectory Lane, Brasted, Westerham, Kent, TN13 IJV. DoB: February 1955, British

Director - Thomas Frederick Morrell Olsen. Address: 1 The Little Green, Richmond, Surrey, TW9 1QH. DoB: August 1942, British

Director - Paul Anthony Oldman. Address: 19 Petherton Road, London, N5 2QX. DoB: December 1952, British

Director - Robert Hugh Nineham. Address: Atlantic House, Holborn Viaduct, London, EC1A 2FG. DoB: November 1953, British

Director - Allan Gordon Murray Jones. Address: 49 Lanchester Road, London, N6 4SX. DoB: November 1952, British

Director - Roderick Hugh Ross Mckean. Address: 52 Chiddingstone Stone, Parsons Green, London, SW6 3TGT. DoB: March 1956, British

Director - Michael Brooke Maunsell. Address: 41 Colebrooke Row, London, N1 8AF. DoB: January 1942, British

Director - Christopher Ian Major. Address: East Court, 1 Woodmansterne Lane, Banstead, Surrey, SM7 3EX. DoB: June 1948, British

Director - Daniel Charles Mace. Address: C51 Herbal Hill Gardens, 9 Herbal Hill, London, EC1R 5XB. DoB: October 1946, British

Director - Adrian Derick Lickorish. Address: 33 Winchendon Road, Fulham, London, SW6 5DH. DoB: October 1948, British

Director - John Richard Howard Kitching. Address: 17 Hammondswick, West Common, Harpenden, Hertfordshire, AL5 2NR. DoB: n\a, British

Director - Donald Cornelius Kelly. Address: Lowdon Road, Sunningdale, Ascot, Berkshire, SL5 9QW. DoB: January 1956, British

Director - Michael Balfour Hutchings. Address: Sandhayes, Corsley, Warminster, BA12 7QQ. DoB: November 1948, British

Director - Graham John Balfour Hutchings. Address: Jack Humphreys Farm, Colemans Hatch, Hartfield, East Sussex, TN7 4EL. DoB: October 1934, British

Director - Peter Graham Horrocks. Address: 38 The Mill Apartments, East Street, Colchester, Essex, CO1 2QT. DoB: June 1944, British

Director - David Anthony Harris. Address: Oak Lodge, Lynx Hill, East Horsley, Surrey, KT24 5AX. DoB: March 1954, British

Director - David Alfred Harper. Address: 2 Berwyn Road, Richmond, Surrey, TW10 5BS. DoB: March 1954, British

Director - Deborah Ann Gregory. Address: Hillcote House, Pinner Hill, Pinner, Middlesex, HA5 3XY. DoB: March 1959, British

Director - David Francis Gray. Address: Chase Warren Tennysons Lane, Haslemere, Surrey, GU27 3AF. DoB: June 1936, British

Director - Alasdair Shepherd Gordon. Address: 2 Fieldway, Berkhamsted, Hertfordshire, HP4 2NX. DoB: July 1949, British

Director - Philip David Gershuny. Address: 57 Wellington Road, Hatch End, Pinner, Middlesex, HA5 4NF. DoB: August 1958, British

Director - Andrew Gamble. Address: 57 Clonmel Road, Fulham, London, SW6 5BL. DoB: September 1953, British

Director - John Todd Young. Address: Atlantic House, Holborn Viaduct, London, EC1A 2FG. DoB: January 1957, British

Director - Leah Rosamond Dunlop. Address: Lynbrook 11 Clive Road, Esher, Surrey, KT10 8PS. DoB: November 1959, English

Director - Caroline Harriet Dawes. Address: 41 Colebrooke Row, London, N1 8AF. DoB: August 1943, British

Director - Thomas Andrew Robert Curran. Address: Wolmer Wood, Marlow Common, Buckinghamshire, SL7 2QR. DoB: n\a, British

Director - Philip Geoffrey Hugh Collins. Address: Le Verger, Rotweg 9, Overijse, 3090, Belgium. DoB: January 1948, British

Director - Paul Anthony Oldman. Address: 19 Petherton Road, London, N5 2QX. DoB: December 1952, British

Jobs in Serjeants' Inn Nominees Limited, vacancies. Career and training on Serjeants' Inn Nominees Limited, practic

Now Serjeants' Inn Nominees Limited have no open offers. Look for open vacancies in other companies

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: Research Department Structural and Molecular Biology

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • Research Assistant/Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Pathology

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • University Lectureship in Computer Vision and Robotics (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • 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

  • Teaching Fellow - Child Field/Children's Nursing (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Health Sciences

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Assistant Dean International (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Sheffield Business School

    Salary: £77,366 to £82,366 dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management,International Activities

  • Programme Recruitment Manager (UK Region) (Reading)

    Region: Reading

    Company: University of Reading

    Department: Henley Business School - Dean's Office

    Salary: £33,518 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • 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

  • Research Fellow/Senior Research Fellow in Operational Analysis and Research (Shrivenham)

    Region: Shrivenham

    Company: Cranfield University

    Department: Cranfield Defence and Security

    Salary: £32,094 to £46,560 per annum (with additional performance related pay up to £58,200 per annum)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering,Politics and Government,Education Studies (inc. TEFL),Education Studies,Research Methods

  • Chair in History (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: History

    Salary: £62,086 + per annum (Professorial)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • George Pitt-Rivers Professorship of Archaeological Science (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Archaeology and Anthropology

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • Professor / Reader in Investment, Corporate Financial Decisions and Financial Reporting (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Department of Accounting and Finance

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

Responds for Serjeants' Inn Nominees Limited on Facebook, comments in social nerworks

Read more comments for Serjeants' Inn Nominees Limited. Leave a comment for Serjeants' Inn Nominees Limited. Profiles of Serjeants' Inn Nominees Limited on Facebook and Google+, LinkedIn, MySpace

Location Serjeants' Inn Nominees Limited on Google maps

Other similar companies of The United Kingdom as Serjeants' Inn Nominees Limited: Black Banner Media Ltd | Speedline Sport Limited | The Golfers Range Limited | Mark Enright The Landscape Garden Company Limited | Mh Exec Development Limited

Serjeants' Inn Nominees came into being in 1962 as company enlisted under the no 00724683, located at EC1A 2DY St Bartholomew's Hospital at 21 Holborn Viaduct. This firm has been expanding for 54 years and its state is active. The firm is registered with SIC code 74990 and has the NACE code: Non-trading company. Serjeants' Inn Nominees Ltd reported its account information up until 2014-12-31. The most recent annual return was released on 2015-11-12.

Due to the following firm's growth, it was imperative to acquire new executives, among others: Daniel Alexander Simons, Thomas William Brassington, Stephanie Jane Keen who have been participating in joint efforts for one year to promote the success of this firm.

Serjeants' Inn Nominees Limited is a domestic company, located in St Bartholomew's Hospital, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 21 Holborn Viaduct London EC1A 2DY St Bartholomew's Hospital. Serjeants' Inn Nominees Limited was registered on 1962-05-22. 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 - 870,000 GBP, sales per year - less 127,000 GBP. Serjeants' Inn Nominees Limited is Private Limited Company.
The main activity of Serjeants' Inn Nominees Limited is Professional, scientific and technical activities, including 10 other directions. Director of Serjeants' Inn Nominees Limited is Daniel Alexander Simons, which was registered at Holborn Viaduct, London, EC1A 2FG, United Kingdom. Products made in Serjeants' Inn Nominees Limited were not found. This corporation was registered on 1962-05-22 and was issued with the Register number 00724683 in St Bartholomew's Hospital, 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 Serjeants' Inn Nominees Limited, open vacancies, location of Serjeants' Inn Nominees 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 Serjeants' Inn Nominees Limited from yellow pages of The United Kingdom. Find address Serjeants' Inn Nominees Limited, phone, email, website credits, responds, Serjeants' Inn Nominees Limited job and vacancies, contacts finance sectors Serjeants' Inn Nominees Limited