Pearl Group Holdings (no. 1) Limited

All companies of The UKAdministrative and support service activitiesPearl Group Holdings (no. 1) Limited

Other business support service activities not elsewhere classified

Contacts of Pearl Group Holdings (no. 1) Limited: address, phone, fax, email, website, working hours

Address: Juxon House 100 St Pauls Churchyard EC4M 8BU London

Phone: +44-1571 9154876 +44-1571 9154876

Fax: +44-1571 9154876 +44-1571 9154876

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Pearl Group Holdings (no. 1) Limited"? - Send email to us!

Pearl Group Holdings (no. 1) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pearl Group Holdings (no. 1) Limited.

Registration data Pearl Group Holdings (no. 1) Limited

Register date: 1998-03-10
Register number: 03524909
Capital: 399,000 GBP
Sales per year: Approximately 288,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Pearl Group Holdings (no. 1) Limited

Addition activities kind of Pearl Group Holdings (no. 1) Limited

22960104. Steel tire cords and tire cord fabrics
35539913. Sawmill machines
37140104. Cleaners, air, motor vehicle
38230415. Programmers, process type
89990301. Advertising copy writing

Owner, director, manager of Pearl Group Holdings (no. 1) Limited

Director - Rakesh Kishore Thakrar. Address: Wythall Green Way, Wythall, Birmingham, B47 6WG, England. DoB: November 1975, British

Director - James Mcconville. Address: Wythall Green Way, Wythall, Birmingham, B47 6WG, England. DoB: July 1956, British

Director - Fiona Jane Clutterbuck. Address: Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG, United Kingdom. DoB: March 1958, British

Director - David Louis Richardson. Address: Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG, United Kingdom. DoB: November 1972, Irish

Director - Paul Lewis Miles. Address: 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom. DoB: June 1971, British

Director - Jonathan James Yates. Address: Wythall Green Way, Wythall, Birmingham, B47 6WG, England. DoB: May 1961, British

Director - Diarmuid Cummins. Address: Wythall Green Way, Wythall, Birmingham, B47 6WG, England. DoB: n\a, British

Director - Helen Mary Maxwell. Address: 96 Guibal Road, Lee, London, SE12 9LZ. DoB: September 1954, British

Director - Sandra Dawn Huckle. Address: Argyle Road, Barnet, Hertfordshire, EN5 4DX, United Kingdom. DoB: August 1964, British

Director - John Simon Bertie Smith. Address: Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG, United Kingdom. DoB: August 1964, British

Director - Jonathan Stephen Moss. Address: Wythall Green Way, Wythall, Birmingham, B47 6WG, England. DoB: June 1963, British

Director - James Allen Newman. Address: Ely Grange, Frant, Tunbridge Wells, Kent, TN3 9DY. DoB: July 1964, British

Secretary - Randal John Clifton Barker. Address: 1.1 York Central, 70 York Way, London, N1 9AG. DoB: November 1964, British

Director - Brendan Joseph Meehan. Address: 24 Kirby Close, Northampton, Northamptonshire, NN4 6AB. DoB: March 1958, British

Director - Ian Graham Maidens. Address: Monks Park, Monks Lane, Wadhurst, East Sussex, TN5 6EW. DoB: July 1964, British

Director - Clive Adam Cowdery. Address: Hurlingham Lodge, Hurlingham Road, London, SW6 3RD. DoB: May 1963, British

Director - Sir Robert Brian Williamson. Address: 8 Canada Square, London, EC14 5HQ. DoB: February 1945, British

Director - David Ernest Woods. Address: 20 Midmar Drive, Edinburgh, Midlothian, EH10 6BU. DoB: December 1947, British

Director - Michael Nicholas Biggs. Address: The Red House Little Almshoe, St Ippollitts, Hitchin, Hertfordshire, SG4 7NP. DoB: August 1952, British

Director - Sir David James Scott Cooksey. Address: Advent Venture Partners, 25 Buckingham Gate, London, SW1E 6LD. DoB: May 1940, British

Secretary - Philip Bernard Griffin-smith. Address: The Rickyard, Easenhall, Warwickshire, CV23 0JN. DoB: April 1966, British

Director - Director Aram Edward Shishmanian. Address: 28 Royal Avenue, London, SW3 4QF. DoB: June 1951, British

Director - Graham Lloyd Singleton. Address: High Meadow, Alderminster, Stratford Upon Avon, Warwickshire, CV37 8NX. DoB: April 1963, British

Director - Paul Spencer. Address: 4 Victoria Square, London, SW1W 0QY. DoB: January 1950, British

Director - Paul Andrew Thompson. Address: 6 Hambledon Place, Dulwich Common, London, SE21 7EY. DoB: June 1962, British

Director - David Philip Allvey. Address: Greenside House, 50 Station Road, London, N22 7TP. DoB: March 1945, British

Director - George Malcolm Williamson. Address: Jp Morgan Cazenove Holdings, 20 Moorgate, London, EC2R 6DA. DoB: February 1939, British

Director - Bryan Henry Portman. Address: Chesnam House, Copthill Lane, Kingswood, Surrey, KT20 6HL. DoB: November 1948, British

Director - Daniel O'neil. Address: 25 Newlands Road, Newlands, Glasgow, G43 2JD. DoB: June 1960, British

Secretary - Anna East. Address: 203 Moor Green Lane, Moseley, Birmingham, West Midlands, B13 8NT. DoB: May 1961, British

Director - Brian Hamilton Shaw. Address: Vicarage Farmhouse, Pillerton Hersey, Wrwickshire, CV35 0QA. DoB: April 1942, Irish

Director - Maria Luisa Cassoni. Address: 125 Providence Square, Bermondsey Wall West, London, SE1 2ED. DoB: December 1951, British

Director - Richard Chalmers Gordon Fortin. Address: 13c Carmalt Gardens, Putney, London, SW15 6NE. DoB: April 1941, British

Director - William Paul Glen Haynes. Address: 28 Church Road Sneyd Park, Stoke Bishop, Bristol, BS9 1QP. DoB: October 1960, British

Director - Henry John Mervyn Blakeney. Address: Rawlings Street, London, SW3 2LS. DoB: February 1938, British

Secretary - Gillian Maryjoy White. Address: 26 Park Avenue, Solihull, West Midlands, B91 3EJ. DoB:

Director - Sir Brian Gerald Pearse. Address: The Old Granary Upton, South Milton, Kingsbridge, Devon, TQ7 3JF. DoB: August 1933, British

Director - Lorren Wyatt. Address: 10 College Yard, Worcester, Worcestershire, WR1 2LA. DoB: August 1950, British

Director - John Tomlins. Address: Greycoats Park Road, Haslemere, Surrey, GU27 2NJ. DoB: December 1948, British

Director - Harold Cottam. Address: Pentwyn Farm, Dorstone, Hereford, HR3 6AD. DoB: October 1938, British

Nominee-director - Martin Edgar Richards. Address: 89 Thurleigh Road, London, SW12 8TY. DoB: February 1943, British

Nominee-director - Peter John Charlton. Address: 17 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT. DoB: December 1955, British

Jobs in Pearl Group Holdings (no. 1) Limited, vacancies. Career and training on Pearl Group Holdings (no. 1) Limited, practic

Now Pearl Group Holdings (no. 1) Limited have no open offers. Look for open vacancies in other companies

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: Department of Structural & Molecular Biology

    Salary: £34,056 to £41,163 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Management & Communications Officer (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: £23,800 to £39,900 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Administrative,PR, Marketing, Sales and Communication

  • Research Grants Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Clinical Neurosciences (NDCN)

    Salary: £24,983 to £29,799 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Research Fellow (77111-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Computer Science

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Strategic Engagement Manager – Design and Manufacturing (Stevenage)

    Region: Stevenage

    Company: Institution of Engineering and Technology

    Department: N\A

    Salary: £35,000 to £40,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Creative Arts and Design,Design,PR, Marketing, Sales and Communication

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Grantham Institute, Faculty of Natural Sciences

    Salary: £36,800 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,Biological Sciences,Biology,Zoology,Physical and Environmental Sciences,Environmental Sciences,Social Sciences and Social Care,Sociology,Human and Social Geography,Other Social Sciences

  • Research Technician (Peggs Group) (Home Based, London)

    Region: Home Based, London

    Company: University College London

    Department: UCL Cancer Institute

    Salary: £28,014 to £32,830 per annum, inclusive of London Allowanec

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Microbiology,Molecular Biology and Biophysics

  • Technical Manager (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty Workshops & Fabrication

    Salary: £36,001 to £40,523 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in Occupational Therapy - GAC0059-2 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Department of Clinical Sciences

    Salary: £38,779 to £49,888 per annum incl. of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Music Team Leader (London)

    Region: London

    Company: University of Westminster

    Department: Westminster School of Media, Arts and Design

    Salary: £39,502 to £43,870 per annum, inclusive.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music,Performing Arts,Administrative

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Informatics

    Salary: £32,004 to £38,183 per annum (Grade UE07)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Registrar (Beaconsfield)

    Region: Beaconsfield

    Company: National Film and Television School - NFTS

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

Responds for Pearl Group Holdings (no. 1) Limited on Facebook, comments in social nerworks

Read more comments for Pearl Group Holdings (no. 1) Limited. Leave a comment for Pearl Group Holdings (no. 1) Limited. Profiles of Pearl Group Holdings (no. 1) Limited on Facebook and Google+, LinkedIn, MySpace

Location Pearl Group Holdings (no. 1) Limited on Google maps

Other similar companies of The United Kingdom as Pearl Group Holdings (no. 1) Limited: Barann Ltd | Online Strategies Ltd | Pm Business Support Ltd | Rainbow Cnc Limited | Okta Resourcing Limited

Pearl Group Holdings (no. 1) came into being in 1998 as company enlisted under the no 03524909, located at EC4M 8BU London at Juxon House. The company has been expanding for 18 years and its official status is active. Previously Pearl Group Holdings (no. 1) Limited switched it’s listed name three times. Before 2005-09-06 it used the name Britannic Group PLC. After that it used the name Britannic PLC that was used till 2005-09-06 then the currently used name was adopted. The enterprise SIC code is 82990 - Other business support service activities not elsewhere classified. Its latest filings were submitted for the period up to Thu, 31st Dec 2015 and the latest annual return was submitted on Wed, 25th May 2016. Eighteen years of presence in this particular field comes to full flow with Pearl Group Holdings (no. 1) Ltd as the company managed to keep their customers satisfied throughout their long history.

Britannic Group Plc is a small-sized vehicle operator with the licence number OD0262826. The firm has one transport operating centre in the country. . The firm is also widely known as J and its directors are Andrew Mark Fleming Derrick, Charles Desmond Pugh, Charles Geoffrey Parsons and 4 others listed below.

Rakesh Kishore Thakrar, James Mcconville and Fiona Jane Clutterbuck are listed as firm's directors and have been working on the company success since 2013. At least one secretary in this firm is a limited company: Pearl Group Secretariat Services Limited.

Pearl Group Holdings (no. 1) Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in Juxon House 100 St Pauls Churchyard EC4M 8BU London. Pearl Group Holdings (no. 1) Limited was registered on 1998-03-10. 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 - 399,000 GBP, sales per year - approximately 288,000,000 GBP. Pearl Group Holdings (no. 1) Limited is Private Limited Company.
The main activity of Pearl Group Holdings (no. 1) Limited is Administrative and support service activities, including 5 other directions. Director of Pearl Group Holdings (no. 1) Limited is Rakesh Kishore Thakrar, which was registered at Wythall Green Way, Wythall, Birmingham, B47 6WG, England. Products made in Pearl Group Holdings (no. 1) Limited were not found. This corporation was registered on 1998-03-10 and was issued with the Register number 03524909 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 Pearl Group Holdings (no. 1) Limited, open vacancies, location of Pearl Group Holdings (no. 1) 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 Pearl Group Holdings (no. 1) Limited from yellow pages of The United Kingdom. Find address Pearl Group Holdings (no. 1) Limited, phone, email, website credits, responds, Pearl Group Holdings (no. 1) Limited job and vacancies, contacts finance sectors Pearl Group Holdings (no. 1) Limited