Jack Morton Worldwide Limited

Public relations and communications activities

Contacts of Jack Morton Worldwide Limited: address, phone, fax, email, website, working hours

Address: 16-18 Acton Park Industrial Estate W3 7QE The Vale

Phone: +44-1350 9148284 +44-1350 9148284

Fax: +44-1566 5007263 +44-1566 5007263

Email: n\a

Website:

Schedule:

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

Jack Morton Worldwide Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jack Morton Worldwide Limited.

Registration data Jack Morton Worldwide Limited

Register date: 1996-04-23
Register number: 03189671
Capital: 240,000 GBP
Sales per year: More 884,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Jack Morton Worldwide Limited

Addition activities kind of Jack Morton Worldwide Limited

3732. Boatbuilding and repairing
14790304. Sulphur mining
16230200. Communication line and transmission tower construction
20330103. Chili sauce, tomato: packaged in cans, jars, etc.
36710206. Electron tubes, transmitting
76992001. Antique repair and restoration, except furniture, autos
87320101. Business analysis

Owner, director, manager of Jack Morton Worldwide Limited

Director - Azim Bahadurali Sunderji. Address: 16-18 Acton Park Industrial, Estate, The Vale, London, W3 7QE. DoB: June 1968, British

Secretary - Louise Bean. Address: Newbury Close, Dartford, Kent, DA2 6AQ. DoB:

Director - Julian Michael Pullan. Address: Street House, The Street, Bramley, Hampshire, RG26 5DE. DoB: April 1961, British

Director - David Zolkwer. Address: 9 Linden Avenue, Maidenhead, Berkshire, SL6 6JJ. DoB: June 1963, British

Director - Joseph Mccall. Address: 42 Glezen Lane, Wayland, Massachusetts, 01778, Usa. DoB: April 1960, American

Director - William Morton. Address: Woodside Road, Deer Park, Greenwich, Ct, 06830, United States. DoB: January 1939, American

Director - Timothy Martyn Elliott. Address: 24 West Lodge Avenue, London, W3 9SF. DoB: November 1951, British

Director - Mohamed Arif Hamid. Address: 16-18 Acton Park Industrial, Estate, The Vale, London, W3 7QE. DoB: May 1956, British

Director - Simon Lethbridge. Address: 88 Crouch Hill, London, N8 9ED. DoB: January 1959, British

Director - Debra Schneider Mason. Address: 300 East 54th Street 4k, New York, 10022, America. DoB: September 1962, American/Us Citizen

Director - Norman Holtz. Address: 469 Brookline Street, Newton Center, Massachusetts, 02459, Usa. DoB: September 1955, Usa

Director - Mark Bruce Dalgleish. Address: 53 Exeter Road, London, NW2 4SE. DoB: September 1961, Australian

Director - Steven David Berns. Address: 37 Thackeray Drive, Short Hills, Nj 07078, United States. DoB: September 1964, American

Director - Steven David Berns. Address: 37 Thackeray Drive, Short Hills, Nj 07078, United States. DoB: September 1964, American

Director - Nicholas Joseph Camera. Address: 236 White Oak Ridge Road, Short Hills, Nj 07078, Usa. DoB: January 1947, American

Secretary - Mohamed Arif Hamid. Address: 6 Kew Lodge, 226 Kew Road, Richmond, Surrey, TW9 3LQ. DoB: May 1956, British

Director - Jeremy James Garbett. Address: 33 St Peters Grove, London, W6 9AY. DoB: November 1960, British

Director - Laurence Victor Croneen. Address: 5 Broomhouse Road, London, SW6 3QU. DoB: October 1963, British

Director - Lois Alyson Jacobs. Address: 16 Abbey Gardens, London, NW8 9AT. DoB: October 1954, British

Director - Mark Wallace. Address: Woodmans Cottage Fingest Road, Frieth, Henley On Thames, Oxfordshire, RG9 6PU. DoB: July 1960, British

Director - Richard Cuthbertson. Address: 10 Woodstock Road, London, W4 1UE. DoB: August 1949, British

Director - Sir Michael Vernon Lockett. Address: Fernbank 9 Ellerdale Road, Hampstead, London, NW3 6BA. DoB: April 1948, British

Director - Kevin Philbin. Address: 28 Dingle Road, Middleton, Manchester, M24 1NH. DoB: June 1959, British

Director - Simon John Wallwork. Address: 17 Alder Drive, Timperley, Altrincham, Cheshire, WA15 7YG. DoB: July 1964, British

Director - Peter Devonald Berners-price. Address: White Gates Common Wood, Kings Langley, Hertfordshire, WD4 9BB. DoB: January 1943, British

Director - Brian George Shepherd. Address: The Old Malt House, South Side, Steeple Aston, Oxfordshire, OX25 4RT. DoB: November 1957, British

Director - Mark Wallace. Address: Woodmans Cottage Fingest Road, Frieth, Henley On Thames, Oxfordshire, RG9 6PU. DoB: July 1960, British

Secretary - Harold Schwartz. Address: 101 West 81st Street, Apartment 419, New York, 10024, Usa. DoB:

Director - Raymond Simon Ingleby. Address: Flat 57 Abbey Lodge, Park Road, London, NW8 7RL. DoB: February 1963, British

Director - Arthur Dignam. Address: 2255 Sherman Avenue, North Merrick New York 11566, United States Of America. DoB: March 1941, America

Secretary - Simon John Wallwork. Address: 3 Hargreaves Road, Timperley, Cheshire, WA15 7BB. DoB: July 1964, British

Nominee-secretary - Fncs Secretaries Limited. Address: 16 Churchill Way, Cardiff, CF1 4DX. DoB:

Nominee-director - Fncs Limited. Address: 16 Churchill Way, Cardiff, CF1 4DX. DoB:

Jobs in Jack Morton Worldwide Limited, vacancies. Career and training on Jack Morton Worldwide Limited, practic

Now Jack Morton Worldwide Limited have no open offers. Look for open vacancies in other companies

  • Project Manager (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: Education Department

    Salary: £33,518 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Partnership Administrator (Liverpool)

    Region: Liverpool

    Company: Liverpool Hope University

    Department: Faculty of Education

    Salary: £20,411 to £22,876 per annum (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • IT Trainer (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: People & Organisational Development

    Salary: £26,495 to £32,548 Grade E p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Research Associate (Sport, Culture & Education for Sustainable Development) (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Sport, Exercise and Health Sciences

    Salary: Specialist and Supporting Academic grade 6 from £29,301 to £31,076 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Other Social Sciences,Education Studies (inc. TEFL),Education Studies,Sport and Leisure,Sports Science

  • Senior Scientific Policy Officer (Brussels - Belgium)

    Region: Brussels - Belgium

    Company: N\A

    Department: N\A

    Salary: €68,112 to €77,760
    £62,424.65 to £71,267.04 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Learning Development Administrative Assistant (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Library

    Salary: £18,777 to £20,989 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management

  • Research Assistant (London)

    Region: London

    Company: SOAS University of London

    Department: School of Finance and Management

    Salary: £28,955 to £34,831 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Management

  • Tenure Track Professorships to ERC Starting Grantees - Social Sciences (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences

  • Teaching Laboratory Manager (London)

    Region: London

    Company: Imperial College London

    Department: Department of Chemistry

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Property and Maintenance

  • Lecturer in Health Psychology (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Psychology

    Salary: £32,004 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Clinical Research Fellow in Small Vessel Diseases (Stroke and Dementia) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Dementia Research Centre

    Salary: £33,131 to £49,091 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology

  • Associate Professor in Patient Safety [Psychology of Healthcare] (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Psychology

    Salary: £48,327 to £55,998 p.a. Grade 9

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

Responds for Jack Morton Worldwide Limited on Facebook, comments in social nerworks

Read more comments for Jack Morton Worldwide Limited. Leave a comment for Jack Morton Worldwide Limited. Profiles of Jack Morton Worldwide Limited on Facebook and Google+, LinkedIn, MySpace

Location Jack Morton Worldwide Limited on Google maps

Other similar companies of The United Kingdom as Jack Morton Worldwide Limited: Additions Contractors Limited | Avantgarde Training Limited | Wayneflete Tower Management Ltd | Ifeline Precision Engineering Ltd | D B Offshore Consultants Limited

Jack Morton Worldwide Limited with reg. no. 03189671 has been competing in the field for twenty years. This particular PLC is officially located at 16-18 Acton Park Industrial, Estate in The Vale and their area code is W3 7QE. Although currently it is known as Jack Morton Worldwide Limited, it had the name changed. This company was known under the name Caribiner Holdings (uk) until 2000-09-15, when it got changed to Orange Place. The final was known under the name took place in 1996-06-10. This company declared SIC number is 70210 meaning Public relations and communications activities. Jack Morton Worldwide Ltd filed its latest accounts up till 2014-12-31. The company's latest annual return information was filed on 2016-04-23. 20 years of competing in this field comes to full flow with Jack Morton Worldwide Ltd as they managed to keep their customers happy through all this time.

The knowledge we have detailing this particular enterprise's executives implies that there are seven directors: Azim Bahadurali Sunderji, Julian Michael Pullan, David Zolkwer and 4 other directors have been described below who were appointed to their positions on 2010-11-18, 2002-02-11 and 2000-12-01. To maximise its growth, since 2009 the following business has been utilizing the skills of Louise Bean, who's been looking into ensuring efficient administration of the company.

Jack Morton Worldwide Limited is a foreign company, located in The Vale, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 16-18 Acton Park Industrial Estate W3 7QE The Vale. Jack Morton Worldwide Limited was registered on 1996-04-23. 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 - 240,000 GBP, sales per year - more 884,000,000 GBP. Jack Morton Worldwide Limited is Private Limited Company.
The main activity of Jack Morton Worldwide Limited is Professional, scientific and technical activities, including 7 other directions. Director of Jack Morton Worldwide Limited is Azim Bahadurali Sunderji, which was registered at 16-18 Acton Park Industrial, Estate, The Vale, London, W3 7QE. Products made in Jack Morton Worldwide Limited were not found. This corporation was registered on 1996-04-23 and was issued with the Register number 03189671 in The Vale, 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 Jack Morton Worldwide Limited, open vacancies, location of Jack Morton Worldwide 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 Jack Morton Worldwide Limited from yellow pages of The United Kingdom. Find address Jack Morton Worldwide Limited, phone, email, website credits, responds, Jack Morton Worldwide Limited job and vacancies, contacts finance sectors Jack Morton Worldwide Limited