Office Angels Limited

Temporary employment agency activities

Contacts of Office Angels Limited: address, phone, fax, email, website, working hours

Address: Millennium Bridge House 2 Lambeth Hill EC4V 4BG London

Phone: +44-191 8566284 +44-191 8566284

Fax: +44-191 8566284 +44-191 8566284

Email: n\a

Website:

Schedule:

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

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

Registration data Office Angels Limited

Register date: 1986-02-03
Register number: 01985032
Capital: 148,000 GBP
Sales per year: Less 522,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Office Angels Limited

Addition activities kind of Office Angels Limited

09199900. Miscellaneous marine products, nec
20460404. Steepwater concentrate
22310203. Dyeing and finishing: wool or similar fibers
26730202. Trash bags (plastic film): made from purchased materials
32970201. Cement refractories, nonclay
59419903. Bowling equipment and supplies
73590201. Coin-operated video game rental
79930102. Music systems, coin-operated
80110502. Anesthesiologist

Owner, director, manager of Office Angels Limited

Director - John Logan Marshall Iii. Address: 2 Lambeth Hill, London, EC4V 4BG. DoB: May 1963, American

Secretary - Gavin Tagg. Address: 2 Lambeth Hill, London, EC4V 4BG. DoB:

Director - Timothy Briant. Address: 2 Lambeth Hill, London, EC4V 4BG. DoB: n\a, British

Director - Christopher John Moore. Address: 2 Lambeth Hill, London, EC4V 4BG, England. DoB: July 1968, British

Corporate-director - Medeco Developments Ltd. Address: 2 Lambeth Hill, London, EC4V 4BG, England. DoB:

Director - Angela Smith. Address: 2 Lambeth Hill, London, EC4V 4BG, England. DoB: June 1963, British

Director - Steven Kirkpatrick. Address: 4 Bouverie Street, London, EC4Y 8AX, United Kingdom. DoB: June 1973, British

Secretary - Lindsay Horwood. Address: 2 Lambeth Hill, London, EC4V 4BG, England. DoB:

Director - Neil Thomas George Martin. Address: 2 Lambeth Hill, London, EC4V 4BG, England. DoB: February 1972, British

Director - Peter William Searle. Address: 2 Lambeth Hill, London, EC4V 4BG, England. DoB: June 1962, British

Director - Catherine Judith King. Address: Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3JB, United Kingdom. DoB: February 1963, United States

Director - Steven Clancy. Address: Elstree Way, Borehamwood, Hertfordshire, WD6 1WD, England. DoB: January 1962, American

Secretary - Sara Benita Sophie Mccracken. Address: 71 Elstree Way, Borehamwood, Hertfordshire, WD6 1WD. DoB:

Director - Tracey Powers. Address: Elstree Way, Borehamwood, Hertfordshire, WD6 1WD, United Kingdom. DoB: July 1970, British

Director - David Clubb. Address: Elstree Way, Borehamwood, Hertfordshire, WD6 1WD, England. DoB: December 1968, British

Director - Dominik De Daniel. Address: Melibachweg 2a, 8810 Horgen, Switzerland. DoB: October 1975, German

Director - Rene Schuster. Address: Cheniston, Compton Street Compton, Winchester, Hampshire, SO21 2AS. DoB: December 1961, German

Director - Tsc Nominee Limited. Address: 71 Elstree Way, Borehamwood, Herts, WD6 1WD. DoB:

Secretary - Tsc Nominee Limited. Address: 71 Elstree Way, Borehamwood, Herts, WD6 1WD. DoB:

Corporate-director - Tsc Resources Ltd. Address: 71 Elstree Way, Borehamwood, Herts, WD6 1WD. DoB:

Director - James Fredholm. Address: Langjurthenstrasse 6, Kusnacht, Ch 8700, Switzerland. DoB: October 1952, American

Director - Paul Ian Jacobs. Address: Broadstrood, Loughton, Essex, IG10 2SB. DoB: May 1957, British

Director - Mohammed Dedat. Address: 50 Wellesley Road, Ilford, Essex, IG1 4JZ. DoB: June 1962, British

Secretary - Ian Richard Rowlands. Address: 18 Lake View Drive, Moate, Westmeath, IRISH, Republic Of Ireland. DoB: July 1962, British

Director - Peter William Searle. Address: Flat 4, Ravenscourt Park, London, W6 0TY. DoB: June 1962, British

Director - Mark Murphy. Address: 154 Popes Lane, Ealing, London, W5 4NL. DoB: October 1970, Irish

Secretary - Mark Murphy. Address: 154 Popes Lane, Ealing, London, W5 4NL. DoB: October 1970, Irish

Secretary - Marek Timothy Roguski. Address: 52 Saint Marks Road, Henley On Thames, Oxfordshire, RG9 1LW. DoB: September 1947, British

Director - Felix Weber. Address: Haufroos 9, Oberrohrdorf, 5452, Switzerland. DoB: February 1950, Switzerland

Director - Bernard Morel. Address: Chemin Des Brandons 5, Cortaillod, 2016, Switzerland. DoB: August 1957, British

Director - Marek Timothy Roguski. Address: 52 Saint Marks Road, Henley On Thames, Oxfordshire, RG9 1LW. DoB: September 1947, British

Director - Pierre Bouvier. Address: 4 Rue De Seine, Croissy Sur Seine, 7290, 78290, France. DoB: March 1946, French

Director - Edward Blechschmidt. Address: 1550 Mount Pleasant Road, Villanova, Lower Merion 19085, Usa. DoB: April 1952, American

Director - Aled Wyn Morris. Address: 9 Ormonde Road, London, SW14 7BE. DoB: March 1963, British

Director - Anthony J Puglisi. Address: 15 Carriage Court, Muttontown/Syosset, New York 11791-3044, Usa. DoB: April 1949, American

Director - William Costantini. Address: 64 Boulton Road, South Salem, New York, 10590, Usa. DoB: July 1949, American

Secretary - Fidelma Killilea. Address: 19 Paxford Road, Sudbury Court Estate, North Wembley, Middlesex, HA0 3RQ. DoB:

Director - Frank Liguori. Address: 2 Talisman Court, Dix Hills, New York, Usa, 11746. DoB: July 1946, American

Director - Stuart Olsten. Address: 77 Hunt Drive, Jericho, New York, Usa, 11753. DoB: April 1952, American

Director - Barry Patrick Coombes. Address: 28 Crofton Avenue, Chiswick, London, W4 3EW. DoB: December 1949, British

Director - Dr Michael Jeffrey Sinclair. Address: 86 Westbourne Park Road, London, W2 5PL. DoB: December 1942, British

Director - Maureen Donnelly. Address: 39 Hermitage Lane, London, NW2 2EY. DoB: April 1949, British

Director - Simon John Galvin. Address: Great Oaks, 21 Grove Road, Beaconsfield, Buckinghamshire, HP9 1UR. DoB: October 1952, British

Director - Joanne King. Address: 19 Herons Place, Old Isleworth, Middlesex, TW7 7BE. DoB: April 1949, British

Director - Anthony Henry Reeves. Address: Spur Lodge, 142 Upper Richmond Road West, London, SW14 8DS. DoB: September 1940, British

Director - Dorothy Robinson. Address: 23 Middle Road, Denham, Uxbridge, Middlesex, UB9 5EG. DoB: May 1945, British

Director - Laurence Roland Rosen. Address: Coombeside Warren Park, Coombe Hill, Kingston Upon Thames, Surrey, KT2 8HX. DoB: December 1939, British

Director - Jennifer Semple. Address: Havenford Woodlands Road East, Virginia Water, Surrey, GU25 4PH. DoB: July 1948, British

Jobs in Office Angels Limited, vacancies. Career and training on Office Angels Limited, practic

Now Office Angels Limited have no open offers. Look for open vacancies in other companies

  • Adjunct/Temporary Teaching & Assessment Opportunities: Microeconomics (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: University of Exeter Business School - Economics

    Salary: Competitive pay rate which will vary depending on the type of work undertaken and level of your skills and experience.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Senior Employment Relations Advisor (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £29,799 to £38,833 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Associate Lecturer – Social Research Methods (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Department of Politics

    Salary: £57.55 per hour

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology

  • Post-Doctoral Research Assistant in Bioinformatics (Aberystwyth)

    Region: Aberystwyth

    Company: Aberystwyth University

    Department: N\A

    Salary: £32,958 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Physical and Environmental Sciences,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science

  • Hourly Paid Lecturers in Mathematics and Statistics (Winchester)

    Region: Winchester

    Company: University of Winchester

    Department: Winchester Business School

    Salary: £44.72 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Lecturer in Electronic Engineering (Healthcare Technology) (Jordanstown)

    Region: Jordanstown

    Company: Ulster University

    Department: School of Engineering

    Salary: £33,963 to £48,355

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Engineering and Technology,Electrical and Electronic Engineering

  • PDRA 2 - DETECT - Determining Risk of CO2 Leakage (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Energy, Geoscience, Infrastructure and Society – Lyell Centre

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Engineering and Technology,Civil Engineering

  • Website & Communications Officer (Cambridge)

    Region: Cambridge

    Company: Wolfson College, Cambridge

    Department: N\A

    Salary: £30,832 plus pension

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

  • Research Scientist - Immunology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Human Immunology Unit

    Salary: £31,076 to £38,183 per annum (Grade 7)

    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

  • Hobday Fellow (Fixed-Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Chemistry

    Salary: £29,301 to £46,924 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • PhD Studentship: Tribology of Thermal Sprayed Nanocomposite Coatings for Ultra-low-wear in Aero-engines (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Mechanical Materials & Manufacturing Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • Senior Lecturer in Information Management (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: The School of Business & Economics

    Salary: £49,772 to £55,998 per annum. Salary will be on Research, Teaching and Enterprise job family grade 8, subject to annual pay award and at a starting salary to be confirmed on offer of appointment.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems,Business and Management Studies,Management,Information Management and Librarianship,Information Science

Responds for Office Angels Limited on Facebook, comments in social nerworks

Read more comments for Office Angels Limited. Leave a comment for Office Angels Limited. Profiles of Office Angels Limited on Facebook and Google+, LinkedIn, MySpace

Location Office Angels Limited on Google maps

Other similar companies of The United Kingdom as Office Angels Limited: Monserrato Limited | Allen Consultancy And Engineering Limited | Tempest Cosgrave Limited | Garden4seasons Limited | Rudloe Stoves Limited

The firm is based in London under the ID 01985032. The firm was established in 1986. The headquarters of this company is located at Millennium Bridge House 2 Lambeth Hill. The post code for this place is EC4V 4BG. The company is registered with SIC code 78200 meaning Temporary employment agency activities. The business latest records were filed up to 2015-12-31 and the most current annual return information was submitted on 2016-05-30. 30 years of presence on this market comes to full flow with Office Angels Ltd as the company managed to keep their customers satisfied through all the years.

Having 13 job announcements since 2015/08/14, the firm has been one of the most active enterprise on the employment market. Recently, it was looking for new workers in Frome, Dundee and London. They look for candidates for such positions as for example: Department Manager, Executive Assistant Temp to Perm and Reception/Telemarketing. Out of the offered posts, the best paid job is Reception in Frome with £13600 on a yearly basis. More information on recruitment and the career opportunity can be found in particular job offers.

Due to this particular company's number of employees, it was unavoidable to acquire extra company leaders: John Logan Marshall Iii, Timothy Briant and Christopher John Moore who have been cooperating since 2015-10-01 for the benefit of this company. In order to increase its productivity, since 2015 the following company has been utilizing the skills of Gavin Tagg, who has been looking into making sure that the firm follows with both legislation and regulation. At least one secretary in this firm is a limited company: Medeco Developments Limited.

Office Angels Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Millennium Bridge House 2 Lambeth Hill EC4V 4BG London. Office Angels Limited was registered on 1986-02-03. 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 - 148,000 GBP, sales per year - less 522,000,000 GBP. Office Angels Limited is Private Limited Company.
The main activity of Office Angels Limited is Administrative and support service activities, including 9 other directions. Director of Office Angels Limited is John Logan Marshall Iii, which was registered at 2 Lambeth Hill, London, EC4V 4BG. Products made in Office Angels Limited were not found. This corporation was registered on 1986-02-03 and was issued with the Register number 01985032 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 Office Angels Limited, open vacancies, location of Office Angels 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 Office Angels Limited from yellow pages of The United Kingdom. Find address Office Angels Limited, phone, email, website credits, responds, Office Angels Limited job and vacancies, contacts finance sectors Office Angels Limited