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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Office Angels Limited"? - Send email to us!
Registration data Office Angels Limited
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, MySpaceLocation 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