Signet Group Limited
Activities of head offices
Contacts of Signet Group Limited: address, phone, fax, email, website, working hours
Address: Imperial Place 3 Maxwell Road WD6 1JN Borehamwood
Phone: +44-1432 1549865 +44-1432 1549865
Fax: +44-1432 1549865 +44-1432 1549865
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Signet Group Limited"? - Send email to us!
Registration data Signet Group Limited
Get full report from global database of The UK for Signet Group Limited
Addition activities kind of Signet Group Limited
20999916. Sorghum, including custom refining
22310103. Serges of wool, mohair, or similar fibers
35320409. Shuttle cars, underground
36749914. Thermionic devices, solid state
39491102. Bases, baseball
51919900. Farm supplies, nec
Owner, director, manager of Signet Group Limited
Director - Mark Steven Light. Address: Cannon Street, London, EC4N 6EU. DoB: December 1961, American
Director - Michele Santana. Address: Cannon Street, London, EC4N 6EU. DoB: November 1970, American
Director - Mark Andrew Jenkins. Address: Cannon Street, London, EC4N 6EU, United Kingdom. DoB: November 1957, British
Secretary - Mark Andrew Jenkins. Address: Cannon Street, London, EC4N 6EU, United Kingdom. DoB: November 1957, British
Director - Michael Wilks Barnes. Address: Cannon Street, London, EC4N 6EU, United Kingdom. DoB: July 1960, American
Director - Ronald William Ristau. Address: Cannon Street, London, EC4N 6EU, United Kingdom. DoB: December 1953, American
Director - Lesley Mary Samuel Knox. Address: 250 Euston Road, London, NW1 2AF. DoB: September 1953, British
Director - Mark Steven Light. Address: 4820 Stonegate Blvd, Akron, Ohio 44333, Usa. DoB: April 1961, Us Citizen
Director - Sir George Malcolm Williamson. Address: Jp Morgan Cazenove Holdings, 20 Moorgate, London, EC2R 6DA. DoB: February 1939, British
Director - Robert William Anderson. Address: Culpeppers 13 Ledborough Gate, Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DQ. DoB: May 1958, British
Director - Robert Malcolm Walker. Address: Stockley House, 130 Wilton Road, London, SW1V 1LQ. DoB: February 1945, British
Director - Dale William Hilpert. Address: 1405 North Gannett Road, Jackson, Wyoming, 83002, Usa. DoB: February 1943, American
Director - John Russell Fotheringham Walls. Address: 40 Ibis Lane, Grove Park Chiswick, London, W4 3UP. DoB: February 1944, British
Director - Robert Trimble Blanchard. Address: 6633 Heritage Club Dr.Mason, Ohio, 45040-4646, Usa. DoB: October 1944, American
Director - Ian Xavier Dahl. Address: 37 Eastern Parade, Southsea, Hampshire, PO4 9RE. DoB: January 1945, British
Secretary - Timothy John Jackson. Address: The Moat, Moat Lane Cowden, Edenbridge, Kent, TN8 7DP. DoB:
Director - David James Supino. Address: 3 Essex Villas, London, W8 7BP. DoB: September 1933, American
Director - Terry Lee Burman. Address: Golden Square, London, W1F 9JG. DoB: October 1945, American
Director - Brook Land. Address: 10 Wyndham Place, London, W1H 2PU. DoB: March 1949, British
Secretary - Anthony Leonard Gurney. Address: Brownwood London Road, Felbridge, East Grinstead, West Sussex, RH19 2QZ. DoB: n\a, British
Director - Lee Abraham. Address: 106 Barnes Road, Stamford, Connecticut, 06902, Usa. DoB: October 1927, American
Director - Richard Wayne Miller. Address: 1530 North Revere Road, Akron, Ohio, 44333, Usa. DoB: June 1944, American
Director - Walker Gordon Boyd. Address: Ivy Close Cottage, Wolverton, Stratford Upon Avon, Warwickshire, CV37 0HH. DoB: April 1952, British
Director - Laurence Cooklin. Address: Lydford Lodge 17 Totteridge Village, London, N20 8PN. DoB: October 1944, British
Director - David Gordon Wellings. Address: The Old Hautboy Hautboy Lane, Warmington, Peterborough, Cambridgeshire, PE8 6TQ. DoB: December 1940, British
Director - Lawrence David Ziman. Address: 23 Admiral House, 20 Manor Road, Teddington, Middlesex, TW11 8BF. DoB: August 1938, British
Secretary - Sarah Margaret Shaw. Address: 26 Hamilton Road, London, W5 2EH. DoB: June 1958, British
Director - James Mcadam. Address: Flat 143 3 Whitehall Court, London, SW1A 2EL. DoB: December 1930, British
Director - Gary Obrien. Address: Stratton Audley Park, Stratton Audley, Bicester, Oxfordshire, OX27 9AB. DoB: January 1950, British
Secretary - Amanda Jane Burton. Address: 25 Ravensdon Street, London, SE11 4AQ. DoB: January 1959, British
Director - Nathan Raymond Light. Address: 1155 Top O Hill, Akron, Ohio, Oh 44333, Usa. DoB: November 1934, Usa
Director - Gerald Irving Ratner. Address: 2 Balfour Mews, London, W1Y 5RL. DoB: November 1949, British
Director - John Reginald Gillum. Address: Holwell Manor, Hatfield, Hertfordshire, AL9 5RG. DoB: January 1928, British
Director - The Honourable Sir Victor Garland. Address: Meadows, Henley Road, Wargrave, Berkshire, RG10 8HX. DoB: May 1934, Australian
Director - Masarrat Hussain. Address: 2 Lower Plantation, Loudwater, Rickmansworth, Hertfordshire, WD3 4PQ. DoB: September 1934, British
Director - Victor Ratner. Address: Turf Hills Priory Drive, Stanmore, Middlesex, HA7 3HW. DoB: January 1956, British
Jobs in Signet Group Limited, vacancies. Career and training on Signet Group Limited, practic
Now Signet Group Limited have no open offers. Look for open vacancies in other companies
-
Doctoral Associate in Strategy (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Sheffield University Management School
Salary: £30,688 to £38,833 per annum. Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Prospect Research Officer (London)
Region: London
Company: King's College London
Department: Fundraising & Supporter Development
Salary: £28,098 to £32,548 Grade 5 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Work Experience Consultant – Collaborate to Train Project Fixed term to September 2020 (Coventry)
Region: Coventry
Company: Coventry College
Department: N\A
Salary: £22,000 per annum (circa)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Research Finance Officer (Falmer)
Region: Falmer
Company: University of Sussex
Department: Research and Enterprise Services
Salary: £28,936 to £32,548 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Reception/Security Steward (Kensington, White City)
Region: Kensington, White City
Company: Royal College of Art
Department: Buildings & Estates
Salary: £23,208 to £25,748 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Property and Maintenance
-
PhD Studentship in “Inverse Problems in Ultrasound Computed Tomography of the Breast” (London)
Region: London
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology
-
School Research & Knowledge Exchange Officer (London)
Region: London
Company: Royal College of Art
Department: School of Arts & Humanities (Central)
Salary: £36,102 to £39,197 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources
-
Postdoctoral Research Scientist: Targeting Dysregulated Translational Control in the Tumour Environment (Glasgow)
Region: Glasgow
Company: The Beatson Institute for Cancer Research
Department: N\A
Salary: £30,000 to £39,800 per annum (depending on experience) plus relocation allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology
-
Research Associate - Multi-Scale Modelling of Multi-Phase Flow in Crustal Magma Reservoirs (London)
Region: London
Company: Imperial College London
Department: Department of Earth Science and Engineering
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Chemical Engineering,Other Engineering
-
PhD studentship: Virtual Realities (Bath)
Region: Bath
Company: University of Bath
Department: Department of Psychology
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Media and Communications,Communication Studies,Media Studies
-
PhD Scholarship relating to Edge Computing at King’s College London (London)
Region: London
Company: King's College London
Department: Department of Informatics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems
-
Research Associate in Computational Mechanics (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Wolfson School of Mechanical, Electrical and Manufacturing Engineering
Salary: £29,301 to £38,183 per annum. Subject to annual pay award.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology
Responds for Signet Group Limited on Facebook, comments in social nerworks
Read more comments for Signet Group Limited. Leave a comment for Signet Group Limited. Profiles of Signet Group Limited on Facebook and Google+, LinkedIn, MySpaceLocation Signet Group Limited on Google maps
Other similar companies of The United Kingdom as Signet Group Limited: St James Contracts Limited | Clair Walker Engineering Limited | Glx Ltd | Zebri Ltd | Anglia Precision Engineering (colchester) Ltd
Registered as 00477692 sixty six years ago, Signet Group Limited is categorised as a Private Limited Company. The business official office address is Imperial Place 3, Maxwell Road Borehamwood. This business SIC code is 70100 : Activities of head offices. The business latest filed account data documents were filed up to Saturday 31st January 2015 and the latest annual return was submitted on Tuesday 1st September 2015. Signet Group Ltd has been functioning in the business for 66 years, something few firms could achieve.
The firm owns seven trademarks, all are active. The Intellectual Property Office representative of Signet Group is Withers & Rogers LLP. The first trademark was registered in 2013 and the last one in 2014. The trademark that will become invalid sooner, i.e. in June, 2023 is UK00003011741.
In this specific limited company, most of director's obligations have so far been carried out by Mark Steven Light, Michele Santana and Mark Andrew Jenkins. As for these three individuals, Mark Andrew Jenkins has worked for the limited company for the longest time, having become a member of Board of Directors since 8 years ago. To maximise its growth, for the last nearly one month this limited company has been utilizing the expertise of Mark Andrew Jenkins, age 59 who's been focusing on maintaining the company's records.
Signet Group Limited is a foreign stock company, located in Borehamwood, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Imperial Place 3 Maxwell Road WD6 1JN Borehamwood. Signet Group Limited was registered on 1950-01-27. 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 - 555,000 GBP, sales per year - approximately 271,000,000 GBP. Signet Group Limited is Private Limited Company.
The main activity of Signet Group Limited is Professional, scientific and technical activities, including 6 other directions. Director of Signet Group Limited is Mark Steven Light, which was registered at Cannon Street, London, EC4N 6EU. Products made in Signet Group Limited were not found. This corporation was registered on 1950-01-27 and was issued with the Register number 00477692 in Borehamwood, 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 Signet Group Limited, open vacancies, location of Signet Group 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