Otis Limited
Manufacture of lifting and handling equipment
Contacts of Otis Limited: address, phone, fax, email, website, working hours
Address: Chiswick Park Building 5, Ground Floor 566 Chiswick High Road W4 5YF London
Phone: +44-161 3071472 +44-161 3071472
Fax: +44-1208 5601074 +44-1208 5601074
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Otis Limited"? - Send email to us!
Registration data Otis Limited
Get full report from global database of The UK for Otis Limited
Addition activities kind of Otis Limited
149907. Asphalt mining and bituminous stone quarrying
14299910. Riprap quarrying
24990808. Skewers, wood
28690104. Ethyl alcohol, ethanol
30890206. Clothespins, plastics
Owner, director, manager of Otis Limited
Director - Dorje Soley. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF. DoB: February 1975, British
Director - Craig Alexander Forbes. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF. DoB: October 1963, British
Director - Robert John Sanders. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF. DoB: November 1972, British
Secretary - Caroline Emma Clarke Kirk. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF, United Kingdom. DoB:
Director - Mitchel Ashton Keene. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF, United Kingdom. DoB: August 1962, British
Director - Michael Charles Sinclair. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF, United Kingdom. DoB: March 1967, British
Director - Lindsay Eric Harvey. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF, United Kingdom. DoB: June 1953, British
Director - Bjoern Molzahn. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF, United Kingdom. DoB: November 1968, German
Director - Michèle Louise Batty. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF, United Kingdom. DoB: January 1982, British
Director - Stephen Christopher Bell. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF, United Kingdom. DoB: January 1959, British
Director - Geoffroy Durandet. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF, United Kingdom. DoB: October 1972, French
Director - Susan Elizabeth White. Address: Clayton Le Dale, Blackburn, Lancashire, BB1 9JQ. DoB: October 1964, British
Director - David Alan Pearson. Address: Lynmouth Close, Glenfield, Leicester, LE3 8RW. DoB: February 1964, British
Director - Dorje Soley. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF, United Kingdom. DoB: February 1975, British
Secretary - Carolyn Pate. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF, United Kingdom. DoB:
Director - Ashley Govett. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF, United Kingdom. DoB: June 1969, British
Director - John O'keefe. Address: Mossborough Road, Rainford, Merseyside, WA11 8QN. DoB: April 1959, British
Director - William Derwin. Address: Nassau Road, London, SW13 9QF. DoB: October 1968, American
Director - James Terence George Laurence. Address: Croft Road, Cosby, Leicester, Leicestershire, LE9 1SE. DoB: December 1964, British
Director - Carolyn Pate. Address: Oxford Avenue, London, SW20 8LS, United Kingdom. DoB: December 1964, British
Director - William Henry Heafield. Address: Croft Road, Shinfield, Berkshire, RG2 9EX. DoB: June 1956, British
Director - Keith Ball. Address: 187 Twyford Abbey Road, London, NW10 7DG. DoB: October 1958, British
Director - John Anthony Maisey. Address: Toppesfield Road, Halstead, Essex, CO9 4HE. DoB: August 1963, British
Director - Sally Haresign. Address: Hillbrow, New Malden, Surrey, KT3 4HT. DoB: December 1966, British
Director - Keith Ball. Address: 16 Triumph Road, Glenfield, Leicester, Leicestershire, LE3 8FR. DoB: October 1958, British
Director - John Anthony Maisey. Address: Potters Hall, Toppesfield Road, Halstead, Essex, CO9 4HE. DoB: August 1963, British
Director - John Anthony Maisey. Address: Potters Hall, Toppesfield Road, Halstead, Essex, CO9 4HE. DoB: August 1963, British
Director - John Anthony Maisey. Address: Potters Hall, Toppesfield Road, Halstead, Essex, CO9 4HE. DoB: August 1963, British
Director - John Baker. Address: Hillside Whitehough, Chinley, Stockport, Cheshire, SK12 6BX. DoB: August 1949, British
Director - Didier Michaud Daniel. Address: 32 Hamilton Road, London, W5 2EH. DoB: February 1958, French
Secretary - Gregory Paul Smart. Address: 8 Home Acre, Little Houghton, Northamptonshire, NN7 1AG. DoB: January 1955, British
Director - Gregory Paul Smart. Address: 8 Home Acre, Little Houghton, Northamptonshire, NN7 1AG. DoB: January 1955, British
Director - Mario Abajo. Address: Av Carondelet 10a, Madrid, 28043, FOREIGN, Spain. DoB: July 1944, Spanish
Director - Gary Cust. Address: Kidmore Road, Caversham, Reading, Berkshire, RG4 7LU. DoB: December 1953, British
Director - John Baker. Address: Hillside Whitehough, Chinley, Stockport, Cheshire, SK12 6BX. DoB: August 1949, British
Secretary - Gary Cust. Address: Kidmore Road, Caversham, Reading, Berkshire, RG4 7LU. DoB: December 1953, British
Director - Alan Taylor. Address: 8 Towers Way, Penyffordd, Chester, CH4 0JS. DoB: July 1948, British
Director - Philip Catterall. Address: Cross Cottage 3 The Cross, Hallaton, Market Harborough, Leicestershire, LE16 8UA. DoB: December 1958, British
Director - John Maisey. Address: 3 Ashby Road, Twyford, Melton Mowbray, Leicestershire, LE14 2HN. DoB: n\a, British
Director - Ian Moore. Address: The Gables, Rugby Road, Harborough Magna, Warwickshire, CV23 0HL. DoB: January 1947, British
Director - John Thomas Leingang. Address: 15 Barham Road, Wimbledon, London, SW20 0EX. DoB: June 1942, American
Director - Roy Markham. Address: 29 Fitzwilliam Road, London, SW4 0DW. DoB: July 1946, British
Director - Russell Lee Wardle. Address: 21 Rosemoor Gardens, Appleton, Warrington, Cheshire, WA4 5RF. DoB: January 1957, British
Director - Stuart Jackson. Address: 9a Chapel Lane, Hackleton, Northampton, Northamptonshire, NN7 2AH. DoB: September 1948, British
Secretary - John Maisey. Address: 3 Ashby Road, Twyford, Melton Mowbray, Leicestershire, LE14 2HN. DoB: n\a, British
Director - Andrew John Houison Richardson. Address: Croft House, Mowsley Road Husbands Bosworth, Lutterworth, Leicestershire, LE17 6LR. DoB: September 1949, British
Director - George Samuel Alfred Marsh. Address: 12 Deeracre Avenue, Offerton, Stockport, Cheshire, SK2 6BD. DoB: May 1929, British
Director - Bernard Charles Jessop. Address: Cranford Preston Capes Road, Newnham, Daventry, Northamptonshire, NN11 3EZ. DoB: April 1932, British
Director - Kevin George Alfred Gamble. Address: Areley House, Watford Road, Crick, Northamptonshire, NN6 7TT. DoB: September 1947, British
Director - Michael Eley. Address: Beech House Beech Lane, Kislingbury, Northampton, Northamptonshire, NN7 4AL. DoB: June 1940, British
Director - Thomas Carse. Address: 224 Acre Lane, Northampton, Northamptonshire, NN2 8DX. DoB: September 1946, British
Director - David Philip Cale-morgan. Address: 10 Hunsbury Close, West Hunsbury, Northampton, Northamptonshire, NN4 9UE. DoB: June 1939, British
Director - Frances John Newton. Address: Ingrams, Coolham, Horsham, West Sussex, RH13 8QF. DoB: July 1940, British
Director - David Stephen Thompson. Address: 16 Brookend, Wootton, Northampton, NN4 6JD. DoB: September 1944, British
Director - Terence Lascelles Hood. Address: 6 Chestnut Close, Broughton Astley, Leicester, Leicestershire, LE9 6UB. DoB: August 1936, British
Jobs in Otis Limited, vacancies. Career and training on Otis Limited, practic
Now Otis Limited have no open offers. Look for open vacancies in other companies
-
Head of School (London)
Region: London
Company: University of East London
Department: School Of Business And Law, College of Professional Services
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Business and Management Studies,Business Studies,Other Business and Management Studies
-
Inclusion Practitioner (Nunsthorpe) (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £16,000 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Part Time Lecturer (Creative Arts and Media) (Leicester)
Region: Leicester
Company: Leicester College
Department: N\A
Salary: £19.91 per hour (unqualified rate £22.06 per hour)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Design
-
Clinical Data Manager/Tissue Collector (Sutton)
Region: Sutton
Company: Institute of Cancer Research
Department: Clinical Academic Radiotherapy (Dearnaley)
Salary: £20,912 to £31,134 per annum
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,Library Services and Information Management
-
Part Time Hourly Paid Lecturer in ESOL (Bank Staff) (Huddersfield)
Region: Huddersfield
Company: Kirklees College
Department: N\A
Salary: £24.15 per hour
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages
-
PhD Studentship in Nanocarbon (Carbon Nanotubes and Graphene) Reinforced Lightweight Metal Composites (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Aerospace Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering
-
Teaching Fellow in Musical Theatre (Foundation Pathway) (Guildford)
Region: Guildford
Company: University of Surrey
Department: Guildford School of Acting
Salary: £31,076 to £32,004
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music
-
Lecturer or Senior Lecturer in Finance (Dunedin - New Zealand)
Region: Dunedin - New Zealand
Company: University of Otago
Department: Department of Accountancy and Finance
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Trainee Contract Administrator (Hatfield)
Region: Hatfield
Company: University of Hertfordshire
Department: Finance/Procurement
Salary: £26,829 to £29,301 pa with potential to progress to £32,004 by annual increments on achieving designated skills and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
IT Manager (London)
Region: London
Company: London School of Commerce
Department: N\A
Salary: £40,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Senior Management
-
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
-
Professor/Associate Professor in History (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Arts, Design and Social Sciences
Salary: £49,772 +
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
Responds for Otis Limited on Facebook, comments in social nerworks
Read more comments for Otis Limited. Leave a comment for Otis Limited. Profiles of Otis Limited on Facebook and Google+, LinkedIn, MySpaceLocation Otis Limited on Google maps
Other similar companies of The United Kingdom as Otis Limited: Zwick Aviation Consultants Limited | Naughty Cathedral Limited | Brj Steel Structures Limited | Wiper & True Ltd. | Ecosse Engineering Ltd
Otis has been operating in this business for at least ninety nine years. Started under no. 00147366, the firm is registered as a Private Limited Company. You may visit the main office of the firm during its opening times at the following location: Chiswick Park Building 5, Ground Floor 566 Chiswick High Road, W4 5YF London. It 's been sixteen years since Otis Limited is no longer identified under the name Express Lift (the). This firm declared SIC number is 28220 meaning Manufacture of lifting and handling equipment. The company's latest financial reports cover the period up to 2014-11-30 and the most recent annual return was filed on 2015-08-31. Otis Ltd is one of the rare examples that a well prospering business can remain on the market for over 99 years and continually achieve high level of success.
This limited company owes its well established position on the market and constant improvement to a group of six directors, namely Dorje Soley, Craig Alexander Forbes, Robert John Sanders and 3 other members of the Management Board who might be found within the Company Staff section of our website, who have been hired by the firm since 2015-09-30. In addition, the managing director's tasks are aided by a secretary - Caroline Emma Clarke Kirk, from who found employment in this limited company in 2012.
Otis Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Chiswick Park Building 5, Ground Floor 566 Chiswick High Road W4 5YF London. Otis Limited was registered on 1917-05-03. 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 - 975,000 GBP, sales per year - more 817,000 GBP. Otis Limited is Private Limited Company.
The main activity of Otis Limited is Manufacturing, including 5 other directions. Director of Otis Limited is Dorje Soley, which was registered at Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF. Products made in Otis Limited were not found. This corporation was registered on 1917-05-03 and was issued with the Register number 00147366 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 Otis Limited, open vacancies, location of Otis 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