George Watt Limited
Other service activities incidental to land transportation, n.e.c.
Contacts of George Watt Limited: address, phone, fax, email, website, working hours
Address: Saffron Court 14b St. Cross Street EC1N 8XA London
Phone: +44-1323 4759246 +44-1323 4759246
Fax: +44-1323 4759246 +44-1323 4759246
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "George Watt Limited"? - Send email to us!
Registration data George Watt Limited
Get full report from global database of The UK for George Watt Limited
Addition activities kind of George Watt Limited
5142. Packaged frozen goods
08310101. Balsam needles gathering
15319901. Condominium developers
17110400. Heating and air conditioning contractors
33120103. Beehive coke oven products
34430107. Drums, knockout (reflux etc.): metal plate
36760000. Electronic resistors
51820202. Neutral spirits
51930100. Florists' supplies
Owner, director, manager of George Watt Limited
Director - Joanne Lesley Cooper. Address: Court, 14b St. Cross Street, London, EC1N 8XA. DoB: March 1968, British
Director - Jonathan Paul Scott. Address: Court, 14b St. Cross Street, London, EC1N 8XA, England. DoB: December 1961, British
Secretary - Aaron Campbell. Address: 14b St. Cross Street, London, EC1N 8XA, England. DoB:
Director - Stuart Gordon Owens. Address: 6th Floor Offices Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 1LP. DoB: June 1971, British
Director - Jonathan Paul Walbridge. Address: Citypoint, 1 Ropemaker Street, London, EC2Y 9HD, United Kingdom. DoB: August 1978, British
Director - Andrew Donald Potter. Address: 6th Floor Offices Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 1LP. DoB: August 1962, British
Secretary - Andrew Martin Pollins. Address: Centre Tower Whitgift Centre, Croydon, Surrey, CR0 1LP. DoB:
Director - Gordon Ian Winston Parsons. Address: The Hemplands, Collingham, Newark, Nottinghamshire, NG23 7PE. DoB: September 1967, British
Director - Andrew Martin Pollins. Address: Centre Tower Whitgift Centre, Croydon, Surrey, CR0 1LP. DoB: October 1967, British
Director - Christopher Keith Dobson. Address: 4 Skyline Court, 74 Park Lane, Croydon, CR0 1BH. DoB: September 1960, British
Director - Nicholas Paul Backhouse. Address: 30 Cathcart Road, London, SW10 9NN. DoB: April 1963, British
Secretary - Alan Charles Wallwork. Address: 8 Lycrome Lane, Chesham, Buckinghamshire, HP5 3JY. DoB: n\a, British
Director - Paul John Thomas Gilbert. Address: Oldfield, St Mary's Road, Bowden, Cheshire, WA14 2PJ. DoB: June 1962, British
Director - Philip Thomas Robinson. Address: 14 Francemary Road, Brockley, London, SE4 1JS. DoB: August 1960, British
Director - Robert Magnus Macnaughton. Address: 6 Longdean Park, Hemel Hempstead, Hertfordshire, HP3 8BS. DoB: August 1963, British
Director - Tracey Anna Marie Hanson. Address: 4 Broomsleigh Street, London, NW6 1QW. DoB: December 1966, British
Secretary - William Thomas Noel Patrick Goff. Address: Beech House, Saxlingham Nethergate, Norwich, Norfolk, NR15 1SU. DoB: July 1944, British
Secretary - Nicola Jane Edwards. Address: 128 Mortlake Road, Kew, Surrey, TW9 4AR. DoB:
Director - Sandra Edwards. Address: 35 Arthur Road, Wimbledon, London, SW19 7DN. DoB: April 1940, British
Director - Kenneth Richard Millar. Address: 3 Beechwood Gardens, Blackburn, Bathgate, West Lothian, EH47 7PS. DoB: October 1959, British
Director - Niel George Barry Edwards. Address: 128 Mortlake Road, Kew, Surrey, TW9 4AR. DoB: August 1964, British
Secretary - David Vivian Wicks. Address: 28 Berens Way, Chislehurst, Kent, BR7 6RJ. DoB: n\a, British
Corporate-nominee-secretary - Waterlow Secretaries Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Corporate-nominee-director - Waterlow Nominees Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Jobs in George Watt Limited, vacancies. Career and training on George Watt Limited, practic
Now George Watt Limited have no open offers. Look for open vacancies in other companies
-
Events Project Lead (Falmer)
Region: Falmer
Company: University of Sussex
Department: Widening Participation
Salary: £28,936 and rising to £32,548 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
1 year Industry funded Masters by Research (MSc Engineering by Research) (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: 2D Heat
Salary: £14,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
HR Learning and Development Manager (Swansea, Home Based)
Region: Swansea, Home Based
Company: Swansea University
Department: Human Resources
Salary: £33,518 to £38,833 per annum. Together with USS Pension benefits if required. (Pro rata for part time hours)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Assistant Librarian- Information Services (0.6 FTE) (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Library & Archives Service
Salary: £33,567 to £38,533 (pro rata) inclusive per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Teaching Fellow in Veterinary Pharmacology and Therapeutics (Guildford)
Region: Guildford
Company: University of Surrey
Department: School of Veterinary Medicine
Salary: £31,076 to £46,924 per annum pro rata (0.5 FTE) Plus 10% Veterinary Market Allowance if applicable
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Career Resources Manager (London)
Region: London
Company: London Business School
Department: Student Services
Salary: £35,000 to £38,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Lecturer in Applied Health Statistics (London)
Region: London
Company: King's College London
Department: N\A
Salary: £40,523 to £44,240
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
Chair in Architecture (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Faculty of Humanities - School of the Arts, School of Architecture
Salary: Salary Negotiable
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Research Assistant in Biomedical Informatics and “Big Data” Analytics (Dundee)
Region: Dundee
Company: University of Dundee
Department: Molecular and Clinical Medicine
Salary: £25,728 to £38,883 per annum (grade 6 or 7 depending on experience). Salary capped at spinal point 32.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Computer Science,Computer Science
-
Associate and Professional Tutor (Southampton)
Region: Southampton
Company: University of Southampton
Department: Psychology
Salary: Will Be Negotiable
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Events and Venue Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Martin School
Salary: £21,220 to £24,565 p.a. (pro rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Hospitality, Retail, Conferences and Events
-
Florey Professor of Clinical Immunity and Infection (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Medicine, Dentistry & Health - Department of Infection, Immunity & Cardiovascular Disease
Salary: £76,761 to £103,490 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Other Biological Sciences,Senior Management
Responds for George Watt Limited on Facebook, comments in social nerworks
Read more comments for George Watt Limited. Leave a comment for George Watt Limited. Profiles of George Watt Limited on Facebook and Google+, LinkedIn, MySpaceLocation George Watt Limited on Google maps
Other similar companies of The United Kingdom as George Watt Limited: White Contracting Limited | London Crossover Limited | West Croydon Cars Ltd | Mark Ferriman Limited | Pedroche International Limited
1993 signifies the establishment of George Watt Limited, the company registered at Saffron Court, 14b St. Cross Street , London. That would make 23 years George Watt has been in this business, as it was established on Wed, 2nd Jun 1993. The Companies House Reg No. is 02823519 and the company post code is EC1N 8XA. This business is registered with SIC code 52219 : Other service activities incidental to land transportation, n.e.c.. 28th March 2015 is the last time account status updates were reported. Twenty three years of experience in this field of business comes to full flow with George Watt Ltd as they managed to keep their clients happy through all this time.
George Watt Ltd is a small-sized vehicle operator with the licence number PK0002966. The firm has one transport operating centre in the country. In their subsidiary in Hounslow on Green Lane, are available. The firm is also widely known as G and its directors are Kenneth Richard Millar and Nigel George Garry Edwards.
For this specific limited company, a number of director's responsibilities have so far been met by Joanne Lesley Cooper and Jonathan Paul Scott. Out of these two executives, Jonathan Paul Scott has been with the limited company the longest, having been a vital addition to the Management Board in Wed, 10th Feb 2010. In order to find professional help with legal documentation, since the appointment on Tue, 24th Feb 2009 the limited company has been making use of Aaron Campbell, who has been working on successful communication and correspondence within the firm.
George Watt Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Saffron Court 14b St. Cross Street EC1N 8XA London. George Watt Limited was registered on 1993-06-02. 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 - 992,000 GBP, sales per year - more 767,000,000 GBP. George Watt Limited is Private Limited Company.
The main activity of George Watt Limited is Transportation and storage, including 9 other directions. Director of George Watt Limited is Joanne Lesley Cooper, which was registered at Court, 14b St. Cross Street, London, EC1N 8XA. Products made in George Watt Limited were not found. This corporation was registered on 1993-06-02 and was issued with the Register number 02823519 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 George Watt Limited, open vacancies, location of George Watt 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