Tjg Secretaries Limited
Non-trading company
Contacts of Tjg Secretaries Limited: address, phone, fax, email, website, working hours
Address: 5 New Street Square EC4A 3TW London
Phone: +44-1320 8814025 +44-1320 8814025
Fax: +44-1320 8814025 +44-1320 8814025
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Tjg Secretaries Limited"? - Send email to us!
Registration data Tjg Secretaries Limited
Get full report from global database of The UK for Tjg Secretaries Limited
Addition activities kind of Tjg Secretaries Limited
3053. Gaskets; packing and sealing devices
208299. Malt beverages, nec
353204. Mine cars, plows, loaders, feeders, and similar equipment
367404. Radiation sensors
20660101. Chocolate liquor
22999901. Broadwoven fabrics: linen, jute, hemp, and ramie
38290513. Whole body counters, nuclear
47850200. Transportation inspection services
50510200. Iron and steel (ferrous) products
52110106. Wallboard (composition) and paneling
Owner, director, manager of Tjg Secretaries Limited
Director - Ronald Stewart Graham. Address: New Street Square, London, EC4A 3TW, United Kingdom. DoB: May 1969, British
Director - Nicholas Philip Hazell. Address: New Street Square, London, EC4A 3TW, United Kingdom. DoB: September 1972, British
Director - Richard Michael Bursby. Address: New Street Square, London, EC4A 3TW. DoB: December 1967, British
Secretary - Kerry Marie Buckenham. Address: New Street Square, London, EC4A 3TW. DoB:
Director - Timothy Howard Palmer. Address: New Street Square, London, EC4A 3TW. DoB: February 1968, British
Secretary - Grant Peter Wellcome. Address: New Street Square, London, EC4A 3TW. DoB:
Director - Andrew Bryan Smith. Address: New Street Square, London, EC4A 3TW, United Kingdom. DoB:
Director - Jayne Elizabeth Schnider. Address: New Street Square, London, EC4A 3TW. DoB: September 1970, British
Director - Paul Simon Burke. Address: New Street Square, London, EC4A 3TW. DoB: January 1969, British
Director - Timothy James Ross Oldridge. Address: New Street Square, London, EC4A 3TW. DoB: July 1963, British
Director - Richard Gordon Pike. Address: Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX. DoB: December 1961, British
Secretary - Shirley Tang. Address: 149 Marlborough Road, Romford, Essex, RM7 8AP. DoB:
Secretary - Stefania Ilona Nanfan. Address: 24 Bishops Green, Upper Park Road, Bromley, Kent, BR1 3HS. DoB:
Secretary - Michaela Frances East. Address: 10 Spring Gardens, West Molesey, Surrey, KT8 2JA. DoB:
Secretary - Charlotte Kershaw. Address: 5 New Street Square, London, EC4A 3TW, United Kingdom. DoB:
Director - Martin Luke Gerald Dillon. Address: The Red House, Much Hadham, Hertfordshire, SG10 6BU. DoB: November 1942, British
Director - Timothy Edward Stocks. Address: 38 West Common Way, Harpenden, Hertfordshire, AL5 2LG. DoB: November 1958, British
Secretary - Elizabeth Ward. Address: Flat 8, 53 Millbank, London, SW1P 4RL. DoB:
Secretary - Wendy Ann Blakley. Address: 33 Portesbery Road, Camberley, Surrey, GU15 3TA. DoB: June 1960, British
Director - Dominic Justin Connor Fitzpatrick. Address: Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX. DoB: April 1964, Irish
Director - Martin Luke Gerald Dillon. Address: The Red House, Much Hadham, Hertfordshire, SG10 6BU. DoB: November 1942, British
Director - Gordon Ackroyd Jackson. Address: Common Close, Chapel Lane Pirbright, Woking, Surrey, GU24 0JY. DoB: March 1952, British
Director - Peter Benjamin Kempe. Address: Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX. DoB: June 1961, German
Director - Nicholas Adrian Briant. Address: 24 Neville Avenue, New Malden, Surrey, KT3 4SN. DoB: May 1953, British
Director - Christopher James Corrin Bell. Address: Dolphin House, The Street, Shackleford, Surrey, GU8 6AH. DoB: March 1949, British
Director - Andrew Martin Baker. Address: Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX. DoB: April 1951, British
Director - Paul Harrison. Address: 38 Middle Lane, London, N8 8PG. DoB: March 1956, British
Director - Simon Walker. Address: The Old Marquis, Helions Bumpstead, Essex, CB9 7AS. DoB: April 1956, British
Director - Robert Maurice Gayford. Address: 6 Palgrave Road, London, W12 9NB. DoB: October 1949, British
Director - David Norman Kent. Address: Whiteways, 4 White Beam Way, Tadworth, Surrey, KT20 5DL. DoB: May 1952, British
Director - Thomas Alexander Mackay. Address: Lorton, Toys Hill, Westerham, Kent, TN16 1QG. DoB: n\a, Uk
Director - Paul Robert Manser. Address: 22 Parkgate, Blackheath, London, SE3 9XF. DoB: March 1950, British
Director - Paul England Mitchell. Address: 74 Palace Road, London, SW2 3JX. DoB: November 1951, British
Director - Richard James Charles Pertwee. Address: 7 Marlborough Road, Richmond, Surrey, TW10 6JT. DoB: May 1957, British
Director - Michael John Morrison. Address: Colston Bassett Hall, Colston Bassett, Nottingham, NG12 3FB. DoB: March 1939, British
Director - Philip John Newhouse. Address: 28 Thornton Road, London, SW19 4NG. DoB: July 1952, British
Director - Richard Charles Price. Address: 3 Ashchurch Park Villas, London, W12 9SP. DoB: January 1946, British
Director - Paul David Richard Webb. Address: 21 Blackett Street, Putney, London, SW15 1QG. DoB: February 1960, British
Director - Timothy George Eyles. Address: 29 Nicosia Road, London, SW18. DoB: November 1956, British
Director - Mark Walter Fletcher. Address: 30 Musgrave Crescent, London, SW6 4QE. DoB: October 1942, British
Director - Peter William Christie Shepherd. Address: Kingsclere Gorelands Lane, Chalfont St Giles, Buckinghamshire, HP8 4HQ. DoB: January 1953, British
Secretary - Clare Louise Jenkins. Address: 400 Merton Road, Southfields, London, SW18 5AD. DoB:
Director - Declan James Tarpey. Address: Unit 2, 10 Mill Street, London, SE1 2AY. DoB: August 1959, Irish
Jobs in Tjg Secretaries Limited, vacancies. Career and training on Tjg Secretaries Limited, practic
Now Tjg Secretaries Limited have no open offers. Look for open vacancies in other companies
-
Admin Assistant (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Politics, Philosophy and Religion
Salary: £18,777 to £20,989
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
General Manager, Confirm Centre for Smart Manufacturing (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €84,728 to €112,123
£78,000.60 to £103,220.43 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Professor of Physical Chemistry (York)
Region: York
Company: University of York
Department: N\A
Salary: Professorial: current minimum £62,585 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Research Associate/Research Fellow (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Population Health, Health Services Research & Primary Care
Salary: £31,604 to £41,212
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Catering Supervisor - Facilities Management (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Catering Services
Salary: £16,983 to £18,777 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Caretaker (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: Estates Department
Salary: £19,305 to £22,876 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Marie Curie Clinical and Academic Research Fellow (Leeds)
Region: Leeds
Company: University of Leeds
Department: Academic Unit of Primary Care - Leeds Institute of Health Sciences (LIHS)
Salary: £32,548 to £38,833 p.a. pro rata, Grade 7
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Social Sciences and Social Care,Social Policy,Social Work
-
Lecturer/Senior Lecturer Marketing or Marketing Communication (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Massey University
Department: School of Communication, Journalism and Marketing
Salary: NZ$80,000 to NZ$105,000
£45,016 to £59,083.50 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
Quality Assurance Manager (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £33,327 to £36,225 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer/Senior Lecturer in Social Care (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £33,518 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Work
-
Lecturer in Music Technology - B76801A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Humanities and Social Sciences - Arts & Cultures
Salary: £33,943 to £46,924 pro rata, per annum (grade F or G).
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music
-
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
Responds for Tjg Secretaries Limited on Facebook, comments in social nerworks
Read more comments for Tjg Secretaries Limited. Leave a comment for Tjg Secretaries Limited. Profiles of Tjg Secretaries Limited on Facebook and Google+, LinkedIn, MySpaceLocation Tjg Secretaries Limited on Google maps
Other similar companies of The United Kingdom as Tjg Secretaries Limited: Gbace Limited | Drse Limited | Marmalade Starfish Ltd | Ab Marine Electrical Engineers Limited | Carter Process Engineering Limited
Tjg Secretaries Limited has been prospering in the business for 18 years. Started with Companies House Reg No. 03492505 in the year 1998-01-14, it is registered at 5 New Street Square, London EC4A 3TW. Even though recently known as Tjg Secretaries Limited, it had the name changed. The firm was known as Huntsmoor Secretaries until 1998-01-28, at which point it was replaced by Law 908. The final was known as occurred in 1998-01-15. This business is registered with SIC code 74990 : Non-trading company. The business latest filed account data documents cover the period up to 2015-04-30 and the most current annual return was filed on 2016-01-31.
Our info about this firm's employees shows there are four directors: Ronald Stewart Graham, Nicholas Philip Hazell, Richard Michael Bursby and Richard Michael Bursby who joined the company's Management Board on 2012-05-02, 2011-06-02 and 2009-06-15. In order to help the directors in their tasks, since 2009 this company has been utilizing the expertise of Kerry Marie Buckenham, who has been in charge of making sure that the firm follows with both legislation and regulation.
Tjg Secretaries Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 5 New Street Square EC4A 3TW London. Tjg Secretaries Limited was registered on 1998-01-14. 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 - 926,000 GBP, sales per year - approximately 499,000 GBP. Tjg Secretaries Limited is Private Limited Company.
The main activity of Tjg Secretaries Limited is Professional, scientific and technical activities, including 10 other directions. Director of Tjg Secretaries Limited is Ronald Stewart Graham, which was registered at New Street Square, London, EC4A 3TW, United Kingdom. Products made in Tjg Secretaries Limited were not found. This corporation was registered on 1998-01-14 and was issued with the Register number 03492505 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 Tjg Secretaries Limited, open vacancies, location of Tjg Secretaries 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