Marjo Nominees Limited

Other business support service activities n.e.c.

Contacts of Marjo Nominees Limited: address, phone, fax, email, website, working hours

Address: C/o Martineau Johnson No 1 Colmore Square B4 6AA Birmingham

Phone: +44-1259 9689361 +44-1259 9689361

Fax: +44-1259 9689361 +44-1259 9689361

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Marjo Nominees Limited"? - Send email to us!

Marjo Nominees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Marjo Nominees Limited.

Registration data Marjo Nominees Limited

Register date: 1983-06-10
Register number: 01731092
Capital: 844,000 GBP
Sales per year: Approximately 772,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Marjo Nominees Limited

Addition activities kind of Marjo Nominees Limited

20229901. Imitation cheese
20990202. Baking soda
32920102. Cloth, asbestos
35310801. Aggregate spreaders
50210110. Theater seats
51819901. Ale
80110511. Obstetrician

Owner, director, manager of Marjo Nominees Limited

Director - Emma Jane Shipp. Address: Kew Road, Richmond, Surrey, TW9 2BB, United Kingdom. DoB: February 1966, British

Director - William Thomas Barker. Address: Dunstall Road, Rangemore, Staffordshire, DE13 9RG, England. DoB: January 1962, British

Director - Zahra Pabani. Address: Symphony Court, Birmingham, West Midlands, B16 8AD, England. DoB: July 1972, British

Director - Lesley Ann Davis. Address: Bakers Lane, Streetly, Sutton Coldfield, West Midlands, B73 6XA, England. DoB: July 1965, British

Director - Hugh Bampfield Carslake. Address: The Old Rectory Preston Bagot, Henley-In-Arden, Solihull, West Midlands, B95 5EB. DoB: November 1946, British

Director - Ian Dennis Flavell. Address: Duke Meadows, Grendon, Atherstone, Warwickshire, CV9 3DP. DoB: January 1955, British

Secretary - Francis Drasar. Address: Lime Tree Cottage Orleton, Stanford Bridge, Worcester, Worcestershire, WR6 6SX. DoB: August 1954, British

Director - Quentin Hywel Butler. Address: 2 Tower Gardens, Ashby De La Zouch, Leicestershire, LE65 2GZ. DoB: September 1957, British

Director - Keith Matthew Dudley. Address: 130 Braemar Road, Sutton Coldfield, West Midlands, B73 6LZ. DoB: March 1946, British

Secretary - David Askew. Address: 50 Roxwell Avenue, Chelmsford, Essex, CM1 2NX. DoB:

Director - Mathew Simon Hansell. Address: The Barn 23 New Wood Lane, Blakedown, Kidderminster, Worcestershire, DY10 3LD. DoB: September 1961, British

Director - Joanna Lawson King. Address: Angle End Cottage, Podmoor, Hartlebury, Worcestershire, DY10 4ED. DoB: February 1958, British

Director - Nicolas Edmund East. Address: 203 Moor Green Lane, Moselet, Birmingham, B13 8NT. DoB: n\a, British

Director - Michael Ralph Winwood. Address: New House, Lower Frith, Tenbury Wells, Worcs, WR15 8JU. DoB: December 1941, British

Director - James Michael Grindall Fea. Address: The Old Vicarage, White Ladies Aston, Worcester, WR7 4QH. DoB: June 1939, British

Secretary - Philip Hanson. Address: 55 Tenbury Road, Kings Heath, Birmingham, West Midlands, B14 6AH. DoB: October 1934, British

Jobs in Marjo Nominees Limited, vacancies. Career and training on Marjo Nominees Limited, practic

Now Marjo Nominees Limited have no open offers. Look for open vacancies in other companies

  • Principal Commissioning Manager - Performance Improvement (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Surrey County Council

    Department: N\A

    Salary: £55,485 to £66,644 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Library Services and Information Management,PR, Marketing, Sales and Communication,Senior Management

  • Lecturer/Senior Lecturer in Events & Hospitality (0.5 FTE) (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £33,518 to £47,722 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure,Business Studies

  • Professor / Associate Professor / Assistant Professor – Translation / Interpreting (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Competitive, commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Job Shop Adminstrator (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: Careers Service

    Salary: £25,319 to £28,123

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Diamond Jubilee Chairs in Computing - Computer Science (2 posts) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Computing

    Salary: Grade 10

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Business and Management Studies,Accountancy and Finance,Other Business and Management Studies

  • Lecturer in Economic Geography and Urban and Regional Development - B80699A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Geography, Politics & Sociology

    Salary: £33,943 to £46,924 per annum (grade F or G).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Economics,Social Sciences and Social Care,Human and Social Geography

Responds for Marjo Nominees Limited on Facebook, comments in social nerworks

Read more comments for Marjo Nominees Limited. Leave a comment for Marjo Nominees Limited. Profiles of Marjo Nominees Limited on Facebook and Google+, LinkedIn, MySpace

Location Marjo Nominees Limited on Google maps

Other similar companies of The United Kingdom as Marjo Nominees Limited: Around The Home Cleaning Limited | Pt Training Systems Limited | The Cheshire Federation Of Women's Institutes | Coxon Consulting Limited | Mahlow Print Company Limited

The enterprise called Marjo Nominees has been created on 1983-06-10 as a PLC. The enterprise office can be reached at Birmingham on C/o Martineau Johnson, No 1 Colmore Square. If you need to reach the company by mail, the post code is B4 6AA. The office registration number for Marjo Nominees Limited is 01731092. It has been already twenty two years that Marjo Nominees Limited is no longer identified under the name Rylmar Nominees. The enterprise is classified under the NACe and SiC code 82990 which means Other business support service activities not elsewhere classified. Its most recent filed account data documents were filed up to April 30, 2015 and the most recent annual return was filed on September 3, 2015. Since the company started in this field thirty three years ago, this company has managed to sustain its praiseworthy level of prosperity.

As stated, this firm was created in June 1983 and has been led by thirteen directors, out of whom five (Emma Jane Shipp, William Thomas Barker, Zahra Pabani and 2 other members of the Management Board who might be found within the Company Staff section of our website) are still active.

Marjo Nominees Limited is a foreign stock company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in C/o Martineau Johnson No 1 Colmore Square B4 6AA Birmingham. Marjo Nominees Limited was registered on 1983-06-10. 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 - 844,000 GBP, sales per year - approximately 772,000 GBP. Marjo Nominees Limited is Private Limited Company.
The main activity of Marjo Nominees Limited is Administrative and support service activities, including 7 other directions. Director of Marjo Nominees Limited is Emma Jane Shipp, which was registered at Kew Road, Richmond, Surrey, TW9 2BB, United Kingdom. Products made in Marjo Nominees Limited were not found. This corporation was registered on 1983-06-10 and was issued with the Register number 01731092 in Birmingham, 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 Marjo Nominees Limited, open vacancies, location of Marjo Nominees 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

Detailed data about Marjo Nominees Limited from yellow pages of The United Kingdom. Find address Marjo Nominees Limited, phone, email, website credits, responds, Marjo Nominees Limited job and vacancies, contacts finance sectors Marjo Nominees Limited