Modis International Limited
Temporary employment agency activities
Contacts of Modis International Limited: address, phone, fax, email, website, working hours
Address: Millennium Bridge House 2 Lambeth Hill EC4V 4BG London
Phone: +44-161 3071472 +44-161 3071472
Fax: +44-1547 7740661 +44-1547 7740661
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Modis International Limited"? - Send email to us!
Registration data Modis International Limited
Get full report from global database of The UK for Modis International Limited
Addition activities kind of Modis International Limited
514599. Confectionery, nec
01190300. Oil grains
25110204. Chairs, bentwood
33120401. Rail joints or fastenings
35420202. Crimping machinery, metal
50630403. Lighting fixtures, commercial and industrial
Owner, director, manager of Modis International Limited
Director - Adam Lawrence Hawkins. Address: 2 Lambeth Hill, London, EC4V 4BG. DoB: June 1977, British
Director - John Logan Marshall Iii. Address: 2 Lambeth Hill, London, EC4V 4BG. DoB: May 1963, American
Secretary - Gavin Tagg. Address: 2 Lambeth Hill, London, EC4V 4BG. DoB:
Director - Timothy Briant. Address: 2 Lambeth Hill, London, EC4V 4BG. DoB: April 1970, British
Director - Zain Wadee. Address: 2 Lambeth Hill, London, EC4V 4BG, England. DoB: March 1972, British
Corporate-secretary - Medeco Developments Ltd. Address: 2 Lambeth Hill, London, EC4V 4BG, England. DoB:
Director - Michael Robert Clark. Address: 4 Bouverie Street, London, EC4Y 8AX, England. DoB: September 1965, British
Director - Sid Barnes. Address: 4 Bouverie Street, London, EC4Y 8AX, England. DoB: May 1973, British
Secretary - Lindsay Horwood. Address: 2 Lambeth Hill, London, EC4V 4BG, England. DoB:
Secretary - Sara Mccracken. Address: 71 Elstree Way, Borehamwood, Hertfordshire, WD6 1WD, England. DoB:
Director - Roy Andrew Dungworth. Address: 2 Lambeth Hill, London, EC4V 4BG, England. DoB: January 1973, British
Director - Peter William Courtis Searle. Address: 2 Lambeth Hill, London, EC4V 4BG, England. DoB: June 1962, British
Director - Neil George Thomas Martin. Address: 2 Lambeth Hill, London, EC4V 4BG, England. DoB: February 1972, British
Director - Sebastian Jacquin. Address: Rue Faider 42b, Brussels, 1050, FOREIGN, Belgium. DoB: February 1971, British
Director - Roy Andrew Dungworth. Address: Project House, 110-113 Tottenham Court Road, London, W1T 5AE. DoB: January 1973, British
Director - Director Robert Paul Crouch. Address: Project House, 110-113 Tottenham Court Road, London, W1T 5AE. DoB: December 1968, United States
Director - Gregory Holland. Address: Project House, 110-113 Tottenham Court Road, London, W1T 5AE. DoB: June 1965, American
Director - William James Albert Gerrand. Address: Project House, 110-113 Tottenham Court Road, London, W1T 5AE. DoB: July 1971, New Zealander
Director - Nicola Acuna Ocana. Address: 59 Ellerton Road, Surbiton, Surrey, KT6 7TY. DoB: July 1973, British
Director - Timothy David Payne. Address: Project House, 110-113 Tottenham Court Road, London, W1T 5AE. DoB: November 1958, Usa
Director - Gerald Robinson. Address: Project House, 110-113 Tottenham Court Road, London, W1T 5AE. DoB: January 1963, United States
Director - Alfred Morris Davis. Address: 4 Bouverie Street, London, EC4Y 8AX, England. DoB: December 1970, British
Secretary - Shane Griffin. Address: 6 Bearton Road, Hitchin, Hertfordshire, SG5 1UB. DoB:
Director - Paul Gamble Mcarthur Atkinson. Address: 7 Ryders Hill, Stevenage, Hertfordshire, SG1 6BN. DoB: July 1969, British
Director - Dean Robert William Hunton. Address: Avenue De L'Armistice 22, Braine D'Alleud, 1420, Belgium. DoB: December 1971, British
Director - Graeme Ian Ormond. Address: 9 Carlisle Place, Friern Narnet, London, N11 1JZ. DoB: October 1969, British
Secretary - Edward Michael Koblintz. Address: 38 Durnsford Way, Cranleigh, Surrey, GU6 7LW. DoB: n\a, British
Director - John Melbourne. Address: Project House, 110-113 Tottenham Court Road, London, W1T 5AE. DoB: December 1962, British
Secretary - Alfred Morris Davis. Address: 21 Thirlmere, Great Ashby, Hertfordshire, SG1 6AQ. DoB:
Secretary - Abdul Rashid Lalloo. Address: 72 Grange Gardens, London, N14 6QN. DoB: n\a, British
Secretary - Rashid Lalloo. Address: 53 Grange Gardens, London, N14 6QN. DoB:
Director - Andrew Ian Tyers. Address: 4 Bouverie Street, London, EC4Y 8AX, England. DoB: August 1962, British
Director - Paul Frederick Chapman. Address: 2 Springwood, Cheshunt, Waltham Cross, Hertfordshire, EN7 6AZ. DoB: January 1957, British
Director - Derek Elias Dewan. Address: 7003 Gaines Ct, Jacksonville 32217, Florida, Usa. DoB: April 1955, American
Director - Michael Abney. Address: 4830 Maid Marian Lane, Jacksonville, Florida, 32210, Usa. DoB: November 1935, Usa
Director - Ross David Eades. Address: 66 Lakewood Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5AA. DoB: April 1962, British
Director - Michael Stone. Address: Langemakker 133, Mierlo 5731 Jv, The Netherlands, FOREIGN. DoB: November 1937, British
Director - John Melbourne. Address: Woodland Way, London, N21 3PU. DoB: December 1962, British
Secretary - John Melbourne. Address: Woodland Way, London, N21 3PU. DoB: December 1962, British
Director - David William Mitchell. Address: 32 Stormont Road, London, N6 4NP. DoB: July 1945, British
Director - Ian Ellis Humphries. Address: 149 Wendover Road, Aylesbury, Buckinghamshire, HP21 9NL. DoB: September 1943, British
Director - John William Garne Young. Address: The Gables, Hindon Lane, Tisbury, Wiltshire, SP3 6QF. DoB: January 1945, British
Director - Neil Dennis Williams. Address: 31 Ducks Hill Road, Northwood, Middlesex, HA6 2SG. DoB: May 1953, British
Director - Alan Edward Mcbride. Address: 6 Lawn Vale, Pinner, Middlesex, HA5 3EH. DoB: August 1959, British
Jobs in Modis International Limited, vacancies. Career and training on Modis International Limited, practic
Now Modis International Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Environmental Chemistry (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: Department of Physical and Environmental Sciences
Salary: AU$92,815 to AU$110,220
£56,895.60 to £67,564.86 converted salary* p.a. + 17% SuperannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Environmental Sciences
-
Senior Lecturer or Principal Lecturer in Children's Book Illustration (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Faculty of Arts, Law and Social Sciences
Salary: £38,183 to £55,998 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Publishing,Creative Arts and Design,Other Creative Arts
-
Trainer - Rail Engineering (Rochester)
Region: Rochester
Company: Novus
Department: N\A
Salary: £22.42 per hour (subject to job evaluation)
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Other Engineering
-
Community Engagement Co-ordinator; Postgraduate (72249-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Knowledge Group - Library
Salary: £25,728 to £28,936 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Student Services
-
Fashion Studies Tutor and Unit Leader (Whitechapel)
Region: Whitechapel
Company: Study Group
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
-
Assistant Contracts Officer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Research Services
Salary: £21,585 to £24,983 per annum, with potential to progress to £27,285
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Administrative
-
Lecturer/Senior Lecturer in Marketing (Medway)
Region: Medway
Company: University of Kent
Department: Kent Business School
Salary: £33,518 to £56,950
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
Faculty Position in Production Engineer (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Production Engineering and Manufacturing
-
Insectary Manager (Harpenden)
Region: Harpenden
Company: Rothamsted Research
Department: N\A
Salary: £24,225 to £32,315 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Other,Property and Maintenance
-
Visting Professor for Academic Writing (Beijing - China)
Region: Beijing - China
Company: China Agricultural University
Department: Faculty - Liberal Arts - English and Literature
Salary: $30,000 to $35,000
£23,046 to £26,887 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL
-
Authors/Module Developers in Accountancy and Finance - London, Birmingham and Manchester (Online)
Region: Online
Company: N\A
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Lecturer in Aeroelastics (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Aerospace Engineering
Salary: £36,001 to £46,925 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering
Responds for Modis International Limited on Facebook, comments in social nerworks
Read more comments for Modis International Limited. Leave a comment for Modis International Limited. Profiles of Modis International Limited on Facebook and Google+, LinkedIn, MySpaceLocation Modis International Limited on Google maps
Other similar companies of The United Kingdom as Modis International Limited: Jason Roofe Consultancy Ltd | Oil Recruitment Limited | Abissal Limited | Taz Solutions Ltd | Epos Connections Ltd
This business is widely known under the name of Modis International Limited. The firm first started thirty four years ago and was registered with 01625479 as the reg. no.. This head office of the company is situated in London. You may find it at Millennium Bridge House, 2 Lambeth Hill. It has been already seventeen years from the moment It's business name is Modis International Limited, but until 1999 the business name was Hunterskil Howard and up to that point, until Mon, 31st Jul 1995 this firm was known under the name The Hunterskil Howard Group PLC. This means it has used four different names. This business is classified under the NACe and SiC code 78200 which means Temporary employment agency activities. Wednesday 31st December 2014 is the last time when the accounts were reported. 34 years of experience in this field of business comes to full flow with Modis International Ltd as they managed to keep their clients happy through all this time.
Having 19 job announcements since Tue, 1st Jul 2014, the company has been among the most active companies on the labour market. Most recently, it was looking for new workers in Sheffield, Bristol and Manchester. They search for candidates for such posts as: Trainee Recruitment consultant, Entry Level Recruitment Consultant and Candidate Resourcer - IT market. Out of the available jobs, the highest paid offer is Trainee Recruitment Consultant in Sheffield with £18000 on a yearly basis. More information concerning recruitment process and the career opportunity is provided in particular announcements.
For the limited company, many of director's obligations have been carried out by Adam Lawrence Hawkins, John Logan Marshall Iii, Timothy Briant and Timothy Briant. As for these four managers, Zain Wadee has been employed by the limited company for the longest time, having been one of the many members of Board of Directors in March 2014. Moreover, the managing director's responsibilities are constantly bolstered by a secretary - Gavin Tagg, from who found employment in this limited company one year ago. At least one secretary in this firm is a limited company: Medeco Developments Ltd.
Modis International Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Millennium Bridge House 2 Lambeth Hill EC4V 4BG London. Modis International Limited was registered on 1982-03-29. 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 - 583,000 GBP, sales per year - approximately 608,000 GBP. Modis International Limited is Private Limited Company.
The main activity of Modis International Limited is Administrative and support service activities, including 6 other directions. Director of Modis International Limited is Adam Lawrence Hawkins, which was registered at 2 Lambeth Hill, London, EC4V 4BG. Products made in Modis International Limited were not found. This corporation was registered on 1982-03-29 and was issued with the Register number 01625479 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 Modis International Limited, open vacancies, location of Modis International 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 June 1st, 2023