Otis E&M Company Limited

Non-trading company

Contacts of Otis E&M Company Limited: address, phone, fax, email, website, working hours

Address: Chiswick Park Building 5, Ground Floor 566 Chiswick High Road W4 5YA London

Phone: +44-1445 1555084 +44-1445 1555084

Fax: +44-1323 4759246 +44-1323 4759246

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Otis E&M Company Limited"? - Send email to us!

Otis E&M Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Otis E&M Company Limited.

Registration data Otis E&M Company Limited

Register date: 1911-03-15
Register number: 00114707
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 Otis E&M Company Limited

Addition activities kind of Otis E&M Company Limited

322901. Glass furnishings and accessories
353104. Bituminous, cement and concrete related products and equip.
20859900. Distilled and blended liquors, nec
31110101. Bridle leather
51691000. Noncorrosive products and materials
56419902. Infants' wear
59490202. Needlework goods and supplies

Owner, director, manager of Otis E&M Company Limited

Director - Alberto Hernandez. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YA. DoB: January 1973, Spanish

Director - Robert William Sadler. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YA. DoB: May 1967, English

Director - Hemant Jolly. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YA. DoB: September 1974, Indian

Secretary - Laura Wilcock. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YA. DoB:

Secretary - Caroline Kirk. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YA, United Kingdom. DoB:

Director - Peter Godfrey Higgins. Address: 25 Radnor Walk, London, SW3 4BP. DoB: December 1931, British

Secretary - Jane Elizabeth Powney. Address: 11 Mendip Close, Worcester Park, Surrey, KT4 8LP. DoB: September 1964, British

Director - Kim Steele. Address: 17b Bisney Crest, 55/57 Bisney Road Pokfulam, Hong Kong, FOREIGN. DoB: October 1954, British

Director - David Baxter Newlands. Address: Lane End Chucks Lane, Walton-On-The-Hill, Tadworth, Surrey, KT20 7UB. DoB: September 1946, British

Director - James Chiu. Address: House 8f Chateau De Peak, 8 Mount Kellett Road, The Peak, Hong Kong. DoB: September 1938, British Hong Kong

Director - Yiu Ho. Address: 16a Broadview Terrace, 40 Cloudview Road North Point, Hong Kong. DoB: November 1950, British

Director - Craig Alexander Forbes. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YA. DoB: October 1963, British

Director - Bjoern Molzahn. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YA, United Kingdom. DoB: November 1968, German

Director - Ching Lo. Address: Flat 2104, 21/F, Blk. A,, Westland Garden, Quarry Bay, Hong Kong. DoB: February 1964, Chinese

Secretary - Carolyn Pate. Address: Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YA, United Kingdom. DoB:

Director - Ian Lau. Address: Building 5 Ground Floor, 566 Chiswick High Road, London, W4 5YF. DoB: November 1970, Chinese

Director - James Terence George Laurence. Address: Croft Road, Cosby, Leicester, Leicestershire, LE9 1SE. DoB: December 1964, British

Director - Thomas Vining. Address: Unit 3004, Tower B,, Queen's Garden,, 9 Old Peak Road, Hong Kong. DoB: March 1961, United States

Director - Stephane De Montlivault Guyon. Address: 24a 38 Broadwood Road, Happy Valley, Hong Kong, FOREIGN, Hong Kong. DoB: December 1959, France

Director - John Baker. Address: Hillside Whitehough, Chinley, Stockport, Cheshire, SK12 6BX. DoB: August 1949, British

Secretary - Gregory Paul Smart. Address: 8 Home Acre, Little Houghton, Northamptonshire, NN7 1AG. DoB: January 1955, British

Director - Rajinder Singh Kullar. Address: 73 Dene Avenue, Hounslow, Middlesex, TW3 3AQ. DoB: July 1958, British

Director - Gregory Paul Smart. Address: 8 Home Acre, Little Houghton, Northamptonshire, NN7 1AG. DoB: January 1955, British

Director - Raymond White. Address: Suite 3019 Hampton Court, Gateway Apartment, Harbour City, Kowloon, Hong Kong. DoB: September 1945, Australian

Director - Charles Vo. Address: 36 Kew Heights, Singapore, 4659799, FOREIGN. DoB: August 1950, French

Director - Geneick L'hostis. Address: 329 River Valley Road, 25-03 Yong An Park Tembusu Tower, Singapore, 238361, FOREIGN. DoB: November 1955, French

Director - Arthur Chau. Address: Flat 11e Everwell Garden, 1 Sheung Hong Street, Kowloon, Hong Kong. DoB: January 1946, British

Director - Shi Ho. Address: Flat A 25/F Ngan Shin Mansion, Taikoo Shing, Hong Kong. DoB: July 1951, British

Director - Kim Low. Address: Flat 331-32j The Mahnattan, 33 Tai Tam Road, Hong Kong, FOREIGN, Hong Kong. DoB: May 1957, British

Secretary - Catherine Bernadette Wheatley. Address: 138 Jerningham Road, Telegraph Hill, London, SE14 5NL. DoB: n\a, British

Director - Edward Hobhouse. Address: B5 Hebe Villa Che Keng Tuk Road, Sai Kung, Kowloon, Hong Kong. DoB: May 1960, British

Director - Peter Dawes. Address: 8 St Pauls Terrace, Linen Street, Warwick, Warwickshire, CV34 4DX. DoB: January 1969, British

Director - Michael William John Parton. Address: Yeomans House Mill Lane, Rowington, Warwick, Warwickshire, CV35 7DQ. DoB: September 1954, British

Director - Peter Rowley. Address: Blue Cedar House, Norton Grange Little Kineton, Warwick, Warwickshire, CV35 0DP. DoB: December 1954, British

Director - Steve Hare. Address: 3 Chestnut Close,, Banbury Road, Ettington, Stratford Upon Avon, Warwickshire, CV37 7SQ. DoB: April 1961, British

Director - Robert Mcphee. Address: C/O 27/F Cc Wu Building, 302-308 Hennessy Road, Wanchai, Hong Kong. DoB: December 1951, British

Secretary - Roger Keith Miller. Address: Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, Buckinghamshire, HP17 9UG. DoB: n\a, British

Secretary - Julie Claire Polley. Address: 60j Balfour Road, Ealing, London, W13 9TN. DoB: June 1964, British

Director - George Alfred Christopher Candler. Address: 11 Green Lane, Burnham, Slough, Buckinghamshire, SL1 8DR. DoB: December 1940, British

Secretary - Jane Elizabeth Powney. Address: 11 Mendip Close, Worcester Park, Surrey, KT4 8LP. DoB: September 1964, British

Director - Kim Steele. Address: 17b Bisney Crest, 55/57 Bisney Road Pokfulam, Hong Kong, FOREIGN. DoB: October 1954, British

Director - David Baxter Newlands. Address: Lane End Chucks Lane, Walton-On-The-Hill, Tadworth, Surrey, KT20 7UB. DoB: September 1946, British

Director - Yiu Ho. Address: 16a Broadview Terrace, 40 Cloudview Road North Point, Hong Kong. DoB: November 1950, British

Director - Peter Godfrey Higgins. Address: 25 Radnor Walk, London, SW3 4BP. DoB: December 1931, British

Director - James Chiu. Address: House 8f Chateau De Peak, 8 Mount Kellett Road, The Peak, Hong Kong. DoB: September 1938, British Hong Kong

Jobs in Otis E&M Company Limited, vacancies. Career and training on Otis E&M Company Limited, practic

Now Otis E&M Company Limited have no open offers. Look for open vacancies in other companies

  • Postdoctoral Research Officer, The Oxford Martin Programme on Technological and Economic Change (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: INET Oxford

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Artificial Intelligence,Economics

  • Service Design & User Experience Manager (London)

    Region: London

    Company: British Library

    Department: N\A

    Salary: £39,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management,PR, Marketing, Sales and Communication,Senior Management

  • Research Assistant/Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science

  • Tenured Professor (W3) – Chair of Education (Passau - Germany)

    Region: Passau - Germany

    Company: University of Passau

    Department: Faculty of Arts and Humanities

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Research Methods

  • Lecturer in Journalism (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: School of Humanities

    Salary: £32,548 to £38,833 Grade 7 p.a. (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Journalism

  • 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

  • Professor of Law (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Law

    Salary: the University offers competitive remuneration packages

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • MAX-CAM Research Coordinator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Archaeology and Anthropology

    Salary: £29,301 to £38,183 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • Senior Lecturer in Dementia and Neurodegeneration (London)

    Region: London

    Company: King's College London

    Department: Basic and Clinical Neuroscience

    Salary: £49,772 to £57,674

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics

  • PhD Studentship - Sparsity Techniques for Acquiring and Analysing Chemometric Data (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Digital Communications

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • PhD studentship in Control of Uncertain Nonlinear Systems (London)

    Region: London

    Company: Imperial College London

    Department: Department of Electrical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

Responds for Otis E&M Company Limited on Facebook, comments in social nerworks

Read more comments for Otis E&M Company Limited. Leave a comment for Otis E&M Company Limited. Profiles of Otis E&M Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Otis E&M Company Limited on Google maps

Other similar companies of The United Kingdom as Otis E&M Company Limited: Nordic Development Limited | Emandar Management Limited | Danson Professional Solutions Limited | Trade Ed Limited | Midland Locum Services Limited

Otis E&M Company Limited has been in the business for one hundred and five years. Registered with number 00114707 in Wed, 15th Mar 1911, the company is located at Chiswick Park Building 5, Ground Floor, London W4 5YA. fifteen years ago the company changed its business name from General Electric Of Hong Kong (the) to Otis E&M Company Limited. The enterprise principal business activity number is 74990 and their NACE code stands for Non-trading company. 2015-03-31 is the last time when company accounts were reported.

That business owes its success and unending improvement to three directors, specifically Alberto Hernandez, Robert William Sadler and Hemant Jolly, who have been guiding it for nearly one year. In order to help the directors in their tasks, since 2015 the business has been making use of Laura Wilcock, who's been focusing on making sure that the firm follows with both legislation and regulation.

Otis E&M Company Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Chiswick Park Building 5, Ground Floor 566 Chiswick High Road W4 5YA London. Otis E&M Company Limited was registered on 1911-03-15. 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. Otis E&M Company Limited is Private Limited Company.
The main activity of Otis E&M Company Limited is Professional, scientific and technical activities, including 7 other directions. Director of Otis E&M Company Limited is Alberto Hernandez, which was registered at Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YA. Products made in Otis E&M Company Limited were not found. This corporation was registered on 1911-03-15 and was issued with the Register number 00114707 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 E&M Company Limited, open vacancies, location of Otis E&M Company 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, 2024

Detailed data about Otis E&M Company Limited from yellow pages of The United Kingdom. Find address Otis E&M Company Limited, phone, email, website credits, responds, Otis E&M Company Limited job and vacancies, contacts finance sectors Otis E&M Company Limited