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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Otis E&M Company Limited"? - Send email to us!
Registration data Otis E&M Company Limited
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, MySpaceLocation 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