Jemi Uk Limited
Activities of professional membership organizations
Contacts of Jemi Uk Limited: address, phone, fax, email, website, working hours
Address: 91 Corsham Road Whitley SN12 8QF Melksham
Phone: +44-1290 3509277 +44-1290 3509277
Fax: +44-1487 2452941 +44-1487 2452941
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Jemi Uk Limited"? - Send email to us!
Registration data Jemi Uk Limited
Get full report from global database of The UK for Jemi Uk Limited
Addition activities kind of Jemi Uk Limited
13890101. Building oil and gas well foundations on site
20910337. Tuna fish: packaged in cans, jars, etc.
22980102. Cable, fiber
22990400. Textile mill waste and remnant processing
30890221. Watering pots, plastics
35790301. Binding machines, plastic and adhesive
39440401. Air rifles, toy
76220303. Tape recorder repair
Owner, director, manager of Jemi Uk Limited
Director - Duncan James Frederick Cooper. Address: Corsham Road, Whitley, Melksham, Wiltshire, SN12 8QF, England. DoB: October 1957, British
Director - Mark Berry. Address: Corsham Road, Whitley, Melksham, Wiltshire, SN12 8QF, England. DoB: July 1965, British
Director - Dr Alec Reader. Address: 49 Albany Park Court, Westwood Road, Southampton, Hampshire, SO17 1LA. DoB: December 1957, British
Director - Ian David Burnett. Address: Corsham Road, Whitley, Melksham, Whiltshire, SN12 8QF. DoB: September 1957, British
Director - Dr Richard Allott. Address: Corsham Road, Whitley, Melksham, Wiltshire, SN12 8QF, England. DoB: November 1966, British
Secretary - Iain Findlay Hyslop. Address: The King's Buildings, West Mains Road, Edinburgh, EH9 3JF, Scotland. DoB:
Director - William Revolta. Address: 34 Cross Road, Hemel Hempstead, Hertfordshire, HP38 1RG. DoB: April 1946, British
Director - Christopher Mison. Address: 95 The Furlongs, Ingatestone, Essex, CM4 0AL. DoB: May 1962, British
Secretary - David Christopher Dingley. Address: 25 Rathen Road, Manchester, Greater Manchester, M20 4QJ. DoB: September 1948, British
Director - Dr Bedwyr Humphreys. Address: 11 Monk Road, Bristol, Avon, BS7 8LE. DoB: May 1967, British
Director - David Christopher Dingley. Address: 25 Rathen Road, Manchester, Greater Manchester, M20 4QJ. DoB: September 1948, British
Director - Iain Hyslop. Address: Ardlarich, Main Street, Glenfarg, Perth, Perthshire, PH2 9NT. DoB: n\a, British
Director - Ian James Tonge. Address: 11 Summerfield Drive, Astley Tyldesley, Manchester, M29 7PQ. DoB: September 1957, British
Director - Michael Stirling Smyth. Address: 6 Wyelands View, Mathern, Chepstow, Gwent, NP16 6HN. DoB: May 1957, British
Director - Christopher Howard Walker. Address: 7 Church Lane, Costock, Loughborough, LE12 6UZ. DoB: March 1963, British
Secretary - Elaine Mary Townsend. Address: 76 Easton Drive, Shieldhill, Falkirk, Stirlingshire, FK1 2DR. DoB:
Director - Peter Gerard Greenhalgh. Address: Garston Farm, Garston, Frome, Somerset, BA11 1RU. DoB: March 1964, British
Director - Eric Stanley Bailey. Address: 39 Osborne Road, Little Heath, Potters Bar, Hertfordshire, EN6 1SB. DoB: June 1943, British
Secretary - Susan Patricia Trendell. Address: 18 Rectory Close, Merrow, Guildford, Surrey, GU4 7AR. DoB:
Director - John Joseph Simmons. Address: Over Tweedieside Farm, Sandford, Strathaven, Lanarkshire, ML10 6PJ. DoB: July 1953, American
Director - Carl Brancher. Address: 26 Western Road, Abergavenny, Monmouthshire, NP7 7AD. DoB: July 1955, British
Director - Simon Jolley. Address: 20 Marroway Lane, Witchford, Ely, Cambridgeshire, CB6 2HU. DoB: August 1955, British
Director - John Thomas Macsween Stevenson. Address: Rackwick, Roslin, Midlothian, EH25 9PX. DoB: November 1946, British
Director - Stuart John Gardner. Address: 45 Dorset Way, Wokingham, Berkshire, RG11 9AL. DoB: October 1941, British
Director - Daniel Tan. Address: 8 Harewood Road, Isleworth, Middlesex, TW7 5HB. DoB: March 1949, British
Director - Albert Barry Leese. Address: 14 Lodge Road, Alsager, Stoke On Trent, Staffordshire, ST7 2HD. DoB: October 1948, British
Director - Allan John Goodbrand. Address: 41 Elborough Avenue, Yatton, Bristol, Avon, BS19 4DS. DoB: January 1955, British
Director - John Sweet. Address: Lothlorian The Croft, Somerford Keynes, Cirencester, Gloucestershire, GL7 6EW. DoB: August 1949, British
Director - Dr David Roy Martyr. Address: 19 Drayton Park, Daventry, Northamptonshire, NN11 5TB. DoB: October 1957, British
Director - Dr Eric Robertson Don. Address: 12 Whitlars Drive, Kings Langley, Hertfordshire, WD4 8DG. DoB: May 1951, British
Director - Brian Graham Cox. Address: 43 Badcock Road, Haslingfield, Cambridge, Cambridgeshire, CB3 7LF. DoB: February 1943, British
Director - Dr Brian Edward Percy Beeston. Address: Court Farm Brantridge Lane, Staplefield, Haywards Heath, West Sussex, RH17 6EN. DoB: October 1939, British
Nominee-director - Christopher William Duffy. Address: 7 The Broadwalk, Northwood, Middlesex, HA6 2XD. DoB: June 1957, British
Jobs in Jemi Uk Limited, vacancies. Career and training on Jemi Uk Limited, practic
Now Jemi Uk Limited have no open offers. Look for open vacancies in other companies
-
HR and Payroll Administrator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physiology, Anatomy and Genetics
Salary: £21,585 to £24,983 Grade 4 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance,Human Resources
-
Schools and Colleges Liaison Administrator (Huddersfield)
Region: Huddersfield
Company: University of Huddersfield
Department: Marketing, Communications and Student Recruitment
Salary: £22,044 to £25,531
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Research Assistant within the Paediatric Endocrine Research Group (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Medical Sciences
Salary: £26,495 to £28,936 per annum (depending on experience).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Genetics,Molecular Biology and Biophysics
-
Professional Standards Coordinator (London)
Region: London
Company: Faculty of Occupational Medicine
Department: N\A
Salary: £26,000 to £32,000 per annum, dependent on relevant experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Administrative,PR, Marketing, Sales and Communication
-
Health Trainer/ Research Administrator (London)
Region: London
Company: St George's, University of London
Department: Population Health Research Institute
Salary: £21,585 to £24,983 plus London Allowance of £3,027 Pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science,Administrative
-
Legal Adviser (Immigration) (Swansea)
Region: Swansea
Company: Swansea University
Department: Vice-Chancellor’s Office
Salary: £33,518 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,International Activities
-
Teacher - ICT (HMPYOI Wetherby) (Wetherby)
Region: Wetherby
Company: Novus
Department: N\A
Salary: £23,323.70 to £28,495.47 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Research Lecturer in Vascular Biology (Dublin)
Region: Dublin
Company: Royal College of Surgeons in Ireland - RCSI
Department: RCSI StAR: The Future of International Healthcare Research
Salary: €63,125
£58,144.44 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Other Biological Sciences
-
Teaching Assistant/Teaching Fellow in Food Marketing - D81424A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Natural and Environmental Sciences
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
Senior Lecturer in Mathematics Education, 0.6fte (Lancaster)
Region: Lancaster
Company: University of Cumbria
Department: Institute of Education
Salary: £37,075 (Pro Rata) *
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
PhD Studentship in Computing Science - Verification of Portable Synthetic Biocircuits EPSRC Portabolomics (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
-
Research Associate in Computational Materials Chemistry (Cambridge)
Region: Cambridge
Company: Cardiff University
Department: Cardiff School of Chemistry
Salary: £32,004 to £38,183 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Computer Science,Computer Science
Responds for Jemi Uk Limited on Facebook, comments in social nerworks
Read more comments for Jemi Uk Limited. Leave a comment for Jemi Uk Limited. Profiles of Jemi Uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Jemi Uk Limited on Google maps
Other similar companies of The United Kingdom as Jemi Uk Limited: Galleon (ua) Limited | Looks N Locks Ltd | The Hand And Foot Studio Ltd | Mb Couriers Ltd | Bolatti London Ltd
This business referred to as Jemi Uk has been established on 1992-07-16 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business office can be gotten hold of Melksham on 91 Corsham Road, Whitley. When you want to contact this company by mail, the zip code is SN12 8QF. The company reg. no. for Jemi Uk Limited is 02731886. This business SIC code is 94120 , that means Activities of professional membership organizations. Jemi Uk Ltd reported its account information up to 31st July 2015. The most recent annual return information was released on 16th July 2015. Twenty four years of presence on the local market comes to full flow with Jemi Uk Ltd as they managed to keep their customers happy through all the years.
We have a group of four directors employed by this company at present, including Duncan James Frederick Cooper, Mark Berry, Dr Alec Reader and Dr Alec Reader who have been performing the directors obligations since 2012.
Jemi Uk Limited is a domestic company, located in Melksham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 91 Corsham Road Whitley SN12 8QF Melksham. Jemi Uk Limited was registered on 1992-07-16. 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 - 625,000 GBP, sales per year - less 211,000,000 GBP. Jemi Uk Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Jemi Uk Limited is Other service activities, including 8 other directions. Director of Jemi Uk Limited is Duncan James Frederick Cooper, which was registered at Corsham Road, Whitley, Melksham, Wiltshire, SN12 8QF, England. Products made in Jemi Uk Limited were not found. This corporation was registered on 1992-07-16 and was issued with the Register number 02731886 in Melksham, 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 Jemi Uk Limited, open vacancies, location of Jemi Uk 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