Jlt Benefit Consultants Limited

All UK companiesActivities of extraterritorial organisations and otherJlt Benefit Consultants Limited

Dormant Company

Other business support service activities not elsewhere classified

Jlt Benefit Consultants Limited contacts: address, phone, fax, email, website, shedule

Address: The St Botolph Building 138 Houndsditch EC3A 7AW London

Phone: +44-1304 2692718

Fax: +44-1304 2692718

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Jlt Benefit Consultants Limited"? - send email to us!

Jlt Benefit Consultants Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jlt Benefit Consultants Limited.

Registration data Jlt Benefit Consultants Limited

Register date: 1982-05-17

Register number: 01635878

Type of company: Private Limited Company

Get full report form global database UK for Jlt Benefit Consultants Limited

Owner, director, manager of Jlt Benefit Consultants Limited

Helen Frances Hay Director. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB: November 1964, British

Helen Louise Ashton Director. Address: 138 Houndsditch, London, EC3A 7AW. DoB: June 1962, British

Mark David Jones Director. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB: October 1972, British

Troy Adam Clutterbuck Director. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB: September 1974, British

Stephanie Johnson Director. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB: April 1955, British

Phillip Eric Goodings Director. Address: Crutched Friars, London, EC3N 2PH, England. DoB: March 1959, British

David Lyndon Jones Director. Address: Southfield House, 58 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DF. DoB: May 1956, British

Stephanie Johnson Secretary. Address: 138 Houndsditch, London, EC3A 7AW, England. DoB: April 1955, British

Timothy John Meredith Evans Director. Address: 37 School Walk, Sunbury On Thames, Middlesex, TW16 6RB. DoB: January 1947, British

Adrian David Stanworth Director. Address: 16 Mossdale Avenue, Bolton, Lancashire, BL1 5YA. DoB: March 1962, British

John Peter Hastings Bass Director. Address: Ashmansworth Manor, Ashmansworth, Newbury, Berkshire, RG20 9SG. DoB: June 1954, British

Peter Mark Redhead Director. Address: Hillside 39 Heybridge Lane, Prestbury, Macclesfield, Cheshire, SK10 4ES. DoB: August 1963, British

David James Hickman Secretary. Address: Prospect Cottage, Well Hill, Old Chelsfield, Kent, BR6 7PR. DoB: March 1953, British

Michael Christopher David Gribbin Director. Address: Higher Ash Farm, Ash, Dartmouth, Devon, TQ6 0LR. DoB: June 1949, British

Nicholas John Cosh Director. Address: 61 Leopold Road, Wimbledon, London, SW19 7JG. DoB: August 1946, British

Stephen Richard Bridges Director. Address: 9 Fairholme Crescent, Ashtead, Surrey, KT21 2HN. DoB: July 1950, British

Martin John Wakeley Director. Address: Glebe House, Winchfield, Basingstoke, Hampshire, RG27 8DB. DoB: February 1939, British

Karl Daniels Director. Address: The Manor House, 27 Cumberland House, Woodbridge, Suffolk, IP12 4AH. DoB: December 1935, British

Michal Stefan Grott Secretary. Address: 93 Popes Grove, Twickenham, Middlesex, TW1 4JT. DoB: February 1944, British

Barry Robert Kirk Hunton Director. Address: Wychwood, 54 Dowhills Road, Liverpool, Merseyside, L23 8SP. DoB: June 1933, British

Paul Adrian Stanway Director. Address: Woodside 26 Deepdene Wood, Dorking, Surrey, RH5 4BQ. DoB: October 1949, British

Dennis Michael Wright Director. Address: 18 Hunston Road, Sale, Cheshire, M33 4RP. DoB: March 1957, British

Desmond George Reeves Director. Address: 28 Morella Road, London, SW12 8UH. DoB: May 1943, British

Gerald Victor Hart Director. Address: Bowdell, Kentwyns Drive, Horsham, W Sussex, RH13 6EU. DoB: January 1947, British

Michal Stefan Grott Director. Address: 93 Popes Grove, Twickenham, Middlesex, TW1 4JT. DoB: February 1944, British

Timothy John Meredith Evans Director. Address: 37 School Walk, Sunbury On Thames, Middlesex, TW16 6RB. DoB: January 1947, British

Arthur George Chopping Director. Address: 6c Somerset Road, Ealing, London, W13 9PB. DoB: September 1942, British

Michael Terence Brown Director. Address: The Lake House, Cuttinglye Road, Crawley Down, West Sussex, RH10 4LR. DoB: June 1950, British

Jobs in Jlt Benefit Consultants Limited vacancies. Career and practice on Jlt Benefit Consultants Limited. Working and traineeship

Sorry, now on Jlt Benefit Consultants Limited all vacancies is closed.

Responds for Jlt Benefit Consultants Limited on FaceBook

Read more comments for Jlt Benefit Consultants Limited. Leave a respond Jlt Benefit Consultants Limited in social networks. Jlt Benefit Consultants Limited on Facebook and Google+, LinkedIn, MySpace

Address Jlt Benefit Consultants Limited on google map

Other similar UK companies as Jlt Benefit Consultants Limited: Dlm Engineering Limited | Incentives-uk Limited | Shernhall Street News Ltd | Millstream Motor Company Limited | Valushare Limited

1982 marks the establishment of Jlt Benefit Consultants Limited, a firm that is situated at The St Botolph Building, 138 Houndsditch in London. That would make thirty four years Jlt Benefit Consultants has prospered in the business, as it was established on Monday 17th May 1982. The registered no. is 01635878 and its zip code is EC3A 7AW. This company switched its registered name already three times. Before 2002 the firm has provided its services as Jlt Benefit Solutions but currently the firm is featured under the business name Jlt Benefit Consultants Limited. The enterprise declared SIC number is 99999 and their NACE code stands for Dormant Company. 2014-12-31 is the last time when account status updates were reported.

We have a team of two directors leading this specific company at present, namely Helen Frances Hay and Helen Louise Ashton who have been utilizing the directors duties for one year. At least one secretary in this firm is a limited company: Jlt Secretaries Limited.