Marsh Services Limited
Other business support service activities not elsewhere classified
Marsh Services Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Tower Place West Tower Place EC3R 5BU London
Phone: +44-1353 6744750
Fax: +44-1353 6744750
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Marsh Services Limited"? - send email to us!
Registration data Marsh Services Limited
Register date: 1995-05-05
Register number: 03053552
Type of company: Private Limited Company
Get full report form global database UK for Marsh Services LimitedOwner, director, manager of Marsh Services Limited
Aileen Johanna Croft Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: January 1962, Irish
Daniel Simon Max Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: December 1974, British
Roy Ian White Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: October 1958, British
Paul Francis Clayden Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: March 1969, British
Stephen Robert Woodhouse Director. Address: Place, London, EC3R 5BU, United Kingdom. DoB: March 1969, British
Teresa Mary Wood Director. Address: Place, London, EC3R 5BU, United Kingdom. DoB: March 1955, British
Andrew Christopher Herring Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: December 1963, British
Colin Francis Kiddie Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: May 1962, British
Victoria Catherine Davison Director. Address: Place, London, EC3R 5BU, United Kingdom. DoB: March 1967, British
Wendy Patricia Marsh Secretary. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB:
Graeme Macmillan Director. Address: Place, London, EC3R 5BU, United Kingdom. DoB: October 1967, British
Mark Christopher Chessher Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: November 1960, British
Ian Clarke Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: August 1965, British
Roy Ian White Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: October 1958, British
David Richard Perry Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: March 1965, British
Andrew John Dick Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: July 1968, New Zealand
Karen Anne Farrell Director. Address: W 42nd St, Apt 14n, New York, Ny10036, Usa. DoB: February 1956, American
David Kearsley Pigot Director. Address: Tower Place West, Tower Place, London, EC3R 5BU, United Kingdom. DoB: December 1956, British
Simon Curtis Director. Address: Norley Road, Cuddington, Cheshire, CW8 2TB. DoB: February 1962, British
Angus Kenneth Cameron Director. Address: Tower Place West, Tower Place, London, EC3R 5BU. DoB: October 1957, British
Colin Dermot Bashford Director. Address: Pitt Road, Thornton Heath, Surrey, CR7 7BT. DoB: January 1964, British
Marc Vassanelli Director. Address: Westminster Green Apts Suite 710, 8 Dean Ryle Street, London, SW1P 4DA. DoB: December 1970, American
Lynsey Jane Mansfield Director. Address: Lion Lane, Billericay, Essex, CM12 9DL. DoB: July 1974, British
Michael Henry Fitzgerald Director. Address: Flat 22, 1 Prescot Street, London, E1 8RJ. DoB: May 1956, British
Ulf Larsen Director. Address: Cheviot House, 6 Wood Riding, Woking, Surrey, GU22 8RH. DoB: March 1964, Norwegian
Sally-Ann Ann Hibberd Director. Address: 30 Agates Lane, Ashtead, Surrey, KT21 2ND. DoB: January 1959, British
Adrianne Helen Marie Cormack Secretary. Address: 7 Little Norsey Road, Billericay, Essex, CM11 1BL. DoB: n\a, British
George Edward Davies Director. Address: 77 Drakefield Road, London, SW17 8RS. DoB: November 1961, British
Bryan James Howett Director. Address: Northcote Hill Northcote Lane, Shamley Green, Guildford, Surrey, GU5 0RB. DoB: December 1956, Irish
Marie Elizabeth Edwards Secretary. Address: 108 Peak Hill, London, SE26 4LQ. DoB:
Toni Elisabeth Foster Secretary. Address: 39 Hazel Grove, Burgess Hill, West Sussex, RH15 0BZ. DoB: November 1949, British
Marie Elizabeth Edwards Secretary. Address: 108 Peak Hill, London, SE26 4LQ. DoB:
Toni Elisabeth Foster Secretary. Address: 10 Whitechapel High Street, London, E1 8DX. DoB: November 1949, British
Janet Ann Elms Director. Address: 46 Reckitt Road, Chiswick, London, W4 2BT. DoB: August 1950, British
Michael William Cooper Mitchell Director. Address: White House, Wix Hill, West Horsley, Surrey, KT24 6ED. DoB: September 1946, British
Athol Alexander Hyland Director. Address: Kinvarra 142 High Road, Layer De La Haye, Colchester, Essex, CO2 0EB. DoB: June 1952, British
Michael Charles Harrison Director. Address: Ballards, Queens Hill Rise, Ascot, Berkshire, SL5 7DP. DoB: April 1946, British
Toni Elisabeth Foster Director. Address: 39 Hazel Grove, Burgess Hill, West Sussex, RH15 0BZ. DoB: November 1949, British
David Harvey Druitt Director. Address: Albany House School Lane, Dedham, Colchester, Essex, CO7 6HF. DoB: June 1946, British
Helen Marie Melton Secretary. Address: 10 Whitechapel High Street, London, E1 8DX. DoB: n\a, British
Robert Dryburgh Nisbet Harley Director. Address: Orchard Cottage 2 Rollswood Road, Welwyn, Hertfordshire, AL6 9TX. DoB: May 1950, British
Steven Henry Adams Director. Address: 107 Marlborough Park Avenue, Sidcup, Kent, DA15 9DY. DoB: September 1957, British
Michael John Thornton Director. Address: 14 Fielding Road, Bedford Park Chiswick, London, W4 1HL. DoB: February 1949, British
Byron Timothy Marsh Director. Address: Orchard House, 10a Burntwood Road, Sevenoaks, Kent, TN13 1PT. DoB: June 1950, British
Dennis Bruce Wheeler Director. Address: Weydown, Courtmead Road, Cuckfield, Sussex, RH17 5LP. DoB: March 1951, British
Richard Rycraft Director. Address: 4 Little Paddock, Southview Road, Crowborough, East Sussex, TN6 1HF. DoB: December 1945, British
Michael Rosen Director. Address: 56 Roundmead Avenue, Loughton, Essex, IG10 1DZ. DoB: July 1951, British
John Edwin Reynolds Director. Address: 11 Golf Side, Cheam, Surrey, SM2 7HA. DoB: April 1941, British
Timothy William Horton Director. Address: 8 Glanmire, Billericay, Essex, CM11 1DU. DoB: March 1958, British
Mary Elizabeth Holden Director. Address: 73 Melford Avenue, Barking, Essex, IG11 9HS. DoB: March 1940, British
Toni Elisabeth Foster Secretary. Address: 39 Hazel Grove, Burgess Hill, West Sussex, RH15 0BZ. DoB: November 1949, British
Geoffrey David Thomas Director. Address: Coolhurst Mill Road, Shiplake, Henley On Thames, Oxfordshire, RG9 3LW. DoB: February 1948, British
Philip Lavallin Wroughton Director. Address: 33 Abbotsbury Road, London, W14 8EL. DoB: April 1933, British
Christopher Matthew Robertson Pearson Director. Address: Mickleton, Common Road, Ightham, Kent, TN15 9AY. DoB: June 1948, British
Toni Elisabeth Foster Director. Address: 39 Hazel Grove, Burgess Hill, West Sussex, RH15 0BZ. DoB: November 1949, British
Christopher Lindsay Ormond Sibley Director. Address: 18 Tulsemere Road, London, SE27 9EJ. DoB: August 1949, British
Robert Arthur Reeve Nominee-director. Address: 6 Wellesford Close, Banstead, Surrey, SM7 2HL. DoB: September 1931, British
Drusilla Charlotte Jane Rowe Nominee-director. Address: Flat E, 13 Saint Georges Drive, London, SW1V 4DJ. DoB: April 1961, British
Jobs in Marsh Services Limited vacancies. Career and practice on Marsh Services Limited. Working and traineeship
Project Planner. From GBP 3400
Project Co-ordinator. From GBP 1700
Driver. From GBP 1800
Engineer. From GBP 2700
Director. From GBP 6000
Manager. From GBP 3000
Project Planner. From GBP 3900
Package Manager. From GBP 1700
Responds for Marsh Services Limited on FaceBook
Read more comments for Marsh Services Limited. Leave a respond Marsh Services Limited in social networks. Marsh Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Marsh Services Limited on google map
Other similar UK companies as Marsh Services Limited: Otl Projects Limited | Dpl Plumbing Heating & Mechanical Services Limited | Lectromain Limited | Manor Point (manchester) Limited | Smarter Home Insulations Limited
Marsh Services Limited 's been on the British market for twenty one years. Started with Registered No. 03053552 in the year 1995-05-05, the firm is located at 1 Tower Place West, London EC3R 5BU. The firm switched its name four times. Up to 2002 the company has been working on providing the services it specializes in under the name of Marsh Corporate Services but currently the company is registered under the business name Marsh Services Limited. This enterprise Standard Industrial Classification Code is 82990 : Other business support service activities not elsewhere classified. Its most recent records cover the period up to 31st December 2015 and the most current annual return was released on 1st March 2016. 21 years of experience in the field comes to full flow with Marsh Services Ltd as they managed to keep their clients happy through all the years.
Having three job offers since 29th July 2014, the corporation has been quite active on the job market. On 18th February 2015, it was searching for candidates for a full time UK Learning & Development Business Partner post in London, and on 29th July 2014, for the vacant post of a full time Placement Plus Executive in London. Employees on these posts can earn at least £35000 and up to £45000 on a yearly basis. More information on recruitment process and the job vacancy is provided in particular announcements.
In order to be able to match the demands of its customers, the following limited company is continually controlled by a unit of nine directors who are, to name just a few, Aileen Johanna Croft, Daniel Simon Max and Roy Ian White. Their successful cooperation has been of crucial use to this limited company since 2016-07-18. To increase its productivity, for the last almost one month this limited company has been implementing the ideas of Wendy Patricia Marsh, who's been looking for creative solutions maintaining the company's records.