The Locum Group Limited

All UK companiesAdministrative and support service activitiesThe Locum Group Limited

Other activities of employment placement agencies

Other professional, scientific and technical activities not elsewhere classified

The Locum Group Limited contacts: address, phone, fax, email, website, shedule

Address: Academy Court 94 Chancery Lane WC2A 1DT London

Phone: +44-1259 5623046

Fax: +44-1259 5623046

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Locum Group Limited"? - send email to us!

The Locum Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Locum Group Limited.

Registration data The Locum Group Limited

Register date: 1995-02-09

Register number: 03020008

Type of company: Private Limited Company

Get full report form global database UK for The Locum Group Limited

Owner, director, manager of The Locum Group Limited

James Andrew Reed Director. Address: 94 Chancery Lane, London, WC2A 1DT, United Kingdom. DoB: April 1963, British

Joan Edmunds Secretary. Address: 94 Chancery Lane, London, WC2A 1DT, United Kingdom. DoB: n\a, British

Derek George Beal Director. Address: The Crest 1 Highview Place, Arterberry Road, London, SW20 8AL. DoB: August 1952, British

Gary Alan Cox Director. Address: 36 Rosslyn Park, Weybridge, Surrey, KT13 9QZ. DoB: January 1961, British

Ian William Furniss Director. Address: Middle Field, 2 Woodlands Close, Holt, Norfolk, NR25 6DU. DoB: January 1962, British

Angela Smith Morris Director. Address: 14 Moor Lane, Woking, Surrey, GU22 9QY. DoB: November 1963, Uk

Trevor Robert Ogilvie Goul-wheeker Director. Address: La Petite Sevelotte, 15, The Park, Bookham, Surrey, KT23 3LN. DoB: January 1953, British

Adrian John Carter Secretary. Address: Linton House, Hopping Jacks Lane, Danbury, Chelmsford, Essex, CM3 4PJ. DoB: September 1963, British

Mark Jonathan Garratt Director. Address: 21 Stradella Road, Herne Hill, London, SE24 9HN. DoB: June 1965, British

Peter Chapman Secretary. Address: 52 Braeburn Way, Kings Hill, West Malling, Kent, ME19 4BY. DoB:

Christa Iris Echtle Director. Address: 9 Old Palace Lane, Richmond, Surrey, TW9 1PG. DoB: December 1957, British

Desmond Mark Christopher Doyle Director. Address: Woodlawn House, Arrow Lane, Hartley Witney, Hook, Hampshire, RG27 8LR. DoB: July 1965, British

Susan Dael Director. Address: 18 Halidon Rise, Harold Park, Romford, Essex, RM3 0YL. DoB: April 1967, British

William Nicholson Director. Address: 2a Ashbridge Road, Leytonstone, London, E11 1NH. DoB: March 1962, British

Richard Andrew Connell Director. Address: Lower Roundhurst, Tennyson's Lane Roundhurst, Haslemere, Surrey, GU27 3BN. DoB: March 1955, British

David Michael Fennell Director. Address: The Laurels, Maple Court Rodmersham, Sittingbourne, Kent, ME9 0LR. DoB: November 1950, British

Barry Hartop Director. Address: Field Cottage, The Ridgeway, Guildford, Surrey, GU1 2DG. DoB: August 1942, British

Martin Stuart Wynn Secretary. Address: Fernbank East Street, Rusper, Horsham, West Sussex, RH12 4RE. DoB: April 1961, British

Paul Stephen Harper Director. Address: Drey Cottage 15 Firs Walk, Tewin Wood, Welwyn, Hertfordshire, AL6 0NY. DoB: September 1962, British

Martin Stuart Wynn Director. Address: Fernbank East Street, Rusper, Horsham, West Sussex, RH12 4RE. DoB: April 1961, British

Teresa Peacock Director. Address: 39 Bridport Way, Kings Park Village, Braintree, Essex, CM7 9FJ. DoB: December 1965, British

Nigel Philip Nicholls Director. Address: 46 Tollgate Road, Colney Heath, St Albans, Hertfordshire, AL4 0PY. DoB: October 1954, British

Dorothy Patricia Gunn Director. Address: 36 Brunswick Gardens, Hainault, Ilford, Essex, IG6 2QU. DoB: August 1935, British

Frank Leslie George Neale Director. Address: Archway House 53 The Avenue, Watford, Hertfordshire, WD17 4NU. DoB: August 1950, British

Richard Raworth Director. Address: 7 St Georges Road, St Margarets, Twickenham, Middlesex, TW1 1QS. DoB: February 1942, British

Balbir Kaur Hara Secretary. Address: 30 Highcliffe Gardens, Ilford, Essex, IG4 5HR. DoB: May 1961, British

Julia Meighan Director. Address: 3a Spareleaze Hill, Loughton, Essex, IG10 1BS. DoB: February 1964, British

Diana Elizabeth Redding Nominee-director. Address: Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ. DoB: June 1952, British

Lesley Anne Chick Nominee-secretary. Address: 4 The Terrace, Folly Lane, Shipham, Winscombe, BS25 1TE, North Somerset. DoB: n\a, British

Jobs in The Locum Group Limited vacancies. Career and practice on The Locum Group Limited. Working and traineeship

Engineer. From GBP 2800

Assistant. From GBP 1900

Electrical Supervisor. From GBP 1500

Responds for The Locum Group Limited on FaceBook

Read more comments for The Locum Group Limited. Leave a respond The Locum Group Limited in social networks. The Locum Group Limited on Facebook and Google+, LinkedIn, MySpace

Address The Locum Group Limited on google map

Other similar UK companies as The Locum Group Limited: Acs Global Management Services Limited | Your First Smile Ltd | Little Spoon Ltd | Creative Directions Ltd | Williams Sheds & Decking Ltd

1995 marks the launching of The Locum Group Limited, a company which is located at Academy Court, 94 Chancery Lane in London. That would make twenty one years The Locum Group has been on the local market, as it was registered on 1995-02-09. The company's reg. no. is 03020008 and the postal code is WC2A 1DT. Launched as Merrinworth, the company used the name until 1995, at which moment it was replaced by The Locum Group Limited. This firm Standard Industrial Classification Code is 78109 and has the NACE code: Other activities of employment placement agencies. The most recent filed account data documents were filed up to 2015-06-30 and the latest annual return information was released on 2016-02-09. From the moment the firm started on this market 21 years ago, the company has managed to sustain its praiseworthy level of success.

According to the official data, the following business is presided over by just one managing director: James Andrew Reed, who was appointed on 2010-03-15. Since May 2008 Derek George Beal, age 64 had been responsible for a variety of tasks within this specific business till the resignation in 2010. Furthermore a different director, namely Gary Alan Cox, age 55 gave up the position 8 years ago. To help the directors in their tasks, since January 2006 this specific business has been implementing the ideas of Joan Edmunds, who's been concerned with maintaining the company's records.