Jarvis Ts Limited

All UK companiesManufacturingJarvis Ts Limited

Manufacture of other electrical equipment

Jarvis Ts Limited contacts: address, phone, fax, email, website, shedule

Address: School Close Chandlers Ford SO53 4RA Eastleigh

Phone: +44-1288 9041442

Fax: +44-28 3048950

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Jarvis Ts Limited"? - send email to us!

Jarvis Ts Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jarvis Ts Limited.

Registration data Jarvis Ts Limited

Register date: 1979-01-29

Register number: 01412202

Type of company: Private Limited Company

Get full report form global database UK for Jarvis Ts Limited

Owner, director, manager of Jarvis Ts Limited

Stuart Wilson Laird Director. Address: Fir Tree Farmhouse Fir Tree Lane, Horton Heath, Eastleigh, Hampshire, SO50 7DF. DoB: May 1953, British

Mark Adeyemi Asagba Akinlade Director. Address: The Haven, Woodview Close, Ashtead, Surrey, KT21 1HA. DoB: January 1968, British

Secretariat Services Limited Corporate-secretary. Address: Monks Brook Industrial Estate, School Close Chandlers Ford, Eastleigh, SO53 4RA, England. DoB:

Bernard Leslie Westbrook Director. Address: 4 Quantock Close, Barton Seagrave, Kettering, Northamptonshire, NN15 6RR. DoB: October 1946, British

Ray Gordon Director. Address: 29 Carrs Meadow, Escrick, York, North Yorkshire, YO19 6JZ. DoB: September 1960, British

Clive James Murray Williamson Director. Address: 19 Padstow Drive, Bramhall, Stockport, Cheshire, SK7 2HU. DoB: January 1949, British

Robert John Doyle Director. Address: The Limes, 112 Hewarth Green, York, North Yorkshire. DoB: March 1955, British

Robert Nigel Johnson Director. Address: 16 Kirkwell, Bishopthorpe, York, Yorkshire, YO23 2RZ. DoB: February 1958, British

Daniel Joseph Gallagher Director. Address: 9 Cavendish Meads, Sunninghill, Ascot, Berkshire, SL5 9TB. DoB: August 1950, British And Irish

Geoffrey John Worthington Director. Address: Tudor House Blackwood Hill Farm, Blackwood Hill, Endon, Staffordshire, ST9 9AH. DoB: April 1957, British

Geoffrey Keith Howard Mason Director. Address: Downing House, Lower Road, Croydon Royston, Cambridgeshire, SG8 0EG. DoB: n\a, British

Robert William Kendall Director. Address: 44 Moreland Drive, Gerrards Cross, Buckinghamshire, SL9 8BD. DoB: May 1953, British

Gordon Maxwell Pirret Director. Address: Bradwell Hall, Bradwell On Sea, Essex, CM0 7HX. DoB: January 1949, British

Andrew Gay Director. Address: Bircham Dyson Bell, 50 Broadway, London, SW1H 0BL. DoB: July 1944, British

Xavier Alexander Plumley Director. Address: Holly Cottage, Hill Farm Road, Taplow, Buckinghamshire, SL6 0HA. DoB: September 1959, British

Richard Nolan Secretary. Address: 17 St Davids Road, Tunbridge Wells, Kent, TN4 9JQ. DoB: May 1954, British

Ernest Walter Burton Director. Address: 15 Prince Consort Drive, Chislehurst, Kent, BR7 5SB. DoB: July 1937, British

Terence Colin Frank Simpson Director. Address: Homer Cottage, Ipsden, Wallingford, Oxfordshire, OX10 6QS. DoB: November 1939, British

Claude Charrier Director. Address: 2 Bis Rue Joseph Thierry, 37230 Luynes, France. DoB: March 1951, French

Denis Dupont Director. Address: 16 Rue Civiale, 92380 Garches, France. DoB: October 1947, French

Francois Rafin Director. Address: L Aitre Des Gauthier, 37210 Vernou S Brenne, France. DoB: March 1952, French

Edward Ambrose Terris Director. Address: Twychelles Brindle Lane, Forty Green, Beaconsfield, Bucks, HP9 1XT. DoB: September 1934, American

Richard Alfred Nye Director. Address: Beech Cottage, Gorelands Lane, Chalfont St Giles, Buckinghamshire, HP8 4HQ. DoB: June 1937, British

Ann Mary Nye Director. Address: Beech Cottage, Gorelands Lane, Chalfont St Giles, Bucks, HP8 4HQ. DoB: March 1940, British

John Dunn Director. Address: 46 The Island, Wraysbury, Bucks. DoB: January 1941, British

Jobs in Jarvis Ts Limited vacancies. Career and practice on Jarvis Ts Limited. Working and traineeship

Sorry, now on Jarvis Ts Limited all vacancies is closed.

Responds for Jarvis Ts Limited on FaceBook

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

Address Jarvis Ts Limited on google map

Other similar UK companies as Jarvis Ts Limited: Sqda 2 Ltd | Vineyard Christian Ministries The Glorious Church | Indus Engineering Solutions Ltd | Saving Grace Aesthetics Ltd | Posh Pawz Limited

Jarvis Ts Limited with reg. no. 01412202 has been a part of the business world for thirty seven years. This particular Private Limited Company can be reached at School Close, Chandlers Ford in Eastleigh and company's area code is SO53 4RA. It 's been eleven years since Jarvis Ts Limited is no longer identified under the name Techspan Systems. The enterprise is classified under the NACe and SiC code 27900 : Manufacture of other electrical equipment. The business most recent filings were submitted for the period up to March 31, 2013 and the latest annual return was released on July 12, 2013.

There seems to be a group of two directors employed by this particular business at the moment, including Stuart Wilson Laird and Mark Adeyemi Asagba Akinlade who have been doing the directors obligations since 2009/09/25. At least one secretary in this firm is a limited company: Secretariat Services Limited.