Jsms Ltd.

All UK companiesOther classificationJsms Ltd.

Other special trades construction

Jsms Ltd. contacts: address, phone, fax, email, website, shedule

Address: 81 Station Road SL7 1NS Marlow

Phone: +44-1475 5716430

Fax: +44-1245 7631347

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Jsms Ltd."? - send email to us!

Jsms Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jsms Ltd..

Registration data Jsms Ltd.

Register date: 1974-02-22

Register number: 01161040

Type of company: Private Limited Company

Get full report form global database UK for Jsms Ltd.

Owner, director, manager of Jsms Ltd.

Howard Martin Dixon Director. Address: Sykes Cottage, Holly Grove Dobcross, Oldham, Lancashire, OL3 5JQ. DoB: April 1955, British

David Arthur Read Secretary. Address: 29 Carlisle Crescent, Ashton Under Lyne, Lancashire, OL6 8UJ. DoB: n\a, British

Managing Director Ian Charles Cross Director. Address: 32 Baywell, Leybourne, West Malling, Kent, ME19 5QQ. DoB: March 1949, British

Gerard Joseph Boyle Director. Address: Church Manor 3 Church Green, Upper Street Hollingbourne, Maidstone, Kent, ME17 1HW. DoB: February 1948, Irish

Steven Gordon Matthews Director. Address: 12 Lansdowne Road, Bromley, Kent, BR1 3LZ. DoB: June 1968, British

Stephen Robert Shipley Secretary. Address: 69 Wychwood Avenue, Knowle, Solihull, West Midlands, B93 9DL. DoB: n\a, British

Simon Ellmore Director. Address: 34 Arthur Road, Gillingham, Kent, ME8 9BT. DoB: February 1968, British

Stephen Anthony Cayton Rush Director. Address: 1 Buckfast Avenue, Bedford, Bedfordshire, MK41 8RQ. DoB: June 1953, British

David Grundy Director. Address: 12 Saint Peters Close, Stonnall, Walsall, West Midlands, WS9 9EN. DoB: n\a, British

John Leslie Ellis Director. Address: 21 Oakfields Avenue, Knebworth, Hertfordshire, SG3 6NP. DoB: January 1950, British

David Overton Director. Address: Blackdown 66 Tiddington Road, Stratford Upon Avon, Warwickshire, CV37 7BA. DoB: July 1945, British

Martin Robert Kennard Secretary. Address: Dingle Wood 8 Oak Grove, Kidderminster, Worcestershire, DY10 3AL. DoB: July 1946, British

David Walsh Director. Address: The Den 1 Elmore Drive, Ashley Heath, Ringwood, Hampshire, BH24 2JG. DoB: January 1959, British

Managing Director Ian Charles Cross Secretary. Address: 32 Baywell, Leybourne, West Malling, Kent, ME19 5QQ. DoB: March 1949, British

Managing Director Ian Charles Cross Director. Address: 32 Baywell, Leybourne, West Malling, Kent, ME19 5QQ. DoB: March 1949, British

Melvyn Hawley Director. Address: Avenue Farm Old Hay Lane, Dore, Sheffield, South Yorkshire, S17 3AT. DoB: December 1945, British

Richard James Finch Director. Address: 15 Smythe Road, Billericay, Essex, CM11 1SE. DoB: August 1945, British

Barrie Rex Boraster Director. Address: 48 Forest Edge, Buckhurst Hill, Essex, IG9 5AA. DoB: May 1940, British

Richard Ernest Taylor Director. Address: Briars Court, Chapel Road, Oxted, Surrey, RH8 0SX. DoB: September 1945, British

Gerard Joseph Boyle Director. Address: Church Manor 3 Church Green, Upper Street Hollingbourne, Maidstone, Kent, ME17 1HW. DoB: February 1948, Irish

John David Culliford Director. Address: 7 Cheveridge Close, Solihull, West Midlands, B91 3TT. DoB: September 1948, British

Jobs in Jsms Ltd. vacancies. Career and practice on Jsms Ltd.. Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Jsms Ltd. on FaceBook

Read more comments for Jsms Ltd.. Leave a respond Jsms Ltd. in social networks. Jsms Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Jsms Ltd. on google map

Other similar UK companies as Jsms Ltd.: Okfam Intergrated Sevices Ltd | Padfield Road Cafe Limited | Avonmatch Limited | India House Limited | Pearl Dining Ltd

Jsms Ltd. could be gotten hold of 81 Station Road, in Marlow. The area code is SL7 1NS. Jsms has existed on the British market since the company was established in 1974. The registration number is 01161040. The firm has a history in name changes. In the past, this firm had two other names. Up till 2002 this firm was run as Jordan Site Management Services and before that its company name was Plant Construction PLC. This enterprise Standard Industrial Classification Code is 4525 and has the NACE code: Other special trades construction. The most recent filed account data documents were filed up to Thu, 31st Dec 2009 and the latest annual return information was submitted on Fri, 1st Jul 2011.

Jordan Site Management Services Ltd is a small-sized vehicle operator with the licence number OK0217281. The firm has one transport operating centre in the country. In their subsidiary in Erith , 2 machines are available. The firm directors are B R Boraster, G Boyle, I Cross and S Matthews.

In order to meet the requirements of the customer base, this specific firm is constantly improved by a team of two directors who are Howard Martin Dixon and Managing Director Ian Charles Cross. Their successful cooperation has been of pivotal use to the firm since 2008-08-05. Furthermore, the director's duties are constantly backed by a secretary - David Arthur Read, from who was hired by the firm in December 2002.