Jwt Holidays Limited

All UK companiesOther service activitiesJwt Holidays Limited

Other service activities not elsewhere classified

Jwt Holidays Limited contacts: address, phone, fax, email, website, shedule

Address: Tui Travel House Crawley Business Centre RH10 9QL Fleming Way, Crawley

Phone: +44-1290 9961547

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

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

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

Registration data Jwt Holidays Limited

Register date: 1995-06-23

Register number: 03071746

Type of company: Private Limited Company

Get full report form global database UK for Jwt Holidays Limited

Owner, director, manager of Jwt Holidays Limited

Joyce Walter Director. Address: Tui Travel House, Crawley Business Centre, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: n\a, British

Joyce Walter Secretary. Address: Tui Travel House, Crawley Business Centre, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: n\a, British

Andrew Lloyd John Director. Address: Tui Travel House, Crawley Business Centre, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: July 1952, British

John Sean Ryan Director. Address: 128 Carrs Mill, Donabate, Co. Dublin, IRISH, Ireland. DoB: May 1962, Irish

Alexander David Smith Director. Address: The Knoll, Village Way, Little Chalfont, Buckinghamshire, HP7 9PU. DoB: September 1965, British

Hywel David Thomas Director. Address: Orchard House, 102 Church Road, Worcester Park, Surrey, KT4 7RZ. DoB: September 1958, British

David Howell Director. Address: Flat 10 The Isabella, Hatchford Park Ockham Lane, Cobham, Surrey, KT11 1LR. DoB: March 1949, British

William Smith Director. Address: 6 Tonduff Close, Greenpark, Dublin 12, IRISH, Eire. DoB: July 1948, Irish

Lance Stuart Moir Director. Address: 86 Riversdale Road, London, N5 2JZ. DoB: January 1957, British

David Alan Gill Director. Address: 5 Chanctonbury Drive, Sunningdale, Berkshire, SL5 9PT. DoB: August 1957, British

Peter William Phillipson Director. Address: White Heron 44 The Riding, Woodham, Woking, Surrey, GU21 5TA. DoB: March 1954, British

Robert Roger Director. Address: Crabtree Cottage, Crabtree Lane West Humble, Dorking, Surrey, RH5 6BQ. DoB: December 1960, British

Rebecca Jean Godwin Starling Secretary. Address: 11 Rossdale Road, Putney, London, SW15 1AD. DoB: n\a, British

John Blacklaws Macneill Director. Address: 1 Ridgelands, Fetcham, KT22 9DB. DoB: March 1947, British

Malcolm Barclay Heald Director. Address: Summerley House, Ellwood Road, Beaconsfield, Buckinghamshire, HP9 1EN. DoB: September 1955, British

Peter Eric Buckley Secretary. Address: Pine Lodge, Worthing Road Southwater, Horsham, West Sussex, RH13 9AT. DoB: n\a, English

John Edward Michael Dillon Nominee-director. Address: 1 Belsize Mews, Belsize Park, London, NW3 5AT. DoB: February 1963, British

Leon Neal Nominee-director. Address: 34 Hill Crest, Tunbridge Wells, Kent, TN4 0AJ. DoB: n\a, British

Jobs in Jwt Holidays Limited vacancies. Career and practice on Jwt Holidays Limited. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Jwt Holidays Limited on FaceBook

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

Address Jwt Holidays Limited on google map

Other similar UK companies as Jwt Holidays Limited: Cute Creative Limited | Lycett Fabrications Limited | Jd Dental Equipment Sales Ltd | Sangenic International Ltd. | Posh Pegs Limited

03071746 - reg. no. of Jwt Holidays Limited. The firm was registered as a Private Limited Company on June 23, 1995. The firm has been operating on the British market for twenty one years. The firm can be gotten hold of Tui Travel House Crawley Business Centre in Fleming Way, Crawley. The main office postal code assigned to this location is RH10 9QL. From October 7, 1996 Jwt Holidays Limited is no longer under the business name Precis (1369). The firm declared SIC number is 96090 and has the NACE code: Other service activities not elsewhere classified. Jwt Holidays Ltd released its latest accounts up until 2013-09-30. The company's most recent annual return information was released on 2014-05-11.

Joyce Walter is the enterprise's single managing director, who was hired in 2007. Since 2008 Andrew Lloyd John, age 64 had been employed by this specific business till the resignation in 2014. As a follow-up a different director, including John Sean Ryan, age 54 6 years ago. To maximise its growth, since the appointment on April 5, 2001 this specific business has been implementing the ideas of Joyce Walter, who's been in charge of ensuring efficient administration of this company. One of the directors of this company is another limited company: First Choice Holidays & Flights Limited.