Jazz Services Limited

All UK companiesArts, entertainment and recreationJazz Services Limited

Support activities to performing arts

Jazz Services Limited contacts: address, phone, fax, email, website, shedule

Address: 32 Agate Road W6 0AH London

Phone: 0207 928 9089

Fax: +44-1398 7573669

Email: [email protected]

Website:

Shedule:

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

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

Registration data Jazz Services Limited

Register date: 1969-01-20

Register number: 00946244

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Jazz Services Limited

Owner, director, manager of Jazz Services Limited

Martin Hummel 3rd Director. Address: Agate Road, London, W6 0AH. DoB: February 1955, British & American

Diane Dunkley Director. Address: Agate Road, London, W6 0AH. DoB: November 1970, British

Emily Rachel Saunders Director. Address: Agate Road, London, W6 0AH. DoB: September 1969, British

Adrian Dwyer Director. Address: Agate Road, London, W6 0AH, England. DoB: February 1960, British

Jacqueline Sharon Elliman Secretary. Address: Kennington Road, London, SE11 4QE, United Kingdom. DoB:

Dominic Harold David Mcgonigal Director. Address: Agate Road, London, W6 0AH, Uk. DoB: October 1962, British

James Anthony Mark Joseph Director. Address: Agate Road, London, W6 0AH, England. DoB: November 1967, British

Fanny Natacha Guillaut Director. Address: Point Pleasant, London, SW18 1PP, England. DoB: July 1981, French

Sheela Bates-berry Director. Address: Rockley Road, London, W19 0DA, Uk. DoB: March 1979, British

Kelly Levalley Hunt Director. Address: 132 Southwark Street, London, SE1 0SW, Uk. DoB: November 1973, Uk/Usa

Jaqueline Sharon Elliman Director. Address: Kennington Road, London, SE11 4QE. DoB: May 1953, British

Peter Baillie Director. Address: Harvel Crescent, Abbey Wood, London, SE2 0PT, England. DoB: n\a, British

Juliet Kelly Director. Address: Southwark Street, London, SE1 0SW, United Kingdom. DoB: May 1973, British

Susan Anne Edwards Director. Address: Southwark Street, London, SE1 0SW. DoB: January 1963, British

Robert Blizzard Director. Address: Southwark Street, London, SE1 0SW. DoB: May 1950, British

Rosanna Helen Brown Director. Address: 50 Plymouth Road, Sheffield, South Yorkshire, S7 2DE. DoB: June 1965, British

Peter Schulze Director. Address: In Der Runken, Bremen, 28203, Germany. DoB: January 1947, German

Catherine Rae Director. Address: First Floor, 132 Southwark Street, London, SE1 0SW. DoB: April 1962, British

Godfrey John Pratt Director. Address: 43 Barnwell, Oundle, Peterborough, Cambridgeshire, PE8 5PS. DoB: August 1945, British

Kate Williams Director. Address: 17 Helena Road, Willesden, London, NW10 1HY. DoB: May 1965, British

Christine Steuer Director. Address: 18-19 Linhope Street, London, NW1 6HT. DoB: August 1949, British

Dr Catherine Jane Tackley Director. Address: 2a Nuttall Avenue, Manchester, Lancashire, M45 6QA. DoB: March 1976, British

John Blandford Director. Address: 34 The Drive, High Barnet, Barnet, Hertfordshire, EN5 4JQ. DoB: April 1948, British

Owen Valentine Pringle Director. Address: The Coach House, 1, Crescent Wood Road, Upper Ground South Bank, London, SE26 6RT. DoB: February 1973, British

Thomas Anthony Edwards Director. Address: 199 Carlisle Street, Cardiff, South Glamorgan, CF24 2PE. DoB: June 1940, British

Olive May Millen Director. Address: Flat 3-1 110 Byres Road, Glasgow, G12 8TB. DoB: July 1945, British

Terence Nicholas Adams Director. Address: 12b Laleham Road, Catford, London, SE6 2HT. DoB: October 1959, British

Peter James Seymour Vacher Director. Address: 41 Buckland Rise, Pinner, Middlesex, HA5 3QS. DoB: August 1937, British

Dr Katherine Lorna Dyson Director. Address: 8 Monica Avenue, Manchester, Lancashire, M8 4LJ. DoB: June 1959, British

Janine Mireille Irons Director. Address: 11 Tudor Road, Harrow, Middlesex, HA3 5PQ. DoB: July 1960, British

Robert Ralph Bagge Director. Address: Wavertree House Duffield Park, Stoke Poges, Slough, Berkshire, SL2 4HY. DoB: November 1956, British

Sue Edwards Director. Address: 3b Half Moon Lane, Herne Hill, London, SE24 9JU. DoB: January 1963, British

Emma Rohini Kendon Director. Address: Bear Road, Brighton, East Sussex, BN2 4DD. DoB: April 1971, British

Donald W Anderson Director. Address: Holland Park, London, W11 3SQ. DoB: February 1934, British/American

Alec Cuffy Director. Address: 27 New Priory Court, 61 Mazenod Avenue West Hampstead, London, NW6 4LT. DoB: February 1960, British

Councillor Barbara White Director. Address: Bramley Crescent, Gants Hill, Ilford, Essex, IG2 6DA, England. DoB: April 1942, British

John Charles Patrick Director. Address: 84 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB. DoB: October 1931, British

Ivor Widdison Director. Address: Canresort, Vassy, 14410, France. DoB: November 1936, British

Jacqueline Elliman Secretary. Address: Flat 2 363 Kennington Road, London, SE11 4QE. DoB:

Hiary Jane Marsh Director. Address: 20 Kempsford Gardens, London, SW5 9LH. DoB: April 1959, British

Andrew Philip Robert Sadleir Director. Address: May Tree Cottage, Latteridge Lane Earthcott Green, Bristol, BS35 3TF. DoB: November 1953, British

Peter Bevan Director. Address: 56 Salutation Road, Darlington, County Durham, DL3 8JW. DoB: February 1942, British

Geoffrey Brian Wright Director. Address: Statham Street, Derby, Derbyshire, DE22 1HR. DoB: March 1946, British

Gail Thompson Director. Address: 26 Harpenden Road, West Norwood, London, SE27 0AE. DoB: June 1958, British

Edna Joyce Jarvis Director. Address: 7 Allhallows Court, Exeter, Devon, EX4 3BJ. DoB: March 1939, British

Maurice Eugene Healy Director. Address: 15 Onslow Gardens, Muswell Hill, London, N10 3JT. DoB: November 1933, British

Ian Middleton Director. Address: 99 Millbrae Road, Glasgow, Lanarkshire, G42 9UP. DoB: August 1954, Scottish

David Ralph Smith Director. Address: 6 Orchard Castle, Thornhill, Cardiff, South Glamorgan, CF4 9BA. DoB: June 1929, British

Dr Jane Mary Tarr Director. Address: 37 Roslyn Road, Bristol, Avon, BS6 6NJ. DoB: October 1956, British

Michael Paxton Director. Address: 71 Palace Gates Road, London, N22 4BW. DoB: May 1953, British

Roy Martin Director. Address: 61 Victoria Road, Polegate, East Sussex, BN26 6BY. DoB: December 1925, British

James Leonard Greig Director. Address: The Old Chapel, Hinxton, Saffron Walden, Essex, CB10 1RA. DoB: January 1928, British

Antony John Davis Director. Address: 24 Beresford Road, Wallasey, Merseyside, L45 0JJ. DoB: August 1930, British

Brian Blain Director. Address: 162 Dukes Avenue, London, N10 2QB. DoB: December 1929, British

Steven Patrick Goldsmith Director. Address: 14 Dalby Road, Wandsworth, London, SW18 1AW. DoB: May 1943, British

David Groom Director. Address: 69 Percival Road, Nottingham, Nottinghamshire, NG5 2EZ. DoB: March 1946, British

James Smith Director. Address: Crooks Farm Cottage, Kilmarnock, Ayrshire, KA1 3RJ. DoB: n\a, British

Brian Carson Director. Address: 7, University Road, Belfast, BT7 1NA. DoB: April 1952, British

Tony Newton Richards Director. Address: 22 Balfour Crescent, Wolverhampton, West Midlands, WV6 0BJ. DoB: January 1942, British

Jobs in Jazz Services Limited vacancies. Career and practice on Jazz Services Limited. Working and traineeship

Sorry, now on Jazz Services Limited all vacancies is closed.

Responds for Jazz Services Limited on FaceBook

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

Address Jazz Services Limited on google map

Other similar UK companies as Jazz Services Limited: J T Marketing T/a Cashbax Properties.com Limited | Neu Trading Limited | Turretcourt Limited | 19 Blackheath Grove Company Limited | Great Western Assured Growth Limited

00946244 - reg. no. assigned to Jazz Services Limited. This company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 20th January 1969. This company has been on the market for the last 47 years. This company could be gotten hold of 32 Agate Road in London. The company post code assigned is W6 0AH. This company is classified under the NACe and SiC code 90020 which means Support activities to performing arts. The firm's latest filings were submitted for the period up to Tuesday 31st March 2015 and the latest annual return was submitted on Friday 14th August 2015. Fourty seven years of experience on the market comes to full flow with Jazz Services Ltd as the company managed to keep their customers satisfied through all the years.

The company became a charity on 1969-02-25. It is registered under charity number 258044. The range of the enterprise's activity is not defined. They work in Throughout England And Wales, Germany, Sweden, Canada, United States Of America, Scotland. The company's trustees committee consists of fourteen members: Ms Juliet Kelly, Peter Baillie, Geoff Wright, Dominic Mcgonigal and Ivor Widdison, among others. When it comes to the charity's finances, their best period was in 2011 when their income was £570,579 and they spent £530,028. The corporation engages in the area of culture, arts, heritage or science, the area of arts, science, culture, or heritage. It dedicates its activity to the whole humanity, the general public. It provides aid to the above agents by providing various services and providing various services. If you would like to learn anything else about the charity's undertakings, call them on the following number 0207 928 9089 or browse their website. If you would like to learn anything else about the charity's undertakings, mail them on the following e-mail [email protected] or browse their website.

As the data suggests, this business was started in January 1969 and has been led by fifty seven directors, and out this collection of individuals six (Martin Hummel 3rd, Diane Dunkley, Emily Rachel Saunders and 3 remaining, listed below) are still a part of the company. In order to increase its productivity, since October 2012 this business has been making use of Jacqueline Sharon Elliman, who's been looking into ensuring that the Board's meetings are effectively organised.