Cm Subco 4 Limited

All UK companiesOther classificationCm Subco 4 Limited

Advertising

Radio and television activities

Cm Subco 4 Limited contacts: address, phone, fax, email, website, shedule

Address: The Chancery 58 Spring Gardens M2 1EW Manchester

Phone: +44-1478 5086364

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cm Subco 4 Limited"? - send email to us!

Cm Subco 4 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cm Subco 4 Limited.

Registration data Cm Subco 4 Limited

Register date: 2004-02-09

Register number: 05037969

Type of company: Private Limited Company

Get full report form global database UK for Cm Subco 4 Limited

Owner, director, manager of Cm Subco 4 Limited

Philip Lang Austin Director. Address: Spring Gardens, Manchester, M2 1EW. DoB: May 1956, British

Karen Louise Corless Secretary. Address: Can Media House, Maritime Way, Preston, Lancs, PR2 2HT. DoB:

Michael John Darcy Director. Address: Blackpool Road, St Michaels On Wyre, Preston, Lancashire, PR3 0UB. DoB: April 1966, British

Simon David Austin Secretary. Address: Hastings Road, Southport, Merseyside, PR8 2LN. DoB:

Paul Louis Vitali Secretary. Address: Frampton Mansell, Stroud, Gloucestershire, GL6 8HZ. DoB: March 1969, British

Robert Glyn Parker Director. Address: 21 Rosebery Gardens, London, W13 0HD. DoB: January 1966, British

Matthew David Longworth Director. Address: Lark Hall, Ballam Road, Lytham, FY8 4NG. DoB: January 1976, British

David John Wenham Director. Address: 7 Victoria Road, Chingford, London, E4 6BY. DoB: February 1947, British

Jonathan Peter Alexander Curry Director. Address: 37c Southolm Street, London, SW11 5EZ. DoB: September 1976, British

Michael Adrian Sharpes Director. Address: Fallowfield, Manor Close, Penn, Buckinghamshire, HP10 8HZ. DoB: February 1947, British

Robert David Hewitt Director. Address: 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD. DoB: June 1955, British

Lynn Gibson Secretary. Address: 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD. DoB: May 1953, British

Jobs in Cm Subco 4 Limited vacancies. Career and practice on Cm Subco 4 Limited. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for Cm Subco 4 Limited on FaceBook

Read more comments for Cm Subco 4 Limited. Leave a respond Cm Subco 4 Limited in social networks. Cm Subco 4 Limited on Facebook and Google+, LinkedIn, MySpace

Address Cm Subco 4 Limited on google map

Other similar UK companies as Cm Subco 4 Limited: Oakensure Homes Ltd | Bigoakbuilding Ltd | Treegate Ltd | Gasline (ng) Ltd | Blacktop Design Limited

Cm Subco 4 Limited ,registered as PLC, located in The Chancery 58, Spring Gardens , Manchester. The office zip code is M2 1EW This firm has been prospering twelve years on the market. The business Companies House Reg No. is 05037969. Although currently it is referred to as Cm Subco 4 Limited, it had the name changed. This firm was known as Life Channel until Monday 13th June 2011, when it was replaced by Can Media. The Last was known as came in Monday 16th January 2006. This firm SIC and NACE codes are 7440 which stands for Advertising. 2009-12-31 is the last time account status updates were filed.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Hartlepool Borough Council, with over 6 transactions from worth at least 500 pounds each, amounting to £12,900 in total. The company also worked with the Isle of Wight Council (1 transaction worth £12,125 in total) and the Newcastle City Council (7 transactions worth £10,392 in total). Cm Subco 4 was the service provided to the Hartlepool Borough Council Council covering the following areas: Ict Learning Resrcs-curriculum and Advertising Costs was also the service provided to the Oxfordshire County Council Council covering the following areas: Equipment, Furniture And Materials.

For 12 years, this company has only been overseen by one managing director: Philip Lang Austin who has been managing it since Friday 20th February 2004. For one year Michael John Darcy, age 50 had been working for this company until the resignation in 2010. Additionally a different director, namely Robert Glyn Parker, age 50 resigned after one year of successful employment.