Comic Relief Limited

All UK companiesHuman health and social work activitiesComic Relief Limited

Other social work activities without accommodation n.e.c.

Comic Relief Limited contacts: address, phone, fax, email, website, shedule

Address: Hanover House 14 Hanover Square W1S 1HP London

Phone: +44-1494 7561584

Fax: +44-1494 7561584

Email: n\a

Website:

Shedule:

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

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

Registration data Comic Relief Limited

Register date: 1985-12-02

Register number: 01967154

Type of company: Private Limited Company

Get full report form global database UK for Comic Relief Limited

Owner, director, manager of Comic Relief Limited

David Abraham Morris Lewis Secretary. Address: Albert Embankment, London, SE1 7TP, United Kingdom. DoB:

Colin Margetson Howes Director. Address: Hanover House, 14 Hanover Square, London, W1S 1HP. DoB: March 1956, British

Philip Stewart Male Director. Address: Hanover House, 14 Hanover Square, London, W15 1HP, England. DoB: September 1966, British

Peter Walker Director. Address: 14 Hanover Square, London, W1S 1HP, United Kingdom. DoB: June 1959, British

Anna Bateson Director. Address: Hanover House, 14 Hanover Square, London, W1S 1HP. DoB: April 1972, British

Charles Nicholas Garland Director. Address: Hanover House, 14 Hanover Square, London, W1S 1HP. DoB: September 1960, British

Theodoros Paphitis Director. Address: Hanover House, 14 Hanover Square, London, W1S 1HP. DoB: September 1959, British

Tristia Adele Clarke Director. Address: Hanover House, 14 Hanover Square, London, W1S 1HP. DoB: February 1973, British

Stephen Edward Leach Director. Address: Hanover House, 14 Hanover Square, London, W1S 1HP. DoB: March 1968, British

George Edward Entwisle Director. Address: Wood Lane, London, Greater London, W12 7RJ, Uk. DoB: July 1962, British

Imelda Mary Walsh Director. Address: Hanover Square, London, W1S 1HP. DoB: February 1964, British

Suzi Aplin Director. Address: Westbourne Grove, London, Greater London, W11 2RH, Uk. DoB: June 1967, British

Priscilla Deborah Snowball Director. Address: Marylebone Road, London, Greater London, NW1 5QE, Uk. DoB: October 1958, British

Theodosia Sowa Director. Address: Hanover House, 14 Hanover Square, London, W1S 1HP. DoB: April 1957, British

Diana Barran Director. Address: Bathwick Hill, Bath, BA2 6EW. DoB: February 1959, British

Joe Cerrell Director. Address: Garway Road, London, W2 4NH. DoB: July 1969, United States

Sir Steven Redgrave Director. Address: Casitas, Goodwood Rise, Marlow Bottom, Buckinghamshire, SL7 3QE. DoB: March 1962, British

Duncan Walker Bannatyne Director. Address: 1 Butterwick Grove, Wynyard Woods, Billingham, Cleveland, TS22 5RX. DoB: February 1949, British

Alec John Mcgivan Director. Address: The Street Cottage, Brightwell Street, Brightwell Cum Sotwell, Wallingford Oxfordshire, OX10 0RT. DoB: September 1953, British

James Edward Hytner Director. Address: Village Road, Coleshill, Amersham, Bucks, HP7 0LR. DoB: July 1964, British

William Henry Rymer Cayton Director. Address: 24 Barlby Gardens, North Kensington, London, W10 5LW. DoB: March 1950, British

Michael James Soutar Director. Address: 5 Bury Road, Epping, Essex, CM16 5ET. DoB: November 1966, British

Jana Eve Bennett Director. Address: Hanover House, 14 Hanover Square, London, W1S 1HP. DoB: November 1956, British/American

Prince Albert Tucker Director. Address: 59 Rickmansworth Road, Watford, Hertfordshire, WD18 7ED. DoB: May 1958, British

Joanne Rowling Director. Address: 44-46 Morningside Road, Edinburgh, Midlothian, EH10 4BF. DoB: July 1965, British

Matthew Rupert Freud Director. Address: 7 Ladbroke Terrace, London, W11 3PG. DoB: November 1963, British

Claudia Jane Ireti Lloyd Director. Address: Apartment 9 Oppidan, Linstead Street, London, NW6 2HA. DoB: March 1965, British

Eric Luciano Nicoli Director. Address: 19 St Davids Drive, Englefield Green, Egham, Surrey, TW20 0BA. DoB: August 1950, British

Olabisi Adeleye Fayemi Director. Address: 19b Bellingham Road, London, SE6 2PN. DoB: June 1963, British

Melinda Letts Director. Address: 1 Milldown Road, Goring On Thames, Reading, Berkshire, RG8 0BA. DoB: April 1956, British

Peter Bennett-jones Director. Address: 8 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE. DoB: March 1955, British

Laurence Richard Simon Newman Director. Address: 6 Crescent Road, London, SW20 8EY. DoB: December 1948, British

Nalini Verma Director. Address: 18 Cricketfield Road, Hackney, London, E5 8NS. DoB: March 1957, British

Dr Firoze Manji Director. Address: 38 Western Road, Grandpont, Oxford, OX1 4LG. DoB: May 1950, Kenyan

June Mckerrow Director. Address: 22 Buckingham Street, Oxford, Oxfordshire, OX1 4LH. DoB: June 1950, British

Emma Vallency Freud Director. Address: 1 Saint Johns Gardens, London, W11 2NP. DoB: January 1962, British

Colin Margetson Howes Secretary. Address: Hanover House, 14 Hanover Square, London, W1S 1HP. DoB: n\a, British

Richard Whalley Anthony Curtis Director. Address: 1 Saint Johns Gardens, London, W11 2NP. DoB: November 1956, British

John Hobson Coulter Director. Address: 3 Mere Road, Wolvercote, Oxford, OX2 8AN. DoB: July 1946, British

Sir Alan Parker Director. Address: 59 Chesterton Road, London, W10 6ES. DoB: May 1956, British

John Crowther Makinson Director. Address: 25 Richmond Crescent, London, N1 0LY. DoB: October 1954, British

Lenworth George Henry Director. Address: St Catherine's Cove, Fowey, Cornwall, PL23 1JH, United Kingdom. DoB: August 1958, British

Michael Ross Harris Director. Address: Bay Tree House, South Weirs, Brockenhurst, Hampshire, SO42 7UQ. DoB: September 1955, British

Lord Timothy John Leigh Bell Director. Address: 11 Gerald Road, London, SW1W 9EH. DoB: October 1941, British

Jeremy Eric Richard Marston Director. Address: 26 Stone Lane Lydiard Millicent, Swindon, Wilts, SN5 9NP. DoB: January 1951, British

Kevin Paul Jackson Director. Address: 31 Edna Street, London, SW11 3DP. DoB: October 1947, British

Jobs in Comic Relief Limited vacancies. Career and practice on Comic Relief Limited. Working and traineeship

Carpenter. From GBP 2600

Plumber. From GBP 1600

Assistant. From GBP 1500

Administrator. From GBP 2000

Project Planner. From GBP 2500

Assistant. From GBP 1800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Responds for Comic Relief Limited on FaceBook

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

Address Comic Relief Limited on google map

Other similar UK companies as Comic Relief Limited: Ameeco Properties Limited | Astonquote Limited | Hillarys Residential (no1) Limited | Tip Top Developments Limited | The Old School Court (wadebridge) Limited

Registered as 01967154 31 years ago, Comic Relief Limited was set up as a PLC. Its active registration address is Hanover House, 14 Hanover Square London. This enterprise SIC and NACE codes are 88990 which means Other social work activities without accommodation n.e.c.. 2015-07-31 is the last time the accounts were reported. It's been thirty one years for Comic Relief Ltd on this market, it is still in the race and is an example for the competition.

Having 18 recruitment offers since 2014/07/16, the enterprise has been one of the most active enterprise on the labour market. Recently, it was seeking new workers in Vauxhall, London and Central London. They need employees on such positions as: Assistant To Head Of Marketing, PA TO INNOVATION DIRECTOR (MATERNITY COVER) and Campaign Income And Gift Aid Assistant. Out of the offered positions, the best paid job is Campaign Assistant in Vauxhall with £21000 on a yearly basis. More specific information on recruitment and the job vacancy is provided in particular announcements.

When it comes to the following enterprise's employees register, since 2014 there have been seven directors to name just a few: Colin Margetson Howes, Philip Stewart Male and Peter Walker. To maximise its growth, since 2015 the business has been utilizing the expertise of David Abraham Morris Lewis, who's been in charge of ensuring efficient administration of this company.