Cengage Learning (emea) Limited

All UK companiesInformation and communicationCengage Learning (emea) Limited

Book publishing

Cengage Learning (emea) Limited contacts: address, phone, fax, email, website, shedule

Address: Cheriton House, North Way Andover SP10 5BE Hampshire

Phone: +44-1289 5135253

Fax: +44-1289 5135253

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cengage Learning (emea) Limited"? - send email to us!

Cengage Learning (emea) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cengage Learning (emea) Limited.

Registration data Cengage Learning (emea) Limited

Register date: 1967-04-13

Register number: 00903535

Type of company: Private Limited Company

Get full report form global database UK for Cengage Learning (emea) Limited

Owner, director, manager of Cengage Learning (emea) Limited

David Lloyd Rae Director. Address: Cheriton House, North Way, Andover, Hampshire, SP10 5BE. DoB: January 1961, Australian

Hans Alexander Broich Director. Address: 20 Channel Center Street, Boston, Ma 02210, Usa. DoB: January 1965, German

Charles Merrill Bonney Ii Director. Address: Channel Center Street, Boston, Ma, 02210, Usa. DoB: October 1970, American

Stephen Lake Secretary. Address: Hackwood Road, Basingstoke, England, RG21 3AF, England. DoB:

Manuel Guzman Director. Address: 5 Maxwell Drive, Clifton Park, New York, 12065, Usa. DoB: September 1963, United States

Christopher John Julian Drinkall Director. Address: Saltoun Road, London, England, SW2 1EN, England. DoB: April 1964, British

Jill Louise Jones Director. Address: Northgate End, Bishop's Stortford, Herts, CM23 2EU, England. DoB: February 1958, British

Russell Alan Clayton Director. Address: 317 Croxted Road, Herne Hill, London, SE24 9DB. DoB: April 1970, British

Devnath Mahendran Director. Address: Seaton Square, Mill Hill, London, NW7 1GB. DoB: June 1972, British

Thomas Christopher Davy Director. Address: 12 Heath Hurst Road, London, NW3 2RX. DoB: November 1954, British

Vance King Director. Address: 15 Lilliard Close, Hoddesdon, Herts, EN11 0RU. DoB: October 1961, British

Charles Merrill Bonney Ii Director. Address: 128 New Riverhead, 173 Rosebery Avenue, London, EC1R 4UR. DoB: October 1970, American

Gregory John Browne Director. Address: Claydon, Woodlands Ride, Ascot, Berkshire, SL5 9HN. DoB: August 1953, Australian

James Laird Cawood Secretary. Address: 2 Siani Mews, Harringay Gardens, London, N8 0SA. DoB:

Charles Michael Lossi Director. Address: 37 Ornan Road, Belsize Park, London, NW3 4QD. DoB: April 1949, American

Arthur John Stringer Director. Address: 7 Highfields, Ashtead, Surrey, KT21 2NL. DoB: April 1962, British

John Francis Bellizzi Director. Address: 138 Oakland Beach Avenue, Rye, New York 10580, United States. DoB: May 1958, American-Italian

Jeffrey Scott Director. Address: 2 Tidy Street, Brighton, East Sussex, BN1 4EL. DoB: April 1961, British

Joanna Jewell Secretary. Address: 14 Downsview Way, Perham Down, Andover, Hampshire, SP11 9JR. DoB: April 1966, British

Ruth Jones Director. Address: Jesmond Dene, Blundel Lane, Cobham, Surrey, KT11 2SN. DoB: March 1966, British

Robert Carl Cullen Director. Address: 29 Butternut Lane, Stamford 06903, Ct Usa. DoB: June 1956, American

David Chesser Secretary. Address: Dunkirk House, Watling Street, Corbridge, Northumberland, NE45 5AQ. DoB: March 1954, British

Alan Peter Nelson Director. Address: Redcot, 4 Forster Road, Beckenham, Kent, BR3 4LJ. DoB: August 1963, British

Aristides Emmanuel Kassimatis Secretary. Address: 5 Green Park Close, Winchester, Hampshire, SO23 7HG. DoB: February 1959, British

Graham Hugh Cameron Director. Address: 20 Maltravers Street, Arundel, West Sussex, BN18 9BU. DoB: August 1958, British

Peter Hoenigsberg Director. Address: 91 Tucker Farm Road, North Andover, Massachusetts, 01845, Usa. DoB: June 1951, American

Robert Bolick Jnr Director. Address: 30 Linkside Avenue, Oxford, Oxfordshire, OX2 8JB. DoB: May 1952, American

Franz Gunter Fuhrueister Director. Address: Am Tanzberg 5, Bonn 53229, Germany, FOREIGN. DoB: January 1958, German

William Ferguson Hall Director. Address: 92 Bridle Road, Pinner, Middlesex, HA5 2SH. DoB: January 1947, British

Clive Marcus Bolton Charles Director. Address: Standon Farmhouse, Hursley, Winchester, Hampshire, SO21 2JH. DoB: December 1946, British

Richard Desmond Green Director. Address: 8 St James Lane, Winchester, Hampshire, SO22 4NX. DoB: n\a, British

Ralph Henry Boswell Director. Address: 95 Garner Road, London, E17 4HG. DoB: November 1934, British

Angela Russell Director. Address: 75 Ondine Road, London, SE15 4EA. DoB: June 1952, British

Jobs in Cengage Learning (emea) Limited vacancies. Career and practice on Cengage Learning (emea) Limited. Working and traineeship

Sorry, now on Cengage Learning (emea) Limited all vacancies is closed.

Responds for Cengage Learning (emea) Limited on FaceBook

Read more comments for Cengage Learning (emea) Limited. Leave a respond Cengage Learning (emea) Limited in social networks. Cengage Learning (emea) Limited on Facebook and Google+, LinkedIn, MySpace

Address Cengage Learning (emea) Limited on google map

Other similar UK companies as Cengage Learning (emea) Limited: Ggm Global Limited | Rumspar (burnley) Limited | Strathlethen Supply Chain Services Ltd | Blacks Outdoor Retail Limited | Edward Bigden Fine Art Limited

Started with Reg No. 00903535 fourty nine years ago, Cengage Learning (emea) Limited is categorised as a PLC. The firm's present registration address is Cheriton House, North Way, Andover Hampshire. This company has operated under three names. The initial official name, Thomson Learning (emea), was changed on 2007-08-30 to Tbrg. The current name, in use since 2002, is Cengage Learning (emea) Limited. The company principal business activity number is 58110 and has the NACE code: Book publishing. Cengage Learning (emea) Ltd filed its latest accounts for the period up to 31st March 2015. The firm's most recent annual return was released on 25th June 2016. 49 years of competing in this field of business comes to full flow with Cengage Learning (emea) Ltd as the company managed to keep their clients happy through all this time.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 6 transactions from worth at least 500 pounds each, amounting to £40,062 in total. The company also worked with the Cornwall Council (8 transactions worth £39,011 in total) and the Birmingham City (4 transactions worth £29,748 in total). Cengage Learning (emea) was the service provided to the Cornwall Council Council covering the following areas: 41330-reference, 43549-research & Development and Library Books was also the service provided to the Devon County Council Council covering the following areas: Subscriptions.

David Lloyd Rae, Hans Alexander Broich and Charles Merrill Bonney Ii are listed as company's directors and have been cooperating as the Management Board since December 2014. To help the directors in their tasks, since October 2004 this limited company has been utilizing the skills of Stephen Lake, who has been in charge of successful communication and correspondence within the firm.