Darton Longman & Todd Limited

All UK companiesInformation and communicationDarton Longman & Todd Limited

Book publishing

Darton Longman & Todd Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Spencer Court 140/142 Wandsworth High Street SW18 4JJ London

Phone: +44-1339 8664611

Fax: +44-1339 8664611

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Darton Longman & Todd Limited"? - send email to us!

Darton Longman & Todd Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Darton Longman & Todd Limited.

Registration data Darton Longman & Todd Limited

Register date: 1959-07-23

Register number: 00633407

Type of company: Private Limited Company

Get full report form global database UK for Darton Longman & Todd Limited

Owner, director, manager of Darton Longman & Todd Limited

David Moloney Director. Address: 1 Spencer Court, 140/142 Wandsworth High Street, London, SW18 4JJ. DoB: August 1970, British

William Roger Parkes Director. Address: 1 Spencer Court, 140/142 Wandsworth High Street, London, SW18 4JJ. DoB: March 1984, British

Kenneth Ruskin Director. Address: 1 Spencer Court, 140/142 Wandsworth High Street, London, SW18 4JJ. DoB: May 1953, British

Helen Sharon Porter Secretary. Address: 1 Spencer Court, 140/142 Wandsworth High Street, London, SW18 4JJ. DoB: June 1963, British

Helen Sharon Porter Director. Address: 1 Spencer Court, 140/142 Wandsworth High Street, London, SW18 4JJ. DoB: June 1963, British

Safaa Mubgar Director. Address: 1 Spencer Court, 140/142 Wandsworth High Street, London, SW18 4JJ. DoB: June 1967, British

Margaret Carmel Crowther Director. Address: 1 Spencer Court, 140/142 Wandsworth High Street, London, SW18 4JJ. DoB: July 1959, British

Stuart Spencer Lloyd Director. Address: Southfeilds, Letchworth Garden City, Hertfordshire, SG6 4NA, United Kingdom. DoB: May 1973, British

Georgina Rose Lord Director. Address: Flat 3, 35 Tooting Bec Gardens, London, SW16 1RE. DoB: February 1984, British

Claudine Elizabeth Le Cocq Nightingale Director. Address: Fairmile Avenue, London, SW16 6AG. DoB: June 1983, British

Aude Pasquier Director. Address: Nevill Road, London, N16 0SU. DoB: September 1965, French

Hannah Elizabeth Torjussen Director. Address: 211a Garratt Lane, Wandsworth, London, SW18 4DS. DoB: May 1984, British

Elizabeth Ann Piercy Director. Address: Flat 71c, Comeragh Road West Kensington, London, W14 9HT. DoB: June 1980, British

Lesley Elizabeth Bye Director. Address: 129 Lavender Avenue, Mitcham, Surrey, CR4 3RS. DoB: January 1957, British

Eleanor Constance Jude Fletcher Director. Address: Flat 4, 12 Mornington Avenue, London, W14 8UJ. DoB: December 1978, British

Virginia Claire Hearn Director. Address: 4 Stanstead Road, Forest Hill, London, SE23 1BW. DoB: April 1969, British

Alan Mordue Director. Address: 19 Appletree Close, Yaxley, Cambridgeshire, PE7 3JY. DoB: February 1964, British

Rachel Amy Davis Director. Address: 69 Chiltern Street, London, W1U 6NL. DoB: January 1979, British

T Kok Lee Director. Address: 329 Hillcross Avenue, Morden, Surrey, SM4 4BX. DoB: February 1948, Malaysian

Patrick Brendan Walsh Director. Address: 1 Spencer Court, 140/142 Wandsworth High Street, London, SW18 4JJ. DoB: February 1954, British

Jennifer Frances Ellis Director. Address: 74 Lyndhurst Avenue, Pinner, Middlesex, HA5 3XA. DoB: May 1954, British

Louisa Ann Hooper Director. Address: 12b Trinity Church Square, London, SE1 4HU. DoB: October 1965, British

Katie Rebecca Worrall Director. Address: Ground Floor Flat, 86 Rossiter Road, London, SW12 9RX. DoB: July 1974, British

Katherine Jane Webster Director. Address: 78 Tilehurst Road, London, SW18 3ET. DoB: November 1976, British

David John Sullivan Director. Address: 67 Jarden, Letchworth, Hertfordshire, SG6 2NU. DoB: December 1938, British

Nicola Dawn Smith Director. Address: Flat 3 Copperfields, 166 Coppermill Lane Walthamstow, London, E17 7HE. DoB: August 1972, British

Allison Jane Ward Director. Address: 101 Baltic Quay 1 Sweden Gate, Surrey Quays, London, SE16 1TG. DoB: April 1970, British

David Moloney Director. Address: 144 Amesbury Avenue, Streatham Hill, London, SW2 3AB. DoB: August 1970, British

Jacqueline Hawkins Director. Address: 5 Hatton Gardens, Mitcham, Surrey, CR4 4LJ. DoB: February 1948, British

Joy Rachel Mcknight Director. Address: 24a Hornsey Lane, London, N6 5XL. DoB: November 1971, British

Peter Norman Green Director. Address: Flat B 20 Longridge Road, Earls Court, London, SW5 9SL. DoB: n\a, Australian

Hilary Jane Williams Director. Address: Bishopstow, Stow Hill, Newport, Gwent, NP9 4EA. DoB: March 1957, British

Mary Virginia Amer Director. Address: 3 Dunsford Way, Dover Park Drive, London, SW15 5DF. DoB: October 1940, British

Christine Ann Amer Director. Address: 69 Trentham Street, Southfields, London, SW18 5AP. DoB: December 1969, British

Trevor Price Director. Address: 21 Furlay Close, Letchworth, Hertfordshire, SG6 4YL. DoB: November 1942, British

Martin Fairey Director. Address: 47 Fildyke Road, Meppershall, Bedfordshire, SG17 5LU. DoB: October 1973, British

Mary Ellen Chapman Director. Address: 396a Hook Road, Chessington, Surrey, KT9 1NA. DoB: March 1938, British

Fleur Felicity Dorrell Director. Address: 20 South Villas, Camden Square, London, NW1 9BS. DoB: November 1967, British

Morag Anne Reeve Director. Address: 7 Sycamore Court, Burnt Ash Road, Lewisham, London, SE12 8RB. DoB: February 1961, British

Martin Sheppard Director. Address: 3 Rose Avenue, Abingdon, Oxfordshire, OX14 1XX. DoB: July 1960, British

Colleen Mary Goddard Director. Address: Flat 9 Block J, Abbey Orchard Street, London, SW1P 2JF. DoB: March 1946, British

Christopher Ward Director. Address: The Bowles, Penallt, Monmouth, Monmouthshire, NP5 4RY. DoB: November 1945, British

Leslie Louis Kay Director. Address: 11 Kynaston Close, Harrow Weald, Harrow, Middlesex, HA3 6TQ. DoB: September 1943, British

Mary Jean Pritchard Director. Address: 7 Campion Terrace, London, NW2 6QN. DoB: March 1955, British

Jobs in Darton Longman & Todd Limited vacancies. Career and practice on Darton Longman & Todd Limited. Working and traineeship

Sorry, now on Darton Longman & Todd Limited all vacancies is closed.

Responds for Darton Longman & Todd Limited on FaceBook

Read more comments for Darton Longman & Todd Limited. Leave a respond Darton Longman & Todd Limited in social networks. Darton Longman & Todd Limited on Facebook and Google+, LinkedIn, MySpace

Address Darton Longman & Todd Limited on google map

Other similar UK companies as Darton Longman & Todd Limited: Rock Water Healthcare Limited | 36 Northolme Road Limited | Endland Limited | Lime Green Homebuyers Limited | Ashford Cold Store Limited

Registered with number 00633407 fifty seven years ago, Darton Longman & Todd Limited is a PLC. The business official office address is 1 Spencer Court, 140/142 Wandsworth High Street London. The enterprise is registered with SIC code 58110 which means Book publishing. Darton Longman & Todd Ltd released its latest accounts up till 2015-08-31. The business most recent annual return information was released on 2016-05-03. Darton Longman & Todd Ltd has been working on the market for 57 years, an achievement not many firms managed to do.

David Moloney, William Roger Parkes, Kenneth Ruskin and Kenneth Ruskin are listed as firm's directors and have been cooperating as the Management Board since January 2011. In addition, the director's duties are regularly aided by a secretary - Helen Sharon Porter, age 53, from who was hired by the firm in July 2008.