Esc Publishing Limited

All UK companiesActivities of extraterritorial organisations and otherEsc Publishing Limited

Dormant Company

Esc Publishing Limited contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor Aldgate House 33 Aldgate High Street EC3N 1DL London

Phone: +44-1277 6381103

Fax: +44-1277 6381103

Email: n\a

Website:

Shedule:

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

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

Registration data Esc Publishing Limited

Register date: 1977-10-24

Register number: 01335403

Type of company: Private Limited Company

Get full report form global database UK for Esc Publishing Limited

Owner, director, manager of Esc Publishing Limited

Helen Elizabeth Campbell Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: June 1968, British

David Martin Mitchley Director. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: January 1968, British

John Jenkins Director. Address: Fliquet House, La Rue De Fliquet, St Martin, Jersey, JE3 6BP. DoB: June 1947, British

John Martin Adams Secretary. Address: 2 Heron Creek, Yealm Road Newton Ferrers, Plymouth, PL8 1BJ. DoB: September 1943, British

Carol Tullo Director. Address: 38 Friern Park, London, N12 9DA. DoB: January 1956, British

David Tebbutt Director. Address: 1 Caerleon Drive, Andover, Hampshire, SP10 4DE. DoB: February 1953, British

Charles Evans Director. Address: 20 Ellice Road, Oxted, Surrey, RH8 0PY. DoB: November 1937, British

Nicholas Gingell Director. Address: 7 Woodgreen, Witney, Oxfordshire, OX28 1DF. DoB: September 1952, British

Anthony John Kinahan Director. Address: 59 Thistle Street, Edinburgh, EH2 1DY. DoB: June 1951, British

Ronald Van Houwelingen Director. Address: n\a. DoB: September 1967, Dutch

Joshua Martin Becker Director. Address: Avenue Road, Swiss Cottage, London, NW3 3PF, United Kingdom. DoB: February 1972, American

Richard John Oliver Director. Address: 47 Marina Avenue, New Malden, Surrey, KT3 6NE. DoB: January 1967, British

John Noel Peter Galvin Director. Address: 21 Bloomfield Road, Harpenden, Hertfordshire, AL5 4DD. DoB: December 1966, British

Haydar Suham Shawkat Director. Address: Hollybush Lane, Harpenden, Hertfordshire, AL5 4AT, United Kingdom. DoB: February 1966, British

Peter William Lake Director. Address: 16 Elmfield Road, Tooting, London, SW17 8AL. DoB: March 1958, British

Gary Richard Wicker Director. Address: 9 North Park, Gerrards Cross, Buckinghamshire, SL9 8JS. DoB: December 1961, American

Richard Owen Greener Director. Address: Avenue Road, Swiss Cottage, London, NW3 3PF, England. DoB: July 1959, British

Wendy Ann Beecham Director. Address: Flat 5 177 Sutherland Avenue, Maida Vale, London, W9 1ET. DoB: July 1961, British Canadian

Richard Owen Greener Secretary. Address: Avenue Road, Swiss Cottage, London, NW3 3PF, England. DoB: July 1959, British

Aristides Emmanuel Kassimatis Director. Address: 27 Courtenay Road, Winchester, Hampshire, SO23 7ER. DoB: February 1959, British

Aristides Emmanuel Kassimatis Secretary. Address: 27 Courtenay Road, Winchester, Hampshire, SO23 7ER. DoB: February 1959, British

Ian George Drane Director. Address: Flat A 8 Coolhurst Road, Crouch End, London, N8 8EL. DoB: July 1958, British

Paul Winstone Riddle Director. Address: 16 Woodlands, Brookmans Park, Hatfield, Hertfordshire, AL9 7AN. DoB: n\a, British

Christopher Blake Director. Address: 85 Crown Road, St Margarets, Twickenham, Middlesex, TW1 3EX. DoB: March 1960, British

Stephen Marcel Grenier Director. Address: 3 Dashwood Road, Crouch End, London, N8 9AD. DoB: August 1961, British

Stephen Charles White Director. Address: The Old Church Barn, Thorpe Street, Aston Upthorpe, Didcot, Oxfordshire, OX11 9EQ. DoB: February 1950, British

Jobs in Esc Publishing Limited vacancies. Career and practice on Esc Publishing Limited. Working and traineeship

Fabricator. From GBP 2600

Project Co-ordinator. From GBP 1100

Electrical Supervisor. From GBP 2200

Tester. From GBP 3700

Engineer. From GBP 2600

Cleaner. From GBP 1100

Helpdesk. From GBP 1500

Electrical Supervisor. From GBP 1500

Responds for Esc Publishing Limited on FaceBook

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

Address Esc Publishing Limited on google map

Other similar UK companies as Esc Publishing Limited: Addhold Limited | Wetherton Estates Ltd | Manor Courtyard Limited | Axis Commercial Properties Limited | Red Apple Homes Ltd.

Esc Publishing has been in this business for 39 years. Established under company registration number 01335403, the firm is considered a PLC. You can reach the main office of the firm during office hours under the following address: 2nd Floor Aldgate House 33 Aldgate High Street, EC3N 1DL London. This firm declared SIC number is 99999 and has the NACE code: Dormant Company. Its latest financial reports were filed up to December 31, 2013 and the most recent annual return was released on March 31, 2014.

The information we have detailing the enterprise's members suggests employment of two directors: Helen Elizabeth Campbell and David Martin Mitchley who assumed their respective positions on 2013-12-13 and 2011-03-11.