Porter Novelli Limited

All UK companiesProfessional, scientific and technical activitiesPorter Novelli Limited

Activities of head offices

Porter Novelli Limited contacts: address, phone, fax, email, website, shedule

Address: 239 Old Marylebone Road London NW1 5QT

Phone: +44-1404 1900329

Fax: +44-1404 1900329

Email: n\a

Website:

Shedule:

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

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

Registration data Porter Novelli Limited

Register date: 1973-03-13

Register number: 01101649

Type of company: Private Limited Company

Get full report form global database UK for Porter Novelli Limited

Owner, director, manager of Porter Novelli Limited

Patrick Resk Director. Address: Hudson Street, New York, Usa. DoB: March 1966, Us Citizen

Peter Douglas Trueman Director. Address: 239 Old Marylebone Road, London, NW1 5QT. DoB: January 1952, British

Sally Ann Bray Secretary. Address: 239 Old Marylebone Road, London, NW1 5QT. DoB: n\a, British

Sally Naomi Fiona Ward Director. Address: High Street, Culworth, Banbury, Oxfordshire, OX17 2AZ, England. DoB: July 1964, British

Wayne Gerard Moretto Director. Address: 18 Princes Mews, London, W2 4NX. DoB: October 1962, United States Citizen

Jean Elizabeth Wyllie Director. Address: Yew Tree Cottage, Kiln Lane, Hedgerley, Buckinghamshire, SL2 3UU. DoB: February 1965, British

Fiona Ethel Joyce Director. Address: 53 St James's Drive, London, SW17 7RN. DoB: August 1962, Irish

Teresa-Anne Dunleavy Director. Address: Hathaway Lane, Stratford-Upon-Avon, Warwickshire, CV37 9BJ. DoB: March 1964, British

Sally Ann Williams Director. Address: Fenton House 8 The Old Saw Mill, Long Mill Lane Platt, Sevenoaks, Kent, TN15 8QJ. DoB: October 1962, British

Dr Barry Clive Winter Director. Address: 442 Westwood Heath Road, Coventry, West Midlands, CV4 8AA. DoB: October 1959, British

Anthony William Wreford Director. Address: 55 Cheyne Court, Flood Street, London, SW3 5TS. DoB: May 1952, British

Brian William Curran Director. Address: 23 The Crosspath, Radlett, Hertfordshire, WD7 8HR. DoB: November 1957, British

David John Lake Director. Address: The Malthouse, Queens Street, Bloxham, Oxon, OX15 4QQ. DoB: June 1950, British

Paul William Miller Director. Address: Yew Tree House Park Lane, North Newington, Banbury, Oxfordshire, OX15 6AD. DoB: September 1949, British

Michael John Birkin Director. Address: Ferry Barn, Smugglers Lane, Bosham, Chichester, West Sussex, PO18 8QW. DoB: July 1958, British

Neil Alwyn Backwith Director. Address: Chelworth, Lower Lemington, Moreton In Marsh, Gloucestershire, GL56 9NP. DoB: October 1952, British

Diana Rosemary Woolley Secretary. Address: Humphries Bar, Naunton, Cheltenham, Gloucestershire, GL54 3AS. DoB: n\a, British

Peter Ivan Jones Director. Address: Melplash Farmhouse, Melplash, Bridport, Dorset, DT6. DoB: December 1942, British

Ian Charles Cummings Director. Address: 9 Parkland Drive, St Albans, Hertfordshire, AL3 4AH. DoB: May 1952, British

John Douglas Wren Iii Director. Address: 120 Pacific Street, Brooklyn, New York 11201, Usa. DoB: July 1952, Us Citizen

Leslie Bishop Director. Address: 1b Elm Place, London, SW7 3QH. DoB: July 1935, British

John Porter Director. Address: 163 Clapboard Ridge Road, Greenwich, Ct, FOREIGN, Usa. DoB: October 1933, American

Neil Alwyn Backwith Director. Address: Brambles Cottage, Post Office Lane, Lighthorne, Warwickshire, CV35 0AP. DoB: October 1952, British

Jeremy Brooks Director. Address: 42 West End, Launton, Bicester, Oxfordshire, OX6 0DG. DoB: November 1960, British

David John Lake Director. Address: The Malthouse, Queens Street, Bloxham, Oxon, OX15 4QQ. DoB: June 1950, British

Geoffrey Brian Lye Director. Address: The Lodge, North Parade Avenue, Oxford, Oxfordshire, OX2 6LX. DoB: October 1949, British

Peter Noel Hehir Director. Address: New Barn Farm, Seer Green, Buckinghamshire, HP9 2QZ. DoB: December 1944, British

Jobs in Porter Novelli Limited vacancies. Career and practice on Porter Novelli Limited. Working and traineeship

Tester. From GBP 2600

Assistant. From GBP 1400

Responds for Porter Novelli Limited on FaceBook

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

Address Porter Novelli Limited on google map

Porter Novelli is a firm registered at NW1 5QT Euston at 239 Old Marylebone Road. This company has been operating since 1973 and is registered as reg. no. 01101649. This company has been present on the British market for fourty three years now and its up-to-data status is is active. It has been already twelve years that The firm's registered name is Porter Novelli Limited, but till 2004 the business name was Countrywide Porter Novelli and up to that point, until Wednesday 18th September 1996 the company was known under the name Countrywide Communications Group. It means this company used three different names. This company principal business activity number is 70100 meaning Activities of head offices. Porter Novelli Ltd reported its latest accounts up till Wed, 31st Dec 2014. The firm's most recent annual return information was submitted on Wed, 15th Jun 2016. It's been 43 years for Porter Novelli Ltd in this line of business, it is doing well and is very inspiring for the competition.

Within this company, most of director's tasks up till now have been fulfilled by Patrick Resk and Peter Douglas Trueman. Out of these two executives, Peter Douglas Trueman has been with the company for the longest time, having become a member of Board of Directors in January 2014. In order to help the directors in their tasks, for the last almost one month this company has been utilizing the expertise of Sally Ann Bray, who's been focusing on ensuring efficient administration of this company.