Cosine Uk Limited

All UK companiesOther service activitiesCosine Uk Limited

Other service activities not elsewhere classified

Cosine Uk Limited contacts: address, phone, fax, email, website, shedule

Address: 239 Old Marylebone Road London NW1 5QT

Phone: +44-1464 9586639

Fax: +44-1464 9586639

Email: n\a

Website:

Shedule:

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

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

Registration data Cosine Uk Limited

Register date: 1984-04-26

Register number: 01811431

Type of company: Private Limited Company

Get full report form global database UK for Cosine Uk Limited

Owner, director, manager of Cosine Uk Limited

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

Jacqueline Sheldon Director. Address: Waterslade House, Thame Road, Haddenham, Aylesbury, Buckinghamshire, HP17 8NT, England. DoB: January 1965, British

Peter Alexander Cole Director. Address: Waterslade House, Thame Road, Haddenham, Aylesbury, Buckinghamshire, HP17 8NT, England. DoB: March 1964, British

Nicholas Gary Jones Director. Address: Waterslade House, Thame Road Haddenham, Aylesbury, Buckinghamshire, HP17 8NT, United Kingdom. DoB: October 1964, British

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

David Glyn Isaac Director. Address: Waterslade House, Thame Road Haddenham, Aylesbury, Buckinghamshire, HP17 8NT, United Kingdom. DoB: July 1958, British

Ian Robinson Director. Address: Thame Road, Haddenham, Aylesbury, Buckinghamshire, HP17 8NT, United Kingdom. DoB: May 1963, British

Helen Jane Fargin Director. Address: Bancroft, Rectory Lane, Fringford, Aylesbury, Oxfordshire, OX27 8DX. DoB: n\a, British

David Thomas Kean Director. Address: 3 Saint Marys Place, Penzance, Cornwall, TR18 4EE. DoB: March 1964, British

James Christopher Bardsley Whitworth Director. Address: 239 Old Marylebone Road, London, NW1 5QT. DoB: January 1945, British & Canadian

Suzanne Christina Rosemarie Loney Director. Address: 31 Viewfield Road, Southfields, London, SW18 5JD. DoB: May 1959, British

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

Guy Massy Whitaker Director. Address: The Retreat New Place, Cropredy, Banbury, Oxfordshire, OX17 1NY. DoB: July 1963, British

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

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

Brian Martin Trotman Director. Address: High Tilt, Old Road, Wheatley, Oxfordshire, OX33 1NX. DoB: July 1951, United Kingdom

Anthony Finn Director. Address: 35 Russell Road, Walthamstow, London, E17 6QY. DoB: June 1957, Irish

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

Gerald Bruno Olszewski Director. Address: 5 Queensmead, St John's Wood, London, NW8 6RE. DoB: October 1955, Us Citizen

Paul Blackburn Director. Address: 48 Hatfield Road, Chiswick, London, W4 1AF. DoB: May 1959, British

Felicity O'brien Director. Address: 55 Hyde Abbey Road, Winchester, Hampshire, SO23 7DA. DoB: September 1954, British

Frank John Ellam Secretary. Address: 100 New Bond Street, London, W1Y 9LF. DoB:

Pamela Ann Poe Director. Address: 60 Lancaster Mews, London, W2 3QG. DoB: August 1946, Usa

Christopher O'donoghue Director. Address: 16 Harcourt Terrace, London, SW10 9JR. DoB: December 1951, British

James Sidney Horsley Director. Address: 6 Westbourne Park Villas, London, W2 5EA. DoB: January 1954, British

Jobs in Cosine Uk Limited vacancies. Career and practice on Cosine Uk Limited. Working and traineeship

Engineer. From GBP 2700

Plumber. From GBP 2200

Assistant. From GBP 1400

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1000

Electrical Supervisor. From GBP 2300

Assistant. From GBP 1400

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Cosine Uk Limited on FaceBook

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

Address Cosine Uk Limited on google map

Other similar UK companies as Cosine Uk Limited: Vpas Constructions Ltd | Neweuro Properties Limited | Pro-fencing Limited | Safe Tread Scaffolding Limited | Norfolk Scaffolding And Roofing Services Ltd

01811431 is the registration number for Cosine Uk Limited. This company was registered as a Private Limited Company on 1984-04-26. This company has been present on the market for the last 32 years. This company may be found at 239 Old Marylebone Road London in Euston. The head office post code assigned is NW1 5QT. It 's been eleven years that It's registered name is Cosine Uk Limited, but until 2005 the business name was Field Marketing Solutions and before that, up till 1997-09-19 this company was known as Ketchum Public Relations. This means it has used three different names. This company Standard Industrial Classification Code is 96090 - Other service activities not elsewhere classified. Cosine Uk Ltd released its account information up until 2014-12-31. The business most recent annual return information was submitted on 2016-04-30. From the moment it began in this line of business thirty two years ago, this firm managed to sustain its praiseworthy level of success.

Having 30 recruitment offers since 18th October 2016, the firm has been one of the most active enterprise on the labour market. Recently, it was employing job candidates in Swindon, Salisbury and Huddersfield. They most frequentlyusually hire part time workers under Temporary contract mode. Out of the offered jobs, the best paid offer is Field Based Merchandiser in Swindon with £16500 annually. More specific details concerning recruitment and the job vacancy is detailed in particular job offers.

Considering this particular enterprise's constant development, it became necessary to employ new members of the board of directors, including: Peter Douglas Trueman, Jacqueline Sheldon, Peter Alexander Cole who have been collaborating since 2014 to exercise independent judgement of this firm. Additionally, the managing director's tasks are continually aided by a secretary - Sally Ann Bray, from who was recruited by the firm on 2000-03-30.