Conde Nast & National Magazine Distributors Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andConde Nast & National Magazine Distributors Limited

Non-specialised wholesale trade

Other retail sale not in stores, stalls or markets

Other publishing activities

Media representation services

Conde Nast & National Magazine Distributors Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 3 Tavistock Road UB7 7QE West Drayton

Phone: +44-1395 7945007

Fax: +44-1395 7945007

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Conde Nast & National Magazine Distributors Limited"? - send email to us!

Conde Nast & National Magazine Distributors Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Conde Nast & National Magazine Distributors Limited.

Registration data Conde Nast & National Magazine Distributors Limited

Register date: 1977-07-04

Register number: 01319853

Type of company: Private Limited Company

Get full report form global database UK for Conde Nast & National Magazine Distributors Limited

Owner, director, manager of Conde Nast & National Magazine Distributors Limited

David Franklin Carey Director. Address: Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE. DoB: March 1961, American

Aimee Leonora Nisbet Secretary. Address: Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE. DoB:

Claire Blunt Director. Address: Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE. DoB: August 1967, British

Anna Kristina Jones Director. Address: Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE. DoB: March 1975, British

Simon Peter Barry Horne Director. Address: Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE. DoB: June 1963, British

Charlotte Macleod Director. Address: Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE. DoB: August 1970, British

Pamela Rose Raynor Director. Address: Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE. DoB: October 1952, British

Stephen Andrew Cripwell Director. Address: Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE. DoB: April 1961, British

Nicholas David Coleridge Director. Address: Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE. DoB: March 1957, British

Frank Anthony Bennack Director. Address: Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE. DoB: February 1933, American

Lynn Doughty Director. Address: Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE. DoB: April 1954, British

James William Hartland Weir Director. Address: Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE. DoB: June 1965, British

Andrew John Humphries Director. Address: Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE. DoB: n\a, British

Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine Director. Address: Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE. DoB: April 1964, French

Gavin James Ainsby Director. Address: Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE. DoB: August 1968, British

Michael David Mirams Director. Address: Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE. DoB: August 1958, British

Sharon Elaine Douglas Director. Address: Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE. DoB: December 1963, British

Alan Christopher Penryhn Lowe Director. Address: 5 Allyn Close, Staines, Middlesex, TW18 2JZ. DoB: November 1963, British

Alice Louise Grant Beattie Director. Address: 48 Southern Way, Farnham, Surrey, GU9 8DF. DoB: March 1953, British

Martin David Granby Director. Address: 33 Holders Hill Avenue, Hendon, London, NW4 1ES. DoB: July 1954, British

Warren Brian Garner Director. Address: 89 Thorney Bay Road, Canvey Island, Essex, SS8 0HG. DoB: October 1966, English

Alan Christopher Penrhyn Lowe Secretary. Address: 5 Allyn Close, Staines, Middlesex, TW18 2JZ. DoB:

Simon Peter Barry Horne Director. Address: Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE. DoB: June 1963, British

Victor Frederick Ganzi Director. Address: 1345 Avenue Of The Americas, New York, New York 10019, Usa. DoB: February 1947, United States

John Duncan Edwards Director. Address: Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE. DoB: March 1964, British

Lynnette Mary Jillians Director. Address: 49 Priory Road, Hampton, Middlesex, TW12 2PA. DoB: August 1962, British

Simon Charles Edward Kippin Director. Address: 53 Wensleydale Road, Hampton, Middlesex, TW12 2LP. DoB: March 1951, British

Elizabeth Ann Kershaw Director. Address: Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE. DoB: November 1956, British

Iain James Wilson Herbertson Director. Address: Mellows, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JE. DoB: July 1949, British

Michael John Moore Garvin Director. Address: 46 Guildford Road, London, SW8 2BU. DoB: September 1943, British

Brian Anthony Wallis Director. Address: Srinagar 21 The Drive, Ickenham, Uxbridge, Middlesex, UB10 8AF. DoB: February 1939, British

Vivien Elaine Matthews Director. Address: Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE. DoB: January 1960, Australian

Terry Mansfield Director. Address: Chapmore End House, Chapmore End, Ware, Hertfordshire, SG12 0HE. DoB: November 1938, British

Gilbert Charles Maurer Director. Address: 15 Burritts Landing North, Westport, Connecticut, Ct 06880, Usa. DoB: May 1928, American

Roger Alexander Medler Director. Address: Carrowroe 1 Crawley Wood Close, Camberley, Surrey, GU15 2BX. DoB: April 1944, British

Geoffrey Norman Bell Director. Address: 1 Ranworth Avenue, Stevenage, Hertfordshire, SG2 8SL. DoB: February 1947, British

Jonathan Edward Newhouse Director. Address: The Conde Nast Publications Limited Vogue House, Hanover Square, London, W1R 0AD. DoB: March 1952, American

Gordon Malcolm Bruce Nixon Director. Address: The Old Forge Church Lane, Preston, Hitchin, Hertfordshire, SG4 7TP. DoB: February 1942, British

Melvyn Harvey Phillips Director. Address: Spinney Cottage 23 The Spinney, Stanmore, Middlesex, HA7 4QJ. DoB: August 1947, British

Joan Susan Barrell Director. Address: 506 Dolphin House, Dolphin Square, London, SW1. DoB: June 1933, British

Daniel Salem Director. Address: 3 Ennismore Gardens, London, SW7 1NL. DoB: January 1925, British

David Geoffrey Wentworth Sheilds Director. Address: 9 Howfield Green, Hoddesdon, Hertfordshire, EN11 9AL. DoB: October 1947, British

Richard Spofforth Hill Director. Address: 19 Chipstead Street, London, SW6 3SR. DoB: May 1938, British

Stephen Rustat Hemsted Director. Address: Reed House The Street, Plaxtol, Sevenoaks, Kent, TN15 0QL. DoB: July 1947, British

David John Garratt Director. Address: Sandalwood, Picts Lane, Princes Risborough, Buckinghamshire, HP27 9DX. DoB: July 1948, British

Paul Gardener Director. Address: 37 Hartsbourne Road, Earley, Reading, Berkshire, RG6 2PX. DoB: January 1937, British

Jobs in Conde Nast & National Magazine Distributors Limited vacancies. Career and practice on Conde Nast & National Magazine Distributors Limited. Working and traineeship

Other personal. From GBP 1100

Engineer. From GBP 2900

Responds for Conde Nast & National Magazine Distributors Limited on FaceBook

Read more comments for Conde Nast & National Magazine Distributors Limited. Leave a respond Conde Nast & National Magazine Distributors Limited in social networks. Conde Nast & National Magazine Distributors Limited on Facebook and Google+, LinkedIn, MySpace

Address Conde Nast & National Magazine Distributors Limited on google map

Other similar UK companies as Conde Nast & National Magazine Distributors Limited: Asd Contractors Limited | Antimamu Limited | Kings Road Clinic Limited | Colville Partners Limited | Dynamic Pros Ltd

Conde Nast & National Magazine Distributors Limited can be contacted at West Drayton at Unit 3. You can search for the company using the post code - UB7 7QE. Conde Nast & National Magazine Distributors's founding dates back to year 1977. The firm is registered under the number 01319853 and their last known state is active. The firm principal business activity number is 46900 and their NACE code stands for Non-specialised wholesale trade. The firm's most recent financial reports cover the period up to 2014-12-31 and the most recent annual return information was filed on 2016-05-16. Thirty nine years of competing in this field comes to full flow with Conde Nast & National Magazine Distributors Ltd as the company managed to keep their clients satisfied through all this time.

Conde Nast & National Magazine Distributors Ltd is a small-sized vehicle operator with the licence number OK0216721. The firm has one transport operating centre in the country. . The firm is also widely known as C and its directors are B Wallis, D Garratt, D Salem and 13 others listed below.

The data we obtained describing this company's staff members implies the existence of ten directors: David Franklin Carey, Claire Blunt, Anna Kristina Jones and 7 other directors have been described below who started their careers within the company on 2016-07-06, 2015-07-01 and 2013-12-17. To find professional help with legal documentation, for the last nearly one month the following limited company has been making use of Aimee Leonora Nisbet, who has been looking for creative solutions successful communication and correspondence within the firm.