Cedar Communications Limited

All UK companiesInformation and communicationCedar Communications Limited

Publishing of consumer and business journals and periodicals

Cedar Communications Limited contacts: address, phone, fax, email, website, shedule

Address: 239 Old Marylebone Road London NW1 5QT

Phone: +44-1400 5680175

Fax: +44-1400 5680175

Email: n\a

Website:

Shedule:

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

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

Registration data Cedar Communications Limited

Register date: 1992-04-24

Register number: 02709621

Type of company: Private Limited Company

Get full report form global database UK for Cedar Communications Limited

Owner, director, manager of Cedar Communications Limited

John James Byrnes Director. Address: 90-100 Southwark Street, London, SE1 0SW, England. DoB: January 1964, Us Citizen

Jane Moffett Director. Address: Strand, London, WC2R 0DW, United Kingdom. DoB: March 1966, British

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

Clare Elisabeth Broadbent Director. Address: Strand, London, WC2R 0DW. DoB: March 1966, British

Daniel Jonathan Davey Director. Address: Strand, London, WC2R 0DW, United Kingdom. DoB: June 1973, British

Michael Robert Gordon Baulk Director. Address: Cawsand Place, West Drive Wentworth, Virginia Water, Surrey, GU25 4NE. DoB: October 1943, British

Mark Stuart Jones Director. Address: Strand, London, WC2R 0DW, United Kingdom. DoB: n\a, British

Justine Daly Director. Address: Strand, London, WC2R 0DW, United Kingdom. DoB: March 1970, British

Stuart John Purcell Director. Address: 41 Court Lane, Dulwich, London, SE21 7DP. DoB: October 1965, British

Michael Robert Gordon Baulk Director. Address: Cawsand Place, West Drive Wentworth, Virginia Water, Surrey, GU25 4NE. DoB: October 1943, British

Ian Michael Port Secretary. Address: 174 Fishpool Street, S. Albans, Hertfordshire, AL3 4SB. DoB: March 1966, British

Michael Robert Gordon Baulk Director. Address: Cawsand Place, West Drive Wentworth, Virginia Water, Surrey, GU25 4NE. DoB: October 1943, British

Keith Ian Grainger Director. Address: 41 Richmond Road, Twickenham, Middlesex, TW1 3AW. DoB: November 1958, British

Michael Nicholas Potter Director. Address: Hosey Rigge House, Hosey Hill, Westerham, Kent, TN16 1TA. DoB: October 1949, British

Giuliano Rastelli Director. Address: 10 Elmfield, Tenterden, Kent, TN30 6RE. DoB: December 1962, British

Jeanette Elizabeth Penney Director. Address: 67 Dartford Road, Sevenoaks, Kent, TN13 3TE. DoB: April 1952, British

Sally Ann Bray Secretary. Address: 5 Chestnut Close, Carshalton, Surrey, SM5 2AQ. DoB: n\a, 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 Alan Fernando Director. Address: 80 Westway, London, SW20 9LS. DoB: July 1961, British

James Andrew Addison Director. Address: 61 Jessop Court, Ferry Street, Bristol, BS1 6HP. DoB: January 1948, British

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

Simon Edward Easton Director. Address: 36 Manor Road, West Wickham, Kent, BR4 9PS. DoB: February 1956, British

Diana Rosemary Woolley Secretary. 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

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

Simon Edward Easton Secretary. Address: 36 Manor Road, West Wickham, Kent, BR4 9PS. DoB: February 1956, British

Jonathan Craig Waller Director. Address: Northanger Lodge Hascombe Road, Munstead, Godalming, Surrey, GU8 4AA. DoB: June 1956, British

Steven Leslie Pae Director. Address: 93 Elwill Way, Park Langley, Beckenham, Kent, BR3 6RX. DoB: March 1953, British

Terence William Humphreys Director. Address: Bridgefoot House Bridgefoot Lane, Potters Bar, Hertfordshire, EN6 2DT. DoB: March 1949, British

William Davis Director. Address: 98 Ebury Mews, London, SW1W 9NX. DoB: March 1933, British

Stuart Neil Seaton Nominee-director. Address: 12 Priory Walk, London, SW10 9SP. DoB: March 1956, British

Evelyn Maria Meenaghan Nominee-secretary. Address: 48 Cedars Avenue, London, E17 7QN. DoB: n\a, British

Jobs in Cedar Communications Limited vacancies. Career and practice on Cedar Communications Limited. Working and traineeship

Helpdesk. From GBP 1300

Administrator. From GBP 2500

Director. From GBP 6800

Plumber. From GBP 2000

Driver. From GBP 1900

Electrician. From GBP 2100

Administrator. From GBP 2300

Carpenter. From GBP 2500

Responds for Cedar Communications Limited on FaceBook

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

Address Cedar Communications Limited on google map

Other similar UK companies as Cedar Communications Limited: Ciptex Ltd | Japcow Limited | Car Salvage Ltd | The European Beth Din Limited | Stephen Thomson Qas Limited

This enterprise called Cedar Communications has been created on 1992-04-24 as a Private Limited Company. This enterprise registered office could be found at Euston on 239 Old Marylebone Road, London. In case you need to get in touch with the firm by post, the post code is NW1 5QT. It's registration number for Cedar Communications Limited is 02709621. It 's been fifteen years that This firm's business name is Cedar Communications Limited, but till 2001 the name was Premier Media Partners and before that, up till 1999-11-03 the firm was known as Premier Magazines. This means it has used three other names. This enterprise is registered with SIC code 58142 which stands for Publishing of consumer and business journals and periodicals. 2014-12-31 is the last time the accounts were reported. From the moment the firm debuted in the field twenty four years ago, it has managed to sustain its praiseworthy level of prosperity.

Due to this specific enterprise's growing number of employees, it became necessary to hire more executives: John James Byrnes, Jane Moffett and Clare Elisabeth Broadbent who have been cooperating since 2007-07-06 to promote the success of the firm. In order to maximise its growth, for the last nearly one month the firm has been implementing the ideas of Sally Ann Bray, who's been focusing on ensuring efficient administration of this company.