College Of Marketing Limited(the)

All UK companiesActivities of extraterritorial organisations and otherCollege Of Marketing Limited(the)

Dormant Company

College Of Marketing Limited(the) contacts: address, phone, fax, email, website, shedule

Address: Moor Hall Cookham SL6 9QH Berkshire

Phone: +44-1354 2102752

Fax: +44-1354 2102752

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "College Of Marketing Limited(the)"? - send email to us!

College Of Marketing Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders College Of Marketing Limited(the).

Registration data College Of Marketing Limited(the)

Register date: 1978-07-03

Register number: 01376452

Type of company: Private Limited Company

Get full report form global database UK for College Of Marketing Limited(the)

Owner, director, manager of College Of Marketing Limited(the)

Matthew Homer Neilson Director. Address: Moor Hall, Cookham, Berkshire, SL6 9QH. DoB: September 1971, British

Anne Catherine Godfrey Director. Address: Moor Hall, Cookham, Berkshire, SL6 9QH. DoB: September 1963, British

Joanne Saintclair Abbott Secretary. Address: Moor Hall, Cookham, Berkshire, SL6 9QH. DoB: n\a, British

James Alexander Sutton Director. Address: Moor Hall, Cookham, Berkshire, SL6 9QH. DoB: May 1977, British

Andrew Quested Harvey Director. Address: Moor Hall, Cookham, Berkshire, SL6 9QH. DoB: May 1962, British

Christopher Trevor Lenton Director. Address: Moor Hall, Cookham, Berkshire, SL6 9QH. DoB: July 1950, English

Roderick Edward Wilkes Director. Address: Moor Hall, Cookham, Berkshire, SL6 9QH. DoB: February 1945, British

Peter Maurice Tomkins Director. Address: Pagoda House 184 Kew Road, Richmond, Surrey, TW9 2AS. DoB: November 1941, British

Hugh Terence Ivor West Director. Address: 30 The Avenue, Leighton Bromswold, Huntingdon, Cambridgeshire, PE28 5AW. DoB: April 1947, British

Sonia Ann Modray Director. Address: Beechgrove, Chinnor Hill, Oxfordshire, OX39 4BQ. DoB: April 1950, British

Teresa Mary Harris Director. Address: 91 Royal College St, London, NW1 0SE. DoB: February 1956, British

John Charles Coke Secretary. Address: Home Farm House, Lewes Road, Horsted Keynes, West Sussex, RH17 7DP. DoB: n\a, British

Peter Robert Fisk Director. Address: St Winifreds Road, Teddington, Middlesex, TW11 9JR. DoB: September 1967, British

Geoffrey Gordon Wilson Director. Address: 25 Spinfield Park, Marlow, Buckinghamshire, SL7 2DD. DoB: February 1956, British

Julie Elizabeth Blakey Secretary. Address: 66 Hanwood Close, Woodley, Reading, Berkshire, RG5 3AB. DoB: n\a, British

Stephen Colin Cuthbert Director. Address: Long Meadow 61 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW. DoB: October 1942, British

Christopher Trevor Lenton Secretary. Address: 15 Bencombe Road, Marlow Bottom, Buckinghamshire, SL7 3NZ. DoB: July 1950, English

James Mcainsh Director. Address: Roselyon House, Redbourn Lane, Harpenden, Herts, AL5 2AZ. DoB: April 1930, British

Thomas Brannan Director. Address: Flat 2, 12 Hungerford Road, London, N7 9LX. DoB: August 1951, British

Elizabeth Marie Lee Secretary. Address: High Spinney Zion Hill, Ruscombe, Stroud, Gloucestershire, GL6 6DB. DoB:

Professor Michael James Thomas Director. Address: Apartment Gi Canada Court, 81 Miller Street, Glasgow, GL9 7JD. DoB: July 1933, British

Ian Malcolm Maclean Ross Director. Address: 40 Elveley Drive, West Ella, Hull, North Humberside, HU10 7RY. DoB: October 1945, British

Roger Paul Haywood Director. Address: Keswick Mill, Keswick, Norwich, Norfolk, NR4 6TP. DoB: July 1939, British

Roderick Edward Wilkes Director. Address: 57 Yew Tree Lane, The Wergs Tettenhall, Wolverhampton, West Midlands, WV6 8UQ. DoB: February 1945, British

Michael Anton Andrae Director. Address: 54 Queens Reach, East Molesey, Surrey, KT8 9DE. DoB: September 1932, British

Alfred James Beale Director. Address: Hallbankfield, Newcastle Road, Corbridge, Northumberland, NE45 5LN. DoB: July 1935, British

Christopher Trevor Lenton Director. Address: 15 Bencombe Road, Marlow Bottom, Buckinghamshire, SL7 3NZ. DoB: July 1950, English

Jobs in College Of Marketing Limited(the) vacancies. Career and practice on College Of Marketing Limited(the). Working and traineeship

Controller. From GBP 2700

Fabricator. From GBP 2700

Director. From GBP 5900

Engineer. From GBP 3000

Carpenter. From GBP 2300

Electrician. From GBP 1900

Helpdesk. From GBP 1500

Fabricator. From GBP 2000

Manager. From GBP 2100

Responds for College Of Marketing Limited(the) on FaceBook

Read more comments for College Of Marketing Limited(the). Leave a respond College Of Marketing Limited(the) in social networks. College Of Marketing Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address College Of Marketing Limited(the) on google map

Other similar UK companies as College Of Marketing Limited(the): Whieldon Tyres Ltd | Clint Davis Limited | Cs Solingen Uk Limited | Framed Indulgence Limited | Frank Langfield Limited

College Of Marketing Limited(the) with Companies House Reg No. 01376452 has been a part of the business world for thirty eight years. This Private Limited Company is officially located at Moor Hall, Cookham in Berkshire and their area code is SL6 9QH. The enterprise principal business activity number is 99999 - Dormant Company. College Of Marketing Ltd(the) filed its latest accounts up until 2015-06-30. The business most recent annual return was released on 2015-12-03.

Because of the enterprise's growth, it was unavoidable to find other executives: Matthew Homer Neilson and Anne Catherine Godfrey who have been participating in joint efforts for two years to exercise independent judgement of the following limited company. In order to find professional help with legal documentation, since the appointment on 2004-04-01 the following limited company has been utilizing the skills of Joanne Saintclair Abbott, who's been looking for creative solutions making sure that the firm follows with both legislation and regulation.