Thomson Publications Limited

All UK companiesActivities of extraterritorial organisations and otherThomson Publications Limited

Dormant Company

Thomson Publications Limited contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor 1 Mark Square Leonard Street EC2A 4EG London

Phone: +44-1405 4068481

Fax: +44-1405 4068481

Email: n\a

Website:

Shedule:

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

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

Registration data Thomson Publications Limited

Register date: 1961-11-15

Register number: 00708224

Type of company: Private Limited Company

Get full report form global database UK for Thomson Publications Limited

Owner, director, manager of Thomson Publications Limited

Peter Thorn Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: July 1963, British

Stuart Nicholas Corbin Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: October 1964, British

Nicholas David Harding Director. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1DL. DoB: August 1979, British

Darryl John Clarke Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: April 1974, British

Corrina Sarah Cooper Director. Address: Flat 10, Highstone House, 21 Highbury Crescent, London, N5 1RX. DoB: January 1974, British

Andrew Edward Kendall Director. Address: Whiteladyes, Sandy Way, Cobham, Surrey, KT11 2EY. DoB: November 1967, British

Yan Hon Tio-parry Director. Address: 1 Petworth Road, London, N12 9HE. DoB: October 1955, Malaysian

Susan Louise Jenner Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: February 1955, British

Wayne Lee Director. Address: 6 The Warren, Harpenden, Hertfordshire, AL5 2NH. DoB: November 1959, British

Susan Louise Jenner Secretary. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: February 1955, British

Francis Anthony Butler Director. Address: 28 Gingells Farm Road, Charvil, Reading, Berkshire, RG10 9DT. DoB: November 1955, British

Mark David Knight Director. Address: The Old Rectory, Ightham, Sevenoaks, Kent, TN15 9AJ. DoB: September 1943, British

Angela Russell Secretary. Address: 22 Bishops Close, Barnet, Hertfordshire, EN5 2QH. DoB: June 1952, British

Stephen John Hamilton Coles Director. Address: Hollanden Park Barn, Riding Lane, Hildenborough, Kent, TN11 9LH. DoB: January 1949, British

Thomas Edward Dyer Director. Address: 15 Maiden Erlegh Drive, Earley, Reading, RG6 7HP. DoB: July 1941, British

John Anthony Samuel Gill Director. Address: Brae Rise Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF. DoB: March 1944, British

Jobs in Thomson Publications Limited vacancies. Career and practice on Thomson Publications Limited. Working and traineeship

Sorry, now on Thomson Publications Limited all vacancies is closed.

Responds for Thomson Publications Limited on FaceBook

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

Address Thomson Publications Limited on google map

Other similar UK companies as Thomson Publications Limited: Renztech Ltd | 1st Byte It Solutions Limited | Small Business On The Go Limited | Originator Films Limited | Powder Consultancy Limited

00708224 is the registration number assigned to Thomson Publications Limited. The company was registered as a Private Limited Company on Wednesday 15th November 1961. The company has been present in this business for the last fifty five years. This firm is reached at 2nd Floor 1 Mark Square Leonard Street in London. The company area code assigned to this location is EC2A 4EG. This firm SIC and NACE codes are 99999 which stands for Dormant Company. The firm's latest filings cover the period up to 2014-12-31 and the most recent annual return information was released on 2015-08-07.

Due to the firm's constant development, it was vital to employ further members of the board of directors: Peter Thorn and Stuart Nicholas Corbin who have been supporting each other since March 2011 to exercise independent judgement of this firm.