Monster Worldwide Limited

All UK companiesAdministrative and support service activitiesMonster Worldwide Limited

Other activities of employment placement agencies

Monster Worldwide Limited contacts: address, phone, fax, email, website, shedule

Address: Chancery House 53-64 Chancery Lane WC2A 1QS London

Phone: +44-1293 3708129

Fax: +44-1293 3708129

Email: n\a

Website:

Shedule:

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

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

Registration data Monster Worldwide Limited

Register date: 1985-01-29

Register number: 01881381

Type of company: Private Limited Company

Get full report form global database UK for Monster Worldwide Limited

Owner, director, manager of Monster Worldwide Limited

Robertus Antonius Slot Secretary. Address: Chancery House, 53-64 Chancery Lane, London, WC2A 1QS. DoB:

Steven Ross Hollock Director. Address: Chancery House, 53-64 Chancery Lane, London, WC2A 1QS. DoB: June 1965, British

Francis Ali Director. Address: Chancery House, 53-64 Chancery Lane, London, WC2A 1QS. DoB: July 1973, British

Andrea Bertone Director. Address: Chancery House, 53-64 Chancery Lane, London, WC2A 1QS. DoB: October 1967, Italian

Hannah Catherine Rigby Secretary. Address: Chancery Lane, London, WC2A 1QS, United Kingdom. DoB:

Catherine Louise Watson Secretary. Address: Chancery Lane, London, WC2A 1QS, England. DoB:

Laura Meredith Castro Secretary. Address: Chancery House, 53-64 Chancery Lane, London, WC2A 1QS. DoB:

Khuram Chowdhry Director. Address: Chancery House, 53-64 Chancery Lane, London, WC2A 1QS. DoB: August 1969, British

Steven Henry Pogozelski Director. Address: 45 Johnson Drive, Holliston, Ma 01746, Usa. DoB: June 1961, American

Robert Jan Cornelis Brouwer Director. Address: Eelerberg 85, Amersfoort, 3825 Bd, The Netherlands. DoB: December 1968, Dutch

Julian Acquari Director. Address: Chancery House, 53-64 Chancery Lane, London, WC2A 1QS. DoB: March 1963, British

Jonathan Myles Porter Director. Address: 11 Farrer Road, Crouch End, London, N8 8LD. DoB: August 1965, British

Philip Graham Owers Director. Address: 4 Robertson Drive, Wickford, Essex, SS12 9QH. DoB: May 1969, British

Alan John Townsend Director. Address: 6 Sussex Gardens, Fleet, Hampshire, GU51 2TL. DoB: March 1963, British

Sarah Jane Gregory Secretary. Address: Chancery House, 53-64 Chancery Lane, London, WC2A 1QS. DoB: n\a, British

Joseph Slavin Director. Address: 89 Moscow Road, Flat 3, London, W2 4EL. DoB: August 1959, United States

Timothy James Livett Director. Address: Nelson Cottage, Oakdale, South Holmwood, Surrey, RH5 4NR. DoB: June 1962, Uk

Syeven Hollock Director. Address: Tawstock, Wrotham Road, Meopham, Kent, DA13 0HT. DoB: June 1965, British

Andrew Barton Grant Director. Address: 99 Flood Street, London, SW3 5TD. DoB: July 1965, British

Brendan Christopher Flood Director. Address: 5a Acacia Road, Hampton, Middlesex, TW12 3DP. DoB: September 1964, Irish

Nikki Bream Director. Address: 31 Salcott Road, Battersea, London, SW11 6DQ. DoB: October 1969, British

Jonathan Mark Tarrant Director. Address: Lichfield Lodge, 84 Bath Hill Keynsham, Bristol, BS31 1HN. DoB: August 1962, British

David Stewart Moffat Director. Address: Laxton 176 Kimbolton Road, Bedford, Bedfordshire, MK41 8DW. DoB: December 1951, British

John Richard Upwood Secretary. Address: 98 Biddulph Mansions, Elgin Avenue, London, W9 1HU. DoB: n\a, British

Stephen James Cooney Director. Address: The Paddocks, School Lane, Hamble, Hampshire, SO31 4JD. DoB: May 1957, British

Thomas Gerald Collison Director. Address: 8 Bay Road Box 4062, West Gilgo Beach, New York, Usa, NY11702. DoB: August 1939, American

James Joseph Treacy Director. Address: 76 Concord Avenue, Glen Rock, Nj 07452, United States. DoB: February 1958, American

Andrew Philip Wilkinson Secretary. Address: Mirassou 1 Baymans Wood, Shenfield, Essex, CM15 8BT. DoB: February 1962, British

Brian Francis Devine Director. Address: The Old Rectory, Church Lane, North Ockendon, Essex, RM14 3QH. DoB: August 1946, British

Martin John Lee Director. Address: Fillis Cottage, The Street, Kingston Near Lewes, East Sussex, BN7 3NT. DoB: December 1952, British

Martin John Lee Secretary. Address: Fillis Cottage, The Street, Kingston Near Lewes, East Sussex, BN7 3NT. DoB: December 1952, British

Andrew Philip Wilkinson Director. Address: Mirassou 1 Baymans Wood, Shenfield, Essex, CM15 8BT. DoB: February 1962, British

Peter Malcolm Dolphin Director. Address: 5 Channings, Horsell, Woking, Surrey, GU21 4JB. DoB: January 1947, British

Alan George Kerby Director. Address: Oak Gates Bury Road, Chingford, London, E4 7QL. DoB: November 1942, British

Adrian Effland Bradshaw Director. Address: 1 Lion Gate Gardens, Richmond, Surrey, TW9 2DF. DoB: February 1957, British

Paul Daffern Director. Address: 3 Cityview Court, Overhill Road, London, SE22 0PZ. DoB: January 1964, British

Martin William Sherwood Director. Address: Flat 1 99 Clarendon Road, London, W11 4JG. DoB: January 1944, British

Paul Daffern Secretary. Address: 3 Cityview Court, Overhill Road, London, SE22 0PZ. DoB: January 1964, British

Jobs in Monster Worldwide Limited vacancies. Career and practice on Monster Worldwide Limited. Working and traineeship

Sorry, now on Monster Worldwide Limited all vacancies is closed.

Responds for Monster Worldwide Limited on FaceBook

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

Address Monster Worldwide Limited on google map

This company referred to as Monster Worldwide has been registered on 1985-01-29 as a Private Limited Company. This company registered office could be found at London on Chancery House, 53-64 Chancery Lane. Assuming you want to get in touch with the company by mail, the area code is WC2A 1QS. The office reg. no. for Monster Worldwide Limited is 01881381. It has a history in name change. In the past, it had two different names. Before 2006 it was prospering as Tmp Worldwide and up to that point its registered company name was Optima Direct. This company Standard Industrial Classification Code is 78109 : Other activities of employment placement agencies. 31st December 2014 is the last time the accounts were reported. 31 years of experience on the local market comes to full flow with Monster Worldwide Ltd as the company managed to keep their customers satisfied through all the years.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 495 transactions from worth at least 500 pounds each, amounting to £677,197 in total. The company also worked with the Merton Council (11 transactions worth £12,616 in total) and the Department for Transport (2 transactions worth £11,592 in total). Monster Worldwide was the service provided to the Hampshire County Council Council covering the following areas: Advertising (non Staff), Tm Agency Advertising and Traffic Regulation Advert'ment was also the service provided to the Department for Transport Council covering the following areas: Recruitment Fees.

We have a number of three directors controlling the company now, namely Steven Ross Hollock, Francis Ali and Andrea Bertone who have been utilizing the directors tasks since 2012. To increase its productivity, since February 2016 the company has been utilizing the expertise of Robertus Antonius Slot, who has been looking for creative solutions ensuring efficient administration of this company.