The Marketing Store Worldwide Limited

All UK companiesProfessional, scientific and technical activitiesThe Marketing Store Worldwide Limited

Non-trading company

Activities of other holding companies n.e.c.

The Marketing Store Worldwide Limited contacts: address, phone, fax, email, website, shedule

Address: 16 Hatfields SE1 8DJ London

Phone: +44-1484 1613311

Fax: +44-1484 1613311

Email: n\a

Website:

Shedule:

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

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

Registration data The Marketing Store Worldwide Limited

Register date: 1987-10-06

Register number: 02174774

Type of company: Private Limited Company

Get full report form global database UK for The Marketing Store Worldwide Limited

Owner, director, manager of The Marketing Store Worldwide Limited

Mark Clifford Evans Director. Address: Hatfields, London, SE1 8DJ. DoB: April 1981, British

Mark Clifford Evans Secretary. Address: Hatfields, London, SE1 8DJ. DoB:

Lisa Michelle Bonney Director. Address: Hatfields, London, SE1 8DJ, United Kingdom. DoB: August 1965, British

Katherine Louise Pattison Secretary. Address: Hatfields, London, SE1 8DJ, United Kingdom. DoB:

Peter Robert Cox Director. Address: Hatfields, London, SE1 8DJ, United Kingdom. DoB: August 1953, British

Shamaila Farrah Malik Secretary. Address: Hatfields, London, SE1 8DJ, United Kingdom. DoB:

Charles Schulman Director. Address: Hatfields, London, SE1 8DJ, United Kingdom. DoB: July 1962, American

Peter Robert Cox Secretary. Address: Dancers End, Dancers End, Tring, HP23 6LB, Great Britain. DoB:

Simon William Marshall Director. Address: Station House, Station Road, Bentley, Farnham, Surrey, GU10 5JZ. DoB: February 1961, British

Michael Bertram Cullen Secretary. Address: 17 Strafford Road, Twickenham, TW1 3AD. DoB:

Charles Roy Croft Secretary. Address: Otters Pool, The Avenue Abbotsbrook, Bourne End, Buckinghamshire, SL8 5QY. DoB: December 1964, British

Yook Seng Kong Director. Address: 8813 Donegal Drive, Darien, Illinois, 60561, Usa. DoB: November 1958, American

John Lahr Repke Director. Address: 445 South Sleight, Naperville, Illinois, 60540, Usa. DoB: September 1957, American

Calvin Lee Sellers Secretary. Address: 77 Twickenham Road, Teddington, Middlesex, TW11 8AL. DoB: September 1967, British

Matthew Stuart Hodsdon Secretary. Address: 10 Balme Close, Charvil, Berkshire, RG10 9RN. DoB:

Charles Roy Croft Director. Address: Otters Pool, The Avenue Abbotsbrook, Bourne End, Buckinghamshire, SL8 5QY. DoB: December 1964, British

Graham David Kemp Director. Address: 16 Halsey Street, Chelsea, London, SW3 2QH. DoB: January 1950, British

Paul Anthony Patrick Purcell Secretary. Address: 5 Filey Way, Ruislip Manor, Middlesex, HA4 9AY. DoB:

Susan Catherine Davis Secretary. Address: 21 Thirlmere Pryors Wood, Great Ashby, Stevenage, Herts, SG1 6AQ. DoB:

Miles Hanson Director. Address: The Old Forge Goscote Drive, Bitteswell, Lutterworth, Leicestershire, LE17 4ES. DoB: February 1963, British

Noel Warren Williams Director. Address: 2 Fairfax Lane, Lincolnshire, Illinois, 60069, Usa. DoB: December 1934, American

Steven William Parks Director. Address: 202 Northampton Lane, Lincolnshire, Il 60069, Usa. DoB: October 1945, U S American

Theodore Perlman Director. Address: 30 Meadowood Lane, Northfield, Illinois, 60093, Usa. DoB: December 1936, American

Steven David Romberg Director. Address: 1111 Hobson Mill Drive, Naperville, Illinois, 60540 8103, Usa. DoB: August 1958, American

Christian Henry Roth Director. Address: 706 Lenox Road, Glen Ellyn, Illinois, 60137, Usa. DoB: August 1962, American

Gwynne Charles Morgan Director. Address: 53 Victoria Road, Chingford, London, E4 6BZ. DoB: n\a, British

David Marchant Director. Address: Rowan House Oakmore Park, Durley, Southampton, Hampshire, SO32 2NU. DoB: May 1950, British

Graham David Kemp Director. Address: 480 Oak Street, Winnetka, Illinois, 60093RG, Usa. DoB: January 1950, British

Alistair Ralph Mitchell Director. Address: Farthing Hall, Cole Green, Hertford, Hertfordshire, SG14 2NL. DoB: September 1956, British

Graham David Kemp Secretary. Address: 480 Oak Street, Winnetka, Illinois, 60093RG, Usa. DoB: January 1950, British

Jobs in The Marketing Store Worldwide Limited vacancies. Career and practice on The Marketing Store Worldwide Limited. Working and traineeship

Driver. From GBP 1900

Welder. From GBP 1900

Fabricator. From GBP 2600

Manager. From GBP 3300

Helpdesk. From GBP 1300

Other personal. From GBP 1200

Cleaner. From GBP 1200

Responds for The Marketing Store Worldwide Limited on FaceBook

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

Address The Marketing Store Worldwide Limited on google map

Other similar UK companies as The Marketing Store Worldwide Limited: Dedicated Computer Consultants Limited | Molotov Limited | Data Management & Exchange Ltd. | Podium Valuations Limited | System Test Specialists Limited

The Marketing Store Worldwide Limited with the registration number 02174774 has been operating on the market for 29 years. The PLC is located at 16 Hatfields, in London and their postal code is SE1 8DJ. It 's been eighteen years that The Marketing Store Worldwide Limited is no longer featured under the name The Store Group. This business principal business activity number is 74990 and has the NACE code: Non-trading company. The firm's most recent financial reports were submitted for the period up to 2014-12-31 and the most recent annual return information was released on 2015-02-03.

On 26th November 2015, the enterprise was employing a Social Engagement Manager to fill a post in South East London. They offered a job with wage from £25000.00 to £30000.00 per year.

Our information related to this specific firm's members implies there are two directors: Mark Clifford Evans and Lisa Michelle Bonney who joined the team on 2015-05-12 and 2011-04-01. To maximise its growth, since November 2014 this company has been making use of Mark Clifford Evans, who's been concerned with maintaining the company's records.