Central Publications Limited

All UK companiesActivities of extraterritorial organisations and otherCentral Publications Limited

Dormant Company

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

Address: 21 Alva Street Edinburgh EH2 4PS New Town

Phone: +44-1389 7392944

Fax: +44-1389 7392944

Email: n\a

Website:

Shedule:

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

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

Registration data Central Publications Limited

Register date: 1983-04-28

Register number: SC082898

Type of company: Private Limited Company

Get full report form global database UK for Central Publications Limited

Owner, director, manager of Central Publications Limited

Peter Thorn Director. Address: 21 Alva Street, Edinburgh, EH2 4PS. DoB: July 1963, British

Stuart Nicholas Corbin Director. Address: 21 Alva Street, Edinburgh, EH2 4PS. DoB: October 1964, British

Susan Louise Jenner Director. Address: 21 Alva Street, Edinburgh, EH2 4PS. DoB: February 1955, British

Susan Louise Jenner Secretary. Address: 21 Alva Street, Edinburgh, EH2 4PS. DoB: February 1955, British

Nicholas David Harding Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. 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

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

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

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

Anthony Brindle Director. Address: 5 Westgate Close, Whitley Bay, Tyne & Wear, NE25 9HT. DoB: January 1951, British

Roger Ridley-thomas Director. Address: Copse Hill House, Flaunden Lane, Bovingdon, Hertfordshire, HP3 0PA. DoB: July 1939, British

Michael Basil James Director. Address: 9 Elizabeth Cottages, The Glebe, Great Missenden, Buckinghamshire, HP16 9DN. DoB: October 1937, British

Peter John Lawrence Director. Address: Mayfield 50 Denham Lane, Gerrards Cross, Buckinghamshire, SL9 0ET. DoB: April 1936, British

Joseph Andrew Logan Director. Address: 197 Colinton Road, Edinburgh, Midlothian, EH14 1BJ. DoB: November 1942, British

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

Project Co-ordinator. From GBP 1400

Driver. From GBP 2500

Administrator. From GBP 2500

Responds for Central Publications Limited on FaceBook

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

Address Central Publications Limited on google map

Other similar UK companies as Central Publications Limited: Ross Stewart Ltd | Yeovilton Contracting Ltd | Bounce Productions Limited | Appypc Ltd | Seahorse Consultancy Solutions Ltd

Central Publications Limited can be reached at New Town at 21 Alva Street. You can look up this business using the postal code - EH2 4PS. Central Publications's launching dates back to year 1983. This firm is registered under the number SC082898 and their official status is active - proposal to strike off. This firm is classified under the NACe and SiC code 99999 , that means Dormant Company. Wed, 31st Dec 2014 is the last time when company accounts were reported.

From the information we have gathered, this limited company was started in April 1983 and has been managed by seventeen directors, and out of them three (Peter Thorn, Stuart Nicholas Corbin and Susan Louise Jenner) are still actively participating in the company's life. In addition, the managing director's assignments are regularly aided by a secretary - Susan Louise Jenner, age 61, from who was chosen by the following limited company eighteen years ago.