Us Advertising Limited
Other publishing activities
Us Advertising Limited contacts: address, phone, fax, email, website, shedule
Address: 305 Ballards Lane N12 8GB London
Phone: +44-1570 9349609
Fax: +44-1244 9233703
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Us Advertising Limited"? - send email to us!
Registration data Us Advertising Limited
Register date: 1987-07-13
Register number: 02146769
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Us Advertising LimitedOwner, director, manager of Us Advertising Limited
Dr Claire Lemer Director. Address: Ballards Lane, London, N12 8GB. DoB: July 1976, British
Jacqui Zinkin Director. Address: Ballards Lane, London, N12 8GB. DoB: December 1951, British
Doreen Sandra Samuels Director. Address: Ballards Lane, London, N12 8GB. DoB: n\a, British
Stephen Goldman Director. Address: Ballards Lane, London, N12 8GB. DoB: May 1976, British
Leone Rachelle Lewis Director. Address: Ballards Lane, London, N12 8GB. DoB: December 1955, British
Russell Ivor Kett Director. Address: Ballards Lane, London, N12 8GB. DoB: May 1953, British
Brian Jack Markeson Director. Address: Ballards Lane, London, N12 8GB. DoB: July 1948, British
Stephen Howard John Pack Director. Address: Ballards Lane, London, N12 8GB. DoB: April 1950, United Kingdom
Saul David Frei Secretary. Address: 109 Princes Park Avenue, London, NW11 0JS. DoB: January 1954, British
Stephen Richard Nigel Fenton Director. Address: Summerland Old Hall Drive, Pinner, Middlesex, HA5 4SW. DoB: March 1952, British
Jonathan Mark Miller Director. Address: Ballards Lane, London, N12 8GB. DoB: January 1964, British
Stephen Lubinsky Director. Address: Ballards Lane, London, N12 8GB. DoB: January 1959, British
Russell Paul Tenzer Director. Address: 1 Fallowfield, Stanmore, Middlesex, HA7 3DF. DoB: November 1956, British
Peter John Louis Zinkin Director. Address: 2 Armitage Road, London, NW11 8RA. DoB: July 1953, British
Keith Barnett Director. Address: 27 Bancroft Avenue, London, N2 0AR. DoB: March 1961, British
Susan Lightman Secretary. Address: 22 Conway Road, London, N14 7BA. DoB:
Stephen Howard John Pack Director. Address: 64 Camlet Way, Hadley Wood, Hertfordshire, EN4 0NX. DoB: April 1950, United Kingdom
David Marc Cramer Director. Address: 1a Lyndhurst Gardens, Finchley, London, N3 1TA. DoB: March 1963, British
Peter Sheldon Director. Address: 34 Fairholme Gardens, London, N3 3EB. DoB: June 1941, British
Stuart Taylor Director. Address: 34 Dalkeith Grove, Stanmore, Middlesex, HA7 4SG. DoB: April 1954, British
Simon Hochhauser Director. Address: The Lady Cottage, Oak Hill Park, London, NW3 7LG. DoB: November 1952, British
Geoffrey Dennis Hartnell Director. Address: Summerbreeze, California Lane, Bushey Heath, Hertfordshire, WD23 1EP. DoB: June 1960, British
Brian Wolkind Director. Address: 86 Dalkeith Grove, Stanmore, Middlesex, HA7 4SF. DoB: October 1949, British
Dr Malcolm Cohen Director. Address: Rose Lodge 1b Southway, London, N20 8EB. DoB: May 1959, British
David Braes Secretary. Address: 10 Beechey Close, Copthorne, Crawley, West Sussex, RH10 3LS. DoB:
Jeremy Jacobs Director. Address: 34 Uxbridge Road, Stanmore, Middlesex, HA7 3LQ. DoB: January 1959, British
Jonathan Michael Lew Secretary. Address: Flat 41 Eyre Court, 3-21 Finchley Road, London, NW8 9TU. DoB: November 1937, British
Anthony Cowen Director. Address: Six Lord Chancellor Walk, Kingston Upon Thames, Surrey, KT2 7HG. DoB: August 1937, British
Seymour Geoffrey Saideman Director. Address: 4 Oakleigh Gardens, Edgware, Middlesex, HA8 8EA. DoB: April 1939, British
Stephen John Forman Director. Address: 51 Barham Avenue, Elstree, Hertfordshire, WD6 3PW. DoB: June 1945, British
Alan John Kennard Director. Address: 4 Ashburnham Close, London, N2 0NH. DoB: February 1927, British
Elkan David Levy Director. Address: 22 Glanleam Road, Stanmore, Middlesex, HA7 4NW. DoB: March 1943, British
Leslie Charles Elstein Director. Address: 64 Uphill Road, London, NW7 4QE. DoB: May 1942, British
Anthony Ansell Director. Address: 39 Crespigny Road, Hendon, London, NW4 3DU. DoB: September 1946, British
Professor Leslie Wagner Director. Address: Churchwood, Beckett Park, Leeds, LS6 3QS. DoB: February 1943, British
Michael Goldmeier Director. Address: 104 Marsh Lane, Mill Hill, London, NW7 4PA. DoB: November 1946, British
Barry Hugh Lyons Secretary. Address: 14 Heathfielde, Lyttelton Road, London, NW11 6LT. DoB:
Brian Anthony Berman Director. Address: 2 Dorset Drive, Edgware, Middlesex, HA8 7NT. DoB: September 1938, British Israeli
Alan Grant Director. Address: 2 Meadway, Southgate, London, N14 6NY. DoB: n\a, British
Michael Martin Hugo Gross Director. Address: 155 Regents Park Road, London, NW1 8BB. DoB: October 1946, British
Robert Siegbert Jayson Director. Address: 14 Saxon Hall, 16 Palace Court, London, W2 4JA. DoB: July 1929, British
Gerald Jospe Director. Address: 114 Edgwarebury Lane, Edgware, Middlesex, HA8 8NB. DoB: March 1938, British
Maurice Devries Director. Address: 52 Arundel Mansions, Arundel Terrace Barnes, London, SW13 9DS. DoB: October 1946, British
Dr Samuel Lionel Peltz Director. Address: 4 Connaught House, London, W1Y 5DB. DoB: March 1932, British
Sidney Frosh Director. Address: 50 Lodge Close, Canons Drive, Edgware, Middlesex, HA8 7RL. DoB: August 1923, British
Jobs in Us Advertising Limited vacancies. Career and practice on Us Advertising Limited. Working and traineeship
Other personal. From GBP 1000
Package Manager. From GBP 1400
Helpdesk. From GBP 1500
Assistant. From GBP 1000
Package Manager. From GBP 1300
Cleaner. From GBP 1100
Engineer. From GBP 3000
Director. From GBP 5100
Package Manager. From GBP 1900
Responds for Us Advertising Limited on FaceBook
Read more comments for Us Advertising Limited. Leave a respond Us Advertising Limited in social networks. Us Advertising Limited on Facebook and Google+, LinkedIn, MySpaceAddress Us Advertising Limited on google map
Other similar UK companies as Us Advertising Limited: Leigh Youth And Community Development Trust | Afl Europe Limited | All Around Soccer Coaching Limited | Andy Gardner Ltd | Boat Butler (uk) Ltd
The official date the company was started is 13th July 1987. Started under company registration number 02146769, this company operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the main office of this firm during its opening hours under the following address: 305 Ballards Lane , N12 8GB London. This company principal business activity number is 58190 which means Other publishing activities. 2014-12-31 is the last time the company accounts were reported. Since the company debuted in this line of business 29 years ago, this company has managed to sustain its great level of prosperity.
There seems to be a number of nine directors overseeing the business now, including Dr Claire Lemer, Jacqui Zinkin, Doreen Sandra Samuels and 6 other members of the Management Board who might be found within the Company Staff section of this page who have been doing the directors responsibilities since July 2014. To find professional help with legal documentation, since January 2008 this specific business has been implementing the ideas of Saul David Frei, age 62 who has been in charge of making sure that the firm follows with both legislation and regulation.