Beetroot Publishing Limited

All UK companiesProfessional, scientific and technical activitiesBeetroot Publishing Limited

Public relations and communications activities

Media representation services

Beetroot Publishing Limited contacts: address, phone, fax, email, website, shedule

Address: First Floor 68 Leonard Street EC2A 4QX London

Phone: +44-1260 6903228

Fax: +44-1569 4915802

Email: n\a

Website:

Shedule:

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

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

Registration data Beetroot Publishing Limited

Register date: 1988-03-11

Register number: 02229624

Type of company: Private Limited Company

Get full report form global database UK for Beetroot Publishing Limited

Owner, director, manager of Beetroot Publishing Limited

Richard John Lomax Director. Address: 68 Leonard Street, London, EC2A 4QX. DoB: April 1963, British

Mary Elizabeth Taylor Secretary. Address: 68 Leonard Street, Galen Place Bloomsbury, London, EC2A 4QX. DoB: n\a, British

Robert Edward Wailling Director. Address: 68 Leonard Street, London, Essex, EC2A 4QX, England. DoB: December 1957, British

Mary Elizabeth Taylor Director. Address: 68 Leonard Street, Galen Place, London, EC2A 4QX. DoB: February 1962, British

Martin John Clarke Secretary. Address: 105 Congleton Road, Macclesfield, Cheshire, SK11 7XD. DoB: n\a, British

Bruce Malcolm Winfield Secretary. Address: 22 Hillhouse Close, Turners Hill, West Sussex, RH10 4YY. DoB: November 1950, British

Graeme Ian Burns Director. Address: 29 Moody Street, Congleton, Cheshire, CW12 4AN. DoB: October 1967, British

Roger Malcolm Selman Director. Address: 5 Vineries Bank, Milespit Hill Mill Hill, London, NW7 2RP. DoB: October 1943, British

Jennifer Kathryn Lees Secretary. Address: 15-17 Huntsworth Mews, London, NW1 6DD. DoB: n\a, British

Michael Guy Butterworth Director. Address: The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA. DoB: April 1961, British

Richard Stephen Nichols Director. Address: 15a Rothamsted Avenue, Harpenden, Hertfordshire, AL5 2DD. DoB: May 1965, British.

Michael Guy Butterworth Secretary. Address: The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA. DoB: April 1961, British

Richard Stephen Nichols Secretary. Address: 3a Devonshire Road, Harpenden, Hertfordshire, AL5 4TJ. DoB: May 1965, British.

John Makin Director. Address: Easter Cottage Wrens Hill, Oxshott, Leatherhead, Surrey, KT22 0HN. DoB: February 1937, British

Antony Julian Potts Director. Address: 17 Eversleigh Road, Church End Finchley, London, N3 1HY. DoB: September 1962, British

Helena Lindsay Rhodes Director. Address: 34 Saint Gabriels Manor, Cormont Road, London, SE5 9RH. DoB: September 1956, British

Peter Mccreary Director. Address: 4 Desborough Drive, Tewin Wood, Welwyn, Hertfordshire, AL6 0HH. DoB: May 1959, British

Roy Stemman Director. Address: Harberton Mead, Station Road, Shipton Under Wychwood, Chipping Norton, Oxfordshire, OX7 6BQ. DoB: January 1942, British

Graham Cook Director. Address: Fernlea Seal Road Stone Street, Seal, Sevenoaks, Kent, TN15 0LQ. DoB: June 1950, British

Terence James Hasler Director. Address: 56 Friern Gardens, Wickford, Essex, SS12 0HD. DoB: April 1939, British

Colin Roberts Director. Address: 2 Holder Close, Etchingham Park Road, London, N3 2UD. DoB: August 1947, British

Christopher Whitehorn Director. Address: 9 St James Green, Castle Acre Kings Lynn, Norfolk, PE32. DoB: February 1952, British

Kevin Barrie Steeds Director. Address: 20 Fortismere Avenue, Muswell Hill, London, N10 3BL. DoB: July 1958, British

Barbara Adelaide Burrows Director. Address: The Garden Flat 35 Mowbray Road, London, NW6 7QS. DoB: February 1940, New Zealander

David Ernest Wright Director. Address: The Priory, 23 Matham Road, East Molesey, Surrey, KT8 0SX. DoB: June 1944, British

Jobs in Beetroot Publishing Limited vacancies. Career and practice on Beetroot Publishing Limited. Working and traineeship

Carpenter. From GBP 1700

Helpdesk. From GBP 1400

Assistant. From GBP 1300

Project Co-ordinator. From GBP 1200

Assistant. From GBP 1100

Engineer. From GBP 2100

Administrator. From GBP 2000

Responds for Beetroot Publishing Limited on FaceBook

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

Address Beetroot Publishing Limited on google map

Other similar UK companies as Beetroot Publishing Limited: Doc Direct Limited | Locum Partners (uk) Ltd | Charnock Ceramics Ltd | Mercies Of David | Fresh Health Solutions Limited

02229624 is the company registration number used by Beetroot Publishing Limited. The company was registered as a Private Limited Company on Fri, 11th Mar 1988. The company has been actively competing on the market for the last twenty eight years. This company could be gotten hold of First Floor 68 Leonard Street in London. The head office postal code assigned to this place is EC2A 4QX. Since Thu, 13th Apr 2006 Beetroot Publishing Limited is no longer under the business name Citigate Publishing. This company declared SIC number is 70210 : Public relations and communications activities. 2015-02-28 is the last time when the company accounts were filed. It's been 28 years for Beetroot Publishing Ltd in this particular field, it is constantly pushing forward and is very inspiring for it's competition.

When it comes to the firm, the majority of director's duties up till now have been performed by Richard John Lomax, Robert Edward Wailling and Mary Elizabeth Taylor. Amongst these three executives, Mary Elizabeth Taylor has been employed by the firm the longest, having become a vital part of directors' team in October 2000. In addition, the managing director's efforts are continually helped by a secretary - Mary Elizabeth Taylor, from who was recruited by this firm in March 2008.