Egmont Uk Limited

All UK companiesInformation and communicationEgmont Uk Limited

Book publishing

Egmont Uk Limited contacts: address, phone, fax, email, website, shedule

Address: 1st Floor The Yellow Building 1 Nicholas Road W11 4AN London

Phone: +44-1443 3554046

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

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

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

Registration data Egmont Uk Limited

Register date: 1948-02-18

Register number: 00449706

Type of company: Private Limited Company

Get full report form global database UK for Egmont Uk Limited

Owner, director, manager of Egmont Uk Limited

Alan James David Hurcombe Director. Address: Nicholas Road, London, W11 4AN, England. DoB: July 1968, British

Alan James David Hurcombe Secretary. Address: Nicholas Road, London, W11 4AN, England. DoB:

Caroline Louise Poplak Director. Address: Floor The Yellow Building, 1 Nicholas Road, London, W11 4AN, United Kingdom. DoB: April 1970, British

Vice President Robert Mcmenemy Director. Address: Floor The Yellow Building, 1 Nicholas Road, London, W11 4AN, United Kingdom. DoB: September 1960, British

Steffen Kragh Director. Address: Store Strandstraede 19 5, Copenhagen, Cph 1255, Denmark. DoB: July 1964, British

Gillian Laskier Director. Address: Floor The Yellow Building, 1 Nicholas Road, London, W11 4AN, United Kingdom. DoB: October 1957, British

James William Hartland Weir Director. Address: Floor The Yellow Building, 1 Nicholas Road, London, W11 4AN, United Kingdom. DoB: June 1965, British

Carsten Moller Secretary. Address: 8 Rectory Orchard, Wimbledon, SW19 5AS. DoB: June 1951, Danish

Dawn Elizabeth Cordy Director. Address: Harthay, Grafham Road, Ellington Thorpe, Cambridgeshire, PE28 0AW. DoB: May 1963, British

Kerrie Anne Culff Director. Address: 239 Kensington High Street, London, W8 6SA. DoB: November 1961, British

Carsten Moller Director. Address: 8 Rectory Orchard, Wimbledon, SW19 5AS. DoB: June 1951, Danish

Fiona Clarke Director. Address: 11 Summerhill Road, Oxford, Oxfordshire, OX2 7JY. DoB: June 1954, British

David Ian Riley Director. Address: Floor The Yellow Building, 1 Nicholas Road, London, W11 4AN, United Kingdom. DoB: October 1960, British

Douglas Pocock Director. Address: 38 All Saints Avenue, Maidenhead, Berkshire, SL6 6NA. DoB: February 1967, British

Michael Forbes Main Secretary. Address: Hill House, Northfield Place, Weybridge, Surrey, KT13 0RF. DoB: January 1947, British

Susan Thain Director. Address: 143 Magdalen Road, London, SW18 3ES. DoB: July 1965, British

Alison Joanne Kennedy Director. Address: 36 Whitsbury Road, Fordingbridge, Hampshire, SP6 1LA. DoB: March 1957, British

Belinda Rasmussen Director. Address: Flat 5 198 Ladbroke Grove, London, W10 5LZ. DoB: July 1966, Danish

Absy Rampuri Secretary. Address: 57 Hillside Road, London, N15 6LU. DoB: July 1964, British

Michael Forbes Main Director. Address: Hill House, Northfield Place, Weybridge, Surrey, KT13 0RF. DoB: January 1947, British

Susannah Mcfarlane Director. Address: Garden Flat 27a Abbey Road, London, NW8 9AU. DoB: July 1965, Australia

Julie Anne Goldsmith Director. Address: The Gate House Manor Farm, Apethorpe, Peterborough, PE8 5DP. DoB: October 1955, British

Christian Jorgensen Director. Address: 16 Tonysvej, Charlottenlond, Denmark, DK 2920. DoB: November 1959, Danish

Ian Ritchie Findlay Director. Address: 30 Carrwood Road, Wilmslow, Cheshire, SK9 5DL. DoB: April 1945, British

Ulrik Bulow Director. Address: Lindevej 32, Vaerlose, DK3500, Denmark. DoB: February 1954, Danish

David Andrew Smith Director. Address: 18 Wychwood Avenue, Lymm, Cheshire, WA13 0NE. DoB: June 1952, British

Ross Clayton Director. Address: 24 Burnham Drive, Worcester Park, Surrey, KT4 8SF. DoB: January 1954, British

Peter John Holloran Director. Address: Southmoor Farmhouse, Stonehill Lane Southmoor, Abingdon, Oxfordshire, OX13 5HU. DoB: August 1944, British

John Nicholas Philbin Director. Address: 30 Airedale Avenue, Chiswick, London, W4 2NW. DoB: March 1950, British

Mark Henry Armour Director. Address: 48 Bellamy Street, London, SW12 8BU. DoB: July 1954, British

John Benedict Mellon Director. Address: Apartment 40 Dundee Court, 73 Wapping High Street, London, E1 9YG. DoB: November 1940, British

Sarah Lough Director. Address: Lower Farm Barn Lower Street, Islip, Kidlington, Oxfordshire, OX5 2SG. DoB: April 1959, British

Christopher Hunt Director. Address: 104 Crescent Road, Temple Cowley, Oxford, OX4 2PD. DoB: July 1961, British

Rosemary Clare Dewan Secretary. Address: The Coach House, Salisbury Road, Horsham, West Sussex, RH13 0AJ. DoB: October 1950, British

Peter Ernest Cheeseman Secretary. Address: New House Farm, Eastling, Faversham, Kent, ME13 0BN. DoB: March 1942, British

William Peter Shepherd Director. Address: College Farm House Market Square, Lower Heyford, Bicester, Oxfordshire, OX6 3NY. DoB: April 1946, British

Alexander Beresford Grant Director. Address: Flat 3, 5 Stafford Terrace, Kensington, London, W8 7BJ. DoB: April 1955, British

Michael Antony Bovill Director. Address: Long Acre, Chalk Lane, East Horsley, Leatherhead, KT24 6TJ. DoB: June 1942, British

Willoughby Mark St John Radcliffe Director. Address: 14 The Orchard, Bedford Park, London, W4 1JX. DoB: April 1946, British

Klaus Gerhard Saur Director. Address: Goethestrasse 41, 800 Munchen 2, Germany. DoB: July 1941, German

Ira Siegel Director. Address: 8 Brentwood Drive, North Cladwell, New Jersey Nj 07006, FOREIGN, Usa. DoB: September 1944, American

David Lewis Summers Director. Address: Fir Tree Farm, Golford Road, Cranbrook, Kent, TN17 3NW. DoB: November 1941, British

Nicolas De La Mare Thompson Director. Address: Flat A, 8 Ennismore Gardens, London, SW7 1NL. DoB: June 1928, British

Stephen Burford Warshaw Director. Address: 29 Heath Hurst Road, London, NW3 2RU. DoB: September 1948, British

Richard Denis Paul Charkin Director. Address: 3 Redcliffe Place, London, SW10 9DB. DoB: June 1949, British

Ian Alexander Noble Irvine Director. Address: 14 Tregunter Road, London, SW10 9LR. DoB: July 1936, British

David John Jackson Director. Address: 24 Locksley Street, Killara, Nsw 2071, Australia. DoB: March 1938, Australia

Derek Keith Freeman Director. Address: The Plantation Village Road, Bromham, Bedford, Bedfordshire, MK43 8LL. DoB: June 1943, British

Derek Allan Day Director. Address: 20 Apricot Street, Thornhill Ontario L3t 1c8, Canada. DoB: May 1946, New Zealander

George Robert Neville Cusworth Director. Address: 85 Albert Road, Richmond, Surrey, TW9 3BL. DoB: October 1938, British

Peter Ernest Cheeseman Director. Address: New House Farm, Eastling, Faversham, Kent, ME13 0BN. DoB: March 1942, British

Eric Jon Newman Director. Address: 19 Surrey Road, Winchester, Ma 01890, FOREIGN, Usa. DoB: November 1946, American

Lord Paul Hamlyn Director. Address: 64 Old Church Street, Chelsea, London, SW3 6EP. DoB: February 1926, British

Jobs in Egmont Uk Limited vacancies. Career and practice on Egmont Uk Limited. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Egmont Uk Limited on FaceBook

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

Address Egmont Uk Limited on google map

Other similar UK companies as Egmont Uk Limited: Mn Enterprises Ltd | Charge Pixel Ltd | Michael Richmond Limited | The Calm Birth School Limited | Twentyci Data Limited

00449706 is the reg. no. of Egmont Uk Limited. The company was registered as a PLC on Wed, 18th Feb 1948. The company has been present on the market for 68 years. The firm is gotten hold of 1st Floor The Yellow Building 1 Nicholas Road in London. The postal code assigned is W11 4AN. In the past, Egmont Uk Limited switched the company listed name three times. Until Tue, 18th Jan 2005 it used the business name Egmont Books. Then it switched to the business name Egmont Children's Books that was used up till Tue, 18th Jan 2005 then the currently used name was adopted. The firm SIC and NACE codes are 58110 meaning Book publishing. Egmont Uk Ltd filed its account information for the period up to 2015-12-31. Its latest annual return was submitted on 2016-03-09. Egmont Uk Ltd has been operating as a part of this field for more than sixty eight years, something very few firms managed to do.

The company's trademark is "LOVE POP". They submitted a trademark application on 28th August 2013 and their IPO accepted it three months later. The trademark's registration is valid until 28th August 2023. The firm's Intellectual Property Office representative is Taylor Wessing LLP.

Current directors listed by this limited company are: Alan James David Hurcombe chosen to lead the company 3 years ago, Caroline Louise Poplak chosen to lead the company on Sat, 1st Jan 2005, Vice President Robert Mcmenemy chosen to lead the company in 2003 in October and Vice President Robert Mcmenemy chosen to lead the company in 2003 in October. To find professional help with legal documentation, since the appointment on Sat, 10th Aug 2013 this specific limited company has been implementing the ideas of Alan James David Hurcombe, who's been focusing on ensuring efficient administration of the company.