Haymarket Media Group Ltd.

All UK companiesInformation and communicationHaymarket Media Group Ltd.

Publishing of consumer and business journals and periodicals

Haymarket Media Group Ltd. contacts: address, phone, fax, email, website, shedule

Address: Bridge House 69 London Road TW1 3SP Twickenham

Phone: +44-1546 2075561

Fax: +44-1547 7740661

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Haymarket Media Group Ltd."? - send email to us!

Haymarket Media Group Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Haymarket Media Group Ltd..

Registration data Haymarket Media Group Ltd.

Register date: 1932-07-22

Register number: 00267189

Type of company: Private Limited Company

Get full report form global database UK for Haymarket Media Group Ltd.

Owner, director, manager of Haymarket Media Group Ltd.

Hon Rupert Heseltine Director. Address: 60 Redcliffe Road, London, Greater London, SW10 9NQ. DoB: July 1967, British

Lord Michael Ray Dibdin Heseltine Director. Address: Thenford, Banbury, Oxfordshire, OX17 2BX, England. DoB: March 1933, British

Kevin Costello Director. Address: 16 Trowlock Avenue, Teddington, Middlesex, TW11 9QT. DoB: November 1964, British

Brian John Freeman Director. Address: 1 Fitzalan Road, Claygate, Surrey, KT10 0LX. DoB: September 1964, British

Jane Macken Director. Address: 6 Crescent Road, Beckenham, Kent, BR3 6NE. DoB: May 1965, British

David Prasher Director. Address: 8 Somerset Road, Teddington, Middlesex, TW11 8RS. DoB: May 1969, British

Robert James Mcdowell Director. Address: King Edwards Grove, Teddington, Middlesex, TW11 9LX. DoB: March 1966, British

Patrick Fuller Director. Address: 127 Forest Road, Tunbridge Wells, Kent, TN2 5EX. DoB: February 1966, British

Peter Charles Welland Director. Address: Vernon Lodge, Beech Hill Road, Beech Hill, Reading, Berkshire, RG7 2AX. DoB: September 1954, British

Dr Nicholas Bogs Director. Address: Rissweg 9, 22393 Hamburg, Germany. DoB: March 1966, German

Kim Patricia Liddiard Director. Address: Strathallan, Auchtererder, Perthshire, PH3 2LD. DoB: November 1957, British

Lisa Deborah Kirk Director. Address: 25 Central Park West Apt 8z, New York Ny 10010. DoB: September 1965, British

Rufus Laurence Olins Director. Address: 75 Callcott Road, London, NW6 7EE. DoB: February 1961, British

Liborio Anthony Maniscalco Director. Address: 557 Naworth Avenue, Haworth, New Jersey, NJ 07641, Usa. DoB: December 1957, American

Jeremy Dyce Duckworth Director. Address: Swinbrook Cottage, Swinbrook, Burford, Oxon, OX18 4DZ. DoB: May 1963, British

Stephen Graham Farish Director. Address: Limberlost, Green Lane Pangbourne, Reading, Berkshire, RG8 8LD. DoB: December 1961, British

Dr Alan Stephen Kemp Director. Address: 7 The Garth, Cobham, Surrey, KT11 2DZ. DoB: December 1950, British

Martin Bernard Durham Director. Address: 53 Langley Avenue, Surbiton, Surrey, KT6 6QR. DoB: September 1953, British

David Baird Fraser Director. Address: 50 South Eaton Place, London, SW1W 9JJ. DoB: October 1939, British

Patrick Vaughan Fuller Director. Address: Orchard Cottage Hall Lane, Upper Farringdon, Alton, Hampshire, GU34 3EA. DoB: August 1953, British

Peter Neil Osborne Director. Address: Silver Birches Kentish Lane, Brookmans Park, Hatfield, Hertfordshire, AL9 6NG. DoB: June 1944, British

William Geoffrey Pecover Director. Address: 12 Hawkwood Lane, Greenwich, Connecticut Ct06830, Usa. DoB: September 1961, British

Nicholas Paul Stimpson Director. Address: The Pippins, Hay Green Lane Hookend, Brentwood, Essex, CM15 0NT. DoB: April 1959, British

Simon Papillon Tindall Director. Address: 31 Lonsdale Road, London, SW13 9JP. DoB: February 1938, British

David Baird Fraser Secretary. Address: 50 South Eaton Place, London, SW1W 9JJ. DoB: October 1939, British

Simon Francis Daukes Director. Address: 63 Gunterstone Road, London, W14 9BS. DoB: July 1960, British

Derek Bartram Redfern Director. Address: 5 Gally Hill Road, Church Crookham, Fleet, Hampshire, GU52 6LH. DoB: May 1949, British

Anthony Kees Schulp Director. Address: Roundabouts Farm, River Common, Petworth, West Sussex, GU28 9BH. DoB: May 1957, Dutch

William John Howard Murray Director. Address: 14 Copse End, Camberley, Surrey, GU15 2BP. DoB: August 1964, British

Melvyn Ross Nichols Director. Address: 11 Rectory Road, London, SW13 0DU. DoB: July 1947, British

Paul Harpin Director. Address: 85 Brooklands Park, Blackheath, London, SE3 9AJ. DoB: May 1957, British

John Robert Andrew Chambers Director. Address: The Lodge 78 Kingston Road, Wimbledon, London, SW19 1LA. DoB: February 1960, British

Peter Murray Foubister Director. Address: Arbrook Cottage 84 Manor Road South, Esher, Surrey, KT10 0QQ. DoB: October 1953, British

Eric Alliott Verdon-roe Director. Address: Westrow House, Holwell, Sherborne, Dorset, DT9 5LF. DoB: August 1952, British

David Baird Fraser Director. Address: 50 South Eaton Place, London, SW1W 9JJ. DoB: October 1939, British

Malcolm Frank Franklin Director. Address: Honey Cottage 4 Hynesbury Road, Friarscliff, Christchurch, Dorset, BH23 4ER. DoB: March 1947, British

Thomas Nightingale Director. Address: 74 Churston Drive, Morden, Surrey, SM4 4JQ. DoB: January 1953, British

Kathleen Gertude Roberts Secretary. Address: 51 Squirrels Heath Road, Harold Wood, Romford, Essex, RM3 0LS. DoB: n\a, British

Wesley John Tee Director. Address: Teesdale Old Hall Lane, Walton On The Naze, Essex, CO14 8LF. DoB: February 1905, British

Ian Richard Tee Director. Address: Hamford Lodge Old Hall Lane, Walton On The Naze, Essex, CO14 8LF. DoB: October 1944, British

David Wesley Tee Director. Address: The Rectory, Little Warley Hall Lane, Brentwood, Essex, CM13 3EQ. DoB: August 1937, British

Jobs in Haymarket Media Group Ltd. vacancies. Career and practice on Haymarket Media Group Ltd.. Working and traineeship

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for Haymarket Media Group Ltd. on FaceBook

Read more comments for Haymarket Media Group Ltd.. Leave a respond Haymarket Media Group Ltd. in social networks. Haymarket Media Group Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Haymarket Media Group Ltd. on google map

Other similar UK companies as Haymarket Media Group Ltd.: Duddingston Leisure Limited | Riva Publishing Limited | Thai Harbourside Limited | Pinegroves Holiday Homes Limited | Promenade Beds Ltd

Haymarket Media Group Ltd. is located at Twickenham at Bridge House. Anyone can search for the firm by its area code - TW1 3SP. Haymarket Media Group's launching dates back to 1932. This enterprise is registered under the number 00267189 and their up-to-data status is active. It has been already nine years that This company's business name is Haymarket Media Group Ltd., but up till 2007 the name was Haymarket Publishing Group and up to that point, until 2004-02-11 this business was known as Haymarket Interactive. It means this company used four different company names. This enterprise declared SIC number is 58142 which stands for Publishing of consumer and business journals and periodicals. Haymarket Media Group Limited. reported its account information up till 2015-06-30. The latest annual return information was released on 2015-10-10. Haymarket Media Group Limited. has been working in this business for eighty four years, something few firms could achieve.

With 9 job announcements since 22nd August 2014, the company has been among the most active ones on the labour market. Most recently, it was employing job candidates in Twickenham and Teddington. They search for candidates for such posts as: Media Sales Executive, HR Analyst and Data Marketing Campaign Manager. Out of the available jobs, the highest paid offer is Crm / Database Marketing Team Lead in Twickenham with £35000 annually. More details concerning recruitment process and the career opportunity is provided in particular job offers.

The corporation has obtained three trademarks, all are active. The Intellectual Property Office representative of Haymarket Media Group is Lewis Silkin LLP. The first trademark was granted in 2013. The trademark that will lose its validity first, that is in April, 2023 is CAMPAIGN.

We have identified 17 councils and public departments cooperating with the company. The biggest counter party of them all is the Charnwood Borough Council, with over 10 transactions from worth at least 500 pounds each, amounting to £27,163 in total. The company also worked with the Derbyshire County Council (3 transactions worth £7,573 in total) and the Dartford Borough Council (4 transactions worth £6,943 in total). Haymarket Media Group was the service provided to the South Gloucestershire Council Council covering the following areas: Software Purchase and Books & Publications was also the service provided to the Broadland District Council covering the following areas: Subs-professional Publications.

In this particular limited company, most of director's duties have so far been executed by Hon Rupert Heseltine, Lord Michael Ray Dibdin Heseltine, Kevin Costello and Kevin Costello. Amongst these four managers, Brian John Freeman has been working for the limited company for the longest period of time, having been a part of company's Management Board in June 2000.