Bauer Active Limited

All UK companiesInformation and communicationBauer Active Limited

Publishing of consumer and business journals and periodicals

Bauer Active Limited contacts: address, phone, fax, email, website, shedule

Address: Media House Peterborough Business Park Lynch Wood PE2 6EA Peterborough

Phone: +44-1291 7923034

Fax: +44-1435 4560394

Email: n\a

Website:

Shedule:

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

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

Registration data Bauer Active Limited

Register date: 1998-07-02

Register number: 03591444

Type of company: Private Limited Company

Get full report form global database UK for Bauer Active Limited

Owner, director, manager of Bauer Active Limited

Sarah Jane Vickery Director. Address: Noel Road, London, N1 8HB, United Kingdom. DoB: October 1963, British

Tina Sany Davies Director. Address: Endeavour House, 189 Shaftesbury Avenue, London, WC2H 8JG, United Kingdom. DoB: May 1978, British

Giles Robert Nasmyth Cooper Director. Address: Lincoln Court, Lincoln Road, Peterborough, PE1 2RF, United Kingdom. DoB: June 1965, British

Paul Anthony Keenan Director. Address: Lincoln Court, Lincoln Road, Peterborough, PE1 2RF, England. DoB: December 1963, British

Gary Charles White Director. Address: 12 Eastwood End, Wimblington, March, PE15 0QJ. DoB: April 1962, British

Torugbene Eniyekeye Narebor Secretary. Address: 10 Portland Road, Gillingham, Kent, ME7 2NP. DoB: n\a, British

Kate Elsdon Secretary. Address: 51 Sackville Crescent, Harold Wood, Romford, Essex, RM3 0EH. DoB: n\a, British

Matthew Adam Stanton Director. Address: 27 Meadway, Harpenden, Hertfordshire, AL5 1JN. DoB: April 1969, British

Gregory Donald Sharp Director. Address: 4 Church Hill, Barnwell, Peterborough, PE8 5PG. DoB: April 1963, Australian

Marianne Lisa Hogg Secretary. Address: 15 Roskell Road, London, SW15 1DS. DoB: n\a, British

Nicholas David Martin Giles Secretary. Address: 8 Pyms Gardens, Abbotsley, St Neots, Cambs, PE19 6UR. DoB: n\a, British

James William Hartland Weir Director. Address: Wendell Road, London, W12 9RS. DoB: June 1965, British

Geoffrey Thomas Stott Director. Address: Applegarth, 4 Fitzwilliams Court, Greatford, Stamford, Lincolnshire, PE9 4QQ. DoB: June 1948, British

Carolyn Morgan Director. Address: 20 St Georges Square, Stamford, Lincolnshire, PE9 2BN. DoB: August 1965, British

Edward Beale Director. Address: 10 Main Street, Ailsworth, Peterborough, Cambridgeshire, PE5 7AF. DoB: April 1965, British

Dharmash Pravin Mistry Director. Address: 5 Dickenson Road, Crouch End, London, N8 9EN. DoB: August 1970, British

Mark Richard Henson Secretary. Address: 5 Hazeland Steading, Morton, Lincolnshire, PE10 0PW. DoB: n\a, British

Derek Raymond Anthony Carter Director. Address: Pinewych, Vigo Road Fairseat, Sevenoaks, Kent, TN15 7LR. DoB: June 1949, British

Patrick David Mcaleenan Director. Address: 78 Hazlewell Road, Putney, London, SW15 6UR. DoB: December 1949, British

David Randal Metcalfe Director. Address: 16 Haroldsea Drive, Horley, Surrey, RH6 9DU. DoB: September 1947, British

Simon James Gulliford Director. Address: Greenacre 89 High Street, Kimpton, Hitchin, Hertfordshire, SG4 8QL. DoB: June 1958, British

Christopher Graham Leslie Director. Address: 66 Thackers Way, Deeping St James, Peterborough, Cambridgeshire, PE6 8HP. DoB: January 1953, British

Robert Francis Macdonald Director. Address: 2a Maffit Road, Ailsworth, Peterborough, Cambridgeshire, PE5 7AG. DoB: November 1957, British

Ian Joseph Templeton Director. Address: 45 Riverside, Deeping Gate, Peterborough, PE6 9AR. DoB: April 1960, British

Andrew John Gillespie Director. Address: Blackbird Cottage, Oundle Road, Woodnewton Peterborough, Cambs, PE8 5EG. DoB: August 1966, British

Kenneth Gill Director. Address: 8 Vermont Grove, The Drive, Peterborough, PE3 6BN. DoB: January 1952, British

Barry Roy Dennis Director. Address: 208 Broadway, Yaxley, Peterborough, PE7 3NT. DoB: September 1948, British

Hamish Andrew Scott Director. Address: 2 Pinfold Lane, South Luffenham, Oakham, Leicestershire, LE15 5NR. DoB: July 1962, British

Malcolm Howard Gough Director. Address: South Lodge Fineshade, Abbey Fineshade, Corby, Northamptonshire, NN17 3BA. DoB: July 1953, British

Philip William Anders Director. Address: 5 Fitzwilliams Court, Greatford, Stamford, Lincolnshire, PE9 4QQ. DoB: October 1961, British

Derek Kerr Walmsley Secretary. Address: High Street, Pavenham, Bedford, Bedfordshire, MK43 7NJ. DoB: April 1947, British

Thomas Charles Moloney Director. Address: 101 Balfour Road, Highbury, London, N5 2HE. DoB: May 1959, British

Jobs in Bauer Active Limited vacancies. Career and practice on Bauer Active Limited. Working and traineeship

Electrical Supervisor. From GBP 2200

Project Planner. From GBP 2600

Tester. From GBP 2100

Responds for Bauer Active Limited on FaceBook

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

Address Bauer Active Limited on google map

Other similar UK companies as Bauer Active Limited: Ggg Investments Limited | Uboro Limited | Str Group Limited | Nalu Strategie Limited | Dpk Real Estate Services Limited

Bauer Active Limited with the registration number 03591444 has been on the market for 18 years. This particular Private Limited Company can be reached at Media House Peterborough Business Park, Lynch Wood , Peterborough and its zip code is PE2 6EA. The firm changed its business name already two times. Before 2008 this firm has delivered its services under the name of Emap Active but currently this firm is listed under the name Bauer Active Limited. This enterprise is registered with SIC code 58142 meaning Publishing of consumer and business journals and periodicals. Bauer Active Ltd filed its account information up to Wed, 31st Dec 2014. The business latest annual return information was submitted on Sat, 2nd May 2015. From the moment the firm began in this line of business eighteen years ago, this firm managed to sustain its impressive level of prosperity.

1 transaction have been registered in 2010 with a sum total of £1,449. Cooperation with the Department for Transport council covered the following areas: Publicity Advertising.

This business owes its accomplishments and permanent improvement to a team of four directors, specifically Sarah Jane Vickery, Tina Sany Davies, Giles Robert Nasmyth Cooper and Giles Robert Nasmyth Cooper, who have been hired by it for 2 years. At least one secretary in this firm is a limited company: Bauer Group Secretariat Limited.