Longlands Media Limited
Book publishing
Publishing of consumer and business journals and periodicals
Other business support service activities not elsewhere classified
Longlands Media Limited contacts: address, phone, fax, email, website, shedule
Address: West One 114 Wellington Street LS1 1BA Leeds
Phone: +44-1250 1925598
Fax: +44-1250 1925598
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Longlands Media Limited"? - send email to us!
Registration data Longlands Media Limited
Register date: 1989-09-26
Register number: 02426502
Type of company: Private Limited Company
Get full report form global database UK for Longlands Media LimitedOwner, director, manager of Longlands Media Limited
Stephen Crighton Routledge Director. Address: Barn, Shepton Montague, Wincanton, Somerset, BA9 8JB, United Kingdom. DoB: November 1963, British
Oliver Edward Gadsby Director. Address: 99 Charlton Lane, Cheltenham, Gloucestershire, GL53 9EE. DoB: October 1961, British
Philip Alexander Mastriforte Director. Address: Charles Ll Place, London, SW3 4NG, United Kingdom. DoB: July 1965, British
Mark Nicholas Jarvis Secretary. Address: Millbrook, Wells Road, Ilkley, West Yorkshire, LS29 9JH. DoB: April 1963, British
Stephen Crighton Routledge Director. Address: 4 Wycombe Place, London, SW18 2LT. DoB: November 1963, British
Trillium Capital Partners Limited Secretary. Address: 84 Brook Street, London, W1K 5EH. DoB:
Michael Andresco Director. Address: Catton Cottage, Catton, Thirsk, N Yorks, YO7 2SH. DoB: July 1960, British
Keith Higginbottom Director. Address: 65 Greaves Lane, Stannington, Sheffield, South Yorkshire, S6 6BB. DoB: June 1958, British
Colin Cooper Director. Address: 16 Clare Mead, Rowledge, Farnham, Surrey, GU10 4BJ. DoB: July 1943, British
Kathryn Julie Smith Director. Address: Weavers, 1 Old Mill Close, Burley In Wharfedale, Yorkshire, LS29 7RU. DoB: July 1959, British
Keith Whiteley Director. Address: 3 Highfield Villas Street Lane, East Morton, Keighley, West Yorkshire, BD20 5SE. DoB: August 1952, British
Colin Cooper Director. Address: 16 Clare Mead, Rowledge, Farnham, Surrey, GU10 4BJ. DoB: July 1943, British
Paul Stephen Vincent Director. Address: Sunway Beech Drive, Kingswood, Tadworth, Surrey, KT20 6PS. DoB: April 1946, British
Thomas Hempenstall Director. Address: 12 Pine Hill, Epsom, Surrey, KT18 7BG. DoB: February 1948, British
Graeme John Moss Secretary. Address: 60 Meadow Walk, Ewell, Epsom, Surrey, KT17 2ED. DoB: n\a, British
Raymond Patrick Thomas Boughen Director. Address: 561 Bradford Road, Cleckheaton, West Yorkshire, BD19 6BU. DoB: August 1931, British
John Albert Jervis Director. Address: 1 Sunnybank Avenue, Heaton Mersey, Stockport, Cheshire, SK4 3PR. DoB: January 1932, British
John Hall Director. Address: The Dormers Westcliffe Avenue, Baildon, Shipley, West Yorkshire, BD17 5AD. DoB: January 1934, British
Jobs in Longlands Media Limited vacancies. Career and practice on Longlands Media Limited. Working and traineeship
Electrician. From GBP 2200
Driver. From GBP 2300
Engineer. From GBP 2700
Welder. From GBP 1500
Welder. From GBP 1400
Administrator. From GBP 2000
Responds for Longlands Media Limited on FaceBook
Read more comments for Longlands Media Limited. Leave a respond Longlands Media Limited in social networks. Longlands Media Limited on Facebook and Google+, LinkedIn, MySpaceAddress Longlands Media Limited on google map
Other similar UK companies as Longlands Media Limited: Branston Limited | Jc Machinery Limited | Uk Web & Media Ltd | Spraying Dutchman Ltd | Adams Conservatories Limited
Longlands Media started conducting its operations in the year 1989 as a PLC under the ID 02426502. This particular firm has been developing with great success for 27 years and it's currently active - proposal to strike off. This firm's registered office is registered in Leeds at West One. You could also find the firm by the postal code , LS1 1BA. Although lately it's been operating under the name of Longlands Media Limited, the name previously was known under a different name. The firm was known under the name World Textile Information Network until 2011-11-08, then the name was replaced by World Textile Publications. The definitive was known under the name occurred in 2010-11-08. The company declared SIC number is 58110 which stands for Book publishing. 2012/12/31 is the last time when the company accounts were filed.
Stephen Crighton Routledge, Oliver Edward Gadsby and Philip Alexander Mastriforte are registered as the enterprise's directors and have been expanding the company for four years.