Rigel Publications Limited
Dormant Company
Rigel Publications Limited contacts: address, phone, fax, email, website, shedule
Address: Carmelite House 50 Victoria Embankment EC4Y 0DZ London
Phone: +44-1371 3829528
Fax: +44-1371 3829528
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Rigel Publications Limited"? - send email to us!
Registration data Rigel Publications Limited
Register date: 1973-04-18
Register number: 01109438
Type of company: Private Limited Company
Get full report form global database UK for Rigel Publications LimitedOwner, director, manager of Rigel Publications Limited
Pierre De Cacqueray Secretary. Address: 50 Victoria Embankment, London, EC4Y 0DZ, England. DoB:
Pierre De Cacqueray Director. Address: 50 Victoria Embankment, Milton, London, Oxfordshire, EC4Y 0DZ, England. DoB: September 1963, French
Rowena Swallow Director. Address: 5 Upper St. Martin's Lane, London, WC2H 9EA, United Kingdom. DoB: December 1972, British
Rowena Swallow Secretary. Address: 5 Upper St. Martin's Lane, London, WC2H 9EA, United Kingdom. DoB:
Clare Jarvis Secretary. Address: 5 Upper St. Martin's Lane, London, WC2H 9EA, United Kingdom. DoB:
Mark Prior Secretary. Address: 38 Merton Road, London, SW18 1QX. DoB: n\a, British
Pardip Dass Secretary. Address: 90 Primrose Avenue, Romford, Essex, RM6 4QD. DoB: n\a, British
Ian Andrew Oliver Secretary. Address: 175 Wickham Chase, West Wickham, Kent, BR4 0BH. DoB: n\a, British
Anthony John Valerian Cheetham Director. Address: 8 Morpeth Mansions, Morpeth Terrace, London, SW1 1ER. DoB: April 1943, British
Matthew O'sullivan Secretary. Address: 23 Palmerston Road, East Sheen, London, SW14 7QA. DoB: n\a, British
Peter Charles Kenneth Roche Director. Address: 20 Leigh Hill Road, Cobham, Surrey, KT11 2HX. DoB: January 1947, British
Philip James Sturrock Director. Address: Flat 14 11 Avenue Road, St Albans, Hertfordshire, AL1 3QG. DoB: October 1947, British
Stephen James Butcher Director. Address: Underhill Cottage, Little Green, Mells, Somerset, BA11 3QZ. DoB: February 1952, British
Francis John Roney Director. Address: 88 Woodford Crescent, Pinner, Middlesex, HA5 3TY. DoB: June 1950, British
Janet Joyce Director. Address: Unit 6 The Village, 101 Amies Street, London, SW11 23W. DoB: December 1951, Usa
Susan Christian Secretary. Address: 8 Adelaide Road, Teddington, Middlesex, TW11 0AY. DoB:
Patrick James Michael Armstrong Director. Address: 28 Waverney Avenue, London, SE15 5VE. DoB: March 1960, British
Anne Judith Weyman Director. Address: 8 College Cross, London, N1 1PP. DoB: February 1943, British
Robert Duncan Macleod Director. Address: 12 Devonshire Mews West, London, W1N 1FP. DoB: April 1941, British
Frances Mercedes Judith Pinter Director. Address: 1 Belsize Avenue, London, NW3 4BL. DoB: June 1949, British
Doctor William Iain Stevenson Director. Address: 46 Grange Road, Bishops Stortford, Hertfordshire, CM23 5NQ. DoB: April 1950, British
Pamela Fulton Director. Address: 14 Chalton Drive, London, N2 0QW. DoB: May 1939, British
Mark Ledlie Hawkesworth Director. Address: Locktons Farmhouse Church Lane, Harwell Village, Didcot, Oxfordshire, OX11 0EZ. DoB: August 1950, British
Christopher Michael Conolly-smith Director. Address: Ranmore View 21 Mizen Close, Cobham, Surrey, KT11 2RJ. DoB: February 1940, British
Jobs in Rigel Publications Limited vacancies. Career and practice on Rigel Publications Limited. Working and traineeship
Administrator. From GBP 2000
Electrician. From GBP 1700
Engineer. From GBP 2200
Responds for Rigel Publications Limited on FaceBook
Read more comments for Rigel Publications Limited. Leave a respond Rigel Publications Limited in social networks. Rigel Publications Limited on Facebook and Google+, LinkedIn, MySpaceAddress Rigel Publications Limited on google map
Other similar UK companies as Rigel Publications Limited: Gallery Design And Developments Limited | Penyards Country Properties (new Forest) Limited | Hartlepool Revival Limited | Liberty Property Management Limited | Francis Shephard Limited
01109438 is the reg. no. assigned to Rigel Publications Limited. This company was registered as a Private Limited Company on 1973-04-18. This company has been active on the market for the last 43 years. The company is found at Carmelite House 50 Victoria Embankment in London. The office postal code assigned to this place is EC4Y 0DZ. It 's been thirteen years since It's registered name is Rigel Publications Limited, but up till 2003 the business name was 16914 Publishers and up to that point, up till 1999-10-20 this business was known under the name Pinter Publishers. It means this company used three different names. The company declared SIC number is 99999 which stands for Dormant Company. Rigel Publications Ltd released its latest accounts up until 2014-12-31. The latest annual return information was released on 2015-10-04.
For the following company, a variety of director's responsibilities have so far been fulfilled by Pierre De Cacqueray who was selected to lead the company thirteen years ago. The following company had been directed by Rowena Swallow (age 44) who in the end in 2015. Furthermore another director, including Anthony John Valerian Cheetham, age 73 in September 2003.