Rigel Publications Limited

All UK companiesActivities of extraterritorial organisations and otherRigel 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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.