Gfk U.k. Limited
Market research and public opinion polling
Gfk U.k. Limited contacts: address, phone, fax, email, website, shedule
Address: Legal Dept, Level 18 25 Canada Square Canary Wharf E14 5LQ London
Phone: +44-1327 4107482
Fax: +44-1522 4919921
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gfk U.k. Limited"? - send email to us!
Registration data Gfk U.k. Limited
Register date: 1990-06-18
Register number: 02512551
Type of company: Private Limited Company
Get full report form global database UK for Gfk U.k. LimitedOwner, director, manager of Gfk U.k. Limited
Bernhard Eberhard Van Der Werf Director. Address: 25 Canada Square, Canary Wharf, London, E14 5LQ, England. DoB: June 1964, Dutch
Matthias Krauss Director. Address: 25 Canada Square, Canary Wharf, London, E14 5LQ, England. DoB: December 1967, German
Corrine Moy Director. Address: 25 Canada Square, Canary Wharf, London, E14 5LQ, England. DoB: February 1961, British
Christopher John White Director. Address: 25 Canada Square, Canary Wharf, London, E14 5LQ, England. DoB: December 1955, British
Dr Debra Ann Pruent Director. Address: 245 Blackfriars Road, London, SE1 9UL. DoB: October 1961, American
Stephen Robert Hearn Director. Address: 245 Blackfriars Road, London, SE1 9UL. DoB: January 1970, British
Bryan Edward Bletso Secretary. Address: 11 Broomfield Park, Westcott, Surrey, RH4 3QQ. DoB: n\a, British
David Selig Glass Secretary. Address: 13 Denewood, New Barnet, Hertfordshire, EN5 1LX. DoB: August 1950, British
John Eric Rhodes Secretary. Address: 40 West Hill Park, London, N6 6ND. DoB: n\a, British
Petra Maria Heinlein Director. Address: Ursulastr. 2, 90480 Nurenberg, German. DoB: October 1958, German
Christopher Snow Director. Address: Orchard House Widmoor, Wooburn Common, Buckinghamshire, HP10 0JG. DoB: November 1945, British
Paul Dominic Kelly Director. Address: 29 Fullbrooks Avenue, Worcester Park, Surrey, KT4 7PE. DoB: February 1970, British
Christopher Antony Davis Director. Address: Flat 22, 77 Shepherds Hill, London. DoB: May 1968, British
Simon John Woodlock Director. Address: 39 Westfield Road, Surbiton, Surrey, KT6 4EL. DoB: October 1970, British
Nicholas Henry Watkins Director. Address: 245 Blackfriars Road, London, SE1 9UL. DoB: March 1956, British
Simon John Woodlock Director. Address: 3 Hollycroft Close, Croydon, Surrey, CR2 7FE. DoB: October 1970, British
Richard David Jameson Director. Address: 25 Canada Square, Canary Wharf, London, E14 5LQ, England. DoB: July 1963, British
Michael George Rogers Director. Address: 26 Wraglings, Beldams Lane, Bishops Stortford, Hertfordshire, CM23 5TB. DoB: February 1947, British
Simon Charles Hamilton Chadwick Director. Address: 1726 East Frier Drivr, Phoenix, Arizona 85020, FOREIGN, Usa. DoB: October 1956, British
Graham Dixon Director. Address: 6 Sandringham Court, King And Queeen Wharf Rotherhithe St, London, SE16 5QS. DoB: May 1952, British
Richard Michael Moore Director. Address: 33 Ridgewood Drive, Harpenden, Hertfordshire, AL5 3LJ. DoB: September 1946, British
Michael John Cooke Director. Address: 245 Blackfriars Road, London, SE1 9UL. DoB: June 1949, British
James Malcolm Rose Director. Address: Rosewood House, Barrington Park Gardens, Chalfont St Giles, Buckinghamshire, HP8 4SS. DoB: March 1961, American
Keith Michael Winter Director. Address: 8 Roseneath Road, London, SW11 6AH. DoB: n\a, British
Christopher Patrick Molloy Director. Address: 33 Bertram Cottages, Wimbledon, London, SW19 1LQ. DoB: February 1960, American
Keith Michael Winter Secretary. Address: 8 Roseneath Road, London, SW11 6AH. DoB: n\a, British
Lesley Patricia Mclagan Director. Address: 29 Rayleigh Road, Wimbledon, London, SW19 3RE. DoB: August 1956, British
Clive Dean Gibbins Director. Address: 11 The Lees, Shirley, Croydon, Surrey, CR0 8AR. DoB: October 1958, British
Michael Spedding Secretary. Address: Flat 1, 120 Goldhurst Terrace, London, NW6. DoB: October 1956, British
Robert Charles Hallett Director. Address: 20 Yale Court, Honeybourne Road, London, NW6 1JF. DoB: June 1947, British
Ian Lawton Shay Secretary. Address: 24 Les Bois High Road, Layer De La Haye, Colchester, Essex, CO2 0EX. DoB: August 1957, British
Paul Thomas Harris Director. Address: 4 Pinehurst, Sevenoaks, Kent, TN14 5AQ. DoB: November 1936, British
Graham Roger Hill Director. Address: 7 Grange Grove, London, N1 2NP. DoB: October 1960, British
John Stuart Burton Director. Address: 161 Sutherland Avenue, London, W9 1ES. DoB: November 1930, British
Francis Wellington Macey Director. Address: Flat 10, 24 Rathbone Street, London, W1P 1AJ. DoB: May 1942, British
Phyllis Joan Macfarlane Director. Address: 245 Blackfriars Road, London, SE1 9UL. DoB: June 1948, British
Christopher Andrew Molloy Director. Address: 22 Cleveland Square, London, W2. DoB: August 1934, British
Christopher Patrick Molloy Director. Address: 33 Bertram Cottages, Wimbledon, London, SW19 1LQ. DoB: February 1960, American
Gabrielle Michele Morrison Director. Address: Littlemead, Christmas Pie, Wanborough, Surrey, GU3. DoB: August 1945, British
John Harry Barter Director. Address: 28 Knoll Road, Dorking, Surrey, RH4 3EP. DoB: October 1934, British
Michael Spedding Director. Address: 19 Achilles Road, London, NW6 1DZ. DoB: October 1956, British
Ivor Charles Stocker Director. Address: Hazlemere 29 Rayleigh Road, Wimbledon, London, SW19 3RE. DoB: January 1937, British
Adrian Durrant Wimbush Director. Address: Tulip Tree House, Derby Road, Haslemere, Surrey, GU27 1BS. DoB: June 1947, British
Jobs in Gfk U.k. Limited vacancies. Career and practice on Gfk U.k. Limited. Working and traineeship
Project Co-ordinator. From GBP 1900
Package Manager. From GBP 1500
Welder. From GBP 1500
Engineer. From GBP 2100
Assistant. From GBP 1500
Assistant. From GBP 1300
Manager. From GBP 2200
Responds for Gfk U.k. Limited on FaceBook
Read more comments for Gfk U.k. Limited. Leave a respond Gfk U.k. Limited in social networks. Gfk U.k. Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gfk U.k. Limited on google map
Other similar UK companies as Gfk U.k. Limited: Pawly Teddy Clinic Ltd | 1st Step Sports Ltd | Oscar India Limited | Finance And Admin Limited | Achievers Training College Limited
The business is registered in London under the following Company Registration No.: 02512551. This company was started in 1990. The main office of this firm is situated at Legal Dept, Level 18 25 Canada Square Canary Wharf. The area code is E14 5LQ. Up till now Gfk U.k. Limited switched the official name three times. Up to 10th August 2015 the firm used the business name Gfk Nop. Later on the firm used the business name Nop Research Group that was used up till 10th August 2015 when the currently used name was agreed on. This company is registered with SIC code 73200 - Market research and public opinion polling. The firm's most recent filings were filed up to 2014/12/31 and the latest annual return information was submitted on 2015/11/02. From the moment the company began in this line of business twenty six years ago, the firm has managed to sustain its impressive level of success.
Having 30 job advertisements since Wednesday 9th December 2015, Gfk U.k has been among the most active ones on the job market. Most recently, it was searching for new employees in Canary Wharf, East London and Oxford. They hire workers on such positions as for instance: Account Manager , Software Developer and Senior BizTalk Developer. Out of the available posts, the best paid offer is Training Coordinator in Canary Wharf with £26000 on an annual basis. More details concerning recruitment and the career opportunity can be found in particular job offers.
We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 42 transactions from worth at least 500 pounds each, amounting to £1,002,462 in total. The company also worked with the Devon County Council (1 transaction worth £6,487 in total) and the Milton Keynes Council (1 transaction worth £3,784 in total). Gfk U.k was the service provided to the Department for Transport Council covering the following areas: Passenger Research, Research and Research Fees was also the service provided to the Devon County Council Council covering the following areas: Printing & Design.
The data we obtained regarding this company's staff members shows us there are four directors: Bernhard Eberhard Van Der Werf, Matthias Krauss, Corrine Moy and Corrine Moy who became members of the Management Board on 11th May 2015, 23rd July 2008 and 28th February 2000.