Zed Books Limited

All UK companiesInformation and communicationZed Books Limited

Book publishing

Zed Books Limited contacts: address, phone, fax, email, website, shedule

Address: 17 Oval Way 2.8 The Foundry SE11 5RR London

Phone: +44-1252 9712707

Fax: +44-1252 9712707

Email: n\a

Website:

Shedule:

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

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

Registration data Zed Books Limited

Register date: 1983-10-10

Register number: 01760273

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Zed Books Limited

Owner, director, manager of Zed Books Limited

Laurence Radford Director. Address: Oval Way, 2.8 The Foundry, London, SE11 5RR. DoB: June 1988, British

Dominic Fagan Director. Address: Oval Way, 2.8 The Foundry, London, SE11 5RR. DoB: November 1989, British

Bidisha Biswas Director. Address: Oval Way, 2.8 The Foundry, London, SE11 5RR. DoB: October 1983, British

Huw Lemmey Director. Address: Oval Way, 2.8 The Foundry, London, SE11 5RR. DoB: March 1986, British

Jonathan Maunder Director. Address: Oval Way, 2.8 The Foundry, London, SE11 5RR, England. DoB: January 1982, British

Peter Bennett Director. Address: Oval Way, 2.8 The Foundry, London, SE11 5RR, England. DoB: May 1958, British

Renata Kasprzak Director. Address: Oval Way, 2.8 The Foundry, London, SE11 5RR, England. DoB: July 1984, Polish

Kim Walker Director. Address: Oval Way, 2.8 The Foundry, London, SE11 5RR, England. DoB: August 1984, British

Ken Barlow Director. Address: Oval Way, 2.8 The Foundry, London, SE11 5RR, England. DoB: October 1977, British

Ruben Mootoosamy Director. Address: Oval Way, 2.8 The Foundry, London, SE11 5RR, England. DoB: August 1973, British

Peter Bennett Secretary. Address: Oval Way, 2.8 The Foundry, London, SE11 5RR, England. DoB:

Daniele Och Director. Address: Oval Way, 2.8 The Foundry, London, SE11 5RR, England. DoB: October 1972, British

Kika Sroka-miller Director. Address: Oval Way, 2.8 The Foundry, London, SE11 5RR, England. DoB: March 1985, British

Paul Josef Wcislicki Westlake Secretary. Address: 26b Bewdley Street, London, N1 1HB. DoB: June 1948, British

Ruvani De Silva Director. Address: Birchmore Walk, London, N5 2TL, England. DoB: April 1980, British

Tamsine O'riordan Director. Address: Bicton Street, Exmouth, Devon, EX8 2RU, United Kingdom. DoB: March 1979, British

Ken Barlow Director. Address: Elphinstone Road, London, E17 5EY, England. DoB: October 1977, British

Anneberth Lux Director. Address: Oxford Gardens, London, W4 3BW, England. DoB: February 1958, German

Ruvani De Silva Director. Address: Birchmore Walk, London, N5 2TL, United Kingdom. DoB: April 1980, British

Tamsine O'riordan Director. Address: 17 The Beacon, Exmouth, EX8 2AF, United Kingdom. DoB: March 1979, British

Daniele Och Director. Address: Montpellier House, High Street, Harwell, Oxfordshire, OX11 0ER, United Kingdom. DoB: October 1972, Italian Australian

Nikhil Chilam Bhoopal Director. Address: 134 Hatherley Court, Hatherley Grove, London, W2 5RG. DoB: June 1977, British

Ellen Margaret Mckinlay Director. Address: 390b Caledonian Road, London, N1 1DN. DoB: August 1983, British

Rosemary Edith Taylorson Director. Address: 78 Fairfax Road, Teddington, Middlesex, TW11 9BX. DoB: September 1948, British

Margaret Elizabeth Ling Secretary. Address: 25 Endymion Road, London, N4 1EE. DoB: November 1948, British

Margaret Elizabeth Ling Director. Address: 25 Endymion Road, London, N4 1EE. DoB: November 1948, British

Julian Hosie Director. Address: Birchmore Walk, London, N5 2TL, United Kingdom. DoB: March 1968, British

Mohammed Kabir Umar Director. Address: 72 Ivy Road, London, NW2 6SX. DoB: July 1958, Nigerian

Alison Jolie Roberts Director. Address: 13 Penshurst Road, Thornton Heath, Surrey, CR7 7EE. DoB: February 1953, British

Helen Hope Louise De Bois Murray Director. Address: 172a Grafton Road, London, NW5 4BA. DoB: October 1963, British

Diane Blackbourn Director. Address: 90 Roding Road, London, E5 0DS. DoB: August 1953, British

Diane Blackbourn Secretary. Address: 90 Roding Road, London, E5 0DS. DoB: August 1953, British

Ralph Francis Cameron Smith Director. Address: 67 Helix Road, London, SW2 2JR. DoB: August 1953, British

Helen Suzanne Salmon Director. Address: 15 Penshurst Road, Thornton Heath, Surrey, CR7 7EE. DoB: October 1963, British

Morven Houston Director. Address: 69c Balfour Street, London, SE17 1PL. DoB: May 1961, British

Farouk Sohawon Director. Address: 17 Endymion Road, London, N4 1EE. DoB: May 1946, Mauritian

Diane Blackbourn Director. Address: 90 Roding Road, London, E5 0DS. DoB: August 1953, British

Arthur John Campbell Daniel Director. Address: 40 Priory Road, Hastings, East Sussex, TN34 3JH. DoB: March 1944, British

Anna Frederika Gourlay Director. Address: 7 The Willows, Normandy, Guildford, Surrey, GU3 2BJ. DoB: April 1924, British

Robert Vincent Molteno Director. Address: 19 Barnard Road, London, SW11 1QT. DoB: January 1943, British

Michael Alexander Pallis Director. Address: 193 Sutherland Avenue, London, W9 1ET. DoB: July 1950, British

Kathryn Perry Director. Address: 25 Gateway Mews, Shacklewell Lane, London, E8 2DF. DoB: April 1959, British

Shirley Anne Rodford Director. Address: Town House, Staithe Road, Ludham, Norfolk, NR29 5AB. DoB: March 1942, British

Ralph Francis Cameron Smith Director. Address: 67 Helix Road, London, SW2 2JR. DoB: August 1953, British

Paul Josef Wcislicki Westlake Director. Address: 26b Bewdley Street, London, N1 1HB. DoB: June 1948, British

Jobs in Zed Books Limited vacancies. Career and practice on Zed Books Limited. Working and traineeship

Sorry, now on Zed Books Limited all vacancies is closed.

Responds for Zed Books Limited on FaceBook

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

Address Zed Books Limited on google map

Other similar UK companies as Zed Books Limited: Sandford Cottages Limited | Mat Investments Limited | Ooh La La La Limited | Roundhay Properties Limited | Cedar Investments (bournemouth) Limited

Zed Books came into being in 1983 as company enlisted under the no 01760273, located at SE11 5RR London at 17 Oval Way. The firm has been expanding for 33 years and its current status is active. This firm Standard Industrial Classification Code is 58110 which means Book publishing. The firm's latest filings cover the period up to 2015-09-30 and the most current annual return information was released on 2016-06-06. It has been thirty three years for Zed Books Ltd on the local market, it is constantly pushing forward and is an object of envy for it's competition.

Currently, the directors hired by the following firm include: Laurence Radford appointed on 2016-08-30, Dominic Fagan appointed in 2016 in July, Bidisha Biswas appointed in 2015 in October and 9 other members of the Management Board who might be found within the Company Staff section of this page. In order to maximise its growth, since March 2013 this specific firm has been utilizing the expertise of Peter Bennett, who's been focusing on successful communication and correspondence within the firm.