Jcdecaux Limited

Advertising agencies

Contacts of Jcdecaux Limited: address, phone, fax, email, website, working hours

Address: 991 Great West Road Brentford TW8 9DN Middlesex

Phone: +44-1223 9391906 +44-1223 9391906

Fax: +44-1322 4456573 +44-1322 4456573

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Jcdecaux Limited"? - Send email to us!

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

Registration data Jcdecaux Limited

Register date: 1964-10-30
Register number: 00825315
Capital: 445,000 GBP
Sales per year: More 134,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Jcdecaux Limited

Addition activities kind of Jcdecaux Limited

5143. Dairy products, except dried or canned
17710303. Parking lot construction
20859900. Distilled and blended liquors, nec
24490207. Vats, wood: coopered
29920104. Transmission fluid: made from purchased materials
35560400. Beverage machinery
38410000. Surgical and medical instruments
38429916. Respirators
62110302. Mineral royalties dealers

Owner, director, manager of Jcdecaux Limited

Director - Philip Stewart Drye. Address: 991 Great West Road, Brentford, Middlesex, TW8 9DN. DoB: March 1965, British

Director - Helena Mary Kavanagh. Address: 991 Great West Road, Brentford, Middlesex, TW8 9DN. DoB: August 1959, Irish

Director - Philip Idris James Thomas. Address: Woodlands, Fee Farm Road, Claygate, Esher, Surrey, KT10 0JX. DoB: June 1958, British

Director - Lawrence Richard Haines. Address: Carlton House 1 Sherwood Drive, Maidenhead, Berkshire, SL6 4NY. DoB: December 1950, British

Director - Lawrence Richard Haines. Address: Carlton House 1 Sherwood Drive, Maidenhead, Berkshire, SL6 4NY. DoB: December 1950, British

Director - Jeremy John Male. Address: Oaklands The Bridle Path, Ockham Lane Hatchford, Cobham, Surrey, KT11 1LT. DoB: November 1959, British

Secretary - Ian Nicholas Thompson. Address: 4 Abingdon Road, Dorchester On Thames, Wallingford, Oxfordshire, OX10 7JY. DoB: September 1953, British

Director - Mark Cooper. Address: 17 Tansur Court, St Neots, Cambridgeshire, PE19 1RA. DoB: January 1966, British

Director - Mark Webb. Address: 17 Park View, New Malden, Surrey, KT3 4AY. DoB: October 1962, British

Director - Philip Stewart Drye. Address: 106 Thorkhill Road, Thames Ditton, Surrey, KT7 0UW. DoB: March 1965, British

Director - Spencer Berwin. Address: 60 Saint Johns Road, Epping, Essex, CM16 5DP. DoB: December 1961, British

Director - Pierre Michel Marie Jeanjean. Address: 4 Cleveland Avenue, London, W4 1SN. DoB: May 1960, French

Director - Jean-Francois Decaux. Address: 72 Addison Road, London, W14 8EB. DoB: March 1959, French

Director - Xavier Dupre. Address: 14 Queen Annes Drive, Ealing, London, W5 3XR. DoB: April 1963, French

Director - Ian Nicholas Thompson. Address: 4 Abingdon Road, Dorchester On Thames, Wallingford, Oxfordshire, OX10 7JY. DoB: September 1953, British

Director - Jean-Jacues Camille Raynaut. Address: 8 Rue Edmond Roger, Paris, France, 75015, FOREIGN. DoB: May 1949, French

Director - Bertrand Dominique Marie Favreul. Address: 10 Rue De La Fontaine Du But, Paris 18, France, FOREIGN. DoB: March 1945, French Southern Territories

Director - Frederic Louis Aurand. Address: 6 Rue De Castellane, Paris, 8 7500B, France. DoB: July 1960, French Southern Territories

Director - Lawson Cameron Muncaster. Address: 2b Basil Mansions, Basil Street, London, SW3 1AP. DoB: June 1969, British

Director - Helen Johnstone Enright. Address: The Birches 79 Silverdale Avenue, Ashley Park, Walton On Thames, Surrey, KT12 1EL. DoB: n\a, British

Director - David Mcevoy. Address: 24 Foxdene, Godalming, Surrey, GU7 1YQ. DoB: July 1961, British

Director - Roisin Oboyle. Address: Glencarrig House, Delgany, Co Wicklow, IRISH, Ireland. DoB: July 1960, Irish

Secretary - Parvathi Sankar. Address: 17 Guildford Road, Fleet, Hampshire, GU13 9ES. DoB:

Director - Claire Mialaret. Address: 30 Rue Du Marechal Joffre, Louveciennes 78430, France, FOREIGN. DoB: January 1955, French

Secretary - Isabelle Schlumberger. Address: 38 Ifield Road, London, SW10. DoB: April 1962, French

Director - Jacques Edmond Rene Bolelli. Address: 19 Rue Gustave Lambert, Garches, 92380. DoB: March 1964, French

Director - David John Pugh. Address: 12 Vineyard Hill Road, London, SW19 7JH. DoB: May 1955, British

Director - Paul Shearring. Address: 77 Oxhey Avenue Oxhey, Watford, Hertfordshire, WD1 4HB. DoB: April 1954, British

Secretary - Nicholas Robert Elliot. Address: 90 Mortimer Road, London, N1 4LA. DoB:

Director - Jean-Jacues Camille Raynaut. Address: 8 Rue Edmond Roger, Paris, France, 75015, FOREIGN. DoB: May 1949, French

Director - Alan Stephenson. Address: 1 Winchester Close, Brandlesholme, Bury, Lancashire, BL8 1YQ. DoB: September 1947, British

Director - Isabelle Schlumberger. Address: 38 Ifield Road, London, SW10. DoB: April 1962, French

Director - Colm O`cuilleanain. Address: 65 Boulevard, Exelmans Paris 750016, France. DoB: April 1956, Irish

Secretary - Richard Frederick Smith. Address: 72 Bassetts Way, Farnborough, Kent, BR6 7AG. DoB: n\a, British

Director - Alan Naismith Binder. Address: Old Place, Speldhurst, Tunbridge Wells, Kent, TN3 0PA. DoB: August 1931, British

Director - Philippe Emile Santini. Address: Summit House 27 Sale Place, London, W2 1YR. DoB: February 1950, French

Director - Andre Joseph Livrelli. Address: 114 Rue Gallieni, Boulogne-Billancourt, 92100 Paris, FOREIGN, France. DoB: December 1943, French

Director - Michael Higgins. Address: 2 Woodman Villas, Fawkham Green Road, Fawkham, Kent, DA3 8NS. DoB: May 1955, British

Secretary - Ursula Lorraine Williams. Address: 2 Barn Hatch, 34 Alexandra Road Ash, Aldershot, Hants, GU12 6PH. DoB:

Director - Martine Louise Aubertin. Address: 82 Cathcart Road, Chelsea, London, SW10 9DJ. DoB: May 1952, French

Director - Monsieur Michel Boutinard-rouelle. Address: 14 Rue Francois Miron, 75004 Paris, FOREIGN, France. DoB: February 1946, French

Jobs in Jcdecaux Limited, vacancies. Career and training on Jcdecaux Limited, practic

Now Jcdecaux Limited have no open offers. Look for open vacancies in other companies

  • Tier 4 Officer (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: School of Arts and Social Sciences

    Salary: £28,936 to £35,550 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,International Activities

  • Senior Lecturer | Associate Professor - Architecture & Urbanism (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of New South Wales

    Department: School of Architecture& Design, Faculty of Built Environment

    Salary: AU$123,000 to AU$162,000
    £75,620.40 to £99,597.60 converted salary* plus 17% superannuation and leave loading

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • ANODE Data Coordinator/Administrative Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: National Perinatal Epidemiology Unit

    Salary: £24,983 to £29,799 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Production Coordinator (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Marketing & WP & Outreach

    Salary: £29,799 to £31,604 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Assistant (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,936 to £32,458 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Executive Officer (Bath)

    Region: Bath

    Company: University of Bath

    Department: Computing Services

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Marketing Manager (York)

    Region: York

    Company: N\A

    Department: N\A

    Salary: £32,548 to £37,706 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Catering Shift Leader - Hub (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Catering

    Salary: £18,232 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Social Sciences- Birmingham Business School

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Lecturer in Program Analysis and Cyber Security (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: will be offered according to skills and relevant experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Postdoctoral Research Associate (York)

    Region: York

    Company: University of York

    Department: Chemistry

    Salary: £31,076 to £32,004 per year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Chemical Engineering

  • Tutor in Policing (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Politics and Government

Responds for Jcdecaux Limited on Facebook, comments in social nerworks

Read more comments for Jcdecaux Limited. Leave a comment for Jcdecaux Limited. Profiles of Jcdecaux Limited on Facebook and Google+, LinkedIn, MySpace

Location Jcdecaux Limited on Google maps

Other similar companies of The United Kingdom as Jcdecaux Limited: Cv Resorts Limited | Iplan Umbrella Solution Ltd | Foxalls (west Bromwich) Limited | Foy Legal Consulting Limited | Pet Are Us Ltd

This company named Jcdecaux has been created on 1964/10/30 as a PLC. This company headquarters is reached at Middlesex on 991 Great West Road, Brentford. Assuming you need to get in touch with the company by mail, its area code is TW8 9DN. The company registration number for Jcdecaux Limited is 00825315. The firm listed name transformation from Mills & Allen to Jcdecaux Limited came in 2002/12/31. This company SIC code is 73110 which means Advertising agencies. Jcdecaux Ltd filed its latest accounts up until Wed, 31st Dec 2014. Its most recent annual return was submitted on Sat, 22nd Aug 2015. Jcdecaux Ltd is a perfect example that a company can remain on the market for over fifty two years and enjoy a constant great success.

Having 30 recruitment announcements since July 4, 2016, the firm has been one of the most active enterprise on the job market. Recently, it was recruiting new workers in East London, Reading and Southampton. They hire candidates on such posts as for instance: Digital Field Operative , International Account Executive and Creative Studio Assistant . Out of the offered jobs, the highest paid one is Cleaning and Maintenance Operative in East London with £18000 on a yearly basis. More specific information on recruitment process and the career opportunity can be found in particular announcements.

Council Derby City Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 28,878 pounds of revenue. Cooperation with the Derby City Council council covered the following areas: Capital Expenditure.

Philip Stewart Drye, Helena Mary Kavanagh, Philip Idris James Thomas and Philip Idris James Thomas are registered as the company's directors and have been doing everything they can to make sure everything is working correctly since 2016.

Jcdecaux Limited is a foreign stock company, located in Middlesex, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in 991 Great West Road Brentford TW8 9DN Middlesex. Jcdecaux Limited was registered on 1964-10-30. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 445,000 GBP, sales per year - more 134,000 GBP. Jcdecaux Limited is Private Limited Company.
The main activity of Jcdecaux Limited is Professional, scientific and technical activities, including 9 other directions. Director of Jcdecaux Limited is Philip Stewart Drye, which was registered at 991 Great West Road, Brentford, Middlesex, TW8 9DN. Products made in Jcdecaux Limited were not found. This corporation was registered on 1964-10-30 and was issued with the Register number 00825315 in Middlesex, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Jcdecaux Limited, open vacancies, location of Jcdecaux Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Jcdecaux Limited from yellow pages of The United Kingdom. Find address Jcdecaux Limited, phone, email, website credits, responds, Jcdecaux Limited job and vacancies, contacts finance sectors Jcdecaux Limited