Cmgrp Marketing Services Limited
Advertising agencies
Contacts of Cmgrp Marketing Services Limited: address, phone, fax, email, website, working hours
Address: 3 Grosvenor Gardens SW1W 0BD London
Phone: +44-1323 8140289 +44-1323 8140289
Fax: +44-1323 8140289 +44-1323 8140289
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Cmgrp Marketing Services Limited"? - Send email to us!
Registration data Cmgrp Marketing Services Limited
Get full report from global database of The UK for Cmgrp Marketing Services Limited
Addition activities kind of Cmgrp Marketing Services Limited
2282. Throwing and winding mills
362901. Electronic generation equipment
32720303. Concrete products, precast, nec
35230400. Barn, silo, poultry, dairy, and livestock machinery
50910101. Diving equipment and supplies
Owner, director, manager of Cmgrp Marketing Services Limited
Director - Matthew Richard Neale. Address: Grosvenor Gardens, London, SW1W 0BD. DoB: October 1973, British
Director - Mohamed Arif Hamid. Address: Grosvenor Gardens, London, SW1W 0BD, England. DoB: May 1956, British
Secretary - Louise Bean. Address: 18 Newbury Close, Dartford, Kent, DA2 6AQ. DoB: n\a, British
Director - Curtis Alan Peterson. Address: Grosvenor Gardens, London, SW1W 0BD, England. DoB: September 1954, United States
Director - Kevin Greene. Address: 39 Tudor Drive, Kingston Upon Thames, London, KT2 5NW. DoB: February 1966, Irish
Director - Larissa Joy. Address: 20 Dorset Square, London, NW1 6QB. DoB: September 1968, British
Secretary - Brian James Beck. Address: 707 N Ottawa Avenue, Park Ridge, Illinois 60068, Usa. DoB:
Director - Philip James Erskine Perry. Address: 15 Burgess Mead, Oxford, Oxfordshire, OX2 6XP. DoB: n\a, British
Director - Stephen John Russell. Address: 1218 Glendenning Road, Wilmette, Illinois, 60091, Usa. DoB: September 1962, Australian
Director - Barry Legetter. Address: 2 Ross Way, Langdon Hills, Essex, SS16 6LX. DoB: November 1945, British
Director - Susan Lynne Jones. Address: 14 West Park Avenue, Richmond, Surrey, TW9 4AL. DoB: n\a, British
Director - Christine Brown. Address: Barnaby Dickensian Close, Upper Stoke, Rochester, Kent, ME3 9TB. DoB: December 1947, British
Director - Ceri Garfield Evans. Address: 110 Devonshire Road, London, SE23 3SX. DoB: May 1961, British
Director - Louise Smart. Address: 13 Wymond Street, Putney, London, SW15 1DY. DoB: June 1965, British
Secretary - Julia Maria Guerin. Address: 21 Wadham Gardens, Greenford, Middlesex, UB6 0BP. DoB: April 1967, New Zealander
Director - Susan Jane Farr. Address: 6 The Gables, 55 Netherhall Gardens, London, NW3 5RH. DoB: February 1956, British
Director - Jessica Bondy. Address: 42e Compayne Gardens, London, NW6 3RY. DoB: August 1963, British
Director - Andy Sutherden. Address: 17 Greenwich Close, Maidstone, Kent, ME16 0JA. DoB: September 1967, British
Director - Rachel Marie Postlethwaite. Address: 31 Holmesdale Road, London, N6 5TH. DoB: May 1966, British
Director - Julia Maria Guerin. Address: 21 Wadham Gardens, Greenford, Middlesex, UB6 0BP. DoB: April 1967, New Zealander
Secretary - Julia Denise Thorn. Address: 23 Manor Way, Blackheath, London, SE3 9EF. DoB: October 1950, British
Director - Lorraine Mills. Address: Cotehele, Upper Farringdon, Alton, Hampshire, GU34 3DT. DoB: January 1959, British
Director - Peter Benedetto Fei. Address: 29 Airedale Avenue, London, W4 2NW. DoB: December 1954, British
Director - Quentin Cowdry. Address: Flat 3 9 Devonhurst Place, Heathfield Terrace, London, W4 4JB. DoB: February 1956, British
Director - Janet Elaine Salvoni. Address: 36 Southborough Road, Victoria Park, London, E9 7EF. DoB: n\a, British
Director - Mark Beaumont Davis. Address: Dauntsey Cottage, Dauntsey Drove Weyhill, Andover, SP12 8EQ. DoB: April 1965, British
Director - Charlotte Anne Blenkisop. Address: 105 Cowley Road, Mortlake, London, SW14 8QD. DoB: September 1963, British
Director - John Laurence Anthony Ashley Wilson. Address: 20 Filigree Court, Rotherhithe, London, SE16 1HL. DoB: March 1962, British
Director - Richard Lumsden. Address: 26 Grange Road, Lawford, Essex, CO11 2ND. DoB: January 1956, British
Director - James Craig Kirkcaldy. Address: 8 Cheltenham Avenue, Ben Rhydding, Ilkley, West Yorkshire, LS29 8BN. DoB: May 1949, British
Secretary - John Laurence Anthony Ashley Wilson. Address: 20 Filigree Court, Rotherhithe, London, SE16 1HL. DoB: March 1962, British
Director - Julia Denise Thorn. Address: 23 Manor Way, Blackheath, London, SE3 9EF. DoB: October 1950, British
Director - Gordon John Knight. Address: 3 Ellenborough Place, Roehampton, London, SW15 5LZ. DoB: June 1947, British
Director - William Crawford Paterson. Address: Hudnall Common Farm, Little Gaddesden, Hertfordshire, HP4. DoB: May 1926, British
Director - Janet Elaine Salvoni. Address: Flat 5, Stanhope Court Finchley, London, N4. DoB: June 1955, British
Jobs in Cmgrp Marketing Services Limited, vacancies. Career and training on Cmgrp Marketing Services Limited, practic
Now Cmgrp Marketing Services Limited have no open offers. Look for open vacancies in other companies
-
PhD Candidate at K.G. Jebsen - Thrombosis Research and Expertise Center (Tromsø - Norway)
Region: Tromsø - Norway
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences
-
Post Doctoral Training Fellow (London)
Region: London
Company: Institute of Cancer Research
Department: Radiotherapy and Imaging
Salary: £29,960 to £42,820 per annum. Starting salary will be based on previous postdoctoral experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Finance Officer (Colchester)
Region: Colchester
Company: University of Essex
Department: East 15 Acting School
Salary: £25,728 to £28,936 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Finance
-
UK Dementia Research Institute Programme Leader (Fellow) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £38,896 to £55,389
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Social Sciences and Social Care,Anthropology
-
SME Administrator (Bristol)
Region: Bristol
Company: University of Bristol
Department: Students Services
Salary: £18,263 to £20,411 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Post Doctoral Research Assistant: Synthetic Biology Approaches to Building Novel Cell Lines for Drug Discovery and Toxicity Testing (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Biological Sciences
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology
-
Marketing and Communications Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Graduate Admissions
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Technical Coordinator – 3D Workshop (Elephant And Castle)
Region: Elephant And Castle
Company: University of the Arts London, London College of Communication
Department: London College of Communication
Salary: £37,265 to £44,708
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
PhD scholarship in X-ray Observations of Neutron Stars (Lyngby - Denmark)
Region: Lyngby - Denmark
Company: Technical University of Denmark
Department: DTU Space
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Other Engineering
-
Expression of Interest, Early Career Researchers Fellowship (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Biochemistry
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Botany,Genetics,Molecular Biology and Biophysics,Biochemistry
-
PhD Studentship: Industrial PhD Scholarship in CFD of Acoustic Cavitation (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Other Engineering
-
Fully Funded Ph.D. Studentship in Computer Architecture / Digital Design for Space Applications. (Madrid - Spain)
Region: Madrid - Spain
Company: Universidad Antonio de Nebrija
Department: ARIES Research Center
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
Responds for Cmgrp Marketing Services Limited on Facebook, comments in social nerworks
Read more comments for Cmgrp Marketing Services Limited. Leave a comment for Cmgrp Marketing Services Limited. Profiles of Cmgrp Marketing Services Limited on Facebook and Google+, LinkedIn, MySpaceLocation Cmgrp Marketing Services Limited on Google maps
Other similar companies of The United Kingdom as Cmgrp Marketing Services Limited: Kai Design Limited | Vizum Limited | Animals At Home (east Midlands) Ltd | Hope Construction Products Limited | 33 Degrees Latitude Limited
Cmgrp Marketing Services Limited may be reached at 3 Grosvenor Gardens, in London. The company's postal code is SW1W 0BD. Cmgrp Marketing Services has been actively competing on the market since the company was set up in 1977. The company's registered no. is 01306069. This particular Cmgrp Marketing Services Limited business was known under four other names before it adapted the current name. It was started as Weber Europe to be changed to Golin/harris International on 2015-02-23. The third registered name was name until 2000. The enterprise SIC and NACE codes are 73110 which stands for Advertising agencies. The most recent financial reports cover the period up to 2015-12-31 and the latest annual return information was released on 2016-06-29. 39 years of presence on the market comes to full flow with Cmgrp Marketing Services Ltd as they managed to keep their clients happy throughout their long history.
According to the data we have, this specific limited company was created in March 1977 and has so far been steered by thirty directors, and out this collection of individuals two (Matthew Richard Neale and Mohamed Arif Hamid) are still a part of the company. To help the directors in their tasks, for the last nearly one month the limited company has been providing employment to Louise Bean, who's been looking for creative solutions ensuring the company's growth.
Cmgrp Marketing Services Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in 3 Grosvenor Gardens SW1W 0BD London. Cmgrp Marketing Services Limited was registered on 1977-03-31. 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 - 856,000 GBP, sales per year - more 879,000 GBP. Cmgrp Marketing Services Limited is Private Limited Company.
The main activity of Cmgrp Marketing Services Limited is Professional, scientific and technical activities, including 5 other directions. Director of Cmgrp Marketing Services Limited is Matthew Richard Neale, which was registered at Grosvenor Gardens, London, SW1W 0BD. Products made in Cmgrp Marketing Services Limited were not found. This corporation was registered on 1977-03-31 and was issued with the Register number 01306069 in London, 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 Cmgrp Marketing Services Limited, open vacancies, location of Cmgrp Marketing Services 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 December 1st, 2023