Impact Marcom (uk) Ltd

Activities of head offices

Contacts of Impact Marcom (uk) Ltd: address, phone, fax, email, website, working hours

Address: 55 Baker Street W1U 7EU London

Phone: +44-1400 6152313 +44-1400 6152313

Fax: +44-1400 6152313 +44-1400 6152313

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Impact Marcom (uk) Ltd"? - Send email to us!

Impact Marcom (uk) Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Impact Marcom (uk) Ltd.

Registration data Impact Marcom (uk) Ltd

Register date: 1987-04-28
Register number: 02126660
Capital: 724,000 GBP
Sales per year: More 764,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Impact Marcom (uk) Ltd

Addition activities kind of Impact Marcom (uk) Ltd

0273. Animal aquaculture
331201. Chemicals and other products derived from coking
962100. Regulation, administration of transportation
27520000. Commercial printing, lithographic
34430300. Boiler and boiler shop work
36310102. Electric ranges, domestic
38510101. Eyeglasses, lenses and frames
50319902. Hardboard
51419901. Food brokers

Owner, director, manager of Impact Marcom (uk) Ltd

Director - John Allen. Address: Baker Street, London, W1U 7EU. DoB: August 1961, British

Director - Edward Charles Peregrine Phelps Cook. Address: Baker Street, London, W1U 7EU. DoB: February 1967, British

Director - Simon Neil Porter. Address: Europe House, 170 Windmill Road West, Sunbury On Thames, Middlesex, TW16 7HB. DoB: September 1961, Uk

Secretary - Simon Neil Porter. Address: Europe House, 170 Windmill Road West, Sunbury On Thames, Middlesex, TW16 7HB. DoB:

Director - Mark Alan Hudson. Address: Europe House, 170 Windmill Road West, Sunbury On Thames, Middlesex, TW16 7HB. DoB: March 1957, British

Director - Mohammed Azam. Address: Jenner Way, Epsom, Surrey, KT19 7LJ, United Kingdom. DoB: May 1971, British

Director - Myles Edward James Bray. Address: Woodmancott, Winchester, Hampshire, SO21 3BN, United Kingdom. DoB: September 1972, British

Director - Charles David Steward. Address: 17 Windrush Close, Bramley, Guildford, Surrey, GU5 0BB. DoB: May 1970, British

Director - Julian Brian Phillips. Address: Oakwood, 15 Oxted Green, Milford, Godalming, Surrey, GU8 5D. DoB: September 1965, British

Director - Fredd Causevic. Address: Bekkestua 9a, Bekkestua, N-1357, Norway. DoB: June 1962, Norwegian

Director - Mark Laurence Robinson. Address: 43 Worminghall Road, Ickford, Aylesbury, Buckinghamshire, HP18 9JB. DoB: December 1954, British

Secretary - Charles David Steward. Address: 17 Windrush Close, Bramley, Guildford, Surrey, GU5 0BB. DoB: May 1970, British

Director - Alec Titler. Address: 11 Greenways, Malt Hill, Egham, Surrey, TW20 9PA. DoB: February 1961, British

Director - Ewan Campbell Kennedy. Address: Braybourne House, Crawley Ridge, Camberley, Surrey, GU15 2AD. DoB: n\a, British

Director - Robert David Gorton. Address: 55 Redhill Wood, New Ash Green, Longfield, Kent, DA3 8QP. DoB: June 1953, British

Director - Ole Fredriksen. Address: Kirkebrygga Y, Fredrickstad, 1607, Norway. DoB: March 1950, Swedish

Director - Orvar Parling. Address: Huldrevxgen 7, Saltsjo - Boo, 13239, Sweden. DoB: September 1958, Swedish

Director - Lars Olof Hjalmar. Address: Varvaegen 18, Stocksund, S-18274, Sweden. DoB: May 1939, Swedish

Director - Justin Jonathan Kennington. Address: Old Birtley, Haslemere Road, Brook, Surrey, GU8 5LB. DoB: July 1965, British

Director - Ted Samuelsson. Address: Kopparvagen 39, Umea, Sweden Se 90750. DoB: May 1939, Swedish

Director - Rolf Gustafsson. Address: Stocksto Kustuwg 16, Umea, S-90580, Sweden. DoB: November 1940, Swedish

Director - Haydn Turner Abbott. Address: 54 The Mount, Leatherhead, Surrey, KT22 9EA. DoB: May 1949, British

Secretary - Ewan Campbell Kennedy. Address: Flat 11 Crawley Rise, 18 Portsmouth Road, Camberley, Surrey, GU15 1JX. DoB: n\a, British

Director - John Allin. Address: 5 Emmbrook Vale, Wokingham, Berkshire, RG11 5PW. DoB: June 1943, British

Director - Anthony Jewitt. Address: 13 Pelling Hill, Old Windsor, Windsor, Berkshire, SL4 2LL. DoB: October 1935, British

Director - Barry James Seymour. Address: 9 Fort Street, Guildford, Surrey, GU1 3TB. DoB: April 1949, British

Director - Michael Owen Moran. Address: Australind The Street, West Clandon, Guildford, Surrey, GU4 7TE. DoB: May 1937, British

Jobs in Impact Marcom (uk) Ltd, vacancies. Career and training on Impact Marcom (uk) Ltd, practic

Now Impact Marcom (uk) Ltd have no open offers. Look for open vacancies in other companies

  • Professor in Logistics & Supply Chain Management (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$176,353
    £108,104.39 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies

  • Mens Football 3rd Team Coach (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Strategic and International Partnerships

    Salary: £26,495 to £32,548 pro rata, per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Research Fellow in Infectious Disease Modelling (PCV post) (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Epidemiology & Population Health

    Salary: £38,553 to £43,759 per annum, inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Mathematics and Statistics,Mathematics,Statistics,Economics

  • International Alumni Manager (London)

    Region: London

    Company: King's College London

    Department: Alumni Office, Fundraising & Supporter Development

    Salary: £27,629 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,International Activities

  • Student Services Centre Supervisor (Communications) (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Registry

    Salary: £28,185 to £33,210 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Academic Registry Manager (Policy and Regulations) (Nottingham)

    Region: Nottingham

    Company: Nottingham Trent University

    Department: Professional Services, Academic Registry

    Salary: £32,548 to £36,613

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services

Responds for Impact Marcom (uk) Ltd on Facebook, comments in social nerworks

Read more comments for Impact Marcom (uk) Ltd. Leave a comment for Impact Marcom (uk) Ltd. Profiles of Impact Marcom (uk) Ltd on Facebook and Google+, LinkedIn, MySpace

Location Impact Marcom (uk) Ltd on Google maps

Other similar companies of The United Kingdom as Impact Marcom (uk) Ltd: Fairwinds Services Limited | The Caffeine Partnership Limited | Koostos Ltd | Rst Health Solutions Limited | Ace Loos Limited

The company known as Impact Marcom (uk) has been registered on 1987-04-28 as a Private Limited Company. The company office is reached at London on 55 Baker Street, . When you want to get in touch with the firm by mail, the post code is W1U 7EU. The office reg. no. for Impact Marcom (uk) Ltd is 02126660. The firm has a history in registered name changing. Previously the firm had two different names. Up till 2003 the firm was run as Impact Group (holdings) and before that the registered company name was Mar- Group. The company Standard Industrial Classification Code is 70100 and their NACE code stands for Activities of head offices. 30th June 2014 is the last time when the accounts were reported.

In order to meet the requirements of its clients, the firm is continually developed by a unit of two directors who are John Allen and Edward Charles Peregrine Phelps Cook. Their constant collaboration has been of pivotal importance to the firm since 2013.

Impact Marcom (uk) Ltd is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 55 Baker Street W1U 7EU London. Impact Marcom (uk) Ltd was registered on 1987-04-28. 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 - 724,000 GBP, sales per year - more 764,000,000 GBP. Impact Marcom (uk) Ltd is Private Limited Company.
The main activity of Impact Marcom (uk) Ltd is Professional, scientific and technical activities, including 9 other directions. Director of Impact Marcom (uk) Ltd is John Allen, which was registered at Baker Street, London, W1U 7EU. Products made in Impact Marcom (uk) Ltd were not found. This corporation was registered on 1987-04-28 and was issued with the Register number 02126660 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 Impact Marcom (uk) Ltd, open vacancies, location of Impact Marcom (uk) Ltd 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 Impact Marcom (uk) Ltd from yellow pages of The United Kingdom. Find address Impact Marcom (uk) Ltd, phone, email, website credits, responds, Impact Marcom (uk) Ltd job and vacancies, contacts finance sectors Impact Marcom (uk) Ltd