Centaur Communications Limited
Other publishing activities
Other business support service activities not elsewhere classified
Contacts of Centaur Communications Limited: address, phone, fax, email, website, working hours
Address: Wells Point 79 Wells Street W1T 3QN London
Phone: +44-1478 5086364 +44-1478 5086364
Fax: +44-1478 5086364 +44-1478 5086364
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Centaur Communications Limited"? - Send email to us!
Registration data Centaur Communications Limited
Get full report from global database of The UK for Centaur Communications Limited
Addition activities kind of Centaur Communications Limited
2371. Fur goods
3087. Custom compound purchased resins
30690806. Teething rings, rubber
34960111. Screening, woven wire: made from purchased wire
37329900. Boatbuilding and repairing, nec
51699903. Chemical bulk station and terminal
73190203. Sample distribution
87110403. Heating and ventilation engineering
89990202. Greeting card painting by hand
Owner, director, manager of Centaur Communications Limited
Director - Grainne Brankin. Address: 79 Wells Street, London, W1T 3QN, United Kingdom. DoB: October 1970, British
Secretary - Grainne Brankin. Address: 79 Wells Street, London, W1T 3QN, United Kingdom. DoB:
Director - Andria Louise Gibb. Address: 79 Wells Street, London, W1T 3QN, United Kingdom. DoB: May 1966, British
Director - Mark Henry Kerswell. Address: 79 Wells Street, London, W1T 3QN, United Kingdom. DoB: June 1967, British
Secretary - Matthew David Alexander Jones. Address: 79 Wells Street, London, W1T 3QN, United Kingdom. DoB:
Director - Peter Jonathan Harris. Address: 79 Wells Street, London, W1T 3QN, United Kingdom. DoB: March 1962, British
Secretary - Claire Vanessa Baty. Address: 79 Wells Street, London, W1T 3QN, United Kingdom. DoB:
Director - Ian Kelly. Address: 79 Wells Street, London, W1T 3QN, United Kingdom. DoB: February 1972, British
Secretary - Philippa Anne Keith. Address: 79 Wells Street, London, W1T 3QN, United Kingdom. DoB:
Director - Michael Lally. Address: St Giles House, 50 Poland Street, London, W1F 7AX. DoB: April 1958, British
Director - Claire Vanessa Baty. Address: St Giles House, 50 Poland Street, London, W1F 7AX. DoB: n\a, British
Director - Ian Paul Hartin Roberts. Address: St Giles House, 50 Poland Street, London, W1F 7AX. DoB: July 1951, British
Director - Marco Sodi. Address: 27 Pembridge Crescent, Notting Hill, W11 3DS. DoB: October 1958, Italian
Secretary - Ian Paul Hartin Roberts. Address: St Giles House, 50 Poland Street, London, W1F 7AX. DoB: July 1951, British
Director - Nigel John Stapleton. Address: Ashley Walls, 76 Ashley Park Avenue, Walton-On-Thames, Surrey, KT12 1EU. DoB: November 1946, British
Director - Geoffrey Tristan Descarriers Wilmot. Address: 79 Wells Street, London, W1T 3QN, United Kingdom. DoB: April 1953, British
Director - John Suhler. Address: 29 Sunswyck Road, Darien, Connecticut Ct 06820, United States Of America. DoB: May 1943, American
Director - John Veronis. Address: 895 Park Avenue, Appt 4c, New York, Ny 10021, United States Of America. DoB: March 1928, American
Director - Charles William Munro Wilson. Address: 150 Cranmer Court, London, SW3 3HF. DoB: April 1917, British
Director - Roger Henry Ashley Wain. Address: 15 Lansdowne Walk, London, W11 3AH. DoB: May 1938, British
Director - Alton Fernando Irby Iii. Address: 5 Cottesmore Gardens, London, W8 5PR. DoB: August 1940, American
Director - Christopher Roger Ettrick Brooke. Address: Watermeadow, Swarraton, Alresford, Hampshire, SO24 9TQ. DoB: February 1931, British
Director - Gilbert John Chalk. Address: 103 Elgin Crescent, London, W11 2JF. DoB: September 1947, British
Director - Edgar Meyer Cullman Snr. Address: 387 Park Avenue, New York, Ny, 10016, Usa. DoB: January 1918, American
Director - Frederick Michael Danziger. Address: 2 East 73rd Street, New York, 10021, U.S.A.. DoB: March 1940, American
Director - Stephen Fillo. Address: 4345 Provence Line Road, Princetown, New Jersey, 08540, Usa. DoB: June 1937, American
Director - Sidney Lapidus. Address: 23 Delevan Lane, Harrison, New York 10528, 10528, Usa. DoB: October 1937, American
Director - Anthony James Nares. Address: 8 Bloomfield Terrace, London, SW1W 8PG. DoB: December 1942, British
Director - Guy Duncan Cleland Paterson. Address: Easton Lodge, Easton, Winchester, Hants, SO21 1DP. DoB: May 1954, British
Director - John Whitfield Raw. Address: Shoreham House, Ewhurst Green, Robertsbridge, East Sussex, TN32 5RE. DoB: November 1931, British
Director - Basil Thomas Richard Scruby. Address: The Barn, Hambleden, Henley On Thames, Oxfordshire, RG9 6RT. DoB: March 1935, British
Director - Graham Veere Sherren. Address: St Giles House, 50 Poland Street, London, W1F 7AX. DoB: December 1937, British
Director - John Sherwen. Address: Ward House North Street, Winkfield, Berkshire, SL4 8SP. DoB: November 1937, British
Jobs in Centaur Communications Limited, vacancies. Career and training on Centaur Communications Limited, practic
Now Centaur Communications Limited have no open offers. Look for open vacancies in other companies
-
Ph.D. Position in Political Science (Bergen - Norway)
Region: Bergen - Norway
Company: University of Bergen
Department: Centre for Research on Discretion and Paternalism
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Politics and Government
-
Field Leader: Science, Culture & Society for Imperial Horizons (London)
Region: London
Company: Imperial College London
Department: School of Professional Development
Salary: £45,400 to £54,800
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Cultural Studies
-
Student Intervention Officer (Wakefield)
Region: Wakefield
Company: Wakefield College
Department: N\A
Salary: £21,310 to £22,238 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Catering Shift Leader - Crosslands (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
-
Coach in Practice- Acute Sector 0.5 FTE (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: The School of Health and Social Care
Salary: £32,548 to £36,613 pa pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Sport and Leisure,Sports Coaching
-
PhD Studentship in Cell and Molecular Biosciences - Understanding the Molecular Regulation of Autophagy During Ageing (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Senior Scientific Officer (Glasgow)
Region: Glasgow
Company: The Beatson Institute for Cancer Research
Department: Oncometabolism Laboratory (Dr Saverio Tardito)
Salary: £23,800 to £39,900 per annum (depending on experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
MifeMiso Trial Qualitative Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Applied Health Research
Salary: £29,301 to £38,183 potential progression on performance once in post to £40,523
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Media, Events and Outreach Officer (London)
Region: London
Company: Imperial College London
Department: Grantham Institute, Faculty of Natural Sciences
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Lecturer in Psychology (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Psychology
Salary: £39,324 to £73,018
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Lecturer in Forensic and Analytical Science (Keele)
Region: Keele
Company: Keele University
Department: School of Chemical and Physical Sciences
Salary: £33,943 + Grade 7a
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Social Sciences and Social Care,Other Social Sciences
-
Funded PhD Studentships (York)
Region: York
Company: University of York
Department: Health Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Historical and Philosophical Studies,History
Responds for Centaur Communications Limited on Facebook, comments in social nerworks
Read more comments for Centaur Communications Limited. Leave a comment for Centaur Communications Limited. Profiles of Centaur Communications Limited on Facebook and Google+, LinkedIn, MySpaceLocation Centaur Communications Limited on Google maps
Other similar companies of The United Kingdom as Centaur Communications Limited: Isoparix Ltd | Retro-juice Limited | Chakravorty Consultancy Ltd | Common People Productions Ltd | Its Active It Limited
Centaur Communications began its business in 1981 as a PLC registered with number: 01595235. This particular company has been working successfully for thirty five years and it's currently active. The company's registered office is situated in London at Wells Point. Anyone can also locate the company utilizing its zip code , W1T 3QN. This firm declared SIC number is 58190 : Other publishing activities. The latest filings were submitted for the period up to Thu, 31st Dec 2015 and the most recent annual return information was submitted on Thu, 31st Dec 2015. It's been 35 years for Centaur Communications Ltd in this field of business, it is constantly pushing forward and is an example for the competition.
The enterprise has five trademarks, out of which four are still protected by law and the other one is expired. The IPO representative of Centaur Communications is Bristows LLP. The first trademark was granted in 2013 and the most recent one in 2016. The one that will expire first, that is in March, 2023 is THE ENGINEER.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 2 transactions from worth at least 500 pounds each, amounting to £16,688 in total. The company also worked with the Barnsley Metropolitan Borough (2 transactions worth £2,992 in total). Centaur Communications was the service provided to the Barnsley Metropolitan Borough Council covering the following areas: Recruitment - Advertising was also the service provided to the Brighton & Hove City Council covering the following areas: Miscellaneous Expenses.
Grainne Brankin, Andria Louise Gibb and Mark Henry Kerswell are listed as enterprise's directors and have been working on the company success since 2014-10-13.
Centaur Communications Limited 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 Wells Point 79 Wells Street W1T 3QN London. Centaur Communications Limited was registered on 1981-11-03. 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 - 667,000 GBP, sales per year - more 819,000,000 GBP. Centaur Communications Limited is Private Limited Company.
The main activity of Centaur Communications Limited is Information and communication, including 9 other directions. Director of Centaur Communications Limited is Grainne Brankin, which was registered at 79 Wells Street, London, W1T 3QN, United Kingdom. Products made in Centaur Communications Limited were not found. This corporation was registered on 1981-11-03 and was issued with the Register number 01595235 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 Centaur Communications Limited, open vacancies, location of Centaur Communications 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