Egmont Uk Limited
Book publishing
Contacts of Egmont Uk Limited: address, phone, fax, email, website, working hours
Address: 1st Floor The Yellow Building 1 Nicholas Road W11 4AN London
Phone: +44-1443 3554046 +44-1443 3554046
Fax: +44-1528 6554687 +44-1528 6554687
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Egmont Uk Limited"? - Send email to us!
Registration data Egmont Uk Limited
Get full report from global database of The UK for Egmont Uk Limited
Addition activities kind of Egmont Uk Limited
478500. Inspection and fixed facilities
971104. National security, level of government
23710200. Fur linings, trimmings, and neckpieces
23920400. Tablecloths and table settings
24990203. Lasts, boot and shoe
32950212. Perlite, aggregate or expanded
38420101. Bulletproof vests
51691003. Dyestuffs
59630402. Drapes and curtains, house-to-house
76992211. Service station equipment repair
Owner, director, manager of Egmont Uk Limited
Director - Alan James David Hurcombe. Address: Nicholas Road, London, W11 4AN, England. DoB: July 1968, British
Secretary - Alan James David Hurcombe. Address: Nicholas Road, London, W11 4AN, England. DoB:
Director - Caroline Louise Poplak. Address: Floor The Yellow Building, 1 Nicholas Road, London, W11 4AN, United Kingdom. DoB: April 1970, British
Director - Vice President Robert Mcmenemy. Address: Floor The Yellow Building, 1 Nicholas Road, London, W11 4AN, United Kingdom. DoB: September 1960, British
Director - Steffen Kragh. Address: Store Strandstraede 19 5, Copenhagen, Cph 1255, Denmark. DoB: July 1964, British
Director - Gillian Laskier. Address: Floor The Yellow Building, 1 Nicholas Road, London, W11 4AN, United Kingdom. DoB: October 1957, British
Director - James William Hartland Weir. Address: Floor The Yellow Building, 1 Nicholas Road, London, W11 4AN, United Kingdom. DoB: June 1965, British
Secretary - Carsten Moller. Address: 8 Rectory Orchard, Wimbledon, SW19 5AS. DoB: June 1951, Danish
Director - Dawn Elizabeth Cordy. Address: Harthay, Grafham Road, Ellington Thorpe, Cambridgeshire, PE28 0AW. DoB: May 1963, British
Director - Kerrie Anne Culff. Address: 239 Kensington High Street, London, W8 6SA. DoB: November 1961, British
Director - Carsten Moller. Address: 8 Rectory Orchard, Wimbledon, SW19 5AS. DoB: June 1951, Danish
Director - Fiona Clarke. Address: 11 Summerhill Road, Oxford, Oxfordshire, OX2 7JY. DoB: June 1954, British
Director - David Ian Riley. Address: Floor The Yellow Building, 1 Nicholas Road, London, W11 4AN, United Kingdom. DoB: October 1960, British
Director - Douglas Pocock. Address: 38 All Saints Avenue, Maidenhead, Berkshire, SL6 6NA. DoB: February 1967, British
Secretary - Michael Forbes Main. Address: Hill House, Northfield Place, Weybridge, Surrey, KT13 0RF. DoB: January 1947, British
Director - Susan Thain. Address: 143 Magdalen Road, London, SW18 3ES. DoB: July 1965, British
Director - Alison Joanne Kennedy. Address: 36 Whitsbury Road, Fordingbridge, Hampshire, SP6 1LA. DoB: March 1957, British
Director - Belinda Rasmussen. Address: Flat 5 198 Ladbroke Grove, London, W10 5LZ. DoB: July 1966, Danish
Secretary - Absy Rampuri. Address: 57 Hillside Road, London, N15 6LU. DoB: July 1964, British
Director - Michael Forbes Main. Address: Hill House, Northfield Place, Weybridge, Surrey, KT13 0RF. DoB: January 1947, British
Director - Susannah Mcfarlane. Address: Garden Flat 27a Abbey Road, London, NW8 9AU. DoB: July 1965, Australia
Director - Julie Anne Goldsmith. Address: The Gate House Manor Farm, Apethorpe, Peterborough, PE8 5DP. DoB: October 1955, British
Director - Christian Jorgensen. Address: 16 Tonysvej, Charlottenlond, Denmark, DK 2920. DoB: November 1959, Danish
Director - Ian Ritchie Findlay. Address: 30 Carrwood Road, Wilmslow, Cheshire, SK9 5DL. DoB: April 1945, British
Director - Ulrik Bulow. Address: Lindevej 32, Vaerlose, DK3500, Denmark. DoB: February 1954, Danish
Director - David Andrew Smith. Address: 18 Wychwood Avenue, Lymm, Cheshire, WA13 0NE. DoB: June 1952, British
Director - Ross Clayton. Address: 24 Burnham Drive, Worcester Park, Surrey, KT4 8SF. DoB: January 1954, British
Director - Peter John Holloran. Address: Southmoor Farmhouse, Stonehill Lane Southmoor, Abingdon, Oxfordshire, OX13 5HU. DoB: August 1944, British
Director - John Nicholas Philbin. Address: 30 Airedale Avenue, Chiswick, London, W4 2NW. DoB: March 1950, British
Director - Mark Henry Armour. Address: 48 Bellamy Street, London, SW12 8BU. DoB: July 1954, British
Director - John Benedict Mellon. Address: Apartment 40 Dundee Court, 73 Wapping High Street, London, E1 9YG. DoB: November 1940, British
Director - Sarah Lough. Address: Lower Farm Barn Lower Street, Islip, Kidlington, Oxfordshire, OX5 2SG. DoB: April 1959, British
Director - Christopher Hunt. Address: 104 Crescent Road, Temple Cowley, Oxford, OX4 2PD. DoB: July 1961, British
Secretary - Rosemary Clare Dewan. Address: The Coach House, Salisbury Road, Horsham, West Sussex, RH13 0AJ. DoB: October 1950, British
Secretary - Peter Ernest Cheeseman. Address: New House Farm, Eastling, Faversham, Kent, ME13 0BN. DoB: March 1942, British
Director - William Peter Shepherd. Address: College Farm House Market Square, Lower Heyford, Bicester, Oxfordshire, OX6 3NY. DoB: April 1946, British
Director - Alexander Beresford Grant. Address: Flat 3, 5 Stafford Terrace, Kensington, London, W8 7BJ. DoB: April 1955, British
Director - Michael Antony Bovill. Address: Long Acre, Chalk Lane, East Horsley, Leatherhead, KT24 6TJ. DoB: June 1942, British
Director - Willoughby Mark St John Radcliffe. Address: 14 The Orchard, Bedford Park, London, W4 1JX. DoB: April 1946, British
Director - Klaus Gerhard Saur. Address: Goethestrasse 41, 800 Munchen 2, Germany. DoB: July 1941, German
Director - Ira Siegel. Address: 8 Brentwood Drive, North Cladwell, New Jersey Nj 07006, FOREIGN, Usa. DoB: September 1944, American
Director - David Lewis Summers. Address: Fir Tree Farm, Golford Road, Cranbrook, Kent, TN17 3NW. DoB: November 1941, British
Director - Nicolas De La Mare Thompson. Address: Flat A, 8 Ennismore Gardens, London, SW7 1NL. DoB: June 1928, British
Director - Stephen Burford Warshaw. Address: 29 Heath Hurst Road, London, NW3 2RU. DoB: September 1948, British
Director - Richard Denis Paul Charkin. Address: 3 Redcliffe Place, London, SW10 9DB. DoB: June 1949, British
Director - Ian Alexander Noble Irvine. Address: 14 Tregunter Road, London, SW10 9LR. DoB: July 1936, British
Director - David John Jackson. Address: 24 Locksley Street, Killara, Nsw 2071, Australia. DoB: March 1938, Australia
Director - Derek Keith Freeman. Address: The Plantation Village Road, Bromham, Bedford, Bedfordshire, MK43 8LL. DoB: June 1943, British
Director - Derek Allan Day. Address: 20 Apricot Street, Thornhill Ontario L3t 1c8, Canada. DoB: May 1946, New Zealander
Director - George Robert Neville Cusworth. Address: 85 Albert Road, Richmond, Surrey, TW9 3BL. DoB: October 1938, British
Director - Peter Ernest Cheeseman. Address: New House Farm, Eastling, Faversham, Kent, ME13 0BN. DoB: March 1942, British
Director - Eric Jon Newman. Address: 19 Surrey Road, Winchester, Ma 01890, FOREIGN, Usa. DoB: November 1946, American
Director - Lord Paul Hamlyn. Address: 64 Old Church Street, Chelsea, London, SW3 6EP. DoB: February 1926, British
Jobs in Egmont Uk Limited, vacancies. Career and training on Egmont Uk Limited, practic
Now Egmont Uk Limited have no open offers. Look for open vacancies in other companies
-
Senior Learning Development Advisor (Bath)
Region: Bath
Company: Bath Spa University
Department: Library and Learning Services
Salary: £10,991 to £13,100 pa (pro rata of £21,585 to £25,728)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Computing Services Manager (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: STFC Rutherford Appleton Laboratory
Salary: £37,415 to £45,572 per annum, depending on experience and inclusive of Recruitment and Retention Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Senior Management
-
Student Education Service Assistant (Taught Admissions) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Admissions & Recruitment
Salary: £21,843 to £25,298 p.a., Grade 5
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Facilities Supervisor (09182-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Knowledge Group- Library
Salary: £16,983 to £18,263 pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Library Services and Information Management,Property and Maintenance
-
Senior Web Developer - UX Specialist (Cambridge, Hinxton)
Region: Cambridge, Hinxton
Company: Wellcome Trust Sanger Institute
Department: IT
Salary: £31,498 to £39,729 per annum, plus excellent benefits
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Computer Science,Computer Science,Software Engineering,Information Systems
-
Chair in Composite Manufacture and Design (Bristol)
Region: Bristol
Company: University of Bristol
Department: N\A
Salary: £62,107 to £113,811
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering,Senior Management
-
Post-doctoral Research Associate in Composite Materials (Derby)
Region: Derby
Company: University of Derby
Department: N\A
Salary: £28,452 + per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science
-
Lecturer – Physical Education and Sport Pedagogy (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Cardiff School of Sport
Salary: £38,183 to £42,955 Grade 7AB p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science
-
Research Fellow (Paramedic Science) (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Allied Health Professions
Salary: £32,004 to £38,183 (Band G)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Executive Dean (Chester)
Region: Chester
Company: University of Chester
Department: Faculty of Health and Social Care
Salary: Competitive remuneration, benefits and relocation package
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Senior Management
-
Professor of Russian History - G784 (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: History, Classics and Archaeology
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
PhD Studentship: Advanced Composite Structures And Metamaterials (in collaboration with a major aerospace industry) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Aerospace Engineering
Responds for Egmont Uk Limited on Facebook, comments in social nerworks
Read more comments for Egmont Uk Limited. Leave a comment for Egmont Uk Limited. Profiles of Egmont Uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Egmont Uk Limited on Google maps
Other similar companies of The United Kingdom as Egmont Uk Limited: The Old Boys Collective Ltd | Sigma Design Solutions Limited | David Balgarnie Ltd. | Chaoscafe Ltd | Creation Technology Ltd
00449706 is the reg. no. of Egmont Uk Limited. The company was registered as a PLC on Wed, 18th Feb 1948. The company has been present on the market for 68 years. The firm is gotten hold of 1st Floor The Yellow Building 1 Nicholas Road in London. The postal code assigned is W11 4AN. In the past, Egmont Uk Limited switched the company listed name three times. Until Tue, 18th Jan 2005 it used the business name Egmont Books. Then it switched to the business name Egmont Children's Books that was used up till Tue, 18th Jan 2005 then the currently used name was adopted. The firm SIC and NACE codes are 58110 meaning Book publishing. Egmont Uk Ltd filed its account information for the period up to 2015-12-31. Its latest annual return was submitted on 2016-03-09. Egmont Uk Ltd has been operating as a part of this field for more than sixty eight years, something very few firms managed to do.
The company's trademark is "LOVE POP". They submitted a trademark application on 28th August 2013 and their IPO accepted it three months later. The trademark's registration is valid until 28th August 2023. The firm's Intellectual Property Office representative is Taylor Wessing LLP.
Current directors listed by this limited company are: Alan James David Hurcombe chosen to lead the company 3 years ago, Caroline Louise Poplak chosen to lead the company on Sat, 1st Jan 2005, Vice President Robert Mcmenemy chosen to lead the company in 2003 in October and Vice President Robert Mcmenemy chosen to lead the company in 2003 in October. To find professional help with legal documentation, since the appointment on Sat, 10th Aug 2013 this specific limited company has been implementing the ideas of Alan James David Hurcombe, who's been focusing on ensuring efficient administration of the company.
Egmont Uk Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 1st Floor The Yellow Building 1 Nicholas Road W11 4AN London. Egmont Uk Limited was registered on 1948-02-18. 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 - 454,000 GBP, sales per year - approximately 836,000 GBP. Egmont Uk Limited is Private Limited Company.
The main activity of Egmont Uk Limited is Information and communication, including 10 other directions. Director of Egmont Uk Limited is Alan James David Hurcombe, which was registered at Nicholas Road, London, W11 4AN, England. Products made in Egmont Uk Limited were not found. This corporation was registered on 1948-02-18 and was issued with the Register number 00449706 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 Egmont Uk Limited, open vacancies, location of Egmont Uk 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 April 1st, 2024