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:

Schedule:

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

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

Registration data Egmont Uk Limited

Register date: 1948-02-18
Register number: 00449706
Capital: 454,000 GBP
Sales per year: Approximately 836,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

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, MySpace

Location 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

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