Datamonitor Limited

Publishing of consumer and business journals and periodicals

Publishing of newspapers

Contacts of Datamonitor Limited: address, phone, fax, email, website, working hours

Address: 5 Howick Place SW1P 1WG London

Phone: +44-1432 8699768 +44-1432 8699768

Fax: +44-1432 8699768 +44-1432 8699768

Email: n\a

Website:

Schedule:

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

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

Registration data Datamonitor Limited

Register date: 1988-10-17
Register number: 02306113
Capital: 575,000 GBP
Sales per year: Approximately 531,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Datamonitor Limited

Addition activities kind of Datamonitor Limited

282399. Cellulosic manmade fibers, nec
22730503. Rugs, machine woven
23920605. Mattress protectors, except rubber
33150306. Wire carts: grocery, household, and industrial
87420301. Distribution channels consultant

Owner, director, manager of Datamonitor Limited

Director - Glyn William Fullelove. Address: 5 Howick Place, London, SW1P 1WG, United Kingdom. DoB: April 1961, British

Director - Stephen Andrew Carter. Address: 5 Howick Place, London, SW1P 1WG, United Kingdom. DoB: February 1964, British

Director - Simon Robert Bane. Address: 5 Howick Place, London, SW1P 1WG, United Kingdom. DoB: October 1971, British

Director - Rupert John Joseph Hopley. Address: Howick Place, London, SW1P 1WG, United Kingdom. DoB: March 1969, British

Director - Gareth Richard Wright. Address: Howick Place, London, SW1P 1WG, United Kingdom. DoB: July 1972, British

Secretary - Julie Louise Woollard. Address: 5 Howick Place, London, SW1P 1WG, United Kingdom. DoB: n\a, British

Director - Sarah Elizabeth Mussenden. Address: n\a. DoB: October 1965, British

Secretary - Helen Jane Stanley. Address: 37-41 Mortimer Street, London, W1T 3JH, United Kingdom. DoB:

Secretary - Emily Louise Martin. Address: 37-41 Mortimer Street, London, W1T 3JH, United Kingdom. DoB:

Director - Rachel Elizabeth Jacobs. Address: 37/41 Mortimer Street, London, W1T 3JH, England. DoB: December 1975, British

Director - Mark Henry Kerswell. Address: 37/41 Mortimer Street, London, W1T 3JH, England. DoB: June 1967, British

Director - Adam Christopher Walker. Address: 37/41 Mortimer Street, London, W1T 3JH, England. DoB: September 1967, British

Director - David Stuart Gilbertson. Address: Casa Maria, Spaniard's End Hampstead, London, NW3 7JG. DoB: September 1956, British

Director - Peter Stephen Rigby. Address: 37/41 Mortimer Street, London, W1T 3JH, England. DoB: July 1955, British

Director - John William Burton. Address: Mortimer House, 37-41 Mortimer Street, London, W1T 3JH. DoB: January 1965, British

Director - Anthony Martin Foye. Address: Lynwood, White Lane, Hannington, Hampshire, RG26 5TN. DoB: July 1962, British

Secretary - Sonia Anna Richmond. Address: 8 Viscount Gardens, Byfleet, Surrey, KT14 6HE. DoB:

Secretary - Kevin Francis O'connell. Address: 135 Queens Road, Teddington, Middlesex, TW11 0LZ. DoB: n\a, Irish

Director - Anthony Steven Allen. Address: The Coach House Kemnal Road, Chislehurst, Kent, BR7 6LT. DoB: April 1950, British

Director - Simon John Pyper. Address: 56 Greenfield Gardens, Golders Green, London, NW2 1HY. DoB: November 1966, British

Secretary - Michael Richard Daykin. Address: Weydon Hill Road, Farnham, Surrey, GU9 8NZ. DoB: n\a, British

Director - Peter Martin Harkness. Address: 19 Horsley Court, Montaigne Close Regency Street, London, SW1 4BF. DoB: May 1949, British

Director - Michael Murphy. Address: Rushmore Hill House, Rushmore Hill, Knockholt, Sevenoaks, Kent, TN14 5NJ. DoB: January 1965, British

Director - Russell Earl Chambers. Address: 44 Argyll Road, London, W8 7BS. DoB: July 1961, Uk

Director - Bernard Anthony Cragg. Address: 30 Claremont Road, London, N3 1TH. DoB: December 1954, British

Director - Andrew Iain Gilchrist. Address: The Penthouse, 61 Randolph Avenue, London, W9 1DW. DoB: March 1962, British

Director - Graham John Albutt. Address: 11 Tulip Tree Lane, Darien, Ct, 06820, Usa. DoB: January 1954, British

Director - Jerry Vincent Glover. Address: 50 Riverview Gardens, London, SW13 8QZ. DoB: July 1961, American

Director - Geoffrey Dunn. Address: 10 Carlisle Road, London, NW6 6TJ. DoB: July 1949, British

Director - Ian Pratt. Address: 4 Pytchley Close, Brixworth, Northampton, Northamptonshire, NN6 9EW. DoB: May 1957, British

Director - Ilan Sachs. Address: Via Fratelli Cervi, 341 Res.Spiga,Milano 2, Segrate (Mi), Italy, 20030, Italy. DoB: March 1947, Italian

Director - Thomas Edward Gardner. Address: 23 Park Avenue Apartment 1c, New York, New York 10016, Usa. DoB: January 1948, British

Director - Geoffrey Arthur Weetman. Address: Tyseley, Grimms Hill, Great Missenden, Buckinghamshire, HP16 9BG. DoB: August 1946, British

Director - Patrick Alexander Vellan Mannix. Address: The Court House, Shamley Green, Guildford, Surrey, GU5 0UB. DoB: February 1943, British

Director - Bradley Hanson. Address: Flat 57 Huntsmore House, Pembroke Road, London, W8. DoB: August 1961, British

Director - Douglas James Wilson. Address: Garden Flat 3 Belsize Park Gardens, London, NW3 4LB. DoB: November 1963, British

Director - Geoffrey Peter Cullinan. Address: 15 Nicosia Road, Wandsworth, London, SW18 3RN. DoB: October 1950, British

Director - Christopher James Morton. Address: 198, Middlesex Road, Darien, 06820, Usa. DoB: December 1956, Canadian

Director - Stuart Michael Bruce Butler Smith. Address: 3 Sinclair Gardens, London, W14 0AU. DoB: January 1965, British

Director - Ian Pratt. Address: 4 Pytchley Close, Brixworth, Northampton, Northamptonshire, NN6 9EW. DoB: May 1957, British

Director - Joseph Baron Terreni. Address: 15 The Byeway, East Sheen, London, SW14 7NL. DoB: March 1961, Maltese

Director - Simon Martin Calder Gruselle. Address: 38 Nelson Road, Harrow On The Hill, Middlesex, HA1 3ET. DoB: December 1966, British

Secretary - Ian Pratt. Address: 4 Pytchley Close, Brixworth, Northampton, Northamptonshire, NN6 9EW. DoB: May 1957, British

Director - Peter Danson. Address: 34 Waddington Close, Bury, Lancashire, BL8 2JB. DoB: September 1965, British

Director - Michael Thomas Danson. Address: Charles House 108-110 Finchley Road, Swiss Cottage, London, NW3 5JJ. DoB: December 1962, British

Jobs in Datamonitor Limited, vacancies. Career and training on Datamonitor Limited, practic

Now Datamonitor Limited have no open offers. Look for open vacancies in other companies

  • Finance Assistant (London)

    Region: London

    Company: University College London

    Department: UCL Library Services

    Salary: £24,020 to £27,316 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Lecturer/Senior Lecturer (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Engineering

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering

  • Executive Dean: Learning, Teaching and Student Engagement (Lincoln)

    Region: Lincoln

    Company: Bishop Grosseteste University

    Department: Learning and Teaching

    Salary: £71,297 to £80,243

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management,Student Services

  • Sports Assistant (Bath)

    Region: Bath

    Company: University of Bath

    Department: Sports Development & Recreation

    Salary: £16,983 rising to £18,263 + 10% alternating shift allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance,Sport and Leisure

  • Cleaners (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Commercial & Campus Support Services

    Salary: £14,767 to £15,976 p.a. pro rata, Grade 2

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Senior Project Manager, Apprenticeships (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Faculty of Wellbeing, Education and Language Studies

    Salary: £39,992 to £47,722 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Advice & Representation Co-ordinator (Course Reps) (Southampton)

    Region: Southampton

    Company: University of Southampton Students' Union

    Department: N\A

    Salary: £19,850 to £23,557 per annum (pro-rata) subject to experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Development Events Coordinator (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: LSE Advancement (Alumni Relations and Development)

    Salary: £28,241 to £32,689 pa inclusive with potential to progress to £35,170 per annum inclusive (it is LSE policy to recruit towards the bottom of the scale)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,Hospitality, Retail, Conferences and Events

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Computational Engineering & Design Group

    Salary: £29,301 to £32,958 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Software Engineering

  • Software Developer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • PhD Studentship: Study of Techniques for Efficient Nonlinear Frequency Conversion of High Power Fibre Lasers to the Visible Wavelength Band (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Optoelectronics Research Centre

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Faculty Position for Strategic Management (Makati - Philippines)

    Region: Makati - Philippines

    Company: Asian Institute of Management

    Department: Department of Strategic Management

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

Responds for Datamonitor Limited on Facebook, comments in social nerworks

Read more comments for Datamonitor Limited. Leave a comment for Datamonitor Limited. Profiles of Datamonitor Limited on Facebook and Google+, LinkedIn, MySpace

Location Datamonitor Limited on Google maps

Other similar companies of The United Kingdom as Datamonitor Limited: Schoom Digital Limited | Business Facilitation And Governance Ltd | Elatos Web Ltd | Tyrrell Consulting Ltd | M Rose Consultants Limited

Datamonitor is a firm situated at SW1P 1WG London at 5 Howick Place. The company has been registered in year 1988 and is registered under the registration number 02306113. The company has been on the British market for twenty eight years now and the official status is is active. The company Standard Industrial Classification Code is 58142 , that means Publishing of consumer and business journals and periodicals. Datamonitor Ltd released its account information up to 2015-12-31. The company's most recent annual return information was submitted on 2015-09-26. It's been 28 years for Datamonitor Ltd on the market, it is still in the race and is very inspiring for many.

1 transaction have been registered in 2011 with a sum total of £7,000. Cooperation with the Hampshire County Council council covered the following areas: On Line Searching.

As stated, this particular limited company was founded in 1988 and has so far been governed by thirty eight directors, and out of them five (Glyn William Fullelove, Stephen Andrew Carter, Simon Robert Bane and 2 other directors who might be found below) are still actively participating in the company's life. Moreover, the director's assignments are constantly helped by a secretary - Julie Louise Woollard, from who was recruited by the following limited company 8 years ago.

Datamonitor Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 5 Howick Place SW1P 1WG London. Datamonitor Limited was registered on 1988-10-17. 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 - 575,000 GBP, sales per year - approximately 531,000 GBP. Datamonitor Limited is Private Limited Company.
The main activity of Datamonitor Limited is Information and communication, including 5 other directions. Director of Datamonitor Limited is Glyn William Fullelove, which was registered at 5 Howick Place, London, SW1P 1WG, United Kingdom. Products made in Datamonitor Limited were not found. This corporation was registered on 1988-10-17 and was issued with the Register number 02306113 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 Datamonitor Limited, open vacancies, location of Datamonitor 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 June 1st, 2024

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