Darton Longman & Todd Limited

All companies of The UKInformation and communicationDarton Longman & Todd Limited

Book publishing

Contacts of Darton Longman & Todd Limited: address, phone, fax, email, website, working hours

Address: 1 Spencer Court 140/142 Wandsworth High Street SW18 4JJ London

Phone: +44-1339 8664611 +44-1339 8664611

Fax: +44-1339 8664611 +44-1339 8664611

Email: n\a

Website:

Schedule:

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

Darton Longman & Todd Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Darton Longman & Todd Limited.

Registration data Darton Longman & Todd Limited

Register date: 1959-07-23
Register number: 00633407
Capital: 498,000 GBP
Sales per year: Approximately 740,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Darton Longman & Todd Limited

Addition activities kind of Darton Longman & Todd Limited

072101. Orchard tree and vine services
342904. Aircraft & marine hardware, inc. pulleys & similar items
32810400. Slate products
48320202. News
51480201. Potatoes, fresh
60829900. Foreign trade and international banks, nec
75340000. Tire retreading and repair shops

Owner, director, manager of Darton Longman & Todd Limited

Director - David Moloney. Address: 1 Spencer Court, 140/142 Wandsworth High Street, London, SW18 4JJ. DoB: August 1970, British

Director - William Roger Parkes. Address: 1 Spencer Court, 140/142 Wandsworth High Street, London, SW18 4JJ. DoB: March 1984, British

Director - Kenneth Ruskin. Address: 1 Spencer Court, 140/142 Wandsworth High Street, London, SW18 4JJ. DoB: May 1953, British

Secretary - Helen Sharon Porter. Address: 1 Spencer Court, 140/142 Wandsworth High Street, London, SW18 4JJ. DoB: June 1963, British

Director - Helen Sharon Porter. Address: 1 Spencer Court, 140/142 Wandsworth High Street, London, SW18 4JJ. DoB: June 1963, British

Director - Safaa Mubgar. Address: 1 Spencer Court, 140/142 Wandsworth High Street, London, SW18 4JJ. DoB: June 1967, British

Director - Margaret Carmel Crowther. Address: 1 Spencer Court, 140/142 Wandsworth High Street, London, SW18 4JJ. DoB: July 1959, British

Director - Stuart Spencer Lloyd. Address: Southfeilds, Letchworth Garden City, Hertfordshire, SG6 4NA, United Kingdom. DoB: May 1973, British

Director - Georgina Rose Lord. Address: Flat 3, 35 Tooting Bec Gardens, London, SW16 1RE. DoB: February 1984, British

Director - Claudine Elizabeth Le Cocq Nightingale. Address: Fairmile Avenue, London, SW16 6AG. DoB: June 1983, British

Director - Aude Pasquier. Address: Nevill Road, London, N16 0SU. DoB: September 1965, French

Director - Hannah Elizabeth Torjussen. Address: 211a Garratt Lane, Wandsworth, London, SW18 4DS. DoB: May 1984, British

Director - Elizabeth Ann Piercy. Address: Flat 71c, Comeragh Road West Kensington, London, W14 9HT. DoB: June 1980, British

Director - Lesley Elizabeth Bye. Address: 129 Lavender Avenue, Mitcham, Surrey, CR4 3RS. DoB: January 1957, British

Director - Eleanor Constance Jude Fletcher. Address: Flat 4, 12 Mornington Avenue, London, W14 8UJ. DoB: December 1978, British

Director - Virginia Claire Hearn. Address: 4 Stanstead Road, Forest Hill, London, SE23 1BW. DoB: April 1969, British

Director - Alan Mordue. Address: 19 Appletree Close, Yaxley, Cambridgeshire, PE7 3JY. DoB: February 1964, British

Director - Rachel Amy Davis. Address: 69 Chiltern Street, London, W1U 6NL. DoB: January 1979, British

Director - T Kok Lee. Address: 329 Hillcross Avenue, Morden, Surrey, SM4 4BX. DoB: February 1948, Malaysian

Director - Patrick Brendan Walsh. Address: 1 Spencer Court, 140/142 Wandsworth High Street, London, SW18 4JJ. DoB: February 1954, British

Director - Jennifer Frances Ellis. Address: 74 Lyndhurst Avenue, Pinner, Middlesex, HA5 3XA. DoB: May 1954, British

Director - Louisa Ann Hooper. Address: 12b Trinity Church Square, London, SE1 4HU. DoB: October 1965, British

Director - Katie Rebecca Worrall. Address: Ground Floor Flat, 86 Rossiter Road, London, SW12 9RX. DoB: July 1974, British

Director - Katherine Jane Webster. Address: 78 Tilehurst Road, London, SW18 3ET. DoB: November 1976, British

Director - David John Sullivan. Address: 67 Jarden, Letchworth, Hertfordshire, SG6 2NU. DoB: December 1938, British

Director - Nicola Dawn Smith. Address: Flat 3 Copperfields, 166 Coppermill Lane Walthamstow, London, E17 7HE. DoB: August 1972, British

Director - Allison Jane Ward. Address: 101 Baltic Quay 1 Sweden Gate, Surrey Quays, London, SE16 1TG. DoB: April 1970, British

Director - David Moloney. Address: 144 Amesbury Avenue, Streatham Hill, London, SW2 3AB. DoB: August 1970, British

Director - Jacqueline Hawkins. Address: 5 Hatton Gardens, Mitcham, Surrey, CR4 4LJ. DoB: February 1948, British

Director - Joy Rachel Mcknight. Address: 24a Hornsey Lane, London, N6 5XL. DoB: November 1971, British

Director - Peter Norman Green. Address: Flat B 20 Longridge Road, Earls Court, London, SW5 9SL. DoB: n\a, Australian

Director - Hilary Jane Williams. Address: Bishopstow, Stow Hill, Newport, Gwent, NP9 4EA. DoB: March 1957, British

Director - Mary Virginia Amer. Address: 3 Dunsford Way, Dover Park Drive, London, SW15 5DF. DoB: October 1940, British

Director - Christine Ann Amer. Address: 69 Trentham Street, Southfields, London, SW18 5AP. DoB: December 1969, British

Director - Trevor Price. Address: 21 Furlay Close, Letchworth, Hertfordshire, SG6 4YL. DoB: November 1942, British

Director - Martin Fairey. Address: 47 Fildyke Road, Meppershall, Bedfordshire, SG17 5LU. DoB: October 1973, British

Director - Mary Ellen Chapman. Address: 396a Hook Road, Chessington, Surrey, KT9 1NA. DoB: March 1938, British

Director - Fleur Felicity Dorrell. Address: 20 South Villas, Camden Square, London, NW1 9BS. DoB: November 1967, British

Director - Morag Anne Reeve. Address: 7 Sycamore Court, Burnt Ash Road, Lewisham, London, SE12 8RB. DoB: February 1961, British

Director - Martin Sheppard. Address: 3 Rose Avenue, Abingdon, Oxfordshire, OX14 1XX. DoB: July 1960, British

Director - Colleen Mary Goddard. Address: Flat 9 Block J, Abbey Orchard Street, London, SW1P 2JF. DoB: March 1946, British

Director - Christopher Ward. Address: The Bowles, Penallt, Monmouth, Monmouthshire, NP5 4RY. DoB: November 1945, British

Director - Leslie Louis Kay. Address: 11 Kynaston Close, Harrow Weald, Harrow, Middlesex, HA3 6TQ. DoB: September 1943, British

Director - Mary Jean Pritchard. Address: 7 Campion Terrace, London, NW2 6QN. DoB: March 1955, British

Jobs in Darton Longman & Todd Limited, vacancies. Career and training on Darton Longman & Todd Limited, practic

Now Darton Longman & Todd Limited have no open offers. Look for open vacancies in other companies

  • Associate Director of Widening Participation (London)

    Region: London

    Company: King's College London

    Department: Widening Participation Department

    Salary: £49,722 to £57,674 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Post-Doctoral Research Fellow in Hybrid Set-Membership Methods for Control and Robotics (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: School of Engineering, Faculty of Science and Engineering

    Salary: £33,518 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Funding Administrator (Thurrock)

    Region: Thurrock

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £14,150 to £14,921 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • PhD: Water Leakage Detection and Wastage Monitoring Through Advance Sensing and Data Modelling (Kent)

    Region: Kent

    Company: University of Kent

    Department: School of Engineering and Digital Arts

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering

  • Part Time HR Adviser (Digital Recruitment) (Bath, Home Based)

    Region: Bath, Home Based

    Company: University of Bath

    Department: Human Resources

    Salary: £25,728 rising to £31,604 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication

  • Research Associate - Project Manager in Prostate Cancer Innovation (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Surgery

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology

  • Lecturer/Senior Lecturer in Social Care (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £33,518 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Work

  • Marie Curie Early Stage Researcher in Physics-Based Machine Learning in Thermoacoustics (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Artificial Intelligence,Engineering and Technology,Mechanical Engineering

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Materials Science and Metallurgy

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science

  • Lecturer in Practical Theology (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Divinity, History & Philosophy

    Salary: £39,324 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies

  • PhD Studentship - Crowdsourcing User Requirements from Online Discussion Forums (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Engineering and Applied Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering

  • Biostatistician / Psychometrician (Cambridge)

    Region: Cambridge

    Company: Cambridge Cognition Ltd

    Department: N\A

    Salary: Excellent benefits package and starting salary commensurate with experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Other Biological Sciences,Mathematics and Statistics,Statistics

Responds for Darton Longman & Todd Limited on Facebook, comments in social nerworks

Read more comments for Darton Longman & Todd Limited. Leave a comment for Darton Longman & Todd Limited. Profiles of Darton Longman & Todd Limited on Facebook and Google+, LinkedIn, MySpace

Location Darton Longman & Todd Limited on Google maps

Other similar companies of The United Kingdom as Darton Longman & Todd Limited: Eason Electronic International Limited | Connected Dba Limited | Yedukon Global Consultants Limited | Fusion Ticket Solutions Limited | Continum Limited

Registered with number 00633407 fifty seven years ago, Darton Longman & Todd Limited is a PLC. The business official office address is 1 Spencer Court, 140/142 Wandsworth High Street London. The enterprise is registered with SIC code 58110 which means Book publishing. Darton Longman & Todd Ltd released its latest accounts up till 2015-08-31. The business most recent annual return information was released on 2016-05-03. Darton Longman & Todd Ltd has been working on the market for 57 years, an achievement not many firms managed to do.

David Moloney, William Roger Parkes, Kenneth Ruskin and Kenneth Ruskin are listed as firm's directors and have been cooperating as the Management Board since January 2011. In addition, the director's duties are regularly aided by a secretary - Helen Sharon Porter, age 53, from who was hired by the firm in July 2008.

Darton Longman & Todd Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 1 Spencer Court 140/142 Wandsworth High Street SW18 4JJ London. Darton Longman & Todd Limited was registered on 1959-07-23. 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 - 498,000 GBP, sales per year - approximately 740,000,000 GBP. Darton Longman & Todd Limited is Private Limited Company.
The main activity of Darton Longman & Todd Limited is Information and communication, including 7 other directions. Director of Darton Longman & Todd Limited is David Moloney, which was registered at 1 Spencer Court, 140/142 Wandsworth High Street, London, SW18 4JJ. Products made in Darton Longman & Todd Limited were not found. This corporation was registered on 1959-07-23 and was issued with the Register number 00633407 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 Darton Longman & Todd Limited, open vacancies, location of Darton Longman & Todd 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 Darton Longman & Todd Limited from yellow pages of The United Kingdom. Find address Darton Longman & Todd Limited, phone, email, website credits, responds, Darton Longman & Todd Limited job and vacancies, contacts finance sectors Darton Longman & Todd Limited