4imprint Group Plc

Activities of head offices

Contacts of 4imprint Group Plc: address, phone, fax, email, website, working hours

Address: 7/8 Market Place W1W 8AG London

Phone: +44-1274 6854614 +44-1274 6854614

Fax: +44-1550 2941009 +44-1550 2941009

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "4imprint Group Plc"? - Send email to us!

4imprint Group Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 4imprint Group Plc.

Registration data 4imprint Group Plc

Register date: 1921-11-23
Register number: 00177991
Capital: 187,000 GBP
Sales per year: Approximately 102,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic stock
Type of company: Public Limited Company

Get full report from global database of The UK for 4imprint Group Plc

Addition activities kind of 4imprint Group Plc

132100. Natural gas liquids
224199. Narrow fabric mills, nec
275900. Commercial printing, nec
286502. Cyclic organic crudes
355605. Meat, poultry, and seafood processing machinery
26560100. Paper cups, plates, dishes, and utensils
37929903. Camping trailers and chassis
50320202. Stucco
58120109. Japanese restaurant

Owner, director, manager of 4imprint Group Plc

Director - Charles John Brady. Address: Market Place, London, W1W 8AG. DoB: August 1956, British

Director - David John Emmott Seekings. Address: Market Place, London, W1W 8AG, England. DoB: November 1965, British Citizen

Director - Kevin Lyons-tarr. Address: Market Place, London, W1W 8AG. DoB: August 1964, American

Director - John Anthony Warren. Address: Market Place, London, W1W 8AG. DoB: June 1953, British

Director - John William Poulter. Address: Harley Street, London, W1G 9PH. DoB: November 1942, British

Director - Andrew James Scull. Address: Kelling House, 18 Grantham Road, Bottesford, Nottinghamshire, NG13 0EG. DoB: April 1956, British

Director - Stephen John Gray. Address: Market Place, London, W1W 8AG. DoB: June 1961, British

Director - Gillian Davies. Address: Flat 15, 51 Iverna Gardens, Kensington, London, W8 6TP. DoB: July 1967, British

Director - Kenneth Joseph Minton. Address: 7 Midway, St Albans, Hertfordshire, AL3 4BD. DoB: January 1937, British

Director - Ian Brindle. Address: Milestones Packhorse Road, Bessels Green, Sevenoaks, Kent, TN13 2QP. DoB: August 1943, British

Director - Edward Bramson. Address: 68 North Row, Flat 16, London, WIK 7AN. DoB: March 1951, British

Director - Matthew Roy Peacock. Address: Villa Santa Maddalena, Strada Santa Maddalena, Amelia, Tr 05022, Italy. DoB: September 1961, British

Director - Nicholas John Temple. Address: 10 Markham Square, London, SW3 4UY. DoB: October 1947, British

Secretary - David John Emmott Seekings. Address: 2411 Newport Court, Oshkosh, Wisconsin 54904, America. DoB: November 1965, British

Director - Peter James Roderick Evans. Address: Woodstock 45 St Michaels Road, Blundellsands, Merseyside, L23 7UJ. DoB: July 1949, British

Director - Richard Craig Alan Slater. Address: Westleigh, Stannage Lane Churton, Chester, Clwyd, CH3 6LE. DoB: June 1963, British

Director - Michael Nicholas Potter. Address: Hosey Rigge House, Hosey Hill, Westerham, Kent, TN16 1TA. DoB: October 1949, British

Director - Martin Varley. Address: 313 Stand Lane, Radcliffe, Greater Manchester, M26 1JA. DoB: December 1962, British

Director - Richard Allen Nelson. Address: 2062 Menominee Drive, Oshkosh 54901 Winnebago, United States Of America, FOREIGN. DoB: July 1948, Amrican

Director - Nicholas Hugh Tremayne Wrigley. Address: New Court, St Swithin's Lane, London, EC4P 4DU. DoB: March 1955, British

Director - David Moncrieff Dunn. Address: Longreach, 53 Selworthy Road, Southport, Merseyside, PR8 2HX. DoB: December 1944, British

Director - Jeffry Carl Meyer. Address: 1511 Burning Tree Court, Fort Wayne Indiana 468, Usa, FOREIGN. DoB: April 1955, American

Director - Brian Peter Ford. Address: 3 Fishermans Quay, Mill Lane, Lymington, Hampshire, SO41 9FW. DoB: November 1938, British

Director - Andrew Charles Lindsey. Address: 4 Thornleys, Cherry Burton, Beverley, North Humberside, HU17 7SJ. DoB: October 1947, English

Director - Graham James Bennington. Address: Ings House The Green, Ellerker, Brough, East Yorkshire, HU15 2DP. DoB: July 1950, British

Director - Stephen Rodger Gavin Booth. Address: Lund Farm, Lund, Driffield, East Yorkshire, YO25 9TE. DoB: April 1943, British

Director - Richard Harrison. Address: The Barn Main Street, Tibthorpe, Driffield, East Yorkshire, YO25 9LA. DoB: April 1948, British

Director - Lord Robert Peter Richard Iliffe. Address: Old Rectory, Ashow, Kenilworth, Warwickshire, CV8 2LE. DoB: November 1944, British

Director - Richard Edwin Hanwell. Address: Broadwood 26 Church Lane, Pannal, Harrogate, North Yorkshire, HG3 1NQ. DoB: May 1942, British

Director - David Cade Wigglesworth. Address: Manor Quarry, Duffield Bank Duffield, Derby, DE56 4BG. DoB: March 1930, English

Jobs in 4imprint Group Plc, vacancies. Career and training on 4imprint Group Plc, practic

Now 4imprint Group Plc have no open offers. Look for open vacancies in other companies

  • Part time Assessor in Mechanical / Electrical Engineering (Saint Albans)

    Region: Saint Albans

    Company: Oaklands College

    Department: N\A

    Salary: £28,843 to £31,094 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Pharmacy Laboratory Technician - A85719T (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Medical Sciences Faculty Office

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Lecturer/Senior Lecturer in International Relations (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Department of Government

    Salary: £39,993 to £56,951 per annum (see advert text for details)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Lecturer/Senior Lecturer in Accounting & Finance (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: Department of Law and Finance

    Salary: £33,519 to £49,148 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • HPC & Research Data Systems Engineer (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: From £39,000 per annum with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • KTP Associate - Data Scientist (80772-087) (Cambridge)

    Region: Cambridge

    Company: University of Warwick

    Department: School of Engineering

    Salary: £31,604 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Artificial Intelligence

  • Research Fellow - Leverhulme Trust: Towards a Comprehensive Theory of Feedback Control for Chemical Reaction Networks (80476-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Engineering

    Salary: £29,301 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Lecturer / Senior Lecturer in Bioinformatics and Genomics (x2 vacancies) (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: Faculty of Science - School of Biological Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Other Biological Sciences,Computer Science,Information Systems

  • Departmental Lecturer in Public Policy (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Blavatnik School of Government

    Salary: £39,324 to £51,260 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Politics and Government

  • Faculty Position in Respiratory Medicine (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Associate in Computational/Systems Neuroscience (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: College of Medicine, Biological Sciences and Psychology - Department of Neuroscience, Psychology and Behaviour and the Centre for Systems Neuroscience

    Salary: £32,958 to £34,956 per annum (grade 7).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science

  • PhD Studentship: Scatter-Corrected High-Energy X-ray CT for Additively Manufactured Components (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Materials & Surface Engineering and Computational Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

Responds for 4imprint Group Plc on Facebook, comments in social nerworks

Read more comments for 4imprint Group Plc. Leave a comment for 4imprint Group Plc. Profiles of 4imprint Group Plc on Facebook and Google+, LinkedIn, MySpace

Location 4imprint Group Plc on Google maps

Other similar companies of The United Kingdom as 4imprint Group Plc: Think Wills Limited | Towin Ventures Limited | Think Sports Media Ltd | Rohnfried Uk Limited | Mistgrowth Limited

Started with Reg No. 00177991 ninety five years ago, 4imprint Group Plc was set up as a Public Limited Company. The present registration address is 7/8 Market Place, London. Created as Bemrose Corporation Public, the company used the name until 2000-08-18, then it got changed to 4imprint Group Plc. This company SIC code is 70100 meaning Activities of head offices. The most recent filings were filed up to 2014/12/27 and the most current annual return was released on 2015/05/09. 4imprint Group Plc is one of the rare examples that a business can last for over 95 years and achieve a constant high level of success.

The info we gathered detailing this firm's members implies there are six directors: Charles John Brady, David John Emmott Seekings, Kevin Lyons-tarr and 3 remaining, listed below who became members of the Management Board on 2015-06-11, 2015-03-31 and 2012-06-11.

4imprint Group Plc is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 7/8 Market Place W1W 8AG London. 4imprint Group Plc was registered on 1921-11-23. 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 - 187,000 GBP, sales per year - approximately 102,000 GBP. 4imprint Group Plc is Public Limited Company.
The main activity of 4imprint Group Plc is Professional, scientific and technical activities, including 9 other directions. Director of 4imprint Group Plc is Charles John Brady, which was registered at Market Place, London, W1W 8AG. Products made in 4imprint Group Plc were not found. This corporation was registered on 1921-11-23 and was issued with the Register number 00177991 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 4imprint Group Plc, open vacancies, location of 4imprint Group Plc 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 4imprint Group Plc from yellow pages of The United Kingdom. Find address 4imprint Group Plc, phone, email, website credits, responds, 4imprint Group Plc job and vacancies, contacts finance sectors 4imprint Group Plc