Millers Publications Limited

All UK companiesProfessional, scientific and technical activitiesMillers Publications Limited

Non-trading company

Millers Publications Limited contacts: address, phone, fax, email, website, shedule

Address: Carmelite House 50 Victoria Embankment EC4Y 0DZ London

Phone: +44-1528 6801055

Fax: +44-1528 6801055

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Millers Publications Limited"? - send email to us!

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

Registration data Millers Publications Limited

Register date: 1980-11-12

Register number: 01527729

Type of company: Private Limited Company

Get full report form global database UK for Millers Publications Limited

Owner, director, manager of Millers Publications Limited

Pierre De Cacqueray Director. Address: 50 Victoria Embankment, Milton, London, Oxfordshire, EC4Y 0DZ, England. DoB: September 1963, French

Pierre De Cacqueray Secretary. Address: 50 Victoria Embankment, London, EC4Y 0DZ, England. DoB:

Alison Goff Director. Address: 50 Victoria Embankment, Milton, London, Oxfordshire, EC4Y 0DZ, England. DoB: March 1962, British

Henri Masurel Director. Address: 189 Shaftesbury Avenue, London, WC2H 8JY. DoB: January 1963, French

Derek Keith Freeman Director. Address: The Plantation Village Road, Bromham, Bedford, Bedfordshire, MK43 8LL. DoB: June 1943, British

Helen Ann Barlow Director. Address: Maple House, School Lane, Stoke Poges, Buckinghamshire, SL2 4QA. DoB: January 1964, British

Willoughby Mark St John Radcliffe Secretary. Address: 14 The Orchard, Bedford Park, London, W4 1JX. DoB: April 1946, British

Simon Nicholas Mcmurtrie Director. Address: 41 Hurst Park Road, Twyford, Reading, Berkshire, RG10 0EZ. DoB: February 1966, British

Judith Henderson Miller Director. Address: Chilston Park, Sandway, Maidstone, Kent. DoB: September 1951, British

Willoughby Mark St John Radcliffe Director. Address: 14 The Orchard, Bedford Park, London, W4 1JX. DoB: April 1946, British

Richard Denis Paul Charkin Director. Address: 52 Southmoor Road, Oxford, Oxfordshire, OX2 6RD. DoB: June 1949, British

Peter Ernest Cheeseman Director. Address: New House Farm, Eastling, Faversham, Kent, ME13 0BN. DoB: March 1942, British

Douglas Allan Holford Secretary. Address: 22 Crossways, Shenfield, Brentwood, Essex, CM15 8QX. DoB: April 1949, British

Martin John Miller Director. Address: Chilston Park, Sandway, Maidstone, Kent, ME17 2BE. DoB: November 1946, British

Jobs in Millers Publications Limited vacancies. Career and practice on Millers Publications Limited. Working and traineeship

Electrician. From GBP 2200

Plumber. From GBP 1600

Project Co-ordinator. From GBP 1300

Responds for Millers Publications Limited on FaceBook

Read more comments for Millers Publications Limited. Leave a respond Millers Publications Limited in social networks. Millers Publications Limited on Facebook and Google+, LinkedIn, MySpace

Address Millers Publications Limited on google map

Other similar UK companies as Millers Publications Limited: Damp Expert Limited | Riplingham Estates Limited | Conditioned Air Projects Limited | Clear View Hotels Limited | Laurel Joinery Limited

Millers Publications is a business with it's headquarters at EC4Y 0DZ London at Carmelite House. The firm has been operating since 1980 and is established under the registration number 01527729. The firm has been active on the English market for 36 years now and company status at the time is is active. The firm Standard Industrial Classification Code is 74990 : Non-trading company. Millers Publications Ltd filed its account information for the period up to 2015-12-31. The business most recent annual return information was released on 2015-09-30.

The data at our disposal describing this specific firm's personnel reveals the existence of two directors: Pierre De Cacqueray and Alison Goff who started their careers within the company on Fri, 14th Jun 2013 and Wed, 6th Jul 2005.