Penguin Random House Limited

All UK companiesInformation and communicationPenguin Random House Limited

Book publishing

Penguin Random House Limited contacts: address, phone, fax, email, website, shedule

Address: 80 Strand London WC2R 0RL Somerset House

Phone: +44-20 7330322

Fax: +44-20 7330322

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Penguin Random House Limited"? - send email to us!

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

Registration data Penguin Random House Limited

Register date: 1962-09-05

Register number: 00734421

Type of company: Private Limited Company

Get full report form global database UK for Penguin Random House Limited

Owner, director, manager of Penguin Random House Limited

Sinead Mary Martin Secretary. Address: 80 Strand, London, WC2R 0RL. DoB:

Coram Williams Director. Address: 80 Strand, London, WC2R 0RL. DoB: January 1974, British

Bernd Hirsch Director. Address: 80 Strand, London, WC2R 0RL. DoB: July 1970, German

Emmanuel Roman Director. Address: 80 Strand, London, WC2R 0RL. DoB: August 1963, French

Milena Alberti-perez Director. Address: 80 Strand, London, WC2R 0RL. DoB: April 1973, United States

Lauren Jane Zalaznick Director. Address: 80 Strand, London, WC2R 0RL. DoB: January 1963, United States

Lauren Jane Zalaznick Director. Address: 80 Strand, London, WC2R 0RL. DoB: January 1963, United States

Dr Thomas Andreas Gotz Director. Address: 80 Strand, London, WC2R 0RL. DoB: July 1971, German

Thomas Hermann Rabe Director. Address: 80 Strand, London, WC2R 0RL. DoB: August 1965, German

Gail Rebuck Director. Address: 80 Strand, London, WC2R 0RL. DoB: February 1952, British

Philip Joseph Hoffman Director. Address: 80 Strand, London, WC2R 0RL. DoB: May 1958, British

Markus Franz-Joseph Dohle Director. Address: 80 Strand, London, WC2R 0RL. DoB: June 1968, German

John Joseph Fallon Director. Address: 80 Strand, London, WC2R 0RL. DoB: August 1962, British

John Crowther Makinson Director. Address: 80 Strand, London, London, WC2R 0RL. DoB: October 1954, British

Bettina Wulf Director. Address: 80 Strand, London, WC2R 0RL. DoB: April 1962, German

Judith Hartmann Director. Address: 80 Strand, London, WC2R 0RL. DoB: June 1969, German

Philip Joseph Hoffman Director. Address: 80 Strand, London, WC2R 0RL. DoB: May 1958, American

Dr Thomas Hesse Director. Address: 80 Strand, London, WC2R 0RL. DoB: October 1966, German

Coram Williams Director. Address: 80 Strand, London, WC2R 0RL. DoB: January 1974, British

Thomas Daryl Weldon Director. Address: 80 Strand, London, WC2R 0RL. DoB: August 1963, British

Suzanne Margaret Brennan Director. Address: 23 Savernake Road, Hampstead, London, NW3 2JT. DoB: January 1969, British

Brian James Landers Director. Address: Briarbank House, 12a Childs Hill Road, Bookham Leatherhead, Surrey, KT23 3QG. DoB: April 1949, British

Helena Caroline Peacock Secretary. Address: 28 Lancaster Grove, London, NW3 4PB. DoB: n\a, British

Charles Richard Power Director. Address: 17 Cumberland Street, London, SW1V 4LS. DoB: April 1964, British

David Andrew Wan Director. Address: 11 Seneca Road, Scarsdale, New York 10583, Usa. DoB: June 1954, American

Michael Lynton Director. Address: 48 West 70th Street, New York, 10023, Usa. DoB: January 1960, British

Anthony David Forbes Watson Director. Address: Saffron House, Ewelme, Wallingford, Oxfordshire, OX10 6HP. DoB: September 1954, British

Alex Holtz Director. Address: 299 Bow Drive, Hauppauge, New York, 11788, Usa. DoB: March 1938, American

Roger Grenville Quinton Clarke Director. Address: Whitebeam, Wainhill, Chinnor, Oxfordshire, OX39 4AB. DoB: November 1954, British

Sally Margaret Doris Floyer Director. Address: 17 Stile Hall Gardens, Chiswick, London, W4 3BS. DoB: April 1945, British

Cecily Engle Secretary. Address: Blenheim Terrace, London, NW8 0EJ. DoB: December 1960, British

Steven Raymond Parr Director. Address: 11 Gordon Court, Barrie, Ontario, Canada L4n 7a4, FOREIGN. DoB: December 1958, Canadian

Derek Armand Smith Director. Address: 53 Hale Lane, Darien, Connecticut 06820, Usa, FOREIGN. DoB: September 1953, Canadian

John Henry Rolfe Director. Address: 73 Elborough Street, London, SW18 5DR. DoB: May 1938, British

Trevor David Glover Director. Address: 15 Lebanon Gardens, London, SW18 1RQ. DoB: April 1940, British

Nigel John Williams Secretary. Address: Oaklands Foxley Lane, Binfield, Bracknell, Berkshire, RG12 5EE. DoB: September 1945, British

Elizabeth Margaret Attenborough Director. Address: 70 Palewell Park, East Sheen, London, SW14 8JH. DoB: July 1952, British

Marvin Brown Director. Address: 1600 Parker Avenue, Apt-Ye, Fort Lee, New Jersey 07024, FOREIGN, Usa. DoB: January 1935, American

Peter Thomas Staheyeff Carson Director. Address: 4 Royal Crescent, London, W11 4SL. DoB: October 1938, British

Peter Field Director. Address: 80 Strand, London, WC2R 0RL. DoB: August 1946, British

John Walter Webster Director. Address: Woodmans Cottage Bramley Road, Silchester, Reading, Berkshire, RG7 2LT. DoB: January 1936, British

Peter Michael Mayer Director. Address: 26 Stratford Road, London, W8 6QD. DoB: March 1936, American

John Frances Moore Director. Address: 376 Ocean Avenue, Marble Head, Ma 01945, FOREIGN, Usa. DoB: June 1937, Canadian

Jobs in Penguin Random House Limited vacancies. Career and practice on Penguin Random House Limited. Working and traineeship

Package Manager. From GBP 2100

Manager. From GBP 2400

Engineer. From GBP 2300

Cleaner. From GBP 1000

Responds for Penguin Random House Limited on FaceBook

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

Address Penguin Random House Limited on google map

Other similar UK companies as Penguin Random House Limited: Corobana Access High Limited | Kasius Consulting Limited | Gm Infotech Limited | Lightek Ltd | Diamond Technologies Limited

Registered with number 00734421 fifty four years ago, Penguin Random House Limited was set up as a PLC. Its current registration address is 80 Strand, London Somerset House. 3 years ago this business changed its business name from Penguin Publishing (the) to Penguin Random House Limited. This firm SIC code is 58110 which stands for Book publishing. Penguin Random House Ltd filed its account information up until Wed, 31st Dec 2014. Its most recent annual return information was filed on Thu, 31st Mar 2016. Penguin Random House Ltd is a perfect example that a business can last for over 54 years and continually achieve high level of success.

With 16 recruitment advertisements since Wednesday 4th June 2014, the firm has been among the most active ones on the job market. Most recently, it was recruiting job candidates in Colchester. They employ workers on such posts as: Accounts Payable Administrator, Maintenance Engineer and Head Contracts Administrator. More specific details on recruitment and the career opportunity is detailed in particular announcements.

Coram Williams, Bernd Hirsch, Emmanuel Roman and 10 others listed below are the enterprise's directors and have been expanding the company for almost one year. In order to maximise its growth, since 2016 this specific firm has been utilizing the expertise of Sinead Mary Martin, who has been looking into maintaining the company's records.