Penguin Random House Limited
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: n\a
Shedule:
Incorrect data or we want add more details informations for "Penguin Random House Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.
