Trader Publishing Limited

All UK companiesProfessional, scientific and technical activitiesTrader Publishing Limited

Non-trading company

Trader Publishing Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Tony Wilson Place M15 4FN Manchester

Phone: +44-1436 4747436

Fax: +44-1436 4747436

Email: n\a

Website:

Shedule:

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

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

Registration data Trader Publishing Limited

Register date: 1993-12-24

Register number: 02884017

Type of company: Private Limited Company

Get full report form global database UK for Trader Publishing Limited

Owner, director, manager of Trader Publishing Limited

Ian Somerset Director. Address: Tony Wilson Place, Manchester, England, M15 4FN, England. DoB: November 1979, British

Sean Glithero Secretary. Address: Tony Wilson Place, Manchester, England, M15 4FN, England. DoB:

Sean Robert Glithero Director. Address: Tony Wilson Place, Manchester, England, M15 4FN, England. DoB: August 1973, British

Joanne Walker Director. Address: Tony Wilson Place, Manchester, England, M15 4FN, England. DoB: April 1969, British

Tara Collet Director. Address: Wing Close, Marlow, Bucks, SL7 2RA, United Kingdom. DoB: April 1973, British

Zillah Ellen Byng-maddick Director. Address: Danehill, Lower Earley, Reading, Berkshire, RG6 4UT. DoB: November 1974, British

Stephen John Roger Lane Director. Address: 55 Matlock Road, Caversham, Reading, Berkshire, RG4 7BP. DoB: August 1966, British

Elizabeth Jenkin Secretary. Address: Sundew Close, Wokingham, Berkshire, RG40 5YB, United Kingdom. DoB:

Andrew Arthur Miller Secretary. Address: The Cottage, Bucklebury Alley, Cold Ash, Thatcham, Berkshire, RG18 9NN. DoB: July 1966, British

David Peter Beswitherick Secretary. Address: 12 Horncastle Close, Bury, Lancashire, BL8 1XE. DoB: n\a, British

Robyn Perriss Secretary. Address: The Corn Stook, Skinners Green, Enborne, Newbury, Berkshire, RG14 6RE. DoB: n\a, South African

Robyn Perriss Director. Address: The Corn Stook, Skinners Green, Enborne, Newbury, Berkshire, RG14 6RE. DoB: n\a, South African

Katherine Frances Howard Director. Address: 25a Gorringe Road, Salisbury, Wiltshire, SP2 7JA. DoB: May 1972, British

Andrew Arthur Miller Director. Address: The Cottage, Bucklebury Alley, Cold Ash, Thatcham, Berkshire, RG18 9NN. DoB: July 1966, British

Katherine Frances Howard Secretary. Address: 25a Gorringe Road, Salisbury, Wiltshire, SP2 7JA. DoB: May 1972, British

Andrew Arthur Miller Secretary. Address: The Cottage, Bucklebury Alley, Cold Ash, Thatcham, Berkshire, RG18 9NN. DoB: July 1966, British

Eugenia Lacey Secretary. Address: 151 Ash Street, Ash, Surrey, GU12 6LJ. DoB:

Brian Geoffrey Muirhead Director. Address: Foxley House, High Street, Great Rollright, Oxfordshire, OX7 5RH. DoB: August 1956, British

Janet Smith Director. Address: 5 The Boundary, Clifton, Swinton, Manchester, Lancashire, M27 6WA. DoB: July 1962, British

David John Owen Smith Director. Address: 184 Hither Green Lane, Abbey Park, Redditch, Worcestershire, B98 9AZ. DoB: January 1960, British

Nicholas Castro Director. Address: 18 Branscombe Gardens, London, N21 3BN. DoB: April 1951, British

Sir Robert Weston Phillis Director. Address: The Old Vicarage, High Street, Wargrave, Berkshire, RG10 8DH. DoB: December 1945, British

James Charles Markwick Director. Address: 1 Heath Close, London, NW11 7DS. DoB: January 1936, British

Neil Ashley Canetty Clarke Director. Address: Horsebrooks Farm, Williards Will, Etchingham, East Sussex, TN19 7DB. DoB: July 1962, British

Gary Greenall Director. Address: 14 Chapel Cross Road, Fearnhead, Warrington, Cheshire, WA2 0PP. DoB: May 1962, British

Christine Jackson Director. Address: 4 Scarr Wheel Lower Broughton Road, Salford, M7 2FX. DoB: April 1947, British

Steven John Holland Director. Address: 10/12 Ramsbottom Road, Hawkshaw, Bury, Lancashire, BL8 4JS. DoB: n\a, British

Keith Newcombe Newcombe Director. Address: 19 Rosebushes, Epsom Downs, Epsom, Surrey, KT17 3NS. DoB: October 1948, British

George William Hawkins Director. Address: 13 Chelmsford Road, Edgeley, Stockport, Cheshire, SK3 9LL. DoB: April 1942, British

Richard Anthony Crossley Director. Address: Woodnook, Moor Lane Whalley, Clitheroe, Lancashire, BB7 9JQ. DoB: August 1948, British

John Robert Harris Director. Address: Court Haw, Llanfair Talhairn, Abergele, Conwy, LL22 8YP. DoB: September 1947, British

Terence Maycock Director. Address: 10 Mentmore Gardens, Appleton, Warrington, WA4 3HF. DoB: n\a, British

Jobs in Trader Publishing Limited vacancies. Career and practice on Trader Publishing Limited. Working and traineeship

Sorry, now on Trader Publishing Limited all vacancies is closed.

Responds for Trader Publishing Limited on FaceBook

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

Address Trader Publishing Limited on google map

Other similar UK companies as Trader Publishing Limited: Clanchatton Birmingham Limited | Jfk Database Consultancy Limited | Farakala Limited | Torp Solution Cleansystem Ltd | Alpha Fumigation Services Limited

Trader Publishing Limited has existed in the UK for 23 years. Started with Registered No. 02884017 in the year 1993-12-24, the firm is registered at 1 Tony Wilson Place, Manchester M15 4FN. It 's been two years since This company's name is Trader Publishing Limited, but until 2014 the name was Auto Trader and before that, until 2011-08-31 the firm was known under the name Auto Trader Publications (gmg). This means it has used four other names. This firm principal business activity number is 74990 which stands for Non-trading company. The business most recent records were filed up to Sun, 29th Mar 2015 and the most current annual return information was submitted on Wed, 20th May 2015.

The firm has three trademarks, all are still protected by law. The Intellectual Property Office representative of Trader Publishing is Boyes Turner. The first trademark was submitted in 2014.

In order to be able to match the demands of its client base, this specific limited company is constantly being developed by a group of two directors who are Ian Somerset and Sean Robert Glithero. Their constant collaboration has been of cardinal importance to this limited company since 2014-09-25. In order to maximise its growth, since May 2011 this limited company has been implementing the ideas of Sean Glithero, who's been tasked with ensuring efficient administration of this company.