The Marketing Council
Dormant Company
The Marketing Council contacts: address, phone, fax, email, website, shedule
Address: Moor Hall Cookham SL6 9HQ Maidenhead
Phone: +44-1278 4939422
Fax: +44-1278 4939422
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Marketing Council"? - send email to us!
Registration data The Marketing Council
Register date: 1995-08-04
Register number: 03087758
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for The Marketing CouncilOwner, director, manager of The Marketing Council
Matthew Homer Neilson Director. Address: Moor Hall, Cookham, Maidenhead, Berkshire, SL6 9HQ. DoB: September 1971, British
Anne Catherine Godfrey Director. Address: Moor Hall, Cookham, Maidenhead, Berkshire, SL6 9HQ. DoB: September 1963, British
Joanne Saintclair Abbott Secretary. Address: Moor Hall, Cookham, Maidenhead, Berkshire, SL6 9HQ. DoB: n\a, British
Andrew Quested Harvey Director. Address: Moor Hall, Cookham, Maidenhead, Berkshire, SL6 9HQ. DoB: May 1962, British
James Alexander Sutton Director. Address: Moor Hall, Cookham, Maidenhead, Berkshire, SL6 9HQ. DoB: May 1977, British
Christopher Trevor Lenton Director. Address: Moor Hall, Cookham, Maidenhead, Berkshire, SL6 9HQ. DoB: July 1950, English
Roderick Edward Wilkes Director. Address: Moor Hall, Cookham, Maidenhead, Berkshire, SL6 9HQ. DoB: February 1945, British
Professor Charles Phillip Harris Director. Address: 25, Drivers Road, Maori Hill, Dunedin, 9010, New Zealand. DoB: March 1952, British
John James Flynn Director. Address: 6 Spinis, Roman Wood, Bracknell, Berkshire, RG12 8XA. DoB: March 1942, British
Hugh Terence Ivor West Director. Address: 30 The Avenue, Leighton Bromswold, Huntingdon, Cambridgeshire, PE28 5AW. DoB: April 1947, British
Paul Gostick Director. Address: 5 The Chase, Donnington, Newbury, Berkshire, RG14 3AQ. DoB: September 1954, British
John Charles Coke Secretary. Address: Rivers Farmhouse, Borde Hill Road, Balcombe, West Sussex, RH16 1XS. DoB: March 1958, British
Sukhjinder Singh Kalirai Director. Address: 1 Normanswood Manor, Tilford, Surrey, GU10 2AX. DoB: January 1959, British
Michael Andrew Henry Johnston Director. Address: 40 Kilmakee Road, Templepatrick, Antrim, BT39 0EP. DoB: August 1950, British
Chris Mcleod Director. Address: 129 Chevening Road, London, NW6 6DX. DoB: May 1955, British
Dr Paul Clinton Fifield Director. Address: Deane Lodge Kingsgate Road, Winchester, Hampshire, SO23 9QQ. DoB: April 1951, British
Edmund John Pratt Director. Address: 56 Carleton Rise, Welwyn, Hertfordshire, AL6 9RG. DoB: October 1944, British
Raoul Michael Pinnell Director. Address: Steinibachstrasse 17, Oberwil 6317, Zug, Switzerland. DoB: June 1951, British
Geoffrey Gordon Wilson Secretary. Address: 25 Spinfield Park, Marlow, Buckinghamshire, SL7 2DD. DoB: February 1956, British
Francis David Auton Director. Address: The Rosary Cottage, Village Road, Coleshill, Amersham, Buckinghamshire, HP7 0LQ. DoB: May 1952, British
Stephen Callender Director. Address: Waverley Cottage, Manor Farm, Wanborough, Guildford, Surrey, GU3 2JR. DoB: August 1950, British
Professor Laurie Wood Director. Address: The Rivals 39 Springmeadow Lane, Uppermill Saddleworth, Oldham, Lancashire, OL3 6HL. DoB: December 1952, British
David Edward Charles Campbell Director. Address: Mulberry Cottage Colley Manor Drive, Reigate, Surrey, RH2 9JS. DoB: September 1955, British
Professor David John Chapman Director. Address: 16 Endcliffe Vale Road, Betjeman Gardens, Sheffield, South Yorkshire, S10 3EQ. DoB: April 1936, British
Charles Miller Smith Director. Address: 60 Chester Row, London, SW1W 8JP. DoB: November 1939, British
Sir Richard Brook Sykes Director. Address: 170 Queens Gate, London, SW7 5HF. DoB: August 1942, British
Sir Anthony Armitage Greener Director. Address: 26 Hamilton House, Vicarage Gate, London, W8 4HL. DoB: May 1940, British
Sir Dominic Cadbury Director. Address: 183 Euston Road, London, NW1 2BE. DoB: May 1940, British
Russell Vernon Nathan Director. Address: Braywood Farm Ascot Road, Hawthorne Hill, Maidenhead, Berkshire, SL6 3SY. DoB: September 1939, British
Sir John Leopold Egan Director. Address: 4 Mill Street, Warwick, Warwickshire, CV34 4HB. DoB: November 1939, British
Sir Michael Sydney Perry Director. Address: Flat 3, 35 Queens Gate Gardens, London, SW7 5RR. DoB: February 1934, British
Sir Matthew Alistair Grant Director. Address: 16 Campden Hill Square, Kensington, London, W8 7JY. DoB: March 1937, British
Sir Peter John Davis Director. Address: 20 Chester Row, London, SW1W 9JH. DoB: December 1941, British
Sir George Jeffrey Bull Director. Address: The Old Vicarage, Arkesden, Saffron Walden, Essex, CB11 4HB. DoB: July 1936, British
Lord Marshall Of Knightsbridge (Colin) Marshall Director. Address: British Airways Plc PO BOX 10, Heathrow Airport, Hounslow, Middlesex, TW6 2JA. DoB: November 1933, British
Christopher Trevor Lenton Secretary. Address: 15 Bencombe Road, Marlow Bottom, Buckinghamshire, SL7 3NZ. DoB: July 1950, English
John David Hennessy Stubbs Director. Address: Penn Court Manor Lane, Hollingbourne, Maidstone, Kent, ME17 1UN. DoB: August 1941, British
Jobs in The Marketing Council vacancies. Career and practice on The Marketing Council. Working and traineeship
Project Planner. From GBP 3700
Assistant. From GBP 1000
Responds for The Marketing Council on FaceBook
Read more comments for The Marketing Council. Leave a respond The Marketing Council in social networks. The Marketing Council on Facebook and Google+, LinkedIn, MySpaceAddress The Marketing Council on google map
Other similar UK companies as The Marketing Council: Rrv Soft Technologies Ltd | 3d Film Productions Limited | Trespass Against Us Limited | Mind Body Soul Development Organisation Limited | Real Stories@tv. Ltd.
03087758 - reg. no. used by The Marketing Council. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on Friday 4th August 1995. This firm has existed on the market for 21 years. The enterprise could be gotten hold of Moor Hall Cookham in Maidenhead. It's area code assigned to this address is SL6 9HQ. The enterprise is classified under the NACe and SiC code 99999 and has the NACE code: Dormant Company. The Marketing Council released its account information up to June 30, 2015. The firm's latest annual return information was filed on August 4, 2015.
According to the following company's employees data, since Monday 27th January 2014 there have been two directors: Matthew Homer Neilson and Anne Catherine Godfrey. Moreover, the managing director's efforts are constantly backed by a secretary - Joanne Saintclair Abbott, from who was recruited by this firm in June 2005.
