Future Publishing Limited
Other publishing activities
Future Publishing Limited contacts: address, phone, fax, email, website, shedule
Address: Quay House The Ambury BA1 1UA Bath
Phone: +44-1530 2624328
Fax: +44-1530 2624328
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Future Publishing Limited"? - send email to us!
Registration data Future Publishing Limited
Register date: 1986-04-10
Register number: 02008885
Type of company: Private Limited Company
Get full report form global database UK for Future Publishing LimitedOwner, director, manager of Future Publishing Limited
Oliver James Foster Director. Address: The Ambury, Bath, BA1 1UA. DoB: July 1983, British
Penelope Ladkin-brand Director. Address: The Ambury, Bath, BA1 1UA. DoB: November 1977, British
Penelope Ladkin-brand Secretary. Address: The Ambury, Bath, BA1 1UA. DoB:
Zillah Ellen Byng-thorne Director. Address: The Ambury, Bath, BA1 1UA, England. DoB: November 1974, British
Ian Linkins Secretary. Address: Hackless House Murhill, Limpley Stoke, Bath, BA3 6HH. DoB: April 1953, British
Claire Elizabeth Hargreaves Director. Address: The Ambury, Bath, BA1 1UA. DoB: June 1968, Bristish
Richard Austin Haley Secretary. Address: The Ambury, Bath, BA1 1UA, England. DoB:
Richard Austin Haley Director. Address: The Ambury, Bath, BA1 1UA, England. DoB: July 1971, British
Nial Terence Ferguson Director. Address: The Ambury, Bath, BA1 1UA, England. DoB: March 1970, British
Matthew James Burton Director. Address: The Ambury, Bath, BA1 1UA, England. DoB: April 1984, British
Nina Samantha Day Secretary. Address: The Ambury, Bath, BA1 1UA, England. DoB:
James Robert Douglas Director. Address: The Ambury, Bath, BA1 1UA, England. DoB: August 1969, British
Mark William Wood Director. Address: Beauford Court, 30 Monmouth St, Bath, Avon ,, BA1 2BW. DoB: March 1952, British
Stephanie Spring Director. Address: Courtnell Street, London, W2 5BX. DoB: June 1957, British
Jayne Caple Director. Address: Westbank 31 Church Road, Sneyd Park, Bristol, BS9 1QP. DoB: October 1966, British
Andrew John Peter Semple Director. Address: 12-13 Hatfield Building, Widcombe, Bath, BA2 6AF. DoB: January 1967, British
Dominic Lee Beaven Director. Address: Dairy Cottage, Upper Shockerwick, Bath, Somerset, BA1 7LH. DoB: April 1970, British
Patricia Mia Walter Director. Address: 3 Shakespeare Avenue, Bath, Bath And North East Somerset, BA2 4RF. DoB: August 1969, British
Graham David Harding Director. Address: 6 Ashwood, East Harptree, Bristol, BS40 6BW. DoB: October 1966, British
Mark Falcon Millar Secretary. Address: Hollybush House, Bannerdown Road Batheaston, Bath, Bath And North East Somerset, BA1 7ND. DoB: October 1969, British
Christopher John Spratling Director. Address: Swan Road, Pewsey, Wiltshire, SN95 5DW. DoB: September 1969, British
Simon Alan Wear Director. Address: Beauford Court, 30 Monmouth St, Bath, Avon ,, BA1 2BW. DoB: November 1971, British
Susannah Jane Burton Secretary. Address: Shell Orchard, The Street Chilcompton, Radstock, Somerset, BA3 4HB. DoB: April 1965, British
John Reid Bowman Director. Address: 5 Hamilton Road, Bath, Bath And North East Somerset, BA1 5SB. DoB: April 1956, British
Robert Stephen Price Director. Address: 65 Englishcombe Lane, Bath, Somerset, Avon, BA2 2EE. DoB: April 1968, British
David Pierre Maher Roberts Director. Address: 4 Cliffe Drive, Limpley Stoke, Bath, BA2 7FY. DoB: February 1969, British
Colin Morrison Director. Address: 41 The Downs, Wimbledon, London, SW20 8HG. DoB: October 1951, British
Susannah Jane Burton Director. Address: Shell Orchard, The Street Chilcompton, Radstock, Somerset, BA3 4HB. DoB: April 1965, British
Jessica Burley Director. Address: Compass Court, 7 Circus Mews, Bath, Avon, BA1 2PW. DoB: January 1966, British
Andrew Milbourn Director. Address: Courts Cottage, Finchampstead, Wokingham, Berkshire, RG40 3SD. DoB: May 1960, British
John James Weir Director. Address: The Old Manse, Chapel Lane, Holcombe, Bath, BA3 5TF. DoB: October 1962, British
Jane Elizabeth Ingham Director. Address: Avonstone House, Bathampton Lane, Bathampton, Avon, BA2 6SW. DoB: October 1962, British
Judith Helen Green Director. Address: Horsepond Farm, Faulkland, Somerset, BA3 5XA. DoB: September 1964, British
Michael Peter Allan Frey Director. Address: Flat 1 Mulberry Court, 2 Highbury Hill, London, N5 1BA. DoB: October 1960, British
Nicholas Edward Alexander Director. Address: 2 Portobello Road, London, W11 3DG. DoB: May 1955, British
Ian Linkins Director. Address: 27 Great Pulteney Street, Limpley Stoke, Bath, Avon, BA2 4BU. DoB: April 1953, British
Susan Evelyn Hartley Director. Address: Laundry Cottage, Quendon, Saffron Walden, Essex, CB11 3XJ. DoB: October 1956, British
Ian Charles Seager Director. Address: 61 Islington, Trowbridge, Wiltshire, BA14 8QG. DoB: October 1962, British
Gregory John Ingham Director. Address: Avonstone, Bathampton Lane Bathampton, Bath, BA2 6SW. DoB: May 1960, British
Esther Lucy Anderson Director. Address: Combe Ridge Belmont Road, Combe Down, Bath, Avon, BA2 5JR. DoB: December 1954, British
Kevin John Cox Director. Address: 24 Wellington Park, Clifton, Bristol, Avon, BS8 2UT. DoB: April 1956, British
Christopher John Anderson Director. Address: Combe Ridge Belmont Road, Combe Down, Bath, Avon, BA2 5JR. DoB: January 1957, British
Jobs in Future Publishing Limited vacancies. Career and practice on Future Publishing Limited. Working and traineeship
Electrical Supervisor. From GBP 1700
Project Planner. From GBP 3200
Engineer. From GBP 2700
Controller. From GBP 3000
Tester. From GBP 2500
Electrician. From GBP 2200
Director. From GBP 6400
Electrician. From GBP 1700
Carpenter. From GBP 2400
Responds for Future Publishing Limited on FaceBook
Read more comments for Future Publishing Limited. Leave a respond Future Publishing Limited in social networks. Future Publishing Limited on Facebook and Google+, LinkedIn, MySpaceAddress Future Publishing Limited on google map
Other similar UK companies as Future Publishing Limited: Key Ledgers Limited | Marie Antoinette Company (the) Limited | Crownhazel Limited | Post Script Productions Limited | Sterling Surveys Limited
Future Publishing Limited is officially located at Bath at Quay House. You can find the company by the area code - BA1 1UA. Future Publishing's founding dates back to 1986. This enterprise is registered under the number 02008885 and company's last known state is active. This enterprise is classified under the NACe and SiC code 58190 : Other publishing activities. The business latest financial reports were submitted for the period up to 2015-09-30 and the most current annual return was released on 2016-03-31. It's been thirty years for Future Publishing Ltd in this line of business, it is still strong and is an example for the competition.
1 transaction have been registered in 2014 with a sum total of £2,100. Cooperation with the Oxfordshire County Council council covered the following areas: Services.
The following firm owes its achievements and unending progress to a group of three directors, specifically Oliver James Foster, Penelope Ladkin-brand and Zillah Ellen Byng-thorne, who have been controlling the firm since July 2015. In order to find professional help with legal documentation, since 2015 this firm has been utilizing the expertise of Penelope Ladkin-brand, who's been working on making sure that the firm follows with both legislation and regulation.
