Hodder & Stoughton Limited
Hodder & Stoughton Limited contacts: address, phone, fax, email, website, shedule
Address: Carmelite House 50 Victoria Embankment EC4Y 0DZ London
Phone: +44-1561 8836273
Fax: +44-1472 8190551
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Hodder & Stoughton Limited"? - send email to us!
Registration data Hodder & Stoughton Limited
Register date: 1960-03-07
Register number: 00651692
Type of company: Private Limited Company
Get full report form global database UK for Hodder & Stoughton LimitedOwner, director, manager of Hodder & Stoughton Limited
Hilary Murray Hill Director. Address: 50 Victoria Embankment, Milton, London, Oxfordshire, EC4Y 0DZ, England. DoB: March 1965, British
Elisabeth Jane Tribe Director. Address: 50 Victoria Embankment, Milton, London, Oxfordshire, EC4Y 0DZ, England. DoB: September 1965, British
James Hodder-williams Director. Address: 50 Victoria Embankment, Milton, London, Oxfordshire, EC4Y 0DZ, England. DoB: November 1964, British
Pierre De Cacqueray Director. Address: 50 Victoria Embankment, Milton, London, Oxfordshire, EC4Y 0DZ, England. DoB: September 1963, French
Timothy Mark Hely Hutchinson Director. Address: 50 Victoria Embankment, Milton, London, Oxfordshire, EC4Y 0DZ, England. DoB: October 1953, British
Thomas Webster Director. Address: 338 Euston Road, London, NW1 3BH. DoB: May 1954, British
Peter Charles Kenneth Roche Director. Address: 20 Leigh Hill Road, Cobham, Surrey, KT11 2HX. DoB: January 1947, British
Marlene Johnson Director. Address: Park Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SE, England. DoB: September 1949, British
Philip John Kedgerley Walters Director. Address: 31 Half Moon Lane, Herne Hill, London, SE24 9JX. DoB: March 1954, British
Stephen Leonard Robinson Director. Address: 275 17 New Wharf Road, London, N1 9RF. DoB: April 1970, British
Michael David Buckley Secretary. Address: 27 Bearfield Road, Kingston, Surrey, KT2 5ET. DoB: March 1968, British
Colin Graham Campbell Fairbairn Secretary. Address: 21 Binns Road, London, W4 2BS. DoB: August 1967, British
Colin Graham Campbell Fairbairn Director. Address: 21 Binns Road, London, W4 2BS. DoB: August 1967, British
Keith Hamill Director. Address: Coach & Horses Inn, Manchester Road, Marsden, Huddersfield, West Yorkshire, HD7 6NL. DoB: December 1952, British
Jon William Mortimore Director. Address: 17 Farquhar Road, Wimbledon Park, London, SW19 8DA. DoB: September 1967, British
Mary Tapissier Director. Address: 128 Mercers Road, London, N19 4PU. DoB: February 1947, British
Martin John Neild Director. Address: 3 Leinster Square, London, W2 4PL. DoB: September 1955, British
Richard John Adam Director. Address: Omega, Wayfarers Park Shootersway Lane, Berkhamsted, Hertfordshire, HP4 3UR. DoB: November 1957, British
Mark William Opzoomer Director. Address: 51 Bradbourne Street, London, SW6 3TF. DoB: July 1957, British
Paul Murray Coley Director. Address: The Spinney, Beechway, Guildford, Surrey, GU1 2TA. DoB: March 1950, British
Richard Stileman Director. Address: Boyton Court, East Sutton, Sutton Valence, Kent, ME17 3BY. DoB: December 1944, British
Patrick Michael Mckee Wright Director. Address: 62 Mount Ararat Road, Richmond, Surrey, TW10 6PJ. DoB: October 1942, British
Thomas Biggs-davison Director. Address: 28 Princes Street, Tunbridge Wells, Kent, TN2 4SL. DoB: December 1950, British
Philip Attenborough Director. Address: Coldhanger, Seal, Sevenoaks, Kent, TN15 0EJ. DoB: June 1936, British
Michael Francis Attenborough Director. Address: Carter House, The Street, Worth, Kent, CT14 0DE. DoB: October 1939, British
Brian Steven Director. Address: Bolstergate, Stonegate, Wadhurst, East Sussex, TN5 7EL. DoB: November 1938, British
Eric Patrick Major Director. Address: Briar Bank 100 Undercliff Gardens, Leigh On Sea, Essex, SS9 1ED. DoB: June 1937, British
Henry Stuart Hughes Director. Address: 3 Broadwater Court, Broadwater Down, Tunbridge Wells, Kent, TN2 5PB. DoB: January 1943, British
Anthony Malcolm Brown Director. Address: 34 South Eden Park Road, Beckenham, Kent, BR3 3BG. DoB: n\a, British
Jobs in Hodder & Stoughton Limited vacancies. Career and practice on Hodder & Stoughton Limited. Working and traineeship
Engineer. From GBP 2900
Director. From GBP 5600
Tester. From GBP 2900
Fabricator. From GBP 3000
Project Planner. From GBP 3600
Project Co-ordinator. From GBP 1600
Controller. From GBP 2500
Tester. From GBP 2100
Electrician. From GBP 1900
Responds for Hodder & Stoughton Limited on FaceBook
Read more comments for Hodder & Stoughton Limited. Leave a respond Hodder & Stoughton Limited in social networks. Hodder & Stoughton Limited on Facebook and Google+, LinkedIn, MySpaceAddress Hodder & Stoughton Limited on google map
Other similar UK companies as Hodder & Stoughton Limited: Ted James Limited | Little Lab Ltd | Wh Reed Limited | Victus Vita Limited | Impact Leadership Limited
Hodder & Stoughton Limited with Companies House Reg No. 00651692 has been on the market for fifty six years. This Private Limited Company is located at Carmelite House, 50 Victoria Embankment , London and its zip code is EC4Y 0DZ. The company SIC code is 58110 , that means Book publishing. 2015-12-31 is the last time when account status updates were filed. Hodder & Stoughton Ltd has been operating on the market for more than 56 years, an achievement few competitors managed to do.
Council Middlesbrough Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 1,532 pounds of revenue. In 2012 the company had 3 transactions that yielded 2,688 pounds. In total, transactions conducted by the company since 2011 amounted to £4,968. Cooperation with the Middlesbrough Council council covered the following areas: Materials - General, Computer Costs and Text Books.
Because of this firm's number of employees, it became unavoidable to acquire extra executives, including: Hilary Murray Hill, Elisabeth Jane Tribe, James Hodder-williams who have been working as a team since 2015 to exercise independent judgement of this limited company.
