Jcdecaux Limited
Advertising agencies
Jcdecaux Limited contacts: address, phone, fax, email, website, shedule
Address: 991 Great West Road Brentford TW8 9DN Middlesex
Phone: +44-1223 9391906
Fax: +44-1322 4456573
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Jcdecaux Limited"? - send email to us!
Registration data Jcdecaux Limited
Register date: 1964-10-30
Register number: 00825315
Type of company: Private Limited Company
Get full report form global database UK for Jcdecaux LimitedOwner, director, manager of Jcdecaux Limited
Philip Stewart Drye Director. Address: 991 Great West Road, Brentford, Middlesex, TW8 9DN. DoB: March 1965, British
Helena Mary Kavanagh Director. Address: 991 Great West Road, Brentford, Middlesex, TW8 9DN. DoB: August 1959, Irish
Philip Idris James Thomas Director. Address: Woodlands, Fee Farm Road, Claygate, Esher, Surrey, KT10 0JX. DoB: June 1958, British
Lawrence Richard Haines Director. Address: Carlton House 1 Sherwood Drive, Maidenhead, Berkshire, SL6 4NY. DoB: December 1950, British
Lawrence Richard Haines Director. Address: Carlton House 1 Sherwood Drive, Maidenhead, Berkshire, SL6 4NY. DoB: December 1950, British
Jeremy John Male Director. Address: Oaklands The Bridle Path, Ockham Lane Hatchford, Cobham, Surrey, KT11 1LT. DoB: November 1959, British
Ian Nicholas Thompson Secretary. Address: 4 Abingdon Road, Dorchester On Thames, Wallingford, Oxfordshire, OX10 7JY. DoB: September 1953, British
Mark Cooper Director. Address: 17 Tansur Court, St Neots, Cambridgeshire, PE19 1RA. DoB: January 1966, British
Mark Webb Director. Address: 17 Park View, New Malden, Surrey, KT3 4AY. DoB: October 1962, British
Philip Stewart Drye Director. Address: 106 Thorkhill Road, Thames Ditton, Surrey, KT7 0UW. DoB: March 1965, British
Spencer Berwin Director. Address: 60 Saint Johns Road, Epping, Essex, CM16 5DP. DoB: December 1961, British
Pierre Michel Marie Jeanjean Director. Address: 4 Cleveland Avenue, London, W4 1SN. DoB: May 1960, French
Jean-Francois Decaux Director. Address: 72 Addison Road, London, W14 8EB. DoB: March 1959, French
Xavier Dupre Director. Address: 14 Queen Annes Drive, Ealing, London, W5 3XR. DoB: April 1963, French
Ian Nicholas Thompson Director. Address: 4 Abingdon Road, Dorchester On Thames, Wallingford, Oxfordshire, OX10 7JY. DoB: September 1953, British
Jean-Jacues Camille Raynaut Director. Address: 8 Rue Edmond Roger, Paris, France, 75015, FOREIGN. DoB: May 1949, French
Bertrand Dominique Marie Favreul Director. Address: 10 Rue De La Fontaine Du But, Paris 18, France, FOREIGN. DoB: March 1945, French Southern Territories
Frederic Louis Aurand Director. Address: 6 Rue De Castellane, Paris, 8 7500B, France. DoB: July 1960, French Southern Territories
Lawson Cameron Muncaster Director. Address: 2b Basil Mansions, Basil Street, London, SW3 1AP. DoB: June 1969, British
Helen Johnstone Enright Director. Address: The Birches 79 Silverdale Avenue, Ashley Park, Walton On Thames, Surrey, KT12 1EL. DoB: n\a, British
David Mcevoy Director. Address: 24 Foxdene, Godalming, Surrey, GU7 1YQ. DoB: July 1961, British
Roisin Oboyle Director. Address: Glencarrig House, Delgany, Co Wicklow, IRISH, Ireland. DoB: July 1960, Irish
Parvathi Sankar Secretary. Address: 17 Guildford Road, Fleet, Hampshire, GU13 9ES. DoB:
Claire Mialaret Director. Address: 30 Rue Du Marechal Joffre, Louveciennes 78430, France, FOREIGN. DoB: January 1955, French
Isabelle Schlumberger Secretary. Address: 38 Ifield Road, London, SW10. DoB: April 1962, French
Jacques Edmond Rene Bolelli Director. Address: 19 Rue Gustave Lambert, Garches, 92380. DoB: March 1964, French
David John Pugh Director. Address: 12 Vineyard Hill Road, London, SW19 7JH. DoB: May 1955, British
Paul Shearring Director. Address: 77 Oxhey Avenue Oxhey, Watford, Hertfordshire, WD1 4HB. DoB: April 1954, British
Nicholas Robert Elliot Secretary. Address: 90 Mortimer Road, London, N1 4LA. DoB:
Jean-Jacues Camille Raynaut Director. Address: 8 Rue Edmond Roger, Paris, France, 75015, FOREIGN. DoB: May 1949, French
Alan Stephenson Director. Address: 1 Winchester Close, Brandlesholme, Bury, Lancashire, BL8 1YQ. DoB: September 1947, British
Isabelle Schlumberger Director. Address: 38 Ifield Road, London, SW10. DoB: April 1962, French
Colm O`cuilleanain Director. Address: 65 Boulevard, Exelmans Paris 750016, France. DoB: April 1956, Irish
Richard Frederick Smith Secretary. Address: 72 Bassetts Way, Farnborough, Kent, BR6 7AG. DoB: n\a, British
Alan Naismith Binder Director. Address: Old Place, Speldhurst, Tunbridge Wells, Kent, TN3 0PA. DoB: August 1931, British
Philippe Emile Santini Director. Address: Summit House 27 Sale Place, London, W2 1YR. DoB: February 1950, French
Andre Joseph Livrelli Director. Address: 114 Rue Gallieni, Boulogne-Billancourt, 92100 Paris, FOREIGN, France. DoB: December 1943, French
Michael Higgins Director. Address: 2 Woodman Villas, Fawkham Green Road, Fawkham, Kent, DA3 8NS. DoB: May 1955, British
Ursula Lorraine Williams Secretary. Address: 2 Barn Hatch, 34 Alexandra Road Ash, Aldershot, Hants, GU12 6PH. DoB:
Martine Louise Aubertin Director. Address: 82 Cathcart Road, Chelsea, London, SW10 9DJ. DoB: May 1952, French
Monsieur Michel Boutinard-rouelle Director. Address: 14 Rue Francois Miron, 75004 Paris, FOREIGN, France. DoB: February 1946, French
Jobs in Jcdecaux Limited vacancies. Career and practice on Jcdecaux Limited. Working and traineeship
Sorry, now on Jcdecaux Limited all vacancies is closed.
Responds for Jcdecaux Limited on FaceBook
Read more comments for Jcdecaux Limited. Leave a respond Jcdecaux Limited in social networks. Jcdecaux Limited on Facebook and Google+, LinkedIn, MySpaceAddress Jcdecaux Limited on google map
Other similar UK companies as Jcdecaux Limited: Physiotherapy & Rehabilitation Clinic Limited | Psychological Therapy Ltd | Bernard Arguelles Limited | Midlands Eye Care Limited | The Low Carbon Hub C.i.c.
This company named Jcdecaux has been created on 1964/10/30 as a PLC. This company headquarters is reached at Middlesex on 991 Great West Road, Brentford. Assuming you need to get in touch with the company by mail, its area code is TW8 9DN. The company registration number for Jcdecaux Limited is 00825315. The firm listed name transformation from Mills & Allen to Jcdecaux Limited came in 2002/12/31. This company SIC code is 73110 which means Advertising agencies. Jcdecaux Ltd filed its latest accounts up until Wed, 31st Dec 2014. Its most recent annual return was submitted on Sat, 22nd Aug 2015. Jcdecaux Ltd is a perfect example that a company can remain on the market for over fifty two years and enjoy a constant great success.
Having 30 recruitment announcements since July 4, 2016, the firm has been one of the most active enterprise on the job market. Recently, it was recruiting new workers in East London, Reading and Southampton. They hire candidates on such posts as for instance: Digital Field Operative , International Account Executive and Creative Studio Assistant . Out of the offered jobs, the highest paid one is Cleaning and Maintenance Operative in East London with £18000 on a yearly basis. More specific information on recruitment process and the career opportunity can be found in particular announcements.
Council Derby City Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 28,878 pounds of revenue. Cooperation with the Derby City Council council covered the following areas: Capital Expenditure.
Philip Stewart Drye, Helena Mary Kavanagh, Philip Idris James Thomas and Philip Idris James Thomas are registered as the company's directors and have been doing everything they can to make sure everything is working correctly since 2016.
