Noticebegin Limited
Advertising agencies
Noticebegin Limited contacts: address, phone, fax, email, website, shedule
Address: 5 Harley Place Harley Street W1G 8QD London
Phone: +44-1472 8190551
Fax: +44-1472 8190551
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Noticebegin Limited"? - send email to us!
Registration data Noticebegin Limited
Register date: 1992-02-27
Register number: 02691306
Type of company: Private Limited Company
Get full report form global database UK for Noticebegin LimitedOwner, director, manager of Noticebegin Limited
James Horsley Director. Address: 5 Harley Place, Harley Street, London, W1G 8QD. DoB: January 1954, British
Steven William Boddey Director. Address: Gifford House, 2 Benson Lane, Crowmarsh Gifford, Oxfordshire, OX10 8ED. DoB: March 1964, British
Helen Cawthra Director. Address: Reading Road, Henley On Thames, Oxfordshire, RG9 1EL. DoB: April 1958, British
Ian Michael Shortman Director. Address: 31 French Lawrence Way, Chalgrove, Oxon, OX9 7YE. DoB: n\a, British
Douglas Ainley Director. Address: 27 Ranelagh Avenue, London, SW6 3PJ. DoB: August 1950, British
Ian Charles Standing Director. Address: Weevil Cottage, Red Lane, Woodcote, Oxfordshire, RG8 0PG. DoB: May 1965, British
Jan Selfridge Director. Address: 28 Fairmile, Henley On Thames, Oxfordshire, RG9 2LA. DoB: June 1956, British
Mark Garrad Director. Address: 28 Ferndale Close, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3NT. DoB: September 1960, British
Jennifer Lynn Neagle Director. Address: Swainswood, Northend, Henley On Thames, Oxfordshire, RG9 6LF. DoB: October 1955, British
Jennifer Lynn Neagle Secretary. Address: Swainswood, Northend, Henley On Thames, Oxfordshire, RG9 6LF. DoB: October 1955, British
Peter John Curwen Hazel Director. Address: 45 Christchurch Hill, Hampstead, London, NW3 1LA. DoB: September 1943, British
Andrew Bruce Wood Director. Address: 2 Moor End Cottages, Frieth, Henley On Thames, Oxfordshire, RG9 6PT. DoB: October 1955, British
Nicholas David Christie Director. Address: 39 Burnt Oak, Cookham, Maidenhead, Berkshire, SL6 9RN. DoB: November 1956, British
Jan Selfridge Director. Address: The End House Grove Road, Sands, High Wycombe, Buckinghamshire, HP12 4DW. DoB: June 1956, British
Ian Michael Shortman Secretary. Address: 31 French Lawrence Way, Chalgrove, Oxon, OX9 7YE. DoB: n\a, British
Jennifer Lynn Neagle Secretary. Address: Swainswood, Northend, Henley On Thames, Oxfordshire, RG9 6LF. DoB: October 1955, British
Frances Rosalind Cookson Director. Address: 122 Middle Culham Cottages, Remenham, Henley On Thames, Oxfordshire, RG9 3DY. DoB: November 1941, British
Ian Johnstone Director. Address: 30 Southpark, Peebles, Scottish Borders, EH45 9SP. DoB: April 1954, British
Jobs in Noticebegin Limited vacancies. Career and practice on Noticebegin 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 Noticebegin Limited on FaceBook
Read more comments for Noticebegin Limited. Leave a respond Noticebegin Limited in social networks. Noticebegin Limited on Facebook and Google+, LinkedIn, MySpaceAddress Noticebegin Limited on google map
Other similar UK companies as Noticebegin Limited: Ppm Property Management Limited | Ecf Maintenance Limited | Anaanan Limited | Wideskill Limited | Evers Associates (life & Pensions) Limited
Noticebegin began its business in 1992 as a PLC under the ID 02691306. The company has operated successfully for twenty four years and it's currently active - proposal to strike off. The company's office is situated in London at 5 Harley Place. You can also find this business utilizing the postal code : W1G 8QD. Although lately it's been operating under the name of Noticebegin Limited, it had the name changed. The firm was known under the name Tma The Ideas People until 25th January 2013, at which point it got changed to The Marlow Agency. The final was known under the name took place in 6th April 2000. The enterprise SIC and NACE codes are 73110 - Advertising agencies. Noticebegin Ltd released its latest accounts up till Thu, 31st Jan 2013. The business latest annual return information was submitted on Wed, 27th Feb 2013.
James Horsley, Steven William Boddey, Helen Cawthra and Helen Cawthra are listed as enterprise's directors and have been cooperating as the Management Board since 2010.
