Mediaocean Systems Limited

All companies of The UKInformation and communicationMediaocean Systems Limited

Business and domestic software development

Data processing, hosting and related activities

Contacts of Mediaocean Systems Limited: address, phone, fax, email, website, working hours

Address: The Blue Fin Building 110 Southwark Street SE1 0TA London

Phone: +44-1244 9233703 +44-1244 9233703

Fax: +44-1244 9233703 +44-1244 9233703

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Mediaocean Systems Limited"? - Send email to us!

Mediaocean Systems Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mediaocean Systems Limited.

Registration data Mediaocean Systems Limited

Register date: 1982-03-15
Register number: 01622089
Capital: 132,000 GBP
Sales per year: More 199,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Mediaocean Systems Limited

Addition activities kind of Mediaocean Systems Limited

346904. Boxes, stamped metal
22620301. Embossing: manmade fiber and silk broadwoven fabrics
27540100. Photogravure and rotogravure printing
28410000. Soap and other detergents
28650202. Benzaldehyde
36990400. Electric sound equipment
50630401. Light bulbs and related supplies
87119900. Engineering services, nec

Owner, director, manager of Mediaocean Systems Limited

Director - William Wise. Address: The Blue Fin Building, 110 Southwark Street, London, SE1 0TA. DoB: January 1972, American

Director - Nicholas Galassi. Address: The Blue Fin Building, 110 Southwark Street, London, SE1 0TA. DoB: April 1973, American

Secretary - Alexander Todd Rankin. Address: The Blue Fin Building, 110 Southwark Street, London, SE1 0TA. DoB:

Director - Michael Thomas Begley. Address: The Blue Fin Building, 110 Southwark Street, London, SE1 0TA. DoB: July 1959, American

Director - Michael Koizim. Address: Milford Close, White Plains, Ny, 10606, United States. DoB: February 1957, United States

Secretary - Eric John Panczak. Address: Meadowview, Westbrook Boxford, Newbury, Berkshire, RG20 8DJ. DoB: July 1954, British

Director - Christopher Humphries. Address: Fair Meadows, Hall Road, Rochford, Essex, SS4 1NT. DoB: March 1963, British

Director - Mathilde Jeanne Madeleine Sanson. Address: Flat 2 St George Court, Gloucester Road, London, SW7 4QZ. DoB: November 1962, French

Director - Norbert Kornettka. Address: Lindenallee 43d, Koln, 50968, Germany, FOREIGN. DoB: June 1955, German

Director - John Tomlinson. Address: 64 Mitford Road, London, N19 4HL. DoB: January 1960, British

Director - Eric John Panczak. Address: Meadowview, Westbrook Boxford, Newbury, Berkshire, RG20 8DJ. DoB: July 1954, British

Secretary - John Tomlinson. Address: 64 Mitford Road, London, N19 4HL. DoB: January 1960, British

Director - Robert Peter Crighton. Address: 14 Alder Lodge, Stevenage Road, London, SW6 6NP. DoB: June 1945, British

Director - Alexander Hugh Macdiarmid. Address: 19 Chilton Close, Penn, High Wycombe, Buckinghamshire, HP10 8AQ. DoB: December 1943, British

Director - Julien Nabet. Address: 8 Rue Paul Doumer, Bourg La Reine, 92340, France. DoB: July 1948, French

Director - Jurgen Rosentreter. Address: Brucknerstrasse 12, Duesseldorf, Germany, 40593. DoB: April 1947, German

Director - Lori Aline Friedman. Address: 84 Compayne Gardens, London, NW6 3RU. DoB: November 1955, British

Secretary - Susan Elizabeth Hunter. Address: 3 Bartok House, 30 Lansdowne Walk, London, W11 3LT. DoB: July 1957, British

Director - Henry Clifford Ryder Lawson. Address: Henfield Lodge Woodmancote, Henfield, West Sussex, BN5 9SU. DoB: December 1963, British

Director - Susan Elizabeth Hunter. Address: 3 Bartok House, 30 Lansdowne Walk, London, W11 3LT. DoB: July 1957, British

Director - David Michael Zirker. Address: 37 New Road, Whittlesey, Cambridgeshire, PE7 1SU. DoB: December 1948, British

Director - Robert Peter Crighton. Address: 10 Giles House, London, W11 2RJ. DoB: June 1945, British

Director - John Albert Newnham. Address: 181 Sutherland Avenue, London, W9 1ET. DoB: May 1953, British

Director - Alexander Hugh Macdiarmid. Address: 19 Chilton Close, Penn, High Wycombe, Buckinghamshire, HP10 8AQ. DoB: December 1943, British

Director - Andrew Clive Roberts. Address: 86 Cloudesley Road, London, N1 0EB. DoB: December 1944, British

Director - Roger William Hoodless. Address: Park Lodge, 33 Park Park Drive East Sheen, London, SW14 8RB. DoB: September 1945, British

Director - Nicholas David Hamilton. Address: Ridge Farm, Rusper Road, Capel, Dorking, Surrey, RH5 5HG. DoB: December 1957, British

Director - Michael Desmond Shaun Donovan. Address: 1040 Fifth Avenue, New York 10028, Usa. DoB: January 1941, United States

Director - David Julian Sidbury. Address: 36 Chandos Avenue, London, N20 9DX. DoB: March 1935, British

Director - David Philip Solomon. Address: 151 Central Park West, New York 10023, Usa. DoB: August 1945, British

Director - Helen Jane Suddards. Address: Flat 3 3 Copse Hill, London, SW20 0NA. DoB: April 1954, British

Director - Timothy Clement Gutch. Address: 4 Lebanon Park, Twickenham, Middlesex, TW1 3DG. DoB: August 1943, British

Secretary - Barry O'bree. Address: Quince House 133 Borden Lane, Sittingbourne, Kent, ME10 1BY. DoB:

Jobs in Mediaocean Systems Limited, vacancies. Career and training on Mediaocean Systems Limited, practic

Now Mediaocean Systems Limited have no open offers. Look for open vacancies in other companies

  • Senior Building Facilities Operative - C62971M (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Professional Support Services - Estate Support Service

    Salary: £16,983 to £17,764 per annum, with progression to £20,411.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Property and Maintenance

  • Executive Dean: Learning, Teaching and Student Engagement (Lincoln)

    Region: Lincoln

    Company: Bishop Grosseteste University

    Department: Learning and Teaching

    Salary: £71,297 to £80,243

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management,Student Services

  • Law Clinic Supervisor - 87369 (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: School of Law

    Salary: £31,604 to £38,833

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Technician/Demonstrator: Media Production (York)

    Region: York

    Company: N\A

    Department: N\A

    Salary: £24,285 to £27,285 per annum (pro rata)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Other,Property and Maintenance

  • Postdoctoral Researcher in Computer Science - Research on Computing Education and Educational Technology. Prof. Lauri Malmi. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Events Officer (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Development and Alumni

    Salary: £28,154 to £32,042 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,Hospitality, Retail, Conferences and Events

  • Course Administrator (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Language Centre

    Salary: £21,763 to £24,819 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate in Wind Power, Permanent Magnet Generators and Controls (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Electronic and Electrical Engineering

    Salary: £30,688 to £38,833 per annum. Potential to progress to £42,418 per annum through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • International Student Recruitment Regional Manager (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Marketing and Communications

    Salary: £34,137 to £40,317 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Production Controller (Free Learning Projects) (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Learning and Teaching Innovation (LTI)

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication,Student Services

  • Business Innovation Advisor (Redruth)

    Region: Redruth

    Company: University of Plymouth

    Department: Cornwall Innovation Centres

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Pro Vice Chancellor, Research, Business & Innovation (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

Responds for Mediaocean Systems Limited on Facebook, comments in social nerworks

Read more comments for Mediaocean Systems Limited. Leave a comment for Mediaocean Systems Limited. Profiles of Mediaocean Systems Limited on Facebook and Google+, LinkedIn, MySpace

Location Mediaocean Systems Limited on Google maps

Other similar companies of The United Kingdom as Mediaocean Systems Limited: Klarmans Ltd. | Black Coffee Productions Limited | Legislator Hr Software Ltd. | Tyncliffe Limited | Mccloskey Pub Co. Limited

The firm is known under the name of Mediaocean Systems Limited. It was started thirty four years ago and was registered under 01622089 as its reg. no.. The office of this firm is based in London. You can reach it at The Blue Fin Building, 110 Southwark Street. It 's been 4 years since Mediaocean Systems Limited is no longer recognized under the name Donovan Data Systems. The firm SIC code is 62012 , that means Business and domestic software development. The business most recent filings were submitted for the period up to 2015-12-31 and the most recent annual return information was released on 2015-10-13. It has been 34 years for Mediaocean Systems Ltd in the field, it is still strong and is an object of envy for it's competition.

On 2014/07/08, the company was looking for a Support Specialist to fill a post in Southwark. They offered a job with wage from £22000.00 to £26000.00 per year.

Currently, the directors registered by this specific company are: William Wise selected to lead the company in 2015 and Nicholas Galassi selected to lead the company on 2015-09-22. What is more, the managing director's responsibilities are aided by a secretary - Alexander Todd Rankin, from who was hired by this specific company on 2010-06-23.

Mediaocean Systems Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in The Blue Fin Building 110 Southwark Street SE1 0TA London. Mediaocean Systems Limited was registered on 1982-03-15. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 132,000 GBP, sales per year - more 199,000,000 GBP. Mediaocean Systems Limited is Private Limited Company.
The main activity of Mediaocean Systems Limited is Information and communication, including 8 other directions. Director of Mediaocean Systems Limited is William Wise, which was registered at The Blue Fin Building, 110 Southwark Street, London, SE1 0TA. Products made in Mediaocean Systems Limited were not found. This corporation was registered on 1982-03-15 and was issued with the Register number 01622089 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Mediaocean Systems Limited, open vacancies, location of Mediaocean Systems Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Mediaocean Systems Limited from yellow pages of The United Kingdom. Find address Mediaocean Systems Limited, phone, email, website credits, responds, Mediaocean Systems Limited job and vacancies, contacts finance sectors Mediaocean Systems Limited