Time Inc. (uk) Ltd

Publishing of consumer and business journals and periodicals

Contacts of Time Inc. (uk) Ltd: address, phone, fax, email, website, working hours

Address: Room 3-c29 Blue Fin Building 110 Southwark Street SE1 0SU London

Phone: +44-1320 9346038 +44-1320 9346038

Fax: +44-1320 9346038 +44-1320 9346038

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Time Inc. (uk) Ltd"? - Send email to us!

Time Inc. (uk) Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Time Inc. (uk) Ltd.

Registration data Time Inc. (uk) Ltd

Register date: 1897-08-05
Register number: 00053626
Capital: 921,000 GBP
Sales per year: More 351,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Time Inc. (uk) Ltd

Addition activities kind of Time Inc. (uk) Ltd

176100. Roofing, siding, and sheetmetal work
13899912. Oil field services, nec
30890313. Panels, building: plastics, nec
38260502. Gas chromatographic instruments
50830300. Agricultural machinery and equipment
72310200. Beauty schools

Owner, director, manager of Time Inc. (uk) Ltd

Director - Robbie Macdonald. Address: Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England. DoB: December 1975, United Kingdom

Director - Adrian John Hughes. Address: Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England. DoB: April 1971, British

Director - Oswin Edward William Grady. Address: Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England. DoB: August 1974, British

Director - Samuel Peter Finlay. Address: Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England. DoB: November 1972, British

Director - Michel Marcel Koch. Address: Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England. DoB: May 1966, French

Director - Michel Marcel Koch. Address: Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England. DoB: May 1966, French

Director - Paul Andrew Cheal. Address: Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England. DoB: January 1968, British

Director - Stephen John May. Address: Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England. DoB: June 1961, British

Director - Lesley Swarbrick. Address: Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England. DoB: December 1963, British

Director - Andrea Clare Davies. Address: Blue Fin Building, 110 Southwark Street, London, Surrey, SE1 0SU, England. DoB: June 1973, British

Director - Marcus Alvin Rich. Address: Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England. DoB: June 1959, British

Director - Jeffrey John Bairstow. Address: Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England. DoB: May 1958, American

Secretary - Lauren Ezrol Klein. Address: Liberty Street, Apartment 6b, New York City, New York, 10281, Usa. DoB: n\a, British

Director - Fiona Ann Dent. Address: Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England. DoB: August 1967, British

Director - Fiona Ann Dent. Address: Top Flat, 4 Warrington Crescent, London, W9 1EL. DoB: August 1967, British

Director - Neil Simon Robinson. Address: Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England. DoB: February 1972, English British

Director - Charles Lloyd Meredith. Address: Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England. DoB: December 1962, British

Director - Howard Averill. Address: 20 Church Tavern Road, South Salem, New York, 10590, Usa. DoB: November 1963, Usa

Director - Eric James Fuller. Address: Flat 3, 20 Steele's Road, London, NW3 4SH. DoB: February 1952, Uk

Director - Howard Norman Rosen. Address: 858 Wickam Way, Ridgewood, New Jersey 07450, FOREIGN, Usa. DoB: March 1955, Usa

Director - Jacqueline Ann Newcombe. Address: 27 Dalmore Road, London, SE21 8HD. DoB: July 1960, British

Director - Caroline Mary Mcdevitt. Address: 85 Wyatt Drive, Barnes, London, SW13 8AN. DoB: January 1955, British

Director - Stephen Hirst. Address: 14 Goodyers Avenue, Radlett, Hertfordshire, WD7 8BA. DoB: December 1960, British

Director - Sylvia Kathleen Evans. Address: 401 Alaska Building 61 Grange Road, London, SE1 3BB. DoB: February 1958, New Zealander

Director - Paul Richard Williams. Address: Haltwhistle, Station Road, Goudhurst, Kent, TN17 1HA. DoB: January 1964, British

Director - Denise Margaret Mair. Address: 1 Whitehouse Farm Oast, School Lane, Higham, Kent, ME3 7JH. DoB: April 1958, British

Director - Evelyn Ann Webster. Address: 15 Lansdowne Road, London, SW20 8AN. DoB: May 1969, British

Director - Andrew Whetton. Address: 4 Caenshill Place, Weybridge, Surrey, SW15 3TJ. DoB: April 1955, British

Secretary - John Redpath. Address: 331 East 83rd Street, New York, New York 10028, Usa. DoB:

Director - Philippa Anne Brown. Address: 93 Studdridge Street, London, SW6 3TD. DoB: March 1966, British

Secretary - Sally Jane Williams. Address: 13 Ranelagh Road, Redhill, Surrey, RH1 6BJ. DoB:

Secretary - Robert Mccarthy. Address: 3 Woods Lane, Chatham, New Jersey 07928, Usa. DoB:

Director - Richard John Evans. Address: 41 King Edwards Grove, Teddington, Middlesex, TW11 9LZ. DoB: March 1966, British

Director - Richard Gordon Atkinson. Address: 100 Grace Church Street, Rye, New York, 10580, Usa. DoB: March 1960, British

Director - Christopher John Julian Drinkall. Address: 39 Saltoun Road, London, SW2 1EN. DoB: April 1964, British

Director - Timothy Stephen Brooks. Address: 3 Bowers Way, Harpenden, Hertfordshire, AL5 4EP. DoB: September 1957, British

Director - Anthony Ralph Williams. Address: Acotts Barn, Barn Way Stratton, Cirencester, Gloucestershire, GL7 2LH. DoB: August 1957, British

Director - Michael James Soutar. Address: 5 Bury Road, Epping, Essex, CM16 5ET. DoB: November 1966, British

Director - Georgina Crace. Address: Garden Flat, 14 Lawn Road, London, NW3 2XS. DoB: August 1964, British

Director - Caroline Samantha Ward. Address: 12 Combedale Road, Grennwich, London, SE10 0LG. DoB: January 1966, British

Director - Sir Thomas David Guy Arculus. Address: Flat 193 County Hall North Block, 1a Belvedere Road, London, SE1 7GH. DoB: June 1946, British

Director - Sylvia Jean Auton. Address: Fernholme House, 54 Camlet Way, Hadley Wood, Barnet, Hertfordshire, EN4 0NS. DoB: June 1949, British

Director - Andrew Timothy Mcduff. Address: 26 Clifton Road, Winchester, Hampshire, SO22 5BU. DoB: November 1956, British

Director - Dr Alun Anderson. Address: 2 Park Avenue South, London, N8 8LT. DoB: May 1948, British

Director - Rene Roland Carayol. Address: 3 Victoria Rise, Hilgrove Road, Swiss Cottage, London, NW6 4TH. DoB: September 1958, British

Director - Arthur David Tanner. Address: 26 Vancouver Road, Forest Hill, London, SE23 2AF. DoB: March 1950, British

Director - David Beresford Stam. Address: 42 Tormead Road, Guildford, Surrey, GU1 2JB. DoB: September 1953, British

Director - Christopher James Boyd. Address: The Old Farmhouse, Biddenden Road, Frittenden, Kent, TN17 2BE. DoB: December 1947, British

Director - Keith Jones. Address: 6 Beechwood Close, Weybridge, Surrey, KT13 9TA. DoB: July 1956, British

Director - Linda Mary Genower. Address: 32 Dundee Court, 73 Wapping High Street, London, E1W 2YG. DoB: September 1959, British

Director - Sylvia Bailey. Address: 5 Blyths Wharf, Narrow Street, London, E14 8DQ. DoB: January 1962, British

Director - Michael Aylwin Clayton. Address: Sunnyside Cottage, Braunston, Oakham, Leicestershire, LE15 8QW. DoB: November 1934, British

Director - William Robert Aley. Address: Grove Cottage, Woodham Walter, Maldon, Essex, CM9 6RX. DoB: July 1953, British

Director - Michael John Tudball. Address: 26 Riverview Gardens, Srawberry Hill, Twickenham, Middlesex, TW1 4RT. DoB: August 1948, British

Director - Michael Matthew. Address: Rodwell Manor, West Lambrook, South Petherton, Somerset, TA13 5HA. DoB: March 1948, British

Director - John Benedict Mellon. Address: Westward House, 7 Hayes Lane, Kenley, Surrey, CR8 5LE. DoB: November 1940, British

Director - Keith Leslie Eden. Address: 6 Friends Walk, Saffron Walden, Essex, CB11 4EA. DoB: September 1943, British

Secretary - John Francis Gore. Address: 14 Chantry Hurst, Woodcote Green, Epsom, Surrey, KT18 7BW. DoB: n\a, British

Director - John Matthews. Address: 84a Reigate Road, Ewell, Surrey, KT17 3DZ. DoB: May 1934, British

Director - Colin Michael Reeves-smith. Address: 3 Purley Knoll, Purley, Surrey, CR8 3AF. DoB: May 1943, British

Director - Anthony Sheen. Address: 15 Rosenau Road, London, SW11 4QN. DoB: December 1944, British

Director - Nigel James Davidson. Address: Luton Cottage The Street, Selling, Faversham, Kent, ME13 9RQ. DoB: October 1948, British

Director - Edward Charles Boreham. Address: 19 The Meads, Cranham, Upminster, Essex, RM14 3YP. DoB: December 1932, British

Director - John Nicholas Philbin. Address: 30 Airedale Avenue, Chiswick, London, W4 2NW. DoB: March 1950, British

Jobs in Time Inc. (uk) Ltd, vacancies. Career and training on Time Inc. (uk) Ltd, practic

Now Time Inc. (uk) Ltd have no open offers. Look for open vacancies in other companies

  • Training Officer (Ilford)

    Region: Ilford

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £21,634 to £34,052 (dependent upon skills & experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Fellowships (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Gonville & Caius College

    Salary: £20,628 to £23,142

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering,Law,Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

  • Research Grants and Contracts Advisor (Pre-award) (Edinburgh)

    Region: Edinburgh

    Company: Queen Margaret University, Edinburgh

    Department: Finance Department, Research Grants & Contracts Unit

    Salary: £27,629 to £31,076 (with possible progression to £33,943) pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance,Fundraising and Alumni

  • Curriculum Administrator - Higher Education (Warwick)

    Region: Warwick

    Company: Warwickshire College Group

    Department: N\A

    Salary: £16,246 to £17,362 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Research Support Assistant (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biochemistry

    Salary: £28,453 to £32,004

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Lecturer in Biogeochemistry (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Geographical Sciences

    Salary: £36,613 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Geology,Geography,Environmental Sciences

  • Student Recruitment Manager - Bellerbys (Hong Kong New World Tower - China)

    Region: Hong Kong New World Tower - China

    Company: Study Group

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Robertson Fellow in Biomedical Data Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Big Data Institute, NDPH

    Salary: £52,793 to £61,179 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics

  • Trainee Contract Administrator (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Finance/Procurement

    Salary: £26,829 to £29,301 pa with potential to progress to £32,004 by annual increments on achieving designated skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Online Dissertation Advisors: Psychology ()

    Region:

    Company: Laureate Online Education in Partnership with the University of Liverpool

    Department: Department of Psychology

    Salary: Not specified

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Four-year EngD scholarship with Bombardier Transportation: “Composite Axle for Rail and Tram Applications” (Derby)

    Region: Derby

    Company: University of Bristol

    Department: Faculty of Engineering (University of Nottingham)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Civil Engineering,Production Engineering and Manufacturing

  • PhD: Software Verification and Optimization (London)

    Region: London

    Company: Queen Mary University of London

    Department: School of Electronic Engineering and Computer Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering

Responds for Time Inc. (uk) Ltd on Facebook, comments in social nerworks

Read more comments for Time Inc. (uk) Ltd. Leave a comment for Time Inc. (uk) Ltd. Profiles of Time Inc. (uk) Ltd on Facebook and Google+, LinkedIn, MySpace

Location Time Inc. (uk) Ltd on Google maps

Other similar companies of The United Kingdom as Time Inc. (uk) Ltd: Acaboom Limited | Shibui Solutions Limited | Nohau Uk Ltd. | Ginnever It Services Limited | Mansbridge Consulting Ltd

1897 marks the launching of Time Inc. (uk) Ltd, the company that is situated at Room 3-c29 Blue Fin Building, 110 Southwark Street in London. That would make one hundred and nineteen years Time Inc. (uk) has prospered on the British market, as it was started on 1897-08-05. Its Companies House Registration Number is 00053626 and the company post code is SE1 0SU. Despite the fact, that lately it's been referred to as Time Inc. (uk) Ltd, the name previously was known under a different name. The firm was known as Ipc Media until 2014-09-03, at which point the name was changed to I.p.c. Magazines. The final was known as took place in 2000-06-08. The company Standard Industrial Classification Code is 58142 : Publishing of consumer and business journals and periodicals. Its most recent financial reports were filed up to Wednesday 31st December 2014 and the latest annual return information was submitted on Tuesday 14th June 2016. For over 119 years, Time Inc. (uk) Limited has been one of the powerhouses of this field of business.

The company has six trademarks, out of which four are still in use and the other two are not valid any more. The Intellectual Property Office representative of Time Inc. (uk) is Cleveland. The first trademark was licensed in 2013. The one which will lose its validity first, that is in March, 2023 is RITMO.

2 transactions have been registered in 2014 with a sum total of £1,495. In 2013 there was a similar number of transactions (exactly 2) that added up to £1,905. Cooperation with the Department for Transport council covered the following areas: Printing Services.

The info we posses about this particular enterprise's personnel shows employment of fifteen directors: Robbie Macdonald, Adrian John Hughes, Oswin Edward William Grady and 12 others listed below who became members of the Management Board on 2016-03-01, 2014-10-13 and 2014-06-20. Moreover, the director's tasks are constantly aided by a secretary - Lauren Ezrol Klein, from who joined the following company in 2008.

Time Inc. (uk) Ltd is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Room 3-c29 Blue Fin Building 110 Southwark Street SE1 0SU London. Time Inc. (uk) Ltd was registered on 1897-08-05. 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 - 921,000 GBP, sales per year - more 351,000,000 GBP. Time Inc. (uk) Ltd is Private Limited Company.
The main activity of Time Inc. (uk) Ltd is Information and communication, including 6 other directions. Director of Time Inc. (uk) Ltd is Robbie Macdonald, which was registered at Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England. Products made in Time Inc. (uk) Ltd were not found. This corporation was registered on 1897-08-05 and was issued with the Register number 00053626 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 Time Inc. (uk) Ltd, open vacancies, location of Time Inc. (uk) Ltd 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 Time Inc. (uk) Ltd from yellow pages of The United Kingdom. Find address Time Inc. (uk) Ltd, phone, email, website credits, responds, Time Inc. (uk) Ltd job and vacancies, contacts finance sectors Time Inc. (uk) Ltd