C4i Distribution Limited

All companies of The UKInformation and communicationC4i Distribution Limited

Television programme distribution activities

Contacts of C4i Distribution Limited: address, phone, fax, email, website, working hours

Address: Chiswick Green 610 Chiswick High Road W4 5RU London

Phone: +44-1558 3844085 +44-1558 3844085

Fax: +44-1208 5601074 +44-1208 5601074

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "C4i Distribution Limited"? - Send email to us!

C4i Distribution Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders C4i Distribution Limited.

Registration data C4i Distribution Limited

Register date: 1993-03-08
Register number: 02797368
Capital: 741,000 GBP
Sales per year: More 246,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for C4i Distribution Limited

Addition activities kind of C4i Distribution Limited

2992. Lubricating oils and greases
239203. Blankets, comforters and beddings
754903. Towing services
20850200. Cordials and premixed alcoholic cocktails
22980306. Slings, rope
26730302. Pliofilm bags: made from purchased materials
28249901. Acrylic fibers
35110203. Steam engines
35679909. Lacquering, japanning ovens

Owner, director, manager of C4i Distribution Limited

Secretary - Melissa Sterling. Address: Chandos Place, London, WC2N 4HG, England. DoB:

Director - Jakob Mejlhede. Address: 610 Chiswick High Road, London, W4 5RU. DoB: March 1973, Danish

Director - Jens Kristoffer Eriksson. Address: Frihamnsgatan 28, 11556 Stockholm, Sweden. DoB: March 1977, Swedish

Director - Jeremy Simon Fox. Address: Chandos Place, London, WC2N 4HG, United Kingdom. DoB: July 1951, British

Director - Yong-Nam Mathias Hermansson. Address: Box 2094, Stockholm, 103 13, Sweden. DoB: October 1972, Swedish

Director - Richard Beeston. Address: Chiswick High Road, London, W4 5RU, United Kingdom. DoB: December 1964, British

Secretary - Jonathan Searle. Address: 610 Chiswick High Road, London, W4 5RU, England. DoB:

Director - Bengt Patrick Svensk. Address: Magasin 3, Frihamnsgatan 28, Stockolm, 115 99, Sweden. DoB: July 1966, Swedish

Director - Jonathan William Courtis Searle. Address: Chiswick Green, 610 Chiswick High Road, London, W4 5RU, Uk. DoB: May 1969, British

Director - Chris Barton Pye. Address: Brooks Road, London, W4 3BJ, Uk. DoB: March 1947, British

Secretary - Robert Kirby. Address: 610 Chiswick High Road, London, W4 5RU, England. DoB:

Director - Anmar Jeremy Kawash. Address: 610 Chiswick High Road, London, W4 5RU, England. DoB: February 1966, British

Secretary - Jonathan Jackson. Address: Chandos Place, London, WC2N 4HG, England. DoB:

Director - Jeremy Simon Fox. Address: 11 Parliament Hill, London, NW3 2SY. DoB: July 1951, British

Secretary - Anne Protheroe. Address: 15 University Mansions, Lower Richmond Road, London, SW15 1EP. DoB:

Director - Jonathan Christopher Jackson. Address: 68 Oldbury Court Road, Fishponds, Bristol, Gloucester, BS16 2JG. DoB: February 1971, British

Director - Rod Henwood. Address: 19b Adamson Road, London, NW3 3HU. DoB: November 1963, British

Secretary - Paola Carolina Tedaldi. Address: 114 Woodwarde Road, London, SE22 8YT. DoB: n\a, British

Director - Sir David Richard Alexander Scott. Address: 25 Moreton Place, London, SW1V 2NL. DoB: August 1954, British

Secretary - Andrew Baxter. Address: 28 The Pipeworks, Clapham, London, SW4. DoB:

Director - Robert Stanley Lawrence Woodward. Address: Crawfordston Farm, Maybole, Ayrshire, KA19 7JS. DoB: November 1959, British

Director - Louisa Bewley. Address: Flat 3, 356 Camden Road, London, N7 0LG. DoB: January 1961, Irish

Director - Michael Sean Morris. Address: 1 Street Farm Cottage, 1 The Street, Pentlow, Sudbury, Suffolk, CO10 7JJ. DoB: July 1960, British

Director - Paul Sowerbutts. Address: 28 Cardross Street, London, W6 0DP. DoB: May 1958, British

Secretary - Louisa Bewley. Address: Flat 3, 356 Camden Road, London, N7 0LG. DoB: January 1961, Irish

Director - Michael Fleisher. Address: 15 Woodlawn Road, London, SW6 6NQ. DoB: June 1958, British

Director - Richard Quinn. Address: 53 Norwood Road, Cheshunt, Hertfordshire, EN8 9RR. DoB: September 1960, British

Director - Gayle Gilman. Address: 6 Randolph Crescent, Flat F, London, W9 1DR. DoB: February 1963, British

Director - Matthew Colin Gee. Address: 14 Northwood Road, London, N6 5TN, United Kingdom. DoB: May 1968, British

Secretary - Jacqueline Grove. Address: 8 Coningsby Road, London, N4 1EG. DoB: August 1961, British

Director - Barbara Bellini Witkowski. Address: 14 Lonsdale Road, London, SW13 9EB. DoB: August 1963, Italian

Director - Josephine Rosenfelder. Address: 11 Baptist Gardens, London, NW5 4ET. DoB: September 1967, British

Director - Timothy Gardam. Address: 28 School Road, Kidlington, Oxfordshire, OX5 2HB. DoB: January 1956, British

Secretary - Jacqueline Grove. Address: 8 Coningsby Road, London, N4 1EG. DoB: August 1961, British

Director - Roderick Bernard Macleod. Address: 28 Edith Road, London, W14 9BB. DoB: October 1965, British

Director - Janet Sheila Walker. Address: Old Golden Gates, Cheapside Road, Ascot, Berkshire, SL5 7DR. DoB: April 1953, British

Director - Stephen Duncan Mowbray. Address: 34a Disraeli Road, Putney, London, SW15 2DS. DoB: June 1962, British

Director - Jacqueline Grove. Address: 8 Coningsby Road, London, N4 1EG. DoB: August 1961, British

Director - Michael Jackson. Address: Apartment 8 N, 173 Perry Street, New York, NY 1001, Usa. DoB: February 1958, British

Director - Andrew Brann. Address: Flat H, 4 Clapham Common, Northside, London, SW4 0QW. DoB: November 1953, British

Director - Richard Arthur Hurst. Address: 2 The Betchworth Reigate Road, Betchworth, Surrey, RH3 7ET. DoB: n\a, British

Director - Andrew Barnes. Address: Stafford Lodge, 157 Nightingale Lane, Wandsworth Common, London, SW12 8NQ. DoB: November 1955, British

Secretary - Richard Arthur Hurst. Address: 2 The Betchworth Reigate Road, Betchworth, Surrey, RH3 7ET. DoB: n\a, British

Director - William Ramsay Stephens. Address: 18 Sherwoods Road, Watford, Hertfordshire, WD19 4AZ. DoB: May 1948, British

Director - John Edward Willis. Address: 131 Lee Park, London, SE3 9HE. DoB: April 1946, British

Director - Michael Ian Grade. Address: Flat 18 Bevedere House, 130 2 Grosvenor Road, London, SW1V 3JY. DoB: March 1943, British

Director - Sir David Richard Alexander Scott. Address: 25 Moreton Place, London, SW1V 2NL. DoB: August 1954, British

Secretary - Mark Gibbs. Address: 5 Poulton Lane, Bradford On Avon, Bath, Wiltshire, BA15 1EZ. DoB:

Director - Colin David Leventhal. Address: 10 Well Walk, Hampstead Village, London, NW3 1LD. DoB: November 1946, Uk

Jobs in C4i Distribution Limited, vacancies. Career and training on C4i Distribution Limited, practic

Now C4i Distribution Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow in Cultural and Creative Industries (Virago Press Ltd/Spare Rib Magazine) (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Media, Film and Music

    Salary: £32,548 and rising to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Publishing,Media Studies,Languages, Literature and Culture,Historical and Philosophical Studies,History,Cultural Studies

  • Research Fellow in Plant Hormonal Signalling (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Biological Sciences, School of Biology

    Salary: £32,548 to £38,833 per annum, due to funding limitations an appointment cannot be made above £32,548 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Molecular Biology and Biophysics

  • Director of Library Services (London)

    Region: London

    Company: Royal Holloway, University of London

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management

  • Senior Information Analyst (HESA returns) (Preston)

    Region: Preston

    Company: University of Central Lancashire

    Department: Corporate Development

    Salary: £29,301 to £33,943 Grade: G

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Information Systems,Information Management and Librarianship,Information Science

  • Nursery Nurses (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Family Centre

    Salary: £16,038 per annum

    Hours: Full Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Student Services

  • Senior Trial Co-Ordinator (Edinburgh)

    Region: Edinburgh

    Company: N\A

    Department: N\A

    Salary: £26,565 to £35,577 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Administrative,PR, Marketing, Sales and Communication

  • Curriculum FE Data Administrator (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £8,215 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Tenure Track Professorships to ERC Starting Grantees - Psychology and Educational Sciences (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Education Studies (inc. TEFL),Teacher Training,Education Studies,TEFL/TESOL,Research Methods

  • Senior Research Associate - A83234R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences - Northern Institute for Cancer Research

    Salary: £39,324 to £40,523 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics

  • Scientific Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Big Data Institute, Li Ka Shing Centre for Health Information and Discovery

    Salary: £39,324 to £46,924 with a discretionary range to £51,260 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Marie Sklodowska-Curie Innovative Training Network Early Stage Researcher Fellowship (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics

    Salary: £31,377 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Research Portfolio Manager (London)

    Region: London

    Company: Royal Free London NHS Trust

    Department: Research & Development (R&D)

    Salary: £31,696 to £41,787 pa plus HCAS

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Microbiology,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy

Responds for C4i Distribution Limited on Facebook, comments in social nerworks

Read more comments for C4i Distribution Limited. Leave a comment for C4i Distribution Limited. Profiles of C4i Distribution Limited on Facebook and Google+, LinkedIn, MySpace

Location C4i Distribution Limited on Google maps

Other similar companies of The United Kingdom as C4i Distribution Limited: Nerizon Ltd | V H (north West) Limited | Vm Computers Limited | S D Computing Ltd | Cloudup Ltd

This enterprise called C4i Distribution has been registered on 1993-03-08 as a Private Limited Company. This enterprise head office may be gotten hold of London on Chiswick Green, 610 Chiswick High Road. Assuming you need to get in touch with the firm by post, its area code is W4 5RU. It's reg. no. for C4i Distribution Limited is 02797368. This company debuted under the business name Channel Four International, however for the last nine years has operated under the business name C4i Distribution Limited. This enterprise SIC code is 59133 and their NACE code stands for Television programme distribution activities. C4i Distribution Ltd released its account information up until Wed, 31st Dec 2014. The company's most recent annual return information was submitted on Fri, 4th Mar 2016. Since it debuted on the local market twenty three years ago, the firm has sustained its praiseworthy level of success.

As for this firm, a variety of director's tasks have so far been carried out by Jakob Mejlhede, Jens Kristoffer Eriksson, Jeremy Simon Fox and 2 remaining, listed below. When it comes to these five executives, Yong-Nam Mathias Hermansson has been employed by the firm the longest, having been a vital addition to Board of Directors in June 2013. Furthermore, the director's tasks are bolstered by a secretary - Melissa Sterling, from who found employment in this specific firm one year ago.

C4i Distribution Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Chiswick Green 610 Chiswick High Road W4 5RU London. C4i Distribution Limited was registered on 1993-03-08. 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 - 741,000 GBP, sales per year - more 246,000 GBP. C4i Distribution Limited is Private Limited Company.
The main activity of C4i Distribution Limited is Information and communication, including 9 other directions. Secretary of C4i Distribution Limited is Melissa Sterling, which was registered at Chandos Place, London, WC2N 4HG, England. Products made in C4i Distribution Limited were not found. This corporation was registered on 1993-03-08 and was issued with the Register number 02797368 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 C4i Distribution Limited, open vacancies, location of C4i Distribution 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 C4i Distribution Limited from yellow pages of The United Kingdom. Find address C4i Distribution Limited, phone, email, website credits, responds, C4i Distribution Limited job and vacancies, contacts finance sectors C4i Distribution Limited