News Corp Uk & Ireland Limited

All companies of The UKInformation and communicationNews Corp Uk & Ireland Limited

Publishing of newspapers

Contacts of News Corp Uk & Ireland Limited: address, phone, fax, email, website, working hours

Address: 1 London Bridge Street SE1 9GF London

Phone: +44-1535 5386840 +44-1535 5386840

Fax: +44-1535 5386840 +44-1535 5386840

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "News Corp Uk & Ireland Limited"? - Send email to us!

News Corp Uk & Ireland Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders News Corp Uk & Ireland Limited.

Registration data News Corp Uk & Ireland Limited

Register date: 1904-07-28
Register number: 00081701
Capital: 605,000 GBP
Sales per year: Approximately 651,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for News Corp Uk & Ireland Limited

Addition activities kind of News Corp Uk & Ireland Limited

518200. Wine and distilled beverages
738906. Interior design services
08310200. Gum and resin extraction and distillation
20660101. Chocolate liquor
20910204. Crabmeat: packaged in cans, jars, etc.
28120104. Sal soda (washing soda), sodium carbonate (hydrated)
38290200. Geophysical and meteorological testing equipment
50120203. Fire trucks
50750201. Electrical heating equipment
51929905. Comic books

Owner, director, manager of News Corp Uk & Ireland Limited

Director - Rebekah Mary Brooks. Address: London Bridge Street, London, SE1 9GF, United Kingdom. DoB: May 1968, British

Director - David William Dinsmore. Address: 1 London Bridge Street, London, SE1 9GF, Uk. DoB: September 1962, British

Director - David William Dinsmore. Address: 1 London Bridge Street, London, SE1 9GF, Uk. DoB: September 1968, British

Director - Christopher Charles Stoddart Longcroft. Address: London Bridge Street, London, SE1 9GF. DoB: March 1971, British

Director - Michael Charles Gill. Address: Thomas More Square, London, England, E98 1XY, England. DoB: January 1963, British

Director - Michael William Darcey. Address: London Bridge Street, London, SE1 9GF. DoB: June 1965, British

Secretary - Paul Chinnery. Address: Thomas More Square, London, England, E98 1XY, England. DoB:

Director - Janet Nova. Address: Thomas More Square, London, England, E98 1XY, England. DoB: October 1966, American

Director - Thomas Mockridge. Address: Thomas More Square, London, E98 1XY, England. DoB: July 1955, New Zealand

Director - Rebekah Mary Brooks. Address: Thomas More Square, London, E98 1XY, England. DoB: May 1968, British

Director - Susan Lee Panuccio. Address: Thomas More Square, London, England, E98 1XY. DoB: June 1972, Australian

Director - Mark Andrew Williams. Address: Elizabeth Street, London, SW1W 9PJ, England. DoB: March 1961, Australian

Director - James Rupert Murdoch. Address: Thomas More Square, London, England, E98 1XY, England. DoB: December 1972, British

Director - James Niall Manus Macmanus. Address: Virginia Street, London, E98 1XY, England. DoB: July 1943, British

Director - Stephen Wayne Daintith. Address: Southbound,, Fireball Hill,, Sunningdale, Berkshire, SL5 9PJ. DoB: May 1964, British

Secretary - Carla Stone. Address: Thomas More Square, London, England, E98 1XY. DoB: February 1964, British

Director - Ian Mcdonald. Address: Seacroft, 50 Royal Esplanade, Ramsgate, Kent, CT11 0HE. DoB: November 1940, British

Director - Clive Alexander Milner. Address: Thomas More Square, London, E98 1XY, England. DoB: November 1956, British

Director - Jay Itzkowitz. Address: 19 Lonsdale Road, London, W11 2BY. DoB: August 1960, American

Director - Leslie Frank Hinton. Address: 1 Virginia Street, London, E98 1XY. DoB: February 1944, British

Director - William Alan O'neill. Address: 1071 Washington Green, New Windsor, New York, 12553, United States Of America. DoB: May 1936, Usa

Director - Richard Martin Linford. Address: Four Beeches, Beech Close, Cobham, Surrey, KT11 2EN. DoB: February 1952, British

Director - Douglas Ronald Flynn. Address: 7 Alleyn Park, London, SE21 8AU. DoB: June 1949, Australian

Director - Lady Barbara Thomas. Address: St James's Street, London, SW1A 1HD. DoB: December 1946, American

Secretary - Peter Walter Stehrenberger. Address: The Knapp, Oak Way, Reigate, Surrey, RH2 7ES. DoB: August 1938, Swiss

Director - John Sheldon. Address: Court House Farm, Fairseat, Sevenoaks, Kent, TM15 7LU. DoB: August 1924, British

Director - Peter Walter Stehrenberger. Address: The Knapp, Oak Way, Reigate, Surrey, RH2 7ES. DoB: August 1938, Swiss

Director - Rt Hon Lord Stephen Gordon Catto. Address: The Lammas West End, Minchinhampton, Stroud, Gloucestershire, GL6 9JA. DoB: January 1923, British

Director - Stephen Thomas Barraclough. Address: Flat 1 Brasenose House, 35 Kensington High Street, London, W8 5EB. DoB: May 1952, British

Director - Richard Sarazen. Address: 1220 Park Avenue, New York, Ny 10028, FOREIGN, Usa. DoB: June 1933, American

Director - August Antonius Fischer. Address: 58 Egerton Crescent, London, SW3 2ED. DoB: February 1939, Swiss

Director - Andrew Stephen Bower Knight. Address: Compton Scorpion Manor, Compton Scorpion Ilmington, Shipston On Stour, Warwickshire, CV36 4PJ. DoB: November 1939, British

Director - John Berwyn Evans. Address: Road No 1, Box 220 Sidney Road Pittstown New Jersey, FOREIGN, Usa. DoB: January 1938, American

Director - John Douglas Dux. Address: Scotts House, 17 Scotts Lane, Shortlands, Kent, BR2 0LH. DoB: April 1952, Australian

Director - Keith Rupert Murdoch. Address: Thomas More Square, London, England, E98 1XY, England. DoB: March 1931, American

Secretary - Eleanor Rogers. Address: 393 London Road, Mitcham, Surrey, CR4 4BF. DoB:

Director - Michael Ruda. Address: 3 Glenheadon Rise, Leatherhead, Surrey, KT22 8QT. DoB: June 1930, British

Director - Lyndley John Holloway. Address: Flat 3 Pullman Court, 65 Drayton Gardens, London, SW10 9QZ. DoB: January 1929, Singaporean

Director - Hans Schmidt. Address: Coombe Bury Cottage Kingston Hill, Kingston Upon Thames, Surrey, KT2 7JG. DoB: October 1927, German

Director - Richard Henry Searby. Address: 126 Kooyong Road, Armadale, Victoria, Australia. DoB: July 1931, Australian

Jobs in News Corp Uk & Ireland Limited, vacancies. Career and training on News Corp Uk & Ireland Limited, practic

Now News Corp Uk & Ireland Limited have no open offers. Look for open vacancies in other companies

  • Director of EPS Foundation Year (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Web Writer-Digital Communications (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Marketing

    Salary: £22,214 to £25,728 p.a. Grade 5

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: IT

  • Research Associate (Home Based, London)

    Region: Home Based, London

    Company: UCL Institute of Neurology

    Department: Wellcome Trust Centre for Neuroimaging

    Salary: £34,635 to £41,864 per annum, superannuable

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering

  • Web Developer, Proteomics Resources (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Registry Adviser - Timetabling (York)

    Region: York

    Company: N\A

    Department: N\A

    Salary: £20,989 to £23,557 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management

  • Post Doctoral Research Associate in Salivary Biology (London)

    Region: London

    Company: King's College London

    Department: Mucosal & Salivary Biology

    Salary: £33,518 to £35,550 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • CLAHRC Clinical Research Fellow (London)

    Region: London

    Company: St George's, University of London

    Department: Infection and Immunity Research Institute

    Salary: £32,478 to £51,175 plus London Allowance of £2,162

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • Research Fellow Health Sciences (York)

    Region: York

    Company: University of York

    Department: N\A

    Salary: £38,173 to £46,924 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Research Associate – Piezoelectric Materials and Devices (London)

    Region: London

    Company: University College London

    Department: Department of Nanotechnology

    Salary: £34,056 to £34,984 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Fellow in Applied and Corpus Linguistics (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Education

    Salary: £32,004 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences,Languages, Literature and Culture,Linguistics,Education Studies (inc. TEFL),Teacher Training,Education Studies

  • EngD Studentship in Structural Health Monitoring for Nuclear Applications (Derby, London)

    Region: Derby, London

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering

  • Diamond Jubilee Chairs in Computing - Cyber-Security (1 post) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Computing

    Salary: Grade 10

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

Responds for News Corp Uk & Ireland Limited on Facebook, comments in social nerworks

Read more comments for News Corp Uk & Ireland Limited. Leave a comment for News Corp Uk & Ireland Limited. Profiles of News Corp Uk & Ireland Limited on Facebook and Google+, LinkedIn, MySpace

Location News Corp Uk & Ireland Limited on Google maps

Other similar companies of The United Kingdom as News Corp Uk & Ireland Limited: Local Campervan Limited | Saraswati Films Limited | Knarly Limited | Retail Corporation Limited | Detune It Support Ltd

Registered as 00081701 112 years ago, News Corp Uk & Ireland Limited was set up as a PLC. The firm's actual office address is 1 London Bridge Street, London. The company has operated under three different names. Its first name, Ni Group, was switched on 2013-06-25 to News International. The current name, in use since 2011, is News Corp Uk & Ireland Limited. This firm Standard Industrial Classification Code is 58130 and has the NACE code: Publishing of newspapers. News Corp Uk & Ireland Ltd reported its account information up until 2015-06-28. The firm's latest annual return information was filed on 2015-10-24. For over one hundred and twelve years, News Corp Uk & Ireland Ltd has been one of the powerhouses of this field of business.

The company's trademark is "SUN+". They applied to register it on Thu, 13th Jun 2013 and their IPO licensed it after four months. The trademark's registration is valid until Tue, 13th Jun 2023. The enterprise's Intellectual Property Office representative is News Corp UK & Ireland Limited.

Rebekah Mary Brooks, David William Dinsmore, David William Dinsmore and David William Dinsmore are the firm's directors and have been expanding the company since 2015.

News Corp Uk & Ireland Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in 1 London Bridge Street SE1 9GF London. News Corp Uk & Ireland Limited was registered on 1904-07-28. 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 - 605,000 GBP, sales per year - approximately 651,000 GBP. News Corp Uk & Ireland Limited is Private Limited Company.
The main activity of News Corp Uk & Ireland Limited is Information and communication, including 10 other directions. Director of News Corp Uk & Ireland Limited is Rebekah Mary Brooks, which was registered at London Bridge Street, London, SE1 9GF, United Kingdom. Products made in News Corp Uk & Ireland Limited were not found. This corporation was registered on 1904-07-28 and was issued with the Register number 00081701 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 News Corp Uk & Ireland Limited, open vacancies, location of News Corp Uk & Ireland 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 News Corp Uk & Ireland Limited from yellow pages of The United Kingdom. Find address News Corp Uk & Ireland Limited, phone, email, website credits, responds, News Corp Uk & Ireland Limited job and vacancies, contacts finance sectors News Corp Uk & Ireland Limited