News 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "News Corp Uk & Ireland Limited"? - Send email to us!
Registration data News Corp Uk & Ireland Limited
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, MySpaceLocation 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