Mediahead Communications Limited

Advertising agencies

Contacts of Mediahead Communications Limited: address, phone, fax, email, website, working hours

Address: Sea Containers 18 Upper Ground SE1 9ET London

Phone: +44-1278 4939422 +44-1278 4939422

Fax: +44-1278 4939422 +44-1278 4939422

Email: n\a

Website:

Schedule:

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

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

Registration data Mediahead Communications Limited

Register date: 1993-06-23
Register number: 02829531
Capital: 553,000 GBP
Sales per year: Less 487,000,000 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 Mediahead Communications Limited

Addition activities kind of Mediahead Communications Limited

20460307. High fructose corn syrup (hfcs)
23410101. Nightgowns and negligees: women's and children's
37110202. Truck tractors for highway use, assembly of
41420000. Bus charter service, except local
72190200. Accessory and non-garment cleaning and repair
75149901. Hearse or limousine rental, without drivers
83999908. Social change association

Owner, director, manager of Mediahead Communications Limited

Secretary - Sandeep Vohra. Address: 18 Upper Ground, London, SE1 9ET, United Kingdom. DoB:

Director - Sandeep Vohra. Address: 18 Upper Ground, London, SE1 9ET, United Kingdom. DoB: May 1972, British

Director - Nicholas Theakstone. Address: Red Lion Square, London, WC1R 4HQ, England. DoB: January 1961, British

Director - Drew Englebright. Address: 18 Upper Ground, London, London, SE1 9ET, United Kingdom. DoB: May 1971, British

Director - Drew Englebright. Address: 18 Upper Ground, London, SE1 9ET, United Kingdom. DoB: May 1971, British

Director - Thomas George. Address: 22 St Marys Grove, Chiswock, London, W4 3LN. DoB: October 1960, British

Director - David John Bryan. Address: Red Lion Square, London, WC1R 4HQ, England. DoB: December 1972, British

Secretary - Thomas George. Address: 18 Upper Ground, London, London, SE1 9ET, United Kingdom. DoB:

Director - Jason Gary Dormieux. Address: 1 Paris Garden, London, SE1 8NU. DoB: December 1969, British

Director - Sarah Louise Hennessy. Address: 1 Paris Garden, London, SE1 8NU. DoB: June 1975, British

Director - Stuart Bowden. Address: 18 Upper Ground, London, London, SE1 9ET, United Kingdom. DoB: September 1971, British

Secretary - Steven Hatch. Address: 1 Paris Garden, London, SE1 8NU. DoB:

Director - Steven Thomas Hatch. Address: 1 Paris Garden, London, SE1 8NU. DoB: March 1973, British

Director - Ken Konishi. Address: 52 Cyprus Avenue, London, N3 1ST. DoB: June 1959, Japanese

Director - David John Bryan. Address: 27 Greenholm Road, Eltham, London, SE9 1UQ. DoB: December 1972, British

Director - Mark Austin. Address: 25 Melville Road, Barnes, SW13 9RH. DoB: February 1960, British

Director - Toru Akiyama. Address: 45 Chanctonbury Way, Woodside Park, London, N12 7AA. DoB: July 1962, Japanese

Director - Robert David Norman. Address: 136 West 22nd Street, Apt 3, New York, Ny0011, Usa. DoB: March 1960, British

Director - Ken Konishi. Address: 9 Greenfield Drive, East Finchely, London, N2 9AF. DoB: June 1959, Japanese

Secretary - Nigel Francis Seddon. Address: 100 A Gowan Avenue, Fulham, London, SW6 6RG. DoB: June 1963, Uk

Director - Peter Travis. Address: The Chantry, Gentle Street, Frome, Somerset, BA11 1JA. DoB: August 1945, British

Director - Nigel Francis Seddon. Address: 100 A Gowan Avenue, Fulham, London, SW6 6RG. DoB: June 1963, Uk

Director - Alistair Maccallum. Address: 3 Rectory Place, Hawkwood Lane, Chislehurst, Kent, BR7 5PN. DoB: October 1971, British

Director - Fiona Mcavena. Address: 32 Meadway, Esher, Surrey, KT10 9HF. DoB: July 1964, Irish

Director - Robert Morton. Address: 7 Daleham Gardens, London, NW3 5BY. DoB: May 1967, Irish

Director - Alan Walter James. Address: 2 Cranleigh Road, Esher, Surrey, KT10 8DF. DoB: August 1948, British

Secretary - Clare Elizabeth Ruck. Address: 45 Thorparch Road, London, SW8 4SX. DoB: n\a, British

Director - Philippa Frances Richardson Smith. Address: Ladye Place, High Street, Hurley, Berkshire, SL6 5NB. DoB: April 1964, British

Director - David Wheldon. Address: 3 Woodville Road, Ealing, London, W5 2SE. DoB: August 1956, British

Director - Philippa Hainsworth. Address: 31 Kenley Road, Kingston, Surrey, KT1 3RP. DoB: October 1956, British

Secretary - Nigel John Stanford. Address: 103 Noel Road, London, N1 8HD. DoB: November 1965, British

Director - Mainardo De Nardis Di Prata. Address: 111 Old Church Street, London, SW3 6DX. DoB: November 1960, Italian

Director - Ashley Graham Martin. Address: Spencers Farm, Whelpley Hill, Chesham, Buckinghamshire, HP5 3RP. DoB: June 1958, British

Director - Christopher Macleod. Address: 129 Chevening Road, London, NW6 6DX. DoB: May 1955, British

Director - Roger Peter Powley. Address: 9 Alleyn Park, Dulwich, London, SE21 8AU. DoB: May 1947, British

Director - John Hornby. Address: 21, Priory Grove, London, SW8 2PD. DoB: March 1967, British

Secretary - Elizabeth Taylor. Address: 37 Swallow Rise, Knaphill, Woking, Surrey, GU21 2LH. DoB: n\a, British

Director - Colin Peter Munday. Address: Hops, Lyewood Common, Withyham, East Sussex, TN7 4DB. DoB: January 1950, British

Director - Peter Thomson. Address: 55 Trade Tower Plantation Wharf, Battersea, London, SW11 3UF. DoB: May 1966, British

Director - Christopher Macleod. Address: 129 Chevening Road, London, NW6 6DX. DoB: May 1955, British

Secretary - Gillian Marie Carpenter. Address: 23 Sedgwick Road, Leyton, London, E10 6QR. DoB: n\a, British

Director - James Neil Terry Hewitt. Address: Amner Road, London, SW11 6AA. DoB: January 1959, British

Director - James Ward. Address: 66 Cambridge Gardens, Muswell Hill, London, N10 2LN. DoB: March 1959, English

Director - Richard Benedict Langdon. Address: Little Kimble House, Little Kimble, Aylesbury, Buckinghamshire, HP17 0UF. DoB: August 1963, British

Director - Antony Whyberd. Address: Springfield, Oakwood Close, Chislehurst, Kent, BR7 5DD. DoB: May 1945, British

Director - Alan Walter James. Address: 2 Cranleigh Road, Esher, Surrey, KT10 8DF. DoB: August 1948, British

Director - Michael Robert Elms. Address: Millfield Shaw Round Street, Sole Street, Gravesend, Kent, DA13 9BA. DoB: July 1954, British

Director - John Raymond Charles Stuart. Address: Kendal Place, 61 Upper Richmond Place, Putney London, SW15 2QZ. DoB: April 1943, British

Director - John Wilson. Address: 3 Willow Avenue, Barnes, London, SW13 0LT. DoB: January 1956, British

Director - Johan Harmanus Denekamp. Address: 7 Tower Walk, 7 St Katharines Dock, London, E1W 1LP. DoB: September 1959, British

Director - Simon Richard Ellse. Address: Acorns, Steels Lane, Oxshott, Surrey, KT22 0RF. DoB: February 1960, British

Secretary - David John Dowsing Pullen. Address: Bray House, Burstead Close, Cobham, Surrey, KT11 2NL. DoB: n\a, British

Secretary - Ronald Anthony Robinson. Address: 29 Birchdale Road, Forest Gate, London, E7 8AS. DoB: n\a, British

Director - Bibi Rahima Ally. Address: 68 Ruskin Road, Carshalton, Surrey, SM5 3DH. DoB: n\a, British

Corporate-nominee-secretary - Nominee Secretaries Ltd. Address: 3 Garden Walk, London, EC2A 3EQ. DoB:

Corporate-nominee-director - Nominee Directors Ltd. Address: 197-199 City Road, London, EC1V 1JN. DoB:

Jobs in Mediahead Communications Limited, vacancies. Career and training on Mediahead Communications Limited, practic

Now Mediahead Communications Limited have no open offers. Look for open vacancies in other companies

  • Research Associate in Molecular Biology (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Anniversary Fellowships (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: N\A

    Salary: £32,548 to £38,833 Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Business and Management Studies,Other Business and Management Studies,Languages, Literature and Culture,Languages,Historical and Philosophical Studies,History

  • Research Software Engineer (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Biosciences

    Salary: £32,004 to £38,183 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering

  • Finance Assistant - Accounts Receivable (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Said Business School Park End Street

    Salary: £21,585 to £27,285 Grade 4 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Finance

  • Student Services Administrator (two positions available) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: UP East Service Centre

    Salary: £17,399 to £20,624 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Department Administrator (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of History

    Salary: £23,354 to £27,432 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Funded Scholarship MSc Big Data Science and Technology (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: N\A

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering,Information Management and Librarianship,Information Science

  • Director, Scholarly Services (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: University of Melbourne

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Lecturer (Level B) in Mechanical Engineering (Fluid Mechanics) (Gold Coast - Australia)

    Region: Gold Coast - Australia

    Company: N\A

    Department: N\A

    Salary: AU$106,116 to AU$126,017
    £65,314.40 to £77,563.46 converted salary* per annum, Includes 17% employer superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • UTRCI Research Scientist, Computer Vision/Video Analytics (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • Programme Lead in Nutrition (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Health and Life Sciences

    Salary: £49,772 to £55,998 p.a. pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nutrition

  • Associate Professorship in Evidence-Based Social Intervention and Policy Evaluation (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Social Policy and Intervention

    Salary: £45,562 to £61,179 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy

Responds for Mediahead Communications Limited on Facebook, comments in social nerworks

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

Location Mediahead Communications Limited on Google maps

Other similar companies of The United Kingdom as Mediahead Communications Limited: Corran Asset Management Limited | S Burrage Trading Ltd | Blink Tv Worldwide Limited | City Centre Doctors Limited | Airline & Tourism Marketing Representation Limited

Mediahead Communications Limited is categorised as Private Limited Company, with headquarters in Sea Containers, 18 Upper Ground in London. The headquarters located in SE1 9ET This business 's been twenty three years in the business. The reg. no. is 02829531. The current name is Mediahead Communications Limited. This business previous clients may know it as The Cdp Media, which was used up till Wednesday 15th May 2002. This business is classified under the NACe and SiC code 73110 and their NACE code stands for Advertising agencies. The most recent records were submitted for the period up to 2014-12-31 and the latest annual return information was filed on 2016-06-23. 23 years of experience in this particular field comes to full flow with Mediahead Communications Ltd as they managed to keep their clients satisfied through all this time.

Because of this particular enterprise's constant expansion, it was unavoidable to hire additional members of the board of directors, to name just a few: Sandeep Vohra, Nicholas Theakstone, Drew Englebright who have been working together since April 2016 to promote the success of the firm.

Mediahead Communications Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Sea Containers 18 Upper Ground SE1 9ET London. Mediahead Communications Limited was registered on 1993-06-23. 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 - 553,000 GBP, sales per year - less 487,000,000 GBP. Mediahead Communications Limited is Private Limited Company.
The main activity of Mediahead Communications Limited is Professional, scientific and technical activities, including 7 other directions. Secretary of Mediahead Communications Limited is Sandeep Vohra, which was registered at 18 Upper Ground, London, SE1 9ET, United Kingdom. Products made in Mediahead Communications Limited were not found. This corporation was registered on 1993-06-23 and was issued with the Register number 02829531 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 Mediahead Communications Limited, open vacancies, location of Mediahead Communications 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 Mediahead Communications Limited from yellow pages of The United Kingdom. Find address Mediahead Communications Limited, phone, email, website credits, responds, Mediahead Communications Limited job and vacancies, contacts finance sectors Mediahead Communications Limited