Omni Films 3 Llp

Contacts of Omni Films 3 Llp: address, phone, fax, email, website, working hours

Address: 1/1a Bakery Court London End HP9 2FN Beaconsfield

Phone: +44-1324 7437713 +44-1324 7437713

Fax: +44-1324 7437713 +44-1324 7437713

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Omni Films 3 Llp"? - Send email to us!

Omni Films 3 Llp detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Omni Films 3 Llp.

Registration data Omni Films 3 Llp

Register date: 2009-05-29
Register number: OC346028
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: Limited Liability Partnership

Get full report from global database of The UK for Omni Films 3 Llp

Addition activities kind of Omni Films 3 Llp

0251. Broiler, fryer, and roaster chickens
01190401. Barley farm
27320102. Pamphlets: printing only, not published on site
36440104. Switch boxes, electric
42120000. Local trucking, without storage
79970203. Swimming club, membership
91319900. Executive and legislative combined, nec

Owner, director, manager of Omni Films 3 Llp

Corporate-llp-designated-member - Prescience Film Finance Ltd.. Address: London End, Beaconsfield, Buckinghamshire, HP9 2FN, England. DoB:

Llp-member - Timothy Colin Holmes. Address: London End, Beaconsfield, Buckinghamshire, HP9 2FN, England. DoB: June 1966, British

Llp-member - Paula Therese Fyans. Address: Heddon Street, London, W1B 4DA, England. DoB: October 1974, British

Llp-member - Paul Horace Walton. Address: Hodson, Swindon, SN4 0QG. DoB: July 1947, British

Llp-member - Nilash Goswami. Address: Tewkesbury Terrace, London, N11 2LT. DoB: May 1962, British

Llp-member - Matthew John Webb. Address: South Colonnade, Canary Wharf, London, E14 5EP, Uk. DoB: June 1968, British

Llp-member - Anthony Bernard St John Webb. Address: 89 New Bond Street, London, W1S 1DA, United Kingdom. DoB: February 1948, British

Llp-member - Peter John Rowlins. Address: Beamond End, Near Amersham, Bucks, HP7 0QT. DoB: September 1966, British

Llp-member - Catherine Jane Thorn. Address: Morningside Grove, Edinburgh, EH10 5QB. DoB: January 1970, British

Llp-member - Sarah Rowe. Address: Malbet Park, Edinburgh, EH16 6WA. DoB: November 1965, British

Llp-member - Graham John Tate. Address: West Common, Harpenden, Herts, AL5 2JW. DoB: July 1942, British

Llp-member - Andrew Philip Stevens. Address: Henley, Langport, Somerset, TA10 9BH. DoB: September 1967, British

Llp-member - Brooke Marcus Stephens. Address: Bassett Road, London, W10 6JL. DoB: June 1975, British

Llp-member - John Justin Smith. Address: Wilstead Mill, Haynes, Beds, MK45 3LD. DoB: June 1962, British

Llp-member - John Anthony Sharp. Address: London End, Beaconsfield, Buckinghamshire, HP9 2FN, England. DoB: July 1967, British

Llp-member - Justin Daly. Address: London End, London End, Beaconsfield, Buckinghamshire, HP9 2FN, England. DoB: November 1975, British

Llp-member - Ian Peter Dale-staples. Address: Midford Road, South Stoke, Bath, BA2 5SB. DoB: January 1953, British

Llp-member - Stephen Rodwell Rayson. Address: St. Thomas Street, Oxford, OX1 1JE. DoB: March 1948, British

Llp-member - Thomas Peter Power. Address: Gong Hill Drive, Lower Bourne, Farnham, Surrey, GU10 3HQ. DoB: February 1964, British

Llp-member - Dr Shyamala Ariyarajnam. Address: Talbenny Close, Bolton, Lancashire, BL1 5FG. DoB: June 1958, British

Llp-member - Dr Rajkumar Ariyaratnam. Address: Talbenny Close, Bolton, Lancashire, BL1 5FG. DoB: September 1951, British

Llp-member - Ole Peder Bertelsen. Address: Brantridge Lane, Balcombe, Haywards Heath, RH17 6JP. DoB: November 1930, Danish

Llp-member - Paul Michael Bithrey. Address: Lighthorne Rise, Luton, Bedfordshire, LU3 3XG. DoB: January 1960, British

Llp-member - Geoffrey Robert Butterfield. Address: London End, Beaconsfield, Buckinghamshire, HP9 2FN, England. DoB: October 1968, British

Llp-member - Stephen John Clough. Address: East Downs Road, Bowden, WA14 2LQ. DoB: July 1961, British

Llp-member - Benjamin Joseph Cooper. Address: Circle Hill Road, Crowthorne, RG45 6RN. DoB: September 1965, British

Llp-member - Christopher Corcoran. Address: Upperton, Brightwell Baldwin, Watlington, Oxon, OX49 5NY. DoB: October 1960, British

Llp-member - Dan Julius Coulcher. Address: Heddon Street, London, W1B 4DA, England. DoB: March 1973, British

Llp-member - Joseph Anthony Cruz. Address: Biggleswade Road, Upper Caldecote, Beds, SG18 9BD. DoB: April 1950, British

Llp-member - Andrew Robert Egerton. Address: East Gomeldon Road, Gomeldon, Salisbury, Wiltshire, SP4 6LA. DoB: February 1963, British

Llp-member - Lloyd Derek Massey. Address: Western Avenue, Thorpe St Andrew, Norwich, NR7 0HA. DoB: May 1966, British

Llp-member - Oonagh Egerton. Address: East Gomeldon Road, Gomeldon, Salisbury, Wiltshire, SP4 6LA. DoB: December 1967, British

Llp-member - Nicholas Douglas Macpherson. Address: Enborne, Newbury, RG14 6RG. DoB: January 1971, British

Llp-member - Gavin Antony Lenthall. Address: Hampton Park, Bristol, BS6 6LJ. DoB: February 1972, British

Llp-member - Oliver Nigel Leatham. Address: Commercial Square, Leyburn, North Yorkshire, DL8 5BP. DoB: July 1957, British

Llp-member - Darren Nigel Fletcher. Address: Tarnside Close, Dunstable, Bedfordshire, LU6 3PY. DoB: July 1967, British

Llp-member - William James Wright. Address: London End, Beaconsfield, Buckinghamshire, HP9 2FN, England. DoB: June 1957, British

Llp-member - Andrew Ian Forman. Address: London End, Beaconsfield, Buckinghamshire, HP9 2FN, England. DoB: April 1957, British

Llp-member - Andrew Foxley. Address: Pottery Lane, Inkpen, Hungerford, Berkshire, RG17 9QA. DoB: March 1962, British

Llp-member - Sean Russell Williams. Address: Ellerby Street, London, SW6 6EY. DoB: July 1964, British

Llp-member - Jeremy Wheatley. Address: 49 St James Road, Hampton Hill, Hampton, TN12 1DG. DoB: January 1969, British

Llp-member - Balasunda Rampillai Janagan. Address: Colwood Gardens, London, SW19 2DS. DoB: June 1970, British

Llp-member - Christopher Hollingsworth Jackson. Address: Eccles Road, London, SW11 1LZ. DoB: April 1972, British

Llp-member - Paula Louise Foxley. Address: Pottery Lane, Inkpen, Hungerford, Berkshire, RG17 9QA. DoB: September 1968, British

Llp-member - Christopher Leonard Howe. Address: Horn Hill, Whitwell, Hertfordshire, SG4 8AR. DoB: June 1954, British

Llp-member - Rosemary Catherine Balfour Hunter. Address: London End, Beaconsfield, Buckinghamshire, HP9 2FN, England. DoB: September 1967, British

Llp-member - Peter Frederick Hannam. Address: Bristow Close, Bletchley, Milton Keynes, MK2 2XP. DoB: September 1940, British

Llp-member - Brian Johnson Calleja. Address: 14-18 Heddon Street, London, W1B 4DA, England. DoB: August 1977, British

Llp-member - Dr Mariampillai Jayaratnam. Address: Asthill Grove, Coventry, West Midlands, CV3 6HP. DoB: October 1935, British

Llp-member - Dr Kamalambigai Jayaratnam. Address: Asthill Grove, Coventry, Milton Keynes, CV3 6HP. DoB: May 1943, British

Llp-member - Stephen Hannam. Address: Cambridge Street, Bletchley, Milton Keynes, MK2 2TP. DoB: October 1964, British

Llp-member - Anthony Atkinson. Address: Randall Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5AJ. DoB: January 1949, British

Llp-member - Paul David Peirson. Address: Barton Road, Pulloxhill, Bedfordshire, MK45 5HP. DoB: June 1952, British

Llp-member - Nicholas Hope Pennington. Address: North Street, Fritwell, Bicester, Oxfordshire, OX27 7QL. DoB: December 1938, British

Llp-member - Keith Leslie Ives. Address: Abingdon Road, Dorchester-On-Thames, Wallingford, Oxfordshire, OX10 7JZ. DoB: September 1964, British

Llp-member - Andrew Noel Peirson. Address: Green End, Maulden, Bedford, MK45 2AB, England. DoB: April 1964, British

Llp-member - Michael Joseph O'donoghue. Address: Straight Road, Old Windsor, Windsor, Berkshire, SL4 2RX. DoB: December 1971, Irish

Llp-member - Peter Robert Mckee. Address: Southcote Way, Penn, High Wycombe, Buckinghamshire, HP10 8JG. DoB: April 1943, British

Llp-member - Anthony Jack Simon Peirson. Address: Old Bedford Road, Luton, Bedfordshire, LU2 7EJ. DoB: September 1938, British

Llp-member - Stephen Robert Mason. Address: George Street, Maulden, Bedfordshire, MK45 2DD. DoB: October 1965, British

Llp-member - David Milligan. Address: Colpitts Grange, Slaley, Hexham, Northumberland, NE47 0BY. DoB: December 1945, British

Llp-member - Diana Elizabeth Nelson. Address: Clophill Road, Maulden, Bedfordshire, MK45 2AA. DoB: November 1945, British

Llp-member - Nicholas Simon Royle. Address: Fosseway Close, Moreton-In-Marsh, Gloucestershire, GL56 0DX. DoB: July 1962, British

Llp-member - Anthony Stephen Doocey. Address: Dudlow Lane, Mossley, Liverpool, L18 2EZ. DoB: December 1962, English

Llp-member - David Philip North. Address: Grosvenor Road, Caversham, Reading, Berkshire, RG4 5EJ. DoB: January 1955, British

Llp-member - Craig Alyn Watkins. Address: Douglas Road, Surbiton, Surrey, KT6 7SA. DoB: July 1966, British

Llp-member - Dr Ramalingam Nirmalakumar Chitiramohan. Address: Hamilton Avenue, Birmingham, West Midlands, B17 8AR. DoB: August 1959, British

Llp-member - Peter Charles Wheeler. Address: Wardhedges Road, Flitton, Bedford, Bedfordshire, MK45 5ED. DoB: July 1955, British

Llp-member - Christine Jenkins. Address: City, Cowbridge, South Glamorgan, CF71 7RW. DoB: April 1948, British

Llp-member - Peter Lyndsey Jenkins. Address: City, Cowbridge, CF71 7RW. DoB: June 1953, British

Llp-member - Simon Edward Wood. Address: Moor Crescent, Gosforth, Newcastle, NE3 4AQ. DoB: October 1958, British

Llp-member - Gethin David Jenkins. Address: Y Parc, Groesfaen, Pontyclun, Mid Glamorgan, CF72 8NP. DoB: November 1980, British

Llp-member - Stephen Michael Jones. Address: Stanmore Gardens, Richmond, Surrey, TW9 2HN, United Kingdom. DoB: December 1977, British

Llp-member - William David Finlay. Address: Barlow Close, Wheatley, Oxford, Oxfordshire, OX33 1NL. DoB: April 1961, British

Llp-member - David Metcalfe. Address: Hitchin Road, Biggleswade, Bedfordshire, SG18 9BU. DoB: May 1942, British

Llp-member - Alan David Cross. Address: London End, Beaconsfield, Buckinghamshire, HP9 2FN, England. DoB: June 1971, British

Llp-member - John David Metcalfe. Address: Hitchin Road, Biggleswade, Bedfordshire, SG18 9BT. DoB: February 1963, British

Llp-member - David Browell. Address: Anick, Hexham, Northumberland, NE46 4LW, United Kingdom. DoB: November 1958, British

Llp-member - Trevor Boardwell. Address: Skipton Old Road, Colne, Lancashire, BB8 7AE. DoB: March 1942, British

Llp-member - Jonathon Edward Allum. Address: Durham Road, Bromley, Kent, BR2 0SR. DoB: August 1976, British

Llp-member - David Yates. Address: The Maynards, Broom, Biggleswade, Bedfordshire, SG18 9EU. DoB: October 1964, British

Llp-member - Jamie Huw Roberts. Address: Hamilton Street, Pontcanna, Cardiff, CF11 9BP. DoB: November 1986, British

Llp-member - Timothy Scott Robisnon. Address: Moor Park Road, Northwood, Middlesex, HA6 2DL. DoB: January 1966, British

Llp-member - Timothy Charles Taylor. Address: Rusper Road, Horsham, West Sussex, RH12 4BW. DoB: August 1963, British

Llp-member - Dr Douglas Turkington. Address: London End, Beaconsfield, Buckinghamshire, HP9 2FN, England. DoB: September 1957, British

Llp-member - Christopher Edward Geroge Hogbin. Address: Clapham Common West Side, London, SW4 9AX. DoB: February 1974, British

Llp-member - Martyn Elwyn Williams. Address: Parc Ifor Hen, Miskin, Pontyclun, Mid Glamorgan, CF72 8TN. DoB: September 1975, British

Jobs in Omni Films 3 Llp, vacancies. Career and training on Omni Films 3 Llp, practic

Now Omni Films 3 Llp have no open offers. Look for open vacancies in other companies

  • PhD Studentship: Development of a Swirl Induction Device for the High Flow Rate Typhon UV LED Water Treatment Reactor (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Civil Engineering,Chemical Engineering,Biotechnology

  • Hospitality Assistant (Reigate)

    Region: Reigate

    Company: Reigate College

    Department: N\A

    Salary: £3,589 to £3,790 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Postdoctoral Research Fellow (DIAL) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Science, Technology & Innovation Studies

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Veterinary Science,Biological Sciences,Zoology,Physical and Environmental Sciences,Environmental Sciences,Mathematics and Statistics,Statistics

  • Clerical Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: School of Health and Related Research (ScHARR)

    Salary: £18,777 to £20,989 per annum (Grade 4). Potential to progress to £22,876.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Research Support Administrator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Land Economy

    Salary: £27,629 to £32,958

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Programme Manager (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: Vector Biology

    Salary: £39,992 to £50,618 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Head of Student Systems and Records (London)

    Region: London

    Company: University Of The Arts London

    Department: Academic Development and Services

    Salary: £51,052 to £61,667

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management

  • Principal Commissioning Manager - Performance Improvement (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Surrey County Council

    Department: N\A

    Salary: £55,485 to £66,644 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Library Services and Information Management,PR, Marketing, Sales and Communication,Senior Management

  • Lecturer/Senior Lecturer in Financial Accounting (Taxation) (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: Faculty of Business and Law (FBL)

    Salary: £33,518 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • CBT Counsellor/Therapist (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Student Services - Counselling Services

    Salary: £39,992 to £47,722 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management,Student Services

  • Insectary Manager (Harpenden)

    Region: Harpenden

    Company: Rothamsted Research

    Department: N\A

    Salary: £24,225 to £32,315 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Other,Property and Maintenance

  • Research Associate - Multi-Scale Modelling of Multi-Phase Flow in Crustal Magma Reservoirs (London)

    Region: London

    Company: Imperial College London

    Department: Department of Earth Science and Engineering

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Chemical Engineering,Other Engineering

Responds for Omni Films 3 Llp on Facebook, comments in social nerworks

Read more comments for Omni Films 3 Llp. Leave a comment for Omni Films 3 Llp. Profiles of Omni Films 3 Llp on Facebook and Google+, LinkedIn, MySpace

Location Omni Films 3 Llp on Google maps

Other similar companies of The United Kingdom as Omni Films 3 Llp: Undersky Ltd. | Fyso-uk Ltd | Complete Fire & Electrical Ltd | Job Box Limited | Huntz Co. Limited

Omni Films 3 Llp can be contacted at Beaconsfield at 1/1a Bakery Court. You can look up the firm by its postal code - HP9 2FN. This enterprise has been in the field on the British market for seven years. This enterprise is registered under the number OC346028 and its up-to-data status is active - proposal to strike off. Omni Films 3 Llp reported its account information for the period up to 2015-09-30. The firm's latest annual return was filed on 2016-05-29.

Omni Films 3 Llp is a foreign company, located in Beaconsfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 1/1a Bakery Court London End HP9 2FN Beaconsfield. Omni Films 3 Llp was registered on 2009-05-29. 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. Omni Films 3 Llp is Limited Liability Partnership.
The main activity of Omni Films 3 Llp is Other classification, including 7 other directions. Corporate-llp-designated-member of Omni Films 3 Llp is Prescience Film Finance Ltd., which was registered at London End, Beaconsfield, Buckinghamshire, HP9 2FN, England. Products made in Omni Films 3 Llp were not found. This corporation was registered on 2009-05-29 and was issued with the Register number OC346028 in Beaconsfield, 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 Omni Films 3 Llp, open vacancies, location of Omni Films 3 Llp 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 Omni Films 3 Llp from yellow pages of The United Kingdom. Find address Omni Films 3 Llp, phone, email, website credits, responds, Omni Films 3 Llp job and vacancies, contacts finance sectors Omni Films 3 Llp