Ealing Studios Management Limited

Dormant Company

Contacts of Ealing Studios Management Limited: address, phone, fax, email, website, working hours

Address: Ealing Studios Ealing Green Ealing W5 5EP London

Phone: +44-1330 4506011 +44-1330 4506011

Fax: +44-1564 1991241 +44-1564 1991241

Email: n\a

Website:

Schedule:

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

Ealing Studios Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ealing Studios Management Limited.

Registration data Ealing Studios Management Limited

Register date: 1995-05-24
Register number: 03062708
Capital: 540,000 GBP
Sales per year: Approximately 832,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Ealing Studios Management Limited

Addition activities kind of Ealing Studios Management Limited

2873. Nitrogenous fertilizers
174199. Masonry and other stonework, nec
862199. Professional organizations, nec
26210913. Tar paper, building/roofing
61629902. Loan correspondents
79999909. Picnic ground operation

Owner, director, manager of Ealing Studios Management Limited

Secretary - Simon George. Address: Ealing Studios, Ealing Green Ealing, London, W5 5EP. DoB: n\a, British

Director - Uri Fruchtmann. Address: 15 Stanley Crescent, London, W11 2NA, United Kingdom. DoB: September 1954, Israeli

Director - Barnaby David Waterhouse Thompson. Address: Ealing Studios, Ealing Green Ealing, London, W5 5EP. DoB: March 1961, British

Director - Harry Handelsman. Address: Flat 1, 2 Hyde Park Gardens, London, W2 2LT. DoB: September 1949, Canadian

Secretary - Gabrielle Kane. Address: 12 Manton Avenue, London, W7 2DZ. DoB:

Secretary - Susan Yvonne Glagow. Address: 113 Gally Hill Road, Church Crookham, Fleet, Hampshire, GU52 6RX. DoB: n\a, British

Director - John Kao. Address: 39 Mesa Street, Suite 200 The Presidio, San Francisco, Ca 94129, Usa. DoB: December 1950, American

Secretary - James Rodda. Address: 22 Redding Drive, Amersham, Buckinghamshire, HP6 5PX. DoB: n\a, British

Director - David Harry Kustow. Address: 1 Priory Close, Totteridge, London, N20 8BB, England. DoB: May 1949, British

Director - Alan Sapper. Address: 3 Boston Gardens, Chiswick, London, W4 2QJ. DoB: March 1931, British

Director - Noella Smith. Address: 115 Blenheim Crescent, London, W11 2EQ. DoB: May 1948, British

Director - Marc Jack Wylie Samuelson. Address: 9 Willow Road, London, NW3 1TJ. DoB: April 1961, British

Secretary - Henning Camre. Address: 11 King Henry's Road, London, HP9 1LG. DoB:

Director - Alan Yentob. Address: 99 Blenheim Crescent, London, W11 2EQ. DoB: March 1947, British

Director - Noella Smith. Address: 115 Blenheim Crescent, London, W11 2EQ. DoB: May 1948, British

Director - Brian Tesler. Address: 89 Park Road, Chiswick, London, W4 3ER. DoB: February 1929, British

Director - Andrew Norman Allan. Address: Wardington Lodge, Wardington, Banbury, Oxfordshire, OX17 1SE. DoB: September 1943, British

Director - Moira Armstrong. Address: 10 Ceylon Road, London, W14 0PY. DoB: February 1930, British

Director - Linda Margaret James. Address: 6 York Buildings, London, WC2N 6JN. DoB: April 1958, British

Director - Angus John Macdonald. Address: 11 Great Western Terrace, Glasgow, G12 0UP. DoB: August 1940, British

Director - Jonathan Leslie Powell. Address: 139 Randolph Avenue, Maida Vale, London, W9 1DN. DoB: April 1947, British

Director - Sarah Radclyffe. Address: 15 Shirlock Road, London, NW3 2HR. DoB: November 1950, British

Director - The Lord Brabourne. Address: Newhouse, Mersham, Ashford, Kent, TN25 6NQ. DoB:

Director - Stewart Myles Till. Address: Barrymore 6 High Street, Wargrave, Berkshire, RG10 8HY. DoB: April 1951, British

Director - Charles Wesoky. Address: Apartment 3s 430 East 57th Street, New York, New York, NY 10022, Usa. DoB: August 1943, American

Director - Michael Robert Williams-jones. Address: 11 Kingston House South, Ennismore Gardens, London, SW7 1NF. DoB: June 1947, British

Director - Alan Wyatt. Address: 38 Abinger Road, London, W4 1EX. DoB: January 1942, British

Director - Sue Lawley. Address: 25 Lower Common South, London, SW15 1BP. DoB: July 1946, British

Secretary - Anthony Robert Rose. Address: Hawthorne Cottage Bank Road, Penn, High Wycombe, Buckinghamshire, HP10 8LA. DoB: n\a, British

Director - Roger Bolton. Address: 19 Grindstone Crescent, Knaphill, Woking, Surrey, GU21 2RZ. DoB: September 1947, British

Secretary - Angela Jones. Address: 77 Westwood Green, Cookham, Maidenhead, Berkshire, SL6 9DE. DoB:

Director - Frank William Mcgettigan. Address: 70 Corbins Lane, South Harrow, Harrow, Middlesex, HA2 8EJ. DoB: March 1951, British

Director - Christine Walker. Address: Bonifacio Lodge 13 Wandle Road, London, SW17 7DL. DoB: November 1953, British

Director - Lord David Puttnam Of Queensgate. Address: 13 Queens Gate Place Mews, London, SW7 5BT. DoB: February 1941, British

Jobs in Ealing Studios Management Limited, vacancies. Career and training on Ealing Studios Management Limited, practic

Now Ealing Studios Management Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Health and Welbeing

    Salary: £42,418 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing

  • Band 5 Psychologist/Clinical Research Officer (London)

    Region: London

    Company: Imperial College Healthcare NHS Trust

    Department: N\A

    Salary: £26,554 to £34,495 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology

  • Clinical Research Nurse (London)

    Region: London

    Company: Royal Brompton & Harefield NHS

    Department: Cardiovascular Research Unit

    Salary: £31,878 to £42,046 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Web Content Publisher (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Marketing & UK Student Recruitment / Digital

    Salary: £24,983 to £28,936 (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: IT,PR, Marketing, Sales and Communication

  • Lecturer or Assistant Professor in Greek History (1453-1909) (Nicosia - Cyprus)

    Region: Nicosia - Cyprus

    Company: University of Cyprus

    Department: Department of History and Archaeology

    Salary: €43,851 to €77,811
    £40,391.16 to £71,671.71 converted salary* gross per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • PhD Opportunity in Vision and Cognitive Neuroscience (Bendigo - Australia)

    Region: Bendigo - Australia

    Company: La Trobe University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology

  • Electronics/Instrumentation Technician (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £21,585 rising to £24,983

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Other Engineering

  • Projects Manager (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: N\A

    Salary: £43,348 to £49,749

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Advanced Research Assistant - Cancer, Ageing and Somatic Mutation, Histology (Cambridge, Hinxton)

    Region: Cambridge, Hinxton

    Company: Wellcome Trust Sanger Institute

    Department: Biological Sciences

    Salary: £24,589 to £30,995 per annum, plus excellent benefits

    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

  • Senior Project Manager (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Strategic Programmes Office

    Salary: £42,955 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,IT,PR, Marketing, Sales and Communication

  • Lecturer/Associate Professor in Civil Engineering (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: ¥246,840 to ¥525,876
    £28,065.71 to £59,792.10 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • PhD: A MEMS Optical Switch for a Miniature Wide-band Radiometer for Terrestrial and Space Applications (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Astronautics Group

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

Responds for Ealing Studios Management Limited on Facebook, comments in social nerworks

Read more comments for Ealing Studios Management Limited. Leave a comment for Ealing Studios Management Limited. Profiles of Ealing Studios Management Limited on Facebook and Google+, LinkedIn, MySpace

Location Ealing Studios Management Limited on Google maps

Other similar companies of The United Kingdom as Ealing Studios Management Limited: Grayway Of Wigan Limited | C R Martin Limited | Brook Hall (foxearth) Limited | Bygg Og Innredning Invest Limited | Lpi (n.i.) Limited

Started with Reg No. 03062708 21 years ago, Ealing Studios Management Limited is a PLC. The latest office address is Ealing Studios, Ealing Green Ealing London. Although recently operating under the name of Ealing Studios Management Limited, the name was not always so. This firm was known under the name Ealing Studios Operations until 2001-12-24, then the name was replaced by Nfts Ealing Studios. The definitive was known under the name occurred in 2000-05-09. This firm is classified under the NACe and SiC code 99999 which means Dormant Company. The most recent filed account data documents were filed up to 2015-12-31 and the most current annual return information was released on 2015-12-19.

Currently, the directors enumerated by this specific company are as follow: Uri Fruchtmann chosen to lead the company in 2000 in April, Barnaby David Waterhouse Thompson chosen to lead the company in 2000 and Harry Handelsman chosen to lead the company 16 years ago. To maximise its growth, since 2002 this specific company has been making use of Simon George, who has been tasked with ensuring efficient administration of the company.

Ealing Studios Management Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Ealing Studios Ealing Green Ealing W5 5EP London. Ealing Studios Management Limited was registered on 1995-05-24. 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 - 540,000 GBP, sales per year - approximately 832,000,000 GBP. Ealing Studios Management Limited is Private Limited Company.
The main activity of Ealing Studios Management Limited is Activities of extraterritorial organisations and other, including 6 other directions. Secretary of Ealing Studios Management Limited is Simon George, which was registered at Ealing Studios, Ealing Green Ealing, London, W5 5EP. Products made in Ealing Studios Management Limited were not found. This corporation was registered on 1995-05-24 and was issued with the Register number 03062708 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 Ealing Studios Management Limited, open vacancies, location of Ealing Studios Management 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 Ealing Studios Management Limited from yellow pages of The United Kingdom. Find address Ealing Studios Management Limited, phone, email, website credits, responds, Ealing Studios Management Limited job and vacancies, contacts finance sectors Ealing Studios Management Limited