Vision Video Limited
Non-trading company
Contacts of Vision Video Limited: address, phone, fax, email, website, working hours
Address: 1 Central St. Giles St. Giles High Street WC2H 8NU London
Phone: +44-1271 1666320 +44-1271 1666320
Fax: +44-1271 1666320 +44-1271 1666320
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Vision Video Limited"? - Send email to us!
Registration data Vision Video Limited
Get full report from global database of The UK for Vision Video Limited
Addition activities kind of Vision Video Limited
573601. Keyboard instruments
01320000. Tobacco
02790100. Worm farms
07220300. Field crops, except cash grains, machine harvesting services
20130105. Pastrami, from purchased meat
23969902. Furniture trimmings, fabric
30520100. Rubber hose
31610105. Wardrobe bags (luggage)
35520117. Spools, textile machinery: wood
57199905. Housewares, nec
Owner, director, manager of Vision Video Limited
Director - James William Dodge. Address: Central St. Giles, St. Giles High Street, London, WC2H 8NU. DoB: August 1977, British
Director - Melanie Jane Laithwaite. Address: Central St. Giles, St. Giles High Street, London, WC2H 8NU, United Kingdom. DoB: June 1973, British
Director - Ian David Foster. Address: Central St. Giles, St. Giles High Street, London, WC2H 8NU, United Kingdom. DoB: August 1960, British
Secretary - Alison Mansfield. Address: Central St. Giles, St. Giles High Street, London, WC2H 8NU, United Kingdom. DoB: n\a, British
Director - Joseph Edward Cunningham. Address: Universal City Plaza, Universal City, California, 91608, Usa. DoB: February 1956, British
Secretary - Peter Arthur Edward Coles. Address: 4 Binden Road, London, W12 9RJ. DoB: April 1948, British
Director - Dimple Patel. Address: Central St. Giles, St. Giles High Street, London, WC2H 8NU, England. DoB: May 1974, British
Director - Marie Juliette France Holive. Address: Central St. Giles, St. Giles High Street, London, WC2H 8NU, United Kingdom. DoB: May 1977, French
Director - Domingo Ruiz Salinas. Address: 2 Heatherdene Mansions, Cambridge Road, Twickenham, TW1 2HR. DoB: May 1969, Spanish
Secretary - Melanie Jane Laithwaite. Address: 9 Gatcombe Crescent, Ascot, Berkshire, SL5 7HA. DoB: June 1973, British
Secretary - Alexandra Johnstone. Address: 7 Balvernie Grove, London, SW18 5RT. DoB: n\a, British
Director - Carl Lydon George Hosten. Address: 34 Church Road, London, SW13 9HN. DoB: November 1959, British
Secretary - Andrew Nigel Hall. Address: 14 Lebanon Park, Twickenham, Middlesex, TW1 3DG. DoB: March 1964, British
Secretary - Helene Yuk Hing Li. Address: 6 Delacourt Mansions, 31 Rosendale Road West Dulwich, London, SE21 8DU. DoB:
Secretary - Alan Henry Bowen. Address: Mount Vale, The Drive, Virginia Water, Surrey, GU25 4BP. DoB: n\a, Irish
Director - Eamon Michael Mcmenamin. Address: 27 Iveley Road, Clapham, London, SW4 0EN. DoB: May 1968, British
Director - Patrick Noel Foley. Address: 91 Kynance Gardens, Stanmore, Middlesex, HA7 2QJ. DoB: December 1967, Irish
Director - John Fewings. Address: 6 Love Walk, London, SE5 8AD. DoB: January 1953, British
Director - Lucinda Mary Williams. Address: 34 Helena Road, Windsor, Berkshire, SL4 1JN. DoB: April 1965, British
Director - Helen Parker. Address: Kingsgate House, 2 King Edwards Grove, Teddington, Middlesex, TW11 9LU. DoB: June 1966, British
Director - David Alan Kosse. Address: 67 East Sheen Avenue, London, SW14 8AX. DoB: September 1962, American
Director - Peter Duncan Thompson. Address: 38 William Hunt Mansions, Somerville Avenue, Barnes, London, SW13 8HT. DoB: October 1964, British
Director - Neville Clive Ellis. Address: 38 Fielding Road, Chiswick, London, W4 1HR. DoB: April 1958, British
Director - Peter Jeremy Smith. Address: 3 Halsey Street, London, SW3 2QH. DoB: August 1961, British
Director - Nicholas Bruce Hartley. Address: 51 Gerard Road, London, SW13 9QH. DoB: November 1960, British
Director - Nicholas John Carrington. Address: 35 Clarence Road, Windsor, Berkshire, SL4 5AX. DoB: September 1950, British
Secretary - Michael Anthony Howle. Address: 46 Dowlans Road, Great Bookham, Surrey, KT23 4LE. DoB: n\a, British
Director - Anthony Greig Pye. Address: Gilham's Birch, Rotherfield Road Rotherfield, Crowborough, East Sussex, TN6 3HH. DoB: July 1946, British
Director - Thomas Clive Fisher. Address: 1 Nevelle Close, Binfield, Bracknell, Berkshire, RG42 4AZ. DoB: April 1952, British
Director - Peter Jeremy Smith. Address: 97 Crown Lodge, Elystan Street, London, SW3 3PW. DoB: August 1961, British
Director - Julian Mark Portman. Address: 1 Parkgate Close, Kingston Hill, Kingston-Upon-Thames, Surrey, KT2 7LU. DoB: September 1950, British
Director - Peter Arthur Edward Coles. Address: 4 Binden Road, London, W12 9RJ. DoB: April 1948, British
Director - Ngaire Elizabeth Cuneo. Address: 77 Benedict Hill Road, New Canaan, Connecticut Ct 06840, Usa. DoB: October 1950, Us Citizen
Director - William Cecil Tennant. Address: The Garden Maisonette, 50 Ladbroke Grove, London, W1I 2PA. DoB: May 1941, Us Citizen
Director - George Reinhold Tappert. Address: 21 Thurloe Square, London, SW7 2SD. DoB: January 1941, Usa
Director - Paul Andre Street. Address: 30 Spruce Street, Riverside, Connecticut Ct 06878, Usa. DoB: March 1951, Us Citizen
Director - Stephen Lloyd Green. Address: 73 South Turkey Hill Road, Westport, Connecticut 06880, IRISH, Usa. DoB: March 1951, American
Director - Dennis James Carey. Address: 164 Carter Street, New Canaan, Connecticut Ct 06840, Usa. DoB: September 1946, American
Director - John Myron Lavin. Address: 6993 Highfield Road, Fayetteville, New York Ny 13066, Usa. DoB: April 1947, Us Citizen
Jobs in Vision Video Limited, vacancies. Career and training on Vision Video Limited, practic
Now Vision Video Limited have no open offers. Look for open vacancies in other companies
-
Professor in Mathematics (London)
Region: London
Company: Queen Mary University of London
Department: School of Mathematical Sciences
Salary: By negotiation within the professorial range.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Communications Officer (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: School of Social Sciences
Salary: £26,495 to £30,688 per annum (Grade 5)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Clinical Research Fellow – Transmission-stage and Blood-stage Malaria Programmes (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Medicine
Salary: £31,614 to £50,669 per annum (Grade E64)
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,Molecular Biology and Biophysics,Biochemistry
-
Professor of Entrepreneurship (London)
Region: London
Company: King's College London
Department: King’s Business School
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Project Manager, SOPHIE Project (Penryn)
Region: Penryn
Company: University of Exeter
Department: University of Exeter Medical School
Salary: £34,520 + grade F, depending on qualifications and experience.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Hourly Paid Lecturer in Forestry/Arboriculture (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £18.59 to £20.53 per hour plus holiday pay
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Forestry
-
Research Fellow in Laser Inference Lithography (Luton)
Region: Luton
Company: University of Bedfordshire
Department: N\A
Salary: £33,519 to £39,992 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Hospitality Catering Supervisor (Reading)
Region: Reading
Company: University of Reading
Department: Catering Hotel & Conference Services
Salary: £16,654 to £18,777 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Enterprise Fellow/Senior Enterprise Fellow (Southampton)
Region: Southampton
Company: University of Southampton
Department: Primary Care & Population Sciences
Salary: £29,799 to £47,722 pro rata per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods
-
Research Assistant in Geographic Information Science (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Geography, Geology and the Environment
Salary: £26,829
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Computer Science,Computer Science
-
Income Assistant (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Finance
Salary: £22,214 to £25,728 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Finance
-
Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Psychology
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Social Sciences and Social Care,Other Social Sciences,Historical and Philosophical Studies,Philosophy
Responds for Vision Video Limited on Facebook, comments in social nerworks
Read more comments for Vision Video Limited. Leave a comment for Vision Video Limited. Profiles of Vision Video Limited on Facebook and Google+, LinkedIn, MySpaceLocation Vision Video Limited on Google maps
Other similar companies of The United Kingdom as Vision Video Limited: Somas & Somas Consulting Limited | Cjr Accountants Limited | Kingston Noble Property Management Services Ltd | Lee Qs Limited | Ktf (kent) Limited
Vision Video Limited could be found at 1 Central St. Giles, St. Giles High Street in London. The firm zip code is WC2H 8NU. Vision Video has been active on the British market since it was established on 1975-06-09. The firm Companies House Registration Number is 01215334. This company principal business activity number is 74990 - Non-trading company. The latest financial reports cover the period up to June 30, 2014 and the latest annual return was filed on December 20, 2015.
When it comes to this particular company's employees directory, for almost one year there have been four directors to name just a few: James William Dodge, Melanie Jane Laithwaite and Ian David Foster. Additionally, the managing director's efforts are regularly supported by a secretary - Alison Mansfield, from who was recruited by the firm 9 years ago.
Vision Video Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 1 Central St. Giles St. Giles High Street WC2H 8NU London. Vision Video Limited was registered on 1975-06-09. 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 - 373,000 GBP, sales per year - more 104,000,000 GBP. Vision Video Limited is Private Limited Company.
The main activity of Vision Video Limited is Professional, scientific and technical activities, including 10 other directions. Director of Vision Video Limited is James William Dodge, which was registered at Central St. Giles, St. Giles High Street, London, WC2H 8NU. Products made in Vision Video Limited were not found. This corporation was registered on 1975-06-09 and was issued with the Register number 01215334 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 Vision Video Limited, open vacancies, location of Vision Video 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 June 1st, 2024