Phd Media Limited

Advertising agencies

Contacts of Phd Media Limited: address, phone, fax, email, website, working hours

Address: The Telephone Exchange 5 North Crescent Chenies Street WC1E 7PH London

Phone: +44-1422 8525085 +44-1422 8525085

Fax: +44-1422 8525085 +44-1422 8525085

Email: n\a

Website:

Schedule:

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

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

Registration data Phd Media Limited

Register date: 1989-09-19
Register number: 02423952
Capital: 830,000 GBP
Sales per year: Approximately 336,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Phd Media Limited

Addition activities kind of Phd Media Limited

31110405. Handbag leather
38410101. Muscle exercise apparatus, ophthalmic
51129906. Manifold business forms
54619905. Doughnuts
92220400. Legal counsel and prosecution, level of government

Owner, director, manager of Phd Media Limited

Director - Damien Glackin. Address: 5 North Crescent, Chenies Street, London, WC1E 7PH. DoB: December 1975, British

Director - Frances Ralston-good. Address: 5 North Crescent, Chenies Street, London, WC1E 7PH. DoB: April 1973, British

Secretary - Sally Ann Bray. Address: Old Marylebone Road, London, NW1 5QT, United Kingdom. DoB: n\a, British

Director - Daren Rubins. Address: North Crescent, Chenies Street, London, WC1E 7PH, United Kingdom. DoB: October 1966, British

Director - Ian Crawford Paterson. Address: 5 North Crescent, Chenies Street, London, WC1E 7PH. DoB: April 1970, Brtish

Director - Verica Djurdjevic. Address: 5 North Crescent, Chenies Street, London, WC1E 7PH. DoB: September 1975, British

Director - Paul Hawkey. Address: Ruden Way, Epsom, Surrey, KT17 3LL. DoB: November 1974, British

Director - Michael David Spray. Address: Pendle Road, London, SW16 6RU. DoB: November 1972, British

Director - David Roy Wilding. Address: Heyshott Road, Southsea, Hampshire, PO4 8BZ. DoB: July 1976, British

Director - Hugh Cameron. Address: 26 Kersley Street, London, SW11 4PT. DoB: February 1968, British

Director - Euan Rennet Hudghton. Address: 8 Ravenswood Road, London, SW12 9PL. DoB: September 1973, British

Director - Matthew Robert Sanders. Address: Lordship Park, London, N16 5UA. DoB: October 1971, British

Director - Sean Campbell Meikle. Address: 78c Birnam Road, London, N4 3LQ. DoB: July 1970, British

Director - Jason Marc Spencer. Address: 45 Lindsell Road, West Timperley, Altrincham, Cheshire, WA14 5NX. DoB: September 1973, British

Director - Derek Richard Luddem. Address: Railway Side, Barnes, London, SW13 0PN. DoB: January 1975, British

Director - Ian Redman. Address: 11 Uplands Close, Sevenoaks, Kent, TN13 3BP. DoB: March 1964, British

Director - Luca Ricardo Francesco Magarito. Address: 10 Hunts Mead Close, Chislehurst, Kent, BR7 5SE. DoB: October 1970, British

Director - John Murray. Address: Flat 22, 235 Goswell Road, London, EC1V 7JD. DoB: February 1963, British

Director - Adam Turner. Address: 13 Kingswood Road, Wimbledon, London, SW19 3ND. DoB: February 1972, British

Director - Lindsay Weedon. Address: Hesper Mews, London, SW15 0HH. DoB: April 1973, British

Director - Tim Caira. Address: 22 Fairholme Avenue, Romford, Essex, RM2 5UU. DoB: December 1970, British

Director - Mark Ian Emerson Girling. Address: 15 Clifton Road, Amersham, Buckinghamshire, HP6 5PU. DoB: November 1963, British

Director - Frances Ralston Good. Address: Flat 22 City Bridge House, 235-245 Goswell Road, London, EC1V 7JD. DoB: April 1973, British

Director - Justin Gibbons. Address: 20 Linzee Road, Crouch End, London, N8 7RE. DoB: February 1973, Canadian

Director - Bijan White. Address: 67 Denman Drive South, Hampstead Garden Suburb, London, NW11 6RA. DoB: February 1968, British

Director - Kathleen Saxton. Address: 27 Clarence Place, Windmill Hill, Gravesend, Kent, DA12 1LD. DoB: May 1972, British

Director - Nicholas Stephen Bailey. Address: 144 Kilburn Lane, London, W1O 4AJ. DoB: January 1969, British

Director - Monica Ursula Golya. Address: Laitwood Road, London, SW12 9QN. DoB: June 1969, British

Director - Simon Foster. Address: 137 Albert Street, London, NW1 7NB. DoB: October 1962, British

Director - Mark Terence Holden. Address: 64c Upper Tollington Park, London, N4 4LS. DoB: April 1972, British

Director - Catherine Julia King. Address: 5 North Crescent, Chenies Street, London, WC1E 7PH, United Kingdom. DoB: October 1964, British

Director - Sarah Leach. Address: 5 Shamrock Street, Clapham, London, SW4 6HF. DoB: September 1969, British

Director - Louise Jones. Address: 151 Portland Road, London, W11 4LR. DoB: July 1964, British

Director - Dominic Anthony Regan. Address: 39 Ravensbourne Gardens, Ealing, London, W13 8EW. DoB: January 1963, British

Director - Tess Margaret Alps. Address: The Lodge, New Ground Road Aldbury, Tring, Hertfordshire, HP23 5SF. DoB: November 1953, Uk

Director - Jonathan Fowles. Address: 2 Woodwalk Cottages, Longparish, Hampshire, SP11 6QG. DoB: July 1968, British-Usa

Director - John Edward Overend. Address: 8 Rockingham Place, Shepherds Lane, Beaconsfield, Buckinghamshire, HP9 2ET. DoB: May 1963, British

Secretary - Neal Andrew John Southwell. Address: 26 Churchfields, Broxbourne, Hertfordshire, EN10 7JS. DoB: March 1962, British

Director - John Harlow. Address: 49 Gilkes Crescent, London, SE21 7BP. DoB: July 1968, British

Director - Andrew Charles Hearnshaw. Address: 145 Liverpool Road, London, N1 0RF. DoB: December 1960, British

Director - Neal Andrew John Southwell. Address: 26 Churchfields, Broxbourne, Hertfordshire, EN10 7JS. DoB: March 1962, British

Director - Howard Nead. Address: 16 Biggs Grove Road, Chestnut, Hertfordshire, EN7 6XY. DoB: October 1967, British

Director - William Fletcher Collin. Address: 20c Denholme Road, London, W9 3HX. DoB: August 1967, British

Director - Michael Graham Anderson. Address: 29 Seymour Road, Wimbledon, London, SW19 5JL. DoB: October 1963, British

Director - William Francis Alexander Anderson. Address: 266 Elgin Avenue, London, W9 1JR. DoB: November 1965, British

Director - Laura James. Address: 1 Bockmer End, Marlow, Buckinghamshire, SL7 2HL. DoB: January 1961, British

Director - Simon Evans. Address: 192 Cromwell Tower, Barbican, London, EC2Y 8DD. DoB: September 1963, British

Director - Paul Parashar. Address: 11 Keyes Road, London, NW2 3XB. DoB: March 1963, British

Director - Jonathan Wilkins. Address: 100 Kingsgate Road, London, NW6 2JG. DoB: November 1966, British

Director - Alan Brydon. Address: 134 Broomwood Road, London, SW11 6JZ. DoB: September 1959, British

Director - Paul John Bernard Gummer. Address: 2 Green Lane, Chislehurst, Kent, BR7 6AG. DoB: February 1953, British

Director - Katherine Mary Horatia Almond. Address: 11 Acfold Road, London, SW6 2AJ. DoB: October 1958, British

Director - Jeremy Tester. Address: 32 Woodwarde Road, London, SE22 8UJ. DoB: September 1961, British

Director - Kenneth Charles New. Address: 68 Higher Drive, Banstead, Surrey, SM7 1PQ. DoB: October 1945, British

Director - Michael Robert Gordon Baulk. Address: Cawsand Place, West Drive Wentworth, Virginia Water, Surrey, GU25 4NE. DoB: October 1943, British

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

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

Director - Morag Jenifer Hurrell Blazey. Address: The Corner, Church Farm Lane, Marsworth, Buckinghamshire, HP23 4ND. DoB: September 1962, British

Director - David Sigmund Reich. Address: 150 Hanging Hill Lane, Hutton, Brentwood, Essex, CM13 2HG. DoB: September 1949, British

Director - Karen Margaret Goodwin. Address: 17 Roughwood Close, Watford, Hertfordshire, WD1 3HN. DoB: February 1961, British

Director - Tess Margaret Alps. Address: 37 Keyes Road, London, NW2 3XB. DoB: November 1953, British

Director - Director Nicholas James Mclean. Address: 410 Cinnamon Wharf, London, SE1 2YJ. DoB: April 1962, British

Director - David Ronald Pattison. Address: Hesper Mews, London, SW5 0HH. DoB: June 1956, British

Director - John Vernon Ayling. Address: 5 Chiswick Square, London, W4 2QG. DoB: April 1944, British

Director - Jonathan Durden. Address: 107 Richmond Avenue, Barnsbury Islington, London, N1 0LT. DoB: October 1957, British

Director - Nicholas David Horswell. Address: Garden Flat, 15 Ladbroke Square, London, W11 3NA. DoB: July 1950, British

Jobs in Phd Media Limited, vacancies. Career and training on Phd Media Limited, practic

Now Phd Media Limited have no open offers. Look for open vacancies in other companies

  • Events Project Lead (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Widening Participation

    Salary: £28,936 and rising to £32,548 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Lecturer/Senior Lecturer in Computer Science (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Faculty of Science and Engineering

    Salary: £34,520 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Senior Information Analyst (HESA returns) (Preston)

    Region: Preston

    Company: University of Central Lancashire

    Department: Corporate Development

    Salary: £29,301 to £33,943 Grade: G

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Information Systems,Information Management and Librarianship,Information Science

  • Library Assistant (22503-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Knowledge Group - Library

    Salary: £16,983 to £18,263 pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Insight & Innovation - Quantitative Team (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Surrey County Council

    Department: N\A

    Salary: £32,839 to £55,644 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Work,Library Services and Information Management

  • Research Fellow on Redshift (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Astronautics Group

    Salary: £29,799 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing

  • Genome Engineering Specialist (Harwell)

    Region: Harwell

    Company: MRC - Mary Lyon Centre

    Department: N\A

    Salary: £27,629 to £32,975 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Assistant or Postdoctoral Research Scientist (Cambridge)

    Region: Cambridge

    Company: Babraham Institute

    Department: N\A

    Salary: £25,795 to £34,166 per annum (depending on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Science Technician (The Sutton Academy) (Saint Helens)

    Region: Saint Helens

    Company: St Helens College

    Department: N\A

    Salary: £14,044.51 to £14,873.91 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry

  • Research Associate: Cancer Awareness, Screening and Early Diagnosis (London)

    Region: London

    Company: University College London

    Department: Department of Behavioural Science and Health, Cancer Communication & Screening Group

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: Cancer Institute

    Salary: £34,056 to £41,163 per annum, inclusive of London allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Other Biological Sciences,Engineering and Technology,Other Engineering

  • Module Tutors (Distance Learning) in Graphic Design (Online)

    Region: Online

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts

Responds for Phd Media Limited on Facebook, comments in social nerworks

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

Location Phd Media Limited on Google maps

Other similar companies of The United Kingdom as Phd Media Limited: Histogenics Limited | Front Page Consulting Limited | Tip Photography Limited | Clapham Solicitors Limited | Symec Limited

Phd Media Limited is officially located at London at The Telephone Exchange 5 North Crescent. Anyone can find this business by its postal code - WC1E 7PH. The enterprise has been operating on the British market for twenty seven years. The enterprise is registered under the number 02423952 and company's current state is active. In the past, Phd Media Limited changed the listed name four times. Up till Fri, 16th May 2008 this company used the business name Phd Distribution. Later on this company switched to the business name Phd Media that was used until Fri, 16th May 2008 then the final name was agreed on. The enterprise is registered with SIC code 73110 and their NACE code stands for Advertising agencies. Phd Media Ltd reported its latest accounts for the period up to Wednesday 31st December 2014. The latest annual return information was released on Friday 17th June 2016. It's been 27 years for Phd Media Ltd in this field of business, it is doing well and is very inspiring for it's competition.

With three recruitment announcements since 2015-05-05, the firm has been a quite active employer on the job market. On 2016-04-06, it started looking for new employees for a full time Strategist post in London, and on 2015-05-05, for the vacant post of a full time Head of Search in London. As of yet, they have looked for candidates for the Biddable Media Account Director positions. More specific details on recruitment and the career opportunity is provided in particular announcements.

Damien Glackin, Frances Ralston-good and Daren Rubins are registered as the enterprise's directors and have been expanding the company since 2015. In order to find professional help with legal documentation, since 2008 this business has been making use of Sally Ann Bray, who has been focusing on ensuring the company's growth.

Phd Media 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 The Telephone Exchange 5 North Crescent Chenies Street WC1E 7PH London. Phd Media Limited was registered on 1989-09-19. 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 - 830,000 GBP, sales per year - approximately 336,000,000 GBP. Phd Media Limited is Private Limited Company.
The main activity of Phd Media Limited is Professional, scientific and technical activities, including 5 other directions. Director of Phd Media Limited is Damien Glackin, which was registered at 5 North Crescent, Chenies Street, London, WC1E 7PH. Products made in Phd Media Limited were not found. This corporation was registered on 1989-09-19 and was issued with the Register number 02423952 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 Phd Media Limited, open vacancies, location of Phd Media 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 Phd Media Limited from yellow pages of The United Kingdom. Find address Phd Media Limited, phone, email, website credits, responds, Phd Media Limited job and vacancies, contacts finance sectors Phd Media Limited