Portman Productions Limited
Television programme production activities
Contacts of Portman Productions Limited: address, phone, fax, email, website, working hours
Address: Chiswick Green 610 Chiswick High Road W4 5RU London
Phone: +44-1375 3579040 +44-1375 3579040
Fax: +44-1375 3579040 +44-1375 3579040
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Portman Productions Limited"? - Send email to us!
Registration data Portman Productions Limited
Get full report from global database of The UK for Portman Productions Limited
Addition activities kind of Portman Productions Limited
2046. Wet corn milling
275202. Promotional printing, lithographic
07210401. Citrus grove cultivation services
34430507. Reactor containment vessels, metal plate
38250233. Sweep generators
52119906. Electrical construction materials
Owner, director, manager of Portman Productions Limited
Director - Emma Marie Bjurman. Address: Nice Entertainment, Frihamnsgatan, Stockholm, 11556, Sweden. DoB: April 1977, Swedish
Director - Jakob Mejlhede. Address: 610 Chiswick High Road, London, W4 5RU. DoB: March 1973, Danish
Director - Jeremy Simon Fox. Address: Chandos Place, London, WC2N 4HG, United Kingdom. DoB: July 1951, British
Director - Yong-Nam Mathias Hermansson. Address: Box 2094, Stockholm, 103 13, Sweden. DoB: October 1972, Swedish
Secretary - Melissa Sterling. Address: Chandos Place, London, WC2N 4HG, England. DoB:
Director - Jens Kristoffer Eriksson. Address: Frihamnsgatan 28, 11556 Stockholm, Sweden. DoB: March 1977, Swedish
Secretary - Jonathan William Courtis Searle. Address: 610 Chiswick High Road, London, W4 5RU, England. DoB:
Director - Richard Beeston. Address: 610 Chiswick High Road, London, W4 5RU, United Kingdom. DoB: December 1964, British
Director - Bengt Patrick Svensk. Address: Magasin 3, Frihamnsgatan 28, Stockolm, 115 99, Sweden. DoB: July 1966, Swedish
Director - Chris Barton Pye. Address: Brooks Road, London, W4 3BJ, Uk. DoB: March 1947, British
Director - Jonathan William Courtis Searle. Address: Chiswick Green, 610 Chiswick High Road, London, W4 5RU, Uk. DoB: May 1969, British
Secretary - Robert Henry Kirby. Address: 610 Chiswick High Road, London, W4 5RU, England. DoB:
Director - Anmar Jeremy Kawash. Address: 610 Chiswick High Road, London, W4 5RU, England. DoB: February 1966, British
Director - Jonathan Christopher Jackson. Address: 610 Chiswick High Road, London, W4 5RU, England. DoB: February 1971, British
Secretary - Jonathan Christopher Jackson. Address: Chandos Place, London, WC2N 4HG, England. DoB:
Director - Jeremy Simon Fox. Address: 11 Parliament Hill, London, NW3 2SY. DoB: July 1951, British
Secretary - Ann Protheroe. Address: 15 University Mansions, Lower Richmond Road, London, SW15 1EP. DoB: n\a, British
Secretary - Maria Susan Walker. Address: Norfolk Lodge, 72d Leopold Road, London, SW19 7JQ. DoB:
Director - Tristan Whalley. Address: 54 Lynette Avenue, Clapham, London, SW4 9HD. DoB: October 1959, British
Director - Shaie Kutiel Selzer. Address: 66 Southwood Park, Southwood Lawn Road, London, N6 5SQ. DoB: December 1948, British
Director - William Eric Allan. Address: 55 Ellesmere Road, London, NW10 1LJ. DoB: December 1949, British
Secretary - David William Dare. Address: 10 Charlotte Road, Barnes, London, SW13 9QJ. DoB: December 1930, British
Director - Philip Joseph Reid. Address: 10 Redcliffe Place, London, SW10 9DD. DoB: July 1947, British
Director - Nicola Clair Kirkman. Address: 66 Queens Road, Twickenham, Middlesex, TW1 4ET. DoB: April 1968, British
Director - The Hon Timothy Leland Buxton. Address: 10 Narborough Street, London, SW6 3AR. DoB: November 1948, British
Director - Steven Paul Matthews. Address: 190 Connell Crescent, London, W5 3BP. DoB: February 1967, British
Secretary - Jill Clark. Address: 17 Brocklebank Road, Earlsfield, London, SW18 3AP. DoB: n\a, British
Director - Keith Reeves. Address: 12 Blair Road, Whalley Range, Manchester, M16 8NS. DoB: May 1964, English
Director - Simon Cox. Address: 15 Montagu Square, London, W1H 1RD. DoB: October 1962, British
Director - Richard Leworthy. Address: 43 Hammersmith Grove, London, W6 ONE. DoB: May 1948, British
Secretary - Andrew James Thompson. Address: 48 Uverdale Road, London, SW10 0SR. DoB: n\a, British
Director - John Hall. Address: 17a Hamilton Terrace, London, NW8 9RE. DoB: February 1947, British
Director - Andrew Rutherford Warren. Address: 10 Patten Road, London, SW18 3RH. DoB: November 1953, British
Director - Ian Robert Andrew Rutherford Warren. Address: The Old Mill Shed, Turville, Henley-On-Thames, Oxfordshire, RG9 6QU. DoB: August 1913, British
Secretary - Pamela Mackenzie. Address: 15 Selsdon Close, Surbiton, Surrey, KT6 4TF. DoB:
Director - Ian Layton Donald. Address: Dingley Hall South Wing, Dingley, Market Harborough, Leicestershire, LE16 8PG. DoB: August 1955, British
Director - Victor Michael Paul Glynn. Address: 19 St Margarets Road, Oxford, Oxfordshire, OX2 6RX. DoB: October 1956, British
Jobs in Portman Productions Limited, vacancies. Career and training on Portman Productions Limited, practic
Now Portman Productions Limited have no open offers. Look for open vacancies in other companies
-
Part Time Receptionist (Rugby)
Region: Rugby
Company: Warwickshire College Group
Department: N\A
Salary: £15,674 to £15,961 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Associate: HealthCare Process Engineer (Londonderry)
Region: Londonderry
Company: Ulster University
Department: School of Biomedical Sciences
Salary: £27,300 to £30,705
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
Caird Senior Research Fellowship (London)
Region: London
Company: Royal Museums Greenwich
Department: N\A
Salary: £20,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History,History of Art
-
Professional Standards Coordinator (London)
Region: London
Company: Faculty of Occupational Medicine
Department: N\A
Salary: £26,000 to £32,000 per annum, dependent on relevant experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Administrative,PR, Marketing, Sales and Communication
-
Research Assistant/Associate in Manufacturing Multifunctional Composites for Structural Applications (London)
Region: London
Company: Imperial College London
Department: Department of Aeronautics/Chemistry
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing
-
Research Fellow (Hamilton - New Zealand)
Region: Hamilton - New Zealand
Company: University of Waikato
Department: Department of Computer Science
Salary: NZ$72,654 to NZ$77,818
£40,569.99 to £43,453.57 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Head of Health and Safety (Manchester)
Region: Manchester
Company: N\A
Department: N\A
Salary: £60,000 (approx.)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
Clinical Data Manager/Tissue Collector (Sutton)
Region: Sutton
Company: Institute of Cancer Research
Department: Clinical Academic Radiotherapy (Dearnaley)
Salary: £20,912 to £31,134 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,Biological Sciences,Biology,Library Services and Information Management
-
Senior Timetabling Officer (Hull)
Region: Hull
Company: University of Hull
Department: Registry Services
Salary: £26,829 to £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Technical Coordinator – 3D Workshop (Elephant And Castle)
Region: Elephant And Castle
Company: University of the Arts London, London College of Communication
Department: London College of Communication
Salary: £37,265 to £44,708
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Lecturer in International Business and Management (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Alliance MBS - PMO Division
Salary: £35,550 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
-
Campaign Content Producer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Public Affairs Directorate
Salary: £27,629 to £32,958 per annum. Grade 6.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
Responds for Portman Productions Limited on Facebook, comments in social nerworks
Read more comments for Portman Productions Limited. Leave a comment for Portman Productions Limited. Profiles of Portman Productions Limited on Facebook and Google+, LinkedIn, MySpaceLocation Portman Productions Limited on Google maps
Other similar companies of The United Kingdom as Portman Productions Limited: Cloudy Pixel Limited | Chiefton Solutions Ltd | Task Computing Limited | Cyberst Limited | Jambana Limited
This company is widely known under the name of Portman Productions Limited. It was started 29 years ago and was registered with 02195623 as its company registration number. This particular registered office of the company is situated in London. You may visit them at Chiswick Green, 610 Chiswick High Road. This company SIC and NACE codes are 59113 which means Television programme production activities. Portman Productions Ltd filed its latest accounts up until 2015-12-31. The most recent annual return information was filed on 2015-11-30. Twenty nine years of experience in this particular field comes to full flow with Portman Productions Ltd as the company managed to keep their clients satisfied throughout their long history.
Considering this firm's constant growth, it became imperative to acquire new members of the board of directors, to name just a few: Emma Marie Bjurman, Jakob Mejlhede, Jeremy Simon Fox who have been participating in joint efforts for nearly one year to promote the success of this firm.
Portman Productions Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Chiswick Green 610 Chiswick High Road W4 5RU London. Portman Productions Limited was registered on 1987-11-18. 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 - 375,000 GBP, sales per year - less 737,000 GBP. Portman Productions Limited is Private Limited Company.
The main activity of Portman Productions Limited is Information and communication, including 6 other directions. Director of Portman Productions Limited is Emma Marie Bjurman, which was registered at Nice Entertainment, Frihamnsgatan, Stockholm, 11556, Sweden. Products made in Portman Productions Limited were not found. This corporation was registered on 1987-11-18 and was issued with the Register number 02195623 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 Portman Productions Limited, open vacancies, location of Portman Productions 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 April 1st, 2024