Final Cut Limited

All UK companiesInformation and communicationFinal Cut Limited

Video production activities

Final Cut Limited contacts: address, phone, fax, email, website, shedule

Address: 3rd Floor 13-14 Margaret Street W1W 8RN London

Phone: +44-1205 8553924

Fax: +44-1205 8553924

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Final Cut Limited"? - send email to us!

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

Registration data Final Cut Limited

Register date: 1995-03-14

Register number: 03032598

Type of company: Private Limited Company

Get full report form global database UK for Final Cut Limited

Owner, director, manager of Final Cut Limited

Dean Cook Director. Address: 13-14 Margaret Street, London, W1W 8RN. DoB: May 1957, British

Michelle Corney Director. Address: 13-14 Margaret Street, London, W1W 8RN, United Kingdom. DoB: April 1977, British

Joe Guest Director. Address: 13-14 Margaret Street, London, W1W 8RN. DoB: May 1972, British

David Webb Director. Address: 13-14 Margaret Street, Ewell Village, London, Surrey, W1W 8RN. DoB: July 1974, British

Stephanie Apt Director. Address: 13-14 Margaret Street, London, New York 10128, W1W 8RN, Usa. DoB: November 1959, American

Struan Rupert Clay Director. Address: 13-14 Margaret Street, London, W1W 8RN. DoB: September 1963, British

Stephen Jeffrey Barry Director. Address: 13-14 Margaret Street, London, W1W 8RN. DoB: April 1943, British

Richard Russell Director. Address: 13-14 Margaret Street, London, W1W 8RN. DoB: July 1964, British

Eric Zumbrunnen Director. Address: 533 Lombard Avenue, Pacific Palisades, California 90272, Usa. DoB: November 1964, Us Citizen

Zoe Henderson Director. Address: 213a Norwood Road, Herne Hill, London, SE24 9AG. DoB: November 1973, British

Kirk Baxter Director. Address: 496 La Guardia Place Apatment 4d, New York, 10012, Usa. DoB: January 1972, British

Frederick Monson Director. Address: 15 Denehurst Gardens, London, W3 9QY. DoB: October 1950, Usa

Thomas Davy Director. Address: Flat 34 6 Ferry Lane, Brentford, Middlesex, TW8 0BP. DoB: October 1959, British

Sharad Raniga Director. Address: 18 Howton Place, Bushey Heath, Bushey, Hertfordshire, WD23 1HX. DoB: July 1961, British

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Gregory Bruce Caplan Director. Address: 56 Hermitage Lane, London, NW2 2HG. DoB: June 1961, British

Jobs in Final Cut Limited vacancies. Career and practice on Final Cut Limited. Working and traineeship

Manager. From GBP 2900

Assistant. From GBP 1800

Responds for Final Cut Limited on FaceBook

Read more comments for Final Cut Limited. Leave a respond Final Cut Limited in social networks. Final Cut Limited on Facebook and Google+, LinkedIn, MySpace

Address Final Cut Limited on google map

Other similar UK companies as Final Cut Limited: Mark Whitrow Limited | Tonbridge Building Services Limited | Teambuilders Ltd | Tomlinson Wightman Ltd | Nu Solar Limited

03032598 - registration number for Final Cut Limited. It was registered as a Private Limited Company on 1995-03-14. It has been active on the British market for 21 years. The enterprise is reached at 3rd Floor 13-14 Margaret Street in London. The company zip code assigned to this place is W1W 8RN. The enterprise SIC code is 59112 which means Video production activities. Its latest filed account data documents were filed up to 2015-03-31 and the latest annual return information was released on 2016-03-14. Ever since the company started on the market twenty one years ago, this company has managed to sustain its great level of success.

There seems to be a number of eight directors working for this particular firm at the current moment, namely Dean Cook, Michelle Corney, Joe Guest and 5 others listed below who have been carrying out the directors tasks since 2016.