Sci Entertainment Group Limited

All UK companiesActivities of extraterritorial organisations and otherSci Entertainment Group Limited

Dormant Company

Sci Entertainment Group Limited contacts: address, phone, fax, email, website, shedule

Address: 240 Blackfriars Road, 12 & 13th Floors SE1 8NW London

Phone: +44-1492 9530883

Fax: +44-1492 9530883

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sci Entertainment Group Limited"? - send email to us!

Sci Entertainment Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sci Entertainment Group Limited.

Registration data Sci Entertainment Group Limited

Register date: 1990-05-14

Register number: 02501949

Type of company: Private Limited Company

Get full report form global database UK for Sci Entertainment Group Limited

Owner, director, manager of Sci Entertainment Group Limited

Amit Chokshi Secretary. Address: Blackfriars Road, 12 & 13th Floors, London, Middx, SE1 8NW, England. DoB:

Philip Timo Rogers Director. Address: Upper Red Cross Road, Goring On Thames, Oxfordshire, RG8 9BT. DoB: June 1969, British

Chantal Reid Secretary. Address: Baldslow Road, Hastings, East Sussex, TN34 2EZ, England. DoB:

Robert Charles Brent Director. Address: Hoadly Road, London, SW16 1AF. DoB: September 1969, British

Jonathan Andre Stoner Ball Secretary. Address: Huntsham, Tiverton, Devon, EX16 7QH. DoB:

Anthony John Price Director. Address: 133 Lauderdale Tower, Barbican, London, EC2Y 8BY. DoB: February 1961, British

Fiona Jane Cavanagh Director. Address: 16 Woodborough Road, Putney, London, SW15 6PZ. DoB: May 1957, British

Anthony John Price Secretary. Address: 133 Lauderdale Tower, Barbican, London, EC2Y 8BY. DoB: February 1961, British

Robert John Murphy Director. Address: 1 Warmington Road, London, SE24 9LA. DoB: April 1961, British

Bryan Joseph Ennis Director. Address: 16 Woodborough Road, Putney, London, SW15 6PZ. DoB: May 1963, Uk Citizen

Jonathan Kemp Director. Address: 6 A Ladbroke Gardens, London, W11 2PT. DoB: June 1966, British

Michael Arnaouti Secretary. Address: 87 Ditton Road, Surbiton, Surrey, KT6 6RJ. DoB: August 1960, British

John Philip De Blocq Van Kuffeler Director. Address: 5 Little Chester Street, London, SW1X 7AL. DoB: January 1949, Netherlands

Stuart Cruickshank Director. Address: 13 Gloucester Road, London, W5 4JB. DoB: January 1954, British

David Alexander Robertson Adams Director. Address: Applegarth Three Elm Lane, Hadlow, Tonbridge, Kent, TN11 0AB. DoB: November 1954, British

Jeremy Michael James Lewis Director. Address: 5 Ruvigny Gardens, London, SW15 1JR. DoB: March 1963, British

Allen Lloyd Thomas Director. Address: 3 Chester Street, London, SW1X 7BB. DoB: September 1939, American

Victor John Steel Director. Address: Heath Corner, Rough Road, Woking, Surrey, GU22 0RB. DoB: November 1938, British

Michael Patrick Mcgarvey Director. Address: 38 Roehampton Gate, London, SW15 5JS. DoB: May 1966, American

Charlotte Ind Eastwood Secretary. Address: 16 Edna Street, London, SW11 3DP. DoB: n\a, British

Geoffrey William Brown Director. Address: Stags Leap Sir Georges Lane, Adderbury, Banbury, Oxfordshire, OX17 3PA. DoB: May 1946, British

Jeremy Heath Smith Director. Address: 37 Links Road, Lower Parkstone, Poole, Dorset, BH14 9QS. DoB: January 1961, British

Jonathan Charles Lees Director. Address: Longbrook House, Church Road, Windsor, Berkshire, SL4 4SE. DoB: April 1956, British

Robert Napier Keith Director. Address: 20 Charles Street, London, W1X 7HD. DoB: November 1954, British

Ian Livingstone Director. Address: 2 Scarth Road, Barnes, London, SW13 0ND. DoB: December 1949, British

Dominic Marius Dennis Anthony Wheatley Director. Address: 14 Atherton Avenue, Atherton, California, CA 94027, U S A. DoB: April 1959, British

Simon Rhys Protheroe Director. Address: 25 Finsbury Park Road, London, N4 2LA. DoB: March 1964, British

Colin Anthony Wilkinson Director. Address: 38 Trewince Road, Wimbledon, London, SW20 8RD. DoB: January 1968, British

Julian Isaac Levy Director. Address: 36 Ormonde Terrace, London, NW8 7LR. DoB: n\a, British

Charles Henry Cornwall Director. Address: Flat 3 25 Stanhope Gardens, London, SW7 5QX. DoB: November 1962, British

Stephen Hudson Jenkins Secretary. Address: 50 Westbourne Terrace, London, W2 3UH. DoB: June 1956, British

Paul Heinrich Sigismund Von Der Heyde Director. Address: 25 Lower Belgrave Street, London, SW1W 0LS. DoB: June 1953, British

Stephen Bernard Streater Director. Address: 54 Raymond Road, London, SW19 4AL. DoB: December 1965, British

Amber Augusta Rudd Director. Address: 3 Sundial House, Hornton Street, London, W8 4NP. DoB: August 1963, British

Sophie Mary Wilson Director. Address: 136 Malvern Road, Cherry Hinton, Cambridge, Cambridgeshire, CB1 4LH. DoB: June 1957, British

Nicholas Allen Morris Davies Director. Address: 119 Portobello Road, London, W11 2DY. DoB: February 1962, British

Michael Briggs Director. Address: Midford Castle, Midford, Bath, Avon, BA2 7BU. DoB: July 1926, British

Jobs in Sci Entertainment Group Limited vacancies. Career and practice on Sci Entertainment Group Limited. Working and traineeship

Sorry, now on Sci Entertainment Group Limited all vacancies is closed.

Responds for Sci Entertainment Group Limited on FaceBook

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

Address Sci Entertainment Group Limited on google map

Other similar UK companies as Sci Entertainment Group Limited: Allspares (auto) Limited | Hargopal Plumbing & Electric Ltd | Eskuta Limited | La Beaute' Limited | Direct Fabrics Limited

Sci Entertainment Group started its business in 1990 as a Private Limited Company under the ID 02501949. The firm has been working with great success for 26 years and the present status is active. The company's head office is registered in London at 240 Blackfriars Road, 12 & 13th Floors. You can also locate the company by its zip code of SE1 8NW. It 's been 8 years from the moment Sci Entertainment Group Limited is no longer featured under the business name Eidos. The firm declared SIC number is 99999 meaning Dormant Company. Sci Entertainment Group Ltd reported its latest accounts up until 2016/03/31. The business most recent annual return was filed on 2016/05/13.

Philip Timo Rogers is the firm's single managing director, who was hired on 2007-09-26. The following business had been supervised by Robert Charles Brent (age 47) who eventually resigned in February 2010. What is more a different director, including Anthony John Price, age 55 resigned 4 years ago. To increase its productivity, since May 2015 the business has been making use of Amit Chokshi, who has been in charge of ensuring efficient administration of the company.