Film Four Limited

All UK companiesInformation and communicationFilm Four Limited

Motion picture production activities

Film Four Limited contacts: address, phone, fax, email, website, shedule

Address: 124 Horseferry Road London SW1P 2TX

Phone: +44-1505 3642486

Fax: +44-1505 3642486

Email: n\a

Website:

Shedule:

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

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

Registration data Film Four Limited

Register date: 1995-06-29

Register number: 03075944

Type of company: Private Limited Company

Get full report form global database UK for Film Four Limited

Owner, director, manager of Film Four Limited

Martin John Baker Director. Address: 124 Horseferry Road, London, SW1P 2TX. DoB: June 1960, British

Robert Glyn Isherwood Director. Address: 124 Horseferry Road, London, SW1P 2TX. DoB: September 1968, British

Anne Christine Bulford Director. Address: 211 Pierpoint, 16 Westferry Road, London, E14 8NQ. DoB: September 1959, British

Sara Kate Geater Director. Address: 46 Perryn Road, London, W3 7NA. DoB: March 1955, British

Paul Christopher Grindey Secretary. Address: 35 Shelgate Road, London, SW11 1BA. DoB: August 1965, British

Paul Christopher Grindey Secretary. Address: 35 Shelgate Road, London, SW11 1BA. DoB: August 1965, British

Andrew Baxter Secretary. Address: The Pipe Works, 28 Prescott Place Clapham, London, SW4 6BU. DoB: February 1972, British

Susan Elizabeth Ford Director. Address: 48 Kempe Road, Queens Park, London, NW6 6SL. DoB: April 1960, British

Elaine Hutton Secretary. Address: 9 Roehampton Lane, London, SW15 5LS. DoB: January 1969, British

Christopher Michael Brock Secretary. Address: 14a Saint Lawrence Terrace, Nottinghill, London, W10 5SX. DoB:

Mark John Thompson Director. Address: 6 Polstead Road, Oxford, Oxfordshire, OX2 6TN. DoB: July 1957, British

Robert Stanley Lawrence Woodward Director. Address: Crawfordston Farm, Maybole, Ayrshire, KA19 7JS. DoB: November 1959, British

Christopher Nigel Spurgeon Director. Address: 91 Lonsdale Road, Barnes, London, SW13 9DA. DoB: September 1956, British

Gail Maxwell Pattinson Secretary. Address: 82d Shirland Road, London, W9 2EQ. DoB: n\a, British

Mark Lyndon Rudolph Director. Address: 3 Reynolds Close, London, NW11 7EA. DoB: June 1952, British

Susan Claire Bruce-smith Director. Address: 26 St Philips Road, London, E8 3BP. DoB: January 1958, British

Peter Joce Buckingham Director. Address: 84 Lordship Road, London, N16 0QP. DoB: September 1955, Uk

Leslie Kim Michael Ballard Director. Address: 12 Lanercost Road, Tulse Hill, London, SW2 3DN. DoB: February 1955, British

Matthew Neal Director. Address: 109 Grove Park, London, SE5 8LE. DoB: January 1959, British

Paul Webster Director. Address: 19c East Heath Road, London, NW3 1AJ. DoB: September 1952, British

Andrew Charles Robinson Yeates Secretary. Address: Thamesbank, 10 Meadow Road, Henley On Thames, Oxfordshire, RG9 1BE. DoB: September 1957, British

Andrew Harold Hildebrand Director. Address: 13 Wallace Road, London, N1 2PG. DoB: February 1961, British

Michael Jackson Director. Address: Apartment 8 N, 173 Perry Street, New York, NY 1001, Usa. DoB: February 1958, British

David Aukin Director. Address: 27 Manor House Court, Warrington Gardens, London, W9 2PZ. DoB: February 1942, British

Sir David Richard Alexander Scott Director. Address: 25 Moreton Place, London, SW1V 2NL. DoB: August 1954, British

Michael Denis Southworth Director. Address: 2 Mill Place, Chislehurst, Kent, BR7 5ND. DoB: August 1956, British

Colin David Leventhal Director. Address: 10 Well Walk, Hampstead Village, London, NW3 1LD. DoB: November 1946, Uk

William Ramsay Stephens Director. Address: 18 Sherwoods Road, Watford, Hertfordshire, WD19 4AZ. DoB: May 1948, British

Richard Arthur Hurst Secretary. Address: 2 The Betchworth Reigate Road, Betchworth, Surrey, RH3 7ET. DoB: n\a, British

Fetter Incorporations Limited Corporate-director. Address: C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU. DoB:

Fetter Secretaries Limited Corporate-secretary. Address: C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU. DoB:

Jobs in Film Four Limited vacancies. Career and practice on Film Four Limited. Working and traineeship

Sorry, now on Film Four Limited all vacancies is closed.

Responds for Film Four Limited on FaceBook

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

Address Film Four Limited on google map

03075944 is the registration number of Film Four Limited. This company was registered as a PLC on Thu, 29th Jun 1995. This company has been active in this business for the last twenty one years. This company can be contacted at 124 Horseferry Road London in Victoria Station. The company post code assigned is SW1P 2TX. The business name of the firm was changed in the year 1998 to Film Four Limited. This company former name was Film Four Distributors. This company SIC and NACE codes are 59111 meaning Motion picture production activities. 2014-12-31 is the last time the company accounts were reported. 21 years of presence on this market comes to full flow with Film Four Ltd as the company managed to keep their clients satisfied through all the years.

Current directors listed by the following limited company include: Martin John Baker appointed in 2013 in March and Robert Glyn Isherwood appointed on Thu, 22nd Mar 2007.