Lh Media Limited

Lh Media Limited contacts: address, phone, fax, email, website, shedule

Address: Room 3-c29 Blue Fin Building 110 Southwark Street SE1 0SU London

Phone: +44-1291 7923034

Fax: +44-1291 7923034

Email: n\a

Website:

Shedule:

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

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

Registration data Lh Media Limited

Register date: 1995-03-03

Register number: 03028809

Type of company: Private Limited Company

Get full report form global database UK for Lh Media Limited

Owner, director, manager of Lh Media Limited

Stephen John May Director. Address: Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England. DoB: June 1961, British

Marcus Alvin Rich Director. Address: Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England. DoB: June 1959, British

Jeffrey John Bairstow Director. Address: Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England. DoB: May 1958, American

Lauren Ezrol Klein Secretary. Address: Liberty Street, Apartment 6b, New York City, New York, 10281, Usa. DoB: n\a, British

Charles Lloyd Meredith Director. Address: Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England. DoB: December 1962, British

Denise Margaret Mair Director. Address: Whitehouse Farm Cottages, School Lane, Higham, Kent, ME3 7JH. DoB: April 1958, British

Evelyn Ann Webster Director. Address: 15 Lansdowne Road, London, SW20 8AN. DoB: May 1969, British

Howard Averill Director. Address: 20 Church Tavern Road, South Salem, New York, 10590, Usa. DoB: November 1963, Usa

Howard Norman Rosen Director. Address: 858 Wickam Way, Ridgewood, New Jersey 07450, FOREIGN, Usa. DoB: March 1955, Usa

Sylvia Kathleen Evans Director. Address: 401 Alaska Building 61 Grange Road, London, SE1 3BB. DoB: February 1958, New Zealander

Sylvia Jean Auton Director. Address: Fernholme House, 54 Camlet Way, Hadley Wood, Barnet, Hertfordshire, EN4 0NS. DoB: June 1949, British

John Redpath Secretary. Address: 331 East 83rd Street, New York, New York 10028, Usa. DoB:

Sally Jane Williams Secretary. Address: 13 Ranelagh Road, Redhill, Surrey, RH1 6BJ. DoB:

Richard Gordon Atkinson Director. Address: 100 Grace Church Street, Rye, New York, 10580, Usa. DoB: March 1960, British

Richard John Evans Director. Address: 41 King Edwards Grove, Teddington, Middlesex, TW11 9LZ. DoB: March 1966, British

Robert Mccarthy Secretary. Address: 3 Woods Lane, Chatham, New Jersey 07928, Usa. DoB:

Sylvia Bailey Director. Address: 5 Blyths Wharf, Narrow Street, London, E14 8DQ. DoB: January 1962, British

John Francis Gore Secretary. Address: 14 Chantry Hurst, Woodcote Green, Epsom, Surrey, KT18 7BW. DoB: n\a, British

Michael Matthew Director. Address: Rodwell Manor, West Lambrook, South Petherton, Somerset, TA13 5HA. DoB: March 1948, British

William Robert Aley Director. Address: Grove Cottage, Woodham Walter, Maldon, Essex, CM9 6RX. DoB: July 1953, British

Stuart Anderson Mcalpine Director. Address: 14 Grange Road, Barnes, London, SW13 9RE. DoB: October 1966, British

Patrick John Morrissey Director. Address: 45 Woodlands Avenue, New Malden, Surrey, KT3 3UH. DoB: March 1941, British

John Graeme Davies Secretary. Address: The Coach House Ghyll Head, Waterhead, Ambleside, Cumbria, LA22 0HD. DoB: n\a, British

Brian Andrew Linden Director. Address: 7 Westmoreland Road, Barnes, London, SW13 9RZ. DoB: December 1956, British

Richard John Pyper Director. Address: 24 Bourne Close, Broxbourne, Hertfordshire, EN10 7NE. DoB: April 1936, British

Peter John Cosgrove Director. Address: 21 Kelsey Way, Beckenham, Kent, BR3 3LP. DoB: April 1938, British

Edward James Macdonald Baker Secretary. Address: 28 Aboyne Road, London, SW17 0AE. DoB: n\a, British

Jeremy Nigel Sheldon Director. Address: Pasturewood House, Abinger Lane, Abinger Common, Dorking, Surrey, RH5 6JH. DoB: October 1952, British

Jobs in Lh Media Limited vacancies. Career and practice on Lh Media Limited. Working and traineeship

Electrical Supervisor. From GBP 2400

Plumber. From GBP 2000

Controller. From GBP 2000

Director. From GBP 5400

Responds for Lh Media Limited on FaceBook

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

Address Lh Media Limited on google map

Other similar UK companies as Lh Media Limited: Belmed Ltd | Edmonds & Slatter Limited | Sawabin Limited | Lewis Chemist Limited | Health And Care Inquiry Associates Limited

The company is known under the name of Lh Media Limited. The firm was established twenty one years ago and was registered with 03028809 as the registration number. This particular registered office of this firm is located in London. You may find them at Room 3-c29 Blue Fin Building, 110 Southwark Street. This firm has been on the market under three different names. The company's first official name, Lh Magazines (holdings), was switched on 1995-06-07 to Melodyimage. The current name is used since 1995, is Lh Media Limited. The company Standard Industrial Classification Code is 99999 which means Dormant Company. The business most recent filings were filed up to Wednesday 31st December 2014 and the most current annual return information was filed on Tuesday 1st March 2016.

From the data we have gathered, this particular business was started in March 1995 and has been managed by twenty one directors, and out this collection of individuals three (Stephen John May, Marcus Alvin Rich and Jeffrey John Bairstow) are still employed in the company. In order to increase its productivity, for the last nearly one month this business has been utilizing the skills of Lauren Ezrol Klein, who has been tasked with ensuring efficient administration of the company.