Iac Search & Media Uk Ltd

All UK companiesProfessional, scientific and technical activitiesIac Search & Media Uk Ltd

Advertising agencies

Market research and public opinion polling

Iac Search & Media Uk Ltd contacts: address, phone, fax, email, website, shedule

Address: 53 Parker Street London WC2B 5PT

Phone: +44-1324 8417144

Fax: +44-1409 4920745

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Iac Search & Media Uk Ltd"? - send email to us!

Iac Search & Media Uk Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Iac Search & Media Uk Ltd.

Registration data Iac Search & Media Uk Ltd

Register date: 1999-10-22

Register number: 03863847

Type of company: Private Limited Company

Get full report form global database UK for Iac Search & Media Uk Ltd

Owner, director, manager of Iac Search & Media Uk Ltd

Tristan Oliver Hill Director. Address: Parker Street, London, WC2B 5PT, United Kingdom. DoB: April 1965, British

Jeffrey Lee Spitzer Director. Address: 12th Street, Suite 500, Oakland, California, 94607-3699, Usa. DoB: November 1972, American

Brenda Duffy Director. Address: 53 Parker Street, London, WC2B 5PT, United Kingdom. DoB: March 1966, Irish

Liam Culhane Director. Address: College Business & Technology Park, Blanchardstown North Road, Dublin 15, Ireland. DoB: April 1959, Irish

Ciara Egan Director. Address: College Business & Technology Park, Blanchardstown Road North, Dublin 15, 15, Ireland. DoB: September 1980, Irish

Rosemary Keogh Director. Address: James Mccormack Gardens, Sutton, Dublin, 13. DoB: February 1966, Irish

Padraic John O'neill Director. Address: 5 College Grove, Clane, Co Kildare, IRISH, Ireland. DoB: February 1963, British

Cesar Alonso Mascaraque Director. Address: Stafford Street, London, W1S 4RR. DoB: February 1972, Spanish

Myles David Runham Director. Address: 5 Uffington Road, London, SE27 0RW. DoB: May 1967, British

Daniel Caul Secretary. Address: 67 Otsego Ave, San Francisco, Ca 94112, FOREIGN. DoB:

Dominic Butera Director. Address: 45o Castanya Ct, Danville, 94526 Ca. DoB: April 1963, Usa

Adrian Neil Cox Director. Address: The Old Parsonage, Watermoor Road, Cirencester, Gloucestershire, GL7 1JW. DoB: March 1957, British

Steven John Sordello Director. Address: 1844 Dry Creek Road, San Jose, California 95124, FOREIGN, Usa. DoB: May 1969, American

Brett Meredith Robertson Secretary. Address: 168 Ralston Avenue, Mill Valley, California 94941. DoB:

Albert George Skip Battle Director. Address: 35 Vincente Road, Berkeley, California 94705, Usa. DoB: January 1944, American

Cynthia Louise Pevehouse Secretary. Address: 1606 Vallejo Street, San Francisco, California 94123, FOREIGN, Usa. DoB:

Steven Henry Berkowitz Director. Address: 60 Lark Place, Alamo, California, 94507. DoB: April 1958, American

Claudio Ariel Pinkus Director. Address: 1871 Kimberly Lane, Los Angeles, California 90049, FOREIGN, Usa. DoB: February 1957, American

Nicholas John Arney Director. Address: 13 Doverfield Road, Burpham, Guildford, Surrey, GU4 7YF. DoB: January 1963, British

Paul John Greensmith Director. Address: 8 Ennerdale Road, Kew, Richmond Upon Thames, Surrey, TW9 3PG. DoB: December 1967, British

Matthew Joseph Kearney Director. Address: 39 Weybridge Park, Weybridge, Surrey, KT13 8SQ. DoB: May 1961, British

Simon Shaps Director. Address: 33 Ainger Road, London, NW3 3AT. DoB: September 1956, British

Julian Delisle Burns Secretary. Address: 10 Gayton Road, Hampstead, London, NW3 1TX. DoB: September 1949, British

Matthew Nicholas Edward Batstone Director. Address: 12 Lindore Road, Clapham, London, SW11 1HJ. DoB: July 1964, British

Julian Delisle Burns Director. Address: 10 Gayton Road, Hampstead, London, NW3 1TX. DoB: September 1949, British

Rupert Charles Antony Miles Director. Address: Covars Mead, School Road, Ongar, Essex, CM5 9PU. DoB: May 1957, British

Julian Russell Vincent Turner Director. Address: 13 Thames Crescent, London, W4 2RU. DoB: March 1964, British

Neil Stuart Peter Blundell Director. Address: 90 Fetter Lane, London, EC4A 1JP. DoB: June 1963, British

Neil Blundell Director. Address: 90 Fetter Lane, London, EC4A 1JP. DoB: June 1963, British

Ruth Thomas Director. Address: 90 Fetter Lane, London, EC4A 1JP. DoB: February 1966, British

Jobs in Iac Search & Media Uk Ltd vacancies. Career and practice on Iac Search & Media Uk Ltd. Working and traineeship

Sorry, now on Iac Search & Media Uk Ltd all vacancies is closed.

Responds for Iac Search & Media Uk Ltd on FaceBook

Read more comments for Iac Search & Media Uk Ltd. Leave a respond Iac Search & Media Uk Ltd in social networks. Iac Search & Media Uk Ltd on Facebook and Google+, LinkedIn, MySpace

Address Iac Search & Media Uk Ltd on google map

Other similar UK companies as Iac Search & Media Uk Ltd: Newplate Restaurant Limited | Askew Food Consultancy Ltd | Franklyn Second Residents Association Limited | Try Test Ltd | Straight Forward Catering Limited

Iac Search & Media Uk has been operating in this business for 17 years. Registered under company registration number 03863847, the company is classified as a Private Limited Company. You can contact the headquarters of this firm during office hours at the following address: 53 Parker Street London, WC2B 5PT Drury Lane. It has a history in name changes. Previously the company had three different company names. Up till 2006 the company was run as Ask Jeeves Internet and up to that point the registered company name was Carlton & Granada Internet. This company Standard Industrial Classification Code is 73110 meaning Advertising agencies. 2014-12-31 is the last time when the company accounts were reported. From the moment the company debuted on this market seventeen years ago, the company has managed to sustain its praiseworthy level of success.

In order to satisfy the client base, the following company is continually being overseen by a unit of two directors who are Tristan Oliver Hill and Jeffrey Lee Spitzer. Their outstanding services have been of utmost importance to the company since 2013-11-08. At least one secretary in this firm is a limited company: Hal Management Limited.