SCIENCE MEDIA CENTRE

215 Euston Road, London, NW1 2BE, Greater London
StatusACTIVE
Company No.07560997
Category
Incorporated11 Mar 2011
Age13 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

SCIENCE MEDIA CENTRE is an active with number 07560997. It was incorporated 13 years, 2 months, 19 days ago, on 11 March 2011. The company address is 215 Euston Road, London, NW1 2BE, Greater London.



People

BORTON, Amanda

Director

Finance Director

ACTIVE

Assigned on 20 Oct 2022

Current time on role 1 year, 7 months, 10 days

BRÜÜN, Jonathan

Director

Chief Executive

ACTIVE

Assigned on 08 Oct 2020

Current time on role 3 years, 7 months, 22 days

DAVIDSON, John Robert Guy

Director

Director Of Communication And Engagement

ACTIVE

Assigned on 19 Jun 2019

Current time on role 4 years, 11 months, 11 days

FISHER, Richard Douglas

Director

Journalist

ACTIVE

Assigned on 31 Oct 2023

Current time on role 6 months, 30 days

GHANI, Azra Catherine Hilary, Prof

Director

Scientist

ACTIVE

Assigned on 31 Oct 2023

Current time on role 6 months, 30 days

HENCHLEY, Alice Claire

Director

Communications Director

ACTIVE

Assigned on 14 Oct 2021

Current time on role 2 years, 7 months, 16 days

HILLIER, Nicholas James

Director

Director Of Communictions & Engagement

ACTIVE

Assigned on 14 Oct 2021

Current time on role 2 years, 7 months, 16 days

KEENLYSIDE, Alex

Director

Lawyer

ACTIVE

Assigned on 08 Oct 2020

Current time on role 3 years, 7 months, 22 days

MANNING, Joanne

Director

Chief Operations Officer

ACTIVE

Assigned on 14 Oct 2021

Current time on role 2 years, 7 months, 16 days

MCCONWAY, Kevin

Director

Emeritus Professor Of Applied Statistic

ACTIVE

Assigned on 09 Nov 2018

Current time on role 5 years, 6 months, 21 days

ALLEN, Gavin Piers

Director

Journalist

RESIGNED

Assigned on 08 Oct 2020

Resigned on 24 Nov 2021

Time on role 1 year, 1 month, 16 days

BAKER, Jonathan Charles

Director

Journalist

RESIGNED

Assigned on 19 Feb 2013

Resigned on 20 Oct 2022

Time on role 9 years, 8 months, 1 day

BROOKER, Paul, Dr

Director

Retired

RESIGNED

Assigned on 20 Oct 2017

Resigned on 20 Oct 2022

Time on role 5 years

BULL, Adrian

Director

Director Of External Relations

RESIGNED

Assigned on 21 Oct 2016

Resigned on 14 Oct 2021

Time on role 4 years, 11 months, 24 days

CHADWICK, Karen

Director

Head Of Commercial Finance

RESIGNED

Assigned on 21 Sep 2016

Resigned on 31 Oct 2023

Time on role 7 years, 1 month, 10 days

COTGREAVE, Peter

Director

Charity Director

RESIGNED

Assigned on 11 Mar 2011

Resigned on 15 Sep 2015

Time on role 4 years, 6 months, 4 days

DAVIES, Marshall Philip Leon

Director

Pharmacist

RESIGNED

Assigned on 17 Jan 2012

Resigned on 21 Sep 2016

Time on role 4 years, 8 months, 4 days

DENOON, Alexander James Tod

Director

Lawyer

RESIGNED

Assigned on 16 Sep 2011

Resigned on 15 Sep 2015

Time on role 3 years, 11 months, 29 days

GREENISH, Phillip Duncan

Director

Chief Executive The Royal Acad

RESIGNED

Assigned on 11 Mar 2011

Resigned on 24 Sep 2014

Time on role 3 years, 6 months, 13 days

HITCHCOCK, Julian Edward

Director

Counsel, Denoon Legal

RESIGNED

Assigned on 15 Sep 2015

Resigned on 08 Oct 2020

Time on role 5 years, 23 days

HUNTER, Ann Jacqueline, Prof

Director

Director

RESIGNED

Assigned on 19 Jun 2019

Resigned on 03 Feb 2022

Time on role 2 years, 7 months, 14 days

JAMISON, Helen Louise, Dr

Director

Head Of Media Relations

RESIGNED

Assigned on 23 Jan 2015

Resigned on 19 Jun 2019

Time on role 4 years, 4 months, 27 days

KERMODE, Selina Katharine Mary

Director

Education Coordinator

RESIGNED

Assigned on 19 Jun 2019

Resigned on 01 Sep 2020

Time on role 1 year, 2 months, 13 days

LEYSER, Ottoline, Professor

Director

Scientist

RESIGNED

Assigned on 17 Jun 2014

Resigned on 09 Nov 2018

Time on role 4 years, 4 months, 22 days

MILLER, Thomas Edwin

Director

Director Of Communications And

RESIGNED

Assigned on 11 Mar 2011

Resigned on 24 Sep 2014

Time on role 3 years, 6 months, 13 days

MUNN, Helen Louise, Dr

Director

Executive Director, Academy Of Medical Sciences

RESIGNED

Assigned on 16 Sep 2011

Resigned on 15 Sep 2015

Time on role 3 years, 11 months, 29 days

RAWLINS, Michael, Sir

Director

Physician

RESIGNED

Assigned on 17 Jun 2014

Resigned on 09 Nov 2018

Time on role 4 years, 4 months, 22 days

REVILL, Jo

Director

Ceo Of British Immunology Society

RESIGNED

Assigned on 15 Sep 2015

Resigned on 08 Oct 2020

Time on role 5 years, 23 days

SUDBURY, Mark

Director

Director Of Communications And Marketing

RESIGNED

Assigned on 23 Jan 2015

Resigned on 30 Jun 2016

Time on role 1 year, 5 months, 7 days

UNSWORTH, Francesca Mary

Director

Director, World Service Group, Bbc

RESIGNED

Assigned on 15 Sep 2015

Resigned on 08 Oct 2020

Time on role 5 years, 23 days

WESSELY, Simon Charles, Professor Sir

Director

Professor

RESIGNED

Assigned on 23 Jan 2015

Resigned on 19 Jun 2019

Time on role 4 years, 4 months, 27 days


Some Companies

Number:CE015717
Status:ACTIVE
Category:Charitable Incorporated Organisation

G S FLOORING LIMITED

10 BURNETTS ROAD,WINDSOR,SL4 5PN

Number:07921794
Status:ACTIVE
Category:Private Limited Company

HOME EMERGENCY RESPONSE GROUP LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11721298
Status:ACTIVE
Category:Private Limited Company

MYGREENDOOR LIMITED

9 MANSFIELD STREET,LONDON,W1G 9NY

Number:09842691
Status:ACTIVE
Category:Private Limited Company

R BAILEY CONTROLS LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:09033649
Status:ACTIVE
Category:Private Limited Company

THE STAR INN THE CITY LIMITED

CLUB CHAMBERS,YORK,YO1 7DN

Number:08290220
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source