Global Television Services Limited

All companies of The UKInformation and communicationGlobal Television Services Limited

Television programme production activities

Contacts of Global Television Services Limited: address, phone, fax, email, website, working hours

Address: Tinopolis Centre Park Street SA15 3YE Llanelli

Phone: +44-1528 6554687 +44-1528 6554687

Fax: +44-1528 6554687 +44-1528 6554687

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Global Television Services Limited"? - Send email to us!

Global Television Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Global Television Services Limited.

Registration data Global Television Services Limited

Register date: 1992-08-14
Register number: 02739563
Capital: 551,000 GBP
Sales per year: Approximately 885,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Global Television Services Limited

Addition activities kind of Global Television Services Limited

836100. Residential care
10310100. Lead ores mining
14229902. Cement rock, crushed and broken-quarrying
38450119. Retinoscopes, electromedical
39310123. Synthesizers, music
39539903. Letters (marking devices), metal
73749906. Tabulating service

Owner, director, manager of Global Television Services Limited

Secretary - Sara Bond. Address: Tinopolis Centre, Park Street, Llanelli, SA15 3YE. DoB:

Director - Owen Griffith Ronald Jones. Address: Tinopolis Centre, Park Street, Llanelli, SA15 3YE. DoB: December 1948, British

Director - William Arwel Rees. Address: Tinopolis Centre, Park Street, Llanelli, SA15 3YE. DoB: November 1956, Uk

Director - Jennifer Roberts. Address: 69 Harbord Street, Fulham, London, SW6 6PL. DoB: September 1966, British

Director - Jeffrey Foulser. Address: 13 Spencer Road, Strawberry Hill, Twickenham, TW2 5TH. DoB: August 1952, British

Secretary - David Dennis Wilkie Leach. Address: 39 Clavering Avenue, Barnes, London, SW13 8DX. DoB: n\a, British

Director - Malcolm William Gardner. Address: 18 Elm Grove Road, Ealing, London, W5 3JJ. DoB: March 1958, British

Director - Stephen Gibson Callen. Address: 14 St Pauls Road, Richmond, Surrey, TW9 2HH. DoB: April 1955, British

Director - Christopher John Rowlands. Address: Buchan House, 24 Northumberland Road Redland, Bristol, BS6 7BB. DoB: August 1951, British

Director - Major General Peter Alan Charles Baldwin. Address: Acorns Oak End Way, Gerrards Cross, Buckinghamshire, SL9 8DA. DoB: n\a, British

Director - Nicholas Wayne Humby. Address: 1 The Paddock, Hartley Wintney, Hook, Hampshire, RG27 8UB. DoB: May 1957, British

Director - James Patrick Raven. Address: 56 Atlantic Close, Ocean Village, Southampton, SO14 3TB. DoB: June 1953, British

Director - Grant Murray. Address: 28 Gondar Gardens, London, NW6 1HG. DoB: April 1964, British

Director - Martin Hume Caldicot Anderson. Address: Long House Farm, Penrhos, Raglan, Gwent, NP5 2DE. DoB: March 1954, British

Secretary - Helen Linda Farnaby. Address: 132 Henley Drive, Frimley Green, Camberley, Surrey, GU16 6JT. DoB: n\a, British

Director - Terence Bate. Address: 105 Hamri Street, Ghajnsielem, Gozo, Malta. DoB: August 1933, Canadian

Director - Michael George Southgate. Address: 67 Hiltingbury Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5NQ. DoB: August 1954, British

Director - Wayne Peter Rogers. Address: Lowood House 98 Main Street, Upper Poppleton, York, North Yorkshire, YO2 6JU. DoB: June 1948, British

Secretary - Anne Newman. Address: 9 Martins Shaw, Chipstead, Sevenoaks, Kent, TN13 2SE. DoB:

Director - Kenneth Sutherland. Address: Pine Lodge, Pinewood Hill, Fleet, Hampshire, GU51 3AW. DoB: October 1961, British

Director - Roger Froome Laughton. Address: 6 Lawn Crescent, Kew Gardens, Richmond, Surrey, TW9 3NR. DoB: May 1942, British

Director - Charles Anthony Del Tufo. Address: Manor Farm Cottage, North Road, Amersham, Buckinghamshire, HP6 5NA. DoB: December 1939, British

Director - Margaret Adela Miriam Carver. Address: Cintra House, 5 Christchurch Road, Winchester, Hampshire, SO23 9SR. DoB: July 1964, British

Director - John Cresswell. Address: Holly House, Up Somborne, Stockbridge, Hampshire, SO20 6QZ. DoB: May 1961, British

Director - Nicholas Wayne Humby. Address: 8 Devon Close, The Laurels, Fleet, Hampshire, GU13 8TW. DoB: May 1957, British

Director - David Kenneth Holdgate. Address: 28 Lee Lane East, Horsforth, Leeds, West Yorkshire, LS18 5RE. DoB: January 1950, British

Director - Robert John Charles. Address: 4 The Woodlands, Arthington Lane, Pool In Wharfedale, West Yorkshire, LS21 1JY. DoB: June 1954, British

Director - John Alexander Fairley. Address: Trainers House, Eddlethorpe, Malton, North Yorkshire, YO17 9QS. DoB: April 1938, British

Secretary - Carol Ann Leighton Davis. Address: Wagon Barn, Taynton, Burford, Oxfordshire, OX18 4UH. DoB:

Director - Ewart John Needham. Address: 1 Templars Mead, Chandlers Ford, Eastleigh, Hampshire, SO53 3RX. DoB: May 1941, British

Secretary - John Barry Smith. Address: Tidbury Crag Lane, Huby, Leeds, West Yorkshire, LS17 0BP. DoB:

Director - Michael John Hughes. Address: Hall Farmhouse, Stanfield, Wymondham, Norfolk, NR18 9RL. DoB: November 1949, British

Jobs in Global Television Services Limited, vacancies. Career and training on Global Television Services Limited, practic

Now Global Television Services Limited have no open offers. Look for open vacancies in other companies

  • Information Systems Analyst (Manchester)

    Region: Manchester

    Company: Royal Northern College of Music

    Department: N\A

    Salary: £27,285 to £29,799 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Technician: Architecture (Norwich)

    Region: Norwich

    Company: Norwich University of the Arts

    Department: N\A

    Salary: £16,371 to £18,962 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,IT

  • Energy Storage Laboratory Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Materials

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Property and Maintenance

  • HR Administrator (London, Regent's Park)

    Region: London, Regent's Park

    Company: London Business School

    Department: Human Resources

    Salary: £27,000 to £29,500

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Human Resources

  • Postdoctoral Research Associate in Adsorption and Membrane Separation (Shenzhen - China)

    Region: Shenzhen - China

    Company: Shenzhen University

    Department: College of Chemical and Environmental Engineering

    Salary: ¥250,000 to ¥270,000
    £29,325 to £31,671 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Environmental Sciences,Engineering and Technology,Chemical Engineering

  • Employability Adviser (3 Posts) (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: The Student Support and Wellbeing Division

    Salary: £26,495 to £30,688 per annum (Grade 5)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

Responds for Global Television Services Limited on Facebook, comments in social nerworks

Read more comments for Global Television Services Limited. Leave a comment for Global Television Services Limited. Profiles of Global Television Services Limited on Facebook and Google+, LinkedIn, MySpace

Location Global Television Services Limited on Google maps

Other similar companies of The United Kingdom as Global Television Services Limited: Aselco Limited | Inkerman Ales Limited | Truffco Limited | Tdh Engineering Ltd | Dove Rock Limited

02739563 is a registration number assigned to Global Television Services Limited. The company was registered as a Private Limited Company on Fri, 14th Aug 1992. The company has been present on the British market for 24 years. The enterprise may be found at Tinopolis Centre Park Street in Llanelli. It's zip code assigned is SA15 3YE. It has been already 18 years from the moment Global Television Services Limited is no longer identified under the business name Three On Four. The enterprise SIC code is 59113 , that means Television programme production activities. Wednesday 30th September 2015 is the last time company accounts were reported. It has been twenty four years for Global Television Services Ltd on the local market, it is doing well and is very inspiring for the competition.

Global Television Services Ltd is a small-sized vehicle operator with the licence number OH0219208. The firm has one transport operating centre in the country. . The firm directors are David Holdgate, Ewart Needham, John Cresswell and 5 others listed below.

Taking into consideration this specific company's constant expansion, it was necessary to acquire extra executives, among others: Owen Griffith Ronald Jones, William Arwel Rees, Jennifer Roberts who have been aiding each other for 6 years for the benefit of this specific business. What is more, the managing director's efforts are regularly helped by a secretary - Sara Bond, from who joined the business 6 years ago.

Global Television Services Limited is a foreign company, located in Llanelli, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Tinopolis Centre Park Street SA15 3YE Llanelli. Global Television Services Limited was registered on 1992-08-14. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 551,000 GBP, sales per year - approximately 885,000,000 GBP. Global Television Services Limited is Private Limited Company.
The main activity of Global Television Services Limited is Information and communication, including 7 other directions. Secretary of Global Television Services Limited is Sara Bond, which was registered at Tinopolis Centre, Park Street, Llanelli, SA15 3YE. Products made in Global Television Services Limited were not found. This corporation was registered on 1992-08-14 and was issued with the Register number 02739563 in Llanelli, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Global Television Services Limited, open vacancies, location of Global Television Services Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Global Television Services Limited from yellow pages of The United Kingdom. Find address Global Television Services Limited, phone, email, website credits, responds, Global Television Services Limited job and vacancies, contacts finance sectors Global Television Services Limited