Ntl Wirral Telephone And Cable Tv Company
Television programme production activities
Other telecommunications activities
Other information technology service activities
Contacts of Ntl Wirral Telephone And Cable Tv Company: address, phone, fax, email, website, working hours
Address: Media House Bartley Wood Business Park RG27 9UP Hook
Phone: +44-1359 5581298 +44-1359 5581298
Fax: +44-1359 5581298 +44-1359 5581298
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ntl Wirral Telephone And Cable Tv Company"? - Send email to us!
Registration data Ntl Wirral Telephone And Cable Tv Company
Get full report from global database of The UK for Ntl Wirral Telephone And Cable Tv Company
Addition activities kind of Ntl Wirral Telephone And Cable Tv Company
355599. Printing trades machinery, nec
20219901. Butter oil
24110301. Peeler logs
28330406. Insulin: bulk, uncompounded
30691001. Battery boxes, jars, or parts, hard rubber
35240202. Lawnmowers, residential: hand or power
35999901. Air intake filters, internal combustion engine, except auto
51990901. Foam rubber
Owner, director, manager of Ntl Wirral Telephone And Cable Tv Company
Director - Mine Ozkan Hifzi. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: May 1966, British
Director - Robert Dominic Dunn. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: August 1966, British
Secretary - Gillian Elizabeth James. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB:
Director - Caroline Bernadette Elizabeth Withers. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: April 1980, British
Director - Claire Louise Elizabeth Grafin Von Brockdorff Ahlfeldt. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: April 1971, British
Director - Joanne Christine Tillbrook. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: July 1970, British
Director - Robert Mario Mackenzie. Address: Great Portland Street, London, London, W1W 5QA, United Kingdom. DoB: October 1961, British
Director - Robert Charles Gale. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: April 1960, British
Director - Gareth Nigel Christopher Roberts. Address: 20 Aspen Lodge, Abbots Walk, London, W8 5UN. DoB: March 1962, British
Director - Robert Charles Gale. Address: Station Road, Thames Ditton, Surrey, KT7 0NS. DoB: April 1960, British
Director - Scott Elliott Schubert. Address: 9 William Street House, William Street, London, SW1X 9HH. DoB: May 1953, American
Director - Robert Mario Mackenzie. Address: Ranelagh Avenue, London, SW6 3PJ. DoB: October 1961, British
Director - Bret Richter. Address: 245 East 63rd Street, Apartment 20h, New York, New York, 10021, United States. DoB: March 1970, American
Director - John Francis Gregg. Address: 411 Silvermoss Drive, Vero Beach, Florida 32963, America. DoB: December 1963, American
Director - James Barclay Knapp. Address: 54 Hodge Road, Princeton, New Jersey 08540, Usa. DoB: January 1957, Us Citizen
Secretary - Richard Joel Lubasch. Address: 4 Beech Tree Lane, Brookville, 11545, NEW YORK, Usa. DoB: n\a, British
Director - Stephen Andrew Carter. Address: 22 Melville Road, Barnes, London, SW13 9RJ. DoB: February 1964, British
Director - Stuart Ross. Address: 15 Mckay Road, London, SW20 0HT. DoB: October 1956, British
Secretary - Gillian Elizabeth James. Address: 148 Selwyn Avenue, Highams Park, London, E4 9LS. DoB: n\a, British
Director - David William Kelham. Address: Chastilian, Gough Road, Fleet, Hampshire, GU51 4LJ. DoB: December 1957, British
Director - Philip Clesham. Address: 1 The Old House, Horseshoe Lane, Cranleigh, Surrey, GU6 8QL. DoB: January 1964, British
Director - Leigh Wood. Address: The Priory 10 Hambledon Park, Hambledon, Godalming, Surrey, GU8 4ER. DoB: October 1957, American
Director - Robert Mario Mackenzie. Address: Ranelagh Avenue, London, SW6 3PJ. DoB: October 1961, British
Director - Bryony Dew. Address: 2 Winton Road, Farnham, Surrey, GU9 9QW. DoB: October 1968, British
Director - Gregory Allison Clarke. Address: Pinehurst, Friary Road, Ascot, Berkshire, SL5 9HD. DoB: October 1957, British
Director - Robert James Beveridge. Address: 81 Kidmore Road, Caversham, Reading, RG4 7NQ. DoB: February 1956, British
Director - Mary Bridget Molyneux. Address: 33 Saint Jamess Gardens, London, W11 4RF. DoB: October 1955, Australian
Director - Graham Martyn Wallace. Address: 35 Westhill Park, Merton Lane, London, N6 6ND. DoB: May 1948, British
Director - Robert Drolet. Address: 30 Lincoln Avenue, Wimbledon, London, SW19 5JT. DoB: March 1957, Canadian
Secretary - Christopher John Athersych. Address: Follye Ghyll The Beechings, Rotherfield, Crowborough, East Sussex, TN6 3JQ. DoB: n\a, British
Director - John Francis Killian. Address: Five Anchors, 21 Eriswell Crescent, Burwood Park, Surrey, KT12 5DS. DoB: December 1954, American
Director - Paul Howard Repp. Address: 3 Eagle Place, Roland Way, London, SW7 3RG. DoB: May 1956, British
Secretary - Paul Howard Repp. Address: 3 Eagle Place, Roland Way, London, SW7 3RG. DoB: May 1956, British
Director - Nicholas Paul Mearing-smith. Address: Elmfield, Portsmouth Road, Esher, Surrey, KT10 9JB. DoB: March 1950, British
Director - Lawrence Bruce Rabuffo. Address: Clockhouse Flat 7, 4 Windmill Road Wimbledon, London, SW19 3RU. DoB: April 1943, American
Director - Joseph Carmelo Farina. Address: 50 Riverside Drive, New York, 10024, Usa. DoB: May 1949, American
Director - Richard Wallace Blackburn. Address: 52 Reeder Lane, New Canaan, Connecticut 06840 United States Of America. DoB: April 1942, American
Secretary - Gregory Joseph Mclean. Address: Thame Cottage Grange Road, Tilford, Farnham, Surrey, GU10 2DQ. DoB: July 1947, British
Director - Eugene Patrick Connell. Address: 9 Rushmere Place Marryat Road, Wimbledon, London, SW19 5RP. DoB: June 1938, American
Secretary - Michele Alexa Martine. Address: 35 St Dunstans Road, London, W6 8RE. DoB:
Director - Gregory Joseph Mclean. Address: Thame Cottage Grange Road, Tilford, Farnham, Surrey, GU10 2DQ. DoB: July 1947, British
Director - Joseph Charles Timpanaro. Address: Flat 7 The Clockhouse, 4 Windmill Road, London, Wimbledon Common, SW19 5NQ. DoB: August 1937, American
Jobs in Ntl Wirral Telephone And Cable Tv Company, vacancies. Career and training on Ntl Wirral Telephone And Cable Tv Company, practic
Now Ntl Wirral Telephone And Cable Tv Company have no open offers. Look for open vacancies in other companies
-
Maths & Science Tutor (Basildon)
Region: Basildon
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £24,663 to £29,801 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Assistant Strength & Conditioning Coach (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Sports Development Centre
Salary: £19,485 to £23,164 per annum. Subject to annual pay award.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
Alumni Relations Data & Research Officer (London)
Region: London
Company: Regent's University London
Department: Development & Alumni Relations Department
Salary: £24,480 to £26,520 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Lecturer in Fashion Business (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Design and Fashion Business
Salary: £35,550 to £49,149 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Management,Business Studies,Creative Arts and Design,Design
-
Research Associate (EU Project MultiCo) (London)
Region: London
Company: University College London
Department: UCL Curricullum, Pedagogy and Assessment
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Education Studies (inc. TEFL),Education Studies
-
UCL Senior Teaching Fellow - MA Early Years Education (London, Home Based)
Region: London, Home Based
Company: University College London
Department: UCL Institute of Education, Department of Learning and Leadership
Salary: £43,023 to £44,243 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Cleaners (Leeds)
Region: Leeds
Company: University of Leeds
Department: Commercial & Campus Support Services
Salary: £14,767 to £15,976 p.a. pro rata, Grade 2
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Technician in Art and Design (Chester)
Region: Chester
Company: University of Chester
Department: Department of Art and Design
Salary: £23,558 to £25,728 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Design,Other Creative Arts
-
Post-Doctoral Research Fellow (Burdett Trust Nurse Retention Project) (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: N\A
Salary: Starting salary from £28,452 - £32,958 per annum with further progression opportunities to £36,001
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
PhD Studentship in Machine Learning for Face Recognition (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Electrical & Electronic Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
Assistant/Associate Professor in Sociology (Dhahran - Saudi Arabia)
Region: Dhahran - Saudi Arabia
Company: King Fahd University of Petroleum and Minerals
Department: College of Applied and Supporting Studies, Department of General Studies
Salary: Competitive salary based on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
PhD Studentship: X-Ray Tomographic Image Reconstruction With Missing Data From Components of Known Shape (Southampton)
Region: Southampton
Company: University of Southampton
Department: Signal Processing & Control Group
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences
Responds for Ntl Wirral Telephone And Cable Tv Company on Facebook, comments in social nerworks
Read more comments for Ntl Wirral Telephone And Cable Tv Company. Leave a comment for Ntl Wirral Telephone And Cable Tv Company. Profiles of Ntl Wirral Telephone And Cable Tv Company on Facebook and Google+, LinkedIn, MySpaceLocation Ntl Wirral Telephone And Cable Tv Company on Google maps
Other similar companies of The United Kingdom as Ntl Wirral Telephone And Cable Tv Company: Pipe Ten Limited | Yordon Limited | Rednest Limited | Cphc Limited | Barada.co.uk Limited
1990 signifies the launching of Ntl Wirral Telephone And Cable Tv Company, the company which is located at Media House, Bartley Wood Business Park , Hook. This means it's been 26 years Ntl Wirral Telephone And Cable Tv has existed in the business, as the company was created on 1990-06-14. The reg. no. is 02511873 and its post code is RG27 9UP. In the past, Ntl Wirral Telephone And Cable Tv Company switched the company registered name three times. Before 2000-07-12 the company used the business name Ntl Wirral Cablevision Holding. Later on the company used the business name Cable & Wireless Communications (n) Wirral Telephone And Cable Tv that was in use until 2000-07-12 then the final name was adopted. The firm SIC and NACE codes are 59113 meaning Television programme production activities. 2014-12-31 is the last time when the accounts were reported. It's been twenty six years for Ntl Wirral Telephone And Cable Tv Co in this particular field, it is still strong and is an example for many.
According to the information we have, this particular business was started in 1990-06-14 and has been governed by thirty five directors, out of whom two (Mine Ozkan Hifzi and Robert Dominic Dunn) are still employed. What is more, the director's tasks are constantly bolstered by a secretary - Gillian Elizabeth James, from who joined this specific business on 2010-04-30.
Ntl Wirral Telephone And Cable Tv Company is a domestic company, located in Hook, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Media House Bartley Wood Business Park RG27 9UP Hook. Ntl Wirral Telephone And Cable Tv Company was registered on 1990-06-14. 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 - 580,000 GBP, sales per year - less 862,000,000 GBP. Ntl Wirral Telephone And Cable Tv Company is Private Unlimited Company.
The main activity of Ntl Wirral Telephone And Cable Tv Company is Information and communication, including 8 other directions. Director of Ntl Wirral Telephone And Cable Tv Company is Mine Ozkan Hifzi, which was registered at Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. Products made in Ntl Wirral Telephone And Cable Tv Company were not found. This corporation was registered on 1990-06-14 and was issued with the Register number 02511873 in Hook, 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 Ntl Wirral Telephone And Cable Tv Company, open vacancies, location of Ntl Wirral Telephone And Cable Tv Company 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 April 1st, 2024