Tt Visa Services Limited

Non-trading company

Contacts of Tt Visa Services Limited: address, phone, fax, email, website, working hours

Address: 5th Floor 6 St. Andrew Street EC4A 3AE London

Phone: +44-1304 2692718 +44-1304 2692718

Fax: +44-1304 2692718 +44-1304 2692718

Email: n\a

Website:

Schedule:

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

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

Registration data Tt Visa Services Limited

Register date: 1997-06-02
Register number: 03379675
Capital: 102,000 GBP
Sales per year: Approximately 805,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Tt Visa Services Limited

Addition activities kind of Tt Visa Services Limited

14990406. Scythestone quarrying
20230202. Concentrated milk
33310207. Slabs (primary), copper
35890203. Dirt sweeping units, industrial
39440308. Chessmen and chessboards
42269903. Fur storage
51430100. Milk
80710103. Blood analysis laboratory

Owner, director, manager of Tt Visa Services Limited

Director - Dirk Andreas Diester. Address: 6 St. Andrew Street, Crawley Business Quarter, London, West Sussex, EC4A 3AE, United Kingdom. DoB: June 1969, German

Director - Deborah Ann Brockbank. Address: Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL, United Kingdom. DoB: April 1965, British

Director - Jaspal Singh Kang. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: February 1971, British

Director - Philip Andrew Mitchell. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: January 1961, British

Director - Michelle Haddon. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: November 1973, British

Director - Paul Robert Tymms. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: May 1976, British

Director - Derek Jones. Address: Brook Lane, Newbold-On-Stour, Warwickshire, CV37 8UA. DoB: December 1963, British

Director - Joyce Walter. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: n\a, British

Director - Andrew Lloyd John. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: July 1952, British

Director - Margaret Anne Swinson. Address: 13 Brook Lane, Haywards Heath, West Sussex, RH16 1SF. DoB: February 1963, British

Director - Nicholas Winston Longman. Address: Salisbury Road, Horsham, West Sussex, RH13 0AL. DoB: July 1968, British

Director - Cheryl Frances Powell. Address: 5 Plymouth Drive, Barnt Green, Birmingham, B45 8JB. DoB: April 1969, British

Director - David Wheatley. Address: Spring Farm Cottage, Fletching, East Sussex, TN22 3SA. DoB: December 1963, British

Director - Hywel David Thomas. Address: Orchard House, 102 Church Road, Worcester Park, Surrey, KT4 7RZ. DoB: September 1958, British

Director - John Christopher Wimbleton. Address: Damside House, Lower Millbank Road Mill Bank, Sowerby Bridge, West Yorkshire, HX6 3EQ. DoB: November 1958, British

Secretary - Joyce Walter. Address: Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL. DoB: n\a, British

Director - Peter David Kenneth Shanks. Address: 4 Orchard Lea Close, Pyrford Woods Pyrford, Woking, Surrey, GU22 8QW. DoB: August 1958, British

Director - Mark Anthony Gifford. Address: 1 Carylls Meadow, West Grinstead, West Sussex, RH13 8HW. DoB: February 1965, British

Director - Peter James Long. Address: 5 Broadwater Down, Tunbridge Wells, Kent, TN2 5NJ. DoB: June 1952, British

Secretary - Rebecca Jean Godwin Starling. Address: 11 Rossdale Road, Putney, London, SW15 1AD. DoB: n\a, British

Director - David Howell. Address: Flat 10 The Isabella, Hatchford Park Ockham Lane, Cobham, Surrey, KT11 1LR. DoB: March 1949, British

Director - Kevin Fasham Abbey. Address: Island House, Swinford Mill, Bitton Bristol, Avon, BS30 6LW. DoB: December 1946, British

Director - Andrew Granville Smith. Address: 17 Worlebury Park Road, Weston Super Mare, Avon, BS22 9SA. DoB: August 1947, British

Director - Robert Herbert Reading Baker. Address: The Barn Church Lane, Lympsham, Weston Super Mare, Avon, BS24 0DS. DoB: March 1939, British

Director - John Theodore Nowell Baker. Address: Woodbine House Happerton Lane, Easton In Gordano, Bristol, BS20 0QW. DoB: May 1944, British

Secretary - Andrew Granville Smith. Address: 17 Worlebury Park Road, Weston Super Mare, Avon, BS22 9SA. DoB: August 1947, British

Director - Christopher John Sims. Address: 21 Davis Close, Barrs Court, Bristol, BS30 7BU. DoB: June 1956, British

Jobs in Tt Visa Services Limited, vacancies. Career and training on Tt Visa Services Limited, practic

Now Tt Visa Services Limited have no open offers. Look for open vacancies in other companies

  • Senior Client Platform Support Officer (London)

    Region: London

    Company: University College London

    Department: Information Services Division

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Postdoctoral Researcher in Computer Science - Probabilistic Machine Learning. Prof. Samuel Kaski (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Mass Spectrometry Data Curator (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Medicine

    Salary: £32,548 to £38,833 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science

  • Dean for Dentistry and Director, Institute of Dentistry (London)

    Region: London

    Company: Queen Mary University of London

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Senior Management

  • Lecturer/Senior Lecturer in Illustration (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £33,518 to £47,722 p.a. pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • Sound Arts and Design Specialist Technician (London)

    Region: London

    Company: University of the Arts London, London College of Communication

    Department: London College of Communication

    Salary: £33,090 to £40,638 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music,Performing Arts,Other

  • Collections Librarian (Course Materials) (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Library Services

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Assistant/Associate Professors in Telecommunications (Riccarton, Edinburgh)

    Region: Riccarton, Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £31,604 to £56,950 (Grade 7/8/9), dependent on experience and qualifications.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Media and Communications,Communication Studies

  • Lecturer in Clinical Pharmacy Practice (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Life & Health Sciences

    Salary: £34,520 to £47,722 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Research Associate in Infrastructure Project Innovation (London)

    Region: London

    Company: University College London

    Department: UCL Bartlett School of Construction & Project Management

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • Principal Lecturer in Social Work (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: Faculty of Health & Social Sciences

    Salary: £49,772 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Full PhD Scholarships Available (Tasmania - Australia)

    Region: Tasmania - Australia

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences,Computer Science,Computer Science,Information Systems,Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts,Cultural Studies

Responds for Tt Visa Services Limited on Facebook, comments in social nerworks

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

Location Tt Visa Services Limited on Google maps

Other similar companies of The United Kingdom as Tt Visa Services Limited: Kover-it Limited | Continental Investment Limited | Express Company Secretaries Limited | The Will Shop Limited | Sterling Plants And Gardens Limited

Tt Visa Services is a business located at EC4A 3AE London at 5th Floor. The firm has been operating since 1997 and is registered as reg. no. 03379675. The firm has been present on the British market for 19 years now and the up-to-data status is is active. This firm has a history in business name changes. In the past, it had four different company names. Up till 2012 it was prospering under the name of Trina Tours and up to that point its registered company name was Hotelbeds Uk. The firm is classified under the NACe and SiC code 74990 which means Non-trading company. 2015-09-30 is the last time when account status updates were filed.

There is a group of two directors controlling this company at present, specifically Dirk Andreas Diester and Deborah Ann Brockbank who have been carrying out the directors responsibilities since July 2015. At least one secretary in this firm is a limited company: Tmf Corporate Administration Services Limited.

Tt Visa Services Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in 5th Floor 6 St. Andrew Street EC4A 3AE London. Tt Visa Services Limited was registered on 1997-06-02. 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 - 102,000 GBP, sales per year - approximately 805,000 GBP. Tt Visa Services Limited is Private Limited Company.
The main activity of Tt Visa Services Limited is Professional, scientific and technical activities, including 8 other directions. Director of Tt Visa Services Limited is Dirk Andreas Diester, which was registered at 6 St. Andrew Street, Crawley Business Quarter, London, West Sussex, EC4A 3AE, United Kingdom. Products made in Tt Visa Services Limited were not found. This corporation was registered on 1997-06-02 and was issued with the Register number 03379675 in London, 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 Tt Visa Services Limited, open vacancies, location of Tt Visa 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 Tt Visa Services Limited from yellow pages of The United Kingdom. Find address Tt Visa Services Limited, phone, email, website credits, responds, Tt Visa Services Limited job and vacancies, contacts finance sectors Tt Visa Services Limited