Ntl Glasgow
Other telecommunications activities
Contacts of Ntl Glasgow: address, phone, fax, email, website, working hours
Address: 1 South Gyle Crescent Lane EH12 9EG Edinburgh
Phone: +44-1452 4798248 +44-1452 4798248
Fax: +44-1452 4798248 +44-1452 4798248
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ntl Glasgow"? - Send email to us!
Registration data Ntl Glasgow
Get full report from global database of The UK for Ntl Glasgow
Addition activities kind of Ntl Glasgow
085101. Forest management services
01719904. Currant farm
07210408. Mechanical cultivation services
27590500. Invitation and stationery printing and engraving
27969907. Stereotype plates
36950203. Video recording tape, blank
55510301. Sailboats, auxiliary (powered)
59630100. Beverage services, direct sales
Owner, director, manager of Ntl Glasgow
Director - Mine Ozkan Hifzi. Address: South Gyle Crescent Lane, Edinburgh, EH12 9EG. DoB: May 1966, British
Director - Robert Dominic Dunn. Address: South Gyle Crescent Lane, Edinburgh, EH12 9EG. DoB: August 1966, British
Secretary - Gillian Elizabeth James. Address: South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland. DoB:
Director - Caroline Bernadette Elizabeth Withers. Address: South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland. DoB: April 1980, British
Director - Caroline Bernadette Elizabeth Withers. Address: South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland. DoB: April 1980, British
Director - Joanne Christine Tillbrook. Address: South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland. DoB: July 1970, British
Director - Robert Charles Gale. Address: South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland. DoB: April 1960, British
Director - Robert Mario Mackenzie. Address: Great Portland Street, London, London, W1W 5QA, United Kingdom. DoB: October 1961, British
Director - Robert Charles Gale. Address: Station Road, Thames Ditton, Surrey, KT7 0NS. DoB: April 1960, British
Director - Gareth Nigel Christopher Roberts. Address: 20 Aspen Lodge, Abbots Walk, London, W8 5UN. DoB: March 1962, British
Director - Jeni Miriam Sarson. Address: The Point, Reading Road North, Fleet, Hampshire, GU51 4HP. DoB: September 1957, 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
Secretary - Richard Joel Lubasch. Address: 4 Beech Tree Lane, Brookville, 11545, NEW YORK, Usa. DoB: n\a, British
Director - James Barclay Knapp. Address: 54 Hodge Road, Princeton, New Jersey 08540, Usa. DoB: January 1957, Us Citizen
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 - Leigh Wood. Address: The Priory 10 Hambledon Park, Hambledon, Godalming, Surrey, GU8 4ER. DoB: October 1957, American
Director - Ronald Alexander Mckellar. Address: Halstead, Stratfield Saye, Reading, Berkshire, RG7 2EJ. DoB: September 1945, British
Director - Robert Mario Mackenzie. Address: Ranelagh Avenue, London, SW6 3PJ. DoB: October 1961, British
Director - Douglas Henry Giesen. Address: 399 Albert Drive, Glasgow, G41 4SA. DoB: July 1952, Us
Secretary - Robert Mario Mackenzie. Address: Ranelagh Avenue, London, SW6 3PJ. DoB: October 1961, British
Director - Steven Wagner. Address: Wentworth Gate East Drive, Virginia Water, Surrey, GU25 4JY. DoB: February 1952, American
Director - Hamid Reza Heidary. Address: Fairways West Hill Golf Course, Bagshot Road, Worplesdon Hill, Surrey, GU22 0QZ. DoB: March 1957, American
Director - George Blumenthal. Address: 900 Park Avenue, New York, Usa, FOREIGN. DoB: January 1944, Us Citizen
Director - Lauren Hochman Blair. Address: 300 Est 23rd Street, New York, Ny, 10011, U.S.A. DoB: September 1962, American
Director - Dinesh Jain. Address: 37 Sydney Place, Brooklyn, Ny, 11201, U.S.A.. DoB: February 1964, American
Director - Barclay Knapp. Address: 59 Battle Road, Princeton, New Jersey, 08540, 08540, Usa. DoB: January 1957, American
Director - Richard Joel Lubasch. Address: 4 Beech Tree Lane, Brookville, 11545, NEW YORK, Usa. DoB: n\a, British
Director - Stanton Williams. Address: 136 West 75th Street, New York New York State, Usa, FOREIGN. DoB: September 1961, American
Director - Kim Daly Kelly. Address: 55 East 93 Street, Apt 2, New York, FOREIGN, Usa. DoB: August 1956, British
Director - Donald Kent. Address: 50 Birch Road, Franklin Lakes New Jersey, FOREIGN, Usa. DoB: December 1949, Us Citizen
Director - Roger Dick Worboys. Address: 71 Joan Drive, Fairfield, Connecticut, FOREIGN, Usa. DoB: September 1947, British
Director - Brenard William Jaffe. Address: New Mercury House, 26 Red Lion Square, London. DoB: February 1932, British
Director - Pamela Euler. Address: 79 Washington Place, Apt 5r New York, FOREIGN, Usa. DoB: September 1949, Us Citizen
Director - Michael S Willner. Address: 33 Kings Court, Fort Lee, New Jersey 07024, FOREIGN, Usa. DoB: March 1952, American
Director - Christopher Andrew Collins. Address: Maple Leaf 27 The Paddocks, Witham, Essex, CM8 2DR. DoB: June 1950, British
Director - Henry Martyn Stocks. Address: 24 Ospringe Place, Faversham, Kent, ME13 8TB. DoB: n\a, British
Director - James Albert Stewart Jnr. Address: 65 Blackberry Drive, Stamford, Connecticut, 06903. DoB: November 1951, British
Director - Sidney R Knafel. Address: Havemeyer Road, Audsley On Hudson, New York, FOREIGN, Usa. DoB: October 1930, British
Director - Sir Ian Kinloch Macgregor. Address: 21 Moorfields, London, EC2P 2HT. DoB: September 1912, British
Director - Ian Robert Maxwell. Address: Headington Hill Hall, Oxford. DoB: June 1923, British
Director - Simon A Weinstock. Address: 26 Kensington Square, London, W8. DoB: n\a, British
Director - David Ross Campbell. Address: Greenway, Largs, KA30 8PJ. DoB: September 1943, British
Director - Victor Lindsay Horwood. Address: Courtyard, Auchineden Blanefield, Glasgow, G63 9AX. DoB: November 1936, British
Director - Dr David Michael Kelly. Address: 50 Aytoun Road, Pollokshields, Glasgow, Lanarkshire, G41 5HE. DoB: November 1940, British
Director - Alexander Donald Stewart. Address: Ardvorlich, Lochearnhead, Perthshire, FK19 8QE. DoB: June 1933, British
Director - John Sutherland Cavers Morrish. Address: 5 Chesters Road, Bearsden, Glasgow, Lanarkshire, G61 4AQ. DoB: November 1946, British
Director - Gordon Michael William Owen. Address: Little Hawksfold, Vann Road, Fernhurst, West Sussex, GU27 3NS. DoB: December 1937, British
Director - Adam Stuart Park. Address: Brucefield Farm, Allanton, Shotts, Strathclyde, ML7 5DF. DoB: October 1946, British
Director - Gerald Michael John Richardson. Address: Liguanea 66 Braywick Road, Maidenhead, Berkshire, SL6 1DE. DoB: April 1925, British
Jobs in Ntl Glasgow, vacancies. Career and training on Ntl Glasgow, practic
Now Ntl Glasgow have no open offers. Look for open vacancies in other companies
-
Lecturers in Social Work (Stoke-on-trent)
Region: Stoke-on-trent
Company: Staffordshire University
Department: School of Health & Social Care
Salary: £33,518 to £38,833 p.a. pro rata
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Postdoctoral Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Biological Sciences
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Postdoctoral Research Associate in Protein Engineering to Control Immune Signalling (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Biocehmistry
Salary: £31,604 to £32,548 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Research Fellow (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Jeanne Marchig International Centre for Animal Welfare Education (JMICAWE)
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Research Grants and Contracts Advisor (Pre-award) (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: Finance Department, Research Grants & Contracts Unit
Salary: £27,629 to £31,076 (with possible progression to £33,943) pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Finance,Fundraising and Alumni
-
Marketing and Student Recruitment Coordinator (78191) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Faculty of Science
Salary: £27,285 to £30,688
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Senior Lecturer / Associate Professor in Computer Science (Adelaide - Australia)
Region: Adelaide - Australia
Company: University of Adelaide
Department: Faculty of Engineering, Computer and Mathematical Sciences
Salary: AU$115,310 to AU$152,965
£71,284.64 to £94,562.96 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Part Time Hourly Paid Lecturer in ESOL (Bank Staff) (Huddersfield)
Region: Huddersfield
Company: Kirklees College
Department: N\A
Salary: £24.15 per hour
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages
-
Teacher / Lecturer in Maths (Wakefield)
Region: Wakefield
Company: Wakefield College
Department: N\A
Salary: £24,271 to £30,715 per annum, pro rata
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
A62073T (FMS) Experimental Scientific Officer (Bioinformatics) (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Medical Sciences
Salary: £29,301 to £31,076 with progression to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems
-
Learning Support Assistants (LSA) (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £16,499 to £17,683 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Teaching Fellow in Sociology (2 posts) (Durham)
Region: Durham
Company: Durham University
Department: School of Applied Social Sciences
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
Responds for Ntl Glasgow on Facebook, comments in social nerworks
Read more comments for Ntl Glasgow. Leave a comment for Ntl Glasgow. Profiles of Ntl Glasgow on Facebook and Google+, LinkedIn, MySpaceLocation Ntl Glasgow on Google maps
Other similar companies of The United Kingdom as Ntl Glasgow: Air Interface Solutions Limited | Proficient Tech Consultancy Ltd | Nia Parry Cyfyngedig | Creation Technology Ltd | Shoben Fashion Media Limited
Ntl Glasgow has been on the British market for 35 years. Registered with number SC075177 in 1981-06-10, it is based at 1 South Gyle Crescent Lane, Edinburgh EH12 9EG. It has been already seventeen years that This firm's registered name is Ntl Glasgow, but until 1999 the name was Cabletel Glasgow and up to that point, until 1994-03-14 this firm was known as Clyde Cablevision. This means it has used three different names. This business SIC code is 61900 - Other telecommunications activities. The firm's most recent filings cover the period up to 31st December 2015 and the most current annual return was filed on 28th October 2015. Ever since it began in the field thirty five years ago, the firm managed to sustain its praiseworthy level of prosperity.
Considering this specific company's growth, it became necessary to employ new executives: Mine Ozkan Hifzi and Robert Dominic Dunn who have been participating in joint efforts for two years to exercise independent judgement of this specific limited company. Moreover, the director's tasks are regularly bolstered by a secretary - Gillian Elizabeth James, from who found employment in the limited company 6 years ago.
Ntl Glasgow is a domestic company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in 1 South Gyle Crescent Lane EH12 9EG Edinburgh. Ntl Glasgow was registered on 1981-06-10. 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 - 451,000 GBP, sales per year - less 262,000,000 GBP. Ntl Glasgow is Private Unlimited Company.
The main activity of Ntl Glasgow is Information and communication, including 8 other directions. Director of Ntl Glasgow is Mine Ozkan Hifzi, which was registered at South Gyle Crescent Lane, Edinburgh, EH12 9EG. Products made in Ntl Glasgow were not found. This corporation was registered on 1981-06-10 and was issued with the Register number SC075177 in Edinburgh, 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 Glasgow, open vacancies, location of Ntl Glasgow 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