Perth Cable Television Limited

Dormant Company

Contacts of Perth Cable Television Limited: address, phone, fax, email, website, working hours

Address: 1 South Gyle Crescent Lane Edinburgh EH2 3LD New Town

Phone: +44-1360 2767425 +44-1360 2767425

Fax: +44-1360 2767425 +44-1360 2767425

Email: n\a

Website:

Schedule:

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

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

Registration data Perth Cable Television Limited

Register date: 1957-10-25
Register number: SC032627
Capital: 767,000 GBP
Sales per year: Less 458,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Perth Cable Television Limited

Addition activities kind of Perth Cable Television Limited

8063. Psychiatric hospitals
071100. Soil preparation services
28169900. Inorganic pigments, nec
32819900. Cut stone and stone products, nec
35310416. Surfacers, concrete grinding
35329901. Stamping mill machinery (mining machinery)
35440108. Paper cutting dies
36630203. Phototransmission equipment

Owner, director, manager of Perth Cable Television Limited

Director - Mine Ozkan Hifzi. Address: 1 South Gyle Crescent Lane, Edinburgh, EH2 3LD. DoB: May 1966, British

Director - Robert Dominic Dunn. Address: 1 South Gyle Crescent Lane, Edinburgh, EH2 3LD. DoB: August 1966, British

Secretary - Gillian Elizabeth James. Address: 1 South Gyle Crescent Lane, Edinburgh, EH2 3LD. DoB:

Director - Caroline Bernadette Elizabeth Withers. Address: 1 South Gyle Crescent Lane, Edinburgh, EH2 3LD. DoB: April 1980, British

Director - Joanne Christine Tillbrook. Address: 1 South Gyle Crescent Lane, Edinburgh, EH2 3LD. DoB: July 1970, British

Director - Robert Charles Gale. Address: 1 South Gyle Crescent Lane, Edinburgh, EH2 3LD. DoB: April 1960, British

Director - Robert Mario Mackenzie. Address: Great Portland Street, London, London, W1W 5QA, United Kingdom. DoB: October 1961, British

Director - Anthony William Paul Stenham. Address: 4 The Grove, Highgate, London, N6 6JU. DoB: January 1932, British

Director - Neil Reynolds Smith. Address: Brettwood, Green Lane Churt, Farnham, Surrey, GU10 2PA. DoB: January 1965, British

Director - Stephen Sands Cook. Address: 24a Redcliffe Square, London, SW10 9JY. DoB: April 1960, British

Secretary - Clive Burns. Address: The Cottage, Lamer Hill Gate Lower Gustard Wood, Wheathampstead, Hertfordshire, AL4 8RX. DoB: n\a, British

Director - Anthony Kim Illsley. Address: 4 St Peters Road, Twickenham, Middlesex, TW1 1QX. DoB: July 1956, British

Secretary - John Michael Laver. Address: Brook House Homestead Road, Edenbridge, Kent, TN8 6JD. DoB: n\a, British

Director - Sol Victoria Mary Hull. Address: Flat 2, 53 Palace Gardens Terrace Kensington, London, W8 4SB. DoB: March 1962, British

Director - David Raynor Van Valkenburg. Address: Flat 6, 35/37 Grosvenor Square, London, W1X 9AE. DoB: May 1942, American

Director - Charles James Burdick. Address: 9 Ormonde Place, London, SW1W 8HX. DoB: June 1951, British-American

Director - Lynn Charles Rexroth. Address: St Anton Woodlands Drive, East Horsley, Surrey, KT24 5AN. DoB: February 1939, American

Director - Danny Frank Bryan. Address: The Marble Suite, The Mansion Ottershaw Park, Ottershaw, Surrey, KT16 0QG. DoB: March 1949, American

Secretary - Sol Victoria Mary Hull. Address: Flat 2, 53 Palace Gardens Terrace Kensington, London, W8 4SB. DoB: March 1962, British

Director - Alan Michels. Address: Catalina Abbotswood Drive, St Georges Hill, Weybridge, Surrey, KT13 0LT. DoB: March 1950, British

Secretary - Guy David Broadest. Address: Tile House, Woodland Drive, East Horsley, Surrey, KT24 5AN. DoB: n\a, British

Director - Stephen James Davidson. Address: Hughenden Close, Denner Hill, Great Missenden, Buckinghamshire, HP16 0JJ. DoB: July 1955, British

Director - Lawrence James Carleton. Address: The Marble Suite, The Mansion, Ottershaw Park, Ottershaw Surrey, KT16 0QG. DoB: June 1936, American

Director - Gary Spath Bryson. Address: 5132 South Hanover Street, Englewood, Colorado, 80111, Usa. DoB: November 1943, American

Nominee-secretary - Shepherd & Wedderburn. Address: Saltire Court 20 Castle Terrace, Edinburgh, EH1 2ET. DoB:

Director - John Burke Morse. Address: 7906 Old Cedar Court, Mclean, Virginia 22102, Usa. DoB: October 1946, American

Director - Martin Cohen. Address: 5024 Baltan Road, Bethesda, Maryland, 20816. DoB: December 1932, American

Director - Howard Eldon Wall. Address: 5147 North 45th Place, Phoenix, Arizona, FOREIGN, Usa. DoB: December 1929, American

Director - Antony Royston Hillman. Address: La Chasse, La Cache De Leglise, St. Ouen, Jersey, Channel Islands, JE3 2LA. DoB: October 1956, British

Director - Ted Ellito Hartson. Address: 10012 North 77th Street, Scottsdale, Arizona, 85285, Usa. DoB: May 1943, American

Director - Ross Frank Hamachek. Address: 5011 Sedgwick Street, Nw Washington Dc, 20016, Usa 20016. DoB: December 1942, American

Nominee-secretary - Thorntons Ws. Address: 50 Castle Street, Dundee, Tayside, DD1 3RU. DoB:

Director - Gordon Bruce Sleigh. Address: Kouloura House, Monboddo, Laurencekirk, Kincardineshire, AB30 1JT. DoB: January 1948, British

Secretary - Duncan Venture Developments. Address: 303 King Street, Aberdeen, Aberdeenshire, AB2 3AP. DoB:

Director - Gerald Vento. Address: 4800 Hampden Lane, Suite 910, Bethesda, Maryland, FOREIGN, Usa. DoB: April 1947, British

Corporate-nominee-secretary - SOLICITORS Peterkins. Address: 100 Union Street, Aberdeen, AB10 1QR. DoB:

Director - Graham John Duncan. Address: Craigentoul 16 Hillhead Road, Bieldside, Aberdeen, Grampian, AB15 9EJ. DoB: February 1951, British

Director - Lorna Burn Jack. Address: 43 Victoria Street, Aberdeen, Aberdeenshire, AB1 1UX. DoB: August 1962, British

Director - Martin James Gilbert. Address: Balgranach 269 North Deeside Road, Milltimber, Aberdeen, Aberdeenshire, AB1 0HD. DoB: July 1955, British

Director - Graham John Duncan. Address: Craigentoul 16 Hillhead Road, Bieldside, Aberdeen, Grampian, AB15 9EJ. DoB: February 1951, British

Jobs in Perth Cable Television Limited, vacancies. Career and training on Perth Cable Television Limited, practic

Now Perth Cable Television Limited have no open offers. Look for open vacancies in other companies

  • Numerical Analysis Researcher (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: STFC Rutherford Appleton Laboratory

    Salary: £30,056 to £41,572 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems

  • Open-rank Faculty position in Modern Arabic Literature (Beirut - Lebanon)

    Region: Beirut - Lebanon

    Company: American University of Beirut

    Department: Department of Arabic and Near Eastern Languages

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

  • PhD Studentship: The Efficacy and Long-term Evolution of Natural Flood Risk Management Interventions: A Combined Experimental and Numerical Modelling Approach (Hull)

    Region: Hull

    Company: University of Hull

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Mathematics

  • Postdoctoral Fellow (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: Petsalaki Research Group

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Information Systems,Engineering and Technology,Biotechnology,Other Engineering

  • NIBSC Scientist - NMR Spectroscopist (South Mimms)

    Region: South Mimms

    Company: N\A

    Department: N\A

    Salary: £38,684 per annum, plus benefits

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Biochemistry,Information Management and Librarianship,Information Science

  • Alumni Relations Officer (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Post Doctoral Research Scientist (KTP Associate) (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Science, Engineering and Design

    Salary: £32,000 to £35,000 (+ £4.000 Personal Development Budget)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Biotechnology

  • Research Fellow - FAE0026-1 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Computer ScienceCollege of Engineering Design and Physical Sciences

    Salary: £31,102 to £40,999 per annum including London Weighting

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Information Management and Librarianship,Information Science,Other Information Management and Librarianship

  • NERC-ARF Data Analyst (Plymouth)

    Region: Plymouth

    Company: N\A

    Department: N\A

    Salary: £22,404 to £27,165

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science

  • Research Fellow, Building Performance Evaluation (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Technology, Design and Environment

    Salary: £30,175 to £32,958

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Postdoctoral Researcher in Brain Connectivity Modelling (Headington, Oxford)

    Region: Headington, Oxford

    Company: University of Oxford

    Department: Nuffield Department of Clinical Neurosciences (NDCN) FMRIB, John Radcliffe Hospital

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Other Engineering

  • Assistant Professor in Marketing (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham University Business School

    Salary: £34,956 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Business Studies

Responds for Perth Cable Television Limited on Facebook, comments in social nerworks

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

Location Perth Cable Television Limited on Google maps

Other similar companies of The United Kingdom as Perth Cable Television Limited: Zenith Fire And Security Ltd | Rnd Management Limited | Contour Builders Limited | Grasshopper Foods Limited | Lecamy Developments Limited

Perth Cable Television is a company situated at EH2 3LD New Town at 1 South Gyle Crescent Lane. This firm was set up in 1957 and is established under the identification number SC032627. This firm has been on the English market for fifty nine years now and company current status is is active. This firm is classified under the NACe and SiC code 99999 and has the NACE code: Dormant Company. 2015-12-31 is the last time the company accounts were reported.

Mine Ozkan Hifzi and Robert Dominic Dunn are listed as company's directors and have been doing everything they can to make sure everything is working correctly since March 31, 2014. To help the directors in their tasks, since the appointment on April 30, 2010 the following limited company has been utilizing the skills of Gillian Elizabeth James, who's been working on ensuring efficient administration of the company.

Perth Cable Television Limited is a domestic stock company, located in New Town, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 1 South Gyle Crescent Lane Edinburgh EH2 3LD New Town. Perth Cable Television Limited was registered on 1957-10-25. 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 - 767,000 GBP, sales per year - less 458,000 GBP. Perth Cable Television Limited is Private Limited Company.
The main activity of Perth Cable Television Limited is Activities of extraterritorial organisations and other, including 8 other directions. Director of Perth Cable Television Limited is Mine Ozkan Hifzi, which was registered at 1 South Gyle Crescent Lane, Edinburgh, EH2 3LD. Products made in Perth Cable Television Limited were not found. This corporation was registered on 1957-10-25 and was issued with the Register number SC032627 in New Town, 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 Perth Cable Television Limited, open vacancies, location of Perth Cable Television 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 Perth Cable Television Limited from yellow pages of The United Kingdom. Find address Perth Cable Television Limited, phone, email, website credits, responds, Perth Cable Television Limited job and vacancies, contacts finance sectors Perth Cable Television Limited