Tyne Tees Television Limited
Dormant Company
Contacts of Tyne Tees Television Limited: address, phone, fax, email, website, working hours
Address: The London Television Centre Upper Ground SE1 9LT London
Phone: +44-1362 1529815 +44-1362 1529815
Fax: +44-1362 1529815 +44-1362 1529815
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Tyne Tees Television Limited"? - Send email to us!
Registration data Tyne Tees Television Limited
Get full report from global database of The UK for Tyne Tees Television Limited
Addition activities kind of Tyne Tees Television Limited
209903. Dessert mixes and fillings
764100. Reupholstery and furniture repair
964199. Regulation of agricultural marketing, nec
32720204. Incinerators, concrete
32720606. Drain tile, concrete
34710106. Gold plating
37110303. Reconnaissance cars, assembly of
37149902. Booster (jump-start) cables, automotive
38230102. Resistance thermometers and bulbs, industrial process type
80110500. Specialized medical practitioners, except internal
Owner, director, manager of Tyne Tees Television Limited
Director - Eleanor Kate Irving. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: July 1966, British
Director - Helen Jane Tautz. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: n\a, British
Director - Rachel Julia Bradford. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: February 1983, British
Director - Eleanor Kate Irving. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: July 1966, British
Director - James Benjamin Stjohn Tibbitts. Address: 31 Broomhill Road, Woodford Green, Essex, IG8 9HD. DoB: January 1952, Britsh
Director - Michael Anthony Green. Address: 70 Spurgate, Hutton Mount, Brentwood, Essex, CM13 2JT. DoB: January 1957, British
Director - Helen Jane Tautz. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: n\a, British
Director - Eleanor Kate Irving. Address: Plimsoll Road, London, N4 2ED. DoB: July 1966, British
Director - James Benjamin Stjohn Tibbitts. Address: 31 Broomhill Road, Woodford Green, Essex, IG8 9HD. DoB: January 1952, Britsh
Director - William Jonathan Medlicott. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: July 1960, British
Director - Christopher Joseph Swords. Address: 95 Calton Avenue, Dulwich, London, SE21 7DF. DoB: May 1969, British
Secretary - Eleanor Kate Irving. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: July 1966, British
Director - Clive William Jones. Address: 48 Church Crescent, Muswell Hill, London, N10 3NE. DoB: January 1949, British
Director - Michael Anthony Green. Address: 70 Spurgate, Hutton Mount, Brentwood, Essex, CM13 2JT. DoB: January 1957, British
Director - Andrea Jean Wonfor. Address: Fell Pasture, Ingoe, Matfen, Northumberland, NE20 0SP. DoB: July 1944, British
Director - Sir Ian William Wrigglesworth. Address: 7 Northumberland Place, London, W2 5BS. DoB: December 1939, British
Director - Michael Melvyn Fegan. Address: 85 Park Road, Teddington, Middlesex, TW11 0AW. DoB: n\a, British
Director - Neil Ashley Canetty Clarke. Address: Horsebrooks Farm, Williards Will, Etchingham, East Sussex, TN19 7DB. DoB: July 1962, British
Director - Ian Douglas Mcculloch. Address: Mayfield, Knipp Hill, Cobham, Surrey, KT11 2PE. DoB: December 1959, British
Secretary - Helen Jane Tautz. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: n\a, British
Director - Michael John Desmond. Address: 5 Copse Hill, Wimbledon, London, SW20 0NB. DoB: March 1959, British
Director - Michael Melvyn Fegan. Address: 85 Park Road, Teddington, Middlesex, TW11 0AW. DoB: n\a, British
Secretary - Peter Mc Arthur. Address: 3 Manor Park, Corbridge, Northumberland, NE45 5JS. DoB:
Director - John Joseph Whiston. Address: 68 Stamford Road, Bowdon, Cheshire, WA14 2JF. DoB: October 1958, British
Director - David Michael Bruce Croft. Address: Shamrock Cottage, Foxcovert Lane, Knutsford, Cheshire, WA16 9QP. DoB: April 1955, British
Director - Jeanette Elizabeth Wilkins. Address: 8 Chimney Court, 23 Brewhouse, London, E1 9NU. DoB: September 1958, British
Director - Graeme Thompson. Address: Brathay House, Tholthorpe, York, YO61 1SN. DoB: December 1956, English
Director - Eileen Gallagher. Address: 69 Gibson Square, London, N1 0RA. DoB: November 1959, British
Director - Stewart David Butterfield. Address: 26 Gerrard Road, London, N1 8AY. DoB: September 1947, British
Director - Graham Joseph Parrott. Address: Flat 1 27 Redington Road, Hampstead, London, NW3 7QY. DoB: August 1949, British
Director - Charles Lamb Allen. Address: 70 Woodsford Square, London, W14 8DS. DoB: November 1957, British
Director - Anthony George Brill. Address: 11 Manor Farm Close, Copmanthorpe, York, North Yorkshire, YO23 3GE. DoB: August 1947, British
Director - Peter Mitchell. Address: 69 Church Road Ascot Walk, Gosforth, Newcastle Upon Tyne, NE3 2UF. DoB: October 1959, British
Director - Margaret Fay. Address: 4 Southgate East, Westoe Village, South Shields, NE33 3EG. DoB: May 1949, British
Director - Nicholas Castro. Address: 18 Branscombe Gardens, London, N21 3BN. DoB: April 1951, British
Secretary - Simon Carlton. Address: 32 Rakehill Road, Scholes, Leeds, West Yorkshire, LS15 4AJ. DoB: June 1962, British
Director - Revd Peter Cedric Moth. Address: 28 The Firs, Gosforth, Newcastle Upon Tyne, NE3 4PH. DoB: October 1936, British
Director - John Raymond Calvert. Address: Dorset Cottage Droitwich Road, Feckenham, Redditch, Worcestershire, B96 6HX. DoB: June 1937, British
Director - Michael Leonard Ranson. Address: 6 North Jesmond Avenue, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3JX. DoB: May 1947, British
Director - Ralph John Coile. Address: 8 Grange View, Otley, West Yorkshire, LS21 2SE. DoB: July 1948, British
Director - Stephen Ireland. Address: 12 Church Meadows, Harwood, Bolton, Lancashire, BL2 3PB. DoB: June 1948, British
Director - Sir Paul Douglas Nicholson. Address: Quarry Hill, Brancepeth, County Durham, DH7 8DW. DoB: March 1938, British
Director - George Oliver Worsley. Address: Midgley House, Heslington, York, North Yorkshire, YO10 5DX. DoB: February 1927, British
Director - Adrian Peter Metcalfe. Address: 1 Avenue Ferdinand Buisson, Paris, 75016, FOREIGN, France. DoB: March 1942, British
Director - Sir Ronald Norman. Address: Hart On The Hill, Dalton Piercy, Hartlepool, Cleveland, TS27 3HY. DoB: April 1937, British
Secretary - Anne Sabina Mitcheson. Address: 1 Enfield Avenue, Swalwell, Newcastle Upon Tyne, Tyne & Wear, NE16 3EE. DoB:
Director - Lady Diana Catherine Eccles Of Moulton. Address: Moulton Hall, Moulton, Richmond, North Yorkshire, DL10 6QH. DoB: October 1933, British
Director - James David Lancaster. Address: 10 Village Way, Dulwich, London, SE21 7AN. DoB: May 1954, British
Secretary - David Simpson Hellewell. Address: Westburn House, Stamfordham, Newcastle Upon Tyne, Tyne & Wear, NE18 0QQ. DoB: n\a, British
Director - Sir Laurence Woodward Martin. Address: 35 Witley Court, Coram Street Bloomsbury, London, WC1. DoB: July 1928, British
Director - Ian Russell Ritchie. Address: 8 Montagu Avenue, Gosforth, Newcastle-Upon-Tyne, Tyne & Wear, NG3 4HY. DoB: November 1953, British
Director - Gwyn Edward Ward Thomas. Address: Pipers Lodge, Pipers End, Virginia Water, Surrey, GU25 4AW. DoB: August 1923, British
Director - John Nairn Wilkinson. Address: Highbury, Mains Lane Poulton-Le-Fylde, Blackpool, Lancashire, FY6 7LF. DoB: January 1934, British
Director - Robert Henry Dickinson. Address: Styford Hall, Stocksfield, Northumberland, NE43 7TX. DoB: May 1934, British
Director - Sir Ralph Harry Carr-ellison. Address: Beanley Hall, Beanley, Alnwick, Northumberland, NE66 2DX. DoB: December 1925, British
Jobs in Tyne Tees Television Limited, vacancies. Career and training on Tyne Tees Television Limited, practic
Now Tyne Tees Television Limited have no open offers. Look for open vacancies in other companies
-
Executive Assistant to Associate Dean of MBA and Executive Degrees (Oxford)
Region: Oxford
Company: University of Oxford
Department: Said Business School
Salary: £28,098 to £36,613 Grade 6 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Software Developer (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Health Sciences
Salary: £26,495 to £30,688
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Senior Scientific Officer - Bioinformatician (Glasgow)
Region: Glasgow
Company: The Beatson Institute for Cancer Research
Department: N\A
Salary: £23,800 to £39,900 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems
-
Research Facilitator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Mathematical Institute
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer in Early Years & Teaching Assistants (Bradford)
Region: Bradford
Company: Bradford College
Department: N\A
Salary: £12,638.13 to £21,393.62 per annum (actual)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies
-
Clinical Research Fellow in Urology (London)
Region: London
Company: Imperial College London
Department: Surgery and Cancer / Surgery / Medicine
Salary: £32,478 to £40,491 per annum, plus London Allowance of £2,162 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Professor in Human Language Processing / Natural Language Processing (Colchester)
Region: Colchester
Company: N\A
Department: N\A
Salary: On the Grade 11 professorial salary scale and commensurate with skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Computer Science,Artificial Intelligence
-
Business Development Manager Grade 8 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Faculty Of Science And Engineering - Virtual Engineering Centre
Salary: £39,324 to £49,772 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Senior Lecturer in Construction (Birmingham)
Region: Birmingham
Company: Aston University
Department: Engineering & Applied Science
Salary: £48,327 to £55,998 Grade 10 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Head of Science, Technology, Engineering & Maths (Glasgow)
Region: Glasgow
Company: Scottish Qualifications Authority (SQA)
Department: N\A
Salary: £50,160 to £56,337 plus 19.3% pension contribution
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Professor / Reader in Robotics and Autonomous Systems (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: N\A
Salary: Reader: £57,674 - £61,179; Professor: Competitive Professorial package commensurate with your profile and experience.
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,Production Engineering and Manufacturing,Other Engineering
-
PhD Studentship - Statistical Analysis of Risk, Failure, and Extreme Event Propagation in the Airline Industry using Multi-level Networks (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Mathematical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science
Responds for Tyne Tees Television Limited on Facebook, comments in social nerworks
Read more comments for Tyne Tees Television Limited. Leave a comment for Tyne Tees Television Limited. Profiles of Tyne Tees Television Limited on Facebook and Google+, LinkedIn, MySpaceLocation Tyne Tees Television Limited on Google maps
Other similar companies of The United Kingdom as Tyne Tees Television Limited: Petal Fusions Ltd | Kaymans Gate Limited | Trading Education (ko Samui) Limited | Lynton Building & Maintenance Ltd | At Market Ltd
Tyne Tees Television came into being in 1958 as company enlisted under the no 00598781, located at SE1 9LT London at The London Television Centre. The firm has been expanding for 58 years and its status at the time is active. This company SIC and NACE codes are 99999 and their NACE code stands for Dormant Company. Tyne Tees Television Ltd released its latest accounts up to Thu, 31st Dec 2015. The most recent annual return was released on Sat, 1st Aug 2015.
Tyne Tees Television Ltd is a small-sized vehicle operator with the licence number OB0206786. The firm has one transport operating centre in the country. .
From the data we have gathered, the following company was formed in 1958-02-12 and has so far been led by fourty nine directors, out of whom two (Eleanor Kate Irving and Helen Jane Tautz) are still active.
Tyne Tees Television Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in The London Television Centre Upper Ground SE1 9LT London. Tyne Tees Television Limited was registered on 1958-02-12. 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 - 140,000 GBP, sales per year - approximately 784,000 GBP. Tyne Tees Television Limited is Private Limited Company.
The main activity of Tyne Tees Television Limited is Activities of extraterritorial organisations and other, including 10 other directions. Director of Tyne Tees Television Limited is Eleanor Kate Irving, which was registered at Upper Ground, London, SE1 9LT, United Kingdom. Products made in Tyne Tees Television Limited were not found. This corporation was registered on 1958-02-12 and was issued with the Register number 00598781 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 Tyne Tees Television Limited, open vacancies, location of Tyne Tees 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 June 1st, 2024