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:

Schedule:

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

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

Registration data Tyne Tees Television Limited

Register date: 1958-02-12
Register number: 00598781
Capital: 140,000 GBP
Sales per year: Approximately 784,000 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 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, MySpace

Location 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

Detailed data about Tyne Tees Television Limited from yellow pages of The United Kingdom. Find address Tyne Tees Television Limited, phone, email, website credits, responds, Tyne Tees Television Limited job and vacancies, contacts finance sectors Tyne Tees Television Limited