Ntl Cablecomms Sussex

All UK companiesInformation and communicationNtl Cablecomms Sussex

Other telecommunications activities

Ntl Cablecomms Sussex contacts: address, phone, fax, email, website, shedule

Address: Media House Bartley Wood Business Park RG27 9UP Hook

Phone: +44-1359 5581298

Fax: +44-1359 5581298

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ntl Cablecomms Sussex"? - send email to us!

Ntl Cablecomms Sussex detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ntl Cablecomms Sussex.

Registration data Ntl Cablecomms Sussex

Register date: 1988-06-09

Register number: 02266092

Type of company: Private Unlimited Company

Get full report form global database UK for Ntl Cablecomms Sussex

Owner, director, manager of Ntl Cablecomms Sussex

Mine Ozkan Hifzi Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: May 1966, British

Robert Dominic Dunn Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: August 1966, British

Gillian James Secretary. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB:

Caroline Bernadette Elizabeth Withers Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: April 1980, British

Claire Louise Elizabeth Grafin Von Brockdorff Ahlfeldt Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: April 1971, British

Joanne Christine Tillbrook Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: July 1970, British

Robert Charles Gale Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: April 1960, British

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

Gareth Nigel Christopher Roberts Director. Address: 20 Aspen Lodge, Abbots Walk, London, W8 5UN. DoB: March 1962, British

Robert Charles Gale Director. Address: Station Road, Thames Ditton, Surrey, KT7 0NS. DoB: April 1960, British

Scott Elliott Schubert Director. Address: 9 William Street House, William Street, London, SW1X 9HH. DoB: May 1953, American

Bret Richter Director. Address: 245 East 63rd Street, Apartment 20h, New York, New York, 10021, United States. DoB: March 1970, American

Robert Mario Mackenzie Director. Address: Ranelagh Avenue, London, SW6 3PJ. DoB: October 1961, British

James Barclay Knapp Director. Address: 54 Hodge Road, Princeton, New Jersey 08540, Usa. DoB: January 1957, Us Citizen

Richard Joel Lubasch Secretary. Address: 4 Beech Tree Lane, Brookville, 11545, NEW YORK, Usa. DoB: n\a, British

John Francis Gregg Director. Address: 411 Silvermoss Drive, Vero Beach, Florida 32963, America. DoB: December 1963, American

Stephen Andrew Carter Director. Address: 22 Melville Road, Barnes, London, SW13 9RJ. DoB: February 1964, British

Stuart Ross Director. Address: 15 Mckay Road, London, SW20 0HT. DoB: October 1956, British

Gillian Elizabeth James Secretary. Address: 148 Selwyn Avenue, Highams Park, London, E4 9LS. DoB: n\a, British

Philip Clesham Director. Address: 1 The Old House, Horseshoe Lane, Cranleigh, Surrey, GU6 8QL. DoB: January 1964, British

Bryony Dew Director. Address: 2 Winton Road, Farnham, Surrey, GU9 9QW. DoB: October 1968, British

Leigh Wood Director. Address: The Priory 10 Hambledon Park, Hambledon, Godalming, Surrey, GU8 4ER. DoB: October 1957, American

David William Kelham Director. Address: Chastilian, Gough Road, Fleet, Hampshire, GU51 4LJ. DoB: December 1957, British

Robert Mario Mackenzie Director. Address: Ranelagh Avenue, London, SW6 3PJ. DoB: October 1961, British

Robert James Beveridge Director. Address: 81 Kidmore Road, Caversham, Reading, RG4 7NQ. DoB: February 1956, British

Gregory Allison Clarke Director. Address: Pinehurst, Friary Road, Ascot, Berkshire, SL5 9HD. DoB: October 1957, British

Mary Bridget Molyneux Director. Address: 33 Saint Jamess Gardens, London, W11 4RF. DoB: October 1955, Australian

Robert Drolet Director. Address: 30 Lincoln Avenue, Wimbledon, London, SW19 5JT. DoB: March 1957, Canadian

Christopher John Athersych Secretary. Address: Follye Ghyll The Beechings, Rotherfield, Crowborough, East Sussex, TN6 3JQ. DoB: n\a, British

Graham Martyn Wallace Director. Address: 35 Westhill Park, Merton Lane, London, N6 6ND. DoB: May 1948, British

John Francis Killian Director. Address: Five Anchors, 21 Eriswell Crescent, Burwood Park, Surrey, KT12 5DS. DoB: December 1954, American

Paul Howard Repp Director. Address: 3 Eagle Place, Roland Way, London, SW7 3RG. DoB: May 1956, British

Lawrence Bruce Rabuffo Director. Address: Cherrywood, 17 The Barton, Cobham, Surrey, KT11 2NJ. DoB: April 1943, American

Paul Howard Repp Secretary. Address: 3 Eagle Place, Roland Way, London, SW7 3RG. DoB: May 1956, British

Gregory Joseph Mclean Secretary. Address: Thame Cottage Grange Road, Tilford, Farnham, Surrey, GU10 2DQ. DoB: July 1947, American

Mark Daniel Brennan Director. Address: 21 Evelyn Gardens, London, SW7 3BE. DoB: May 1948, British

Peter John Viggers Director. Address: Ropley Lodge, Ropley, Hampshire, SO24. DoB: March 1938, British

Nicholas Paul Mearing-smith Director. Address: Elmfield, Portsmouth Road, Esher, Surrey, KT10 9JB. DoB: March 1950, British

Eugene Patrick Connell Director. Address: 9 Rushmere Place Marryat Road, Wimbledon, London, SW19 5RP. DoB: June 1938, American

Michela Alexa Martine Secretary. Address: 21 The Ridgeway, Wimbledon, London, SW19. DoB:

Gregory Joseph Mclean Director. Address: Thame Cottage Grange Road, Tilford, Farnham, Surrey, GU10 2DQ. DoB: July 1947, American

Jobs in Ntl Cablecomms Sussex vacancies. Career and practice on Ntl Cablecomms Sussex. Working and traineeship

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for Ntl Cablecomms Sussex on FaceBook

Read more comments for Ntl Cablecomms Sussex. Leave a respond Ntl Cablecomms Sussex in social networks. Ntl Cablecomms Sussex on Facebook and Google+, LinkedIn, MySpace

Address Ntl Cablecomms Sussex on google map

Other similar UK companies as Ntl Cablecomms Sussex: Hdrvision Ltd | Link Network Limited | Garthcote Limited | Wheatley Hall Road Land Ltd. | Every Choice Matters Limited

Ntl Cablecomms Sussex can be contacted at Media House, Bartley Wood Business Park in Hook. Its post code is RG27 9UP. Ntl Cablecomms Sussex has been actively competing on the British market for twenty eight years. Its Companies House Registration Number is 02266092. It has been already sixteen years that This firm's business name is Ntl Cablecomms Sussex, but till 2000 the business name was Cable & Wireless Communications Cablecomms Sussex and up to that point, up till 1999-02-26 the company was known as Nynex Cablecomms Sussex. It means this company used three other names. This enterprise SIC code is 61900 which means Other telecommunications activities. 2015/12/31 is the last time when the company accounts were reported. From the moment the company started in this line of business 28 years ago, the firm has sustained its great level of prosperity.

Given this particular enterprise's magnitude, it became imperative to acquire more members of the board of directors: Mine Ozkan Hifzi and Robert Dominic Dunn who have been participating in joint efforts since March 2014 for the benefit of the following business. Additionally, the director's efforts are continually aided by a secretary - Gillian James, from who was recruited by this specific business on 2010-04-30.