Telewest Communications (midlands) Limited

All UK companiesInformation and communicationTelewest Communications (midlands) Limited

Other telecommunications activities

Telewest Communications (midlands) Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1259 9689361

Fax: +44-1259 9689361

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Telewest Communications (midlands) Limited"? - send email to us!

Telewest Communications (midlands) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Telewest Communications (midlands) Limited.

Registration data Telewest Communications (midlands) Limited

Register date: 1985-02-01

Register number: 01882074

Type of company: Private Limited Company

Get full report form global database UK for Telewest Communications (midlands) Limited

Owner, director, manager of Telewest Communications (midlands) Limited

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 Elizabeth 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Drew Aloysius Roy Director. Address: Marron Grange, South Road St Georges Hill, Weybridge, Surrey, KT13 0NA. DoB: June 1946, American

Lesley Bowden Director. Address: 10 Canford Close, Enfield, Middlesex, EN2 8QN. DoB: October 1967, British

Iain Hugh Bolland Director. Address: 44 Western Road, Hagley, Stourbridge, West Midlands, DY9 0JY. DoB: February 1960, British

Roger Parmley Wilson Director. Address: Chestnut House Queens Road, Hannington, Swindon, Wiltshire, SN6 7RP. DoB: April 1951, British

Gerard Joseph Howe Director. Address: Silvergarth, 19 Badgers Hill Wentworth, Virginia Water, Surrey, GU25 4BA. DoB: April 1955, American

Andrew Sugden Director. Address: 9 Grange Park, Woking, Surrey, GU21 4BX. DoB: January 1960, British

Michael Newell Gilliam Director. Address: Cedar House, 7 Orchards Close Elmstead Road, West Byfleet, Surrey, KT14 6SG. DoB: April 1952, Us

Mary Whitten Marks Secretary. Address: 225 Monarch Hills Drive, Chesterfield, Missouri 63005, FOREIGN, Usa. DoB:

John Michael Turner Director. Address: Pine Lodge, East Road, Weybridge, Surrey, KT13 0LG, England. DoB: January 1949, American

Charles Joseph Payer Director. Address: 1357 Wakeshire Terrace, Manchester Missouri 63011, Missouri 63011, U S A. DoB: March 1948, American

Francis Charles Graves Director. Address: Aldersyde Broad Lane Wood End, Tanworth-In-Arden, Solihull, West Midlands, B94 5DY. DoB: June 1929, British

Philip Court Director. Address: Newlands House 40 Clifton Road, Wolverhampton, West Midlands, WV6 9AP. DoB: February 1938, British

William Ambrose Wright Director. Address: 26 Farnham Close, Whetstone, London, N20 9PW. DoB: February 1924, British

Keith Delane Lindsey Director. Address: Naecalla, The Close, Stourbridge, West Midlands, DY7. DoB: April 1944, American

Gregory James Christoffel Director. Address: 14547 Coeur Dalene Court, Chesterfield, Missouri 63017, FOREIGN, Usa. DoB: August 1948, American

Elizabeth Jane Holt Director. Address: Orleton Hall, Wellington, Telford, Salop, TF6 5AA. DoB: November 1928, British

Ernest John Pike Director. Address: 15 Glendale Drive, Wombourne, Wolverhampton, West Midlands, WV5 0HD. DoB: December 1931, British

Jobs in Telewest Communications (midlands) Limited vacancies. Career and practice on Telewest Communications (midlands) Limited. Working and traineeship

Sorry, now on Telewest Communications (midlands) Limited all vacancies is closed.

Responds for Telewest Communications (midlands) Limited on FaceBook

Read more comments for Telewest Communications (midlands) Limited. Leave a respond Telewest Communications (midlands) Limited in social networks. Telewest Communications (midlands) Limited on Facebook and Google+, LinkedIn, MySpace

Address Telewest Communications (midlands) Limited on google map

Other similar UK companies as Telewest Communications (midlands) Limited: Dtf Home Services Limited | HanseN&Co(uk)ltd | Smith Brothers (toftwood) Limited | Valmir Development Ltd | Ferguson Developments (surrey) Limited

Based in Media House, Hook RG27 9UP Telewest Communications (midlands) Limited is categorised as a PLC issued a 01882074 registration number. The company was launched thirty one years ago. This company is recognized as Telewest Communications (midlands) Limited. Moreover it also was listed as Midlands Cable Communications until it got changed twenty years ago. The firm Standard Industrial Classification Code is 61900 and their NACE code stands for Other telecommunications activities. Telewest Communications (midlands) Ltd released its latest accounts up to 31st December 2015. Its latest annual return information was submitted on 31st December 2015. 31 years of experience on the market comes to full flow with Telewest Communications (midlands) Ltd as they managed to keep their clients satisfied through all the years.

Our data regarding the company's employees shows us there are two directors: Mine Ozkan Hifzi and Robert Dominic Dunn who were appointed to their positions on 2014/03/31 and 2013/11/29. In order to increase its productivity, since 2010 this firm has been making use of Gillian Elizabeth James, who has been responsible for successful communication and correspondence within the firm.