Telecom Service Centres Limited

All UK companiesInformation and communicationTelecom Service Centres Limited

Other telecommunications activities

Telecom Service Centres Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Central Park Avenue, Central Business Park FK5 4RX Larbert

Phone: +44-1254 5802947

Fax: +44-1254 5802947

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Telecom Service Centres Limited"? - send email to us!

Telecom Service Centres Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Telecom Service Centres Limited.

Registration data Telecom Service Centres Limited

Register date: 1993-09-17

Register number: SC146564

Type of company: Private Limited Company

Get full report form global database UK for Telecom Service Centres Limited

Owner, director, manager of Telecom Service Centres Limited

Frederic Andre Jousset Director. Address: Central Park Avenue,, Central Business Park, Larbert, Falkirk, FK5 4RX, United Kingdom. DoB: May 1970, French

David John Turner Director. Address: Eastlands, Lacey Green, Princes Risborough, Buckinghamshire, HP27 0QB. DoB: July 1960, British

Dean Robert Hartley Director. Address: 1 Merlin Park, Dollar, FK14 7BZ. DoB: June 1973, British

Dean Robert Hartley Secretary. Address: 1 Merlin Park, Dollar, FK14 7BZ. DoB: June 1973, British

Sunil Kant Munjal Director. Address: 1-A Friends Colony, New Delhi, 110065, FOREIGN, India. DoB: December 1957, Indian

Rohit Chanana Director. Address: Dlf City Phase -Ii, Gurgaon : 122 002, Haryana, 122 002, FOREIGN, India. DoB: April 1958, Indian

Prabhjot Likhari Director. Address: Starlite Court, Owings Mills, MD 21117, Usa. DoB: October 1957, Usa

David Ewing Director. Address: 20 Cammo Grove, Edinburgh, Midlothian, EH4 8EX. DoB: December 1959, British

Kenneth Cumming Hills Director. Address: Caplawhead, Rumbling Bridge, Kinross, KY13 0QD. DoB: May 1961, British

Thomas Gerard Driscoll Director. Address: 34 Milverton Road, Knowle, Solihull, West Midlands, B93 0HY. DoB: September 1958, British

William James Kane Director. Address: 11 St Peters Street, Islington, London, N1 8JD. DoB: January 1950, British

Gary Bettis Director. Address: 4 Aston Street, London, E14 7NF. DoB: June 1970, British

James Clement Park Director. Address: Balmaha, Loch Lomond, Glasgow, G63 0JQ, United Kingdom. DoB: February 1954, British

Gordon Bruce Macleod Director. Address: Green Croft, Moor Monkton, York, North Yorkshire, YO26 8JA. DoB: April 1955, British

Roderick Angus Erskine Stuart Director. Address: 7 Cleveden Drive, Glasgow, Lanarkshire, G12 0SB. DoB: November 1962, British

Cameron Mccoll Director. Address: Hillwoodlea, Seafield Moor Road, Roslin, Midlothian, EH25 9RD. DoB: July 1959, British

Julie Mccann Director. Address: 11 Old Dullatur Road, Glasgow, G68 0AR. DoB: September 1961, British

Andrew Hunter Waldman Director. Address: Balnagarrow, 51 Cramond Glebe Road, Edinburgh, EH4 6NT. DoB: July 1939, British

Gerald Murphy Director. Address: 11 Wester Cleddens Road, Bishopbriggs, Glasgow, G64 2NF. DoB: April 1956, British

Charles Sweeney Director. Address: 9 Williamwood Park West, Netherlee, Glasgow, G44 3TE, Scotland. DoB: February 1963, British

Phyllis Anne Gaunt Director. Address: 5 Centenary Avenue, Airdrie, Lanarkshire, ML6 0BE. DoB: August 1948, British

Mark Hamilton Director. Address: 15 Falcon Gardens, Morningside, Edinburgh, EH10 4AP. DoB: November 1960, British

Robert Beattie Director. Address: 74 Wellside Road, Balloch, Inverness, Inverness Shire, IV2 7GS. DoB: August 1959, British

Ewan Stewart Gowrie Director. Address: 24 Morning Hill, Peebles, EH45 9JS. DoB: September 1953, British

Harry Watson Summers Director. Address: Bassendean, Smollett Street, Alexandria, G83 0DW. DoB: February 1943, British

Cameron Mccoll Director. Address: Hillwoodlea, Seafield Moor Road, Roslin, Midlothian, EH25 9RD. DoB: July 1959, British

Atholl Stuart Campbell Director. Address: Fernhill, Bridge Of Cally, Perthshire, PH10 7JL. DoB: April 1943, British

Lennie Mcgeoch Moffat Director. Address: 106 Portsmouth Road, Camberry, Surrey, GH15 1HS. DoB: March 1940, British

Lennie Mcgeoch Moffat Director. Address: The Hermitage, Ascog, Rothesay, Isle Of Bute, PA20 9LN. DoB: March 1940, British

John Roderick Hector Cameron Secretary. Address: 2 Lancaster Crescent, Glasgow, G12 0RR. DoB: n\a, British

Ian Hay Bilsland Director. Address: Glenardle, Bridge Of Cally, Blairgowrie, Perthshire, PH10 7JG. DoB: October 1942, British

Grace Mary Mackie Secretary. Address: 21 Roukenglen Road, Thornliebank, Glasgow, Lanarkshire, G46 7EL. DoB: n\a, British

John Roderick Hector Cameron Director. Address: 2 Lancaster Crescent, Glasgow, G12 0RR. DoB: n\a, British

Jobs in Telecom Service Centres Limited vacancies. Career and practice on Telecom Service Centres Limited. Working and traineeship

Manager. From GBP 2100

Carpenter. From GBP 1800

Administrator. From GBP 2300

Welder. From GBP 2000

Fabricator. From GBP 2100

Helpdesk. From GBP 1400

Responds for Telecom Service Centres Limited on FaceBook

Read more comments for Telecom Service Centres Limited. Leave a respond Telecom Service Centres Limited in social networks. Telecom Service Centres Limited on Facebook and Google+, LinkedIn, MySpace

Address Telecom Service Centres Limited on google map

Telecom Service Centres started conducting its business in 1993 as a Private Limited Company with reg. no. SC146564. This business has been functioning with great success for twenty three years and the present status is active. The company's headquarters is registered in Larbert at 1 Central Park Avenue,. You can also locate the firm utilizing the postal code , FK5 4RX. The enterprise Standard Industrial Classification Code is 61900 which stands for Other telecommunications activities. Wednesday 31st December 2014 is the last time the company accounts were filed. It's been 23 years for Telecom Service Centres Ltd on this market, it is not planning to stop growing and is an example for it's competition.

For this particular business, most of director's obligations up till now have been carried out by Frederic Andre Jousset, David John Turner and Dean Robert Hartley. Out of these three individuals, Dean Robert Hartley has been employed by the business for the longest time, having become a vital part of Board of Directors in 2004-09-01. Moreover, the director's duties are continually helped by a secretary - Dean Robert Hartley, age 43, from who was recruited by the business in May 2003.