Tyne Tees Television Limited

All UK companiesActivities of extraterritorial organisations and otherTyne Tees Television Limited

Dormant Company

Tyne Tees Television Limited contacts: address, phone, fax, email, website, shedule

Address: The London Television Centre Upper Ground SE1 9LT London

Phone: +44-1362 1529815

Fax: +44-1362 1529815

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details 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

Type of company: Private Limited Company

Get full report form global database UK for Tyne Tees Television Limited

Owner, director, manager of Tyne Tees Television Limited

Eleanor Kate Irving Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: July 1966, British

Helen Jane Tautz Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: n\a, British

Rachel Julia Bradford Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: February 1983, British

Eleanor Kate Irving Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: July 1966, British

James Benjamin Stjohn Tibbitts Director. Address: 31 Broomhill Road, Woodford Green, Essex, IG8 9HD. DoB: January 1952, Britsh

Michael Anthony Green Director. Address: 70 Spurgate, Hutton Mount, Brentwood, Essex, CM13 2JT. DoB: January 1957, British

Helen Jane Tautz Director. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: n\a, British

Eleanor Kate Irving Director. Address: Plimsoll Road, London, N4 2ED. DoB: July 1966, British

James Benjamin Stjohn Tibbitts Director. Address: 31 Broomhill Road, Woodford Green, Essex, IG8 9HD. DoB: January 1952, Britsh

William Jonathan Medlicott Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: July 1960, British

Christopher Joseph Swords Director. Address: 95 Calton Avenue, Dulwich, London, SE21 7DF. DoB: May 1969, British

Eleanor Kate Irving Secretary. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: July 1966, British

Clive William Jones Director. Address: 48 Church Crescent, Muswell Hill, London, N10 3NE. DoB: January 1949, British

Michael Anthony Green Director. Address: 70 Spurgate, Hutton Mount, Brentwood, Essex, CM13 2JT. DoB: January 1957, British

Andrea Jean Wonfor Director. Address: Fell Pasture, Ingoe, Matfen, Northumberland, NE20 0SP. DoB: July 1944, British

Sir Ian William Wrigglesworth Director. Address: 7 Northumberland Place, London, W2 5BS. DoB: December 1939, British

Michael Melvyn Fegan Director. Address: 85 Park Road, Teddington, Middlesex, TW11 0AW. DoB: n\a, British

Neil Ashley Canetty Clarke Director. Address: Horsebrooks Farm, Williards Will, Etchingham, East Sussex, TN19 7DB. DoB: July 1962, British

Ian Douglas Mcculloch Director. Address: Mayfield, Knipp Hill, Cobham, Surrey, KT11 2PE. DoB: December 1959, British

Helen Jane Tautz Secretary. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: n\a, British

Michael John Desmond Director. Address: 5 Copse Hill, Wimbledon, London, SW20 0NB. DoB: March 1959, British

Michael Melvyn Fegan Director. Address: 85 Park Road, Teddington, Middlesex, TW11 0AW. DoB: n\a, British

Peter Mc Arthur Secretary. Address: 3 Manor Park, Corbridge, Northumberland, NE45 5JS. DoB:

John Joseph Whiston Director. Address: 68 Stamford Road, Bowdon, Cheshire, WA14 2JF. DoB: October 1958, British

David Michael Bruce Croft Director. Address: Shamrock Cottage, Foxcovert Lane, Knutsford, Cheshire, WA16 9QP. DoB: April 1955, British

Jeanette Elizabeth Wilkins Director. Address: 8 Chimney Court, 23 Brewhouse, London, E1 9NU. DoB: September 1958, British

Graeme Thompson Director. Address: Brathay House, Tholthorpe, York, YO61 1SN. DoB: December 1956, English

Eileen Gallagher Director. Address: 69 Gibson Square, London, N1 0RA. DoB: November 1959, British

Stewart David Butterfield Director. Address: 26 Gerrard Road, London, N1 8AY. DoB: September 1947, British

Graham Joseph Parrott Director. Address: Flat 1 27 Redington Road, Hampstead, London, NW3 7QY. DoB: August 1949, British

Charles Lamb Allen Director. Address: 70 Woodsford Square, London, W14 8DS. DoB: November 1957, British

Anthony George Brill Director. Address: 11 Manor Farm Close, Copmanthorpe, York, North Yorkshire, YO23 3GE. DoB: August 1947, British

Peter Mitchell Director. Address: 69 Church Road Ascot Walk, Gosforth, Newcastle Upon Tyne, NE3 2UF. DoB: October 1959, British

Margaret Fay Director. Address: 4 Southgate East, Westoe Village, South Shields, NE33 3EG. DoB: May 1949, British

Nicholas Castro Director. Address: 18 Branscombe Gardens, London, N21 3BN. DoB: April 1951, British

Simon Carlton Secretary. Address: 32 Rakehill Road, Scholes, Leeds, West Yorkshire, LS15 4AJ. DoB: June 1962, British

Revd Peter Cedric Moth Director. Address: 28 The Firs, Gosforth, Newcastle Upon Tyne, NE3 4PH. DoB: October 1936, British

John Raymond Calvert Director. Address: Dorset Cottage Droitwich Road, Feckenham, Redditch, Worcestershire, B96 6HX. DoB: June 1937, British

Michael Leonard Ranson Director. Address: 6 North Jesmond Avenue, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3JX. DoB: May 1947, British

Ralph John Coile Director. Address: 8 Grange View, Otley, West Yorkshire, LS21 2SE. DoB: July 1948, British

Stephen Ireland Director. Address: 12 Church Meadows, Harwood, Bolton, Lancashire, BL2 3PB. DoB: June 1948, British

Sir Paul Douglas Nicholson Director. Address: Quarry Hill, Brancepeth, County Durham, DH7 8DW. DoB: March 1938, British

George Oliver Worsley Director. Address: Midgley House, Heslington, York, North Yorkshire, YO10 5DX. DoB: February 1927, British

Adrian Peter Metcalfe Director. Address: 1 Avenue Ferdinand Buisson, Paris, 75016, FOREIGN, France. DoB: March 1942, British

Sir Ronald Norman Director. Address: Hart On The Hill, Dalton Piercy, Hartlepool, Cleveland, TS27 3HY. DoB: April 1937, British

Anne Sabina Mitcheson Secretary. Address: 1 Enfield Avenue, Swalwell, Newcastle Upon Tyne, Tyne & Wear, NE16 3EE. DoB:

Lady Diana Catherine Eccles Of Moulton Director. Address: Moulton Hall, Moulton, Richmond, North Yorkshire, DL10 6QH. DoB: October 1933, British

James David Lancaster Director. Address: 10 Village Way, Dulwich, London, SE21 7AN. DoB: May 1954, British

David Simpson Hellewell Secretary. Address: Westburn House, Stamfordham, Newcastle Upon Tyne, Tyne & Wear, NE18 0QQ. DoB: n\a, British

Sir Laurence Woodward Martin Director. Address: 35 Witley Court, Coram Street Bloomsbury, London, WC1. DoB: July 1928, British

Ian Russell Ritchie Director. Address: 8 Montagu Avenue, Gosforth, Newcastle-Upon-Tyne, Tyne & Wear, NG3 4HY. DoB: November 1953, British

Gwyn Edward Ward Thomas Director. Address: Pipers Lodge, Pipers End, Virginia Water, Surrey, GU25 4AW. DoB: August 1923, British

John Nairn Wilkinson Director. Address: Highbury, Mains Lane Poulton-Le-Fylde, Blackpool, Lancashire, FY6 7LF. DoB: January 1934, British

Robert Henry Dickinson Director. Address: Styford Hall, Stocksfield, Northumberland, NE43 7TX. DoB: May 1934, British

Sir Ralph Harry Carr-ellison Director. Address: Beanley Hall, Beanley, Alnwick, Northumberland, NE66 2DX. DoB: December 1925, British

Jobs in Tyne Tees Television Limited vacancies. Career and practice on Tyne Tees Television Limited. Working and traineeship

Helpdesk. From GBP 1500

Electrician. From GBP 2200

Cleaner. From GBP 1100

Electrical Supervisor. From GBP 2100

Responds for Tyne Tees Television Limited on FaceBook

Read more comments for Tyne Tees Television Limited. Leave a respond Tyne Tees Television Limited in social networks. Tyne Tees Television Limited on Facebook and Google+, LinkedIn, MySpace

Address Tyne Tees Television Limited on google map

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.