Ctvc Limited

All UK companiesInformation and communicationCtvc Limited

Television programme production activities

Ctvc Limited contacts: address, phone, fax, email, website, shedule

Address: 12 Warwick Square SW1V 2AA London

Phone: 020 7378 3229

Fax: +44-1550 2941009

Email: [email protected]

Website:

Shedule:

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

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

Registration data Ctvc Limited

Register date: 1978-06-29

Register number: 01375941

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Ctvc Limited

Owner, director, manager of Ctvc Limited

Duncan Charles Frearson Director. Address: Warwick Square, London, SW1V 2AA. DoB: May 1973, Uk

Nicholas Fowell Buxton Director. Address: Warwick Square, London, SW1V 2AA. DoB: March 1966, British

Paul Owen Connolly Secretary. Address: Goswell Road, London, EC1V 7LW, England. DoB:

Mark Daniel Benjamin Simon Director. Address: The Old Stables, River Lane, Petersham, Richmond, TW10 7AG. DoB: March 1965, British

Martin Alison Booth Director. Address: Crichton Road, Carshalton Beaches, Surrey, SM5 3LS, Uk. DoB: November 1954, British

Paul Francis Kafno Director. Address: Dawlish 33 Dartmouth Park Avenue, London, NW5 1JL. DoB: May 1944, British

Graeme Crockatt King Director. Address: Strath Darent House, Shoreham Road Otford, Sevenoaks, Kent, TN14 5RW. DoB: September 1948, British

The Hon Caroline Twiston Davies Director. Address: The Mynde, Much Dewchurch, Herefordshire, HR2 8DN. DoB: December 1960, British

Andrew Edward Cowen Director. Address: St Annes Stockbridge Road, Sutton Scotney, Winchester, Hampshire, SO21 3JW. DoB: February 1958, British

Joseph Robert Newton Director. Address: Hall Farm, Stonesby, Melton Mowbray, Leicestershire, LE14 4PY. DoB: August 1956, British

Johanna Louise Ropner Director. Address: Warwick Square, London, SW1V 2AA, England. DoB: January 1963, British

Hetty June Casey Secretary. Address: 110 Fourth Avenue, Garston, Watford, Hertfordshire, WD25 9QG. DoB:

Philip Kenneth Reevell Director. Address: Smithy House, Mill Lane, Alderley Edge, SK9 7TY. DoB: July 1957, British

Fred Arthur Rank Packard Director. Address: 13 Chester Street, London, SW1X 7BB. DoB: January 1949, British

Mark Edward Trehearne Davies Director. Address: 26 Chester Street, London, SW1X 7BL. DoB: May 1948, British

Graham Bernard Ackery Director. Address: Kingfishers Badgers Holt, Storrington, West Sussex, RH20 3ET. DoB: April 1932, British

John Anthony Cowling Director. Address: 6 St Stephens Close, St Albans, Hertfordshire, AL3 4AB. DoB: October 1939, British

Eric Marshall Shegog Director. Address: 9 Colbron Close, Ashwell, Baldock, Hertfordshire, SG7 5TH. DoB: July 1937, British

John Anthony Cowling Secretary. Address: 6 St Stephens Close, St Albans, Hertfordshire, AL3 4AB. DoB: October 1939, British

Colin Roland Hopwood Rank Director. Address: Athelstan Garages Ltd, Love Lane, Cirencester, Gloucestershire, GL7 1YG. DoB: September 1948, British

Valentine Anthony Lewis Powell Director. Address: Pudding Farm, Headbourne Worthy, Winchester, Hampshire, SO23 7JL. DoB: November 1939, British

Lindsay Garrett Fox Director. Address: Cheriton House, Cheriton, Alresford, Hampshire, SO24 0QA. DoB: December 1942, British

The Hon Mrs Shelagh Mary Cowen Director. Address: Shawdon Hall, Glanton, Alnwick, Northumberland, NE66 4AA. DoB: March 1923, British

Rosslyn Fairfax Huxley Cowen Director. Address: Shawdon Hall, Glanton, Alnwick, Northumberland, NE66 4AA. DoB: February 1919, British

Reverend Barrie Armell Allcott Director. Address: 66 Upper Hall Park, Berkhamsted, Hertfordshire, HP4 2NR. DoB: April 1939, British

Dennis Raoul Whitehall Silk Director. Address: Sturts Barn, Huntham Lane Stoke St Gregory, Taunton, Somerset, TA3 6EG. DoB: October 1931, British

Jobs in Ctvc Limited vacancies. Career and practice on Ctvc Limited. Working and traineeship

Sorry, now on Ctvc Limited all vacancies is closed.

Responds for Ctvc Limited on FaceBook

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

Address Ctvc Limited on google map

Other similar UK companies as Ctvc Limited: Berlitz (u.k.) Limited | Xchange Partners Limited | Burgess And Coe Limited | Promann Limited | The Foghorn Company Ltd

Ctvc has been operating on the market for thirty eight years. Registered under company registration number 01375941, the firm is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the main office of the firm during its opening hours under the following location: 12 Warwick Square , SW1V 2AA London. The firm known today as Ctvc Limited, was earlier known under the name of Foundation For Christian Communication (the). The transformation has occurred in 2007/12/31. This company declared SIC number is 59113 and their NACE code stands for Television programme production activities. 2014-12-31 is the last time when company accounts were filed. It has been 38 years for Ctvc Ltd in this field, it is doing well and is an object of envy for many.

The enterprise became a charity on August 14, 1978. It is registered under charity number 276286. The range of the enterprise's activity is not defined and it operates in various locations across Throughout England And Wales, Scotland, Northern Ireland. Their trustees committee features eight people: Joey Newton, Jo Ropner, Andrew Edward Cowen Mrics, Daniel Simon and Graeme King Ma Ca, and others. As regards the charity's finances, their most prosperous year was 2013 when they earned £7,670,000 and their spendings were £3,126,000. Ctvc Ltd concentrates its efforts on the sphere of religious activities, other charitable purposes and training and education. It tries to support youth or children, other charities or voluntary organisations, the whole mankind. It tries to help its agents by the means of diverse charitable services, providing various services and providing specific services. If you want to get to know something more about the company's activity, dial them on the following number 020 7378 3229 or go to their website. If you want to get to know something more about the company's activity, mail them on the following e-mail [email protected] or go to their website.

Taking into consideration the following firm's magnitude, it was necessary to employ additional executives, among others: Duncan Charles Frearson, Nicholas Fowell Buxton, Mark Daniel Benjamin Simon who have been aiding each other since 2015 for the benefit of the following firm. To increase its productivity, since 2009 the following firm has been providing employment to Paul Owen Connolly, who has been in charge of maintaining the company's records.