Teleflight Limited

All UK companiesOther service activitiesTeleflight Limited

Other service activities n.e.c.

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

Address: British Airways Plc Po Box 365 UB7 0GB Harmondsworth

Phone: +44-1283 8044433

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

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

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

Registration data Teleflight Limited

Register date: 2000-02-02

Register number: 03918190

Type of company: Private Limited Company

Get full report form global database UK for Teleflight Limited

Owner, director, manager of Teleflight Limited

Luke Alexander Michael Straver Secretary. Address: PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB:

Jonathan Cleary Wells Director. Address: PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB: April 1971, British

Donna Bridget Mcfadden Director. Address: Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB: September 1976, Irish

Courtney Kate Adams Secretary. Address: PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB:

Stuart Michael Kennedy Director. Address: PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB: June 1975, British

Alison Jane Newman Director. Address: Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB: June 1969, British

Sara Katherine Drummond Dunham Director. Address: n\a. DoB: July 1970, British

Amanda Jane Amos Director. Address: Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB: December 1962, British

Trevor Anthony Skerritt Director. Address: Speedbird Way, Harmondsworth, UB7 0GB, United Kingdom. DoB: March 1963, British

Daniel Norman Director. Address: PO BOX 365, Harmondsworth, UB7 0GB, United Kingdom. DoB: December 1979, British

Lowell Massey Director. Address: PO BOX 365, Harmondsworth, UB7 0GB, United Kingdom. DoB: April 1954, American

Clare Hatchwell Director. Address: PO BOX 365, Harmondsworth, UB7 0GB, United Kingdom. DoB: December 1967, British

Carlos Carbonell-bamford Director. Address: PO BOX 365, Harmondsworth, UB7 0GB, England. DoB: March 1964, British

Neil Stephen Evans Director. Address: PO BOX 365, Harmondsworth, UB7 0GB, England. DoB: December 1973, British

Klaus Vinzenz Gossler Director. Address: PO BOX 365, Harmondsworth, UB7 0GB, England. DoB: August 1962, German

Oliver Henry King Director. Address: First Avenue, Mortlake, London, SW14 8SP, United Kingdom. DoB: May 1969, British

Frances Helen Mary Taylor Director. Address: St. Leonards Road, Thames Ditton, Middlesex, KT7 0RJ. DoB: July 1963, British

Alyson Linda Carswell Director. Address: PO BOX 365, Harmondsworth, UB7 0GB, England. DoB: October 1957, British

Eben Laurie Charles Sermon Director. Address: 1 Merton Road, Princes Risborough, Buckinghamshire, HP27 0DR. DoB: January 1974, British

Robert Graham Hall Director. Address: Mayfield House, Church Lane Lodsworth, Petworth, West Sussex, GU28 9DE. DoB: March 1971, British

Mary Elizabeth Waldner Director. Address: 4 Waverley Lane, Farnham, Surrey, GU9 8BQ. DoB: October 1969, British

Kulbinder Kaur Dosanjh Secretary. Address: Waterside, P O Box 365, Harmondsworth, UB7 0GB, England. DoB:

Robin Nicholas Hayes Director. Address: 6 Foxhill Lane, Darien, Ct D6820, Usa. DoB: July 1966, British

Tiffany Anne Hall Director. Address: 42 Royal Crescent, London, W11 4SN. DoB: July 1964, British

Heath Drewett Director. Address: Magpies, East Common, Gerrards Cross, Buckinghamshire, SL9 7AF. DoB: January 1966, British

Stephen James Priest Director. Address: PO BOX 365, Harmondsworth, UB7 0GB, United Kingdom. DoB: March 1970, British

Stephen Gunning Director. Address: 22 Cooper Road, Windlesham, Surrey, GU20 6EA. DoB: March 1967, British

Patrick Vincent Gaffey Director. Address: Tregarth Snows Ride, Windlesham, Surrey, GU20 6LA. DoB: July 1954, British

Alan Kerr Buchanan Secretary. Address: PO BOX 365, Harmondsworth, UB7 0GB. DoB: June 1958, British

David Micheal Noyes Director. Address: 2 Hollycross, Crazies Hill, Reading, Berkshire, RG10 8QB. DoB: September 1962, British

Paul Kemp Director. Address: 32 Knoll Park Road, Chertsey, Surrey, KT16 9LR. DoB: July 1959, British

Dale Anton Moss Director. Address: 5 Bears Rails Park, Old Windsor, Windsor, Berkshire, SL4 2HN. DoB: May 1948, American

Barbara Ellen Cohen Director. Address: 101 Carthage Road, Scarsdale, New York 10583, Usa. DoB: May 1953, American

Daniel Robert Brewin Director. Address: Joust End 6 Mizen Way, Cobham, Surrey, KT11 2RH. DoB: August 1946, British

David Cordry Erich Director. Address: 447 N. Salem Road, Ridgefield Ct 06877, Usa. DoB: July 1954, American

Paul Henry Jarvis Secretary. Address: Foxdale, 195 Ambleside Road, Lightwater, Surrey, GU18 5UW. DoB: February 1946, British

Tina Mary Oakley Director. Address: 1 Pages Croft, Wokingham, Berkshire, RG40 2HW. DoB: November 1959, British

Irving Rudowitz Director. Address: 15-67 209th Street(Top), Bayside, New York 11360, IRISH, Usa. DoB: December 1947, American

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

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for Teleflight Limited on FaceBook

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

Address Teleflight Limited on google map

Other similar UK companies as Teleflight Limited: Devon Building Services Ltd | Jbf (plasterers & Slaters) Ltd. | Austin Anderson Limited | Pink Birds Limited | Norman Capel Limited

03918190 is a registration number used by Teleflight Limited. This company was registered as a Private Limited Company on 2000-02-02. This company has existed on the market for 16 years. This enterprise can be gotten hold of British Airways Plc Po Box 365 in Harmondsworth. The main office area code assigned to this location is UB7 0GB. The company's present name is Teleflight Limited. This enterprise former customers may recognize it also as Needcover, which was used until 2000-02-21. This enterprise is classified under the NACe and SiC code 96090 - Other service activities not elsewhere classified. Its latest financial reports cover the period up to Wednesday 31st December 2014 and the most recent annual return information was released on Monday 1st February 2016. It's been sixteen years for Teleflight Ltd in this line of business, it is not planning to stop growing and is very inspiring for it's competition.

That business owes its accomplishments and permanent improvement to a team of two directors, who are Jonathan Cleary Wells and Donna Bridget Mcfadden, who have been controlling the firm since 2013. What is more, the director's duties are constantly helped by a secretary - Luke Alexander Michael Straver, from who was chosen by the following business in October 2014.