Techlive Limited

All UK companiesInformation and communicationTechlive Limited

Motion picture distribution activities

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

Address: Lynton House 7-12 Tavistock Square WC1H 9BQ London

Phone: +44-1463 1522949

Fax: +44-1463 1522949

Email: n\a

Website:

Shedule:

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

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

Registration data Techlive Limited

Register date: 1995-06-07

Register number: 03065288

Type of company: Private Limited Company

Get full report form global database UK for Techlive Limited

Owner, director, manager of Techlive Limited

Timothy Andrew Worrall Director. Address: Glebe Way, Wisborough Green, Billingshurst, West Sussex, RH14 0EA, United Kingdom. DoB: December 1959, British

David Chalk Director. Address: Nutlin, School Lane, Nutley, East Sussex, TN22 3PG. DoB: January 1953, British

Christopher Reginald Marden Director. Address: Northfield House, Langton Road, Langton Green, Kent, TN3 0DN. DoB: August 1961, British

David Martin Fisher Director. Address: The Sycamores 75 Beulah Hill, Upper Norwood, London, SE19 3EL. DoB: October 1949, British

Andrew James Pritchard Director. Address: The Hollies Highsted Park, Peacehaven, East Sussex, BN10 7UP. DoB: May 1965, British

David Hughes Secretary. Address: Highmead, 81 Hastings Road, Battle, East Sussex, TN33 0TF. DoB: n\a, British

John Vernon Secretary. Address: Wood Dell Chillies Lane, High Hurstwood, Uckfield, East Sussex, TN22 4AB. DoB: November 1945, British

Ann Wanda Marsell Director. Address: 156 Timmons Road, Collingwood, Ontario L9y 3z2, Canada. DoB: November 1951, Canadian

Ian Martin Smith Secretary. Address: 9 Rylstone Road, Eastbourne, East Sussex, BN22 7HN. DoB:

Brian Alistair Corsie Steel Director. Address: 387 Victoria Bay, Alameda, California, 94502, Usa. DoB: November 1959, American

Robert Snyder Director. Address: 6331 San Ignacio Avenue, San Jose, California, 95119, USA. DoB: April 1938, Usa

John Vernon Director. Address: Wood Dell Chillies Lane, High Hurstwood, Uckfield, East Sussex, TN22 4AB. DoB: November 1945, British

David Chalk Director. Address: Nutlin, School Lane, Nutley, East Sussex, TN22 3PG. DoB: January 1953, British

David Martin Fisher Director. Address: 32 Biggin Way, Upper Norwood, London, SE19 3XF. DoB: October 1949, British

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

Sorry, now on Techlive Limited all vacancies is closed.

Responds for Techlive Limited on FaceBook

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

Address Techlive Limited on google map

Other similar UK companies as Techlive Limited: Kjh Software Limited | Base Lemon Limited | Stb Developments Limited | Angel Eye Interactive Limited | Aurora Publishing Ltd

Based in Lynton House, London WC1H 9BQ Techlive Limited is classified as a PLC registered under the 03065288 registration number. The firm was created on 7th June 1995. In the past, Techlive Limited changed it’s official name four times. Until 13th March 2009 the company used the name Techlive International. After that the company switched to the name Techlive Inn Demand which was in use until 13th March 2009 when the current name was agreed on. This company is registered with SIC code 59131 , that means Motion picture distribution activities. December 31, 2015 is the last time when the company accounts were reported. 21 years of experience in the field comes to full flow with Techlive Ltd as the company managed to keep their clients satisfied throughout their long history.

Current directors employed by the following firm are: Timothy Andrew Worrall given the job four years ago and David Chalk given the job in 2002.