Estuary Tv Cic

All UK companiesInformation and communicationEstuary Tv Cic

Television programming and broadcasting activities

Estuary Tv Cic contacts: address, phone, fax, email, website, shedule

Address: Nuns Corner Laceby Road DN34 5BQ Grimsby

Phone: +44-28 3048950

Fax: +44-28 3048950

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Estuary Tv Cic"? - send email to us!

Estuary Tv Cic detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Estuary Tv Cic.

Registration data Estuary Tv Cic

Register date: 2007-11-21

Register number: 06433821

Type of company: Community Interest Company

Get full report form global database UK for Estuary Tv Cic

Owner, director, manager of Estuary Tv Cic

Mark Fleetwood Harrison Webb Director. Address: Laceby Road, Grimsby, North East Lincolnshire, DN34 5BQ. DoB: April 1964, British

Keith Pearson Secretary. Address: Laceby Road, Grimsby, North East Lincolnshire, DN34 5BQ. DoB:

Anthony Bell Director. Address: Laceby Road, Grimsby, North East Lincolnshire, DN34 5BQ, United Kingdom. DoB: March 1960, English

Sue Middlehurst Director. Address: Laceby Road, Grimsby, North East Lincolnshire, DN34 5BQ, United Kingdom. DoB: April 1950, British

Andrew James Goudie Director. Address: Laceby Road, Grimsby, North East Lincolnshire, DN34 5BQ, United Kingdom. DoB: December 1965, British

Edward Flanagan Director. Address: Laceby Road, Grimsby, North East Lincolnshire, DN34 5BQ, United Kingdom. DoB: April 1965, British

Stephen Ryder Director. Address: Laceby Road, Grimsby, North East Lincolnshire, DN34 5BQ, United Kingdom. DoB: October 1966, British

Derek Young Director. Address: Laceby Road, Grimsby, North East Lincolnshire, DN34 5BQ, United Kingdom. DoB: September 1941, British

Martyn Gardner Director. Address: Laceby Road, Grimsby, North East Lincolnshire, DN34 5BQ, England. DoB: June 1946, British

Amanda Rudolph Director. Address: Laceby Road, Grimsby, North East Lincolnshire, DN34 5BQ, United Kingdom. DoB: November 1954, British

Tony Ogden Director. Address: Laceby Road, Grimsby, North East Lincolnshire, DN34 5BQ, United Kingdom. DoB: February 1965, British

Helen Elizabeth Philpot Director. Address: Hardwick Street, Hull, East Yorks, HU5 3PJ. DoB: March 1974, British

Vincent Rodger Whyte Mccracken Director. Address: Westgate, Louth, Lincolnshire, LN11 9YQ. DoB: September 1946, British

Daniel Yameen Prakash Khan Director. Address: Twin Oaks, Acaster Malbis, York, YO23 2PY. DoB: August 1951, British

Gillian Margaret Alton Director. Address: The Coach House, High Street, Belton, Lincolnshire, DN9 1NS. DoB: May 1962, British

Stuart Hall Director. Address: 87 Eskdale Way, Grimsby, South Humberside, DN37 9EB. DoB: April 1971, British

Carole Ann Dove Director. Address: 11 Coach House Court, High Street, Caistor, Lincolnshire, LN7 6BX. DoB: December 1961, British

Alan Leslie Bird Secretary. Address: Laceby Road, Grimsby, North East Lincolnshire, DN34 5BQ, United Kingdom. DoB: n\a, British

Jobs in Estuary Tv Cic vacancies. Career and practice on Estuary Tv Cic. Working and traineeship

Sorry, now on Estuary Tv Cic all vacancies is closed.

Responds for Estuary Tv Cic on FaceBook

Read more comments for Estuary Tv Cic. Leave a respond Estuary Tv Cic in social networks. Estuary Tv Cic on Facebook and Google+, LinkedIn, MySpace

Address Estuary Tv Cic on google map

Other similar UK companies as Estuary Tv Cic: Kestral Building Services Limited | Trehaven Leisure Limited | Pendle Developments (shropshire) Ltd | Ideal Home Improvements Limited | The Joinery Shop (east Anglia) Limited

Estuary Tv Cic can be contacted at Grimsby at Nuns Corner. You can find this business by its zip code - DN34 5BQ. This enterprise has been in business on the British market for nine years. This enterprise is registered under the number 06433821 and company's last known state is active. The registered name of this business was changed in the year 2013 to Estuary Tv Cic. This enterprise former registered name was Channel 7 Television Community Interest. This enterprise SIC and NACE codes are 60200 and has the NACE code: Television programming and broadcasting activities. Its latest records cover the period up to Friday 31st July 2015 and the latest annual return was filed on Saturday 21st November 2015. This year marks 9 years since Estuary Tv Cic has debuted on this market can be contacted at it seems they are still going strong.

The enterprise's trademark is "ESTUARY". They applied to register it on 2013-10-09 and it was registered three months later. The trademark remains valid until 2023-10-09. The company's Intellectual Property Office representative is Walker Morris LLP.

At the moment, the directors hired by this specific business are as follow: Mark Fleetwood Harrison Webb hired on 2015-11-04, Anthony Bell hired in 2012, Sue Middlehurst hired five years ago and 4 other directors who might be found below. In order to find professional help with legal documentation, since 2015 the following business has been utilizing the skills of Keith Pearson, who's been focusing on making sure that the firm follows with both legislation and regulation.