Gtt - Emea Ltd.
Other telecommunications activities
Gtt - Emea Ltd. contacts: address, phone, fax, email, website, shedule
Address: 5th Floor, 6 St. Andrew Street 5th Floor, 6 St Andrew Street EC4A 3AE London
Phone: +44-1507 3895996
Fax: +44-1277 5295379
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gtt - Emea Ltd."? - send email to us!
Registration data Gtt - Emea Ltd.
Register date: 1998-06-15
Register number: 03580993
Type of company: Private Limited Company
Get full report form global database UK for Gtt - Emea Ltd.Owner, director, manager of Gtt - Emea Ltd.
Andrew Johnson Director. Address: Fleet Place, London, EC4M 7RD, United Kingdom. DoB: February 1970, British
Polly Louise Mary Patterson Director. Address: 5th Floor, 6 St Andrew Street, London, EC4A 3AE, England. DoB: October 1964, British
Richard Darnell Calder Director. Address: 5th Floor, 6 St Andrew Street, London, EC4A 3AE, England. DoB: October 1963, American
H Brian Thompson Director. Address: 3636 Trinity Drive, Alexandria, Va 22304, Usa. DoB: March 1939, American
Kevin James Welch Director. Address: 8227 Riding Ridge Pl., Mclean, Virginia Va 22102, IRISH, Usa. DoB: May 1964, American
D Michael Keenan Director. Address: 1135 Bellview Road, Mclean, Va 22102, Usa. DoB: November 1954, Amercian - Us
Michael Romano Secretary. Address: 3615 Vacation Lane, Arlington, Virginia 22207, Usa. DoB:
David Ballarini Director. Address: 7009 Florida Street, Chevvy Chase, Md 20815, Usa. DoB: August 1963, American - Us
Rhodric C Hackman Director. Address: 6100 Solitaire Way, Mcclean, Va 22101, Usa. DoB: August 1947, American - Us
Ian Douglas Grant Director. Address: Abbots Barton Farm House, Abbotts Barton, Winchester, Hampshire, SO23 7HY. DoB: December 1948, British
David Read Tate Director. Address: Silverwood, 9 Lodge Road Sunridge Park, Bromley, Kent, BR1 3ND. DoB: February 1955, British
Maurice Anthony Abell Director. Address: Stocking Pelham, Nr Buntingford, Hertfordshire, SG9 0JA, England. DoB: February 1950, British
Jane Alison Evans Director. Address: Oberkasseler Strasse 36e, 40545 Dusseldorf, FOREIGN, Germany. DoB: July 1963, British
John Christopher Carrington Director. Address: 1 Anchor Brewhouse, 50 Shad Thames, London, SE1 2LY. DoB: September 1945, British
David Read Tate Director. Address: Silverwood, 9 Lodge Road Sunridge Park, Bromley, Kent, BR1 3ND. DoB: February 1955, British
Steven Derek Clarke Director. Address: 78 Bolton Road, Windsor, Berkshire, SL4 3JJ. DoB: August 1968, British
Kara Lawson Director. Address: 123 Cambridge Gardens, London, W10 6JA. DoB: September 1972, British
Barnaby Bruce Landen Terry Director. Address: 14 Ennismore Avenue, London, W4 1SF. DoB: November 1963, British
Bozana Rawlinsonw Director. Address: 25 Stockwell Park Crescent, London, SW9 0DQ. DoB: October 1967, British
Steven Mark Sanderson Director. Address: 12 Bourne Road, Bushey, Watford, Hertfordshire, WD2 3NH. DoB: n\a, British
John Richard Beaumont Director. Address: The Manor House, 85 High Street, Lindfield, Sussex, RH16 2HN. DoB: June 1957, British
David John Heaton Secretary. Address: The Old Manor, Landkey, Barnstaple, Devon, EX32 0JL. DoB: n\a, British
Nicholas Ian Hamilton Director. Address: South Hill House, Smiths Lane, Ditcheat, Shepton Mallet, Somerset, BA4 6PP. DoB: November 1949, British
David John Heaton Director. Address: The Old Manor, Landkey, Barnstaple, Devon, EX32 0JL. DoB: n\a, British
Christopher David Britton Director. Address: Le Moine House 9 Church Green, Barnwell, Northamptonshire, PE8 5QH. DoB: November 1958, British
Dr James Edmund Dodd Director. Address: 11 Redington Road, London, NW3 7QX. DoB: February 1952, British
Howard Thomas Nominee-secretary. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British
William Andrew Joseph Tester Nominee-director. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British
Dr Orla Mary Gough Secretary. Address: 22 Roderick Road, London, NW3 2NL. DoB: June 1954, Irish
Jobs in Gtt - Emea Ltd. vacancies. Career and practice on Gtt - Emea Ltd.. Working and traineeship
Manager. From GBP 3200
Fabricator. From GBP 2400
Assistant. From GBP 1100
Administrator. From GBP 2300
Electrical Supervisor. From GBP 2300
Electrical Supervisor. From GBP 1500
Responds for Gtt - Emea Ltd. on FaceBook
Read more comments for Gtt - Emea Ltd.. Leave a respond Gtt - Emea Ltd. in social networks. Gtt - Emea Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Gtt - Emea Ltd. on google map
Other similar UK companies as Gtt - Emea Ltd.: Bangor Solar Farm Ltd | Summit Cooling Ltd | Yawo Energy Limited | Reserve Power Trading Limited | Blue Nose Refrigeration Ltd
03580993 is the reg. no. assigned to Gtt - Emea Ltd.. The company was registered as a PLC on 1998-06-15. The company has been on the British market for the last eighteen years. The enterprise can be contacted at 5th Floor, 6 St. Andrew Street 5th Floor, 6 St Andrew Street in London. The office post code assigned to this address is EC4A 3AE. Previously Gtt - Emea Ltd. switched it’s listed name three times. Up till 2006-12-08 it used the business name European Telecommunications & Technology. Later on it switched to the business name European Telecommunications And Technology which was in use up till 2006-12-08 then the current name was adopted. The enterprise declared SIC number is 61900 - Other telecommunications activities. Gtt - Emea Limited. released its latest accounts for the period up to 2014-12-31. Its latest annual return information was filed on 2015-04-30. It's been 18 years for Gtt - Emea Limited. in this field, it is not planning to stop growing and is an object of envy for many.
According to this particular firm's employees register, since 2014 there have been four directors to name just a few: Andrew Johnson, Polly Louise Mary Patterson and Richard Darnell Calder. At least one secretary in this firm is a limited company, specifically Fieldfisher Secretaries Limited.
