Global Television Services Limited

All UK companiesInformation and communicationGlobal Television Services Limited

Television programme production activities

Global Television Services Limited contacts: address, phone, fax, email, website, shedule

Address: Tinopolis Centre Park Street SA15 3YE Llanelli

Phone: +44-1528 6554687

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

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

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

Registration data Global Television Services Limited

Register date: 1992-08-14

Register number: 02739563

Type of company: Private Limited Company

Get full report form global database UK for Global Television Services Limited

Owner, director, manager of Global Television Services Limited

Sara Bond Secretary. Address: Tinopolis Centre, Park Street, Llanelli, SA15 3YE. DoB:

Owen Griffith Ronald Jones Director. Address: Tinopolis Centre, Park Street, Llanelli, SA15 3YE. DoB: December 1948, British

William Arwel Rees Director. Address: Tinopolis Centre, Park Street, Llanelli, SA15 3YE. DoB: November 1956, Uk

Jennifer Roberts Director. Address: 69 Harbord Street, Fulham, London, SW6 6PL. DoB: September 1966, British

Jeffrey Foulser Director. Address: 13 Spencer Road, Strawberry Hill, Twickenham, TW2 5TH. DoB: August 1952, British

David Dennis Wilkie Leach Secretary. Address: 39 Clavering Avenue, Barnes, London, SW13 8DX. DoB: n\a, British

Malcolm William Gardner Director. Address: 18 Elm Grove Road, Ealing, London, W5 3JJ. DoB: March 1958, British

Stephen Gibson Callen Director. Address: 14 St Pauls Road, Richmond, Surrey, TW9 2HH. DoB: April 1955, British

Christopher John Rowlands Director. Address: Buchan House, 24 Northumberland Road Redland, Bristol, BS6 7BB. DoB: August 1951, British

Major General Peter Alan Charles Baldwin Director. Address: Acorns Oak End Way, Gerrards Cross, Buckinghamshire, SL9 8DA. DoB: n\a, British

Nicholas Wayne Humby Director. Address: 1 The Paddock, Hartley Wintney, Hook, Hampshire, RG27 8UB. DoB: May 1957, British

James Patrick Raven Director. Address: 56 Atlantic Close, Ocean Village, Southampton, SO14 3TB. DoB: June 1953, British

Grant Murray Director. Address: 28 Gondar Gardens, London, NW6 1HG. DoB: April 1964, British

Martin Hume Caldicot Anderson Director. Address: Long House Farm, Penrhos, Raglan, Gwent, NP5 2DE. DoB: March 1954, British

Helen Linda Farnaby Secretary. Address: 132 Henley Drive, Frimley Green, Camberley, Surrey, GU16 6JT. DoB: n\a, British

Terence Bate Director. Address: 105 Hamri Street, Ghajnsielem, Gozo, Malta. DoB: August 1933, Canadian

Michael George Southgate Director. Address: 67 Hiltingbury Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5NQ. DoB: August 1954, British

Wayne Peter Rogers Director. Address: Lowood House 98 Main Street, Upper Poppleton, York, North Yorkshire, YO2 6JU. DoB: June 1948, British

Anne Newman Secretary. Address: 9 Martins Shaw, Chipstead, Sevenoaks, Kent, TN13 2SE. DoB:

Kenneth Sutherland Director. Address: Pine Lodge, Pinewood Hill, Fleet, Hampshire, GU51 3AW. DoB: October 1961, British

Roger Froome Laughton Director. Address: 6 Lawn Crescent, Kew Gardens, Richmond, Surrey, TW9 3NR. DoB: May 1942, British

Charles Anthony Del Tufo Director. Address: Manor Farm Cottage, North Road, Amersham, Buckinghamshire, HP6 5NA. DoB: December 1939, British

Margaret Adela Miriam Carver Director. Address: Cintra House, 5 Christchurch Road, Winchester, Hampshire, SO23 9SR. DoB: July 1964, British

John Cresswell Director. Address: Holly House, Up Somborne, Stockbridge, Hampshire, SO20 6QZ. DoB: May 1961, British

Nicholas Wayne Humby Director. Address: 8 Devon Close, The Laurels, Fleet, Hampshire, GU13 8TW. DoB: May 1957, British

David Kenneth Holdgate Director. Address: 28 Lee Lane East, Horsforth, Leeds, West Yorkshire, LS18 5RE. DoB: January 1950, British

Robert John Charles Director. Address: 4 The Woodlands, Arthington Lane, Pool In Wharfedale, West Yorkshire, LS21 1JY. DoB: June 1954, British

John Alexander Fairley Director. Address: Trainers House, Eddlethorpe, Malton, North Yorkshire, YO17 9QS. DoB: April 1938, British

Carol Ann Leighton Davis Secretary. Address: Wagon Barn, Taynton, Burford, Oxfordshire, OX18 4UH. DoB:

Ewart John Needham Director. Address: 1 Templars Mead, Chandlers Ford, Eastleigh, Hampshire, SO53 3RX. DoB: May 1941, British

John Barry Smith Secretary. Address: Tidbury Crag Lane, Huby, Leeds, West Yorkshire, LS17 0BP. DoB:

Michael John Hughes Director. Address: Hall Farmhouse, Stanfield, Wymondham, Norfolk, NR18 9RL. DoB: November 1949, British

Jobs in Global Television Services Limited vacancies. Career and practice on Global Television Services Limited. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Global Television Services Limited on FaceBook

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

Address Global Television Services Limited on google map

Other similar UK companies as Global Television Services Limited: Autotec Garage Lanarkshire Limited | Regenerative Nutrition Ltd | Cannock Scuba Centre Limited | Pineola Limited | Chris Turner Ltd

02739563 is a registration number assigned to Global Television Services Limited. The company was registered as a Private Limited Company on Fri, 14th Aug 1992. The company has been present on the British market for 24 years. The enterprise may be found at Tinopolis Centre Park Street in Llanelli. It's zip code assigned is SA15 3YE. It has been already 18 years from the moment Global Television Services Limited is no longer identified under the business name Three On Four. The enterprise SIC code is 59113 , that means Television programme production activities. Wednesday 30th September 2015 is the last time company accounts were reported. It has been twenty four years for Global Television Services Ltd on the local market, it is doing well and is very inspiring for the competition.

Global Television Services Ltd is a small-sized vehicle operator with the licence number OH0219208. The firm has one transport operating centre in the country. . The firm directors are David Holdgate, Ewart Needham, John Cresswell and 5 others listed below.

Taking into consideration this specific company's constant expansion, it was necessary to acquire extra executives, among others: Owen Griffith Ronald Jones, William Arwel Rees, Jennifer Roberts who have been aiding each other for 6 years for the benefit of this specific business. What is more, the managing director's efforts are regularly helped by a secretary - Sara Bond, from who joined the business 6 years ago.