Tcr (number 1) Ltd.

Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Contacts of Tcr (number 1) Ltd.: address, phone, fax, email, website, working hours

Address: 1 More London Place SE1 2AF London

Phone: +44-1497 1607269 +44-1497 1607269

Fax: +44-29 2022003 +44-29 2022003

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Tcr (number 1) Ltd."? - Send email to us!

Tcr (number 1) Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tcr (number 1) Ltd..

Registration data Tcr (number 1) Ltd.

Register date: 1985-09-25
Register number: 01950048
Capital: 550,000 GBP
Sales per year: Approximately 749,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Tcr (number 1) Ltd.

Addition activities kind of Tcr (number 1) Ltd.

228403. Needle and handicraft thread
237100. Fur goods
622199. Commodity contracts brokers, dealers, nec
16230101. Gas main construction
17999900. Special trade contractors, nec, nec
22410301. Electric insulating tapes and braids, except plastic
50470305. Glass, medical
51130204. Napkins, paper
87420400. Industry specialist consultants

Owner, director, manager of Tcr (number 1) Ltd.

Secretary - Zahra Peermohamed. Address: More London Place, London, United Kingdom, SE1 2AF. DoB:

Director - Gabriele D'uva. Address: The Quadrant, Aztec West, Bristol, BS32 4GQ, England. DoB: August 1973, British

Director - Lisa Farrell. Address: More London Place, London, United Kingdom, SE1 2AF. DoB: March 1972, British

Director - Salih Unal. Address: The Quadrant, Aztec West, Bristol, BS32 4GQ, England. DoB: May 1980, Turkish

Secretary - Ann French. Address: More London Place, London, United Kingdom, SE1 2AF. DoB:

Secretary - Courtenay Abbott. Address: Meridian Trinity Square, 23/59 Staines Road, Hounslow, Middlesex, TW3 3HF. DoB:

Director - Jonathan Maycock. Address: 23/59 Staines Road, Hounslow, Middlesex, TW3 3HF, United Kingdom. DoB: April 1977, British

Director - Darren Mark Millard. Address: Meridian Trinity Square, 23/59 Staines Road, Hounslow, Middlesex, TW3 3HF. DoB: August 1968, British

Director - Toby Duncan Ford. Address: Trinity Square, 23/59 Staines Road, Hounslow, Middlesex, TW3 3HF, England. DoB: January 1971, British

Director - Hugh Alan Taylor Fitzpatrick. Address: Meridian Trinity Square, 23/59 Staines Road, Hounslow, Middlesex, TW3 3HF. DoB: May 1969, British

Director - John Michael Jenkins. Address: Trinity Square, 23/59 Staines Road, Hounslow, Middlesex, TW3 3HF, England. DoB: October 1964, British

Corporate-director - Tcr (number 1) Ltd. Address: West Chiltington Road, Pulborough, West Sussex, RH20 2EE. DoB:

Director - William Hall Mcgibbon. Address: Trinity Square, 23/59 Staines Road, Hounslow, Middlesex, TW3 3HF, England. DoB: December 1956, British

Director - Paul John Lomas. Address: 12 Burwardsley Way, Kingsmead, Northwich, Cheshire, CW9 8WN. DoB: September 1964, British

Director - David Richard Rendell. Address: Old Post Office, Ferry Lane Medmenham, Marlow, SL7 2EZ. DoB: July 1958, British

Director - Alistair James Robinson. Address: 2 Eastfield Road, Westbury On Trym, Bristol, BS8 3ER. DoB: March 1970, British

Director - Richard William Green. Address: Richborough House, Sandy Lane Sunningdale, Ascot, Berkshire, SL5 0ND. DoB: September 1966, British

Director - Martin Peter Hurst. Address: 18 The Lawns, Gotherington, Cheltenham, Gloucestershire, GL52 9QT. DoB: July 1963, British

Director - Massimo Villamultedo. Address: 42 Church Road, Wimbledon, SW19 5AN. DoB: May 1968, Italian

Director - Jeremy David Baber. Address: 94 Candwr Park, Ponthir, Newport, Gwent, NP18 1HN. DoB: May 1970, British

Director - Lynn Fiona Mcclelland. Address: 85 St George Place, Deanery Road, Bristol, BS1 5QH. DoB: July 1968, British

Director - Jonathan Somper. Address: Wainbridge Cottage, Northwick Road Pilning, Bristol, Avon, BS35 4JE. DoB: November 1963, British

Director - Simon Trudgeon. Address: 7 Galingale Way, Portishead, Bristol, BS20 7LU. DoB: March 1968, British

Director - Sriram Nagarajan. Address: 53 Deneary Road, Bristol, BS1 5QH. DoB: October 1972, British

Director - Tiffany Hurst. Address: Flat 6, 24 Collingham Gardens, London, SW5 0HN. DoB: October 1974, American

Director - Mark Philip Genikis. Address: Wood Cottage, Atkins Hill, Boughton Monchelsea, Maidstone, Kent, ME17 4GW. DoB: March 1961, British

Director - Gavin Morris. Address: 93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB. DoB: March 1969, British

Director - Sylvain Andre Girard. Address: 9 Redcliffe Gardens, 66 Grove Park Road, London, W4. DoB: September 1970, Canadian

Secretary - Alicia Essex. Address: Meridian Trinity Square, 23/59 Staines Road, Hounslow, Middlesex, TW3 3HF. DoB:

Director - Harminder Dhaliwal. Address: 5 Watson Close, Wokingham, Berkshire, RG40 4YF. DoB: May 1959, British

Director - Peter Anthony Gane. Address: Herb Cottage 5 Red Pitt, Dilton Marsh, Westbury, Wiltshire, BA13 4BJ. DoB: April 1948, British

Director - Robert Green. Address: Tavistock, Christ Church Road, Virginia Water, Surrey, GU25 4PT. DoB: October 1967, American

Director - Robert William Torrance. Address: Matilda, Two Hedges Road Woodmancote, Cheltenham, Gloucestershire, GL52 9PT. DoB: October 1958, Australian

Director - Richard William Green. Address: Richborough House, Sandy Lane Sunningdale, Ascot, Berkshire, SL5 0ND. DoB: September 1966, British

Director - David Richard Rendell. Address: Old Post Office, Ferry Lane Medmenham, Marlow, SL7 2EZ. DoB: July 1958, British

Director - Donald Lewis Jurries. Address: 12 Russell Close, Regency Quay Chiswick, London, W4 2NU. DoB: June 1964, American

Director - Mary Jane Mcnamara. Address: 96 Lake Rise, Gidea Park, Essex, RM1 4EE. DoB: August 1960, British

Director - Stuart Knights. Address: 12 Langdale Road, Greenwich, London, SE10 8UA. DoB: December 1964, British

Director - Christopher Ellis. Address: 12 Lattimer Place, Chiswick, London, W4 2UA. DoB: December 1960, British

Secretary - Janet Ailsa Gregory. Address: Eastwood Lodge, Whitfield, Wotton Under Edge, Gloucestershire, GL12 8EA. DoB: October 1952, British

Director - Russell Charles Pettifer. Address: School Cottage, Alderley, Wotton Under Edge, Gloucestershire, GL12 7QT. DoB: November 1956, British

Secretary - Richard Herbert David Earle. Address: Kyte Lane House Kite Lane, Ditcheat, Shepton Mallet, Somerset, BA4 6RA. DoB: October 1936, British

Director - Joseph Gerard Brady. Address: 56 Shawley Way, Epsom Downs, Epsom, Surrey, KT18 5PB. DoB: November 1956, Irish

Secretary - John Wilfred James Collins. Address: The Barn, Chithurst Lane Trotton, Petersfield, Hampshire, GU31 5ET. DoB: n\a, British

Director - Andrew William Longden. Address: 56 De Parys Avenue, Bedford, Bedfordshire, MK40 2TP. DoB: May 1957, British

Director - Alan Wilson Tosh. Address: 11 The Walled Garden, Coleraine, County Londonderry, BT51 3BF. DoB: May 1957, British

Director - Stephen Frederick William Westall. Address: 22 Torquay Road, Chelmsford, Essex, CM1 5NF. DoB: November 1951, British

Secretary - Ian Bruce Marshall. Address: Hungershall Lodge, Hungershall Park, Tunbridge Wells, Kent, TN4 8ND. DoB: n\a, British

Secretary - Susan Elizabeth Dixon. Address: Flat 1 29-31 Dingley Place, London, EC1 8BR. DoB: n\a, British

Director - Michael Kershaw. Address: 146 Palewell Park, East Sheen, London, SW14 8JH. DoB: October 1951, British

Director - Simon Robert Alan Scott. Address: 147 Tolmers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4JP. DoB: May 1957, British

Director - Alan Cunningham. Address: 17 Packsaddle Park, Prestbury, Macclesfield, Cheshire, SK10 4PU. DoB: February 1947, British

Secretary - Ian Bruce Marshall. Address: Hungershall Lodge, Hungershall Park, Tunbridge Wells, Kent, TN4 8ND. DoB: n\a, British

Director - John Robert Bramhall. Address: 11 Stoke Hill, Stoke Bishop, Bristol, BS9 1JL. DoB: April 1954, British

Director - Ian Michael Mckinnon. Address: Quistholme, 5 Knole Park Almondsbury, Bristol, BS12 4BS. DoB: January 1944, British

Director - David Milton Maxwell Beever. Address: Warren Farm House, South Drive, Wentworth, Surrey, GU25 4JS. DoB: May 1941, British

Secretary - Rhoda Elizabeth Kies. Address: 22 Avenue Road, Leigh On Sea, Essex, SS9 1AX. DoB:

Director - Richard Herbert David Earle. Address: Kyte Lane House Kite Lane, Ditcheat, Shepton Mallet, Somerset, BA4 6RA. DoB: October 1936, British

Director - David Shaw Fielden. Address: Kingsfield, Old Midford Road, Bath, BA2 7DH. DoB: November 1938, British

Jobs in Tcr (number 1) Ltd., vacancies. Career and training on Tcr (number 1) Ltd., practic

Now Tcr (number 1) Ltd. have no open offers. Look for open vacancies in other companies

  • Assistant Project Manager (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Estates Office - Projects Division

    Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Property and Maintenance

  • External Impact Manager (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Faculty of Business and Law

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Hamilton Professorship in Computer Science (Maynooth)

    Region: Maynooth

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • PGR Programmes Administrator - FAA0014- 2 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: College of Engineering, Design and Physical Sciences

    Salary: £21,843 to £25,298 per annum plus London Weighting allowance (£2,166)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Postdoctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Electronic Engineering & Computer Science

    Salary: £32,405 to £36,064 pro rata, per annum incl. London allowance (grade 4).

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering,Creative Arts and Design,Music

  • Programme Leader - MSc Professional Software Development (London)

    Region: London

    Company: QA Higher Education

    Department: London Campus

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

Responds for Tcr (number 1) Ltd. on Facebook, comments in social nerworks

Read more comments for Tcr (number 1) Ltd.. Leave a comment for Tcr (number 1) Ltd.. Profiles of Tcr (number 1) Ltd. on Facebook and Google+, LinkedIn, MySpace

Location Tcr (number 1) Ltd. on Google maps

Other similar companies of The United Kingdom as Tcr (number 1) Ltd.: Peterson Court Management Limited | Pest Control Universal Limited | Davies Enforcement Ltd | Melissa Physio Limited | Cdr Landscapes Limited

The official date the company was started is 1985-09-25. Established under number 01950048, the company is classified as a Private Limited Company. You can contact the headquarters of the firm during its opening times under the following address: 1 More London Place , SE1 2AF London. This company SIC code is 77390 meaning Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Tcr (number 1) Limited. filed its account information up to 31st December 2013. The company's most recent annual return information was filed on 9th July 2014.

There's a group of three directors controlling the company at the current moment, namely Gabriele D'uva, Lisa Farrell and Salih Unal who have been carrying out the directors responsibilities since September 2014. Additionally, the director's assignments are regularly backed by a secretary - Zahra Peermohamed, from who was hired by this specific company in November 2014.

Tcr (number 1) Ltd. is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 1 More London Place SE1 2AF London. Tcr (number 1) Ltd. was registered on 1985-09-25. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 550,000 GBP, sales per year - approximately 749,000 GBP. Tcr (number 1) Ltd. is Private Limited Company.
The main activity of Tcr (number 1) Ltd. is Administrative and support service activities, including 9 other directions. Secretary of Tcr (number 1) Ltd. is Zahra Peermohamed, which was registered at More London Place, London, United Kingdom, SE1 2AF. Products made in Tcr (number 1) Ltd. were not found. This corporation was registered on 1985-09-25 and was issued with the Register number 01950048 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Tcr (number 1) Ltd., open vacancies, location of Tcr (number 1) Ltd. on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on March 1st, 2024

Detailed data about Tcr (number 1) Ltd. from yellow pages of The United Kingdom. Find address Tcr (number 1) Ltd., phone, email, website credits, responds, Tcr (number 1) Ltd. job and vacancies, contacts finance sectors Tcr (number 1) Ltd.