Tbps London Limited

Retail sale via mail order houses or via Internet

Cultural education

Retail sale of books in specialised stores

Contacts of Tbps London Limited: address, phone, fax, email, website, working hours

Address: Unit G07 Screenworks 22 Highbury Grove N7 2EF London

Phone: +44-1470 9680297 +44-1470 9680297

Fax: +44-1470 9680297 +44-1470 9680297

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Tbps London Limited"? - Send email to us!

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

Registration data Tbps London Limited

Register date: 1953-12-19
Register number: 00527070
Capital: 357,000 GBP
Sales per year: Less 392,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Tbps London Limited

Addition activities kind of Tbps London Limited

239601. Apparel and other linings, except millinery
01399902. Flax farm
07119906. Soil testing services
14990305. Iceland spar (optical grade calcite) mining
20630102. Beet sugar, from beet sugar refinery
22410408. Strapping webs
32290200. Optical glass
45229900. Air transportation, nonscheduled, nec
50630207. Fuses and accessories

Owner, director, manager of Tbps London Limited

Director - Cheryl Anne Moskowitz. Address: Screenworks, 22 Highbury Grove, London, N7 2EF, United Kingdom. DoB: June 1959, Uk/Us

Director - Mark Henry Storey. Address: Screenworks, 22 Highbury Grove, London, N7 2EF, United Kingdom. DoB: October 1961, British

Director - Mr/Professor Michael Symmons Roberts. Address: Screenworks, 22 Highbury Grove, London, N7 2EF, United Kingdom. DoB: October 1963, British

Director - Briony Kay Bax. Address: Screenworks, 22 Highbury Grove, London, N7 2EF, United Kingdom. DoB: April 1961, British

Director - Malika Booker. Address: Screenworks, 22 Highbury Grove, London, N7 2EF, United Kingdom. DoB: October 1970, British

Director - Noel Anthony Murphy. Address: Screenworks, 22 Highbury Grove, London, N7 2EF, United Kingdom. DoB: October 1968, Irish

Director - Emma Elizabeth Harding. Address: Screenworks, 22 Highbury Grove, London, N7 2EF, United Kingdom. DoB: April 1976, British

Director - Brigid Margaret Flora Macleod. Address: Screenworks, 22 Highbury Grove, London, N7 2EF, United Kingdom. DoB: May 1954, British

Director - Professor Warwick Gould. Address: Screenworks, 22 Highbury Grove, London, N7 2EF, United Kingdom. DoB: April 1947, Australian

Director - Angela Lynne Davies. Address: Screenworks, 22 Highbury Grove, London, N7 2EF, United Kingdom. DoB: October 1955, British

Director - Christine June Holifield. Address: Screenworks, 22 Highbury Grove, London, N7 2EF, United Kingdom. DoB: June 1947, British

Director - Darryl John Cooke. Address: Screenworks, 22 Highbury Grove, London, N7 2EF, United Kingdom. DoB: January 1959, British

Director - George Gabor Szirtes. Address: 307-308 High Holborn, London, WC1V 7LL, United Kingdom. DoB: November 1948, British

Director - Jessica Miriam Jackson. Address: 307-308 High Holborn, London, WC1V 7LL, United Kingdom. DoB: November 1979, British

Director - Julia Jessica Eccleshare. Address: 307-308 High Holborn, London, WC1V 7LL, United Kingdom. DoB: December 1951, British

Director - Leslie Keith Robinson. Address: 307-308 High Holborn, London, WC1V 7LL, United Kingdom. DoB: n\a, British

Director - Agnes Lois Meadows. Address: Screenworks, 22 Highbury Grove, London, N7 2EF, United Kingdom. DoB: March 1947, British

Director - Christopher John Reid. Address: 307-308 High Holborn, London, WC1V 7LL, United Kingdom. DoB: May 1949, British

Director - Desmond Walter Robert Clarke. Address: 307-308 High Holborn, London, WC1V 7LL, United Kingdom. DoB: January 1945, British

Director - Nii Parkes. Address: 307-308 High Holborn, London, WC1V 7LL, United Kingdom. DoB: April 1974, British

Director - Dr Rachel Katherine Holmes. Address: 307-308 High Holborn, London, WC1V 7LL, United Kingdom. DoB: July 1967, British

Director - Nicci Gerrard. Address: 307-308 High Holborn, London, WC1V 7LL, United Kingdom. DoB: June 1958, British

Director - Thomas Benedict Chivers. Address: 307-308 High Holborn, London, WC1V 7LL, United Kingdom. DoB: April 1983, British

Director - Christopher John Meade. Address: 307-308 High Holborn, London, WC1V 7LL, United Kingdom. DoB: June 1956, British

Director - Tim Dee. Address: 307-308 High Holborn, London, WC1V 7LL, United Kingdom. DoB: May 1961, British

Director - Daljit Singh Nagra. Address: 307-308 High Holborn, London, WC1V 7LL, United Kingdom. DoB: November 1966, British

Director - Andrew Jonathan Dickson. Address: 307-308 High Holborn, London, WC1V 7LL, United Kingdom. DoB: August 1979, British

Director - Mary Eugenie Tapissier. Address: 307-308 High Holborn, London, WC1V 7LL, United Kingdom. DoB: February 1947, British

Director - Simon Smith. Address: 307-308 High Holborn, London, WC1V 7LL, United Kingdom. DoB: July 1961, British

Director - Praveen Manghani. Address: 116 Reigate Avenue, Sutton, Surrey, SM1 3JJ. DoB: July 1969, British

Director - Valerie Bloom. Address: 1 Whiteoak Bungalows, Heathwood Gardens, Swanley, Kent, BR8 7HW. DoB: September 1956, British Jamaican

Director - Clifford John Yates. Address: 2 Hazel Lane, Skelmersdale, Lancashire, WN8 6UN. DoB: November 1952, British

Director - William Swainson. Address: 52 Romola Road, London, SE24 9AZ. DoB: March 1953, British

Director - Julian Charles Teale May. Address: 36 Old Woolwich Road, Greenwich, London, SE10 9PR. DoB: November 1955, British

Director - Barbara Sara Bleiman. Address: 17 Glasslyn Road, London, N8 8RJ. DoB: May 1955, British

Director - George Gabor Szirtes. Address: 307-308 High Holborn, London, WC1V 7LL, United Kingdom. DoB: November 1948, British

Director - Mark Ford. Address: 89b Highbury Hill, London, N5 1SX. DoB: June 1962, British

Director - Daisy Georgia Goodwin. Address: 68 Edith Road, London, W14 9AR. DoB: December 1961, British

Director - Choman Hardi. Address: 483 Russell Court, Woburn Place, London, WC1H 0NL. DoB: January 1977, British

Director - Jackie Kay. Address: 15 Claude Road, Manchester, M21 8BZ. DoB: November 1961, British

Director - Tom Palmer. Address: 5 Thorn Place, Todmorden, Yorkshire, OL14 6AU. DoB: August 1967, British

Director - Dr Stephen Regan. Address: Fern Villas 36 Rooksmead Road, Sunbury On Thames, Middlesex, TW16 6PD. DoB: March 1957, British

Director - Amanda Jane Dalton. Address: 2 Bankside, Hebden Bridge, West Yorkshire, HX7 8BX. DoB: October 1957, British

Director - Gordon Kerr. Address: 20 Marlborough Close, Fleet, Hampshire, GU51 3HY. DoB: May 1952, British

Director - Maura Dooley. Address: 108 Sternhold Avenue, London, SW2 4PP. DoB: May 1957, British

Director - Jonathan Frederick Davidson. Address: 106 Lake View Road, Coventry, West Midlands, CV5 8JY. DoB: June 1964, British

Director - Bernard O'donoghue. Address: 14 Hill Top Road, Oxford, Oxfordshire, OX4 1PB. DoB: December 1945, Irish

Director - Helen Margaret Taylor. Address: Trinity Farm, Huntingdon Road, Cambridge, Cambridgeshire, CB3 0LG. DoB: November 1954, British

Director - William Swainson. Address: 52 Romola Road, London, SE24 9AZ. DoB: March 1953, British

Director - Honor Jean Wilson-fletcher. Address: 3 Rodney Place, South Wimbledon, London, SW19 2LQ. DoB: January 1965, British

Director - James Berry. Address: 52 Lyminster Avenue, Brighton, East Sussex, BN1 8JN. DoB: September 1924, Jamaican/British

Secretary - Clare Joanne Brown. Address: 10 Eastbank Road, Hampton Hill, Hampton, Middlesex, TW12 1RP. DoB:

Director - Gordon Hodgeon. Address: 79 Limpton Gate, Yarm, Cleveland, TS15 9JA. DoB: June 1941, British

Director - Margaret Elizabeth Macdougall. Address: 76 Elm Grove Road, Barnes, London, SW13 0BS. DoB: January 1948, British

Director - Professor Morag Styles. Address: 36 Harvey Goodwin Avenue, Cambridge, CB4 3EU. DoB: September 1947, British

Director - Joanne Amanda Shapcott. Address: 62a Meadow Road, London, SW8 1PP. DoB: March 1953, British

Director - Ruth Padel. Address: 5a Thurlow Road, London, NW3 5PJ. DoB: May 1946, British

Director - Margaret Meek. Address: 15 Denbigh Close, London, W11 2QH. DoB: January 1925, British

Director - John Agard. Address: 30 Abergavenny Road, Lewes, East Sussex, BN7 1SN. DoB: June 1949, British

Director - Martyn Goff. Address: 95 Sisters Avenue, London, SW11 5SW. DoB: June 1923, British

Director - Jamie Stewart Mckendrick. Address: 122 Kingston Road, Jerichoe, Oxford, OX2. DoB: October 1955, British

Director - Dame Gillian Patricia Kempster Beer. Address: 6 Belvoir Terrace, Cambridge, CB2 2AA. DoB: January 1935, British

Director - Susan Alison Bradbury. Address: 9 Edna Street, London, SW11 3DP. DoB: June 1947, British

Director - Stephen Roberts. Address: 160 Free Trade Wharf, 340 The Highway, London, E1W 3EU. DoB: May 1965, British

Director - Anthony William Renell Seward. Address: 14 London Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1JL. DoB: September 1943, British

Director - Lady Katharine Susan Gavron. Address: 2 Millfield Place, London, N6 6JP. DoB: January 1955, British

Director - Alan Charles Brownjohn. Address: 2 Belsize Park, London, NW3 4ET. DoB: July 1931, British

Director - Matthew Sweeney. Address: C/O Preiskorn, 39 Hollaander Street, D-13407 Berlin, WC1N 3PB. DoB: October 1952, Irish

Secretary - Martha Cranfield Smart. Address: 44 Redan Street, London, W14 0AB. DoB:

Director - Dr Donna-Lee Iffla. Address: 86 Magdalen Road, Exeter, Devon, EX2 4TT. DoB: August 1949, Canadian

Director - Peter Neville Frederick Porter. Address: Cleveland Square, London, W2 6DA. DoB: February 1929, Australian

Director - John Killick. Address: 5 Salter Bank, Headen Bridge, West Yorkshire, HX7 7DY. DoB: July 1936, British

Director - William Neil Scammel. Address: Clare Cottage Belle Vue, Cockermouth, Cumbria, CA13 0NT. DoB: January 1939, British

Director - Joanne Amanda Shapcott. Address: 10 Willoughby Road, Hornsey, London, N8 0HR. DoB: March 1953, British

Director - Professor Charles Graham Martin. Address: 5 Chelsea Embankment, London, SW3 4LF. DoB: September 1927, British

Director - Carol Ann Duffy. Address: 4 Camp View, Wimbledon, London, SW19 4UL. DoB: December 1955, British

Director - Neil Corcoran. Address: 4 Brentwood Road, Brincliffe, Sheffield, South Yorkshire, S11 9BU. DoB: September 1948, British

Director - John Lucas. Address: Department Of English, University Of Loughborough, Leicester, LE11 3TU. DoB: June 1937, British

Director - Lachlan Mackinnon. Address: 66 Kingsgate Street, Winchester, Hampshire, SO23 9PE. DoB: July 1956, British

Director - Christopher Anson Mckee (Kit) Wright. Address: Top Flat, 15 Ritherdon Road, London, SW17 8QE. DoB: June 1944, British

Jobs in Tbps London Limited, vacancies. Career and training on Tbps London Limited, practic

Now Tbps London Limited have no open offers. Look for open vacancies in other companies

  • Catering Assistant - Coffee Shop/Cafe (Part-time, fractional) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Catering Services

    Salary: £8.31 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events

  • Academic Registry Administrator (Ealing)

    Region: Ealing

    Company: University of West London

    Department: Academic Registry

    Salary: £25,860 to £31,240 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Student Support Officer (Solihull)

    Region: Solihull

    Company: Solihull College

    Department: N\A

    Salary: Up to £16,815 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Development Officer (Research) – AD1635AC (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: Development Office

    Salary: £26,052 to £31,076

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Print and Post Customer Services Supervisor (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Marketing and Advancement, Creative and Print Services

    Salary: £19,485 to £23,164 per annum, subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Postdoctoral Research Assistant in Probabilistic Programming (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Artificial Intelligence

  • Lecturer in Real Estate (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Cass Business School

    Salary: £43,685 to £52,132

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Real Estate Management

  • Research Associate - Experimental and Behavioural Economics - B84580R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Financial Accountant (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: N\A

    Salary: £41,212 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Computational Scientist in Atomistic Modelling (Daresbury)

    Region: Daresbury

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £36,000 per annum (dependent upon qualifications and experience and including £1,500 Recruitment and Retention Allowance)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Information Systems

  • Research Assistant or Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Infectious Disease Epidemiology

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Professor / Reader in Entrepreneurship and Innovation (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Hunter Centre for Entrepreneurship

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies,Other Business and Management Studies

Responds for Tbps London Limited on Facebook, comments in social nerworks

Read more comments for Tbps London Limited. Leave a comment for Tbps London Limited. Profiles of Tbps London Limited on Facebook and Google+, LinkedIn, MySpace

Location Tbps London Limited on Google maps

Other similar companies of The United Kingdom as Tbps London Limited: Lunex Technology Limited | Tweedies Motors Limited | Hardwood And Natural Stone Flooring Company Limited | Shelmead Limited | Novagas Limited

This business is situated in London with reg. no. 00527070. The firm was set up in the year 1953. The main office of the firm is located at Unit G07 Screenworks 22 Highbury Grove. The zip code for this location is N7 2EF. Established as Poetry Book Society (the), this business used the business name until 2016-07-12, at which point it was replaced by Tbps London Limited. This enterprise SIC and NACE codes are 47910 : Retail sale via mail order houses or via Internet. The firm's latest filed account data documents were filed up to March 31, 2015 and the latest annual return information was released on May 9, 2016.

The info we gathered about this company's executives reveals that there are eleven directors: Cheryl Anne Moskowitz, Mark Henry Storey, Mr/Professor Michael Symmons Roberts and 8 other directors have been described below who became the part of the company on 2015-05-14, 2014-05-01 and 2014-02-27.

Tbps London Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Unit G07 Screenworks 22 Highbury Grove N7 2EF London. Tbps London Limited was registered on 1953-12-19. 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 - 357,000 GBP, sales per year - less 392,000 GBP. Tbps London Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Tbps London Limited is Wholesale and retail trade; repair of motor vehicles and, including 9 other directions. Director of Tbps London Limited is Cheryl Anne Moskowitz, which was registered at Screenworks, 22 Highbury Grove, London, N7 2EF, United Kingdom. Products made in Tbps London Limited were not found. This corporation was registered on 1953-12-19 and was issued with the Register number 00527070 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 Tbps London Limited, open vacancies, location of Tbps London Limited 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 June 1st, 2024

Detailed data about Tbps London Limited from yellow pages of The United Kingdom. Find address Tbps London Limited, phone, email, website credits, responds, Tbps London Limited job and vacancies, contacts finance sectors Tbps London Limited