Tnei Services Limited
Other business support service activities n.e.c.
Contacts of Tnei Services Limited: address, phone, fax, email, website, working hours
Address: Bainbridge House 86-90 London Road M1 2PW Manchester
Phone: +44-1322 4456573 +44-1322 4456573
Fax: +44-1322 4456573 +44-1322 4456573
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Tnei Services Limited"? - Send email to us!
Registration data Tnei Services Limited
Get full report from global database of The UK for Tnei Services Limited
Addition activities kind of Tnei Services Limited
4612. Crude petroleum pipelines
20529906. Cracker meal and crumbs
31990305. Safety belts, leather
34999909. Drain plugs, magnetic
35420204. Presses: forming, stamping, punching, sizing (machine tools)
50849907. Power plant machinery
59619914. Gift items, mail order
79970400. Outdoor field clubs
Owner, director, manager of Tnei Services Limited
Director - Nigel Geoffrey Tate. Address: 86-90 London Road, Manchester, M1 2PW, England. DoB: July 1962, British
Director - Rachel Helen Hodges. Address: 86-90 London Road, Manchester, M1 2PW, England. DoB: April 1975, British
Director - Kevin Sutherland. Address: 88-100 Chertsey Road, Woking, England And Wales, GU21 5BJ. DoB: March 1984, British
Director - Usman Darr. Address: 88-100 Chertsey Road, Woking, England And Wales, GU21 5BJ. DoB: September 1968, British
Director - Robert Graham Smith. Address: 88-100 Chertsey Road, Woking, England And Wales, GU21 5BJ, United Kingdom. DoB: August 1966, British
Secretary - Robert Smith. Address: 88-100 Chertsey Road, Woking, England And Wales, GU21 5BJ, United Kingdom. DoB:
Director - Robin Hunter Pinchbeck. Address: 76-78 Chertsey Road, Woking, GU21 5BJ, United Kingdom. DoB: December 1952, British
Director - Matthew Harwood. Address: 76-78 Chertsey Road, Woking, GU21 5BJ, United Kingdom. DoB: September 1968, British
Secretary - Eleanor Bentley. Address: Jermyn Street, London, SW1Y 6HH. DoB:
Director - Martin David Barnes. Address: 88-100 Chertsey Road, Woking, England And Wales, GU21 5BJ, United Kingdom. DoB: January 1964, British
Director - Graeme Bathurst. Address: 56 Hazel Road, Altrincham, Cheshire, WA14 1JL. DoB: July 1973, New Zealand
Director - Stephen Elliott. Address: 91 Kingsfield Drive, Didsbury, Manchester, Lancashire, M20 6HU. DoB: August 1969, British
Director - Graeme Noel Bathurst. Address: 56 Hazel Road, Altrincham, Cheshire, WA14 1JL. DoB: July 1973, New Zealand
Secretary - Joan Smith. Address: Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE. DoB:
Director - Dr Nicholas Jenkins. Address: 20 Cobbetts Way, Wilmslow, Cheshire, SK9 6HN. DoB: March 1954, British
Director - Professor Goran Strbac. Address: 1 Welton Grove, Wilmslow, Cheshire, SK9 6HG. DoB: August 1959, British
Director - Dr Andrew Heath. Address: 6 Ragley View, Myholm, Hebden Bridge, West Yorkshire, HX7 6DQ. DoB: August 1958, British
Director - Ian Robert Bailey. Address: Middle Barn Noon Sun Farm, Noahs Ark Lane, Mobberley, Cheshire, WA16 7AU. DoB: October 1947, British
Director - Matthew Gerald Lennox Lumsden. Address: 4 Hackwood Park, Hexham, Northumberland, NE46 1AX. DoB: October 1966, British
Secretary - Giselle Griffiths. Address: 2 Lisson Grove, Hale, Altrincham, Cheshire, WA15 9AE. DoB:
Director - Stephen Calvert. Address: 13 Clifton Terrace, Newcastle Upon Tyne, NE12 9NP. DoB: August 1950, British
Director - Dr Gordon Johnston Adam. Address: Old Farmhouse East House Farm, Killingworth Village, Newcastle Upon Tyne, Tyne & Wear, NE12 6BQ. DoB: March 1934, British
Director - Prof Ian Fells. Address: 29 Rectory Terrace, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1YB. DoB: September 1932, British
Director - Alan Nickalls. Address: 4 Station Road, Warkworth, Morpeth, Northumberland, NE65 0XP. DoB: March 1940, British
Director - William Macfarlane. Address: 9 Regency Way, Ponteland, Newcastle Upon Tyne, NE20 9AU. DoB: June 1933, British
Secretary - Giselle Griffiths. Address: 2 Lisson Grove, Hale, Altrincham, Cheshire, WA15 9AE. DoB:
Director - Nigel Geoffrey Tate. Address: 70 Winchester Drive, Stockport, Cheshire, SK4 2NU. DoB: July 1962, British
Director - David Lawrence Pridden. Address: Greystones, Kent Hatch Road, Crockham Hill, Kent, TN8 6SZ. DoB: August 1951, British
Director - Martin David Barnes. Address: Titlark Cottage, 4 Commonfields, West End, Woking, Surrey, GU24 9HY. DoB: January 1964, British
Director - Derek Wilibore. Address: 27 Kira Drive, Durham, DH1 5GU. DoB: November 1938, British
Secretary - Stephen Calvert. Address: 13 Clifton Terrace, Newcastle Upon Tyne, NE12 9NP. DoB: August 1950, British
Director - Alan Edwards. Address: 59 Wansdyke, Morpeth, Northumberland, NE61 3RA. DoB: December 1943, British
Secretary - Sonia Waugh. Address: 67 Cheshire Grove, South Shields, Tyne & Wear, NE34 7HZ. DoB:
Director - Paul Cheesmond. Address: The Rise, New Ridley, Stocksfield, Northumberland, NE43 7RG. DoB: June 1950, British
Director - Derek Wilebore. Address: 27 Kira Drive, Rosemount, Durham, DH1 5GU. DoB: November 1938, British
Director - Alan Nickalls. Address: 4 Station Road, Warkworth, Morpeth, Northumberland, NE65 0XP. DoB: March 1940, British
Director - William Macfarlane. Address: 9 Regency Way, Ponteland, Newcastle Upon Tyne, NE20 9AU. DoB: June 1933, British
Director - Derek Bowman Smart. Address: 202 Longdon Road, Knowle, Solihull, West Midlands, B93 9HU. DoB: April 1939, British
Director - Dr John Grant. Address: 60 Humford Way, Bedlington, Northumberland, NE22 5ET. DoB: January 1948, British
Director - Peter Lowry. Address: 142 Eastern Way, Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH. DoB: November 1938, British
Director - Prof Ian Fells. Address: 29 Rectory Terrace, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1YB. DoB: September 1932, British
Secretary - David Lloyd. Address: The Lodge Quarryburn Lane, Hunwick, Crook, County Durham, DL15 0RE. DoB: n\a, British
Jobs in Tnei Services Limited, vacancies. Career and training on Tnei Services Limited, practic
Now Tnei Services Limited have no open offers. Look for open vacancies in other companies
-
Credit Controller (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: £27,190 to £30,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Head of Digital Marketing (Hendon)
Region: Hendon
Company: Middlesex University
Department: N\A
Salary: £51,423 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Production Coordinator (Canterbury)
Region: Canterbury
Company: Canterbury Christ Church University
Department: Department of Marketing & WP & Outreach
Salary: £29,799 to £31,604 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Teaching Fellow in American Literature (Durham)
Region: Durham
Company: Durham University
Department: English Studies
Salary: £32,548 to £38,832 pro rata, per annum (grade 7).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Literature
-
Hourly Paid Lecturer in Forestry/Arboriculture (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £18.59 to £20.53 per hour plus holiday pay
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Forestry
-
Lecturer in Computational and Applied Mathematics (Melbourne - Australia)
Region: Melbourne - Australia
Company: University of Melbourne
Department: School of Mathematics and Statistics, Faculty of Science
Salary: AU$98,775 to AU$117,290
£60,440.42 to £71,769.75 converted salary* per annum plus 17% superannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science
-
Sample Machinist - Technical Support (18.5 hours per week) (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £21,585 to £25,728
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Creative Arts and Design,Design,Other Creative Arts
-
Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Arts and Law
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government,Historical and Philosophical Studies,Theology and Religious Studies
-
Postdoctoral Research Assistant (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Barts Cancer Institute
Salary: £32,405 to £36,064 per annum inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Urban Geoscientist/ Applied Environmental Geologist (Nottingham)
Region: Nottingham
Company: British Geological Survey
Department: N\A
Salary: £28,200 to £30,600 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Urban and Rural Planning
-
Research Analyst - Ethics (London)
Region: London
Company: Trilateral Research Ltd
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Historical and Philosophical Studies,Philosophy
-
PhD Studentship - Crowdsourcing User Requirements from Online Discussion Forums (Birmingham)
Region: Birmingham
Company: Aston University
Department: Engineering and Applied Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering
Responds for Tnei Services Limited on Facebook, comments in social nerworks
Read more comments for Tnei Services Limited. Leave a comment for Tnei Services Limited. Profiles of Tnei Services Limited on Facebook and Google+, LinkedIn, MySpaceLocation Tnei Services Limited on Google maps
Other similar companies of The United Kingdom as Tnei Services Limited: Pierse Holding International Limited | Acorn Trailer And Caravan Hire Limited | Alpine Industrial Cleaning Limited | Child Friendly Matters Limited | Jeff Hamlett Limited
The exact day the firm was registered is 1999-12-10. Established under no. 03891836, the company is classified as a Private Limited Company. You can reach the main office of this firm during its opening times under the following location: Bainbridge House 86-90 London Road, M1 2PW Manchester. This company SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. Tnei Services Ltd filed its account information up till December 31, 2014. The business latest annual return was filed on December 10, 2015. Since the company debuted on the local market seventeen years ago, the company has managed to sustain its praiseworthy level of prosperity.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 1 transactions from worth at least 500 pounds each, amounting to £5,145 in total. The company also worked with the East Cambridgeshire District Council (1 transaction worth £1,710 in total). Tnei Services was the service provided to the East Cambridgeshire District Council Council covering the following areas: Consultants Fees was also the service provided to the Gateshead Council Council covering the following areas: Land And Buildings.
There's a team of two directors overseeing the firm now, specifically Nigel Geoffrey Tate and Rachel Helen Hodges who have been executing the directors assignments since April 2016.
Tnei Services Limited is a foreign stock company, located in Manchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in Bainbridge House 86-90 London Road M1 2PW Manchester. Tnei Services Limited was registered on 1999-12-10. 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 - 821,000 GBP, sales per year - less 169,000,000 GBP. Tnei Services Limited is Private Limited Company.
The main activity of Tnei Services Limited is Administrative and support service activities, including 8 other directions. Director of Tnei Services Limited is Nigel Geoffrey Tate, which was registered at 86-90 London Road, Manchester, M1 2PW, England. Products made in Tnei Services Limited were not found. This corporation was registered on 1999-12-10 and was issued with the Register number 03891836 in Manchester, 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 Tnei Services Limited, open vacancies, location of Tnei Services 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 May 1st, 2024