Tecalemit Garage Equipment Company Limited
Repair of other equipment
Installation of industrial machinery and equipment
Wholesale of other machinery and equipment
Contacts of Tecalemit Garage Equipment Company Limited: address, phone, fax, email, website, working hours
Address: Eagle Road Langage Business Park PL7 5JY Plympton
Phone: +44-1422 8525085 +44-1422 8525085
Fax: +44-1422 8525085 +44-1422 8525085
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Tecalemit Garage Equipment Company Limited"? - Send email to us!
Registration data Tecalemit Garage Equipment Company Limited
Get full report from global database of The UK for Tecalemit Garage Equipment Company Limited
Addition activities kind of Tecalemit Garage Equipment Company Limited
14990202. Ozokerite mining
22840202. Silk thread
23949903. Convertible tops, canvas or boat: from purchased materials
28420203. Dusting cloths, chemically treated
32720609. Pressure pipe, reinforced concrete
81119902. General practice law office
Owner, director, manager of Tecalemit Garage Equipment Company Limited
Director - Enrico Zanini. Address: Cervi Residenza Fiori, Segrate (Mi), Italy, Italy. DoB: October 1973, Italian
Director - Philip Howard Cledwyn. Address: 14 Beaufort Drive, Bishops Waltham, Southampton, Hampshire, SO32 1HZ. DoB: October 1956, British
Director - James Robert Devonport. Address: Hillcrest, Roundham Crescent, Paignton, Devon, TQ4 6DF. DoB: n\a, British
Director - Dr Cristiano Augusto Ciseri. Address: Via Monte Boglia, Luganto, Luganto, 3, Switzerland. DoB: March 1972, Swiss
Director - Philippe Sevin. Address: 30 Rue De Verbeuil, Paris, 75007, FOREIGN, France. DoB: July 1948, French
Director - Dr Marcus Fischer. Address: Stolzinstr 4, Muncha, Bavaria 81927, Germany. DoB: May 1965, German
Director - Mark Huesges. Address: Pechdellerstrasse 12, Muenchen, Bavaria 81545, Germany. DoB: June 1970, German
Director - Jean Loup Joseph Marcel Bourjot. Address: 16 Rue Des Sables Du Moulin A Vent, Fourqueux, Ile De France, 78112, France. DoB: January 1957, French
Director - Bruno D'audiffret. Address: Muhlbaurstrasse 2, Munchen, D-81677, Germany. DoB: September 1947, French
Director - Clive Alan Brown. Address: Hollyside, Windmill Gardens Staverton, Daventry, NN11 6DD. DoB: August 1943, British
Director - Ronald Daniel Kelm-klaeger. Address: Von-Kuhlhann-Str 33, Landsburg86899, Bavaria Germany, FOREIGN. DoB: June 1943, German
Director - Wolf Dieter Eberhartinger. Address: Johann Sebastian Bach Weg 1, Eichenau, Germany. DoB: June 1941, German
Director - John Cowsill. Address: 3 Larch Drive, Woolwell, Plymouth, Devon, PL6 7SW. DoB: September 1946, British
Secretary - Michael John Rovira. Address: 66 Stoke Valley Road, Exeter, Devon, EX4 5ER. DoB: May 1942, British
Director - Michael John Rovira. Address: 66 Stoke Valley Road, Exeter, Devon, EX4 5ER. DoB: May 1942, British
Corporate-secretary - Hse Secretaries Limited. Address: 7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH. DoB:
Director - Captain Paul Anthony Scott Markland. Address: Binnacle House Riverside Road West, Newton Ferrers, Plymouth, Devon, PL8 1AD. DoB: August 1953, British
Director - Paul Anthony Crowder. Address: 1 Bryanston Square, London, W1H 7FE. DoB: October 1946, British
Director - Richard Morgan. Address: 4 Heron Creek Yealm Road, Newton Ferrers, Plymouth, PL8 1BJ. DoB: March 1946, British
Director - Richard Paul Atwell Coles. Address: 30 Devereux Road, Windsor, Berkshire, SL4 1JJ. DoB: n\a, British
Director - Paul Anthony Hardwick. Address: 7 Nursery Close, Tamerton Foliot, Plymouth, Devon, PL5 4QG. DoB: January 1955, British
Director - Edwin Barrie Stephens. Address: Wedgewood Dukes Covert, Bagshot, Surrey, GU19 5HU. DoB: January 1928, British
Director - Eric Ross Parker. Address: 8 Downlea, Tavistock, Devon, PL19 9AW. DoB: November 1939, British
Director - Ronald Hugh Critchlow. Address: Torlands Down Road, Tavistock, Devon, PL19 9AQ. DoB: October 1930, British
Director - Roger Mann. Address: 13 Beverley Close, Lingwood, Camberley, Surrey, GU15 1HF. DoB: June 1939, British
Director - Ivan Lawrence Morgan Carr. Address: Furzeleigh, Golf Links Road, Yelverton, Devon, PL20 6BN. DoB: July 1950, British
Director - John Frederick Cattle. Address: Woodlands 10 Kingsway Gardens, Crownhill, Plymouth, Devon, PL6 5BY. DoB: March 1946, British
Director - Martyn Robert Champ. Address: 4a Windsor Mews, Windsor Lane The Hoe, Plymouth, Devon, PL1 2HN. DoB: December 1945, Canadian
Director - Eric Midgley. Address: Beacon House 22 Caradon Close, Derriford, Plymouth, Devon, PL6 6AJ. DoB: July 1938, British
Secretary - Richard Paul Atwell Coles. Address: 30 Devereux Road, Windsor, Berkshire, SL4 1JJ. DoB: n\a, British
Jobs in Tecalemit Garage Equipment Company Limited, vacancies. Career and training on Tecalemit Garage Equipment Company Limited, practic
Now Tecalemit Garage Equipment Company Limited have no open offers. Look for open vacancies in other companies
-
Records Manager (GDPR and Data Management) (Bristol, Harwell, London, Manchester)
Region: Bristol, Harwell, London, Manchester
Company: Jisc
Department: N\A
Salary: £30,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management
-
Sackler Research Forum Programme Manager (London)
Region: London
Company: Courtauld Institute of Art, University of London
Department: N\A
Salary: £36,644 to £41,958 per annum including London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Associate/Fellow (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Mathematical Sciences
Salary: £26,495 to £32,548 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Software Engineering,Information Systems
-
Lecturer / Senior Lecturer in Energy and Shipping Economics and Finance (London)
Region: London
Company: University of Greenwich
Department: Faculty of Engineering and Science
Salary: £32,004 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Chemical Engineering,Maritime Technology,Business and Management Studies,Accountancy and Finance,Management,Business Studies
-
Assistant to the Academic Administrator (London)
Region: London
Company: University College London
Department: UCL Institute of Archaeology
Salary: £23,604 to £26,859 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Product Assurance Specialist (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: N\A
Salary: £30,056 to £41,572 per annum (dependent on skills and experience relevant to the role)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Aerospace Engineering,Administrative,Property and Maintenance
-
Clinical Research Nurse (London)
Region: London
Company: Imperial College London
Department: Infectious Diseases, Medicine
Salary: £26,565 to £35,577 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Head of Research Operations (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Research Operations
Salary: £57,674
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Lecturer in Water Engineering (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Architecture Building and Civil Engineering
Salary: £39,324 to £46,924 per annum. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering
-
C/C++ Programmer (Beijing - China)
Region: Beijing - China
Company: N\A
Department: N\A
Salary: ¥200,000 to ¥300,000
£22,800 to £34,200 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Lecturer, Finance (Wollongong - Australia)
Region: Wollongong - Australia
Company: University of Wollongong
Department: School of Accounting, Economics & Finance
Salary: AU$96,570 to AU$111,678
£58,772.50 to £67,967.23 converted salary* (Level B) + 17% SuperannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Authors/Module Developers in Sociology (Online)
Region: Online
Company: N\A
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
Responds for Tecalemit Garage Equipment Company Limited on Facebook, comments in social nerworks
Read more comments for Tecalemit Garage Equipment Company Limited. Leave a comment for Tecalemit Garage Equipment Company Limited. Profiles of Tecalemit Garage Equipment Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Tecalemit Garage Equipment Company Limited on Google maps
Other similar companies of The United Kingdom as Tecalemit Garage Equipment Company Limited: Seesafe Limited | Rink Print Limited | Worlifts Limited | Nathangibbonsdesign Limited | Cortina Plastics Limited
The official moment the firm was started is March 1, 1973. Established under company registration number 01099738, it is classified as a PLC. You can contact the office of the firm during business times under the following address: Eagle Road Langage Business Park, PL7 5JY Plympton. This company declared SIC number is 33190 which means Repair of other equipment. Tecalemit Garage Equipment Company Ltd filed its account information up until 2015/12/31. The business latest annual return was filed on 2015/09/26. Ever since the company began in the field 43 years ago, it has managed to sustain its great level of prosperity.
The enterprise has obtained two trademarks, all are active. The Intellectual Property Office representative of Tecalemit Garage Equipment is Page White & Farrer. The first trademark was registered in 2014.
We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 92 transactions from worth at least 500 pounds each, amounting to £562,046 in total. The company also worked with the Hartlepool Borough Council (26 transactions worth £347,651 in total) and the Redbridge (2 transactions worth £26,061 in total). Tecalemit Garage Equipment was the service provided to the Cornwall Council Council covering the following areas: 41109-r&m Of Plant & Equipment was also the service provided to the Department for Transport Council covering the following areas: Testing Transformation Costs, Testing Equipment Maintenance and Capital Expenditure - Plant And Equipment.
When it comes to this firm's employees directory, since November 2011 there have been three directors: Enrico Zanini, Philip Howard Cledwyn and James Robert Devonport.
Tecalemit Garage Equipment Company Limited is a domestic company, located in Plympton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Eagle Road Langage Business Park PL7 5JY Plympton. Tecalemit Garage Equipment Company Limited was registered on 1973-03-01. 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 - 898,000 GBP, sales per year - more 585,000,000 GBP. Tecalemit Garage Equipment Company Limited is Private Limited Company.
The main activity of Tecalemit Garage Equipment Company Limited is Manufacturing, including 6 other directions. Director of Tecalemit Garage Equipment Company Limited is Enrico Zanini, which was registered at Cervi Residenza Fiori, Segrate (Mi), Italy, Italy. Products made in Tecalemit Garage Equipment Company Limited were not found. This corporation was registered on 1973-03-01 and was issued with the Register number 01099738 in Plympton, 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 Tecalemit Garage Equipment Company Limited, open vacancies, location of Tecalemit Garage Equipment Company 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 April 1st, 2024