Tyman Plc

Activities of head offices

Contacts of Tyman Plc: address, phone, fax, email, website, working hours

Address: 29 Queen Anne's Gate SW1H 9BU London

Phone: +44-1458 5557128 +44-1458 5557128

Fax: +44-1458 5557128 +44-1458 5557128

Email: n\a

Website:

Schedule:

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

Tyman Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tyman Plc.

Registration data Tyman Plc

Register date: 1993-04-01
Register number: 02806007
Capital: 247,000 GBP
Sales per year: Less 227,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Public Limited Company

Get full report from global database of The UK for Tyman Plc

Addition activities kind of Tyman Plc

357701. Printers and plotters
01399901. Broomcorn farm
07220303. Hay, machine harvesting services
20340205. Fruits, freeze-dried
34940102. Expansion joints, pipe
37130202. Automobile wrecker truck bodies
50850302. Industrial fittings
75190101. Mobile home rental, except on site

Owner, director, manager of Tyman Plc

Director - Mark Rollins. Address: Queen Anne's Gate, London, SW1H 9BU, United Kingdom. DoB: August 1962, British

Director - Kristen English. Address: Queen Anne's Gate, London, SW1H 9BU, United Kingdom. DoB: December 1960, British

Director - Dr. Angelika Westerwelle. Address: Queen Anne's Gate, London, SW1H 9BU, United Kingdom. DoB: June 1962, German

Secretary - Kevin O'connell. Address: Queen Anne's Gate, London, SW1H 9BU, United Kingdom. DoB:

Director - James Edward Brotherton. Address: Queen Anne's Gate, London, SW1H 9BU, United Kingdom. DoB: August 1969, British

Director - Louis Leslie Alexander Eperjesi. Address: Buckingham Gate, London, SW1E 6AS, United Kingdom. DoB: March 1962, Canadian

Director - Martin George Towers. Address: Queen Anne's Gate, London, SW1H 9BU, United Kingdom. DoB: October 1952, British

Director - James Robert Provan Pike. Address: Queen Anne's Gate, London, SW1H 9BU, United Kingdom. DoB: June 1955, British And Irish

Director - Leslie Owen Tench. Address: Queen Anne's Gate, London, SW1H 9BU, United Kingdom. DoB: April 1945, British

Director - Keith Wilhall Taylor. Address: Dove Cottage, Sly Corner Lee Common, Great Missenden, Bucks, HP16 9LD. DoB: April 1948, British

Director - Paul Jonathan Felton-smith. Address: Tidebrook, Wadhurst, East Sussex, TN5 6PA. DoB: August 1958, British

Director - Michael Edward Wilson Jackson. Address: Pelham Crescent, London, SW7 2NR. DoB: March 1950, British

Director - Denis Joseph Mulhall. Address: Fitzgeorge House, Fitzgeorge Avenue, New Malden, Surrey, KT3 4SH. DoB: September 1951, British

Director - Gregory Frederick Hutchings. Address: Spruce Wood Warren Cutting, Kingston Upon Thames, Surrey, KT2 7HS. DoB: January 1947, British

Director - Konrad Patrick Legg. Address: Tudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent, TN11 0PQ. DoB: April 1944, British

Director - Roland Hillary Tate. Address: 93 Village Court, Whitley Bay, NE26 3QB. DoB: March 1957, British

Director - Frederic Arthur Gregory Hoad. Address: Otford, Nower Road, Dorking, Surrey, RH4 3BY. DoB: August 1939, British

Director - Oliver Henry James Stocken. Address: 25c Marryat Road, London, SW19 5BB. DoB: December 1941, British

Director - Charles William Crispin Ryder. Address: 77 Cambridge Street, London, SW1V 4PS. DoB: January 1954, British

Director - Peter Edward Blackburn Cawdron. Address: Stones Farm Barn, Little Haseley, Oxford, Oxfordshire, OX44 7LH. DoB: July 1943, British

Director - James Cuthbertson Orr. Address: Flat 12 69 St George's Drive, London, SW1V 4DB. DoB: October 1950, British

Director - David John Anderson. Address: Guards Cottage, Mountnessing, Brentwood, Essex, CM13 1UL. DoB: May 1949, British

Director - Peter Wing Hung So. Address: Cherry Burton 2 Danes Way, Oxshott, Leatherhead, Surrey, KT22 0LX. DoB: June 1952, British

Director - Adrian John Reginald Collins. Address: 4 Campden Hill Square, London, W8 7LB. DoB: May 1954, British

Secretary - Philip Richard Speer. Address: 4 Vicarage Fields, Hemingford Grey, Huntingdon, Cambridgeshire, PE28 9BY. DoB: n\a, British

Director - Peter James Holmes. Address: Meadow View, 5a Mill Common, Huntingdon, Cambs, PE29 3AU. DoB: n\a, British

Director - Lyndon Douglas Chapman. Address: 2 Greenmead Cottage, Henfield Road, Albourne, West Sussex, BN6 9DB. DoB: December 1950, British

Director - Colin Glass. Address: The Fairway, Leeds, West Yorkshire, LS17 7PD. DoB: n\a, British

Director - Norman Stanley Saunders. Address: Jubilee Lodge Ne, Park Lane, Old Knebworth, Hertfordshire, SG3 6QD. DoB: September 1932, British

Director - Stephen Dean. Address: The Paddocks, Hemingford Road, St Ives Huntingdon, Cambridgeshire, PE17 4HG. DoB: May 1940, British

Secretary - Peter James Holmes. Address: Meadow View, 5a Mill Common, Huntingdon, Cambs, PE29 3AU. DoB: n\a, British

Nominee-director - Gerard Fitzsimons. Address: 19 Victoria Park, Cambridge, Cambridgeshire, CB4 3EJ. DoB: August 1959, British

Nominee-director - Michael Thomas Womack. Address: 12 De Freville Avenue, Cambridge, Cambridgeshire, CB4 1HR. DoB: August 1947, British

Jobs in Tyman Plc, vacancies. Career and training on Tyman Plc, practic

Now Tyman Plc 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

  • Communications Assistant (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: N\A

    Salary: £17,764 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Lecturer in Chemical & Materials Engineering (T&S) (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Engineering & Materials Science

    Salary: £40,865 to £43,152 per annum incl. London allowance (grade 5).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Student Records Manager (London)

    Region: London

    Company: University of East London Professional Services

    Department: Academic Registry

    Salary: £39,108 to £43,551 p.a. incl. London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management

  • Trainers to Deliver the Level 4 Cyber Intrusion Analyst and Level 4 Cyber Security Technologist Apprenticeship Programmes (Ilford)

    Region: Ilford

    Company: School of Information Risk Management

    Department: N\A

    Salary: Negotiable

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Administrative

  • CPRD Information Governance Officer (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £38,000 to £39,000 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Law,Information Management and Librarianship,Information Science,Historical and Philosophical Studies,Philosophy

  • Public Engagement Project Officer – Maternity Cover (Cambridge)

    Region: Cambridge

    Company: Babraham Institute

    Department: N\A

    Salary: £30,751 per annum (depending on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,PR, Marketing, Sales and Communication

  • Lecturer or Senior Lecturer in Mathematics (Dunedin - New Zealand)

    Region: Dunedin - New Zealand

    Company: University of Otago

    Department: Department of Mathematics and Statistics

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Data Manager - Research Assistant (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £25,298 to £29,301 (Grade 5)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems

  • PhD Studentships (London)

    Region: London

    Company: University College London

    Department: Centre for Doctoral Training

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Geography,Environmental Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Lecturer or Senior Lecturer in Innovation Management (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Strategy, Enterprise and Innovation

    Salary: £33,943 to £46,924 per annum, depending on appointment.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

Responds for Tyman Plc on Facebook, comments in social nerworks

Read more comments for Tyman Plc. Leave a comment for Tyman Plc. Profiles of Tyman Plc on Facebook and Google+, LinkedIn, MySpace

Location Tyman Plc on Google maps

Other similar companies of The United Kingdom as Tyman Plc: Richard Iliffe Pps Ltd | October Marketing Limited | Friargate Limited | Biocentre Technology Limited | Kinnear Creative Ltd

Tyman Plc 's been on the British market for twenty three years. Started with Companies House Reg No. 02806007 in 1993-04-01, the firm is based at 29 Queen Anne's Gate, London SW1H 9BU. It 's been three years since The firm's name is Tyman Plc, but up till 2013 the business name was Lupus Capital PLC and up to that point, up till 1999-06-04 the business was known under the name Environmental Property Services PLC. This means it has used five different company names. This company principal business activity number is 70100 and has the NACE code: Activities of head offices. Tyman Plc reported its account information up till 2015-12-31. The company's latest annual return information was filed on 2016-04-01. 23 years of presence in this particular field comes to full flow with Tyman Plc as the company managed to keep their clients satisfied through all this time.

There is a number of seven directors controlling this specific company right now, including Mark Rollins, Kristen English, Dr. Angelika Westerwelle and 4 others listed below who have been executing the directors assignments since 2015-04-01. To maximise its growth, since June 2011 this company has been making use of Kevin O'connell, who's been looking for creative solutions ensuring the company's growth.

Tyman Plc is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 29 Queen Anne's Gate SW1H 9BU London. Tyman Plc was registered on 1993-04-01. 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 - 247,000 GBP, sales per year - less 227,000,000 GBP. Tyman Plc is Public Limited Company.
The main activity of Tyman Plc is Professional, scientific and technical activities, including 8 other directions. Director of Tyman Plc is Mark Rollins, which was registered at Queen Anne's Gate, London, SW1H 9BU, United Kingdom. Products made in Tyman Plc were not found. This corporation was registered on 1993-04-01 and was issued with the Register number 02806007 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 Tyman Plc, open vacancies, location of Tyman Plc 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

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