Tci Renewables Limited
Construction of utility projects for electricity and telecommunications
Contacts of Tci Renewables Limited: address, phone, fax, email, website, working hours
Address: Willow Court Minns Business Park 7 West Way OX2 0JB Oxford
Phone: +44-1477 6796661 +44-1477 6796661
Fax: +44-1436 4747436 +44-1436 4747436
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Tci Renewables Limited"? - Send email to us!
Registration data Tci Renewables Limited
Get full report from global database of The UK for Tci Renewables Limited
Addition activities kind of Tci Renewables Limited
3571. Electronic computers
233999. Women's and misses' outerwear, nec, nec
874801. Testing services
01190202. Milo farm
32920204. Shingles, asbestos cement
39999951. Whistles
51310115. Rayon fabrics
Owner, director, manager of Tci Renewables Limited
Secretary - Terry Hutchins. Address: Willow Court, Minns Business Park 7 West Way, Oxford, Oxfordshire, OX2 0JB. DoB:
Director - Peter Cecil Craig. Address: Willow Court, Minns Business Park 7 West Way, Oxford, Oxfordshire, OX2 0JB. DoB: May 1971, British
Director - Wes Dickson. Address: Willow Court, Minns Business Park 7 West Way, Oxford, Oxfordshire, OX2 0JB. DoB: September 1966, Australian
Director - Brett O Connor. Address: Willow Court, Minns Business Park 7 West Way, Oxford, Oxfordshire, OX2 0JB. DoB: November 1966, British
Director - James Julian Cooney. Address: Willow Court, Minns Business Park 7 West Way, Oxford, Oxfordshire, OX2 0JB. DoB: August 1961, Australian
Director - Symon Drake-brockman. Address: Grosvenor Gardens, London, SW1W 0EB, England. DoB: September 1961, Australian
Director - John Le Cras Bisson. Address: Willow Court, Minns Business Park 7 West Way, Oxford, Oxfordshire, OX2 0JB. DoB: September 1952, British
Director - Andrew David Treharne. Address: 35 - 39 La Colomberie, St. Helier, Jersey, JE2 4QQ, Jersey. DoB: May 1964, British
Director - Mark Richard Jones. Address: Willow Court, Minns Business Park 7 West Way, Oxford, Oxfordshire, OX2 0JB. DoB: September 1966, British
Director - Bruce John Alexander Hutt. Address: Willow Court, Minns Business Park 7 West Way, Oxford, Oxfordshire, OX2 0JB. DoB: April 1965, British
Director - Jonathan Guy Madgwick. Address: Longwell Cottage Longwell Bank, Ebrington, Chipping Campden, Gloucestershire, GL55 6NL. DoB: April 1960, British
Director - Gary Bellot. Address: Willow Court, Minns Business Park 7 West Way, Oxford, Oxfordshire, OX2 0JB. DoB: April 1964, British
Director - Douglas Robert Marr. Address: 167a Derryboy Road, Crossgar, Downpatrick, County Down, BT30 9DJ. DoB: April 1948, British
Director - Andrew Simon Gregory Dodge. Address: 7 Marshallstown Road, Carrickfergus, County Antrim, BT38 9DE. DoB: January 1969, British
Jobs in Tci Renewables Limited, vacancies. Career and training on Tci Renewables Limited, practic
Now Tci Renewables Limited have no open offers. Look for open vacancies in other companies
-
Senior Lecturer In Games, Animation & Visual Effects (Teesside University)
Region: Teesside University
Company: Teesside University
Department: School Of Computing
Salary: £30,175 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design,Other Creative Arts
-
Senior Postgraduate (MSc) Administrator (South Kensington, Home Based)
Region: South Kensington, Home Based
Company: Imperial College London
Department: Department of Aeronautics
Salary: £35,850 to £44,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Specialist Tutor (Swansea)
Region: Swansea
Company: Swansea University
Department: N\A
Salary: £19,413 to £21,836 per annum (pro rata to £28,936 to £32,548 per annum) together with USS pension benefits, if required.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Student Services
-
Lecturer (Fashion Merchandising) (Manchester)
Region: Manchester
Company: Manchester Metropolitan University
Department: Manchester Fashion Institute
Salary: £33,943 to £39,324 Grade 8
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Creative Arts and Design,Design
-
I-Zone Officer (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Student Services
Salary: £19,485 to £23,164 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance,Student Services
-
Business Development Officer (Westminster)
Region: Westminster
Company: Westminster Adult Education Service
Department: N\A
Salary: Up to £35,961 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Bodleian Business Librarian (Oxford)
Region: Oxford
Company: University of Oxford
Department: Sainsbury Library, Said Business School
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
-
Research Technician (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: School of Medicine
Salary: £26,052 to £30,175 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics
-
Linux System Administrator – Scientific Computing (Chilton, Didcot, Oxfordshire)
Region: Chilton, Didcot, Oxfordshire
Company: STFC - The Science and Technology Facilities Council
Department: STFC Rutherford Appleton Laboratory, Oxfordshire
Salary: £30,056 to £35,670 (dependent on experience and inclusive of annual allowance)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Postdoctoral Resarch Assistant - Prostate Cancer (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Barts Cancer Institute
Salary: £32,405 to £42,431 per annum dependent on experience and 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,Genetics,Molecular Biology and Biophysics
-
Research Associate in Modelling Wind Power and Electricity Systems (London)
Region: London
Company: Imperial College London
Department: Centre for Environmental Policy, Faculty of Natural Sciences
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering,Other Engineering,Economics
-
Assistant Professor in Law (London - Canada)
Region: London - Canada
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
Responds for Tci Renewables Limited on Facebook, comments in social nerworks
Read more comments for Tci Renewables Limited. Leave a comment for Tci Renewables Limited. Profiles of Tci Renewables Limited on Facebook and Google+, LinkedIn, MySpaceLocation Tci Renewables Limited on Google maps
Other similar companies of The United Kingdom as Tci Renewables Limited: Scandata Uk Limited | Heat Cool Services Limited | Landtown Limited | Peach Val Limited | Kilcot Conservation Limited
Tci Renewables is a company registered at OX2 0JB Oxford at Willow Court. The firm has been in existence since 2005 and is established as reg. no. 05360262. The firm has existed on the British market for 11 years now and its current status is is active. This company started under the name Broomco (3703), however for the last eleven years has been on the market under the name Tci Renewables Limited. The firm principal business activity number is 42220 which means Construction of utility projects for electricity and telecommunications. Tci Renewables Ltd released its account information up till 2015-09-30. The firm's latest annual return information was released on 2016-02-10. Eleven years of competing in this field comes to full flow with Tci Renewables Ltd as the company managed to keep their customers satisfied through all this time.
The following limited company owes its accomplishments and unending growth to exactly four directors, namely Peter Cecil Craig, Wes Dickson, Brett O Connor and Brett O Connor, who have been guiding it for five years. Moreover, the managing director's assignments are continually aided by a secretary - Terry Hutchins, from who was recruited by the following limited company in 2015.
Tci Renewables Limited is a domestic stock company, located in Oxford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Willow Court Minns Business Park 7 West Way OX2 0JB Oxford. Tci Renewables Limited was registered on 2005-02-10. 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 - 172,000 GBP, sales per year - less 425,000 GBP. Tci Renewables Limited is Private Limited Company.
The main activity of Tci Renewables Limited is Construction, including 7 other directions. Secretary of Tci Renewables Limited is Terry Hutchins, which was registered at Willow Court, Minns Business Park 7 West Way, Oxford, Oxfordshire, OX2 0JB. Products made in Tci Renewables Limited were not found. This corporation was registered on 2005-02-10 and was issued with the Register number 05360262 in Oxford, 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 Tci Renewables Limited, open vacancies, location of Tci Renewables 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