Tunco (1999) 103 Limited
Dormant Company
Contacts of Tunco (1999) 103 Limited: address, phone, fax, email, website, working hours
Address: Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham
Phone: +44-1453 7742584 +44-1453 7742584
Fax: +44-1453 7742584 +44-1453 7742584
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Tunco (1999) 103 Limited"? - Send email to us!
Registration data Tunco (1999) 103 Limited
Get full report from global database of The UK for Tunco (1999) 103 Limited
Addition activities kind of Tunco (1999) 103 Limited
37920000. Travel trailers and campers
50659902. Magnetic recording tape
50720100. Bolts, nuts, and screws
73899919. Fire extinguisher servicing
96619902. Space research and development, government
Owner, director, manager of Tunco (1999) 103 Limited
Director - Roger Arthur Downing. Address: 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom. DoB: May 1960, British
Director - Paul Anthony Galvin. Address: 24 Parklands, Birmingham Great Park, Little Witley, Worcestershire, WR6 6LL, United Kingdom. DoB: September 1967, British
Director - Neil Reynolds Smith. Address: 11 Stoneyfields, Farnham, Surrey, England, GU9 8DU, England. DoB: January 1965, British
Secretary - Timothy Charles Mason. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: March 1958, British
Director - Peter John Maguire. Address: 75 High Street, Hampton In Arden, Solihull, B92 0AE. DoB: October 1971, British
Secretary - Jane Pegg. Address: Brickyard Cottage, Rushock, Droitwich, Worcestershire, WR9 0NS. DoB: n\a, British
Director - Timothy Charles Mason. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: March 1958, British
Director - David Grant Mortimer. Address: 86 Frenchay Road, Oxford, Oxfordshire, OX2 6TF. DoB: May 1953, British
Secretary - Timothy Charles Mason. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: March 1958, British
Director - Granada Entertainments Limited. Address: Parklands Court, 24 Parklands Birmingham Great Park, Birmingham, West Midlands, B45 9PZ. DoB:
Secretary - Helen Jane Tautz. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: June 1963, British
Director - Donald Andrew Davenport. Address: Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, Surrey, GU25 4SA. DoB: August 1943, British
Director - Keith James Wilson. Address: The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: August 1961, British
Director - Alastair Dunbar Storey. Address: The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: January 1953, British
Director - Christopher John Rodney Page. Address: West Bank 31 Church Road, Sneyd Park, Bristol, Avon, BS5 9LU. DoB: March 1942, British
Director - Vernon James Lord. Address: Malmesbury House, New Pale Road, Manley, Cheshire, WA14 3HG. DoB: July 1966, British
Director - Maurice William Kelly. Address: Spinney Cottage Wing Road, Mentmore, Leighton Buzzard, Buckinghamshire, LU7 0QG. DoB: September 1958, British
Director - Carol Anne Beveridge. Address: The Mill House 8 The Square, Riverhead, Sevenoaks, Kent, TN13 2AA. DoB: January 1956, British
Director - Frances Mcloed Cottee. Address: 70 Dundonald Drive, Leigh On Sea, Essex, SS9 1NB. DoB: March 1967, British
Director - David Keith Gemmell. Address: 5 Leicester Avenue, Cliftonville, Margate, Kent, CT9 3DA. DoB: August 1948, British
Director - Christopher Charles James Copner. Address: Brackenwood, Monks Walk, Ascot, Berkshire, SL5 9AZ. DoB: September 1956, British
Secretary - Benedict John Spurway Mathews. Address: 39 Lower Teddington Road, Hampton Wick, Surrey, KT1 4HQ. DoB: n\a, British
Secretary - Helen Jane Tautz. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: June 1963, British
Director - Helen Janet Parsons. Address: 7 Campden Road, Ickenham, Middlesex, UB10 8ET. DoB: March 1956, British
Secretary - David John Stevens. Address: 42 Burghley Road, Wimbledon, London, SW19 5HN. DoB: March 1950, British
Secretary - Jonathan Geoffrey Edis-bates. Address: The Croft, Chalfont Lane Chorleywood, Rickmansworth, Hertfordshire, WD3 5PP. DoB: August 1950, British
Director - David Robert Baron. Address: 56 Crossway, Welwyn Garden City, Hertfordshire, AL8 7EE. DoB: March 1943, British
Director - Anthony Louis Monnickendam. Address: Auburn House, 39 High Street, Olney, Buckinghamshire, MK46 4EB. DoB: May 1943, British
Director - Kevin Victor Slatter. Address: 216 Gipsy Road, Welling, Kent, DA16 1JH. DoB: May 1955, British
Director - George Frederick Little Proctor. Address: The Tile House 35 Main Avenue, Moor Park, Northwood, Middlesex, HA6 2LH. DoB: August 1930, British
Director - Donald Alexander Main. Address: Mahogany Hall, The Common, Chipperfield, Hertfordshire, WD4 9BX. DoB: January 1935, British
Director - Sir John Garry Hawkes. Address: Coal Pit, Rookery Way, Haywards Heath, West Sussex, RH16 4RE. DoB: August 1939, British
Director - James Marsham Gardiner. Address: 9 Bonar Place, Chislehurst, Kent, BR7 5RJ. DoB: November 1939, British
Director - Gian Battista Chiandetti. Address: Daneswood, Monks Walk, South Ascot, Berkshire, SL5 9AZ. DoB: March 1935, Italian
Secretary - John Michael Mills. Address: 33 Peplins Way, Brookmans Park, Hertfordshire, AL9 7UR. DoB: n\a, British
Director - Ian Andrew Hill Johnston. Address: Barfield, Brandsby, York, YO6 4RG. DoB: July 1926, British
Jobs in Tunco (1999) 103 Limited, vacancies. Career and training on Tunco (1999) 103 Limited, practic
Now Tunco (1999) 103 Limited have no open offers. Look for open vacancies in other companies
-
Assistant Departmental Administrator (Projects) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Geography
Salary: £29,799 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
BMS3/Clinical Scientist – Cell markers and function lead (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Medical and Dental Sciences
Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences
-
Teacher of Business Studies (Reigate, Surrey)
Region: Reigate, Surrey
Company: Reigate College
Department: N\A
Salary: Up to £39,695
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Public Affairs Manager (Cardiff, Home Based)
Region: Cardiff, Home Based
Company: Cardiff University
Department: Communications & Marketing
Salary: £41,212 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Media and External Relations Officer (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: External Relations / Communications
Salary: £24,983 to £28,936 (Grade 4)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
IT Security Support Analyst (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Corporate Information and Computing Services
Salary: £25,728 to £29,799 per annum. Grade 6
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Research Associate (Sport, Culture & Education for Sustainable Development) (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Sport, Exercise and Health Sciences
Salary: Specialist and Supporting Academic grade 6 from £29,301 to £31,076 per annum. Subject to annual pay award.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Other Social Sciences,Education Studies (inc. TEFL),Education Studies,Sport and Leisure,Sports Science
-
Research Assistant in Face Lab – 12 months fixed term (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: Liverpool School of Art & Design
Salary: £26,495 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Information Systems,Artificial Intelligence,Creative Arts and Design,Other Creative Arts
-
Student Support Coordinator (Stockton-on-tees)
Region: Stockton-on-tees
Company: Study Group
Department: N\A
Salary: £20,000 to £23,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Student Services
-
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
-
College Lectureship and Fellowship in Economics (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Magdalene College
Salary: £37,075 to £39,324
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Tenure-Track Assistant/Associate Professor/Professor in Energy Economy and Finance (Pudong, Shanghai - China)
Region: Pudong, Shanghai - China
Company: China-UK Low Carbon College, Shanghai Jiao Tong University
Department: N\A
Salary: $58,000
£44,718 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering,Business and Management Studies,Accountancy and Finance
Responds for Tunco (1999) 103 Limited on Facebook, comments in social nerworks
Read more comments for Tunco (1999) 103 Limited. Leave a comment for Tunco (1999) 103 Limited. Profiles of Tunco (1999) 103 Limited on Facebook and Google+, LinkedIn, MySpaceLocation Tunco (1999) 103 Limited on Google maps
Other similar companies of The United Kingdom as Tunco (1999) 103 Limited: Motorworld Garages Limited | Greenflame Stoves Ltd | Tunneller Limited | Anglian Care Services Limited | Global Plantations (uk) Limited
Tunco (1999) 103 Limited is a Private Limited Company, with headquarters in Parklands Court 24 Parklands, Birmingham Great Park , Rubery Birmingham. The head office located in B45 9PZ This firm has been working since 1966-11-10. Its registered no. is 00891634. It 's been seventeen years from the moment Tunco (1999) 103 Limited is no longer featured under the business name Stangard. This firm principal business activity number is 99999 and has the NACE code: Dormant Company. September 30, 2015 is the last time account status updates were filed.
When it comes to this company, all of director's assignments have so far been performed by Roger Arthur Downing who was assigned to lead the company on 2011-12-01. The company had been overseen by Paul Anthony Galvin (age 49) who eventually quit on 2016-05-04. What is more a different director, specifically Neil Reynolds Smith, age 51 quit after 2 years of taking responsibility. Another limited company has been appointed as one of the secretaries of this company: Compass Secretaries Limited.
Tunco (1999) 103 Limited is a foreign company, located in Rubery Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham. Tunco (1999) 103 Limited was registered on 1966-11-10. 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 - 357,000 GBP, sales per year - less 189,000,000 GBP. Tunco (1999) 103 Limited is Private Limited Company.
The main activity of Tunco (1999) 103 Limited is Activities of extraterritorial organisations and other, including 5 other directions. Director of Tunco (1999) 103 Limited is Roger Arthur Downing, which was registered at 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom. Products made in Tunco (1999) 103 Limited were not found. This corporation was registered on 1966-11-10 and was issued with the Register number 00891634 in Rubery Birmingham, 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 Tunco (1999) 103 Limited, open vacancies, location of Tunco (1999) 103 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