Tynexe Limited

All UK companiesReal estate activitiesTynexe Limited

Other letting and operating of own or leased real estate

Tynexe Limited contacts: address, phone, fax, email, website, shedule

Address: Democratic Services Division Newcastle City Council NE99 2BN Civic Centre Newcastle Upon Tyne

Phone: +44-1246 3058288

Fax: +44-1246 3058288

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Tynexe Limited"? - send email to us!

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

Registration data Tynexe Limited

Register date: 1986-10-21

Register number: 02066371

Type of company: Private Limited Company

Get full report form global database UK for Tynexe Limited

Owner, director, manager of Tynexe Limited

Gerald William Bell Director. Address: Democratic Services Division, Newcastle City Council, Civic Centre Newcastle Upon Tyne, Tyne And Wear, NE99 2BN. DoB: September 1961, British

David Alan Faulkner Director. Address: Democratic Services Division, Newcastle City Council, Civic Centre Newcastle Upon Tyne, Tyne And Wear, NE99 2BN. DoB: January 1948, British

Councillor Anita Anne Lower Director. Address: Democratic Services Division, Newcastle City Council, Civic Centre Newcastle Upon Tyne, Tyne And Wear, NE99 2BN. DoB: May 1957, British

Linda Scott Secretary. Address: Democratic Services Division, Newcastle City Council, Civic Centre Newcastle Upon Tyne, Tyne And Wear, NE99 2BN. DoB:

Councillor Joyce Mccarty Director. Address: Democratic Services Division, Newcastle City Council, Civic Centre Newcastle Upon Tyne, Tyne And Wear, NE99 2BN. DoB: March 1953, British

Morris Robert Muter Director. Address: 132 Fairways Drive, Mount Murray, Douglas, Isle Of Man, IM4 2JG. DoB: May 1954, British

Lyn Joan Binks Director. Address: 2 Havelock Mews, East Sleekburn, Bedlington, Northumberland, NE22 7DP. DoB: n\a, British

Michael Johnson Director. Address: Democratic Services Division, Newcastle City Council, Civic Centre Newcastle Upon Tyne, Tyne And Wear, NE99 2BN. DoB: May 1981, British

David Alan Faulkner Director. Address: Democratic Services Division, Newcastle City Council, Civic Centre Newcastle Upon Tyne, Tyne And Wear, NE99 2BN. DoB: January 1948, British

Councillor Anita Anne Lower Director. Address: Oulton Close, Meadow Rise, Newcastle Upon Tyne, Tyne And Wear, NE5 4SX. DoB: May 1957, British

Nicholas Iain Forbes Director. Address: 79 Rothbury Terrace, Newcastle Upon Tyne, Tyne & Wear, NE6 5XJ. DoB: November 1973, British

David Alan Faulkner Director. Address: 3 Bloomsbury Court, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4LW. DoB: January 1948, British

John O'shea Director. Address: 240 Hexham Road, Newcastle Upon Tyne, NE15 9QU. DoB: April 1947, British

Lord John Warren Shipley Director. Address: 6 Bridge Park, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 2DX. DoB: July 1946, British

Peter John Arnold Director. Address: 30 Chapel Grange, Westerhope, Newcastle Upon Tyne, Tyne & Wear, NE5 5NF. DoB: August 1944, British

Councillor Keith Taylor Director. Address: 4 Ingram Avenue, Red House Farm Estate, Newcastle Upon Tyne, NE3 2BR. DoB: July 1952, British

Ian Poll Secretary. Address: 27 Skelton Court, Kingston Park, Newcastle Upon Tyne, Tyne And Wear, NE3 2TD. DoB:

Councillor Gerrard Francis Keating Director. Address: 34 Acomb Crescent, Newcastle Upon Tyne, Tyne And Wear, NE3 2BA. DoB: July 1947, British

Councillor Anthony Gerard Flynn Director. Address: 12 Dilston Terrace, Newcastle Upon Tyne, NE3 1XX. DoB: April 1949, British

Richard Henry Warne Secretary. Address: Glencroft Fulbeck, Morpeth, Northumberland, NE61 3JT. DoB: July 1946, British

Councillor John Walter Hamilton Secretary. Address: 33 Dene Avenue, Rowlands Gill, Tyne & Wear, NE39 1DY. DoB: April 1945, British

Councillor David Serge Slesenger Director. Address: 2 Westfield Park, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4XX. DoB: December 1937, British

Michael Arthur Summersby Director. Address: 32 Broomfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4HH. DoB: September 1937, British

Caroline Winifred Fawcett Director. Address: Woodthorpe Hall, Old Tupton, Chesterfield, Derbyshire, S42 6HJ. DoB: March 1945, British

Ronald Arthur Stevenson Secretary. Address: 1 And 2 Garth Cottages, Front Street, Bedlington, Northumberland, NE22 5UD. DoB:

John William Fawcett Director. Address: Woodthorpe Hall, Old Tupton, Chesterfield, Derbyshire, S42 6HJ. DoB: November 1932, British

Colin Gray Director. Address: 25 Greystoke Park, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 2DZ. DoB: January 1927, British

Lord John Warren Shipley Director. Address: 6 Bridge Park, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 2DX. DoB: July 1946, British

The Lord Beecham Jeremy Hugh Beecham Director. Address: 39 The Drive, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4AJ. DoB: November 1944, British

Jobs in Tynexe Limited vacancies. Career and practice on Tynexe Limited. Working and traineeship

Sorry, now on Tynexe Limited all vacancies is closed.

Responds for Tynexe Limited on FaceBook

Read more comments for Tynexe Limited. Leave a respond Tynexe Limited in social networks. Tynexe Limited on Facebook and Google+, LinkedIn, MySpace

Address Tynexe Limited on google map

Other similar UK companies as Tynexe Limited: Chalfont Sixteen Limited | Shopatude Ltd. | Thewitchshop Ltd | Bike Iq Ltd. | Scorpio Distribution (u.k.) Limited

Tynexe Limited is officially located at Civic Centre Newcastle Upon Tyne at Democratic Services Division. You can look up this business by the zip code - NE99 2BN. This enterprise has been in the field on the British market for thirty years. This enterprise is registered under the number 02066371 and its current state is active. This enterprise declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Tynexe Ltd filed its account information for the period up to 2015-03-31. The company's most recent annual return information was submitted on 2016-02-02. Since the firm debuted on this market 30 years ago, this firm managed to sustain its praiseworthy level of success.

2 transactions have been registered in 2014 with a sum total of £229,436. Cooperation with the Newcastle City Council council covered the following areas: Cd - Accountancy Nor and Cd - Economic Development.

At the moment, the directors employed by this specific firm include: Gerald William Bell assigned to lead the company in 2015, David Alan Faulkner assigned to lead the company on 2014/01/08, Councillor Anita Anne Lower assigned to lead the company on 2013/05/22 and 3 other directors have been described below. Additionally, the managing director's duties are regularly bolstered by a secretary - Linda Scott, from who was hired by this firm on 2013/01/22.