Trans Auto Movements Limited

All UK companiesActivities of extraterritorial organisations and otherTrans Auto Movements Limited

Dormant Company

Trans Auto Movements Limited contacts: address, phone, fax, email, website, shedule

Address: Trans Auto Movements Ltd Boundary Way Lufton Trading Estate Lufton BA22 8HZ Yeovil

Phone: +44-1404 9173828

Fax: +44-1404 9173828

Email: n\a

Website:

Shedule:

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

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

Registration data Trans Auto Movements Limited

Register date: 1997-11-04

Register number: 03459910

Type of company: Private Limited Company

Get full report form global database UK for Trans Auto Movements Limited

Owner, director, manager of Trans Auto Movements Limited

William Stobart Director. Address: Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England. DoB: November 1961, British

David Francis Harris Secretary. Address: Boundary Way, Lufton Trading Estate Lufton, Yeovil, Somerset, BA22 8HZ. DoB: March 1971, British

Timothy Giles Lampert Director. Address: 5 Grange Park, Roman Way, Northampton, Hampshire, NN4 5EA, United Kingdom. DoB: March 1970, British

David Francis Harris Director. Address: Boundary Way, Lufton, Yeovil, Somerset, BA22 8HZ, England. DoB: March 1971, British

John Michael Heathcote Light Director. Address: 5 Grange Park, Roman Way, Northampton, NN4 5EA, United Kingdom. DoB: n\a, British

Dir Andrew Somerville Director. Address: 5 Grange Park, Roman Way, Northampton, NN4 5EA. DoB: November 1959, British

Andy Forbes Somerville Director. Address: 5 Grange Park, Roman Way, Northampton, NN4 5EA. DoB: November 1959, British

Avril Palmer-baunack Director. Address: 5 Grange Park, Roman Way, Northampton, NN4 5EA, United Kingdom. DoB: April 1964, British

Philippa Armstrong Secretary. Address: 162 Muller Road, Horfield, Bristol, Avon, BS7 9QX. DoB: n\a, British

Russell Stephen Brown Director. Address: Staplehay, Trull, Taunton, Somerset, TA3 7EZ. DoB: April 1963, British

Ian Morrison Director. Address: 37 Sudbrooke Road, London, SW12 8TQ. DoB: April 1954, British

Dudley Clifford Pound Director. Address: Great Warley Place, Great Warley Street, Great Warley, Brentwood, Essex, CM13 3JP. DoB: March 1949, British

Colin Armstrong Secretary. Address: 200 Worle Parkway, Worle, Weston Super Mare, Somerset, BS22 6WA. DoB: n\a, British

Philip James Nuttall Director. Address: 5 Upper St Martins Lane, London, WC2H 9EA. DoB: June 1951, British

John Charles Merry Director. Address: Walon, Boundary Way Lufton, Yeovil, Somerset, BA22 8HZ. DoB: March 1961, British

John Michael Heathcote Light Secretary. Address: Mambury Manor, East Putford, Holsworthy, Devon, EX22 7UH. DoB: n\a, British

Keith James Austin Secretary. Address: Little Orchard House 41 New Road, Tylers Green, High Wycombe, Buckinghamshire, HP10 8DN. DoB: April 1962, British

Gavin David Withers Director. Address: 1 Eversleigh Road, Barnet, Hertfordshire, EN5 1NE. DoB: July 1965, British

Geoffrey Michael Gillo Secretary. Address: Rowallen House, Clare Road Stoke By Clare, Sudbury, Suffolk, CO10 8HJ. DoB: October 1952, British

Graham John Taffs Director. Address: 11 Lukins Drive, Great Dunmow, Essex, CM6 1XQ. DoB: June 1953, British

Stephen Ernest Bradburn Director. Address: 8 Ulviet Gate, High Legh, Knutsford, Cheshire, WA16 6TT. DoB: September 1947, British

Fncs Limited Nominee-director. Address: 16 Churchill Way, Cardiff, CF1 4DX. DoB:

Kenneth Thomas John Butt Director. Address: Hatchfield House, Epsom Road, West Horsley, Leatherhead, Surrey, KT24 6DX. DoB: February 1945, British

Fncs Secretaries Limited Nominee-secretary. Address: 16 Churchill Way, Cardiff, CF1 4DX. DoB:

Michael Evans Director. Address: 27 Artemis Court, Cyclops Wharf Homer Drive, London, E14 3UH. DoB: August 1945, British

Graham John Taffs Director. Address: 11 Lukins Drive, Great Dunmow, Essex, CM6 1XQ. DoB: June 1953, British

John Anthony Gregory Director. Address: 63 Milton Avenue, Eaton Road, St Neots, Cambridge, PE19 7LH. DoB: May 1953, British

Robin Charles Alfred Dawson Secretary. Address: 13 Church Crescent, London, N3 1BE. DoB: February 1960, British

John Anthony Harvey Director. Address: 32 Frithwood Avenue, Northwood, Middlesex, HA6 3LU. DoB: October 1935, British

Geoffrey Michael Gillo Director. Address: Rowallen House, Clare Road Stoke By Clare, Sudbury, Suffolk, CO10 8HJ. DoB: October 1952, British

Jobs in Trans Auto Movements Limited vacancies. Career and practice on Trans Auto Movements Limited. Working and traineeship

Assistant. From GBP 1100

Fabricator. From GBP 2900

Administrator. From GBP 2300

Electrical Supervisor. From GBP 2000

Helpdesk. From GBP 1200

Driver. From GBP 2100

Administrator. From GBP 2200

Plumber. From GBP 2100

Tester. From GBP 2600

Responds for Trans Auto Movements Limited on FaceBook

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

Address Trans Auto Movements Limited on google map

Other similar UK companies as Trans Auto Movements Limited: Mayo (caistor) Limited | Texcell Associates Limited | Alderson Travel Consultants Limited | Pitch Marketing Group Limited | Pb Security Service Limited

Trans Auto Movements Limited is officially located at Yeovil at Trans Auto Movements Ltd Boundary Way. You can search for this business by its post code - BA22 8HZ. Trans Auto Movements's launching dates back to year 1997. This business is registered under the number 03459910 and its last known state is active - proposal to strike off. It 's been fifteen years since The firm's registered name is Trans Auto Movements Limited, but up till 2001 the business name was Tbg Trans Auto and before that, until October 19, 2000 the firm was known as Tibbett & Britten Trans Auto. This means it has used three different names. This business SIC and NACE codes are 99999 and has the NACE code: Dormant Company. The company's latest financial reports were filed up to 2014-02-28 and the most current annual return was submitted on 2014-11-04.

Transauto Movements Ltd is a small-sized vehicle operator with the licence number OC0296715. The firm has one transport operating centre in the country. . The firm is also widely known as T.

In order to meet the requirements of its customers, this particular business is consistently guided by a unit of two directors who are William Stobart and Timothy Giles Lampert. Their support has been of critical use to the following business since June 2013. To find professional help with legal documentation, since 2008 the following business has been utilizing the expertise of David Francis Harris, age 45 who has been working on ensuring that the Board's meetings are effectively organised.