Tesco Aqua (nominee 1) Limited

All UK companiesConstructionTesco Aqua (nominee 1) Limited

Development of building projects

Tesco Aqua (nominee 1) Limited contacts: address, phone, fax, email, website, shedule

Address: Tesco House Shire Park Kestrel Way AL7 1GA Welwyn Garden City

Phone: +44-1379 2588073

Fax: +44-1379 2588073

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Tesco Aqua (nominee 1) Limited"? - send email to us!

Tesco Aqua (nominee 1) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tesco Aqua (nominee 1) Limited.

Registration data Tesco Aqua (nominee 1) Limited

Register date: 2006-07-27

Register number: 05888955

Type of company: Private Limited Company

Get full report form global database UK for Tesco Aqua (nominee 1) Limited

Owner, director, manager of Tesco Aqua (nominee 1) Limited

John Gibney Director. Address: Shire Park, Kestrel Way, Welwyn Garden City, Hertfordshire, AL7 1GA, United Kingdom. DoB: February 1967, Irish

Alistair Ewan Clark Director. Address: Shire Park, Kestrel Way, Welwyn Garden City, Hertfordshire, AL7 1GA, United Kingdom. DoB: December 1971, British

Hongyan Echo Lu Director. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom. DoB: August 1975, Chinese

Johanna Ruth Hartley Director. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom. DoB: March 1975, British

Ian Mair Director. Address: Delamare Road, Cheshunt, Waltham Cross, Herts., EN8 9SL, United Kingdom. DoB: July 1973, British

Graham Peter Eade Director. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom. DoB: August 1960, New Zealand

Charles Sheridan Alexander Maudsley Director. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: September 1964, British

Emily White Director. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom. DoB: January 1973, British

Ndiana Ekpo Secretary. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: n\a, Other

Rebecca Jane Scudamore Secretary. Address: 40 Canbury Avenue, Kingston Upon Thames, Surrey, KT2 6JP. DoB:

Steven Andrew Rigby Director. Address: Delamare Road, Cheshunt, Waltham Cross, EN8 9SL. DoB: March 1963, British

Mark Andrew Stirling Director. Address: Great Oak House, Essendon Place, Essendon, Hatfield, Hertfordshire, AL9 6GZ. DoB: June 1963, British

Mark Peter Witham Director. Address: Delamare Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9SL. DoB: April 1963, British

Sarah Morrell Barzycki Director. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: August 1958, British

James Matthew Rennie Director. Address: 23 Queens Road, Berkhamstead, Hertfordshire, HP4 3HU. DoB: November 1971, British

Nicholas Claud Mourant Director. Address: Tesco House, Delamare Road Cheshunt, Waltham Cross, Hertfordshire, EN8 9SL. DoB: n\a, British

Bryan Lewis Director. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: January 1967, British

Neil Timothy Earp Director. Address: Tesco Plc, Tesco House, Delamare Road, Cheshunt, Herts., EN8 9SL. DoB: January 1955, British

Robert Edward Bowden Director. Address: The Chase, Ongar Road, Kelvedon Hatch, Essex, CM15 0DG. DoB: May 1942, British

Clive James Philp Secretary. Address: Oakey Lane, London, SE1 7HN, United Kingdom. DoB: n\a, British

Timothy Andrew Roberts Director. Address: Lorne House, Oxshott Way, Cobham, Surrey, KT11 2RU. DoB: July 1964, British

Claudine Elaine O'connor Secretary. Address: Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: n\a, British

Michael Robert Risk Director. Address: Highcroft, Kelshall Street, Kelshall, Hertfordshire, SG8 9SH. DoB: November 1951, British

David Thomas Potts Director. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: March 1957, British

Richard William Peter Brasher Director. Address: Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: May 1961, British

Eamonn O'hare Director. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: December 1963, British

Jobs in Tesco Aqua (nominee 1) Limited vacancies. Career and practice on Tesco Aqua (nominee 1) Limited. Working and traineeship

Cleaner. From GBP 1100

Welder. From GBP 1800

Project Co-ordinator. From GBP 1100

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1900

Director. From GBP 6000

Responds for Tesco Aqua (nominee 1) Limited on FaceBook

Read more comments for Tesco Aqua (nominee 1) Limited. Leave a respond Tesco Aqua (nominee 1) Limited in social networks. Tesco Aqua (nominee 1) Limited on Facebook and Google+, LinkedIn, MySpace

Address Tesco Aqua (nominee 1) Limited on google map

Other similar UK companies as Tesco Aqua (nominee 1) Limited: Mayway Construction Limited | Bicester Roofing Company Limited | Ballam Renewable Heating Limited | Colton Building Contractors Limited | Norfolk Professional Building Services Limited

Tesco Aqua (nominee 1) came into being in 2006 as company enlisted under the no 05888955, located at AL7 1GA Welwyn Garden City at Tesco House Shire Park. The company has been expanding for ten years and its official state is active. This firm SIC and NACE codes are 41100 , that means Development of building projects. December 31, 2014 is the last time the accounts were filed. It’s been 10 years from the moment Tesco Aqua (nominee 1) Ltd has appeared on this market can be contacted at it seems they are unstoppable.

According to the data we have, this specific company was built in July 2006 and has so far been overseen by twenty two directors, and out this collection of individuals two (John Gibney and Alistair Ewan Clark) are still actively participating in the company's life. At least one secretary in this firm is a limited company, specifically Tesco Secretaries Limited.