Trademail Holdings Limited
Other information technology service activities
Activities of head offices
Trademail Holdings Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Tony Wilson Place M15 4FN Manchester
Phone: +44-1260 3540039
Fax: +44-1260 3540039
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Trademail Holdings Limited"? - send email to us!
Registration data Trademail Holdings Limited
Register date: 2004-03-03
Register number: 05062938
Type of company: Private Limited Company
Get full report form global database UK for Trademail Holdings LimitedOwner, director, manager of Trademail Holdings Limited
Ian Somerset Director. Address: Tony Wilson Place, Manchester, England, M15 4FN, England. DoB: November 1979, British
Sean Glithero Secretary. Address: Tony Wilson Place, Manchester, England, M15 4FN, England. DoB:
Sean Robert Glithero Director. Address: Tony Wilson Place, Manchester, England, M15 4FN, England. DoB: August 1973, British
Joanne Walker Director. Address: Tony Wilson Place, Manchester, England, M15 4FN, England. DoB: April 1969, British
Tara Collet Director. Address: Wing Close, Marlow, Bucks, SL7 2RA, United Kingdom. DoB: April 1973, British
Zillah Ellen Byng-maddick Director. Address: Danehill, Lower Earley, Reading, Berkshire, RG6 4UT, United Kingdom. DoB: November 1974, British
Stephen John Roger Lane Director. Address: 55 Matlock Road, Caversham, Reading, Berkshire, RG4 7BP. DoB: August 1966, British
Andrew Arthur Miller Director. Address: The Cottage, Bucklebury Alley, Cold Ash, Thatcham, Berkshire, RG18 9NN. DoB: July 1966, British
Elizabeth Jenkin Secretary. Address: Sundew Close, Wokingham, Berkshire, RG40 5YB, United Kingdom. DoB:
Kevin Terry Watson Director. Address: 3 Sea Drive, Felpham, Bognor Regis, West Sussex, PO22 7NB. DoB: March 1959, British
Martin Edward Keogh Director. Address: Red House West, Brightwell Cum Sotwell, Wallingford, Oxfordshire, OX10 0RQ. DoB: October 1960, British
Nicholas John Mitchell Way Director. Address: 1 The Saltings, Birdham, Chichester, West Sussex, PO20 8JA. DoB: December 1973, British
Jonathan Kelland Director. Address: Topsy Barn, Oving, Chichester, West Sussex, PO20 2FH. DoB: July 1964, British
Nicholas John Mitchell Way Secretary. Address: 1 The Saltings, Birdham, Chichester, West Sussex, PO20 8JA. DoB: December 1973, British
Jobs in Trademail Holdings Limited vacancies. Career and practice on Trademail Holdings Limited. Working and traineeship
Sorry, now on Trademail Holdings Limited all vacancies is closed.
Responds for Trademail Holdings Limited on FaceBook
Read more comments for Trademail Holdings Limited. Leave a respond Trademail Holdings Limited in social networks. Trademail Holdings Limited on Facebook and Google+, LinkedIn, MySpaceAddress Trademail Holdings Limited on google map
Other similar UK companies as Trademail Holdings Limited: F B Rigging Ltd | Davco Intl. Ltd | Grade A Construction Limited | Sanctuary Construction (taunton) Limited | Highley Surfacing Limited
Trademail Holdings is a business with it's headquarters at M15 4FN Manchester at 1 Tony Wilson Place. This firm was set up in 2004 and is registered under the registration number 05062938. This firm has been on the British market for twelve years now and company current state is is liquidation. This firm principal business activity number is 62090 which means Other information technology service activities. Trademail Holdings Ltd released its latest accounts up to 2015/03/29. Its most recent annual return information was filed on 2015/05/20.
This business owes its well established position on the market and permanent improvement to exactly two directors, specifically Ian Somerset and Sean Robert Glithero, who have been managing the firm since 2014. Moreover, the director's assignments are continually bolstered by a secretary - Sean Glithero, from who was chosen by the following business on Monday 9th May 2011.