Target Components Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andTarget Components Limited

Wholesale of computers, computer peripheral equipment and software

Target Components Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 5 Pioneer Way Pioneer Business Park WF10 5QU Castleford

Phone: +44-1432 8699768

Fax: +44-1432 8699768

Email: n\a

Website:

Shedule:

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

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

Registration data Target Components Limited

Register date: 1995-10-13

Register number: 03113281

Type of company: Private Limited Company

Get full report form global database UK for Target Components Limited

Owner, director, manager of Target Components Limited

James Craddock Director. Address: Unit 5 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU. DoB: December 1972, British

James Craddock Secretary. Address: Unit 5 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU. DoB:

Ian David Prescott Director. Address: Unit 5 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU. DoB: March 1963, British

Adrian Macklin Director. Address: 10 Snowdrop Close, Healing, Grimsby, South Humberside, DN41 7JN. DoB: June 1967, British

James Yates Director. Address: 20 Rushworth Close, Stanley, Wakefield, West Yorkshire, WF3 4JG. DoB: June 1976, British

Susan Miller Secretary. Address: Longfield House, 156 Station Road, Low Ackworth, West Yorkshire, WF7 7HD. DoB: n\a, British

Paul Curnin Secretary. Address: 62 Almshouse Lane, Newmillerdam, Wakefield, West Yorkshire, WF2 7ST. DoB:

Paul Cubbage Secretary. Address: 21 Lingwell Nook Lane, Lofthouse, Wakefield, West Yorkshire, WF3 3HZ. DoB: September 1968, British

Peter Roy Wilby Director. Address: Green Farm, Main Street Huggate, York, North Yorkshire, YO42 1YQ. DoB: July 1952, British

John Higgins Director. Address: 10 Fall Park Court, Leeds, LS13 2LP. DoB: December 1969, British

Paul Cubbage Director. Address: 33 Sheridan Street, Outwood, Wakefield, West Yorkshire, WF1 3TP. DoB: September 1968, British

Michael Cheetham Director. Address: 42 Bond Street, Wakefield, West Yorkshire, WF1 2QP. DoB: April 1963, British

Ian David Prescott Director. Address: 91 Old Park Road, Roundhay, Leeds, West Yorkshire, LS8 1DG. DoB: March 1963, British

Andrew Nigel Harrison Nominee-director. Address: 54 Conduit Road, Sheffield, South Yorkshire. DoB: January 1962, British

Andrew Uprichard Nominee-secretary. Address: 1 Alexandra Road, Buxton, Derbyshire, SK17 9NQ. DoB: n\a, British

Jobs in Target Components Limited vacancies. Career and practice on Target Components Limited. Working and traineeship

Assistant. From GBP 2000

Director. From GBP 5200

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1800

Carpenter. From GBP 2200

Package Manager. From GBP 1600

Director. From GBP 5300

Welder. From GBP 1800

Helpdesk. From GBP 1400

Responds for Target Components Limited on FaceBook

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

Address Target Components Limited on google map

Other similar UK companies as Target Components Limited: Latchingdon Garage Limited | Rnm (uk) Ltd | Jai Dee Autos Ltd | Next G Ltd | Dinamo Ltd.

1995 signifies the launching of Target Components Limited, the firm which is situated at Unit 5 Pioneer Way, Pioneer Business Park in Castleford. This means it's been twenty one years Target Components has prospered on the local market, as the company was founded on 1995-10-13. Its Companies House Registration Number is 03113281 and its zip code is WF10 5QU. This particular Target Components Limited company functioned under four other names before. This company was started as of Northern Memory to be changed to Imco (3995) on 1998-03-17. The company's third business name was present name until 1996. This enterprise principal business activity number is 46510 and their NACE code stands for Wholesale of computers, computer peripheral equipment and software. The latest records were filed up to 2016-03-31 and the latest annual return information was filed on 2015-10-13. 21 years of presence on this market comes to full flow with Target Components Ltd as the company managed to keep their customers happy through all this time.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 4 transactions from worth at least 500 pounds each, amounting to £3,294 in total. The company also worked with the Birmingham City (1 transaction worth £2,928 in total). Target Components was the service provided to the Devon County Council Council covering the following areas: It Software, It Hardware - Scanners Printers Mfd's and Ict Learning Resources (schools Only).

James Craddock and Ian David Prescott are the firm's directors and have been managing the firm since 2015-06-25. To increase its productivity, for the last nearly one month this specific firm has been providing employment to James Craddock, who's been responsible for making sure that the firm follows with both legislation and regulation.