Tibbett & Britten Applied Limited
Operation of warehousing and storage facilities for land transport activities
Freight transport by road
Tibbett & Britten Applied Limited contacts: address, phone, fax, email, website, shedule
Address: Ocean House The Ring RG12 1AN Bracknell
Phone: +44-1371 7718688
Fax: +44-1371 7718688
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Tibbett & Britten Applied Limited"? - send email to us!
Registration data Tibbett & Britten Applied Limited
Register date: 1966-01-10
Register number: 00868498
Type of company: Private Limited Company
Get full report form global database UK for Tibbett & Britten Applied LimitedOwner, director, manager of Tibbett & Britten Applied Limited
Jane Li Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: November 1969, British
Dermot Francis Woolliscroft Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: October 1960, British
Jane Li Secretary. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, England. DoB:
Keith Roy Smith Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: March 1954, British
Kevin Paul Sey Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: June 1964, British
Ian Cameron Director. Address: 66 High Street, Stagsden, Bedford, MK43 8SQ, England. DoB: November 1955, British
Roger Michael Ewart Mann Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: March 1948, British
Christopher Stephen Waters Director. Address: 5 Five Acres, Kings Langley, Hertfordshire, WD4 9JU. DoB: December 1950, British
Paul Martin Taylor Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: July 1960, British
Jonathan Culver Bumstead Director. Address: Eastland Cottage, Hall Place, Cranleigh, Surrey, GU6 8LA. DoB: April 1965, British
Exel Nominee No 2 Limited Corporate-director. Address: The Ring, Bracknell, Berkshire, RG12 1AN, United Kingdom. DoB:
Nicholas Leigh Smith Secretary. Address: 34 Castle Hill Avenue, Berkhamsted, Hertfordshire, HP4 1HJ. DoB: December 1954, British
Keith James Austin Secretary. Address: Little Orchard House 41 New Road, Tylers Green, High Wycombe, Buckinghamshire, HP10 8DN. DoB: n\a, British
John Michael Mills Secretary. Address: 103 Moffats Lane, Brookmans Park, Hertfordshire, AL9 7RP. DoB: January 1964, British
Jamie Robert Mark Smith Director. Address: Tanglewood, 33 Woodend Drive, Sunninghill, Berkshire, SL5 9BD. DoB: March 1962, British
Michael John Ellis Director. Address: Little Trodgers, Honor End Lane, Prestwood, Buckinghamshire, HP16 9HG. DoB: March 1965, British
Keith James Austin Director. Address: Little Orchard House 41 New Road, Tylers Green, High Wycombe, Buckinghamshire, HP10 8DN. DoB: n\a, British
Keith James Austin Secretary. Address: Little Orchard House 41 New Road, Tylers Green, High Wycombe, Buckinghamshire, HP10 8DN. DoB: n\a, British
Michael Richard Arrowsmith Director. Address: Greenbanks, 154 Piccotts End Road, Hemel Hempstead, Hertfordshire, HP1 3AU. DoB: March 1953, British
Michael Richard Arrowsmith Secretary. Address: Greenbanks, 154 Piccotts End Road, Hemel Hempstead, Hertfordshire, HP1 3AU. DoB: March 1953, British
Kenneth Thomas John Butt Director. Address: Hatchfield House, Epsom Road, West Horsley, Leatherhead, Surrey, KT24 6DX. DoB: February 1945, British
Michael Robert Stalbow Director. Address: 38 St Marys Avenue, Northwood, Middlesex, HA6 3AZ. DoB: June 1945, British
David William Howes Director. Address: Old Walls, Birdingbury Road, Leamington Hasting, Rugby, Warwickshire, CV23 8EB. DoB: November 1938, British
Christopher David Suddes Director. Address: 25 Saint Marys Lane, Ecclesfield, Sheffield, S35 9YE. DoB: January 1962, British
Murray Robert Malcolm Brabender Director. Address: 19 Phoenix Drive, Wateringbury, Maidstone, Kent, ME18 5DR. DoB: February 1964, British
Gordon Leslie Cooke Director. Address: 92 High Street, Wrestlingworth, Sandy, Bedfordshire, SG19 2EJ. DoB: January 1941, British
Stephen Alan Heal Director. Address: The Paddocks Drove Road, Gamlingay, Sandy, Bedfordshire, SG19 3NY. DoB: October 1951, British
Martin Robert Palmer Director. Address: 9 Maple Road, Thame, Oxfordshire, OX9 2BH. DoB: March 1961, British
Michael James Rowley Director. Address: 6 The Depository, Rock Villa Road, Tunbridge Wells, Kent, TN1 1HA. DoB: January 1945, British
Alfred Robert Mathias Director. Address: Trillick Furzedown Lane, Amport, Andover, Hampshire, SP11 8BW. DoB: March 1932, British
David Brown Director. Address: Dunvegan, Devonburn, Lesmahagow, Lanarkshire, ML11 9PU. DoB: February 1941, British
Leonard John Davis Director. Address: 25 Hathaway Court, Rochester, Kent, ME1 1QX. DoB: October 1949, British
Peter Ferguson Director. Address: 39 Pickering Street, Loose, Maidstone, Kent, ME15 9RS. DoB: September 1956, British
Roderick James Gray Director. Address: 5 Gresham Close, Oxted, Surrey, RH8 0BH. DoB: April 1956, British
Jobs in Tibbett & Britten Applied Limited vacancies. Career and practice on Tibbett & Britten Applied Limited. Working and traineeship
Electrical Supervisor. From GBP 2200
Engineer. From GBP 2200
Electrician. From GBP 1800
Responds for Tibbett & Britten Applied Limited on FaceBook
Read more comments for Tibbett & Britten Applied Limited. Leave a respond Tibbett & Britten Applied Limited in social networks. Tibbett & Britten Applied Limited on Facebook and Google+, LinkedIn, MySpaceAddress Tibbett & Britten Applied Limited on google map
Other similar UK companies as Tibbett & Britten Applied Limited: Apni Ltd | Cool Blue Moon Limited | Prohus Ltd | Newbury (gp) Limited | Northern Production Management Limited
Tibbett & Britten Applied started conducting its operations in the year 1966 as a PLC under the ID 00868498. This particular business has been functioning with great success for 50 years and the present status is active. The company's headquarters is based in Bracknell at Ocean House. You could also locate the company utilizing the post code , RG12 1AN. The company currently known as Tibbett & Britten Applied Limited, was previously known as Applied Distribution. The change has occurred in 21st November 1997. This firm is classified under the NACe and SiC code 52103 and their NACE code stands for Operation of warehousing and storage facilities for land transport activities. 2015-12-31 is the last time the accounts were filed. It has been fifty years for Tibbett & Britten Applied Ltd in this line of business, it is still strong and is an object of envy for it's competition.
Applied Distribution Ltd is a small-sized transport company with the licence number OC0288133. The firm has one transport operating centre in the country. . The firm directors are L J Davis, M J Rowley, M R Palmer and 3 others listed below.
Jane Li, Dermot Francis Woolliscroft, Keith Roy Smith and Keith Roy Smith are registered as the enterprise's directors and have been expanding the company since 2016. In order to maximise its growth, since the appointment on 4th November 2015 this business has been utilizing the skills of Jane Li, who's been tasked with successful communication and correspondence within the firm.