Tamaris (england) Limited

All UK companiesHuman health and social work activitiesTamaris (england) Limited

Other human health activities

Tamaris (england) Limited contacts: address, phone, fax, email, website, shedule

Address: Norcliffe House Station Road SK9 1BU Wilmslow

Phone: +44-1353 6744750

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Tamaris (england) Limited"? - send email to us!

Tamaris (england) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tamaris (england) Limited.

Registration data Tamaris (england) Limited

Register date: 1997-10-07

Register number: 03445908

Type of company: Private Limited Company

Get full report form global database UK for Tamaris (england) Limited

Owner, director, manager of Tamaris (england) Limited

Timothy Richard William Hammond Director. Address: Station Road, Wilmslow, SK9 1BU. DoB: October 1959, British

Michael Patrick O'reilly Director. Address: Station Road, Wilmslow, SK9 1BU. DoB: May 1960, British

Alistair Maxwell How Director. Address: Station Road, Wilmslow, SK9 1BU. DoB: August 1965, British

Abigail Mattison Secretary. Address: Station Road, Wilmslow, SK9 1BU, United Kingdom. DoB:

Maureen Claire Royston Director. Address: Alderley Road, Wilmslow, Cheshire, England, SK9 1NX, England. DoB: July 1960, British

Benjamin Robert Taberner Director. Address: Station Road, Wilmslow, SK9 1BU. DoB: January 1972, British

Ian Richard Smith Director. Address: Station Road, Wilmslow, SK9 1BU. DoB: January 1954, British

Dr Peter Calveley Director. Address: Canwick Hill, Canwick, Lincoln, Lincolnshire, LN4 2RF. DoB: November 1960, British

Dominic Jude Kay Director. Address: 4 Glyn Avenue, Hale, Cheshire, WA15 9DG. DoB: August 1972, British

Nicholas John Mitchell Director. Address: Lymbrook, 53 Dore Road Dore, Sheffield, South Yorkshire, S17 3NA. DoB: October 1961, British

Anthony George Heywood Director. Address: Harborough Hall Lane, Messing, Essex, CO5 9UA. DoB: September 1948, British

Geoffrey Michael Crowe Director. Address: 51 Oakwood Lane, Bowdon, Altrincham, Cheshire, WA14 3DL. DoB: October 1947, British

Hamilton Douglas Anstead Director. Address: 5 Heald Court, 34 Hawthorn Lane, Wilmslow, Cheshire, SK9 5DG. DoB: July 1956, British

Graham Kevin Sizer Director. Address: Woodburn, Patrick Brompton, Bedale, North Yorkshire, DL8 1JN. DoB: January 1969, British

John Murphy Director. Address: 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL. DoB: August 1956, British

Graham Nicholas Elliott Director. Address: 9 Bowmans Close, Steyning, West Sussex, BN44 3SR. DoB: February 1953, British

Jonathan Barclay Whisker Director. Address: 16 Ashdale, Houghton Le Spring, Tyne & Wear, DH4 7SL. DoB: November 1964, British

Philip Henry Scott Director. Address: Garden View, 5a Pelling Hill, Old Windsor, Berkshire, SL4 2LL. DoB: January 1964, Irish

David Robert Talbot-martin Director. Address: 3 Chartwell Place, Epsom, Surrey, KT18 5JH. DoB: June 1962, British

Christopher Rutter Director. Address: 15 The Dell, Bishop Auckland, County Durham, DL14 7HJ. DoB: May 1956, British

William Fitch Director. Address: Foxhall, 19 Broomhill Park, Belfast, Antrim, BT9 6JB. DoB: June 1937, British

Peter Knight Churchley Director. Address: Rosevale House, Woodside Lane, Windsor Forest, Berkshire, SL4 2DW. DoB: August 1958, British

Barbara Ann Maxwell Director. Address: 17 Crieff Road, London, SW18 2EB. DoB: July 1948, Irish

Philip Baines Secretary. Address: 97 Hangleton Road, Hove, East Sussex, BN3 7GH. DoB: n\a, British

Graeme Willis Director. Address: 3 Carrwood Road, Wilmslow, Cheshire, SK9 5DJ. DoB: April 1964, British

Jobs in Tamaris (england) Limited vacancies. Career and practice on Tamaris (england) Limited. Working and traineeship

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for Tamaris (england) Limited on FaceBook

Read more comments for Tamaris (england) Limited. Leave a respond Tamaris (england) Limited in social networks. Tamaris (england) Limited on Facebook and Google+, LinkedIn, MySpace

Address Tamaris (england) Limited on google map

Other similar UK companies as Tamaris (england) Limited: Letref Ltd | Morning Rose Ltd | Halo Project Management Services Limited | National Fruit Collections Trust | Posh Books Limited

1997 marks the founding Tamaris (england) Limited, a firm which is situated at Norcliffe House, Station Road , Wilmslow. This means it's been nineteen years Tamaris (england) has prospered on the British market, as it was established on 1997-10-07. The firm Companies House Reg No. is 03445908 and the zip code is SK9 1BU. Previously Tamaris (england) Limited changed the name three times. Before 1998-05-21 the company used the name Continental 93. Later on the company used the name Ringdane which was in use until 1998-05-21 when the final name was accepted. This business is classified under the NACe and SiC code 86900 and their NACE code stands for Other human health activities. Tamaris (england) Ltd reported its latest accounts for the period up to 2014-12-31. The business most recent annual return was submitted on 2015-10-16. It has been 19 years for Tamaris (england) Ltd in this particular field, it is doing well and is an example for the competition.

One of the tasks of Tamaris (england) is to provide health care services. It has two locations in North Yorkshire County and Merseyside County. Amelia House Care Home in York has operated since 24th September 2012, and provides home care with nursing. The company caters for the needs of patients with dementia, older people and younger adults. For further information, please call the following phone number: 01904692265. All the information concerning the firm can also be obtained on the phone number: 01625417800or on the company's website www.fshc.co.uk. Apart from its main unit in York, the company also works in Bebington Care Home located in Wirral. The company manager is Peter Calveley. The firm joined HSCA on 2012-09-24. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care, diagnosis, screening, treatment of diseases, disorders and injuries.

2 transactions have been registered in 2015 with a sum total of £9,801. In 2014 there was a similar number of transactions (exactly 22) that added up to £2,321. The Council conducted 24 transactions in 2013, this added up to £14,707. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 109 transactions and issued invoices for £75,869. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services.

When it comes to the following firm's employees data, since February 2016 there have been five directors including: Timothy Richard William Hammond, Michael Patrick O'reilly and Alistair Maxwell How. In order to increase its productivity, since 2014 the following firm has been implementing the ideas of Abigail Mattison, who has been looking for creative solutions ensuring efficient administration of this company.