Tarbert Technologies Limited

All UK companiesAdministrative and support service activitiesTarbert Technologies Limited

Combined facilities support activities

Tarbert Technologies Limited contacts: address, phone, fax, email, website, shedule

Address: Iss House Genesis Business Park Albert Drive GU21 5RW Woking

Phone: +44-113 9906890

Fax: +44-1260 3540039

Email: n\a

Website:

Shedule:

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

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

Registration data Tarbert Technologies Limited

Register date: 2001-02-06

Register number: 04154821

Type of company: Private Limited Company

Get full report form global database UK for Tarbert Technologies Limited

Owner, director, manager of Tarbert Technologies Limited

Jorn Vestergaard Director. Address: Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW. DoB: April 1968, Danish

Gary John Kidd Director. Address: Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW. DoB: February 1964, British

Richard Ian Sykes Director. Address: Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW. DoB: December 1970, British

Matthew Edward Stanley Brabin Director. Address: Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW. DoB: July 1965, British

Matthew Brabin Secretary. Address: Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW. DoB:

Ian Davidson Director. Address: Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW. DoB: April 1963, British

Edward Charles Chandler Secretary. Address: Poole, Nantwich, Cheshire, CW5 6AP, England. DoB:

Edward Charles Chandler Director. Address: Orchard Cottage, Poole, Nantwich, Cheshire, CW5 6AP. DoB: May 1978, British

Jamie Reynolds Director. Address: Birchgate Grove, Bucknall, Stoke On Trent, Staffordshire, ST2 8JU, England. DoB: September 1975, British

Christopher Ian Mclain Director. Address: 11 Fairhaven, Wychwood Park, Weston, Cheshire, CW2 5GG. DoB: December 1964, British

Maxwell Ronald Segal Director. Address: 14 Maple Close, Holme Chapel, Cheshire, CW4 7QH. DoB: November 1958, British

Kenneth Maclean Director. Address: Westcroft, 19 Strand, Isle Of Harris, Western Isles, HS5 3UD. DoB: January 1967, British

Ian Scarr Hall Director. Address: Amhuinnsuidhe, Castle Estate, Isle Of Harris, Western Isles, HS3 3AS. DoB: April 1938, British

David Thomas Simons Director. Address: 8 Rowley Hall Drive, Rowley Hall Park, Stafford, Staffordshire, ST17 9FF. DoB: May 1952, British

David Thomas Simons Secretary. Address: 8 Rowley Hall Drive, Rowley Hall Park, Stafford, Staffordshire, ST17 9FF. DoB: May 1952, British

Gary Coyle Director. Address: 19 Kendal Way, Wychwood Park, Chorlton, Cheshire, CW2 5SA. DoB: July 1967, British

Colin Robert Tennent Director. Address: 69a Main Road, Goostrey, Crewe, Cheshire, CW4 8JR. DoB: March 1964, British

Jobs in Tarbert Technologies Limited vacancies. Career and practice on Tarbert Technologies Limited. Working and traineeship

Sorry, now on Tarbert Technologies Limited all vacancies is closed.

Responds for Tarbert Technologies Limited on FaceBook

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

Address Tarbert Technologies Limited on google map

Other similar UK companies as Tarbert Technologies Limited: Othens Transport Limited | Lines Distribution Services Limited | Lewis Briggs Limited | T R Baker Driving Services Ltd | Paul Jones Transport Limited

The company operates as Tarbert Technologies Limited. This firm was originally established 15 years ago and was registered under 04154821 as the reg. no.. This particular headquarters of this firm is based in Woking. You may find it at Iss House Genesis Business Park, Albert Drive. It has been already eleven years since This company's registered name is Tarbert Technologies Limited, but up till 2005 the name was Price Street 4 and up to that point, until 2003-05-16 this firm was known as Gsh One Stop. This means it has used five different names. The company is classified under the NACe and SiC code 81100 which stands for Combined facilities support activities. Tarbert Technologies Ltd reported its account information for the period up to December 31, 2014. Its most recent annual return information was filed on February 6, 2016. From the moment the company debuted on the market fifteen years ago, the firm has managed to sustain its impressive level of prosperity.

In order to be able to match the demands of their customer base, the limited company is continually developed by a unit of three directors who are Jorn Vestergaard, Gary John Kidd and Richard Ian Sykes. Their support has been of great importance to this limited company since 2015.