Tlq Limited

All UK companiesProfessional, scientific and technical activitiesTlq Limited

Activities of head offices

Tlq Limited contacts: address, phone, fax, email, website, shedule

Address: 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh

Phone: +44-1452 8687683

Fax: +44-1543 9174926

Email: n\a

Website:

Shedule:

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

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

Registration data Tlq Limited

Register date: 1935-04-04

Register number: SC018411

Type of company: Private Limited Company

Get full report form global database UK for Tlq Limited

Owner, director, manager of Tlq Limited

Robert Charles Dowley Director. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ. DoB: September 1972, British

Nicholas Arthur Dawe Benning-prince Director. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ. DoB: October 1974, British

David Jonathan Clarke Director. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England. DoB: February 1974, British

Roger Thomas Virley Tyson Secretary. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ. DoB: n\a, British

Edward Alexander Gretton Director. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ. DoB: July 1970, British

Edward Alexander Gretton Director. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ. DoB: July 1970, British

Seyda Pirinccioglu Director. Address: Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England. DoB: May 1971, Turkish

Richard Robert Gimmler Director. Address: Church Walk, Ashton Keynes, Swindon, Wiltshire, SN6 6PB. DoB: April 1967, British

Benjamin John Guyatt Director. Address: Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England. DoB: October 1975, British

Christian Leclercq Director. Address: Floor, Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN. DoB: September 1965, Belgian

Graham Dransfield Secretary. Address: Downs Hill, Beckenham, Kent, BR3 5HB. DoB: March 1951, British

David John Egan Director. Address: Valley Road, Rickmansworth, Hertfordshire, WD3 4BJ. DoB: December 1967, British

Ruth Coulson Director. Address: Flat 4, 14 Steeles Road, London, NW3 4SE. DoB: June 1973, Australian

Graham Dransfield Director. Address: Downs Hill, Beckenham, Kent, BR3 5HB. DoB: March 1951, British

Paul Derek Tunnacliffe Secretary. Address: 6 Ashburnham Park, Esher, Surrey, KT10 9TW. DoB: n\a, British

Andrew Christopher Bolter Director. Address: 110 North View Road, Crouch End, London, N8 7LP. DoB: December 1970, British

Nicholas Swift Director. Address: 34 The Grove, Brookmans Park, Hertfordshire, AL9 7RN. DoB: June 1964, British

Simon Neil Vivian Director. Address: Pond Farm Cottage, Faulkland, Bath, Somerset, BA3 5YG. DoB: September 1957, British

Ian Alan Duncan Peters Secretary. Address: Rectory Stables, Gay Street, Mells, Somerset, BA11 3PT. DoB: July 1965, British

Ian Alan Duncan Peters Director. Address: Rectory Stables, Gay Street, Mells, Somerset, BA11 3PT. DoB: July 1965, British

Dr Richard Antony Bruce Varcoe Director. Address: 105 Thingwall Park, Fishponds, Bristol, BS16 2AR. DoB: November 1959, British

Warren Geoffrey Colquitt Director. Address: 68 Elm Grove Road, Barnes, London, SW13 0BS. DoB: May 1963, British

Duncan Leslie Bratt Director. Address: Field House, Oddley Lane, Saunderton, Buckinghamshire, HP27 9NQ. DoB: December 1946, British

John William Leevers Director. Address: 47 Hamilton Avenue, Pyrford, Woking, Surrey, GU22 8RU. DoB: October 1949, Australian

Norman John Nolan Director. Address: Catani 20 Hacketts Lane, Pyrford, Woking, Surrey, GU22 8PP. DoB: April 1942, British

Alec Gibson Binnie Director. Address: 8 Belleisle Avenue, Liddington, Lanarkshire. DoB: October 1929, British

Antony Lewis John Thomas Director. Address: 12 Kingfield Road, London, W5 1LB. DoB: n\a, British

Thomas Bernard Manning Holcroft Director. Address: Cotsmoor, St Georges Avenue, Weybridge, Surrey, KT13 0BS. DoB: August 1947, British

Jobs in Tlq Limited vacancies. Career and practice on Tlq Limited. Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Tlq Limited on FaceBook

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

Address Tlq Limited on google map

Other similar UK companies as Tlq Limited: 69-71 Stoats Nest Road Management Company Limited | Farndale Residents Company Limited | Hollybank (lightcliffe) Limited | Regency House 1887 Ltd | The Victoria Road (bishop's Waltham) 1997 Management Company Limited

Tlq Limited is a Private Limited Company, that is registered in 4th Floor, Saltire Court 20 Castle Terrace in Edinburgh. The company zip code EH1 2EN This enterprise has been in existence since 1935. The firm's Companies House Reg No. is SC018411. six years from now this business changed its business name from Tam's Loup Quarries to Tlq Limited. This enterprise declared SIC number is 70100 : Activities of head offices. Tlq Ltd filed its account information up until 2014/12/31. The firm's latest annual return was released on 2015/12/31. Tlq Ltd has operated in the business for eighty one years, something very few companies managed to do.

In order to meet the requirements of the clientele, this firm is continually being overseen by a team of five directors who are, amongst the rest, Robert Charles Dowley, Nicholas Arthur Dawe Benning-prince and David Jonathan Clarke. Their mutual commitment has been of critical use to the following firm since 2013. In order to find professional help with legal documentation, for the last nearly one month the following firm has been making use of Roger Thomas Virley Tyson, who has been looking for creative solutions ensuring that the Board's meetings are effectively organised.