Tlm Trading Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andTlm Trading Limited

Retail sale via mail order houses or via Internet

Tlm Trading Limited contacts: address, phone, fax, email, website, shedule

Address: 80 Windmill Road TW8 0QH Brentford

Phone: +44-1561 8836273

Fax: +44-1472 8190551

Email: n\a

Website:

Shedule:

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

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

Registration data Tlm Trading Limited

Register date: 1995-04-13

Register number: 03045864

Type of company: Private Limited Company

Get full report form global database UK for Tlm Trading Limited

Owner, director, manager of Tlm Trading Limited

Alan David Gray Secretary. Address: Windmill Road, Brentford, Middlesex, TW8 0QH, England. DoB:

Christopher Wickenden Director. Address: Windmill Road, Brentford, Middlesex, TW8 0QH, England. DoB: January 1952, English

Jo-Anne Thomson Director. Address: Windmill Road, Brentford, Middlesex, TW8 0QH, England. DoB: October 1962, British

Peter Alan Walker Director. Address: Windmill Road, Brentford, Middlesex, TW8 0QH, England. DoB: n\a, British

Stuart Green Director. Address: 31 Old Derby Road, Ashbourne, Derbyshire, DE6 1BN. DoB: October 1976, British

Stephen John Hammersley Director. Address: 18 Broadfields, Harpenden, Hertfordshire, AL5 2HJ. DoB: December 1961, British

Peter Wright Director. Address: 16 Mapperley Hall Drive, Mapperley Park, Nottingham, Nottinghamshire, NG3 5EP. DoB: March 1953, British

Alan Gray Director. Address: The Laurels 73 Shepherds Hill, Harold Wood, Romford, Essex, RM3 0NP. DoB: March 1954, British

Elizabeth Emma Johnson Director. Address: Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom. DoB: September 1954, British

William John Rupert Haydock Director. Address: Berwick View, Moira, Craigavon, County Armagh, BT67 0SX, Northern Ireland. DoB: n\a, British

Timothy Hunt Director. Address: 25 Chandlers, Orton Brimbles, Peterborough, Cambridgeshire, PE2 5YW. DoB: January 1965, British

David Wyn Parry Director. Address: 41 Byng Road, Barnet, Hertfordshire, EN5 4NW. DoB: December 1946, British

Warren Harold Lancaster Director. Address: 26 Meadow Way, Great Paxton, Cambridgeshire, PE19 6RR. DoB: n\a, Dutch

Janet Joyce Walmsley Director. Address: 28 Fulwood Gardens, Twickenham, TW1 1EN. DoB: November 1949, Australian

John Smye Director. Address: Weasels End, Church Street, Ryhall, Rutland, PE9 4HW. DoB: February 1943, British

Peter John Chapman Director. Address: 39 Pinewood Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0AJ. DoB: February 1945, British

Richard Anthony Lee Director. Address: 8 Apsley Way, Longthorpe, Peterborough, PE3 9NE. DoB: November 1965, British

Debra Ann Chand Director. Address: 2 Boston Gardens, Brentford, Middlesex, TW8 9LW. DoB: February 1963, British

Keith Leslie Nicholson Secretary. Address: 52 Riverside Mead, Peterborough, Cambridgeshire, PE2 8JN. DoB: n\a, British

Kenneth William Martin Director. Address: 2 Boston Gardens, Brentford, Middlesex, TW8 9LW. DoB: October 1943, Australian

Lionel Reginald Springett Director. Address: Glebe House, 10 Morborne Road, Folksworth, Peterborough, PE7 3SS. DoB: June 1928, British

Wim Bakker Director. Address: 8 Whitewater, Orton Wistow, Peterborough, PE2 6FB. DoB: December 1956, Netherlands

Duncan Cameron Ramsay Fairfax Lucy Director. Address: The Malt House, Charlecote, Warwick, CV35 9EW. DoB: September 1932, British

Brian William Long Director. Address: 2 The Limes, Castor, Peterborough, Cambridgeshire, PE5 7BH. DoB: April 1935, British

Christopher Michael Clark Director. Address: 35 King Edward Avenue, Mansfield, Nottinghamshire, NG18 5AE. DoB: January 1944, British

David George Selley Director. Address: 18 Newtondale Avenue, Forest Town, Mansfield, Nottinghamshire, NG19 0PE. DoB: February 1930, British

Jobs in Tlm Trading Limited vacancies. Career and practice on Tlm Trading Limited. Working and traineeship

Engineer. From GBP 2900

Director. From GBP 5600

Tester. From GBP 2900

Fabricator. From GBP 3000

Project Planner. From GBP 3600

Project Co-ordinator. From GBP 1600

Controller. From GBP 2500

Tester. From GBP 2100

Electrician. From GBP 1900

Responds for Tlm Trading Limited on FaceBook

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

Address Tlm Trading Limited on google map

Other similar UK companies as Tlm Trading Limited: 21-40 Canons Park Close Rtm Company Limited | Brandlehow's Tenants' Association Limited | Barton Court Management Company Limited | Worthylong Property Management Limited | Hartwell Farm Residents Association Limited

Tlm Trading Limited has existed in this business for twenty one years. Registered under the number 03045864 in Thursday 13th April 1995, the company is based at 80 Windmill Road, Brentford TW8 0QH. The enterprise declared SIC number is 47910 and has the NACE code: Retail sale via mail order houses or via Internet. Tlm Trading Ltd reported its latest accounts up to Thu, 31st Dec 2015. The business latest annual return information was filed on Wed, 13th Apr 2016. It's been 21 years for Tlm Trading Ltd on this market, it is doing well and is very inspiring for the competition.

The directors currently registered by the firm include: Christopher Wickenden assigned to lead the company on Thursday 3rd November 2011, Jo-Anne Thomson assigned to lead the company in 2011, Peter Alan Walker assigned to lead the company in 2011 and 4 other directors who might be found below. Additionally, the director's responsibilities are regularly bolstered by a secretary - Alan David Gray, from who was recruited by this specific firm in 2011.