Tpc Enterprises Ltd

All UK companiesOther service activitiesTpc Enterprises Ltd

Activities of other membership organizations n.e.c.

Tpc Enterprises Ltd contacts: address, phone, fax, email, website, shedule

Address: Bedford Business Centre 170 Mile Road MK42 9TW Bedford

Phone: +44-161 3071472

Fax: +44-1478 3183807

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Tpc Enterprises Ltd"? - send email to us!

Tpc Enterprises Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tpc Enterprises Ltd.

Registration data Tpc Enterprises Ltd

Register date: 1995-12-04

Register number: 03133614

Type of company: Private Limited Company

Get full report form global database UK for Tpc Enterprises Ltd

Owner, director, manager of Tpc Enterprises Ltd

Keith Mclean Aldis Director. Address: Bedford Business Centre, 170 Mile Road, Bedford, MK42 9TW. DoB: June 1960, British

Sean Gwynne Director. Address: Bedford Business Centre, 170 Mile Road, Bedford, MK42 9TW. DoB: July 1969, British

Paul Miley Director. Address: Bedford Business Centre, 170 Mile Road, Bedford, MK42 9TW. DoB: August 1964, British

Sara Jane Hart Director. Address: Church Lane, Barcombe, Lewes, East Sussex, BN8 5TJ, England. DoB: September 1963, British

Stephen James Hampson Director. Address: Rathlin, Back Lane Holywell, St Ives, Cambridgeshire, PE27 4TG. DoB: March 1947, British

Julie Jane Harris Director. Address: Bedford Business Centre, 170 Mile Road, Bedford, MK42 9TW. DoB: January 1964, British

Robert Eric Nicklas Director. Address: Park Lane, Cottingham, North Humberside, HU16 5RD. DoB: n\a, British

David William Burgess Director. Address: Colston Close, Birdcage Farm, Plymouth, Devon, PL6 6AY. DoB: August 1966, British

Gillian Ann East Director. Address: Pryor Court, Aylton, Ledbury, Herefordshire, HR8 2QE. DoB: January 1942, British

Christine Ann Sandiford Director. Address: Bedford Business Centre, 170 Mile Road, Bedford, MK42 9TW. DoB: April 1955, British

Andrew Edward Reed Director. Address: 170 Mile Road, Bedford, Bedfordshire, MK42 9TW. DoB: June 1965, British

Brenda Baskerville Director. Address: Bedford Business Centre,, 170 Mile Road, Bedford, MK42 9TW, United Kingdom. DoB: April 1944, British

Paul Edward Miley Director. Address: Bedford Business Centre,, 170 Mile Road, Bedford, MK42 9TW, United Kingdom. DoB: August 1964, British

Sally Ann Goldthorpe Director. Address: Pet Care Trust, Bedford Business, Park, 170 Mile Road, Bedford, Bedfordshire, MK42 9TW. DoB: October 1965, British

Paula Louise Bryan Director. Address: Pet Care Trust, Bedford Business, Centre, 170 Mile Road, Bedford, Bedfordshire, MK42 9TW. DoB: April 1968, British

John Michael Farrell Director. Address: Pets At Home Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN. DoB: May 1965, British

Elaine Michelle Kemp Director. Address: Pet Care Trust Bedford, Business Centre 170 Mile Road, Bedford, Bedfordshire, MK42 9TW. DoB: June 1953, British

Dr Susan Ann Huggett Director. Address: Pet Care Trust, Bedford Business, Centre, 170 Mile Road, Bedford, Bedfordshire, MK40 9TW. DoB: April 1962, British

Richard Daniel Barker Director. Address: Westlands, Pendell Road, Bletchingly, Surrey, RH1 4QL. DoB: July 1968, British

Janet Ann Nunn Secretary. Address: 113 Manor Road, Barton Le Clay, Bedford, MK45 4NS. DoB: n\a, British

Ian David Strange Director. Address: The Limes, Creedy Park, Crediton, Devon, EX17 4EB. DoB: May 1952, British

Stephen Andrew Brown Director. Address: Flat 1 South House, 4 South Road The Park, Nottingham, NG7 1EB. DoB: June 1971, British

Russell Colin Taylor Director. Address: 8 The Banks, Bingham, Nottinghamshire, NG13 8BL. DoB: September 1945, British

Sarah Louise Lane Director. Address: The Cottage, Cook Lane Doveridge, Ashbourne, Derbyshire, DE6 5NB. DoB: November 1968, British

Leslie Heaton Smith Secretary. Address: Beaconsfield House, Old North Road, Longstowe, Cambridgeshire, CB3 7UB. DoB: December 1963, British

Steve Zlotowitz Director. Address: April Cottage, 11 Barton Street, Beeston, Nottinghamshire, NG9 1JJ. DoB: August 1950, British

Stephen Walter Fowler Director. Address: 5 St Leonards Way, Ashley Heath, Ringwood, Hampshire, BH24 2HS. DoB: December 1956, British

Simon Charles Johnson Director. Address: Sunrise Cottage, Bunces Lane, Burghfield Common, Reading, Berkshire, RG7 3DN. DoB: February 1957, British

Douglas Osborne Steuart Director. Address: Smithay Dry Lane, Christow, Exeter, Devon, EX6 7PE. DoB: September 1943, British

Pamela Lesley Gee Director. Address: Daisy Bank Carlton Road, Felmersham, Bedford, Bedfordshire, MK43 7JL. DoB: September 1940, British

Richard Nicholas Grierson Secretary. Address: 6 Cavendish Mansions, Mill Lane, London, NW6 1TE. DoB: n\a, British

Leslie Heaton Smith Secretary. Address: Beaconsfield House, Old North Road, Longstowe, Cambridgeshire, CB3 7UB. DoB: December 1963, British

Peter Haworth Director. Address: Gaskyns, Blundel Lane Stoke D'Abernon, Cobham, Surrey, KT11 2SF. DoB: October 1940, British

Ian Mcconchie Secretary. Address: 69 Austen Paths, Stevenage, Hertfordshire, SG2 0NN. DoB:

Carole Beverley Flatt Director. Address: 404 Wootton Road, King's Lynn, PE30 1AE. DoB: November 1936, British

Leslie Heaton Smith Director. Address: Beaconsfield House, Old North Road, Longstowe, Cambridgeshire, CB3 7UB. DoB: December 1963, British

Michael Thomas Sinclair Director. Address: Toad Abode, Aisthorpe, Lincoln, LN1 2SG. DoB: December 1961, British

Anthony Lowe Director. Address: 516 Wortley Road, Rotherham, South Yorkshire, S61 1JJ. DoB: January 1946, British

Russell Colin Taylor Director. Address: 8 The Banks, Bingham, Nottinghamshire, NG13 8BL. DoB: September 1945, British

Allen Christopher Ernest Brown Director. Address: 4 Gower Close, Grange Park, Swindon, Wiltshire, SN6 6HW. DoB: January 1954, British

Anthony Charles Preston Director. Address: Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN. DoB: April 1955, British

Josephine Diana North Director. Address: 15 The Mansion Lady Lane, Bingley, Bradford, West Yorkshire, BD16 4UF. DoB: July 1936, British

Kenneth Albert Burgess Director. Address: Pet Care Trust, 170 Mile Road, Bedford, MK42 9TW. DoB: November 1945, British

David Charles Cavill Director. Address: Bedford Business Centre, 170 Mile Road, Bedford, Bedfordshire, MK42 9TW. DoB: June 1942, British

Andrew Bartyla Director. Address: 24 Magnolia Dene, Hazlemere, Buckinghamshire, HP15 7QE. DoB: January 1946, British

Frederick Cavalier Waffron Director. Address: 9 Cherry Rise, Flackwell Heath, Buckinghamshire, HP10 9PS. DoB: October 1923, British

Peter James Kemp Director. Address: 1 Tidmington Close, Hatton Park, Warwick, Warwickshire, CV35 7TE. DoB: June 1942, British

Michael Trevor Graville Director. Address: 30 Highfield Grove, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9ET. DoB: March 1945, British

Barry Huckle Secretary. Address: Horton Turn Farm Bedford Road, Wilstead, Bedford, Bedfordshire, MK45 3HS. DoB:

Jobs in Tpc Enterprises Ltd vacancies. Career and practice on Tpc Enterprises Ltd. Working and traineeship

Project Co-ordinator. From GBP 1400

Project Planner. From GBP 3800

Project Co-ordinator. From GBP 1200

Responds for Tpc Enterprises Ltd on FaceBook

Read more comments for Tpc Enterprises Ltd. Leave a respond Tpc Enterprises Ltd in social networks. Tpc Enterprises Ltd on Facebook and Google+, LinkedIn, MySpace

Address Tpc Enterprises Ltd on google map

Other similar UK companies as Tpc Enterprises Ltd: Ottocento Ltd. | Mlp Consultancy Limited | Sfx Supplies And Hire Ltd | Pollygon Design Ltd | The Knaresborough Players Ltd

Tpc Enterprises started its business in 1995 as a Private Limited Company under the ID 03133614. The firm has been developing successfully for 21 years and the present status is active. The company's registered office is located in Bedford at Bedford Business Centre. You could also locate the company by its post code : MK42 9TW. Tpc Enterprises Ltd was registered 2 years ago as Pet Care Trust Trading. The firm principal business activity number is 94990 , that means Activities of other membership organizations n.e.c.. 2015/04/30 is the last time when the accounts were filed. Twenty one years of experience in the field comes to full flow with Tpc Enterprises Limited as they managed to keep their customers satisfied through all the years.

That company owes its well established position on the market and permanent development to a group of three directors, specifically Keith Mclean Aldis, Sean Gwynne and Paul Miley, who have been managing it since 2014.