Tpg Maritime Limited
Manufacture of other special-purpose machinery n.e.c.
Tpg Maritime Limited contacts: address, phone, fax, email, website, shedule
Address: A2/1064 Cody Technology Park Old Ively Road GU14 0LX Farnborough
Phone: +44-1479 4480743
Fax: +44-1550 2941009
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Tpg Maritime Limited"? - send email to us!
Registration data Tpg Maritime Limited
Register date: 1969-05-06
Register number: 00953609
Type of company: Private Limited Company
Get full report form global database UK for Tpg Maritime LimitedOwner, director, manager of Tpg Maritime Limited
Derren Mark Stroud Director. Address: Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England. DoB: November 1970, British
Philip Cartmell Director. Address: Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England. DoB: May 1951, British
Claire Louise Macpherson Secretary. Address: Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England. DoB:
Jonathan Philip Carter Director. Address: 683-685 Stirling Road, Slough, SL1 4ST. DoB: November 1965, British
Michael John Webb Secretary. Address: 683-685 Stirling Road, Slough, SL1 4ST. DoB:
Stephen Giles Harrow Secretary. Address: 683-685 Stirling Road, Slough, SL1 4ST, United Kingdom. DoB:
Mark Stephen Crawford Director. Address: 683-685 Stirling Road, Slough, SL1 4ST, United Kingdom. DoB: May 1967, British
Paul Goodrow Director. Address: 5217 Mulberry Drive, Birlington, Ontario L7l 3p6, Canada. DoB: July 1949, Canadian
Bernard Philip Rolfe Director. Address: Adbury, Newbury, Berkshire, RG20 4HD. DoB: September 1951, British
Dr James Watkins Director. Address: Flat 101 Boston House, 69-75 Boston Manor Road Brentford, London, TW8 9JJ. DoB: January 1954, American
George Shannon Director. Address: Glen Clova 10b Bonfield Road, Strathkinness, Fife, KY16 9RP. DoB: April 1963, British
Jonathan Chitty Director. Address: 41 Cobden Avenue, Harley Whitefort, Warndon Villages, Worcestershire, WR4 0NA. DoB: April 1966, British
Stephen Cassidy Director. Address: The Laurels, Crawley Hill, West Wellow, Romsey, Hampshire, SO51 6AP. DoB: June 1954, British
Jonathan Francis Smith Secretary. Address: Mid Thatch Boon Street, Eckington, Pershore, Worcestershire, WR10 3BL. DoB: May 1947, British
Terence Smith Director. Address: Sandhill House Sandhill Lane, Sutton On Derwent, York, YO41 4BX. DoB: August 1949, British
Raymond George Couzens Director. Address: Copsewood, Green Lane Hambledon, Waterlooville, Hampshire, PO7 4SY. DoB: August 1940, British
Peter Charles Lawrence Director. Address: Fleet House, Fleet Lane, Twyning, Gloucestershire, GL20 6FL. DoB: February 1963, British
Alan John Baxter Director. Address: Marion Brook House, Warford Hall Drive, Great Warford Alderley Edge, Cheshire, SK9 7TR. DoB: January 1950, British
Roger Frederic Hancox Director. Address: Lower Leys 46 Mount Road, Tettenhall Wood, Wolverhampton, West Midlands, WV6 8HW. DoB: October 1948, British
Jonathan Francis Smith Director. Address: Mid Thatch Boon Street, Eckington, Pershore, Worcestershire, WR10 3BL. DoB: May 1947, British
Simon Charles Duckworth Secretary. Address: 8 Newtons Croft Crescent, Barlborough, Chesterfield, Derbyshire, S43 4WA. DoB: August 1960, British
Robert Worlidge Director. Address: Abbey Rectory, 17 Park Lane, Bath, Avon, BA1 2XH. DoB: October 1933, British
Brian Roy Osborne Director. Address: 10 Greatfield Way, Rowlands Castle, Hampshire, PO9 6AG. DoB: January 1940, British
Colin John Leppard Director. Address: Brook House Priors Leaze Lane, Hambrook, Chichester, West Sussex, PO18 8RQ. DoB: October 1940, British
Charles Patrick Smith Director. Address: Lynwood, Malvern Road Hill Brow, Liss, Hampshire, GU33 7PY. DoB: October 1936, British
Michael St John Holt Director. Address: 27 Hill Road, Portchester, Fareham, Hampshire, PO16 8LA. DoB: April 1948, British
Raymond George Couzens Director. Address: Copsewood, Green Lane Hambledon, Waterlooville, Hampshire, PO7 4SY. DoB: August 1940, British
Charles Arthur Hillman Baxandall Director. Address: 52 Blackbrook Park Avenue, Fareham, Hampshire, PO15 5JL. DoB: January 1931, British
Colin John Pim Secretary. Address: 224 Havant Road, Hayling Island, Hampshire, PO11 0LN. DoB:
Jobs in Tpg Maritime Limited vacancies. Career and practice on Tpg Maritime Limited. Working and traineeship
Sorry, now on Tpg Maritime Limited all vacancies is closed.
Responds for Tpg Maritime Limited on FaceBook
Read more comments for Tpg Maritime Limited. Leave a respond Tpg Maritime Limited in social networks. Tpg Maritime Limited on Facebook and Google+, LinkedIn, MySpaceAddress Tpg Maritime Limited on google map
Other similar UK companies as Tpg Maritime Limited: Mack The Knife Promotions Ltd | Iskate Ltd | Urban Kneads Ltd | The Official Dance Party Limited | The Manor Golf Company Limited
Tpg Maritime Limited could be found at A2/1064 Cody Technology Park, Old Ively Road in Farnborough. The firm post code is GU14 0LX. Tpg Maritime has existed in this business since the firm was started on 1969-05-06. The firm registration number is 00953609. It has a history in registered name change. In the past, it had four different names. Up to 2016 it was prospering under the name of Atmosphere Control International and up to that point its registered company name was Wellman Defence. The company Standard Industrial Classification Code is 28990 and their NACE code stands for Manufacture of other special-purpose machinery n.e.c.. 31st December 2015 is the last time when company accounts were filed. Ever since the firm started in the field fourty seven years ago, it has sustained its impressive level of success.
On Fri, 8th Apr 2016, the firm was looking for a Stores Facilities Administrator to fill a full time vacancy in the engeneering in Portsmouth, South East/Southern. They offered a flexitime agreement with wage from £10.3 to £12.8 per hour. The offered position required experienced worker. In order to apply for the post, the candidates were supposed to email the company at the following address: [email protected].
Within this particular firm, many of director's duties have so far been executed by Derren Mark Stroud and Philip Cartmell. Out of these two individuals, Philip Cartmell has been employed by the firm the longest, having been a member of Board of Directors in 2016. In order to increase its productivity, for the last nearly one month this specific firm has been utilizing the skills of Claire Louise Macpherson, who has been looking into successful communication and correspondence within the firm.