Tpg Engineering Limited
Manufacture of other special-purpose machinery n.e.c.
Tpg Engineering Limited contacts: address, phone, fax, email, website, shedule
Address: A2/1064 Cody Technology Park Old Ively Road GU14 0LX Farnborough
Phone: +44-1405 5618652
Fax: +44-1571 9274627
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Tpg Engineering Limited"? - send email to us!
Registration data Tpg Engineering Limited
Register date: 1956-04-14
Register number: 00564720
Type of company: Private Limited Company
Get full report form global database UK for Tpg Engineering LimitedOwner, director, manager of Tpg Engineering Limited
Simon John Nicholson Kings Director. Address: Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England. DoB: May 1963, British
Derren Mark Stroud Director. Address: Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England. DoB: November 1970, British
Claire Macpherson Secretary. Address: Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England. DoB:
Simon Kings Director. Address: Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England. DoB: May 1953, British
Philip Cartmell Director. Address: Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England. DoB: May 1951, British
Jonathan Philip Carter Director. Address: 683-685 Stirling Road, Slough, SL1 4ST. DoB: November 1965, British
Neville Alfred Vickery Director. Address: Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England. DoB: April 1954, British
Michael Webb Secretary. Address: 683-685 Stirling Road, Slough, SL1 4ST. DoB:
Stephen 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
Peter Charles Lawrence Director. Address: Fleet House, Fleet Lane, Twyning, Gloucestershire, GL20 6FL. DoB: February 1963, British
Jonathan Chitty Secretary. Address: 41 Cobden Avenue, Harley Whitefort, Warndon Villages, Worcestershire, WR4 0NA. DoB: April 1966, British
Jonathan Chitty Director. Address: 41 Cobden Avenue, Harley Whitefort, Warndon Villages, Worcestershire, WR4 0NA. DoB: April 1966, British
Jonathan Francis Smith Secretary. Address: Mid Thatch Boon Street, Eckington, Pershore, Worcestershire, WR10 3BL. DoB: May 1947, British
David Fielding Director. Address: 48 Battenhall Road, Worcester, Worcestershire, WR5 2BQ. DoB: August 1955, British
Terence Smith Director. Address: Sandhill House Sandhill Lane, Sutton On Derwent, York, YO41 4BX. DoB: August 1949, British
Simon Charles Duckworth Secretary. Address: 8 Newtons Croft Crescent, Barlborough, Chesterfield, Derbyshire, S43 4WA. DoB: August 1960, British
Robert Wilcox Director. Address: 8 Dawson Road, Bromsgrove, Worcestershire, B61 7JF. DoB: September 1951, British
Peter Charles Lawrence Director. Address: Fleet House, Fleet Lane, Twyning, Gloucestershire, GL20 6FL. DoB: February 1963, British
Alan John Baxter Director. Address: Grassways, 2 Adlington Road, Wilmslow, Cheshire, SK9 2AL. DoB: January 1950, British
John Henry Wallace Ridley Secretary. Address: 52 Park Lane, Bewdley, Worcestershire, DY12 2EU. DoB: November 1949, 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
William Beswick Director. Address: 2 Edwin Close, Stafford, Staffordshire, ST17 9XN. DoB: October 1937, British
John Baker Director. Address: 4 Brenwood Close, Wall Heath, Kingswinford, West Midlands, DY6 9BQ. DoB: October 1946, British
Anthony Terranova Director. Address: 18 Woodmancote Valen, Woodmancoterk, Cheltenham, Gloucestershire. DoB: January 1957, British
Richard Wood Director. Address: Fishpool Cottage, Byford, Hereford. DoB: September 1951, British
George Bowes Director. Address: 26 Celandine Bank, Woodmancote, Cheltenham, Gloucestershire, GL52 4HZ. DoB: June 1947, British
Alan Coates Director. Address: 11 Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE18 6PB. DoB: February 1938, British
David Mossman Director. Address: Fairview St Marys, Chalford, Stroud, Gloucestershire, GL6 8PZ. DoB: May 1942, British
Barnaby Price Director. Address: Lower Norchard Farm, Peopleton, Pershore, Worcestershire, WR10 2EG. DoB: February 1943, British
Ronald Ragon Director. Address: The Cherries, Dale Brow, Prestbury, Cheshire. DoB: December 1931, British
Michael Prince Secretary. Address: 1 Cleeve Hill, Cheltenham, Gloucestershire. DoB:
Frederick Berkeley Director. Address: 50 Old Mill Road, Rochester, New York, 14618, Usa. DoB: August 1928, American
Jobs in Tpg Engineering Limited vacancies. Career and practice on Tpg Engineering Limited. Working and traineeship
Tester. From GBP 3600
Plumber. From GBP 1700
Package Manager. From GBP 2300
Engineer. From GBP 2000
Driver. From GBP 2400
Cleaner. From GBP 1200
Responds for Tpg Engineering Limited on FaceBook
Read more comments for Tpg Engineering Limited. Leave a respond Tpg Engineering Limited in social networks. Tpg Engineering Limited on Facebook and Google+, LinkedIn, MySpaceAddress Tpg Engineering Limited on google map
Other similar UK companies as Tpg Engineering Limited: 1441 Manufacturers & Export Import Ltd | C N Sasorn Ltd | Casa Sol Ltd. | Alexandros Restaurant Limited | Morley Cheek's Limited
Tpg Engineering Limited with reg. no. 00564720 has been competing in the field for 60 years. This particular PLC can be reached at A2/1064 Cody Technology Park, Old Ively Road , Farnborough and its zip code is GU14 0LX. In the past, Tpg Engineering Limited switched it’s listed name five times. Until 27th May 2016 it used the name Hunt Thermal Technologies. Then it used the name Hunt Graham that was used until 27th May 2016 then the final name was adopted. This company is registered with SIC code 28990 , that means Manufacture of other special-purpose machinery n.e.c.. The business latest financial reports were filed up to 31st December 2015 and the most current annual return was submitted on 1st May 2016. Tpg Engineering Ltd is one of the rare examples that a well prospering business can remain on the market for over sixty years and continually achieve satisfactory results.
Hunt Thermal Technologies Ltd is a small-sized vehicle operator with the licence number OC1086420. The firm has one transport operating centre in the country. In their subsidiary in Dukinfield , 4 machines and 2 trailers are available. The firm director is Neville Vickery.
Simon John Nicholson Kings and Derren Mark Stroud are the company's directors and have been working on the company success since June 2016. Moreover, the managing director's efforts are constantly supported by a secretary - Claire Macpherson, from who joined the following business in 2015.