Ravenstock Tam (hire) Limited

All UK companiesAdministrative and support service activitiesRavenstock Tam (hire) Limited

Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Ravenstock Tam (hire) Limited contacts: address, phone, fax, email, website, shedule

Address: Ravenstock House 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-on-tees

Phone: +44-1234 9297149

Fax: +44-1234 9297149

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ravenstock Tam (hire) Limited"? - send email to us!

Ravenstock Tam (hire) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ravenstock Tam (hire) Limited.

Registration data Ravenstock Tam (hire) Limited

Register date: 1975-05-29

Register number: 01214155

Type of company: Private Limited Company

Get full report form global database UK for Ravenstock Tam (hire) Limited

Owner, director, manager of Ravenstock Tam (hire) Limited

Christopher David Morgan Director. Address: 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX. DoB: October 1969, British

Christopher David Morgan Secretary. Address: 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX. DoB:

Erik Olsson Director. Address: 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX, Uk. DoB: September 1962, American

Mark Edwin Funk Director. Address: 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX, Uk. DoB: June 1962, American

Christopher Miner Director. Address: 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX, Uk. DoB: June 1971, American

Steven Bunger Director. Address: 6134 West Trovita Place, 85226, Chandler, Arizona, Usa. DoB: May 1961, American

Lawrence Trachtenberg Director. Address: N Scottsdale Road, Scottsdale, Arizona, 85253, Uk. DoB: June 1956, American

Deborah Keeley Director. Address: W Citation Lane, Tempe, Arizona, 85284, Usa. DoB: March 1964, American

Ronald Halchishak Secretary. Address: 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX, Uk. DoB: n\a, American

Allan A Villegas Secretary. Address: 2182 E Dudley Street, Pasadena, CA 91104, Usa. DoB:

Douglas Waugaman Director. Address: 25802 North Chisum Trail, Scottsdale, Arizona 85255, United States. DoB: April 1958, American

Sanjay Swani Director. Address: 33 East End Avenue, Apt 5-C, New York, New York 10028-7007, Usa. DoB: November 1966, American

Michael Donovan Director. Address: 54 West 82nd Street,, Apt 5, New York, 10024, Usa. DoB: July 1976, American

Christopher Wilson Secretary. Address: 1026 Fairview Drive, La Canada, California 91011, FOREIGN, United States. DoB:

James Stirling Robertson Director. Address: 16510 Academia Drive, Encino, California, CA 91436, Usa. DoB: January 1959, American

Kevin Michael Mellifont Director. Address: 148 Smoke Rise Road, Bedminster New Jersey, Nj 07921, Usa. DoB: June 1950, American

Cremorne Nominees No 2 Limited Corporate-director. Address: Collins House 32-38 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL. DoB:

Ronald Frank Valenta Director. Address: 5200 Jessen Drive, La Canada, California Ca91011, FOREIGN, Usa. DoB: October 1958, American

Philip Lawrence Schofield Secretary. Address: 16 Thornside, Denton, Manchester, Lancashire, M34 3TB. DoB: October 1952, British

Dudley Stuart Thompson Director. Address: Taleworth House, 10 Taleworth Road, Ashtead, Surrey, KT21 2PT. DoB: November 1942, British

Neil Moss Director. Address: 172 Hood Lane North, Great Sankey, Warrington, Cheshire, WA5 1HF. DoB: December 1961, British

Kenneth Darlow Director. Address: The Bungalow 19 St Margarets Grove, Redcar, Cleveland, TS10 2HW. DoB: June 1946, British

Gregory Robert Taylor Director. Address: 37 Clifford Road, New Barnet, Hertfordshire, EN5 5PD. DoB: July 1959, British

Paul Beckett Director. Address: 1 School Close, Hadleigh, Ipswich, Suffolk, IP7 5SP. DoB: March 1956, British

Joseph Simpson Director. Address: Glasgow Road, Garrow Hill, Glasgow, Strathclyde, G69 6JY. DoB: August 1955, British

Philip Lawrence Schofield Director. Address: 16 Thornside, Denton, Manchester, Lancashire, M34 3TB. DoB: October 1952, British

David Henderson Secretary. Address: 12 Holligrave Road, Bromley, Kent, BR1 3PJ. DoB: n\a, British

Kenneth William Broster Director. Address: Cedar Bank, Tilstone Fearnall, Tarporley, Cheshire, CW6 9HV. DoB: May 1947, British

Diane Woods Secretary. Address: 9 Mynsule Road, Spital, Wirral, Merseyside, L63 9YQ. DoB:

Terence Archer Director. Address: 43 Eden Vale, Worsley, Manchester, M28 1YR. DoB: October 1949, British

Andrew Felton Director. Address: 28a North Road, Liverpool, Merseyside, L19 0LR. DoB: November 1951, British

Jobs in Ravenstock Tam (hire) Limited vacancies. Career and practice on Ravenstock Tam (hire) Limited. Working and traineeship

Project Co-ordinator. From GBP 1400

Administrator. From GBP 2200

Plumber. From GBP 2100

Driver. From GBP 1900

Manager. From GBP 2300

Engineer. From GBP 2500

Administrator. From GBP 2400

Director. From GBP 5700

Cleaner. From GBP 1200

Responds for Ravenstock Tam (hire) Limited on FaceBook

Read more comments for Ravenstock Tam (hire) Limited. Leave a respond Ravenstock Tam (hire) Limited in social networks. Ravenstock Tam (hire) Limited on Facebook and Google+, LinkedIn, MySpace

Address Ravenstock Tam (hire) Limited on google map

Other similar UK companies as Ravenstock Tam (hire) Limited: Nxpower (uk) Limited | Elpis-energy Ltd | Concours Tyre And Rubber Products International Limited | Window Warehouse Limited | Northern Brands Limited

1975 is the date that marks the beginning of Ravenstock Tam (hire) Limited, a company that is situated at Ravenstock House 28 Falcon Court, Preston Farm Business Park , Stockton-on-tees. This means it's been fourty one years Ravenstock Tam (hire) has existed in the UK, as the company was registered on 1975-05-29. The company's Companies House Registration Number is 01214155 and its zip code is TS18 3TX. The enterprise is classified under the NACe and SiC code 77390 , that means Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Ravenstock Tam (hire) Ltd filed its latest accounts up to 31st December 2014. Its most recent annual return was submitted on 18th September 2015. Ever since the company started in the field 41 years ago, it has managed to sustain its impressive level of success.

Ravenstock Tam (hire) Ltd is a medium-sized vehicle operator with the licence number OC0261437. The firm has three transport operating centres in the country. In their subsidiary in Ilkeston on Lows Lane, 2 machines and 2 trailers are available. The centre in Manchester on Trafford Park has 2 machines and 1 trailer, and the centre in Widnes is equipped with 2 machines and 2 trailers. The firm directors are Broster K and Schofield P.

From the data we have gathered, this specific company was started in 1975-05-29 and has so far been managed by twenty three directors, and out of them four (Christopher David Morgan, Erik Olsson, Mark Edwin Funk and Mark Edwin Funk) are still active. To increase its productivity, since 2014 this specific company has been providing employment to Christopher David Morgan, who has been looking into maintaining the company's records.