Tam Asset Management Ltd

All UK companiesFinancial and insurance activitiesTam Asset Management Ltd

Financial intermediation not elsewhere classified

Tam Asset Management Ltd contacts: address, phone, fax, email, website, shedule

Address: City Tower 40 Basinghall Street EC2V 5DE London

Phone: +44-1494 7561584

Fax: +44-1494 7561584

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Tam Asset Management Ltd"? - send email to us!

Tam Asset Management Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tam Asset Management Ltd.

Registration data Tam Asset Management Ltd

Register date: 2000-09-20

Register number: 04077709

Type of company: Private Limited Company

Get full report form global database UK for Tam Asset Management Ltd

Owner, director, manager of Tam Asset Management Ltd

Jonathan Dominic Wauton Director. Address: 40 Basinghall Street, London, EC2V 5DE. DoB: November 1962, British

Ian Christopher Cadby Director. Address: 40 Basinghall Street, London, EC2V 5DE. DoB: March 1962, British

Clare Wickert Director. Address: 40 Basinghall Street, London, EC2V 5DE. DoB: February 1967, British

Robert Dunbar Secretary. Address: 40 Basinghall Street, London, EC2V 5DE, United Kingdom. DoB:

Leonard William Oram Director. Address: 40 Basinghall Street, London, EC2V 5DE, United Kingdom. DoB: June 1951, British

Lester Petch Director. Address: 40 Basinghall Street, London, EC2V 5DE, United Kingdom. DoB: August 1957, British

John Sebastian Mackay Director. Address: Blenheim Crescent, London, W11 2EQ. DoB: May 1955, British

David Alan Facey Director. Address: Frensham, Farnham, Surrey, GU10 3EB. DoB: July 1962, British

Robert Ian Woolridge Director. Address: Parkside, London, SW19 5NB. DoB: October 1964, British

Robert Ian Woolridge Secretary. Address: Parkside, London, SW19 5NB. DoB: October 1964, British

Karl Alexander Hughes Director. Address: Radbourne House, Waterperry Lane, Chobham, Woking, Surrey, GU24 8PU. DoB: March 1964, British

Michael Hofman Secretary. Address: 191 Southlands Road, Bromley, Kent, BR2 9QZ. DoB: n\a, British

Pierre Frederic Othmar Fischer Director. Address: Ch. De Leyterand 6, St. Legier, Ch-1806, Switzerland. DoB: August 1959, Swiss

Nicholas Murray Gleeson Director. Address: Blk 5 Newton Road, Apt 03-15 Elmira Heights, Singapore, 609744, FOREIGN. DoB: April 1971, Australian

William Pierre Francois Norbert Wostyn Director. Address: 45 Rue Alexandre Dumas, Paris, 75011, FOREIGN, France. DoB: December 1973, French

Karl Alexander Hughes Director. Address: Radbourne House, Waterperry Lane, Chobham, Woking, Surrey, GU24 8PU. DoB: March 1964, British

Michael William Hickman Secretary. Address: Kibagare 63 Third Avenue, Frinton On Sea, Essex, CO13 9EF. DoB:

Robin Matthew Houldsworth Director. Address: 65 Holland Park, London, W11 3SJ. DoB: February 1963, British

Gerald Craggs Director. Address: 75 Dacre Park, London, SE13 5BX. DoB: March 1953, British

Hugh John Lucas Marsden Director. Address: 29 Abbotsbury Road, London, W14 8EL. DoB: October 1942, British

Sanjay Patel Secretary. Address: 21 Barfield Avenue, Whetstone, London, N20 0DB. DoB: n\a, British

Graham Peter Atthill Beck Director. Address: 34 Hunters Mews, Fontwell, West Sussex, BN18 0UW. DoB: March 1955, British

Edmund Peter Bruegger Director. Address: Cholwell Farm, Clutton, Bristol, BS39 5TG. DoB: May 1951, British

Peter James Black Director. Address: 29 Oakfield Avenue, Wrenbury, Nantwich, Cheshire, CW5 8ER. DoB: May 1953, British

Michael John Manthorpe Director. Address: 9 Heron Way, Frinton On Sea, Essex, CO13 0UU. DoB: March 1961, British

John Richard Ellis Director. Address: 118 Summerhouse Drive, Bexley, Kent, DA5 2ES. DoB: August 1947, British

John Richard Ellis Secretary. Address: 118 Summerhouse Drive, Bexley, Kent, DA5 2ES. DoB: August 1947, British

Trevor Kendrew Director. Address: Pitchbury Fruit Farm, 193 Coach Road, Great Horkesley, Colchester Essex, CO6 4DX. DoB: September 1942, British

Melvyn Norman Mann Director. Address: Baytrees Boxted Church Street, Great Horkesley, Colchester, Essex, CO6 4AL. DoB: July 1952, British

Mark Richard Thornton Director. Address: 6 Weston House, Berry Pomeroy, Totnes, Devon, TQ9 6LB. DoB: October 1960, British

Cht Secretaries Limited Secretary. Address: Sceptre House, 169-173 Regent Street, London, W1B 4JH. DoB:

Jobs in Tam Asset Management Ltd vacancies. Career and practice on Tam Asset Management Ltd. Working and traineeship

Carpenter. From GBP 2600

Plumber. From GBP 1600

Assistant. From GBP 1500

Administrator. From GBP 2000

Project Planner. From GBP 2500

Assistant. From GBP 1800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Responds for Tam Asset Management Ltd on FaceBook

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

Address Tam Asset Management Ltd on google map

Other similar UK companies as Tam Asset Management Ltd: Baiyun International Trading Co., Ltd | Road Runners (vauxhall) Ltd | Datchworth Green West Road Users Limited | Pro-soccer Limited | The Container Company Ltd

04077709 is the registration number for Tam Asset Management Ltd. The firm was registered as a Private Limited Company on Wednesday 20th September 2000. The firm has been active on the British market for the last 16 years. The firm could be found at City Tower 40 Basinghall Street in London. The company zip code assigned to this place is EC2V 5DE. It has been already four years that This firm's registered name is Tam Asset Management Ltd, but until 2012 the name was Helvetia Asset Management and up to that point, until Wednesday 20th January 2010 this firm was known as S.p. Angel &. It means this company used three different company names. The firm is classified under the NACe and SiC code 64999 , that means Financial intermediation not elsewhere classified. Tam Asset Management Limited released its latest accounts for the period up to 2015-12-31. The business most recent annual return was submitted on 2016-05-13. Since the company began on the market sixteen years ago, it has managed to sustain its praiseworthy level of success.

The firm has obtained two trademarks, all are still in use. The first trademark was granted in 2013. The trademark which will lose its validity sooner, i.e. in August, 2023 is UK00003019035.

This limited company owes its achievements and unending progress to five directors, namely Jonathan Dominic Wauton, Ian Christopher Cadby, Clare Wickert and 2 other directors have been described below, who have been working for the firm since July 2015. Additionally, the managing director's responsibilities are regularly supported by a secretary - Robert Dunbar, from who found employment in this specific limited company in 2010.