Tasco Distributors Limited

All UK companiesAdministrative and support service activitiesTasco Distributors Limited

Other business support service activities n.e.c.

Tasco Distributors Limited contacts: address, phone, fax, email, website, shedule

Address: 123 Wellington Road South SK1 3TH Stockport

Phone: +44-1463 6792816

Fax: +44-1463 6792816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Tasco Distributors Limited"? - send email to us!

Tasco Distributors Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tasco Distributors Limited.

Registration data Tasco Distributors Limited

Register date: 1980-05-01

Register number: 01494806

Type of company: Private Limited Company

Get full report form global database UK for Tasco Distributors Limited

Owner, director, manager of Tasco Distributors Limited

Timothy John Pattison Director. Address: Wellington Road South, Stockport, Cheshire, SK1 3TH. DoB: February 1975, English

Andrew Paul Woodhouse Director. Address: 37 Bampton Avenue, Chard, Somerset, TA20 1DS. DoB: May 1964, British

Bent-Age Petersen Director. Address: 8700, Horsens, Denmark. DoB: May 1950, Danish

Anthony David Worthington Director. Address: 58 Hall Moss Lane, Bramhall, Stockport, Cheshire, SK7 1RD. DoB: August 1961, British

Bent Hestenhauge Director. Address: n\a. DoB: October 1963, Danish

David Allan John Smith Director. Address: Beech Cottage Haw Hill, Rothbury, Morpeth, Northumberland, NE65 7SQ. DoB: September 1952, British

Barry Siadat Director. Address: 20 Trinity Place, Warren, New Jersey 07059, FOREIGN, Usa. DoB: January 1954, American

Terrence Mullen Director. Address: 1225 Park Avenue, Apartment 8a, New York, Ny 10128, U S A. DoB: November 1966, American

Gregory C Mosher Director. Address: 7 Eagle Pointe Lane, Castle Rock, Co 80104, U S A. DoB: February 1945, American

Roger Wertheimer Director. Address: 15250 Churchill Place, Colorado Springs, Colorado, 80921, Usa. DoB: February 1959, American

Michael Anthony Zawalski Director. Address: 14 Prairie Clover, Littleton, Colorado, 80127, Usa. DoB: October 1959, American

Sally Anne Golder Secretary. Address: 15 Vernon Road, Bushey, Hertfordshire, WD23 2JL. DoB:

William Ian David Lazarus Secretary. Address: Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL. DoB: July 1953, British

Deborah Spicer Director. Address: 174 Fishpool Street, St Albans, Hertfordshire, AL3 4SB. DoB: April 1971, British

Iain Gordon Kerr Leighton Director. Address: 71 Rectory Grove, Clapham Common, London, SW4 0DS. DoB: n\a, British

David Graham Brocksom Director. Address: Flat 17 Russell Court, 112 Hammersmith Grove, London, W6 7HB. DoB: November 1960, British

Anthony Roy Philipson Director. Address: Tijuca, Bowater Ridge St Georges Hill, Weybridge, Surrey, KT13 0PA. DoB: February 1946, British

Keith Stephen Robbins Secretary. Address: 19 Chaldon Green, Lychpit, Basingstoke, Hampshire, RG24 8YS. DoB: n\a, British

Christopher John Radford Director. Address: 15 The Grove, Teddington, Middlesex, TW11 8AS. DoB: March 1957, British

John Jagger Director. Address: Lion House Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9BH. DoB: March 1936, British

James Dale Clark Director. Address: 3 Lilyfields Chase, Ewhurst, Cranleigh, Surrey, GU6 7RX. DoB: August 1948, British

Paul Stuart Creasey Director. Address: 9 Falcon Coppice Broadlayings, Woolton Hill, Newbury, Berkshire, RG20 9UE. DoB: January 1945, British

William Ian David Lazarus Director. Address: Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL. DoB: July 1953, British

Charles Douglas Cameron Maconie Director. Address: Lancaster Coldharbour Lane, Marlborough, Wiltshire, SN8 1BJ. DoB: January 1950, British

Raymond Jerome Dinkin Director. Address: 46 Norrice Lea, London, N2 0RJ. DoB: March 1949, British

Stuart Howard Lamb Director. Address: Walton Common Farm Common Lane, Walton, Wakefield, West Yorkshire, WF2 6PS. DoB: April 1948, British

Edwin Sydney Dunn Secretary. Address: 20 Greenlands Road, Kingsclere, Newbury, Berks, RG14 5TU. DoB:

Jobs in Tasco Distributors Limited vacancies. Career and practice on Tasco Distributors Limited. Working and traineeship

Sorry, now on Tasco Distributors Limited all vacancies is closed.

Responds for Tasco Distributors Limited on FaceBook

Read more comments for Tasco Distributors Limited. Leave a respond Tasco Distributors Limited in social networks. Tasco Distributors Limited on Facebook and Google+, LinkedIn, MySpace

Address Tasco Distributors Limited on google map

Other similar UK companies as Tasco Distributors Limited: Huaao Limited | Flab2ab Ltd | Tfm Finance Limited | Linksgate Ltd | The Loosemore Housing Foundation Limited

Tasco Distributors Limited with Companies House Reg No. 01494806 has been in this business field for thirty six years. The Private Limited Company is located at 123 Wellington Road South, in Stockport and company's post code is SK1 3TH. This company is classified under the NACe and SiC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The business latest financial reports were filed up to 2015-12-31 and the most current annual return information was released on 2015-07-27. It's been 36 years for Tasco Distributors Ltd on this market, it is still in the race and is very inspiring for the competition.

The trademark number of Tasco Distributors is UK00003029082. It was proposed in November, 2013 and it registration was completed by IPO in February, 2014. The corporation has the right to use the trademark untill November, 2023. The company is represented by The Trade Marks Bureau.

In order to meet the requirements of its client base, this limited company is continually directed by a group of four directors who are, amongst the rest, Timothy John Pattison, Andrew Paul Woodhouse and Bent-Age Petersen. Their successful cooperation has been of prime use to the following limited company since 2015-01-28.