Tendring Regeneration Ltd

All UK companiesAdministrative and support service activitiesTendring Regeneration Ltd

Other business support service activities n.e.c.

Tendring Regeneration Ltd contacts: address, phone, fax, email, website, shedule

Address: Intend Thorpe Road Weeley CO16 9JH Clacton-on-sea

Phone: +44-1424 6206146

Fax: +44-1424 6206146

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Tendring Regeneration Ltd"? - send email to us!

Tendring Regeneration Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tendring Regeneration Ltd.

Registration data Tendring Regeneration Ltd

Register date: 2008-04-04

Register number: 06555905

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Tendring Regeneration Ltd

Owner, director, manager of Tendring Regeneration Ltd

Thomas William Henry Gardiner Director. Address: Thorpe Road, Weeley, Clacton-On-Sea, Essex, CO16 9JH, United Kingdom. DoB: February 1960, British

Ian Charles Randall Davidson Director. Address: Thorpe Road, Weeley, Clacton-On-Sea, Essex, CO16 9JH, United Kingdom. DoB: January 1960, British

Rosemary Heaney Director. Address: Thorpe Road, Weeley, Clacton-On-Sea, Essex, CO16 9JH, United Kingdom. DoB: May 1947, British

John Hughes Director. Address: Thorpe Road, Weeley, Clacton-On-Sea, Essex, CO16 9JH, United Kingdom. DoB: February 1943, British

Councillor Lynda Ann Mcwilliams Director. Address: Thorpe Road, Weeley, Clacton-On-Sea, Essex, CO16 9JH, United Kingdom. DoB: June 1947, British

Pamela Irene Sambridge Director. Address: Thorpe Road, Weeley, Clacton-On-Sea, Essex, CO16 9JH, United Kingdom. DoB: January 1945, Briish

Ricardo Callender Director. Address: Mayes Lane, Ramsey, Essex, CO12 5EL. DoB: January 1948, British

Alan Goggin Director. Address: Thorpe Road, Weeley, Clacton-On-Sea, Essex, CO16 9JH, United Kingdom. DoB: December 1947, British

Sarah Candy Director. Address: Thorpe Road, Weeley, Clacton-On-Sea, Essex, CO16 9JH, United Kingdom. DoB: December 1966, English

Matthew Hill Director. Address: Thorpe Road, Weeley, Clacton-On-Sea, Essex, CO16 9JH, United Kingdom. DoB: October 1963, British

Leslie John Double Director. Address: Thorpe Road, Weeley, Clacton-On-Sea, Essex, CO16 9AJ. DoB: January 1954, British

Pierre James Oxley Director. Address: Ladbrooke Road, Clacton-On-Sea, Essex, CO16 8YR, England. DoB: June 1974, British

Harold Arthur Shearing Director. Address: Thorpe Road, Weeley, Clacton-On-Sea, Essex, CO16 9AJ. DoB: August 1946, British

Graham David Steady Director. Address: Regent Road, Brightlingsea, Colchester, Essex, CO7 0NL, England. DoB: April 1951, British

Pierre James Oxley Director. Address: Connaught Gardens West, Clacton-On-Sea, Essex, CO15 6HS. DoB: June 1974, British

Michael Allen Freeman Director. Address: Thorpe Road, Weeley, Clacton-On-Sea, Essex, CO16 9AJ. DoB: January 1942, British

Jerry Wedge Director. Address: Upper Fourth Avenue, Frinton On Sea, Essex, CO13 9JS. DoB: September 1958, British

Sharon Elizabeth Alexander Director. Address: 6 The Sparlings, Kirby Le Soken, Frinton On Sea, Essex, CO13 0HD. DoB: October 1958, British

George Courtauld Director. Address: Knights Farms, Colne Engaine, Earls Colne, Essex, CO6 2JG. DoB: May 1938, British

Peter Thompson Director. Address: The Barn, Holt Farm, Great Oakley, Harwich, Essex, CO12 5AZ. DoB: March 1976, British

Neil Robin Stock Director. Address: Wisteria Cottage, Little Bromley, Manningtree, Essex, CO11 1PZ. DoB: November 1967, English

Michael Philip Bateson Secretary. Address: 6 Green Way, Frinton On Sea, Essex, CO13 9AL. DoB: n\a, British

Leslie John Double Director. Address: 15 Litchfield, Dovercourt, Harwich, Essex, CO12 4TT. DoB: January 1954, British

David John Lines Director. Address: Rookwood House, 43 Fourth Avenue, Frinton On Sea, Essex, CO13 9DY. DoB: March 1952, British

Steven Robert Henderson Director. Address: Clayton Road, Ramsey, Harwich, Essex, CO12 4TJ. DoB: January 1955, British

Michael John Talbot Director. Address: 51 Western Promenade, Point Clear Bay St Osyth, Clacton On Sea, Essex, CO16 8NA. DoB: n\a, British

Harold Arthur Shearing Director. Address: Turpins Lane, Kirby Cross, Essex, CO16 8YN. DoB: August 1946, British

Jobs in Tendring Regeneration Ltd vacancies. Career and practice on Tendring Regeneration Ltd. Working and traineeship

Manager. From GBP 3400

Driver. From GBP 2200

Carpenter. From GBP 2000

Cleaner. From GBP 1100

Assistant. From GBP 1600

Assistant. From GBP 1700

Project Co-ordinator. From GBP 1400

Electrician. From GBP 1800

Project Planner. From GBP 2800

Responds for Tendring Regeneration Ltd on FaceBook

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

Address Tendring Regeneration Ltd on google map

Other similar UK companies as Tendring Regeneration Ltd: Belle Epoque Limited | Harram Developments (south Wales) Limited | Uk Niclas Court Jewelry Limited | Clemmow Hornby Inge Limited | Stone Britannia Ltd

This firm is widely known under the name of Tendring Regeneration Ltd. The company first started 8 years ago and was registered with 06555905 as the company registration number. This particular office of this firm is based in Clacton-on-sea. You may visit them at Intend Thorpe Road, Weeley. This firm principal business activity number is 82990 , that means Other business support service activities not elsewhere classified. Tendring Regeneration Limited released its account information for the period up to 31st March 2014. The firm's latest annual return information was released on 4th April 2014.

There seems to be a team of eight directors leading this business at present, including Thomas William Henry Gardiner, Ian Charles Randall Davidson, Rosemary Heaney and 5 others listed below who have been doing the directors assignments since 2013-07-09.