Terram Limited

All UK companiesManufacturingTerram Limited

Manufacture of non-wovens and articles made from non-wovens, except apparel

Terram Limited contacts: address, phone, fax, email, website, shedule

Address: Intertrust (uk) Limited 11 Old Jewry 7th Floor EC2R 8DU London

Phone: +44-1540 3722137

Fax: +44-1540 3722137

Email: n\a

Website:

Shedule:

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

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

Registration data Terram Limited

Register date: 1988-05-09

Register number: 02254236

Type of company: Private Limited Company

Get full report form global database UK for Terram Limited

Owner, director, manager of Terram Limited

Jason Kent Greene Director. Address: Oakley Street, Evansville, Indiana, IN47710, Usa. DoB: April 1970, American

Mark William Miles Director. Address: Oakley Street, Evansville, Indiana, IN47710, Usa. DoB: June 1971, American

Jonathan David Rich Director. Address: Oakley Street, Evansville, Indiana, IN47710, Usa. DoB: July 1955, United States

Dennis Norman Director. Address: Berkeley Square, London, W1J 5AL, England. DoB: May 1974, American

John Philip Warner Director. Address: Blackwater Trading Estate, The Causeway, Maldon, Essex, CM9 4GG, United Kingdom. DoB: June 1970, British

Anthony John Henry O'carroll Secretary. Address: Lower Richmond Road, Richmond Upon Thames, London, TW9 4LN, United Kingdom. DoB:

Alison Powell Director. Address: 11 Old Jewry, 7th Floor, London, EC2R 8DU, England. DoB: July 1973, British

Anthony Edward Holland Secretary. Address: Mamhilad, Pontypool, Gwent, NP4 0YR. DoB: November 1950, British

Paul Edwin Glover Director. Address: Mamhilad, Pontypool, Gwent, NP4 0YR. DoB: December 1953, British

Stephen Sully Director. Address: Mamhilad, Pontypool, Gwent, NP4 0YR. DoB: September 1966, British

Lucille Dolor Secretary. Address: 19b Hollybush Hill, Wanstead, London, E11 1PP. DoB: n\a, British

Kate Louise Miles Director. Address: Mamhilad, Pontypool, Gwent, NP4 0YR. DoB: May 1967, British

Ian Murray Barnes Director. Address: 28 Almeida Street, Islington, London, N1 1TD. DoB: June 1951, British

Tracey Jayne Gwynne Secretary. Address: 6 Millers Close, Ruardean Hill, Drybrook, Gloucestershire, GL17 9AU. DoB:

David Robert Riddell Director. Address: Little Grange, Llangrove, Ross On Wye, Herefordshire, HR9 6EX. DoB: January 1956, British

Gregory Charles Element Director. Address: Woodlands, Home Farm Cefn Mably, Cardiff, CF3 6LP. DoB: June 1958, British

Migirdic Nalbantyan Director. Address: 1933 Edenbridge Way, Nashville 37215, Tennessee, United States Of America. DoB: November 1942, American

Sean Dunne Director. Address: Mount Pleasant Westfield Road, Osbaston, Monmouth, Gwent, NP25 3HX. DoB: May 1947, British

Malcolm Allan Wright Director. Address: High Point 58 The Mount, Leatherhead, Surrey, KT22 9EA. DoB: January 1939, British

Gregory Charles Element Secretary. Address: Woodlands, Home Farm Cefn Mably, Cardiff, CF3 6LP. DoB: June 1958, British

Paul Edmund Thwaite Director. Address: 3 Adel Grange Close, Adel, Leeds, LS16 8HX. DoB: September 1953, British

Ian Williamson Director. Address: Longmeadow, 10 Edmunton Way, Oakham Rutland, Leicester, LE15 6JE. DoB: March 1951, British

Richard Henry Coleman Director. Address: Abbots Worthy, Winchester, Hampshire, SO21 1DR. DoB: November 1949, British

Richard Henry Coleman Secretary. Address: Abbots Worthy, Winchester, Hampshire, SO21 1DR. DoB: November 1949, British

Michael Robert Smith Director. Address: 7 Cranemoor Avenue, Highcliffe, Dorset, BH23 5AN. DoB: January 1940, British

Malcolm James Platt Secretary. Address: The Cottage Arnewood House, Everton Road Hordle, Lymington, Hampshire, SO41 0HF. DoB: n\a, British

David William Cockerham Director. Address: Forest End, Norley Wood, Lymington, Hampshire, SO41 5RX. DoB: February 1936, British

John George Holloway Director. Address: South Hayes, Grove Road, Lymington, Hampshire, SO41 3RN. DoB: May 1937, British

Michael Frederick Holford Seale Director. Address: Box Cottage, Shirenewton, Chepstow, Gwent, NP6 6LT. DoB: March 1942, British

Jobs in Terram Limited vacancies. Career and practice on Terram Limited. Working and traineeship

Sorry, now on Terram Limited all vacancies is closed.

Responds for Terram Limited on FaceBook

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

Address Terram Limited on google map

Other similar UK companies as Terram Limited: Ir Management Services Limited | Broadside Properties Ltd | Cpm24 Ltd | Greenbridge Properties Limited | Wellington House Limited

The official date the firm was registered is Mon, 9th May 1988. Established under company registration number 02254236, this firm operates as a Private Limited Company. You can contact the office of this company during business hours under the following address: Intertrust (uk) Limited 11 Old Jewry 7th Floor, EC2R 8DU London. Created as Exxon Chemical Geopolymers, the company used the name up till Wed, 25th Jan 1995, when it was replaced by Terram Limited. The firm principal business activity number is 13950 : Manufacture of non-wovens and articles made from non-wovens, except apparel. 2016-01-02 is the last time the company accounts were reported. It has been 28 years for Terram Ltd in this line of business, it is constantly pushing forward and is very inspiring for it's competition.

The business owes its well established position on the market and permanent development to exactly two directors, who are Jason Kent Greene and Mark William Miles, who have been presiding over the firm for nearly one year. At least one secretary in this firm is a limited company: Intertrust (uk) Limited.