Tetronics (international) Limited

All UK companiesManufacturingTetronics (international) Limited

Other manufacturing n.e.c.

Tetronics (international) Limited contacts: address, phone, fax, email, website, shedule

Address: Marston Gate Stirling Road South Marston Park SN3 4DE Swindon

Phone: +44-141 7405029

Fax: +44-141 7405029

Email: n\a

Website:

Shedule:

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

Tetronics (international) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tetronics (international) Limited.

Registration data Tetronics (international) Limited

Register date: 1964-07-09

Register number: 00812104

Type of company: Private Limited Company

Get full report form global database UK for Tetronics (international) Limited

Owner, director, manager of Tetronics (international) Limited

Graeme Stuart Rumbol Director. Address: Stirling Road, South Marston Park, Swindon, SN3 4DE, United Kingdom. DoB: July 1965, British

Ian Glyndwr Griffiths Director. Address: Stirling Road, South Marston Park, Swindon, SN3 4DE, United Kingdom. DoB: July 1968, British

Stephen Matthew Gill Director. Address: Stirling Road, South Marston Park, Swindon, SN3 4DE, United Kingdom. DoB: December 1968, British

Andrew Edward Instance Director. Address: Plain Road, Smeeth, Ashford, Kent, TN25 6QX, United Kingdom. DoB: September 1971, British

Dr David Edward Deegan Director. Address: Calais Dene, Bampton, Oxfordshire, OX18 2NR. DoB: October 1973, British

Henry Lafferty Director. Address: 4 High Street, Sharnbrook, Beds, MK44 1PG, United Kingdom. DoB: July 1953, British

Paris Moayedi Director. Address: Duddenhoe End, Saffron Walden, Essex, CB11 4XA, United Kingdom. DoB: November 1938, British

Mark Dyson Director. Address: Marston Gate, Stirling Road South Marston Industrial Estate, Swindon, SN3 4DE, United Kingdom. DoB: February 1961, British

Stephen Albert Davies Director. Address: Old School Cottage, Forest Road, Colgate, Horsham, West Sussex, RH12 4SY. DoB: March 1958, British

Gary John Hills Secretary. Address: Milton Avenue, South Marston Park, Bath, Bath And North East Somerset, BA2 4QZ, United Kingdom. DoB: September 1962, British

Philip David Watkins Secretary. Address: 58 Arthur Road, Wokingham, Berkshire, RG41 2SY. DoB: March 1967, British

Peter Calliafas Director. Address: 5 The Avenue, Lewes, East Sussex, BN7 1QS. DoB: June 1959, British

Peter Miles Richardson Director. Address: 43 Portland Road, Summerton, Oxford, Oxfordshire, OX2 7EZ. DoB: November 1954, Other

Christopher David Chapman Director. Address: Cross Tree Cottage, Kempsford, Fairford, Gloucestershire, GL7 4EU. DoB: September 1959, British

Leslie John Liddiard Director. Address: 16 Longfellow Close, Swindon, Wiltshire, SN25 4GS. DoB: October 1956, British

Wendy Elizabeth Knowland Secretary. Address: 26 Chestnut Avenue, Faringdon, Oxfordshire, SN7 8BB. DoB:

Gareth Sutton Jones Director. Address: 4 Amberley Court, Court Road, Maidenhead, Berkshire, SL6 8LJ. DoB: June 1958, British

Catherine Mary Lim Director. Address: Hope Cottage, 52 North Hill, London, N6 4RH. DoB: January 1945, Irish

John William Rosenthal Director. Address: Arnwood, Long Load, Langport, Somerset, TA10 9LB. DoB: July 1937, British

Richard Andrew Marquis Healey Director. Address: Candy's Lane, Corfe Mullen, Wimborne, Dorset, BH21 3EF, Uk. DoB: May 1947, British

Siew Hwa Song Director. Address: 8-19-3 Menara Pinang, 8 Jalan Kia Peng, Kuala Lumpur, 50450, FOREIGN, Malaysia. DoB: March 1953, Malaysian

Nam Keong Wong Director. Address: 2 Jalan Rumpai, Kuala Lumpur, Wilayah Persekutuan, 59000, FOREIGN, Malaysia. DoB: July 1958, Malaysian

Kit Mee Lim Director. Address: Flat 9, Newmount, 11 Lyndhurst Terrace, London, NW3 5QA. DoB: January 1959, Malaysian

Roberta Caroline Miles Secretary. Address: 37 Alchester Road, Chesterton, Bicester, Oxfordshire, OX6 8UW. DoB: June 1962, British

James Anthony Otter Director. Address: Science Park, Salisbury, Wiltshire, SP4 0JQ. DoB: November 1957, British

Philip Spivey Secretary. Address: 6 Camden Court, Northern Road, Aylesbury, Buckinghamshire, HP19 3RF. DoB:

Doctor Chin Joo Lim Director. Address: 24, Jalan Silang, Kuala Lumpur, 50050, Malaysia. DoB: January 1957, Malaysian

Dr Frederick Thomas Keng Sim Lim Director. Address: 26 Devonshire Place, London, W1N 1PD. DoB: April 1947, British

Robin Donald Mcfarlane Director. Address: The White House, Godden Green, Sevenoaks, Kent, TN15 0JR. DoB: December 1948, British

Stefan Antoni Przybyla Secretary. Address: 145 Copse Avenue, Swindon, Wiltshire, SN1 2QG. DoB:

Dr Peter Malcolm Cowx Director. Address: 3 New Cottages, Knighton, Swindon, Wiltshire, SN6 8NX. DoB: November 1948, British

Dr Charles Peter Heanley Director. Address: Chieveley House Little Coxwell, Faringdon, Oxfordshire, SN7 7LW. DoB: August 1937, British

Alan Cyril Heber-percy Director. Address: 24 Addisland Court, London, W14 8DA. DoB: December 1935, British

David George Samuel Page Director. Address: Woodlands House, South Marston, Swindon, Wiltshire, SN3 4RY. DoB: February 1946, British

John Kenneth Williams Director. Address: 4 St Denys Close, Stanford In The Vale, Faringdon, Oxfordshire, SN7 8NJ. DoB: May 1947, British

Richard Ingle Cooper-driver Director. Address: 160 Tower Bridge Road, London, SE1 3NB. DoB: October 1936, British

Andrew Steven Harding Secretary. Address: 25 Hoarstone, Hagley, Stourbridge, West Midlands, DY8 2XF. DoB:

Jobs in Tetronics (international) Limited vacancies. Career and practice on Tetronics (international) Limited. Working and traineeship

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for Tetronics (international) Limited on FaceBook

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

Address Tetronics (international) Limited on google map

Other similar UK companies as Tetronics (international) Limited: Bransgrove Limited | Brant Properties Limited | Tay Developments Limited | 36 Alexandra Grove Management Company Limited | Wellesley Park Limited

Tetronics (international) Limited can be found at Swindon at Marston Gate Stirling Road. You can find the firm by referencing its area code - SN3 4DE. This business has been in the field on the English market for fifty two years. This business is registered under the number 00812104 and its last known state is active. Even though recently referred to as Tetronics (international) Limited, the name previously was known under a different name. The firm was known as Tetronics until 2012-09-07, when the name was replaced by Tetronics Research & Development. The final was known as occurred in 1996-06-17. This business is registered with SIC code 32990 - Other manufacturing n.e.c.. Tetronics (international) Ltd filed its latest accounts up to 2015/06/30. The latest annual return information was submitted on 2015/07/26. Tetronics (international) Ltd is an ideal example that a business can remain on the market for over 52 years and continually achieve high level of success.

On 2016-03-23, the enterprise was recruiting a Marketing Assistant to fill a full time vacancy in the engeneering in Swindon, South West. The offered position required a GCSE.

According to the data we have, the following company was founded in 1964-07-09 and has been overseen by thirty directors, and out of them seven (Graeme Stuart Rumbol, Ian Glyndwr Griffiths, Stephen Matthew Gill and 4 other members of the Management Board who might be found within the Company Staff section of this page) are still employed in the company. Another limited company has been appointed as one of the secretaries of this company: Sackville Secretaries Limited.