Ti Group Automotive Systems Limited
Other business support service activities n.e.c.
Ti Group Automotive Systems Limited contacts: address, phone, fax, email, website, shedule
Address: 4650 Kingsgate Cascade Way Oxford Business Park South OX4 2SU Oxford
Phone: +44-1382 5874084
Fax: +44-1382 5874084
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ti Group Automotive Systems Limited"? - send email to us!
Registration data Ti Group Automotive Systems Limited
Register date: 1957-04-05
Register number: 00581742
Type of company: Private Limited Company
Get full report form global database UK for Ti Group Automotive Systems LimitedOwner, director, manager of Ti Group Automotive Systems Limited
David Murrell Director. Address: 4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, OX4 2SU. DoB: March 1966, British
Timothy David Warneford Edwards Director. Address: 4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, OX4 2SU. DoB: December 1958, British
David Joseph Ludlow Secretary. Address: 4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, OX4 2SU. DoB: n\a, British
Timothy Michael Guerriero Director. Address: 45893 Fermanagh, Northville, Michigan, 48167, 48167, Usa. DoB: May 1955, American
Simon Francis Thomas Director. Address: East Barn, Hagbourne Mill, East Hagbourne, Oxfordshire, OX11 9EA. DoB: February 1956, Uk
Clive Kellett Director. Address: 3 Redwood, Burnham, Slough, Berkshire, SL1 8JN. DoB: November 1953, British
Howard Duxbury Director. Address: Lower Gatehouse, 8 Main Street, Denton, Northamptonshire, NN7 1DQ. DoB: April 1952, British
Thomas Allan Welsh Director. Address: Capps Meadow, Capps Lane, Chartridge, Buckinghamshire, HP5 2TX. DoB: June 1951, British
Malcolm Aitken Director. Address: Vale House 6 Ock Meadow, Stanford In The Vale, Faringdon, Oxfordshire, SN7 8LN. DoB: April 1945, British
Christopher Joseph Kinsella Director. Address: 45 Northbrook Road, Corfe Mullen, Broadstone, Dorset, BH18 8HD. DoB: April 1956, British
John Langston Director. Address: Falkenhorst 11a Esher Park Avenue, Esher, Surrey, KT10 9NX. DoB: November 1949, British
William Joseph Laule Director. Address: 25 Ennismore Mews, London, SW7 1AP. DoB: September 1948, American
Kenneth Nelson Templeton Director. Address: Orchard Grange, The Street Brightwell-Cum-Sotwell, Wallingford, Oxfordshire, OX10 0RX. DoB: May 1939, British
Roger Frederick Thomas Director. Address: Enbridge Cottage Church Lane, Woolton Hill, Newbury, Berkshire, RG15 9XG. DoB: August 1950, British
John William Potter Director. Address: Windy Oaks Old Bath Road, Sonning On Thames, Reading, Berkshire, RG4 0SY. DoB: May 1943, British
Kenneth Nelson Templeton Secretary. Address: Orchard Grange, The Street Brightwell-Cum-Sotwell, Wallingford, Oxfordshire, OX10 0RX. DoB: May 1939, British
Robert Goff Director. Address: 15 Kingfisher Close, Abingdon, Oxfordshire, OX14 5NP. DoB: March 1939, British
Sidney Taylor Director. Address: Home Farm-Manor Road, Towersey, Thame, Oxon, OX9 3QS. DoB: August 1934, British
Jobs in Ti Group Automotive Systems Limited vacancies. Career and practice on Ti Group Automotive Systems Limited. Working and traineeship
Driver. From GBP 1500
Director. From GBP 6300
Other personal. From GBP 1400
Controller. From GBP 2300
Project Co-ordinator. From GBP 1600
Driver. From GBP 1900
Responds for Ti Group Automotive Systems Limited on FaceBook
Read more comments for Ti Group Automotive Systems Limited. Leave a respond Ti Group Automotive Systems Limited in social networks. Ti Group Automotive Systems Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ti Group Automotive Systems Limited on google map
Other similar UK companies as Ti Group Automotive Systems Limited: Cr Building & Maintenance Limited | Leapfrog Services Limited | Air Sea Freight Limited | Doughty 1969 Limited | Pneumatic Conveyors Textile Machinery Limited
The moment the firm was registered is 5th April 1957. Established under no. 00581742, this company operates as a PLC. You may find the headquarters of the firm during its opening times under the following location: 4650 Kingsgate Cascade Way Oxford Business Park South, OX4 2SU Oxford. The registered name of the firm got changed in the year 1999 to Ti Group Automotive Systems Limited. This firm former registered name was Bundy International. This firm principal business activity number is 82990 which stands for Other business support service activities not elsewhere classified. Ti Group Automotive Systems Ltd released its latest accounts for the period up to 2014-12-31. The firm's most recent annual return information was filed on 2016-05-22. Ti Group Automotive Systems Ltd has operated as a part of this field for 59 years, something not many firms could ever achieve.
Our information about this specific company's personnel suggests employment of two directors: David Murrell and Timothy David Warneford Edwards who joined the company's Management Board on 18th July 2014 and 21st July 2005. In addition, the director's assignments are backed by a secretary - David Joseph Ludlow, from who found employment in the following limited company in June 2001.