Tintbrand Limited

All UK companiesReal estate activitiesTintbrand Limited

Other letting and operating of own or leased real estate

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

Address: 8 Holgate Court 4-10 Western Road RM1 3JS Romford

Phone: +44-1450 8300689

Fax: +44-1450 8300689

Email: n\a

Website:

Shedule:

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

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

Registration data Tintbrand Limited

Register date: 1987-01-27

Register number: 02093389

Type of company: Private Limited Company

Get full report form global database UK for Tintbrand Limited

Owner, director, manager of Tintbrand Limited

John Leslie Hasler Director. Address: Holgate Court, 4-10 Western Road, Romford, Essex, RM1 3JS, United Kingdom. DoB: March 1952, British

Nigel Peter Maguire Director. Address: Holgate Court, 4-10 Western Road, Romford, Essex, RM1 3JS, United Kingdom. DoB: July 1963, British

Roisin Mary Mccorry Director. Address: Holgate Court, 4-10 Western Road, Romford, Essex, RM1 3JS, United Kingdom. DoB: August 1960, British

Ian Stephenson Director. Address: 1 Chandlers Way, Romford, Essex, RM1 3JZ. DoB: August 1965, British

Stephen James Dawson Director. Address: Mascalls, Mascalls Lane, Brentwood, Essex, CM14 5LJ. DoB: November 1959, British

Leslie Robert Cole Secretary. Address: 9 Derby Avenue, Romford, Essex, RM7 9JR. DoB: December 1946, British

David Henry Miles Director. Address: 12 Little Gaynes Lane, Upminster, Essex, RM14 2JP. DoB: February 1944, British

Dreamdeal Ltd Director. Address: 3 Holgate Court, Western Road, Romford, Essex, RM1 3JS. DoB:

Roger Christopher Quirk Director. Address: Barn Cottage, Tye Common Road, Little Burstead, Essex, CM12 9SS. DoB: November 1940, British

Dudley William Anderson Director. Address: 36 Downham Road, Ramsden Heath, Billericay, Essex, CM11 1PZ. DoB: December 1924, British

Andrew Nicholas Hewson Secretary. Address: 28 Settrington Road, Fulham, London, SW6 3BA. DoB: March 1958, British

Leslie Robert Cole Director. Address: 9 Derby Avenue, Romford, Essex, RM7 9JR. DoB: December 1946, British

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

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2900

Responds for Tintbrand Limited on FaceBook

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

Address Tintbrand Limited on google map

Other similar UK companies as Tintbrand Limited: P B Wiring Solutions Ltd | Ph Plumbing, Heating & Gas Services Ltd | Ajs Electrical (hammersmith) Limited | Regalcare Showertrays Limited | Crosby M & E Services Ltd

Tintbrand Limited with the registration number 02093389 has been competing in the field for twenty nine years. This particular PLC is officially located at 8 Holgate Court, 4-10 Western Road , Romford and their postal code is RM1 3JS. This enterprise Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. 2015-01-31 is the last time when the accounts were reported. It has been 29 years for Tintbrand Ltd on the local market, it is constantly pushing forward and is an object of envy for the competition.

The data obtained about this firm's personnel shows us that there are five directors: John Leslie Hasler, Nigel Peter Maguire, Roisin Mary Mccorry and 2 other directors have been described below who assumed their respective positions on 2012-01-18, 2012-01-17 and 2006-11-22.