Tunstall Group Limited
Activities of other holding companies n.e.c.
Tunstall Group Limited contacts: address, phone, fax, email, website, shedule
Address: Whitley Lodge Whitley Bridge DN14 0HR Yorkshire
Phone: +44-1288 3712249
Fax: +44-1288 3712249
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Tunstall Group Limited"? - send email to us!
Registration data Tunstall Group Limited
Register date: 1957-03-20
Register number: 00580348
Type of company: Private Limited Company
Get full report form global database UK for Tunstall Group LimitedOwner, director, manager of Tunstall Group Limited
Jonathan Paul Furniss Secretary. Address: Whitley Bridge, Doncaster, Yorkshire, DN14 0HR. DoB:
Shaun Parker Director. Address: Whitley Bridge, Doncaster, West Yorkshire, DN14 0HR. DoB: February 1961, British
Paul Lancelot Stobart Director. Address: Doncaster Road, Whitley Bridge, Yorkshire, DN14 0HR, United Kingdom. DoB: May 1957, British
Shaun Parker Secretary. Address: Whitley Bridge, Doncaster, DN14 0HR, England. DoB:
Richard Philip James Webster Director. Address: Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR. DoB: May 1965, British
Richard Philip James Webster Secretary. Address: Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR. DoB:
Kevin Frederick Dyson Secretary. Address: Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR. DoB:
Gil Talbot Baldwin Director. Address: Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR. DoB: January 1960, British
Kevin Frederick Dyson Director. Address: Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR. DoB: July 1964, British
James Peter Buckley Director. Address: The Park, Swanland, North Ferribly, East Yorkshire, HU14 3UL. DoB: December 1962, British
Neil Duffy Director. Address: Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR. DoB: March 1966, British
Robert Henry Wheeler Director. Address: Lane Head, Partridge Hill, Ashwell, Hertfordshire, SG7 5QZ. DoB: January 1955, British
William Anthony Rice Director. Address: Briarfields Cranleigh Chase, The Common, Cranleigh, Surrey, GU6 8SH. DoB: March 1952, British
Laurence Anthony Glynn Director. Address: No 1 Kent Road, Harrogate, North Yorkshire, HG1 2LE. DoB: September 1953, British
Stuart Elsworthy Director. Address: Woodnorton Farmhouse, Woodnorton, Evesham, Worcestershire, WR11 4TE. DoB: November 1945, British
David Arthur Haxby Director. Address: Grey Friars, 61 Kent Road, Harrogate, North Yorkshire, HG1 2NL. DoB: June 1941, British
Barrie Forster Lawson Director. Address: Woodbank South Crescent Road, Chester, Cheshire, CH4 7AU. DoB: June 1942, British
Simon John Attwell Director. Address: Appletree House, Newton Road, Tollerton, York, YO61 1QX. DoB: n\a, British
Graham John Matthews Director. Address: Moor End House, New Farm Kendall Lane, Tockwith, York, YO5 8QN. DoB: November 1947, British
Alfred John Stradling Secretary. Address: Badgers Hill Orchard Drive, Linton, Wetherby, West Yorkshire, LS22 4HP. DoB: March 1936, British
Andrew John Glasgow Director. Address: Hill Hall Hawkspur Green, Little Bardfield, Braintree, Essex, CM7 4SH. DoB: July 1943, British
David Cramb Director. Address: Struan 45 Allerton Drive, Nether Poppleton, York, North Yorkshire, YO2 6NL. DoB: May 1926, British
David Bruce Hewitt Director. Address: Hurley Cottage, The Croft Wareside, Ware, Hertfordshire, SG12 7QP. DoB: October 1932, British
Peter Jeremy Rawlins Director. Address: Beech Cottage Apperley Lane, Rawdon, Leeds, West Yorkshire, LS19 6LW. DoB: May 1941, British
Alfred John Stradling Director. Address: Badgers Hill Orchard Drive, Linton, Wetherby, West Yorkshire, LS22 4HP. DoB: March 1936, British
Michael John Dawson Director. Address: The Doctors House, Askham Bryan, York, North Yorkshire, YO2 3QS. DoB: January 1943, British
Jobs in Tunstall Group Limited vacancies. Career and practice on Tunstall Group Limited. Working and traineeship
Welder. From GBP 1400
Driver. From GBP 1500
Plumber. From GBP 1900
Controller. From GBP 2300
Responds for Tunstall Group Limited on FaceBook
Read more comments for Tunstall Group Limited. Leave a respond Tunstall Group Limited in social networks. Tunstall Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress Tunstall Group Limited on google map
Other similar UK companies as Tunstall Group Limited: Gawber Flats Maintenance Limited | Kt10 Investments Limited | Twt Limited | Saracen Licence Grocers Ltd | Advanced Lettings (ashford) Limited
Started with Reg No. 00580348 59 years ago, Tunstall Group Limited is a PLC. The official mailing address is Whitley Lodge, Whitley Bridge Yorkshire. The firm is registered with SIC code 64209 - Activities of other holding companies n.e.c.. The most recent filings cover the period up to 2015-09-30 and the most current annual return information was released on 2016-02-22. Tunstall Group Ltd has been developing as a part of this field for more than fifty nine years, something not many of it’s competitors managed to do.
5 transactions have been registered in 2014 with a sum total of £43,350. In 2013 there were less transactions (exactly 2) that added up to £27,350. The Council conducted 14 transactions in 2012, this added up to £45,237. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 29 transactions and issued invoices for £152,735. Cooperation with the Norwich council covered the following areas: Call Alarm Sytems Maintenance, Call System Maintce Contractor 2157 and New Construction, Conversion & Renovation-non Main Contractor.
Currently, the directors employed by this particular limited company include: Shaun Parker appointed in 2014 in February and Paul Lancelot Stobart appointed in 2013. In order to help the directors in their tasks, since 2014 the following limited company has been making use of Jonathan Paul Furniss, who has been in charge of ensuring that the Board's meetings are effectively organised.