Tobworth Limited
Tobworth Limited contacts: address, phone, fax, email, website, shedule
Address: Gable Cross Farm Lowcross Tilston SY14 7DW Malpas
Phone: +44-1538 9846466
Fax: +44-1538 9846466
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Tobworth Limited"? - send email to us!
Registration data Tobworth Limited
Register date: 1977-06-23
Register number: 01318618
Type of company: Private Limited Company
Get full report form global database UK for Tobworth LimitedOwner, director, manager of Tobworth Limited
Clement Dillworth Armstrong Director. Address: Mayfield Avenue, Poole, Dorset, BH14 9NY. DoB: December 1942, British
William James Tute Director. Address: Lowcross, Tilston, Malpas, Cheshire, SY14 7DW, United Kingdom. DoB: December 1962, British
Dr Harry Christian Director. Address: Bridge Farm, High Offley, Stafford, Staffordshire, ST20 0NE. DoB: April 1938, British
Geoffry Peter Marshall Director. Address: Lowcross, Tilston, Malpas, Cheshire, SY14 7DW, United Kingdom. DoB: January 1952, British
Kenneth Arthur Head Director. Address: St. Agnes Place, London, SE11 4BE, United Kingdom. DoB: January 1958, British
George Plumley Director. Address: Teignmouth Road, London, NW2 4HN. DoB: March 1941, British
Stephen Scott Milne Director. Address: King Edward Street, Alexandria, Dunbartonshire, G83 0EH. DoB: November 1976, British
Stuart Dexter Director. Address: 8 Dennis Brown Court, Saxilby, Lincoln, Lincolnshire, LN1 2QZ. DoB: July 1945, British
John Edwin Rowley Director. Address: Ruby Cottage, 123 Newtown Road Warsash, Southampton, Hampshire, SO31 9GY. DoB: August 1950, British
Andrew Hutchison Secretary. Address: 15 High Street, Great Bedwyn, Nr Marlborough, Wiltshire, SN8 3NU. DoB: February 1943, British
Graham Brian Kemp Director. Address: 48 Beverley Parklands, Beverley, North Humberside, HU17 0RA. DoB: March 1965, British
Angela Margaret Rose Oliver Director. Address: 1 Manor Mews, Stratton Audley, Bicester, Oxfordshire, OX27 9BZ. DoB: October 1949, British
Brian Walter Westerhoff Director. Address: 41 Beverley Road, Harworth, Doncaster, Nottinghamshire, DN11 8HB. DoB: October 1937, British
Dr Vincent Paul Hill Director. Address: 7 Moorlands Close, Fleet, Hampshire, GU51 3PL. DoB: April 1949, British
Bernard Williams Secretary. Address: 2 Dunsmore Close, Maltby, Middlesbrough, Cleveland, TS8 0BS. DoB: October 1948, British
Andrew Hutchison Director. Address: 15 High Street, Great Bedwyn, Marlborough, Wiltshire, SN8 3NU. DoB: February 1943, British
Kevin David Smith Director. Address: 32a Park Crescent, Emsworth, Portsmouth, Hants, PO10 7NT. DoB: October 1951, British
Bernard Williams Director. Address: 2 Dunsmore Close, Maltby, Middlesbrough, Cleveland, TS8 0BS. DoB: October 1948, British
Kenneth Douglas Wade Secretary. Address: 8a Breaksea Close, Sully, Penarth, South Glamorgan, CF64 5ST. DoB: May 1936, British
Kenneth Douglas Wade Director. Address: 8a Breaksea Close, Sully, Penarth, South Glamorgan, CF64 5ST. DoB: May 1936, British
Douglas Ross Mcwhan Director. Address: 10 Clanfield Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 2HJ. DoB: December 1934, British
Peter Sweet Director. Address: Camden Wood Cottage 46 Yester Road, Chislehurst, Kent, BR7 5HR. DoB: May 1939, British
Paul Christopher Hughes Director. Address: The Island Nassington Road, Elton, Peterborough, PE8 6RJ. DoB: August 1941, British
Walter Barlow Griffin Director. Address: 11 Chandos, Kingsway, Cleethorpes, South Humberside, DN35 0BZ. DoB: September 1928, British
Dr Stephen Francis Green Director. Address: Dock Cottage Dock Lane, Beaulieu, Brockenhurst, Hampshire, SO42 7YH. DoB: February 1944, British
Hugh Conrad Davies Secretary. Address: 22 Sea View Road, Hayling Island, Hampshire, PO11 9PE. DoB: August 1933, British
John Colley Caiger Director. Address: 77 Bedster Gardens, Hurst Park, West Molesey, Surrey, KT8 1TB. DoB: June 1927, British
Richard George Wilkens Director. Address: 15 Kirby Close, Middle Barton, Chipping Norton, Oxfordshire, OX7 7HJ. DoB: February 1949, British
Hugh Conrad Davies Director. Address: 22 Sea View Road, Hayling Island, Hampshire, PO11 9PE. DoB: August 1933, British
John Donovan Hailstone Director. Address: 38 Menelik Road, London, NW2 3RH. DoB: February 1930, British
Reginald John Little Director. Address: 27 Priory Close, Dudley, West Midlands, DY1 3ED. DoB: June 1930, British
Frank Lomas Wiseman Director. Address: Hillcrest, Llanvaches, Newport, Gwent, NP6 3BA. DoB: November 1929, British
Jobs in Tobworth Limited vacancies. Career and practice on Tobworth Limited. Working and traineeship
Manager. From GBP 3400
Project Co-ordinator. From GBP 1900
Project Planner. From GBP 2300
Driver. From GBP 2100
Responds for Tobworth Limited on FaceBook
Read more comments for Tobworth Limited. Leave a respond Tobworth Limited in social networks. Tobworth Limited on Facebook and Google+, LinkedIn, MySpaceAddress Tobworth Limited on google map
Other similar UK companies as Tobworth Limited: Rubbershield Ltd | D L Halhead Limited | J Ellison Decorators Limited | Forth Rope Access Ltd | Executive Decor Ltd
1977 signifies the founding Tobworth Limited, a firm which is situated at Gable Cross Farm Lowcross, Tilston in Malpas. This means it's been thirty nine years Tobworth has been in the United Kingdom, as the company was created on 1977/06/23. The firm registration number is 01318618 and the postal code is SY14 7DW. This company principal business activity number is 93199 and their NACE code stands for Other sports activities. 31st October 2014 is the last time account status updates were filed. 39 years of experience in this line of business comes to full flow with Tobworth Ltd as the company managed to keep their clients happy throughout their long history.
Taking into consideration the following firm's employees data, since 2010/08/25 there have been three directors: Clement Dillworth Armstrong, William James Tute and Dr Harry Christian.