Tscheme Limited

All UK companiesProfessional, scientific and technical activitiesTscheme Limited

Other professional, scientific and technical activities n.e.c.

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

Address: Regus House Victory Way Admirals Park DA2 6QD Dartford

Phone: +44-1543 9174926

Fax: +44-1543 9174926

Email: n\a

Website:

Shedule:

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

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

Registration data Tscheme Limited

Register date: 2000-05-19

Register number: 04000985

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Tscheme Limited

Owner, director, manager of Tscheme Limited

David Wright Director. Address: Hampermill Lane, Watford, WD19 4NT, England. DoB: July 1968, British

Benjamin Lindgreen Director. Address: Victory Way, Admirals Park, Dartford, Kent, DA2 6QD, England. DoB: June 1975, British

David Edward Joseph Alexander Director. Address: Victory Way, Admirals House, Dartford, Kent, DA2 6QD, England. DoB: March 1960, British

James Lound Director. Address: Regus House Victory Way, Admirals Park, Dartford, Kent, DA2 6QD. DoB: August 1955, British

Richard Trevorah Director. Address: Virginia Place, Cobham, Surrey, KT11 1AE, England. DoB: March 1956, British

Stephen Davies Secretary. Address: 15 Court Lodge, Shorne, Gravesend, Kent, DA12 3EQ. DoB: January 1952, British

David Shapland Director. Address: 1 Hurst Grove Cottages, Davis Street, Hurst, Reading, Berkshire, RG10 0TP. DoB: March 1960, British

Philip Michael Flaxton Director. Address: 14 Weywood Lane, Farnham, Surrey, GU9 9DP. DoB: July 1953, British

Martin Whitworth Director. Address: Regus House Victory Way, Admirals Park, Dartford, Kent, DA2 6QD. DoB: February 1959, British

Stephen Michael Marsh Director. Address: Regus House Victory Way, Admirals Park, Dartford, Kent, DA2 6QD. DoB: February 1956, British

Karina Knudsen Director. Address: Regus House Victory Way, Admirals Park, Dartford, Kent, DA2 6QD. DoB: September 1977, Danish

Stephen Charles Winston Mason Director. Address: 19a Church Street, Langford, Biggleswade, Bedfordshire, SG18 9QT. DoB: October 1953, British

Prof Dr Joseph Dumortier Director. Address: Biezenstraat 28, Be 3040, Loonbeek, Belgium. DoB: October 1950, Belgium

Stephanie Manning Director. Address: 16 Manor Park Close, Reading, Berkshire, RG30 4PS. DoB: February 1968, British

Jahangir Ahmed Director. Address: 54 Howard Avenue, Bedford, Bedfordshire, MK40 4EB. DoB: August 1975, British

Colin Whittaker Director. Address: 14 Chesnut Avenue, Bournemouth, Dorset, BH5 3SP. DoB: February 1955, British

David Stephen Poole Director. Address: 6 Walford Place, Chelmsford, Essex, CM2 6PG. DoB: January 1960, British

Karina Knudsen Director. Address: 60 Knoll Drive, Coventry, West Midlands, CV3 5BY. DoB: September 1977, Danish

Colin John Whittaker Director. Address: Flat 1 45 Jeffreys Road, Clapham, London, SW4 6QD. DoB: February 1955, British

Dr Stephen Babbage Director. Address: 92 Andover Road, Newbury, Berkshire, RG14 6JR. DoB: February 1965, British

Philip Stradling Director. Address: 9 Lansdown Heights, Bath, Somerset, BA1 5AE. DoB: January 1958, British

Paul Kelsall Director. Address: Redcroft Rockhill, Mansfield, Notts, NG18 2PG. DoB: January 1956, British

James Mark Devine Director. Address: 16 Fleurs Avenue, Glasgow, Lanarkshire, G41 5AP. DoB: October 1960, British

Mark Hale Director. Address: Anam Cara Birks Brow, Thornley, Preston, Lancashire, PR3 2TX. DoB: September 1964, British

Dr Jeremy Beale Director. Address: 2 Timothy Close, London, SW4 9QB. DoB: October 1952, British

Christopher Gregory Director. Address: Beauport 74 Grove Road, Tring, Hertfordshire, HP23 5PB. DoB: May 1955, British

Alan Christopher Boxer Director. Address: 51 Howards Thicket, Gerrards Cross, Buckinghamshire, SL9 7NU. DoB: February 1942, British

Paul Stoddart Director. Address: 31 Elizabeth Square, London, SE16 5XN. DoB: November 1974, British

Dr Stephen Babbage Director. Address: 92 Andover Road, Newbury, Berkshire, RG14 6JR. DoB: February 1965, British

Kathleen Riley Director. Address: 8 Cattley Close, Barnet, London, EN5 4SN. DoB: May 1955, British

Arthur Matthews Director. Address: 14 Hardy Green, Crowthorne, Berkshire, RG45 7QR. DoB: March 1945, British

Terence Alan Dirienzo Director. Address: 90 Telford Avenue, Leamington Spa, Warwickshire, CV32 7HP. DoB: March 1954, British

Alan Cox Director. Address: Byre Cottage, Ashmansworth, Newbury, Berkshire, RG20 9SJ. DoB: February 1945, British

Michael Lightowler Director. Address: Old Barns Farm, Old Barns Lane, Blackmore, Essex, CM4 0PY. DoB: August 1953, British

Richard Anthony Mabbott Director. Address: 62 Norton Road, Letchworth, Hertfordshire, SG6 1AE. DoB: August 1949, British

Dr Andrew Alexander Ross Director. Address: Ashfield, Snowdenham Links Road, Bramley, Surrey, GU5 0BX. DoB: February 1952, British

Peter Dare Director. Address: 1 Willow Gardens, Liphook, Hampshire, GU30 7HY. DoB: November 1947, British

Stephen Upton Director. Address: 11 Marriott Road, Barnet, Hertfordshire, EN5 4NJ. DoB: October 1948, British

Arthur Matthews Director. Address: 14 Hardy Green, Crowthorne, Berkshire, RG45 7QR. DoB: March 1945, British

Philip Dodd Secretary. Address: Bottom House Farm Lane, Chalfont St Giles, Buckinghamshire, HP8 4EE. DoB:

Andrew Michael Malecki Director. Address: 96 Herne Hill, London, SE24 9QP. DoB: April 1943, Polish

Richard Emery Director. Address: 49 Brampton Avenue, Macclesfield, Cheshire, SK10 3RH. DoB: January 1944, British

Stephen Michael Marsh Director. Address: 105 Church Road, Sandford On Thames, Oxford, Oxfordshire, OX4 4YA. DoB: February 1956, British

Andrew Scott Director. Address: The Firs, Broadwater Forest, Tunbridge Wells, Kent, TN3 9JP. DoB: July 1951, British

Anthony Francis Woodbine Parish Director. Address: 10 Langside Avenue, London, SW15 5QT. DoB: January 1941, British

Yuk Jim Pang Director. Address: 1 The Elms Paddock, Clifton Upon Dunsmore, Rugby, Warwickshire, CV23 0TD. DoB: December 1949, British

Christopher Binns Secretary. Address: 84 Fountains Crescent, Southgate, London, N14 6BE. DoB:

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

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Tscheme Limited on FaceBook

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

Address Tscheme Limited on google map

Other similar UK companies as Tscheme Limited: Mts Construction Limited | Mc Project Solutions Limited | Recover Building Ltd | Nute Plumbing Services Limited | Paul Thackray Limited

Tscheme Limited can be found at Regus House Victory Way, Admirals Park in Dartford. Its post code is DA2 6QD. Tscheme has been operating in this business since the firm was established in 2000. Its Companies House Registration Number is 04000985. The company declared SIC number is 74909 , that means Other professional, scientific and technical activities not elsewhere classified. Wednesday 31st December 2014 is the last time the accounts were filed. It's been 16 years for Tscheme Ltd on the market, it is still strong and is very inspiring for many.

Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 800 pounds of revenue.

Given this particular enterprise's constant expansion, it was unavoidable to acquire extra members of the board of directors, namely: David Wright, Benjamin Lindgreen, David Edward Joseph Alexander who have been assisting each other since Thu, 9th Jun 2016 to promote the success of the firm. Additionally, the director's duties are continually backed by a secretary - Stephen Davies, age 64, from who was chosen by this firm on Thu, 4th Jul 2002.