Tscheme 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Tscheme Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.