Tutssels Enterprise Ig Limited

All UK companiesArts, entertainment and recreationTutssels Enterprise Ig Limited

Artistic creation

Other business support service activities n.e.c.

Tutssels Enterprise Ig Limited contacts: address, phone, fax, email, website, shedule

Address: 6 Brewhouse Yard EC1V 4DG London

Phone: +44-1269 4276397

Fax: +44-1269 4276397

Email: n\a

Website:

Shedule:

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

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

Registration data Tutssels Enterprise Ig Limited

Register date: 1992-03-02

Register number: 02692752

Type of company: Private Limited Company

Get full report form global database UK for Tutssels Enterprise Ig Limited

Owner, director, manager of Tutssels Enterprise Ig Limited

Christopher Douglas Walker Director. Address: Brewhouse Yard, London, EC1V 4DG. DoB: July 1958, British

Alexander James Spark Director. Address: Brewhouse Yard, London, EC1V 4DG. DoB: January 1972, British

Jonathan Davies Director. Address: Brewhouse Yard, London, EC1V 4DG, England. DoB: September 1969, British

Wendy Robertson Secretary. Address: Highbury Crescent, London, N5 1RN, United Kingdom. DoB:

Stephen Powell Director. Address: 66 Wimpole Street, London, W1M 7DE. DoB: March 1958, British

Timothy Coulthard Bowman Secretary. Address: 3 Prospect Road, Long Ditton, Surrey, KT6 5PY. DoB: n\a, British

Alistair Gordon Kenneth Hooper Secretary. Address: 25 Geraldine Road, London, SW18 2NR. DoB: May 1962, British

Sharon Fox Director. Address: Saxons, 37 Yester Road, Chislehurst, Kent, BR7 5HN. DoB: September 1965, British

Beverley Law Director. Address: 34a Park Avenue South, Crouch End, London, N8 8LT. DoB: October 1963, British

Patrick Mark Smith Director. Address: 25 Guion Road, London, SW6 4WD. DoB: May 1961, British

Colin David Hewitt Secretary. Address: The Troon, Borers Arms Road, Copthorne, Crawley, West Sussex, RH10 3LJ. DoB: November 1964, British

Elizabeth Dunning Director. Address: 25 Petersham Place, London, SW7 5PU. DoB: September 1959, British

Helen Owen Director. Address: 43 Grove Hill Road, London, SE5 8DF. DoB: January 1959, British

Martin John Lambie-nairn Director. Address: Pirbright Manor Farmhouse, Fairdene Hogscross Lane, Chipstead Coulsdon, Surrey, CR5 3SJ. DoB: August 1945, British

Anthony William Kelly Director. Address: 38 Pemberton Road, East Molesey, Surrey, KT8 9LH. DoB: August 1961, British

Janet Casey Director. Address: 30 Coalecroft Road, London, SW15 6LP. DoB: May 1955, British

Glenn Gifford Tutssel Director. Address: 42 Cross Deep, Twickenham, Middlesex, TW1 4RA. DoB: May 1951, British

David Adams Director. Address: 28 Dresden Road, London, N19 3BE. DoB: November 1963, British

Barry Howard Morris Director. Address: 51 Farrer Road, London, N8 8LD. DoB: n\a, British

Ian St John Director. Address: 21 Rectory Road, London, SW13 0DU. DoB: November 1949, British

Kevin Thomas Brown Nominee-director. Address: 30 Harts Grove, Woodford Green, Essex, IG8 0BN. DoB: May 1958, British

Debbie Moore Nominee-secretary. Address: 71 Pitcairn House, St Thomas's Square, Hackney, London, E9 6PU. DoB: n\a, British

Jobs in Tutssels Enterprise Ig Limited vacancies. Career and practice on Tutssels Enterprise Ig Limited. Working and traineeship

Manager. From GBP 2000

Controller. From GBP 2100

Fabricator. From GBP 2200

Driver. From GBP 2000

Engineer. From GBP 2800

Responds for Tutssels Enterprise Ig Limited on FaceBook

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

Address Tutssels Enterprise Ig Limited on google map

Other similar UK companies as Tutssels Enterprise Ig Limited: Farnham Electrical Distributors Ltd | Convertech Limited | Foodworld (manchester) Ltd | Surrey Offroad Specialists Limited | Capital Auto Salvage Limited

Tutssels Enterprise Ig Limited with reg. no. 02692752 has been competing in the field for 24 years. This particular PLC is located at 6 Brewhouse Yard, , London and company's postal code is EC1V 4DG. It has been on the market under three previous names. The initial registered name, Tutssels, was changed on Wednesday 2nd May 2001 to Tutssel St. John Lambie-nairn. The current name, in use since 1994, is Tutssels Enterprise Ig Limited. This enterprise SIC code is 90030 which means Artistic creation. 2014-12-31 is the last time company accounts were filed. From the moment the firm started in the field twenty four years ago, it managed to sustain its praiseworthy level of success.

As mentioned in the firm's employees register, since April 2015 there have been two directors: Christopher Douglas Walker and Alexander James Spark. At least one secretary in this firm is a limited company, specifically Wpp Group (nominees) Limited.