Tabramhill Estates Limited
Other letting and operating of own or leased real estate
Tabramhill Estates Limited contacts: address, phone, fax, email, website, shedule
Address: 51 Portland Square Sutton In Ashfield NG17 1AZ Nottinghamshire
Phone: +44-1264 6237182
Fax: +44-1264 6237182
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Tabramhill Estates Limited"? - send email to us!
Registration data Tabramhill Estates Limited
Register date: 1948-06-24
Register number: 00456065
Type of company: Private Limited Company
Get full report form global database UK for Tabramhill Estates LimitedOwner, director, manager of Tabramhill Estates Limited
Linda Gwendoline Cheetham Director. Address: Toadmoor Lane, Ambergate, Belper, Derbyshire, DE56 2GN. DoB: September 1935, British
Michael Parkinson Director. Address: 20 Rannock Gardens, Keyworth, Nottinghamshire, NG12 5FQ. DoB: June 1939, British
Paul Carroll Director. Address: 7 Sandringham Drive, Mansfield, Nottinghamshire, NG19 8PN. DoB: May 1961, British
Glenys Storer Director. Address: 6 John Street, North Wingfield, Chesterfield, Derbyshire, S42 5JG. DoB: December 1941, British
Alan Randall Secretary. Address: 63 Common Road, Huthwaite, Nottinghamshire, Nottinghamshire, NG17 2JR. DoB: June 1950, British
Alan Randall Director. Address: Common Road, Huthwaite, Sutton-In-Ashfield, Nottinghamshire, NG17 2JR. DoB: June 1950, British
Jennefer Jacqueline Morton Director. Address: 8 Staverton Drive, Mickleover, Derby, DE3 5RY. DoB: June 1942, British
Derek Cook Director. Address: 61 Peveril Road, Newbold, Chesterfield, Derbyshire, S41 8RY. DoB: April 1936, British
Karen Julie Leverton Director. Address: Lowenva, Lodge Lane, Kirkby In Ashfield, Nottinghamshire, NG17 7QL. DoB: January 1962, British
Paul Carl Jackson Director. Address: 219 Saint Albans Road, Bulwell, Nottinghamshire, NG6 9FT. DoB: November 1944, British
Colin Shaw Director. Address: 105 Common Lane, Hucknall, Nottingham, Nottinghamshire, NG15 6QJ. DoB: October 1936, British
Iris Beryl Cheetham Secretary. Address: 203 Denton Avenue, Grantham, Lincolnshire, NG31 7JQ. DoB: January 1930, British
Richard Trenam Director. Address: 7 Laceyfields Drive, Heanor, Derbyshire, DE75 7HJ. DoB: May 1952, British
Iris Beryl Cheetham Director. Address: 203 Denton Avenue, Grantham, Lincolnshire, NG31 7JQ. DoB: January 1930, British
John Reginald Edward Morrell Director. Address: Oakdene Cottage Ivy House Farm Lane, Brimington, Chesterfield, Derbyshire, S43 1AF. DoB: April 1943, British
John Gurnhill Secretary. Address: 9 Rowan Avenue, Ravenshead, Nottingham, NG15 9GA. DoB:
Kenneth Barlow Director. Address: 12 Kingfield Close, Rainworth, Mansfield, Nottinghamshire, NG21 0FD. DoB: November 1921, British
Donald Herrick Director. Address: 51 Kennedy Drive, Stapleford, Nottingham, Nottinghamshire, NG9 8HW. DoB: February 1921, British
Jack Trenam Director. Address: 38 Anchor Court, Nottingham, Nottinghamshire, NG5 5PE. DoB: March 1921, British
Peter Bentley Director. Address: 26 Penarth Gardens, Nottingham, Nottinghamshire, NG5 4EG. DoB: October 1933, British
John Reginald Edward Morrell Secretary. Address: 7 Falkland Rise, Dronfield, Sheffield, South Yorkshire, S18 6SU. DoB: April 1943, British
Jobs in Tabramhill Estates Limited vacancies. Career and practice on Tabramhill Estates Limited. Working and traineeship
Other personal. From GBP 1300
Project Planner. From GBP 4000
Fabricator. From GBP 2900
Assistant. From GBP 1000
Electrician. From GBP 1900
Cleaner. From GBP 1100
Plumber. From GBP 2100
Responds for Tabramhill Estates Limited on FaceBook
Read more comments for Tabramhill Estates Limited. Leave a respond Tabramhill Estates Limited in social networks. Tabramhill Estates Limited on Facebook and Google+, LinkedIn, MySpaceAddress Tabramhill Estates Limited on google map
Other similar UK companies as Tabramhill Estates Limited: Kelan Circuits Limited | Rical Group Limited | Barr Subco 1 Limited | Eclipse Specialist Graphics Limited | Diamond Trade Service Limited
Tabramhill Estates started conducting its business in 1948 as a Private Limited Company under the following Company Registration No.: 00456065. This company has been functioning with great success for 68 years and it's currently active. This firm's head office is located in Nottinghamshire at 51 Portland Square. You could also locate this business by the area code , NG17 1AZ. The enterprise Standard Industrial Classification Code is 68209 : Other letting and operating of own or leased real estate. Tabramhill Estates Ltd filed its account information up to 2014-12-31. The business most recent annual return was filed on 2015-10-31. Tabramhill Estates Ltd has been functioning on the market for sixty eight years, an achievement not many competitors have achieved.
Due to this particular firm's growing number of employees, it was imperative to acquire further members of the board of directors, including: Linda Gwendoline Cheetham, Michael Parkinson, Paul Carroll who have been participating in joint efforts since August 9, 2010 to fulfil their statutory duties for the company. In order to find professional help with legal documentation, since the appointment on January 1, 2001 this company has been utilizing the expertise of Alan Randall, age 66 who has been focusing on making sure that the firm follows with both legislation and regulation.