Transmark Asia Limited

All UK companiesConstructionTransmark Asia Limited

Construction of commercial buildings

Transmark Asia Limited contacts: address, phone, fax, email, website, shedule

Address: Elms House 43 Brook Green W6 7EF London

Phone: +44-1398 7573669

Fax: +44-1398 7573669

Email: n\a

Website:

Shedule:

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

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

Registration data Transmark Asia Limited

Register date: 1993-05-05

Register number: 02815214

Type of company: Private Limited Company

Get full report form global database UK for Transmark Asia Limited

Owner, director, manager of Transmark Asia Limited

James Christopher Rowntree Director. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB: October 1968, British

Mr Samuel James Hannis Director. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB: May 1978, British

Mr Tejender Chaudhary Secretary. Address: 43 Brook Green, London, England, W6 7EF, England. DoB:

Brian R Shelton Director. Address: Brook Green, London, England, W6 7EF, England. DoB: April 1961, American

Steven Carrol Mathews Director. Address: South Jamaica Street, Englewood, Colorado, 80112, Usa. DoB: October 1952, American

Geoffrey Roberts Secretary. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB:

Sarah Elizabeth Harrington Director. Address: 43 Brook Green, London, England, W6 7EF, England. DoB: August 1962, British

Rupert Mapplebeck Secretary. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB:

Kenneth Mair Director. Address: Willowbank Gardens, Tadworth, Surrey, KT20 5DS, United Kingdom. DoB: n\a, British

Yaver Ali Abidi Director. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB: July 1958, British

Rupert Neil Mapplebeck Director. Address: 43 Brook Green, London, W6 7EF, United Kingdom. DoB: February 1965, British

David John Kerr Director. Address: Fielding Road, London, W4 1HP. DoB: June 1947, British

Kenneth Mair Secretary. Address: 8 Willowbank Gardens, Tadworth, Surrey, KT20 5DS. DoB: n\a, British

Peter Geoffrey Gammie Director. Address: Alstone House, 243 Farleigh Road, Warlingham, Surrey, CR6 9EL. DoB: July 1950, British

Jeremy Dalton Rhodes Secretary. Address: Fieldhead 1 & 2 Grafton Road, Burbage, Marlborough, Wiltshire, SN8 3AP. DoB: n\a, British

Douglas Samuel Kennedy Director. Address: Woodbury, Green Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0QE. DoB: July 1940, British

Doctor John Joseph Weaver Director. Address: 76 Western Avenue, Woodley, Reading, Berkshire, RG5 3BH. DoB: February 1947, British

Keith Lockwood Director. Address: 55 Greenacres, Werrington, Peterborough, Cambridgeshire, PE4 6LH. DoB: June 1945, British

Doctor Peter Howarth Director. Address: 11 Collier Lane, Ockbrook, Derby, Derbyshire, DE72 3RP. DoB: July 1941, British

John Powell Director. Address: 14 Lingmell Close, Bolton, Lancashire, BL1 5EG. DoB: February 1947, British

Jobs in Transmark Asia Limited vacancies. Career and practice on Transmark Asia Limited. Working and traineeship

Sorry, now on Transmark Asia Limited all vacancies is closed.

Responds for Transmark Asia Limited on FaceBook

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

Address Transmark Asia Limited on google map

Other similar UK companies as Transmark Asia Limited: Bilhuset Telemark Limited | Kismet Products Ltd | Exmoor Business Limited | Score Industrial Limited | Direct Selling Success Limited

This particular Transmark Asia Limited business has been operating in this business for at least twenty three years, having started in 1993. Started with Registered No. 02815214, Transmark Asia was set up as a Private Limited Company with office in Elms House, London W6 7EF. The company principal business activity number is 41201 and their NACE code stands for Construction of commercial buildings. The latest filings were submitted for the period up to 2014-12-31 and the most recent annual return information was filed on 2016-05-05. Ever since the company started in this field 23 years ago, this company managed to sustain its impressive level of success.

The following business owes its achievements and unending development to a group of three directors, specifically James Christopher Rowntree, Mr Samuel James Hannis and Brian R Shelton, who have been working for the company since 2015. In addition, the director's tasks are regularly bolstered by a secretary - Mr Tejender Chaudhary, from who joined this business on 2014-02-17.