Tm Property Searches Limited
Other information service activities n.e.c.
Activities of patent and copyright agents; other legal activities n.e.c.
Tm Property Searches Limited contacts: address, phone, fax, email, website, shedule
Address: Midland Bridge House Midland Bridge Road BA2 3FP Bath
Phone: +44-1327 4107482
Fax: +44-1325 5496704
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Tm Property Searches Limited"? - send email to us!
Registration data Tm Property Searches Limited
Register date: 1999-05-21
Register number: 03775703
Type of company: Private Limited Company
Get full report form global database UK for Tm Property Searches LimitedOwner, director, manager of Tm Property Searches Limited
Ian Denis Crabb Director. Address: Floor 1/3, Sun Street, London, EC2A 2EP, England. DoB: February 1959, British
Paul Lewis Creffield Director. Address: Delta Business Park, Welton Road, Swindon, Wiltshire, SN5 7XZ, United Kingdom. DoB: June 1954, British
Paul Edward Albone Director. Address: Delta Business Park, Welton Road, Swindon, Wiltshire, SN5 7XZ, United Kingdom. DoB: January 1968, British
Reginald Stephen Shipperley Director. Address: Delta Business Park, Welton Road, Swindon, Wiltshire, SN5 7XZ, United Kingdom. DoB: October 1958, British
Benjamin Harris Director. Address: Delta Business Park, Welton Road, Swindon, Wiltshire, SN5 7XZ, United Kingdom. DoB: October 1977, British
Simon David Embley Director. Address: Delta Business Park, Welton Road, Swindon, Wiltshire, SN5 7XZ, United Kingdom. DoB: October 1960, English
Gordon Lewis Edwards Director. Address: 3 Westover Drive, Stone, Staffordshire, ST15 8TT. DoB: February 1961, British
Trevor Haward Brown Director. Address: Delta Business Park, Welton Road, Swindon, Wiltshire, SN5 7XZ, United Kingdom. DoB: January 1951, British
John Francis Carolan Director. Address: The Willows, Chamberhouse Mill, Thatcham, Berkshire, RG19 4NG. DoB: November 1952, British
Colin Kemp Director. Address: Knott Barn, Whitehill Lane Lothersdale, Skipton, West Yorkshire, BD20 8HX. DoB: November 1956, British
Edmund Warren Williams Director. Address: Littlehurst House, 154 Forest Road, Tunbridge Wells, Kent, TN2 5JD. DoB: July 1962, British
Adrian Stuart Gill Director. Address: Richmond Barn, Drayton Road, Mursley, Buckinghamshire, MK17 0LE. DoB: July 1967, British
Andrew James Strivens Director. Address: 32 Sandfield Road, Oxford, Oxfordshire, OX3 7RJ. DoB: January 1963, British
Harry Douglas Hill Director. Address: Moat Hall, Fordham, Colchester, Essex, CO6 3LU. DoB: April 1948, British
Ian Michael Laing Director. Address: 4 Charlbury Road, Oxford, OX2 6UT. DoB: December 1946, British
William Laurence Hodson Secretary. Address: 27 Belvedere Grove, Wimbledon, London, SW19 7RQ. DoB: n\a, British
Carl Cockerham Director. Address: 611 Bury Road, Bamford, Rochdale, OL11 4DQ. DoB: March 1969, British
Robert Alan Scarff Director. Address: 4 Whitefields Gate, Solihull, West Midlands, B91 3GE. DoB: September 1958, British
Ivan Stillwell Director. Address: Woodside, Dunsmore, Wendover, Buckinghamshire, HP22 6QL. DoB: n\a, British
Richard Edwin John Sawtell Director. Address: Chase Cottage The Chase, Lexden, Colchester, Essex, CO3 9BU. DoB: October 1960, British
Ashok Kumar Gupta Director. Address: 26 Parsons Green, London, SW6 4UH. DoB: August 1954, British
John Calvert Director. Address: Haighton Tower Whittingham Lane, Haighton, Preston, PR2 5SL. DoB: March 1948, British
Martyn Courtney Bailey Williams Director. Address: 9 Chadlington Road, Oxford, OX2 6SY. DoB: May 1963, British
Steven James Foster Director. Address: Swandown, Axford, Marlborough, Wiltshire, SN8 2EX. DoB: April 1967, British
Frank Bretherton Director. Address: Villa Noruega S A Caleta 8, Sta Eulalia, Ibiza, Spain. DoB: May 1949, British
Adrian Stuart Moore Secretary. Address: Medbourne House, Medbourne Lane, Liddington, Swindon, Wiltshire, SN4 0EY. DoB: n\a, British
Roger Hill Director. Address: 10 The Butts, Aldbourne, Marlborough, Wiltshire, SN8 2DE. DoB: October 1942, British
Adrian Holyman Jones Director. Address: The Old Cottage, Winterbourne, Newbury, Berkshire, RG20 8BB. DoB: March 1955, British
Alan Wild Director. Address: Cross Farm, Old Road, Walgrave, Northampton, Northamptonshire, NN6 9QW. DoB: July 1947, British
Jobs in Tm Property Searches Limited vacancies. Career and practice on Tm Property Searches Limited. Working and traineeship
Project Co-ordinator. From GBP 1800
Carpenter. From GBP 1900
Administrator. From GBP 2100
Cleaner. From GBP 1000
Responds for Tm Property Searches Limited on FaceBook
Read more comments for Tm Property Searches Limited. Leave a respond Tm Property Searches Limited in social networks. Tm Property Searches Limited on Facebook and Google+, LinkedIn, MySpaceAddress Tm Property Searches Limited on google map
Other similar UK companies as Tm Property Searches Limited: New Palace Ltd | La Bottega Del San Lorenzo Ltd. | Whelpley Hill Park Limited | Spician Ltd | The Crown Hotel (varteg) Limited
Tm Property Searches Limited can be gotten hold of Midland Bridge House, Midland Bridge Road in Bath. The company's area code is BA2 3FP. Tm Property Searches has been actively competing in this business since the firm was established in 1999. The company's Companies House Registration Number is 03775703. Despite the fact, that recently operating under the name of Tm Property Searches Limited, the company name had the name changed. It was known under the name Tm Property Service until 2008-12-09, at which point the company name was replaced by Teramedia. The Last was known under the name took place in 2001-12-03. This company is registered with SIC code 63990 and their NACE code stands for Other information service activities n.e.c.. The business most recent filings cover the period up to 2015-12-31 and the latest annual return information was released on 2015-11-04. From the moment the firm debuted on this market 17 years ago, it has sustained its great level of prosperity.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 7 transactions from worth at least 500 pounds each, amounting to £7,840 in total. The company also worked with the Allerdale Borough (1 transaction worth £10 in total). Tm Property Searches was the service provided to the Allerdale Borough Council covering the following areas: Land Charges Service was also the service provided to the Brighton & Hove City Council covering the following areas: Services.
Currently, the directors chosen by this limited company are: Ian Denis Crabb selected to lead the company three years ago, Paul Lewis Creffield selected to lead the company in 2008, Paul Edward Albone selected to lead the company in 2008 and Paul Edward Albone selected to lead the company in 2008.