Tacktrim Limited

All UK companiesProfessional, scientific and technical activitiesTacktrim Limited

Non-trading company

Tacktrim Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 10 Heathhall Industrial Estate Heathhall DG1 3PH Dumfries

Phone: +44-1245 7631347

Fax: +44-1245 7631347

Email: n\a

Website:

Shedule:

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

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

Registration data Tacktrim Limited

Register date: 1984-09-06

Register number: SC089578

Type of company: Private Limited Company

Get full report form global database UK for Tacktrim Limited

Owner, director, manager of Tacktrim Limited

John Joseph Snee Director. Address: Worcester Road, Kidderminster, Worcestershire, DY10 1JR, England. DoB: December 1962, British

Geoffrey Brendon Wilding Director. Address: Worcester Road, Kidderminster, Worcestershire, DY10 1JR, England. DoB: October 1963, New Zealand

Stephen Maurice Martin Byrne Director. Address: Worcester Road, Kidderminster, Worcestershire, DY10 1JR, England. DoB: n\a, British

John Frederick Cooper Director. Address: Heathhall Industrial Estate, Heathhall, Dumfries, DG1 3PH, Scotland. DoB: May 1961, British

Martyn Taylor Director. Address: Heathhall Industrial Estate, Heathhall, Dumfries, DG1 3PH, Scotland. DoB: April 1960, British

Bernard Mrozek Director. Address: Newbridge Industrial Estate, Irongray Road, Dumfries, DG2 0JE. DoB: April 1960, British

Philip Reeder Director. Address: Heathhall Industrial Estate, Heathhall, Dumfries, DG1 3PH, Scotland. DoB: September 1954, British

Lisa Sarah Clarke Secretary. Address: 24 Andertons Mill, Mawdesley, Ormskirk, Lancashire, L40 3TW. DoB:

Stephen David Downey Director. Address: Chandlers Cottage, Flawith, Alne, North Yorkshire, YO61 1SF. DoB: March 1961, British

Larry Dunn Director. Address: 607e Wilson Avenue, Wheaton, Illinois, 60187, Usa. DoB: July 1949, American

William Anthony Thompson Director. Address: 16 Highfields, Westoning, Bedford, MK45 5EN. DoB: April 1946, British

Geoffrey Charles Benjamin Harrison Director. Address: 9 Firs Road, Over Hulton, Bolton, Lancashire, BL5 1EZ. DoB: January 1942, British

Malcolm Allan Wright Director. Address: High Point 58 The Mount, Leatherhead, Surrey, KT22 9EA. DoB: January 1939, British

David Joseph Carter Director. Address: Andorra 8 Stiles Avenue, Marple, Stockport, Cheshire, SK6 6LR. DoB: March 1947, British

David James Kent Director. Address: 3 Old Hall, Clough Lostock, Bolton, Lancashire, BL6 4LB. DoB: January 1948, British

Jobs in Tacktrim Limited vacancies. Career and practice on Tacktrim Limited. Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Tacktrim Limited on FaceBook

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

Address Tacktrim Limited on google map

Other similar UK companies as Tacktrim Limited: Barnsley Lock & Safe Co. Limited | T F S Dordon Limited | Kevin Guy Limited | Sbs European Kitchens Limited | Remarque Ltd

The official date this company was started is 6th September 1984. Started under no. SC089578, this firm is considered a Private Limited Company. You can contact the main office of this company during its opening times at the following location: Unit 10 Heathhall Industrial Estate Heathhall, DG1 3PH Dumfries. This firm declared SIC number is 74990 meaning Non-trading company. Tacktrim Ltd filed its latest accounts up until 2015-05-30. The firm's latest annual return was filed on 2015-09-04.

In order to satisfy their customer base, the following company is continually supervised by a number of three directors who are John Joseph Snee, Geoffrey Brendon Wilding and Stephen Maurice Martin Byrne. Their joint efforts have been of critical use to the following company since September 2015.