Tuncheck Limited

All UK companiesActivities of households as employers; undifferentiatedTuncheck Limited

Residents property management

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

Address: The Lodge 7 Lower Green Road Pembury TN2 4DZ Tunbridge Wells

Phone: +44-1350 4969085

Fax: +44-1350 4969085

Email: n\a

Website:

Shedule:

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

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

Registration data Tuncheck Limited

Register date: 1995-04-06

Register number: 03042712

Type of company: Private Limited Company

Get full report form global database UK for Tuncheck Limited

Owner, director, manager of Tuncheck Limited

Thomas William Newman Director. Address: 127, Hastings Road Pembury, Tunbridge Wells, Kent, TN2 4JU, England. DoB: September 1953, British

Keith Gordon Bromhead Director. Address: Herons Way, Pembury, Tunbridge Wells, Kent, TN2 4DW, England. DoB: February 1944, British

Steven Anthony Kesterton Director. Address: Springhead, Tunbridge Wells, Kent, TN2 3NZ, England. DoB: September 1974, British

Julia Ovenden Director. Address: Woodpecker Court, 127 Hastings Road Pembury, Tunbridge Wells, Kent, TN2 4JU, England. DoB: July 1960, British

Rosemary Pauline Hanes Director. Address: The Lodge 7 Lower Green Road, Pembury, Tunbridge Wells, Kent, TN2 4DZ. DoB: June 1946, British

David John Hanes Director. Address: The Lodge 7 Lower Green Road, Pembury, Tunbridge Wells, Kent, TN2 4DZ. DoB: October 1944, British

Kenneth John Adams Director. Address: Flat 5 Woodpecker Court, 127 Hastings Road, Tunbridge Wells, Kent, TN2 4JU. DoB: July 1949, British

Gurjinder Kaur Malra Director. Address: Flat 3 Woodpecker Court, 127 Hastings Road, Pembury, Kent, TN2 4JU. DoB: December 1959, British

Susan Ellen Director. Address: Woodpecker Court, 127 Hastings Road Pembury, Tunbridge Wells, Kent, TN2 4JU, England. DoB: August 1959, British

Hugh Sellars Director. Address: 11 Woodpecker Court, 127 Hastings Road, Pembury, Kent, TN2 4JU. DoB: October 1971, British

Frederick May Director. Address: Flat 4 Woodpecker Court, 127 Hastings Road, Tunbridge Wells, Kent, TN2 4JU. DoB: December 1956, British

Stuart Alan Webb Director. Address: Flat 1 Woodpecker Court, 127 Hastings Road, Tunbridge Wells, Kent, TN2 4JU. DoB: February 1961, British

Hazel Kathleen Watts Director. Address: 36 Henwoods Crescent, Pembury, Tunbridge Wells, Kent, TN2 4LL. DoB: May 1924, British

Philip Blyth Director. Address: Flat 2 Woodpecker Court, 127 Hastings Road, Pembury, Tunbridge Wells, Kent, TN2 4JU. DoB: July 1937, British

Valerie Constance Director. Address: Flat 11 Woodpecker Court, 127 Hastings Road, Pembury, Tunbridge Wells, Kent, TN2 4JU. DoB: February 1937, British

Mary Louise Bromhead Director. Address: 51 Herons Way, Pembury, Tunbridge Wells, Kent, TN2 4DW. DoB: January 1945, British

Mark Philip Bromhead Director. Address: 9 Woodpecker Court, 127 Hastings Road, Pembury, Kent, TN2 4JU. DoB: January 1967, British

Julian Wreford Harvey Secretary. Address: Woodpecker Court 127 Hastings Road, Pembury, Tunbridge Wells, Kent, TN2 4JU. DoB: n\a, British

Thelma Margaret Johnston Director. Address: Flat 9 Woodpecker Court, 127 Hastings Road, Pembury, Kent, TN2 4JU. DoB: May 1944, British

Anthony Paul Fraser Director. Address: Flat 1 Woodpecker Court, 127 Hastings Road Pembury, Tunbridge Wells, Kent, TN2 4JU. DoB: September 1959, British

Derek Peter Walter Garrett Director. Address: 5 Woodpecker Court Hastings Road, Pembury, Tunbridge Wells, Kent, TN2 4JU. DoB: October 1934, British

Wendy Hills Director. Address: 12 Woodpecker Court, 127 Hastings Road Pembury, Tunbridge Wells, Kent, TN2 4JU. DoB: March 1952, British

Stanley John Marshall Director. Address: Flat 11 Woodpecker Court, 127 Hastings Road Pembury, Tunbridge Wells, Kent, TN2 4JU. DoB: April 1912, British

Chh Formations Limited Nominee-director. Address: Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN. DoB:

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

Carpenter. From GBP 2100

Engineer. From GBP 2300

Other personal. From GBP 1200

Electrical Supervisor. From GBP 2300

Responds for Tuncheck Limited on FaceBook

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

Address Tuncheck Limited on google map

03042712 is the reg. no. for Tuncheck Limited. This firm was registered as a PLC on 1995-04-06. This firm has been on the British market for the last 21 years. The company could be contacted at The Lodge 7 Lower Green Road Pembury in Tunbridge Wells. The main office postal code assigned to this location is TN2 4DZ. The company is registered with SIC code 98000 which means Residents property management. Saturday 30th April 2016 is the last time when company accounts were filed. Ever since the firm began in this particular field twenty one years ago, this firm managed to sustain its impressive level of prosperity.

From the information we have gathered, the following business was built in 1995 and has been supervised by twenty two directors, and out this collection of individuals eight (Thomas William Newman, Keith Gordon Bromhead, Steven Anthony Kesterton and 5 other members of the Management Board who might be found within the Company Staff section of our website) are still employed in the company.