Tectrade Computers Limited
Other information technology service activities
Tectrade Computers Limited contacts: address, phone, fax, email, website, shedule
Address: 1st Floor River Court Mill Lane GU7 1EZ Godalming
Phone: +44-1275 5433532
Fax: +44-1275 5433532
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Tectrade Computers Limited"? - send email to us!
Registration data Tectrade Computers Limited
Register date: 1991-03-08
Register number: 02589951
Type of company: Private Limited Company
Get full report form global database UK for Tectrade Computers LimitedOwner, director, manager of Tectrade Computers Limited
Paul Stuart Cameron Director. Address: Floor River Court, Mill Lane, Godalming, GU7 1EZ, United Kingdom. DoB: July 1970, British
Phillipa Joy Hogan Director. Address: Petworth Road, Chiddingfold, Surrey, GU8 4UN, United Kingdom. DoB: June 1963, British
Paul Christopher Elkins Director. Address: Pollingfold Manor Ellens Green, Rudgwick, Horsham, West Sussex, RH12 3AS. DoB: November 1942, British
Rhonwen Fagioli Director. Address: Streeters Close, Godalming, Surrey, GU7 1YY, United Kingdom. DoB: December 1978, British
Alexander George Fagioli Director. Address: Streeters Close, Godalming, Surrey, GU7 1YY. DoB: November 1976, British
Shelagh Alice Elkins Director. Address: Pollingfold Manor Ellens Green, Rudgwick, Horsham, West Sussex, RH12 3AS. DoB: November 1952, British
Kenneth George Hogan Director. Address: The Biggin Lincolns Hill, Petworth Road Chiddingfold, Godalming, Surrey, GU8 4UN. DoB: June 1957, British
Karen Slater Director. Address: Down Lane, Compton, Surrey, GU3 1DN, United Kingdom. DoB: January 1970, British
Nicolai Kippersluis Director. Address: Culemborg, U105 Wn, Netherlands. DoB: March 1964, Dutch
Michael Philip John Rickards Director. Address: Badgers Close, Moor Lane, Arkendale, Knaresborough, North Yorkshire, HG5 0QU. DoB: July 1962, British
Andrew Slater Director. Address: Down Lane,, Compton, Godalming, Surrey, GU3 1DN. DoB: October 1968, British
Christine Nicola Nutt Director. Address: The Coach House, Great Holt Dockenfield, Farnham, Surrey, GU10 4HQ. DoB: March 1961, British
Terence John Moffat Director. Address: Bechers 25 Curlys Way, Swallowfield, Reading, RG7 1QZ. DoB: April 1949, British
Jobs in Tectrade Computers Limited vacancies. Career and practice on Tectrade Computers Limited. Working and traineeship
Electrical Supervisor. From GBP 2100
Welder. From GBP 1300
Project Planner. From GBP 3200
Electrician. From GBP 2000
Responds for Tectrade Computers Limited on FaceBook
Read more comments for Tectrade Computers Limited. Leave a respond Tectrade Computers Limited in social networks. Tectrade Computers Limited on Facebook and Google+, LinkedIn, MySpaceAddress Tectrade Computers Limited on google map
Other similar UK companies as Tectrade Computers Limited: Gem Services (uk) Limited | Snell Masonary Limited | Soluro Ltd | Supervis Ltd | Varley Property Developments Limited
Tectrade Computers has been operating in this business for 25 years. Established under number 02589951, it is listed as a Private Limited Company. You may find the headquarters of this company during office hours under the following location: 1st Floor River Court Mill Lane, GU7 1EZ Godalming. The enterprise SIC and NACE codes are 62090 - Other information technology service activities. Tectrade Computers Ltd released its account information up to Tuesday 31st March 2015. The most recent annual return was released on Tuesday 8th March 2016. It has been twenty five years for Tectrade Computers Ltd on the local market, it is still strong and is an example for it's competition.
1 transaction have been registered in 2012 with a sum total of £10,500. Cooperation with the Oxfordshire County Council council covered the following areas: Services.
There seems to be a number of seven directors running the following firm at present, specifically Paul Stuart Cameron, Phillipa Joy Hogan, Paul Christopher Elkins and 4 remaining, listed below who have been utilizing the directors responsibilities since 2013.
