Tyne Towage Marine Limited

All UK companiesReal estate activitiesTyne Towage Marine Limited

Other letting and operating of own or leased real estate

Tyne Towage Marine Limited contacts: address, phone, fax, email, website, shedule

Address: Greenock Ocean Terminal Patrick Street PA16 8UU Greenock

Phone: +44-1575 1246368

Fax: +44-1575 1246368

Email: n\a

Website:

Shedule:

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

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

Registration data Tyne Towage Marine Limited

Register date: 1895-09-13

Register number: SC002997

Type of company: Private Limited Company

Get full report form global database UK for Tyne Towage Marine Limited

Owner, director, manager of Tyne Towage Marine Limited

Nils Rutger Thulin Director. Address: Tees Wharf, Dockside Road, Middlesbrough, Cleveland, TS3 6AB, England. DoB: November 1977, Swedish

Marc Rudolf Pieter Niederer Director. Address: Tees Wharf, Dockside Road, Middlesbrough, Cleveland, TS3 6AB, England. DoB: October 1967, Netherlands

David Anthony Noakes Secretary. Address: The Village Green, Sinderby, Thirsk, North Yorkshire, YO7 4HY, United Kingdom. DoB: n\a, British

Captain Mark Malone Director. Address: Davison Avenue, Whitley Bay, Tyne And Wear, NE26 1SD, United Kingdom. DoB: October 1971, British

Jacqueline Readman Director. Address: 6 Clydach Grove, Ingleby Barwick, Stockton, Cleveland, TS17 5DE. DoB: March 1964, British

Stuart Hamish Mcniven Director. Address: Harwood Dale, Scarborough, North Yorkshire, YO13 0LA. DoB: February 1959, British

James Crispin Michael Curry Director. Address: 17 Leven Road, Yarm, Stockton On Tees, TS15 9EY. DoB: July 1964, British

Thomas James Docherty Director. Address: 172 Bucklesham Road, Purdis Farm, Ipswich, Suffolk, IP3 8SW. DoB: May 1957, British

Jesper Bregendahl Director. Address: Bogholdeer Alle 27c, 1.Tv, Vanlose, DK 2720, Denmark. DoB: September 1971, Danish

James Crispin Michael Curry Secretary. Address: 17 Leven Road, Yarm, Stockton On Tees, TS15 9EY. DoB: July 1964, British

John Anthony Ricketts Director. Address: Wellyard, Nyewood, Petersfield, Hampshire, GU31 5JA. DoB: n\a, British

Steven John Hollinshead Director. Address: 4 Strawberry Fields, Bisley, Surrey, GU24 9SP. DoB: March 1961, British

Stephen Jellis Director. Address: Fallow Field, Leighton Road, Neston, South Wirral, CH64 3SW. DoB: November 1944, British

Donald Mcallister Director. Address: Davaar Ancaster Road, Callander, Perthshire, FK17 8EL. DoB: March 1957, British

Nicholas Oman Chalmers Secretary. Address: Kenmill House 13 Hamilton Drive, Bothwell, Glasgow, Lanarkshire, G71 8RR. DoB: June 1946, British

Nicholas Oman Chalmers Director. Address: Kenmill House 13 Hamilton Drive, Bothwell, Glasgow, Lanarkshire, G71 8RR. DoB: June 1946, British

Arthur Gordon Macmillan Director. Address: Strathview Tandlehill Road, Kilbarchan, Penfrewshire, PA10 2DD. DoB: July 1962, British

Graham Martin Philip Director. Address: 3 Harebell Hill, Cobham, Surrey, KT11 2RS. DoB: April 1957, Uk

Stephen William Sprague Director. Address: Wicken Cottage Mill Hill, Edenbridge, Kent, TN8 5DB. DoB: January 1946, British

Stephen Dennison Director. Address: Upper House, Ewhurst Green, Cranleigh, Surrey, GU6 7RS. DoB: February 1953, British

Christopher Lumsden Hutton Director. Address: 7 John Murray Drive, Bridge Of Allan, Stirling, Stirlingshire, FK9 4QH. DoB: August 1941, British

Leonard John Paterson Director. Address: 46 Pelstream Avenue, Stirling, FK7 0BG. DoB: March 1938, British

David Ellison Riddle Director. Address: 78 Manor Drive, Hinchley Wood, Surrey, KT10 0AB. DoB: August 1945, British

Ian Lambert Director. Address: 29 Grasmere Road, Purley, Surrey, CR8 1DY. DoB: February 1945, British

Richard Henry Daly Director. Address: Keralba 3 Gilbert Grove, Doune, Perthshire, FK16 6HX. DoB: November 1936, British

James Fergus Stirling Director. Address: 70 Brownside Road, Cambuslang, Glasgow, Lanarkshire, G72 8AG. DoB: December 1936, British

John Gordon Mucklow Director. Address: Wychwood, Rhu, Helensburgh, G84 8JJ. DoB: July 1937, British

Jobs in Tyne Towage Marine Limited vacancies. Career and practice on Tyne Towage Marine Limited. Working and traineeship

Sorry, now on Tyne Towage Marine Limited all vacancies is closed.

Responds for Tyne Towage Marine Limited on FaceBook

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

Address Tyne Towage Marine Limited on google map

Tyne Towage Marine Limited with the registration number SC002997 has been operating on the market for one hundred and twenty one years. This Private Limited Company can be contacted at Greenock Ocean Terminal, Patrick Street , Greenock and its post code is PA16 8UU. Its listed name change from Forth Tugs to Tyne Towage Marine Limited took place in May 29, 2003. This company is registered with SIC code 68209 which means Other letting and operating of own or leased real estate. Wednesday 31st December 2014 is the last time account status updates were filed. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Tyne Towage Marine Ltd.

There is a group of two directors overseeing this specific company right now, specifically Nils Rutger Thulin and Marc Rudolf Pieter Niederer who have been carrying out the directors duties for four years. To increase its productivity, for the last nearly one month this specific company has been implementing the ideas of David Anthony Noakes, who's been in charge of making sure that the firm follows with both legislation and regulation.