Tcc1 Limited
Retail sale via mail order houses or via Internet
Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Tcc1 Limited contacts: address, phone, fax, email, website, shedule
Address: 2 Gregory Street SK14 4TH Hyde
Phone: +44-1290 3509277
Fax: +44-1360 5175903
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Tcc1 Limited"? - send email to us!
Registration data Tcc1 Limited
Register date: 1996-08-07
Register number: 03235153
Type of company: Private Limited Company
Get full report form global database UK for Tcc1 LimitedOwner, director, manager of Tcc1 Limited
Mark Ashcroft Secretary. Address: Gregory Street, Hyde, Cheshire, SK14 4TH, United Kingdom. DoB:
Timothy John Kowalski Director. Address: Gregory Street, Hyde, Cheshire, SK14 4TH, England. DoB: December 1958, British
Philip Binns Maudsley Director. Address: Gregory Street, Hyde, Cheshire, SK14 4TH, England. DoB: August 1960, British
Roger William John Siddle Director. Address: Gregory Street, Hyde, Cheshire, SK14 4TH, England. DoB: January 1961, British
David Brian Dutton Director. Address: Gregory Street, Hyde, Cheshire, SK14 4TH, England. DoB: September 1959, British
Christopher David Hinton Director. Address: 31 Elm Road, Didsbury, Manchester, M20 6XD. DoB: April 1970, British
Keith Chapman Director. Address: Flasby, Skipton, North Yorkshire, BD23 3PX, United Kingdom. DoB: July 1942, British
Dr Ivan Joseph Bolton Director. Address: Gregory Street, Hyde, Cheshire, SK14 4TH, England. DoB: December 1943, British
Patrick Edmund Jolly Director. Address: Hill Top Farm, Hill Top Lane Skipton Road,, Earby, Lancashire, BB18 6JN. DoB: September 1965, British
David Brian Dutton Director. Address: Marsden Old Vicarage, 20 Station Road, Marsden, West Yorkshire, HD7 6DG. DoB: September 1959, British
Andrew Shapin Secretary. Address: 99 Fairacres Road, Oxford, Oxfordshire, OX4 1TQ. DoB: August 1966, American
David Michael Sayers Director. Address: 9 Little Tangley, Kings Road Wonersh Common, Guildford, Surrey, GU5 0FW. DoB: April 1960, British
Steven Philip Walsh Hill Director. Address: 37 Woodford Mill, Mill Street, Witney, Oxfordshire, OX28 6DE. DoB: December 1968, British
Robin Matthew Klein Director. Address: 5 Upper Terrace, Hampstead, London, NW3 6RH. DoB: December 1947, South African
Robert Hamilton Keve Director. Address: Flat 1 Upper Kingswell, 58-62 Heath Street, London, NW3 1EN. DoB: June 1971, British
Tanya Deborah Pein Director. Address: 83 Balmoral Road, London, NW2 5BH. DoB: August 1964, British
John Claude Yves Patrick Gommes Director. Address: 21 Eaton Place, London, SW1X 8BP. DoB: August 1940, British
Andrew Shapin Director. Address: 99 Fairacres Road, Oxford, Oxfordshire, OX4 1TQ. DoB: August 1966, American
Margaret Sheila Vaughan Secretary. Address: 7 Ryeworth Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6LG. DoB:
Ian Paul Vaughan Director. Address: 3 Nethercot Farm Drive, Bourton On The Water, Cheltenham, Gloucestershire, GL54 2PQ. DoB: November 1954, British
Jobs in Tcc1 Limited vacancies. Career and practice on Tcc1 Limited. Working and traineeship
Fabricator. From GBP 3000
Package Manager. From GBP 1300
Helpdesk. From GBP 1400
Engineer. From GBP 2900
Electrician. From GBP 1800
Project Planner. From GBP 2200
Director. From GBP 6700
Controller. From GBP 2600
Responds for Tcc1 Limited on FaceBook
Read more comments for Tcc1 Limited. Leave a respond Tcc1 Limited in social networks. Tcc1 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Tcc1 Limited on google map
Other similar UK companies as Tcc1 Limited: 58 Elton Road Management Limited | Erithfield Limited | Montacute Properties Limited | Admiral Place Management Limited | Number One London Road Management Limited
The firm known as Tcc1 has been established on 1996-08-07 as a PLC. The firm head office is gotten hold of Hyde on 2 Gregory Street, . If you have to get in touch with the firm by mail, its postal code is SK14 4TH. The office company registration number for Tcc1 Limited is 03235153. It is recognized under the name of Tcc1 Limited. It should be noted that this company also operated as The Cotswold up till the company name got changed 7 years ago. The firm Standard Industrial Classification Code is 47910 , that means Retail sale via mail order houses or via Internet. Tcc1 Ltd released its latest accounts up till 2015/03/27. Its latest annual return information was filed on 2015/08/07. From the moment it started in this particular field 20 years ago, this company managed to sustain its impressive level of prosperity.
As found in this specific company's employees data, for 5 years there have been two directors: Timothy John Kowalski and Philip Binns Maudsley. In order to help the directors in their tasks, for the last nearly one month this specific business has been making use of Mark Ashcroft, who's been responsible for ensuring efficient administration of the company.
