Tjk Developments Limited
Tjk Developments Limited contacts: address, phone, fax, email, website, shedule
Address: New Pond Farm New Pond Hill TN21 0LX Heathfield
Phone: +44-1290 3509277
Fax: +44-1409 3660614
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Tjk Developments Limited"? - send email to us!
Registration data Tjk Developments Limited
Register date: 1995-10-23
Register number: 03117037
Type of company: Private Limited Company
Get full report form global database UK for Tjk Developments LimitedOwner, director, manager of Tjk Developments Limited
Janet Caroline Reader Secretary. Address: New Pond Hill, Heathfield, East Sussex, TN21 0LX. DoB:
Craig Vivian Reader Director. Address: New Pond Hill, Cross In Hand, Heathfield, East Sussex, TN21 9LX, United Kingdom. DoB: January 1956, British
Capital Trading Companies Secretaries Limited Corporate-secretary. Address: 2nd Floor 7-9 Swallow Street, London, W1B 4DE, United Kingdom. DoB:
Capital Trading Companies Secretaries Limited Corporate-secretary. Address: 2nd Floor 7-9 Swallow Street, London, W1B 4DE, United Kingdom. DoB:
Nigel Terry Fee Director. Address: Bathwick Hill, Bath, BA2 6LD, United Kingdom. DoB: February 1951, British
Stephen Richards Daniels Director. Address: Swallow Street, London, W1B 4DE, United Kingdom. DoB: December 1980, British
Oliver Bernard Ellingham Director. Address: Tanhurst Lane, Holmbury St Mary, Surrey, RH5 6LU, United Kingdom. DoB: March 1957, British
Kieran Thomas Larkin Director. Address: 5 Smabridge Walk, Willen, Milton Keynes, Buckinghamshire, MK15 9LT. DoB: August 1953, British
Dean Matthew Brown Director. Address: Swallow Street, London, W1B 4DE, United Kingdom. DoB: May 1980, British
Leonard Louis Yull Director. Address: Pottiemill Cottage, Glenfarg, Perth, Perthshire, PH2 9PT. DoB: October 1935, British
Steven Edward Oliver Director. Address: Swallow Street, London, W1B 4DE, United Kingdom. DoB: October 1972, British
Mark Nicholas Crowther Director. Address: Fairclose Farmhouse, The Hill, Freshford, Bath, Avon, BA2 7WG. DoB: March 1968, British
Gwynne Patrick Furlong Director. Address: Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, Lancs, PR6 8HT. DoB: January 1948, British
Geoffrey Richard Lewis Director. Address: 48 Brunswick Court, 89 Regency Street, London, SW1P 4AE. DoB: October 1952, British
David Richard Charles Agnew Director. Address: Thatchover, Knole, Langport, Somerset, TA10 9HZ. DoB: June 1953, British
David Richard Charles Agnew Director. Address: Thatchover, Knole, Langport, Somerset, TA10 9HZ. DoB: June 1953, British
Capital Trading Companies Secretaries Limited Corporate-secretary. Address: Swallow Street, London, W1B 4DE, United Kingdom. DoB:
Grant Edward Tewkesbury Director. Address: Swallow Street, London, W1B 4DE, United Kingdom. DoB: June 1968, British
William Oliver Secretary. Address: 60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG. DoB: n\a, British
Bruce Mcglogan Secretary. Address: 39 Moreton Road, Worcester Park, Surrey, KT4 8EY. DoB:
Peter Donald Roscrow Director. Address: 1 Firsby Road, Stamford Hill, London, N16 6PX. DoB: May 1963, Australian
Jonathan Mark Gain Secretary. Address: 9 Nash Place, Penn, Buckinghamshire, HP10 8ES. DoB: n\a, British
Stephen Michael Mckeever Director. Address: 23 Daneswood Close, Weybridge, Surrey, KT13 9AY. DoB: March 1970, Irish
Martin Patrick Tuohy Secretary. Address: 25 Thistle Close, Noak Bridge, Essex, SS15 5GX. DoB: n\a, British
Alexander Mark Rummery Secretary. Address: 39 Fairfield Close, Mitcham, Surrey, CR4 3RE. DoB:
Peter Donald Roscrow Director. Address: 1 Firsby Road, Stamford Hill, London, N16 6PX. DoB: May 1963, Australian
David Jones Watkins Director. Address: n\a. DoB: October 1944, American
Timothy William Ashworth Jackson-stops Director. Address: Wood Burcote Court, Wood Burcote, Towcester, Northamptonshire, NN12 6JP. DoB: August 1942, British
Craig Vivian Reader Director. Address: New Pond Farm, New Pond Hill, Cross In Hand, East Sussex, TN21 0LX. DoB: January 1956, British
William Edward Davis Secretary. Address: Beechcroft, Wield Road, Medstead Alton, Hampshire, GU34 5NH. DoB: n\a, British
Simco Director A Limited Nominee-director. Address: 41 Park Square, Leeds, West Yorkshire, LS1 2NS. DoB:
Simco Company Services Limited Nominee-secretary. Address: 41 Park Square, Leeds, West Yorkshire, LS1 2NS. DoB:
Jobs in Tjk Developments Limited vacancies. Career and practice on Tjk Developments Limited. Working and traineeship
Project Co-ordinator. From GBP 1900
Engineer. From GBP 2700
Engineer. From GBP 2800
Cleaner. From GBP 1000
Manager. From GBP 2300
Manager. From GBP 2100
Electrician. From GBP 1800
Director. From GBP 5900
Engineer. From GBP 2300
Responds for Tjk Developments Limited on FaceBook
Read more comments for Tjk Developments Limited. Leave a respond Tjk Developments Limited in social networks. Tjk Developments Limited on Facebook and Google+, LinkedIn, MySpaceAddress Tjk Developments Limited on google map
Other similar UK companies as Tjk Developments Limited: G-wiz Entertainment Ltd | Godsend Books Ltd | Brainfruit Limited | Nowtext Limited | Cockrock Promotions Limited
Tjk Developments is a business located at TN21 0LX Heathfield at New Pond Farm. This company has been in existence since 1995 and is registered under the identification number 03117037. This company has been operating on the UK market for twenty one years now and the last known state is is active. The firm currently known as Tjk Developments Limited was known under the name Simco 740 until 1996-01-02 at which point the name was changed. This company is classified under the NACe and SiC code 41100 meaning Development of building projects. The latest financial reports cover the period up to 2015/09/30 and the most current annual return was released on 2015/10/23. 21 years of competing in the field comes to full flow with Tjk Developments Ltd as they managed to keep their clients happy through all this time.
As for the following limited company, the full extent of director's tasks have so far been met by Craig Vivian Reader who was given the job in 2012 in May. The following limited company had been directed by Nigel Terry Fee (age 65) who in the end resigned in 2012. Additionally a different director, specifically Stephen Richards Daniels, age 36 resigned 4 years ago. Moreover, the managing director's efforts are continually aided by a secretary - Janet Caroline Reader, from who was selected by this specific limited company in 2012.
