Trm Copy Centres (u.k.) Limited
Renting and leasing of office machinery and equipment (including computers)
Trm Copy Centres (u.k.) Limited contacts: address, phone, fax, email, website, shedule
Address: 3 The Grove Chipperfield Road WD4 9JF Kings Langley
Phone: +44-1422 5031158
Fax: +44-1566 5007263
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Trm Copy Centres (u.k.) Limited"? - send email to us!
Registration data Trm Copy Centres (u.k.) Limited
Register date: 1996-07-01
Register number: 03220922
Type of company: Private Limited Company
Get full report form global database UK for Trm Copy Centres (u.k.) LimitedOwner, director, manager of Trm Copy Centres (u.k.) Limited
Martin Craig Vodden Secretary. Address: 6 Danses Close, Merrow Park, Guildford, Surrey, GU4 7EE. DoB: September 1964, British
Martin Craig Vodden Director. Address: 6 Danses Close, Merrow Park, Guildford, Surrey, GU4 7EE. DoB: September 1964, British
David Francis Marchant Director. Address: Hilary, New Road Tower Hill, Chipperfield, Hertfordshire, WD4 9LL. DoB: October 1946, British
Sharon Jacqueline Vodden Secretary. Address: 3 The Grove, Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JF. DoB: n\a, British
Jeff Brotman Director. Address: 1254 Club House Road, Gladwyne, Pa 19035, Usa. DoB: May 1963, Usa
Kevin George Waterhouse Director. Address: 6 Tregarn Court, Langstone, Newport, Gwent, NP18 2JJ. DoB: October 1959, British
Ashley Stuart Dean Director. Address: 130 The Fairway, Midhurst, West Sussex, GU29 9JF. DoB: October 1960, British
Thomas Mann Director. Address: 5208 Ne 122nd Avenue, Portland, Oregon, 97230-1074. DoB: July 1959, American
Jonathan Daniel Lass Secretary. Address: 1 Old Burlington Street, London, W1S 3NL. DoB:
Kenneth Tepper Director. Address: 1845 Walnut Street, Philadelphia, Pa 19103, Usa. DoB: February 1962, American
Daniel Spalding Director. Address: 18803 Riven Dell Court, Lake Oswego, Oregon, 97034 6366, United States America. DoB: December 1953, American
Peter Andrew Townsley Director. Address: Vine Cottage, 43 High Street, Ardingly, West Sussex, RH17 6TB. DoB: November 1953, British
Daniel Spalding Secretary. Address: 18803 Riven Dell Court, Lake Oswego, Oregon, 97034 6366, United States America. DoB: December 1953, American
Shami Patel Director. Address: 15 Dos Posos, Orinda, California 94563, 94563, Usa. DoB: February 1969, Indian/Asian
Paul Marvin Brown Secretary. Address: 13901 Nw 51st Court, Vancouver, Wa 98685, FOREIGN, Canada. DoB:
Frederic Paul Stockton Director. Address: 2096 Wellington Drive, West Linn, Oregon, 97068, Usa. DoB: February 1952, American
Steven Roger Dale Director. Address: 17 Sheddingdean Close, Burgess Hill, West Sussex, RH15 8JQ. DoB: October 1963, English
Robert A Bruce Secretary. Address: 12615 S.W., 136th Court, Tigard, Oregon, 97223, Usa. DoB:
Michael D Simon Director. Address: 1005 S.W., Myrtle Drive, Portland, Oregon, 97201, Usa. DoB: March 1944, American
Mark Taylor Director. Address: 242 Upper Shoreham Road, Shoreham By Sea, West Sussex, BN43 6BF. DoB: February 1963, British
Jobs in Trm Copy Centres (u.k.) Limited vacancies. Career and practice on Trm Copy Centres (u.k.) Limited. Working and traineeship
Electrical Supervisor. From GBP 1700
Helpdesk. From GBP 1200
Welder. From GBP 1900
Project Planner. From GBP 3600
Cleaner. From GBP 1100
Responds for Trm Copy Centres (u.k.) Limited on FaceBook
Read more comments for Trm Copy Centres (u.k.) Limited. Leave a respond Trm Copy Centres (u.k.) Limited in social networks. Trm Copy Centres (u.k.) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Trm Copy Centres (u.k.) Limited on google map
Other similar UK companies as Trm Copy Centres (u.k.) Limited: Bury St.edmunds Theatre Management Limited(the)(the) | Fanfunding Ltd | Leigh Cain Creative Ltd | Fitness23 Ltd | Alex Weller Ltd
The company referred to as Trm Copy Centres (u.k.) has been established on 1996-07-01 as a PLC. The company headquarters could be found at Kings Langley on 3 The Grove, Chipperfield Road. If you want to contact the firm by post, its post code is WD4 9JF. The company registration number for Trm Copy Centres (u.k.) Limited is 03220922. The company SIC and NACE codes are 77330 meaning Renting and leasing of office machinery and equipment (including computers). 2015/03/31 is the last time when the company accounts were reported. It's been 20 years for Trm Copy Centres (u.k.) Ltd on this market, it is doing well and is very inspiring for many.
Concerning the following limited company, the full range of director's assignments have so far been executed by Martin Craig Vodden who was appointed in 2006. The following limited company had been supervised by David Francis Marchant (age 70) who in March 2009. In addition a different director, specifically Jeff Brotman, age 53 10 years ago.
