This company is commonly known as Tamaris (england) Limited. The company was founded 27 years ago and was given the registration number 03445908. The firm's registered office is in WILMSLOW. You can find them at Norcliffe House, Station Road, Wilmslow, . This company's SIC code is 86900 - Other human health activities.
Name | : | TAMARIS (ENGLAND) LIMITED |
---|---|---|
Company Number | : | 03445908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Norcliffe House, Station Road, Wilmslow, SK9 1BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Secretary | 16 June 2014 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 30 June 2020 | Active |
97 Hangleton Road, Hove, BN3 7GH | Secretary | 27 November 1997 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Secretary | 18 September 2002 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Secretary | 30 June 2005 | Active |
21 Montgreenan View, Kilwinning, KA13 7NL | Secretary | 29 October 1999 | Active |
Woodburn, Patrick Brompton, Bedale, DL8 1JN | Secretary | 01 July 2001 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 07 October 1997 | Active |
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG | Director | 18 September 2002 | Active |
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF | Director | 24 June 2008 | Active |
Rosevale House, Woodside Lane, Windsor Forest, SL4 2DW | Director | 11 December 1997 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Director | 18 September 2002 | Active |
9 Bowmans Close, Steyning, BN44 3SR | Director | 29 October 1999 | Active |
Foxhall, 19 Broomhill Park, Belfast, BT9 6JB | Director | 12 December 1997 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 18 November 2019 | Active |
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA | Director | 31 March 2005 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Director | 30 June 2005 | Active |
17 Crieff Road, London, SW18 2EB | Director | 27 November 1997 | Active |
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA | Director | 31 March 2005 | Active |
21 Montgreenan View, Kilwinning, KA13 7NL | Director | 29 October 1999 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 13 December 2013 | Active |
15 The Dell, Bishop Auckland, DL14 7HJ | Director | 02 March 1998 | Active |
Garden View, 5a Pelling Hill, Old Windsor, SL4 2LL | Director | 16 November 1998 | Active |
Woodburn, Patrick Brompton, Bedale, DL8 1JN | Director | 01 July 2001 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 04 November 2013 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 26 March 2010 | Active |
3 Chartwell Place, Epsom, KT18 5JH | Director | 05 May 1998 | Active |
16 Ashdale, Houghton Le Spring, DH4 7SL | Director | 18 December 1998 | Active |
3 Carrwood Road, Wilmslow, SK9 5DJ | Director | 27 November 1997 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Nominee Director | 07 October 1997 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.