This company is commonly known as Tarnock Expertise Ltd. The company was founded 10 years ago and was given the registration number 09711980. The firm's registered office is in MACCLESFIELD. You can find them at 11 Melksham Close, , Macclesfield, . This company's SIC code is 53201 - Licensed carriers.
Name | : | TARNOCK EXPERTISE LTD |
---|---|---|
Company Number | : | 09711980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2015 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Melksham Close, Macclesfield, United Kingdom, SK11 8NH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upper Floor, Unit 1, 53 Broughton Lane, Manchester, England, M8 9UE | Director | 02 September 2022 | Active |
14 Withington Road, Liverpool, England, L24 2TZ | Director | 02 February 2018 | Active |
11 Melksham Close, Macclesfield, United Kingdom, SK11 8NH | Director | 04 June 2020 | Active |
44 Newbattle Road, Glasgow, United Kingdom, G32 8DD | Director | 12 November 2020 | Active |
1 Batemoor Close, Sheffield, United Kingdom, S8 8EA | Director | 03 December 2018 | Active |
Apartment 4, Greenway Court, 2 Lascelles Street, St. Helens, United Kingdom, WA9 1BA | Director | 03 July 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 31 July 2015 | Active |
19 Allan Avenue, Carluke, United Kingdom, ML8 5UA | Director | 10 March 2020 | Active |
73, St Mary Road, Par, United Kingdom, PL24 2EY | Director | 26 August 2015 | Active |
36, Haddenham Road, Leicester, United Kingdom, LE3 2BF | Director | 18 May 2017 | Active |
4 Bailey Wells Avenue, Bradford, United Kingdom, BD5 9EA | Director | 01 July 2019 | Active |
4 Lingfield Road, Liverpool, United Kingdom, L14 3LA | Director | 11 November 2019 | Active |
6, Cantley Gardens, London, United Kingdom, SE19 2SD | Director | 01 October 2015 | Active |
9 Swisspine Gardens, St. Helens, England, WA9 5UE | Director | 13 May 2019 | Active |
45, Boardman Close, Farington, Leyland, United Kingdom, PR25 3BZ | Director | 08 September 2016 | Active |
Mr Cristian Martin Plaza | ||
Notified on | : | 02 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1997 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | Upper Floor, Unit 1, Manchester, England, M8 9UE |
Nature of control | : |
|
Mr Ross Deanie | ||
Notified on | : | 12 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 Newbattle Road, Glasgow, United Kingdom, G32 8DD |
Nature of control | : |
|
Mr Thomas Buckley | ||
Notified on | : | 04 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Melksham Close, Macclesfield, United Kingdom, SK11 8NH |
Nature of control | : |
|
Mr Ricky Mcfarlane | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Allan Avenue, Carluke, United Kingdom, ML8 5UA |
Nature of control | : |
|
Mr Alan Scarisbrick | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Lingfield Road, Liverpool, United Kingdom, L14 3LA |
Nature of control | : |
|
Mr Manjur Rahman | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Bailey Wells Avenue, Bradford, United Kingdom, BD5 9EA |
Nature of control | : |
|
Mr David Vose | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Swisspine Gardens, St. Helens, England, WA9 5UE |
Nature of control | : |
|
Mr Karen Jane Downs | ||
Notified on | : | 03 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Batemoor Close, Sheffield, United Kingdom, S8 8EA |
Nature of control | : |
|
Mr Omry Dror | ||
Notified on | : | 03 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | Apartment 4, Greenway Court, 2 Lascelles Street, St. Helens, United Kingdom, WA9 1BA |
Nature of control | : |
|
Mr Andrei Bondea | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 14 Withington Road, Liverpool, England, L24 2TZ |
Nature of control | : |
|
Marian Moifsey | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 14 Withington Road, Liverpool, England, L24 2TZ |
Nature of control | : |
|
Mr Duane Scott | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36, Haddenham Road, Leicester, United Kingdom, LE3 2BF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.