This company is commonly known as Tdl Sensors Limited. The company was founded 25 years ago and was given the registration number 03814133. The firm's registered office is in CAMBRIDGE. You can find them at Envea House Rose & Crown Road, Swavesey, Cambridge, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | TDL SENSORS LIMITED |
---|---|---|
Company Number | : | 03814133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Envea House Rose & Crown Road, Swavesey, Cambridge, England, CB24 4RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Envea House, Rose & Crown Road, Swavesey, Cambridge, England, CB24 4RB | Director | 31 August 2016 | Active |
Envea House, Rose & Crown Road, Swavesey, Cambridge, England, CB24 4RB | Director | 01 October 2022 | Active |
Envea House, Rose & Crown Road, Swavesey, Cambridge, England, CB24 4RB | Director | 31 August 2016 | Active |
9 Hillcrest Road, Bramhall, Stockport, SK7 3AD | Secretary | 03 December 2003 | Active |
Beechwood 42 Grebe Close, Poynton, SK12 1HU | Secretary | 04 April 2005 | Active |
22 Chapel Street, New Mills, High Peak, SK22 3JN | Secretary | 21 March 2006 | Active |
7 Lay Garth Mead, Rothwell, Leeds, LS26 0TT | Secretary | 09 August 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 26 July 1999 | Active |
Foxlea 89 Butternab Road, Huddersfield, HD4 7AT | Director | 09 August 1999 | Active |
8, Church Garth, Great Smeaton, Northallerton, United Kingdom, DL6 2HW | Director | 01 October 2010 | Active |
Envea House, Rose & Crown Road, Swavesey, Cambridge, England, CB24 4RB | Director | 31 August 2016 | Active |
4, Field Place, Crossway Didsbury, Manchester, United Kingdom, M20 6TF | Director | 01 March 2005 | Active |
16 Mullion Avenue, Honley, Huddersfield, HD7 2GN | Director | 09 August 1999 | Active |
5 Churchfield Close, Liversedge, WF15 6JW | Director | 01 January 2002 | Active |
10 Delph Lane, Aughton, Lancashire, L39 5EB | Director | 23 May 2001 | Active |
258 Dunford Road, Holmfirth, HD9 2RR | Director | 09 August 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 26 July 1999 | Active |
Pcme Ltd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clearview Building, 60 Edison Road, St. Ives, England, PE27 3GH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.