This company is commonly known as Tekkers It Solutions Ltd. The company was founded 12 years ago and was given the registration number 07784624. The firm's registered office is in FAREHAM. You can find them at Carnac Cottage, Cams Hall Estate, Fareham, Hampshire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | TEKKERS IT SOLUTIONS LTD |
---|---|---|
Company Number | : | 07784624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2011 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carnac Cottage, Cams Hall Estate, Fareham, Hampshire, England, PO16 8UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS | Director | 18 January 2013 | Active |
Redheugh House, Teesdale South, Thornaby Place, Stockton-On-Tees, TS17 6SG | Director | 05 March 2020 | Active |
Carnac Cottage, Cams Hall Estate, Fareham, England, PO16 8UB | Director | 23 September 2011 | Active |
Carnac Cottage, Cams Hall Estate, Fareham, England, PO16 8UB | Director | 23 September 2011 | Active |
Carnac Cottage, Cams Hall Estate, Fareham, England, PO16 8UB | Director | 06 April 2015 | Active |
Redheugh House, Teesdale South, Thornaby Place, Stockton-On-Tees, TS17 6SG | Director | 05 March 2020 | Active |
Mr Robert John Hamilton | ||
Notified on | : | 05 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carnac Cottage, Cams Hall Estate, Fareham, England, PO16 8UB |
Nature of control | : |
|
Dynamic Edge Group Limited | ||
Notified on | : | 05 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | St Marys Court, Huntly Street, Aberdeen, Scotland, AB10 1TH |
Nature of control | : |
|
Mrs Erica Judith Matheson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carnac Cottage, Cams Hall Estate, Fareham, England, PO16 8UB |
Nature of control | : |
|
Mr Peter David Alexander Matheson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carnac Cottage, Cams Hall Estate, Fareham, England, PO16 8UB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.