This company is commonly known as Tenders & Contracts Limited. The company was founded 22 years ago and was given the registration number 04619918. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TENDERS & CONTRACTS LIMITED |
---|---|---|
Company Number | : | 04619918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2002 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kemp House, 152-160 City Road, London, England, EC1V 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moonstone, Folly Road, Clare, Sudbury, England, CO10 8RR | Director | 19 December 2019 | Active |
Moonstone, Folly Road, Clare, Sudbury, England, CO10 8RR | Director | 19 December 2019 | Active |
Ebnal Hall Rhos Y Gadfa, Gobowen, Oswestry, SY10 7BL | Secretary | 15 January 2004 | Active |
7 St Anne's Path, Freshfield, Formby, Liverpool, L37 7AU | Secretary | 23 December 2002 | Active |
Meriden House, 6 Great Cornbow, Halesowen, B63 3AB | Secretary | 18 June 2008 | Active |
100 Hill Street, Stapenhill, Burton On Trent, DE15 9LD | Secretary | 17 December 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 17 December 2002 | Active |
Kemp House, 152 - 160, City Road, London, United Kingdom, EC1V 2NX | Director | 05 November 2018 | Active |
Kemp House, 152 - 160, City Road, London, United Kingdom, EC1V 2NX | Director | 05 November 2018 | Active |
Ebnal Hall Rhos Y Gadfa, Gobowen, Oswestry, SY10 7BL | Director | 15 January 2004 | Active |
Meriden House, 6 Great Cornbow, Halesowen, B63 3AB | Director | 17 December 2002 | Active |
The Bank, Nantmawr, Oswestry, SY10 9HN | Director | 15 January 2004 | Active |
Meriden House, 6 Great Cornbow, Halesowen, B63 3AB | Director | 15 January 2004 | Active |
Mrs Christine Georgette Daniele Reynolds | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 51, Kings Drive, Bridgwater, England, TA7 0HJ |
Nature of control | : |
|
Mr David Arthur George Alexander Reynolds | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 51, Kings Drive, Bridgwater, England, TA7 0HJ |
Nature of control | : |
|
Mr Nigel Gregory Broderick | ||
Notified on | : | 05 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kemp House, 152 - 160, London, United Kingdom, EC1V 2NX |
Nature of control | : |
|
Mrs Paula Broderick | ||
Notified on | : | 05 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kemp House, 152 - 160, London, United Kingdom, EC1V 2NX |
Nature of control | : |
|
Mr Adrian Charles Pike | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Meriden House, 6 Great Cornbow, Halesowen, England, B63 3AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.