This company is commonly known as Tes 2000 Limited. The company was founded 26 years ago and was given the registration number 03769392. The firm's registered office is in COLCHESTER. You can find them at Tes House, Heath Business Park Grange Way, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TES 2000 LIMITED |
---|---|---|
Company Number | : | 03769392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1999 |
End of financial year | : | 25 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tes House, Heath Business Park Grange Way, Colchester, Essex, CO2 8GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tes House, Heath Business Park Grange Way, Colchester, CO2 8GU | Director | 15 June 1999 | Active |
Tes House, Heath Business Park Grange Way, Colchester, CO2 8GU | Director | 15 June 1999 | Active |
120 Alexandra Road, Great Wakering, Southend On Sea, SS3 0GW | Secretary | 15 June 1999 | Active |
Tes House, Heath Business Park Grange Way, Colchester, CO2 8GU | Secretary | 19 July 2000 | Active |
22 Sandhurst Crescent, Leigh On Sea, SS9 4AL | Secretary | 30 May 2000 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 12 May 1999 | Active |
Tes House, Heath Business Park Grange Way, Colchester, CO2 8GU | Director | 09 May 2016 | Active |
Tes House, Heath Business Park Grange Way, Colchester, CO2 8GU | Director | 01 September 2008 | Active |
48 Cloverlands, Colchester, CO4 0QE | Director | 12 September 2002 | Active |
Tes House, Heath Business Park Grange Way, Colchester, CO2 8GU | Director | 05 August 2013 | Active |
387 Rayleigh Road, Thundersley, SS7 3ST | Director | 01 March 2002 | Active |
111 Neil Armstrong Way, Leigh On Sea, SS9 5UE | Director | 18 February 2002 | Active |
4 Cooper Drive, Wellingborough, NN8 4UW | Director | 01 November 2001 | Active |
5 Sweyne Avenue, Hawkwell, Hockley, SS5 4LB | Director | 05 June 2006 | Active |
Tes House, Heath Business Park Grange Way, Colchester, CO2 8GU | Director | 30 January 2018 | Active |
Tes House, Heath Business Park Grange Way, Colchester, CO2 8GU | Director | 09 May 2016 | Active |
Tes House, Heath Business Park Grange Way, Colchester, CO2 8GU | Director | 01 October 2007 | Active |
Tes House, Heath Business Park Grange Way, Colchester, CO2 8GU | Director | 20 March 2012 | Active |
8 Daundy Close, Ipswich, IP2 0DT | Director | 15 May 2000 | Active |
35 Humphries Way, Milton, CB4 6DL | Director | 25 November 2002 | Active |
Tes House, Heath Business Park Grange Way, Colchester, CO2 8GU | Director | 01 February 2006 | Active |
Tes House, Heath Business Park Grange Way, Colchester, CO2 8GU | Director | 13 June 2016 | Active |
68 St Andrews Road, Chelmsford, CM3 3BY | Director | 15 May 2000 | Active |
53 Lynmouth Avenue, Chelmsford, CM2 0TR | Director | 14 August 2006 | Active |
Tes House, Heath Business Park Grange Way, Colchester, CO2 8GU | Director | 17 September 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 12 May 1999 | Active |
Mrs Yvonne Evans | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tes House Heath Business Park, Grange Way, Colchester, England, CO2 8GU |
Nature of control | : |
|
Mr Tony Leonard Evans | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | English,British |
Country of residence | : | England |
Address | : | Tes House Heath Business Park, Grange Way, Colchester, England, CO2 8GU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.