This company is commonly known as Test & Maintenance Services Ltd. The company was founded 18 years ago and was given the registration number 05929935. The firm's registered office is in MILNROW. You can find them at Corner House, 28 Huddersfield Road, Milnrow, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TEST & MAINTENANCE SERVICES LTD |
---|---|---|
Company Number | : | 05929935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom, OL16 3QF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corner House, 28 Huddersfield Road, Milnrow, United Kingdom, OL16 3QF | Corporate Secretary | 08 July 2015 | Active |
10, Burnsall Close, Burnley, United Kingdom, BB10 2EL | Director | 09 August 2021 | Active |
53, Nordale Park, Norden, Rochdale, United Kingdom, OL12 7RT | Director | 01 August 2019 | Active |
4, Fernside Way, Norden, Rochdale, United Kingdom, OL12 7PT | Director | 20 September 2019 | Active |
Bentgate House, Newhey Road, Newhey, Rochdale, OL16 4JY | Secretary | 08 September 2006 | Active |
Calliards Farm, Smithy Bridge Road, Littleborough, United Kingdom, OL15 8QF | Corporate Secretary | 17 September 2007 | Active |
3 Lower Landedmans, Westhaughton, Bolton, BL5 2QL | Director | 08 September 2006 | Active |
Northland House, 54-56 Manchester Street, Heywood, United Kingdom, OL10 1DL | Director | 29 June 2008 | Active |
Michael Robert Kershaw | ||
Notified on | : | 07 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Burnsall Close, Burnley, United Kingdom, BB10 2EL |
Nature of control | : |
|
John Christopher North | ||
Notified on | : | 07 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Fernside Way, Rochdale, United Kingdom, OL12 7PT |
Nature of control | : |
|
Lord North Group Holdings Ltd | ||
Notified on | : | 19 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Corner House, 28 Huddersfield Road, Rochdale, United Kingdom, OL16 3QF |
Nature of control | : |
|
Mrs Joanne Lord | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53, Nordale Park, Rochdale, United Kingdom, OL12 7RT |
Nature of control | : |
|
Mr Andrew Gordon Lord | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Northland House, 54-56 Manchester Street, Heywood, United Kingdom, OL10 1DL |
Nature of control | : |
|
Mr Jason Sunderland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Northland House, 54-56 Manchester Street, Heywood, United Kingdom, OL10 1DL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.