This company is commonly known as Tibs Energy Limited. The company was founded 22 years ago and was given the registration number 04518406. The firm's registered office is in BROAD LANES BILSTON. You can find them at C/o Thorne International Boiler, Services Limited, Broad Lanes Bilston, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TIBS ENERGY LIMITED |
---|---|---|
Company Number | : | 04518406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Thorne International Boiler, Services Limited, Broad Lanes Bilston, West Midlands, WV14 0RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broad Lanes, Bilston, United Kingdom, WV14 0RQ | Secretary | 04 February 2016 | Active |
Broad Lanes, Broad Lanes, Bilston, England, WV14 0RQ | Director | 31 January 2003 | Active |
39 Kelsey Lane, Balsall Common, Coventry, CV7 7GR | Secretary | 06 December 2002 | Active |
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN | Secretary | 23 August 2002 | Active |
24 Teneriffe, Middle Warberry Road, Torquay, TQ1 1SJ | Secretary | 31 January 2003 | Active |
39 Kelsey Lane, Balsall Common, Coventry, CV7 7GR | Director | 06 December 2002 | Active |
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN | Director | 23 August 2002 | Active |
The Retreat, Chatley, Droitwich, WR9 0AP | Director | 06 December 2002 | Active |
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN | Director | 23 August 2002 | Active |
Broad Lanes, Bilston, United Kingdom, WV14 0RQ | Director | 22 May 2003 | Active |
Mr Keith Jeavons | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | C/O Thorne International Boiler, Broad Lanes Bilston, WV14 0RQ |
Nature of control | : |
|
Mr Ian Reginald Fallon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | C/O Thorne International Boiler, Broad Lanes Bilston, WV14 0RQ |
Nature of control | : |
|
Mr John Michael Ruddy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broad Lanes, Broad Lanes, Bilston, England, WV14 0RQ |
Nature of control | : |
|
Mr David Baxter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1935 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sunrise, 73 Wergs Road, Wolvershampton, United Kingdom, WV6 9BN |
Nature of control | : |
|
Mr Nicholas Clive Jeavons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Broad Lanes, Bilston, United Kingdom, WV14 0RQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.