This company is commonly known as Tnei Services Limited. The company was founded 25 years ago and was given the registration number 03891836. The firm's registered office is in MANCHESTER. You can find them at Bainbridge House, 86-90 London Road, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TNEI SERVICES LIMITED |
---|---|---|
Company Number | : | 03891836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bainbridge House, 86-90 London Road, Manchester, England, M1 2PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bainbridge House, 86-90 London Road, Manchester, England, M1 2PW | Director | 31 March 2022 | Active |
Bainbridge House, 86-90 London Road, Manchester, England, M1 2PW | Director | 31 March 2022 | Active |
Bainbridge House, 86-90 London Road, Manchester, England, M1 2PW | Director | 01 April 2016 | Active |
117, Jermyn Street, London, SW1Y 6HH | Secretary | 11 June 2010 | Active |
39-49, Commercial Road, Southampton, SO15 1GA | Secretary | 11 February 2009 | Active |
13 Clifton Terrace, Newcastle Upon Tyne, NE12 9NP | Secretary | 29 November 2002 | Active |
13 Clifton Terrace, Newcastle Upon Tyne, NE12 9NP | Secretary | 01 September 2000 | Active |
2 Lisson Grove, Hale, Altrincham, WA15 9AE | Secretary | 24 January 2003 | Active |
2 Lisson Grove, Hale, Altrincham, WA15 9AE | Secretary | 01 September 2002 | Active |
The Lodge Quarryburn Lane, Hunwick, Crook, DL15 0RE | Secretary | 10 December 1999 | Active |
Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE | Secretary | 09 January 2007 | Active |
Brook House, 88-100 Chertsey Road, Woking, United Kingdom, GU21 5BJ | Secretary | 11 October 2011 | Active |
67 Cheshire Grove, South Shields, NE34 7HZ | Secretary | 05 May 2000 | Active |
Old Farmhouse East House Farm, Killingworth Village, Newcastle Upon Tyne, NE12 6BQ | Director | 10 October 2002 | Active |
Middle Barn Noon Sun Farm, Noahs Ark Lane, Mobberley, WA16 7AU | Director | 01 July 2004 | Active |
Brook House, 88-100 Chertsey Road, Woking, United Kingdom, GU21 5BJ | Director | 11 February 2009 | Active |
Titlark Cottage, 4 Commonfields, West End, Woking, GU24 9HY | Director | 22 July 2002 | Active |
56 Hazel Road, Altrincham, WA14 1JL | Director | 16 July 2007 | Active |
13 Clifton Terrace, Newcastle Upon Tyne, NE12 9NP | Director | 29 November 2002 | Active |
The Rise, New Ridley, Stocksfield, NE43 7RG | Director | 11 February 2000 | Active |
Brook House, 88-100 Chertsey Road, Woking, GU21 5BJ | Director | 18 December 2015 | Active |
59 Wansdyke, Morpeth, NE61 3RA | Director | 01 September 2000 | Active |
91 Kingsfield Drive, Didsbury, Manchester, M20 6HU | Director | 16 July 2007 | Active |
29 Rectory Terrace, Gosforth, Newcastle Upon Tyne, NE3 1YB | Director | 10 October 2002 | Active |
29 Rectory Terrace, Gosforth, Newcastle Upon Tyne, NE3 1YB | Director | 10 December 1999 | Active |
60 Humford Way, Bedlington, NE22 5ET | Director | 10 December 1999 | Active |
Chester House, 76-78 Chertsey Road, Woking, United Kingdom, GU21 5BJ | Director | 11 June 2010 | Active |
6 Ragley View, Myholm, Hebden Bridge, HX7 6DQ | Director | 02 August 2004 | Active |
Bainbridge House, 86-90 London Road, Manchester, England, M1 2PW | Director | 01 April 2016 | Active |
20 Cobbetts Way, Wilmslow, SK9 6HN | Director | 02 August 2004 | Active |
142 Eastern Way, Darras Hall, Ponteland, NE20 9RH | Director | 10 December 1999 | Active |
4 Hackwood Park, Hexham, NE46 1AX | Director | 02 April 2003 | Active |
9 Regency Way, Ponteland, Newcastle Upon Tyne, NE20 9AU | Director | 09 October 2002 | Active |
9 Regency Way, Ponteland, Newcastle Upon Tyne, NE20 9AU | Director | 13 December 1999 | Active |
4 Station Road, Warkworth, Morpeth, NE65 0XP | Director | 10 October 2002 | Active |
The New Energy Holdings Limited | ||
Notified on | : | 08 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bainbridge House, 86 - 90 London Road, Manchester, England, M1 2PW |
Nature of control | : |
|
The New Energy Industries Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bainbridge House, 86 - 90 London Road, Manchester, United Kingdom, M1 2PW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.