This company is commonly known as Tug Guarantee Services Limited. The company was founded 29 years ago and was given the registration number 03101715. The firm's registered office is in CRAYFORD,. You can find them at Units 3-5 Crayford Commercial Centre, Greyhound Way,, Crayford,, Kent,. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | TUG GUARANTEE SERVICES LIMITED |
---|---|---|
Company Number | : | 03101715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 3-5 Crayford Commercial Centre, Greyhound Way,, Crayford,, Kent,, DA1 4HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Boran Court, Hapton, Burnley, England, BB11 5TH | Director | 24 May 2023 | Active |
3, Boran Court, Hapton, Burnley, England, BB11 5TH | Director | 24 May 2023 | Active |
3, Boran Court, Hapton, Burnley, England, BB11 5TH | Director | 24 May 2023 | Active |
Units 3-5, Crayford Commercial Centre, Greyhound Way,, Crayford,, United Kingdom, DA1 4HF | Secretary | 13 September 1995 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 13 September 1995 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 13 September 1995 | Active |
Units 3-5, Crayford Commercial Centre, Greyhound Way,, Crayford,, DA1 4HF | Director | 06 September 2019 | Active |
Units 3-5, Crayford Commercial Centre, Greyhound Way,, Crayford,, DA1 4HF | Director | 06 November 2014 | Active |
Westcott, 35 Heronway, Hutton Mount, Brentwood, CM13 2LG | Director | 13 September 1995 | Active |
Units 3-5, Crayford Commercial Centre, Greyhound Way,, Crayford,, United Kingdom, DA1 4HF | Director | 13 September 1995 | Active |
Stanhope Chemical Products Limited | ||
Notified on | : | 18 August 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3 Boran Court, Network 65 Business Park, Burnley, England, BB11 5TH |
Nature of control | : |
|
Lectros International Limited | ||
Notified on | : | 24 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Boran Court, Burnley, England, BB11 5TH |
Nature of control | : |
|
Mr Neil Andrew Taylor | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | Units 3-5, Crayford Commercial Centre, Crayford,, DA1 4HF |
Nature of control | : |
|
Mr Ian Thomas Taylor | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Address | : | Units 3-5, Crayford Commercial Centre, Crayford,, DA1 4HF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.