This company is commonly known as Tvfb (3) Limited. The company was founded 26 years ago and was given the registration number 03709406. The firm's registered office is in CARLISLE. You can find them at 15 Montgomery Way, Rosehill Industrial Estate, Carlisle, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TVFB (3) LIMITED |
---|---|---|
Company Number | : | 03709406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1999 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Montgomery Way, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2RW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Montgomery Way, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2RW | Director | 04 February 2004 | Active |
Solway Business Centre, Kingstown, Carlisle, United Kingdom, CA6 4BY | Secretary | 20 April 2011 | Active |
21 Nook Lane Close, Dalston, Carlisle, CA5 7JA | Secretary | 29 December 2000 | Active |
Brantwood, Town Lane, Whittle Le Woods, Chorley, PR6 7DH | Secretary | 02 March 2009 | Active |
43 Leamington Close, Great Sankey, Warrington, WA5 3PY | Secretary | 05 February 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 02 February 1999 | Active |
Solway Business Centre, Kingstown, Carlisle, United Kingdom, CA6 4BY | Director | 05 February 1999 | Active |
49 Meols Drive, Hoylake, Wirral, CH47 4AF | Director | 02 January 2001 | Active |
Brick Kiln Gorse, Fosseway, Ettington, Stratford Upon Avon, CV37 7PA | Director | 05 February 1999 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ | Director | 05 February 1999 | Active |
The Heights Bentmeadows, Rochdale, OL12 6LF | Director | 01 August 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 02 February 1999 | Active |
William Andrew Tinkler | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Newby Grange, Crosby-On-Eden, Carlisle, United Kingdom, CA6 4RA |
Nature of control | : |
|
Mr William Andrew Tinkler | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Montgomery Way, Carlisle, United Kingdom, CA1 2RW |
Nature of control | : |
|
Mr William Andrew Tinkler | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Montgomery Way, Carlisle, United Kingdom, CA1 2RW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.