TVCP

Address:
Oakwood Centre, Cleasby Way Eaglescliffe, Stockton On Tees, Teesside, TS16 0RD

TVCP is a business entity registered at Companies House, UK, with entity identifier is 05642155. The registration start date is December 1, 2005. The current status is Active.

Company Overview

Company Number 05642155
Company Name TVCP
Registered Address Oakwood Centre
Cleasby Way Eaglescliffe
Stockton On Tees
Teesside
TS16 0RD
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-12-01
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2016-12-29
Returns Last Update 2015-12-01
Confirmation Statement Due Date 2021-01-12
Confirmation Statement Last Update 2019-12-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address OAKWOOD CENTRE
CLEASBY WAY EAGLESCLIFFE
Post Town STOCKTON ON TEES
County TEESSIDE
Post Code TS16 0RD

Companies with the same post code

Entity Name Office Address
CHASE RISK MANAGEMENT LIMITED Hudson House Cleasby Way, Durham Lane, Stockton-on-tees, Stockton-on-tees, TS16 0RD, England
THE SHACK COMMUNITY PROJECTS Oakwood Centre Cleasby Way, Eaglescliffe, Stockton On Tees, TS16 0RD
TAKING GROUND The Oakwood Centre Cleasby Way, Eaglescliffe, Stockton-on-tees, TS16 0RD, England
TEES VALLEY COMMUNITY CHURCH Tees Valley Community Church Oakwood Centre Cleasby Way, Durham Lane Industrial Estate Eaglescliffe, Stockton-on-tees, Teesside, TS16 0RD
YORCHEM LTD 1 Sowerby Way, Durham Lane Industrial Estate, Eaglescliffe Stockton On Tees, Cleveland, TS16 0RD
SPR WOOD RECYCLING LIMITED Hudson House Cleasby Way, Eaglescliffe, Stockton-on-tees, TS16 0RD, England
RETURNABLE PACKAGING SERVICES LIMITED Hudson House Cleasby Way, Eaglescliffe, Stockton-on-tees, TS16 0RD, England

Companies with the same post town

Entity Name Office Address
AZ ENTERPRISE LTD Unit 2, 58 Prince Regent Street, Stockton On Tees, TS18 1DF, United Kingdom
OAKTREE LIVING LIMITED Teesside Grange, Eaglescliffe, Stockton On Tees, TS16 0QH, United Kingdom
VOX INTERIORS LTD Hankinson House, Falcon Court, Stockton On Tees, Cleveland, TS183TS, United Kingdom
BORD WOODWORKING LTD 3a Front Street, Sedgefield, Stockton On Tees, Cleveland, TS21 3AT, United Kingdom
EMILY BENTLEY LIMITED C/o Abacusbean Ltd Levelq Offices, Surtees Business Park, Stockton On Tees, Tees Valley, TS18 3HR, United Kingdom
FR PROPERTY SERVICES LIMITED 57 Bernica Grove, Ingleby Barwick, Stockton On Tees, TS17 0FR, United Kingdom
HARJAS PROPERTIES LTD 2 Mill Lane, Billingham, Stockton On Tees, TS23 1HF, United Kingdom
LUSSO INVESTMENTS LTD Carbury House, Eagle Court, Stockton On Tees, TS18 3TB, United Kingdom
PROTAN EAGLESCLIFFE LTD Unit 4 Butterfield Parade, Butterfield Drive, Stockton On Tees, Cleveland, TS16 0FG, England
THE MONTANA PROJECT CIC The Montana Project The Robert Atkinson Centre, Thorntree Road, Stockton On Tees, Thornaby, TS17 8AP, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOND, Graham Director (Active) Oakwood Centre, Cleasby Way Eaglescliffe, Stockton On Tees, Teesside, TS16 0RD August 1947 /
20 November 2016
British /
England
Retired
DUNKLEY, Martin Andrew Director (Active) Oakwood Centre, Cleasby Way Eaglescliffe, Stockton On Tees, Teesside, TS16 0RD August 1961 /
18 January 2015
British /
England
Church Leader
MALBON, Andrew Director (Active) Oakwood Centre, Cleasby Way Eaglescliffe, Stockton On Tees, Teesside, TS16 0RD December 1965 /
20 November 2016
British /
England
Shop Assistant
MARLEY, Julie Director (Active) Oakwood Centre, Cleasby Way Eaglescliffe, Stockton On Tees, Teesside, TS16 0RD July 1964 /
20 November 2016
British /
England
Lawyer
VALE, Christopher John Director (Active) Oakwood Centre, Cleasby Way Eaglescliffe, Stockton On Tees, Teesside, TS16 0RD September 1978 /
18 January 2015
British /
England
Church Leader
WEST, Janet Clare Bourdillon Director (Active) Oakwood Centre, Cleasby Way Eaglescliffe, Stockton On Tees, Teesside, TS16 0RD December 1953 /
31 January 2016
British /
England
Retired
CROUCH, Louise Margaret Ruth Secretary (Resigned) 5 Stanbury Close, Bosham, Chichester, West Sussex, PO18 8NS /
1 December 2005
/
NAISBITT, Colin Secretary (Resigned) 3 Avon Road, Norton, Stockton On Tees, Cleveland, TS20 2TT /
1 December 2005
/
DICKEN, Albert George Director (Resigned) Castle Hill Station Road, Castleton, Whitby, North Yorkshire, YO21 2EG May 1946 /
1 December 2005
British /
England
Director
DUNKLEY, Martin Andrew Director (Resigned) 29 Caldey Gardens, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 5HW August 1961 /
1 December 2005
British /
England
Church Minister
GODFREY, Jason Ray Director (Resigned) Oakwood Centre, Cleasby Way Eaglescliffe, Stockton On Tees, Teesside, TS16 0RD January 1971 /
5 April 2013
British /
England
Head Of Information Technology
GRAY, Peter Director (Resigned) 24 Birchfield Drive, Eaglescliffe, Cleveland, TS16 0ER January 1945 /
1 December 2005
British /
England
Pastoral Assistant
HILLSDON, Philip James Director (Resigned) 6 Juniper Grove, Elton, Stockton On Tees, Cleveland, TS21 1AW May 1954 /
1 December 2005
British /
England
Minister Of Religion
IVEY, Robert Director (Resigned) Oakwood Centre, Cleasby Way Eaglescliffe, Stockton On Tees, Teesside, TS16 0RD February 1976 /
18 January 2015
British /
England
Teacher
NAISBITT, Colin Director (Resigned) 3 Avon Road, Norton, Stockton On Tees, Cleveland, TS20 2TT April 1964 /
1 December 2005
British /
England
Quantity Surveyor/Assistant Ch
STRIKE, Neil Stephen Director (Resigned) 14 Bulmer Close, Yarm, Stockton On Tees, Cleveland, TS15 9UX November 1958 /
14 November 2006
British /
England
Ministrer Of Religion

Competitor

Search similar business entities

Post Town STOCKTON ON TEES
Post Code TS16 0RD
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on TVCP by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches