Imago @ Loughborough Limited

All UK companiesAccommodation and food service activitiesImago @ Loughborough Limited

Hotels and similar accommodation

Imago @ Loughborough Limited contacts: address, phone, fax, email, website, shedule

Address: Finance Office Loughborough University LE11 3TU Loughborough

Phone: +44-1564 7688476

Fax: +44-1564 7688476

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Imago @ Loughborough Limited"? - send email to us!

Imago @ Loughborough Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Imago @ Loughborough Limited.

Registration data Imago @ Loughborough Limited

Register date: 1989-03-06

Register number: 02355400

Type of company: Private Limited Company

Get full report form global database UK for Imago @ Loughborough Limited

Owner, director, manager of Imago @ Loughborough Limited

Laurence Joseph Mccarthy Director. Address: Cavendish Square, London, W1G 0PH, United Kingdom. DoB: February 1964, British

Richard Stewart Taylor Director. Address: Loughborough University, Loughborough, Leicestershire, LE11 3TU, Uk. DoB: March 1973, British

James William Murphy Director. Address: Rotherfield Greys, Henley On Thames, Oxon, RG9 4QJ, Uk. DoB: March 1947, British

Andrew Paul Stephens Secretary. Address: Loughborough University, Loughborough, Leicestershire, LE11 3TU, Uk. DoB:

Kay Elizabeth England Director. Address: Loughborough University, Loughborough, LE11 3TU, Uk. DoB: March 1964, British

Mary Paula Powditch Secretary. Address: Loughborough University, Loughborough, Leicestershire, LE11 3TU, Uk. DoB:

Caroline Nicola Walker Director. Address: Loughborough University, Loughborough, Leicestershire, LE11 3TU, Uk. DoB: September 1965, British

Caroline Nicola Walker Secretary. Address: Chapel Close, Houghton On The Hill, Leicester, LE7 9HT. DoB:

David John Russell Director. Address: 30 Highfield Park, Marlow, Bucks, S10 2DE. DoB: April 1959, British

Sir John Christopher Gains Director. Address: Longridge Farm Lane, East Markham, Newark, Nottinghamshire, NG22 0QH. DoB: April 1945, British

Stephen William Spinks Director. Address: Loughborough Sport Limited, Loughborough, Leicestershire, LE11 3TU. DoB: March 1958, British

Peter Ronald Charles Winter Director. Address: 5 Oakways, Warrington, Cheshire, WA4 5HD. DoB: June 1952, British

Rachel Wiggans Director. Address: The Old Convent, Parsonwood Hill Whitwick, Leicester, Leicestershire, LE67 5AU. DoB: n\a, British

Professor Ronald Mccaffer Director. Address: 1a Wood Lane, Quorn, Loughborough, Leicestershire, LE12 8DA. DoB: December 1943, British

Peter Joseph Kinder Haslehurst Director. Address: Old Crowholt Farm, Cowbrook Lane Gawsworth, Macclesfield, Cheshire, SK11 0JH. DoB: March 1941, British

Professor Stuart James Hamilton Biddle Director. Address: 16 St Phillips Road, Loughborough, Leicestershire, LE12 5TS. DoB: July 1954, British

Professor Michael Anthony Woodhead Director. Address: Lorien, 1 Fair Field, Waltham On The Wolds, Leicestershire, LE14 4AX. DoB: December 1944, British

Dr Derek William James Miles Director. Address: 27 Charleston Court West Cliff Road, Broadstairs, Kent, CT10 1RY. DoB: July 1937, British

Malcolm Colin Brown Director. Address: Gate House 40 Conery Lane, Enderby, Leicester, LE9 5AB. DoB: February 1952, British

Prof Susan Jean Cox Director. Address: Walnut Lodge Rose Grove, Keyworth, Nottingham, NG12 5HE. DoB: October 1947, British

Cyril Stanley Woodruff Director. Address: 7 Hall Drive, Oadby, Leicester, LE2 4HE. DoB: March 1938, British

Prof Sir David James Wallace Director. Address: Falcon House, 3 Church Street Wymeswold, Loughborough, Leicestershire, LE12 6TX. DoB: October 1945, British

Professor John Anthony Saunders Director. Address: 36 Sunnyhill, Burbage, Hinckley, Leicestershire, LE10 2SB. DoB: August 1946, British

Hugh Michael Pearson Secretary. Address: Woburn House, 20 Tavistock Square, London, WC1H 9HW. DoB: June 1942, British

Professor David Evan Naunton Davies Director. Address: 25a The Ridgeway, Rothley, Leicester, Leicestershire, LE7 7LE. DoB: October 1935, British

James Alfred Whitham Deboo Director. Address: 2 St Marys Close, Peterborough, Cambridgeshire, PE1 4DR. DoB: September 1921, British

Dr David Edward Fletcher Director. Address: Cliffe House, Buxton Road, Ashford In The Water, Bakewell, Derbyshire, DE45 1QP. DoB: October 1947, British

Professor James Noel Miller Director. Address: 30 Benscliffe Drive, Loughborough, Leicestershire, LE11 3JP. DoB: May 1943, British

Sir James Richard Samuel Morris Director. Address: Breadsall Manor, Breadsall Village, Derby, DE21 5LL. DoB: November 1925, British

Morry Van Ments Director. Address: 46 William Street, Loughborough, Leicestershire, LE11 3BZ. DoB: August 1931, British

John Mozley Director. Address: 2 Stirling Close, Quorn, Loughborough, Leicestershire, LE12 8JJ. DoB: June 1934, British

Jobs in Imago @ Loughborough Limited vacancies. Career and practice on Imago @ Loughborough Limited. Working and traineeship

Assistant. From GBP 1600

Welder. From GBP 1500

Plumber. From GBP 1900

Project Planner. From GBP 2700

Cleaner. From GBP 1100

Welder. From GBP 1700

Package Manager. From GBP 2200

Responds for Imago @ Loughborough Limited on FaceBook

Read more comments for Imago @ Loughborough Limited. Leave a respond Imago @ Loughborough Limited in social networks. Imago @ Loughborough Limited on Facebook and Google+, LinkedIn, MySpace

Address Imago @ Loughborough Limited on google map

Other similar UK companies as Imago @ Loughborough Limited: Leeds Design Innovation Centre Ltd | Frelene Limited | Witton Industrial Properties Limited | Stoneflex Construction Limited | Probate Solutions Limited

Imago @ Loughborough started its operations in 1989 as a PLC with reg. no. 02355400. The company has been working with great success for 27 years and it's currently active. The firm's office is registered in Loughborough at Finance Office. Anyone can also find this business using its area code of LE11 3TU. The registered name of this business was changed in 2004 to Imago @ Loughborough Limited. The company former registered name was Loughborough University (short Course Centre). The company Standard Industrial Classification Code is 55100 which means Hotels and similar accommodation. The most recent records were filed up to Friday 31st July 2015 and the most current annual return was released on Sunday 20th December 2015. Twenty seven years of presence in this field of business comes to full flow with Imago @ Loughborough Ltd as they managed to keep their clients happy through all the years.

1 transaction have been registered in 2010 with a sum total of £977. Cooperation with the Derby City Council council covered the following areas: Premises Costs.

According to this particular enterprise's employees data, since 2013 there have been four directors to name just a few: Laurence Joseph Mccarthy, Richard Stewart Taylor and James William Murphy. In order to find professional help with legal documentation, since the appointment on 2012-05-31 this firm has been providing employment to Andrew Paul Stephens, who has been responsible for ensuring efficient administration of this company.