Lense Limited

All UK companiesInformation and communicationLense Limited

Other information technology service activities

Lense Limited contacts: address, phone, fax, email, website, shedule

Address: Brooks Green House, Trout Lane Brooks Green RH13 0JN Horsham

Phone: +44-1387 2189819

Fax: +44-1387 2189819

Email: n\a

Website:

Shedule:

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

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

Registration data Lense Limited

Register date: 2000-06-14

Register number: 04014672

Type of company: Private Limited Company

Get full report form global database UK for Lense Limited

Owner, director, manager of Lense Limited

Iain Stinson Director. Address: 6 St Stephens Close, Wirral, Merseyside, CH60 3TA. DoB: September 1949, British

Dr Graeme Wilford Director. Address: Cardwells Keep, Guildford, Surrey, GU2 9PD. DoB: March 1971, British

John Dunley Secretary. Address: Brooks Green House, Brooks Green, Horsham, West Sussex, RH13 0JN. DoB: May 1952, British

Andrew George Minter Director. Address: 11 Onslow Road, Southsea, Hampshire, PO5 2NH. DoB: March 1961, British

Melanie Lintell-smith Director. Address: Bishop Otter Campus, College Lane, Chichester, West Sussex, PO19 6PE, England. DoB: December 1964, British

Elizabeth Selby Director. Address: Southampton Solent University, East Park Terrace, Southampton, SO14 0YN, United Kingdom. DoB: January 1960, British

Dr Peter Hancock Director. Address: University Road, Highfield, Southampton, Hampshire, SO17 1BJ, England. DoB: March 1955, British

Mark Flexman Director. Address: Portfield Close, Christchurch, Dorset, BH23 2AH. DoB: July 1970, British

Pamela White Director. Address: The Warren, Mayfield, East Sussex, TN20 6UB. DoB: April 1955, British

John Carling Director. Address: Greenacres Drive, Otterbourne, Winchester, Hampshire, SO21 2HE. DoB: December 1950, British

Dr Ian Tebbett Director. Address: Merryhills, Newtown Road Awbridge, Romsey, Hampshire, SO51 0GG. DoB: September 1952, British

James Hibbert Director. Address: Beechfields, Brenzett, Romney Marsh, Kent, TN29 9UB. DoB: December 1944, British

Dieter Kraftner Director. Address: 20 Pine Avenue, Poole, Dorset, BH12 4AG. DoB: September 1968, Austrian

Dr Peter Hancock Director. Address: 17 Weavills Road, Bishopstoke, Eastleigh, Hampshire, SO50 8HQ. DoB: March 1955, British

Maurice Downing Director. Address: 11 Rempstone Road, Wimborne, Dorset, BH21 1SA. DoB: April 1952, British

Joan Hales Secretary. Address: 2 Farm Walk, Wilderness Road Onslow Village, Guildford, Surrey, GU2 7QW. DoB:

Trevor Potten Director. Address: 12 South Street, Seaford, East Sussex, BN25 1HS. DoB: October 1953, British

Mark Toole Director. Address: 130 Holland Road, Hove, East Sussex, BN3 1JR. DoB: September 1960, British

David House Director. Address: 28 Waldegrave Road, Brighton, East Sussex, BN1 6GE. DoB: February 1946, Bristish

Susan Mullen Director. Address: 3 Old Common, Locks Heath, Southampton, SO31 6AU. DoB: February 1957, British

John Carling Director. Address: 74 Brook Lane, Warsash, Southampton, Hampshire, SO31 9FG. DoB: December 1950, British

Dr Susan Brooks Director. Address: Carrick House, Upper Dicker, Hailsham, East Sussex, BN27 3QJ. DoB: June 1955, British

Stuart Macgregor Secretary. Address: 40 Broomfield, Park Barn, Guildford, Surrey, GU2 8LJ. DoB:

Allan Mcquistan Director. Address: 23 Blount Road, Portsmouth, PO1 2TD. DoB: February 1945, British

Professor Anthony Lennox Moore Director. Address: 7 The Heights, Brighton, East Sussex, BN1 5JX. DoB: November 1948, British

Professor Christopher Mark Dirham Turner Director. Address: 33 Hyde Close, Winchester, Hampshire, SO23 7DT. DoB: May 1949, British

Alan Cooke Director. Address: 17 Chattern Road, Ashford, Middlesex, TW15 1AE. DoB: August 1957, British

Terence Hanson Director. Address: 13 Brading Avenue, Southsea, Hampshire, PO4 9QJ. DoB: December 1950, British

Dr Frederick Hibbert Director. Address: 6 Chestnut Rise, Droxford, Southampton, Hampshire, SO32 3NY. DoB: March 1938, British

Dr Robin Arak Director. Address: 36 Roedean Crescent, Brighton, East Sussex, BN2 5RH. DoB: October 1956, British

Thomas Crawshaw Director. Address: 2 Mill Meadow Cottages, Mill Lane, Bramley, Guildford, Surrey, GU5 0HW. DoB: August 1950, British

Dr Christopher Hall Director. Address: 3 Charborough Close, Lytchett Matravers, Poole, Dorset, BH16 6DJ. DoB: October 1949, British

Dr Kenneth Stanbury Heard Director. Address: 17 Glen Eyre Drive, Southampton, Hampshire, SO16 3NQ. DoB: September 1942, British

Christine Goodyear Director. Address: Grafton House, Bentley, Farnham, Surrey, GU10 5HY. DoB: July 1956, British

Denise Elaine Herrington Director. Address: 8 Springfield Crescent, Horsham, West Sussex, RH12 2PP. DoB: October 1958, British

Jobs in Lense Limited vacancies. Career and practice on Lense Limited. Working and traineeship

Assistant. From GBP 1600

Carpenter. From GBP 2000

Engineer. From GBP 2400

Driver. From GBP 1800

Package Manager. From GBP 1500

Electrical Supervisor. From GBP 2100

Electrical Supervisor. From GBP 2200

Tester. From GBP 4000

Fabricator. From GBP 2600

Responds for Lense Limited on FaceBook

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

Address Lense Limited on google map

Other similar UK companies as Lense Limited: Gtl Partnership Limited | Hqs Limited | Salamanda Building Services Limited | Wilmead Limited | Graham Ball Joiners Limited

This firm known as Lense has been created on June 14, 2000 as a Private Limited Company. This firm registered office may be reached at Horsham on Brooks Green House, Trout Lane, Brooks Green. If you have to reach this company by mail, its postal code is RH13 0JN. It's registration number for Lense Limited is 04014672. Its present name is Lense Limited. This firm former clients may recognize this firm also as 192 Quarry Street, which was in use until July 5, 2000. This firm SIC code is 62090 - Other information technology service activities. 2013-09-30 is the last time when account status updates were reported.

In order to satisfy its client base, this particular company is constantly being directed by a unit of three directors who are Iain Stinson, Dr Graeme Wilford and Andrew George Minter. Their successful cooperation has been of pivotal use to this specific company since January 2009. To find professional help with legal documentation, since 2005 this specific company has been providing employment to John Dunley, age 64 who has been in charge of maintaining the company's records.