Lexden Centre(oxford)limited
Lexden Centre(oxford)limited contacts: address, phone, fax, email, website, shedule
Address: Cvr Global Llp Town Hall House Balkerne Hill CO3 3AD Colchester
Phone: +44-1535 5386840
Fax: +44-1535 5386840
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Lexden Centre(oxford)limited"? - send email to us!
Registration data Lexden Centre(oxford)limited
Register date: 1969-05-30
Register number: 00955201
Type of company: Private Limited Company
Get full report form global database UK for Lexden Centre(oxford)limitedOwner, director, manager of Lexden Centre(oxford)limited
Sarah Louise Stevenson Director. Address: 19 Lexden Road, Colchester, Essex, CO3 3PW. DoB: September 1961, British
Rosalind Taylor Director. Address: 19 Lexden Road, Colchester, Essex, CO3 3PW. DoB: February 1963, British
Dr Claire Wilson Director. Address: 19 Lexden Road, Colchester, Essex, CO3 3PW. DoB: October 1969, British
Sarah Louise Stevenson Director. Address: The Street, Bredfield, Woodbridge, Suffolk, IP13 6AX, United Kingdom. DoB: September 1961, British
Christine Gallimore Secretary. Address: 5 Owls Retreat, Colchester, Essex, CO4 3FE. DoB: November 1948, British
Caroline Anne Laidlaw Director. Address: 31 St John's Close, Saffron Walden, Essex, CB11 4AR. DoB: October 1943, British
Christine Gallimore Director. Address: 5 Owls Retreat, Colchester, Essex, CO4 3FE. DoB: November 1948, British
Margaret Ann Wilson Secretary. Address: River House 7 Ballingdon Street, Sudbury, Suffolk, CO10 6BP. DoB: October 1939, British
Sarah Greatorex Director. Address: Christmas House, 1 Spring Lane Lexden, Colchester, Essex, CO3 4AN, England. DoB: May 1949, British
Colin Paul Marco Wilson Director. Address: River House 7 Ballingdon Street, Sudbury, Suffolk, CO10 6BP. DoB: August 1933, British
Margaret Ann Wilson Director. Address: River House 7 Ballingdon Street, Sudbury, Suffolk, CO10 6BP. DoB: October 1939, British
John William Spooner Director. Address: 6 Scofield Court, Great Cornard, Sudbury, Suffolk, CO10 0HS. DoB: March 1932, British
Martin Richard Webber Director. Address: 14 King Coel Road, Colchester, Essex, CO3 5AG. DoB: May 1944, British
Peter Conrad Collier Director. Address: Little Court 31 Shooters Hill, Pangbourne, Reading, Berkshire, RG8 7DZ. DoB: March 1928, British
Jonathan Andrew Seath Director. Address: 6 Honywood Road, Colchester, Essex, CO3 3AS. DoB: May 1948, British
Jobs in Lexden Centre(oxford)limited vacancies. Career and practice on Lexden Centre(oxford)limited. Working and traineeship
Manager. From GBP 2200
Project Planner. From GBP 3400
Other personal. From GBP 1300
Project Planner. From GBP 2500
Controller. From GBP 2100
Cleaner. From GBP 1000
Other personal. From GBP 1200
Carpenter. From GBP 2100
Responds for Lexden Centre(oxford)limited on FaceBook
Read more comments for Lexden Centre(oxford)limited. Leave a respond Lexden Centre(oxford)limited in social networks. Lexden Centre(oxford)limited on Facebook and Google+, LinkedIn, MySpaceAddress Lexden Centre(oxford)limited on google map
Other similar UK companies as Lexden Centre(oxford)limited: Calcott Stores Limited | Kent Gearsets Limited | Scooterize Ltd | Mick The Milkman Ltd | Dinisal Limited
This company is based in Colchester registered with number: 00955201. This firm was registered in 1969. The headquarters of the company is situated at Cvr Global Llp Town Hall House Balkerne Hill. The postal code for this place is CO3 3AD. This business SIC and NACE codes are 85410 which stands for Post-secondary non-tertiary education. The business most recent filed account data documents were submitted for the period up to 2014-12-31 and the most current annual return was filed on 2015-07-22.
According to this particular company's employees directory, since 2012-11-26 there have been three directors: Sarah Louise Stevenson, Rosalind Taylor and Dr Claire Wilson.