Landmarc Support Services Limited

All UK companiesAdministrative and support service activitiesLandmarc Support Services Limited

Combined facilities support activities

Landmarc Support Services Limited contacts: address, phone, fax, email, website, shedule

Address: Capital Tower 91 Waterloo Road SE1 8RT London

Phone: +44-1439 9735229

Fax: +44-1439 9735229

Email: n\a

Website:

Shedule:

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

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

Registration data Landmarc Support Services Limited

Register date: 2002-03-15

Register number: 04396241

Type of company: Private Limited Company

Get full report form global database UK for Landmarc Support Services Limited

Owner, director, manager of Landmarc Support Services Limited

Karl Ethan Williams Director. Address: 1320n Courthouse Road, Arlington, VA 222 01. DoB: December 1962, Us Citizen

Karl Williams Director. Address: 1320n Courthouse Road, Arlington, VA 222 01. DoB: December 1962, Us Citizen

Nicholas John Goodridge Director. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT. DoB: March 1970, British

Phillip Gardiner Director. Address: Shelter Creek Avenue, Las Vegas, 89110, Usa. DoB: January 1961, Us Citizen

Kevin Alan Dobbs Director. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT. DoB: March 1973, British

Stephanie Alison Pound Secretary. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT. DoB: n\a, British

Paul Branske Director. Address: 11440 West Bernardo Ct., San Diego, CA 92127, Usa. DoB: April 1955, Us Citizen

Christopher Charles Post Doutney Director. Address: Wellesley Road, Aldershot, Hampshire, GU11 1PZ. DoB: September 1963, British

Timothy William Legel Director. Address: Belfry Place, Port Saint Lucie, FL 34986, Usa. DoB: April 1954, Us Citizen

Philip George Clark Director. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT. DoB: February 1965, British

David Walter Dunkley Director. Address: West Freeway, 6500 West Freeway Suite 600, Fort Worth, 76116, Usa. DoB: February 1945, Other

Simon Trayton Ashdown Director. Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT. DoB: October 1968, British

Paul David Crouch Director. Address: Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ. DoB: March 1952, British

Martin Coombs Director. Address: 14 Hearne Drive, Holyport, Maidenhead, Berkshire, SL6 2HZ. DoB: March 1965, British

Brian Talbot Director. Address: Intersection House, 110 Birmingham Road, West Bromwich, West Midlands, B70 6RX, England. DoB: April 1968, British

John Michael Thompson Director. Address: 5 Saint Johns Road, Abingdon, Oxfordshire, OX14 2HA. DoB: June 1962, British

Lawrence Herbert Hare Director. Address: Fernwood Drive South, Rockledge, 32955, United States. DoB: July 1951, United States

Keith Wilman Director. Address: 1 Hilltop Walk, Harpenden, Hertfordshire, AL5 1AU. DoB: October 1951, British

Bernard William Spencer Director. Address: Suite Apartment67, Bath Hill Court, Bath Road, Bournemouth, Dorset, BH1 2HT. DoB: January 1961, British

Stephen Nelson Chapman Director. Address: 6551 Arbor Place 2615, Fort Worth 76132, Texas, Usa. DoB: September 1950, American

James Spencer Wickham Jr Director. Address: PO BOX 123233, Fort Worth, Texas 76121, Usa. DoB: December 1958, American

Michael John Thone Director. Address: 1416 Penny Lane, Keller, Texas 76248, Usa. DoB: January 1957, American

Stephen J Cannon Director. Address: 1808 Redwing Court, Southlake, Texas 76092, Usa. DoB: May 1954, American

Edward Benton Fernstrom Director. Address: 7808 Aledo Oaks Court, Fort Worth, Texas 76126, Usa. DoB: February 1949, American

Sushaan Shekar Maroli Director. Address: 50 Greenbank Avenue, Greenford, Wembley, Middlesex, HA0 2TF. DoB: March 1959, British

Stuart Wilson Laird Director. Address: Fir Tree Farmhouse Fir Tree Lane, Horton Heath, Eastleigh, Hampshire, SO50 7DF. DoB: May 1953, British

Adrian Michael Ringrose Director. Address: 66 Bedford Avenue, Barnet, Hertfordshire, EN5 2ER. DoB: April 1967, British

William Leslie Spencer Secretary. Address: Bay Tree Cottage, The Fleet Fittleworth, Pulborough, West Sussex, RH20 1HS. DoB: n\a, British

Peter Frederick Ford Director. Address: Dennisworth, Shortwood Road Pucklechurch, Bristol, Avon, BS17 3PH. DoB: January 1951, British

Jobs in Landmarc Support Services Limited vacancies. Career and practice on Landmarc Support Services Limited. Working and traineeship

Package Manager. From GBP 1900

Controller. From GBP 2400

Responds for Landmarc Support Services Limited on FaceBook

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

Address Landmarc Support Services Limited on google map

Other similar UK companies as Landmarc Support Services Limited: Autolec Services Rugby Limited | D Whittaker & Co Limited | Cheeky Rascals Limited | Summit Auto Bodies Limited | Falcon Motors Ltd

The company referred to as Landmarc Support Services has been founded on 2002-03-15 as a Private Limited Company. The company headquarters can be contacted at London on Capital Tower, 91 Waterloo Road. Assuming you need to reach this company by mail, the postal code is SE1 8RT. The registration number for Landmarc Support Services Limited is 04396241. Established as Kleer, the company used the name until 2002-04-24, when it was replaced by Landmarc Support Services Limited. The company is classified under the NACe and SiC code 81100 which stands for Combined facilities support activities. Tuesday 31st March 2015 is the last time account status updates were filed. It's been 14 years for Landmarc Support Services Ltd on this market, it is still strong and is very inspiring for the competition.

Landmarc Support Services Ltd is a medium-sized vehicle operator with the licence number OC1135630. The firm has one transport operating centre in the country. In their subsidiary in Brampton on Gilsland, 10 machines and 10 trailers are available. The company transport managers is Peter David Tait. The firm directors are Brian Talbot, Kevin Dobbs, Paul Branske and Philip Gardiner.

With 30 job announcements since Monday 24th August 2015, the company has been one of the most active enterprise on the labour market. Recently, it was recruiting job candidates in Carnoustie, Thetford and Salisbury. They most frequentlyusually employ full time workers under Temporary contract mode. They search for candidates for such positions as: Site Operative, National Service Centre Call Agent and Mechanical Transport & Air Publications Controller. Out of the offered positions, the best paid post is Maintenance Technician (Targetry) in Carnoustie with £25000 annually. More details concerning recruitment and the career opportunity is provided in particular announcements.

Regarding to this particular company, all of director's assignments up till now have been met by Karl Ethan Williams, Karl Williams, Nicholas John Goodridge and 2 others listed below. Out of these five executives, Kevin Alan Dobbs has been an employee of the company for the longest time, having been one of the many members of company's Management Board in 2014-01-13. What is more, the managing director's efforts are helped by a secretary - Stephanie Alison Pound, from who was hired by the following company on 2007-01-05.