Lawtel Limited

All UK companiesAdministrative and support service activitiesLawtel Limited

Other business support service activities not elsewhere classified

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

Address: 2nd Floor Aldgate House 33 Aldgate High Street EC3N 1DL London

Phone: +44-1433 3409301

Fax: +44-1379 2588073

Email: n\a

Website:

Shedule:

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

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

Registration data Lawtel Limited

Register date: 1992-02-25

Register number: 02692622

Type of company: Private Limited Company

Get full report form global database UK for Lawtel Limited

Owner, director, manager of Lawtel Limited

Helen Elizabeth Campbell Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: June 1968, British

David Martin Mitchley Director. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: January 1968, British

Richard Owen Greener Director. Address: Avenue Road, Swiss Cottage, London, NW3 3PF, United Kingdom. DoB: July 1959, British

Ronald Van Houwelingen Director. Address: n\a. DoB: September 1967, Dutch

Joshua Martin Becker Director. Address: Avenue Road, Swiss Cottage, London, NW3 3PF, United Kingdom. DoB: February 1972, American

Richard John Oliver Director. Address: 47 Marina Avenue, New Malden, Surrey, KT3 6NE. DoB: January 1967, British

Haydar Suham Shawkat Director. Address: Avenue Road, Swiss Cottage, London, NW3 3PF, England. DoB: February 1966, British

John Noel Peter Galvin Director. Address: 21 Bloomfield Road, Harpenden, Hertfordshire, AL5 4DD. DoB: December 1966, British

Peter William Lake Director. Address: 16 Elmfield Road, Tooting, London, SW17 8AL. DoB: March 1958, British

Edward Mark Cassar Director. Address: Sill Bridge, West End, Waltham St. Lawrence, Berkshire, RG10 0NT. DoB: March 1971, British

Ian George Drane Director. Address: Flat A 8 Coolhurst Road, Crouch End, London, N8 8EL. DoB: July 1958, British

Wendy Ann Beecham Director. Address: Flat 5 177 Sutherland Avenue, Maida Vale, London, W9 1ET. DoB: July 1961, British Canadian

Gary Richard Wicker Director. Address: 9 North Park, Gerrards Cross, Buckinghamshire, SL9 8JS. DoB: December 1961, American

Richard Owen Greener Secretary. Address: Avenue Road, Swiss Cottage, London, NW3 3PF, England. DoB: July 1959, British

Basil Thomas Richard Scruby Director. Address: The Barn, Hambleden, Henley On Thames, Oxfordshire, RG9 6RT. DoB: March 1935, British

Geoffrey Tristan Descarriers Wilmot Director. Address: 33 Elms Crescent, London, SW4 8QE. DoB: April 1953, British

Ian Paul Hartin Roberts Secretary. Address: The Old Dairy, Pennington Road, Southborough, Kent, TN4 0SH. DoB: n\a, British

John Whitfield Raw Director. Address: Shoreham House, Ewhurst Green, Robertsbridge, East Sussex, TN32 5RE. DoB: November 1931, British

Anthony James Nares Director. Address: 8 Bloomfield Terrace, London, SW1W 8PG. DoB: December 1942, British

Graham Veere Sherren Director. Address: Hartrow Manor, Lydeard St Lawrence, Taunton, Somerset, TA4 3PZ. DoB: December 1937, British

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

Cleaner. From GBP 1100

Welder. From GBP 1800

Project Co-ordinator. From GBP 1100

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1900

Director. From GBP 6000

Responds for Lawtel Limited on FaceBook

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

Address Lawtel Limited on google map

Other similar UK companies as Lawtel Limited: Dwd Couriers Limited | Mvm Logistics Limited | Chris Andrews Transport Limited | Chris And Co Truck And Plant Solutions Limited | Smiths Transport (spalding) Ltd

This firm is situated in London registered with number: 02692622. It was set up in 1992. The office of the firm is located at 2nd Floor Aldgate House 33 Aldgate High Street. The area code is EC3N 1DL. Launched as Chiron Communications, it used the business name until 2002, the year it was replaced by Lawtel Limited. This enterprise declared SIC number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Lawtel Ltd filed its account information for the period up to 31st December 2013. The business latest annual return information was filed on 31st December 2013.

When it comes to the firm's employees list, for three years there have been two directors: Helen Elizabeth Campbell and David Martin Mitchley.