Lmet Co.1 2012 Limited

All UK companiesEducationLmet Co.1 2012 Limited

First-degree level higher education

Lmet Co.1 2012 Limited contacts: address, phone, fax, email, website, shedule

Address: Secretarys Office London Metropolitan University N7 8DB 166-220 Holloway Road

Phone: +44-1228 5484344

Fax: +44-1540 8303161

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Lmet Co.1 2012 Limited"? - send email to us!

Lmet Co.1 2012 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lmet Co.1 2012 Limited.

Registration data Lmet Co.1 2012 Limited

Register date: 1994-10-03

Register number: 02973112

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Lmet Co.1 2012 Limited

Owner, director, manager of Lmet Co.1 2012 Limited

Peter Douglas Garrod Secretary. Address: Secretarys Office, London Metropolitan University, 166-220 Holloway Road, London, N7 8DB. DoB:

Pamela Russell Nelson Director. Address: Secretarys Office, London Metropolitan University, 166-220 Holloway Road, London, N7 8DB. DoB: November 1954, British

Sharon Elizabeth Page Secretary. Address: Secretarys Office, London Metropolitan University, 166-220 Holloway Road, London, N7 8DB. DoB:

Alison Claire Wells Secretary. Address: Secretarys Office, London Metropolitan University, 166-220 Holloway Road, London, N7 8DB. DoB:

Sally Christine Neocosmos Secretary. Address: Secretarys Office, London Metropolitan University, 166-220 Holloway Road, London, N7 8DB. DoB:

Jonathan Richard Woodhead Secretary. Address: Secretarys Office, London Metropolitan University, 166-220 Holloway Road, London, N7 8DB. DoB:

John Patrick Mcparland Secretary. Address: Secretarys Office, London Metropolitan University, 166-220 Holloway Road, London, N7 8DB. DoB: August 1957, British

Guy Beggs Director. Address: 23 Lawrie Park Avenue, London, SE26 6HA. DoB: January 1947, British

Frances Marie Corner Director. Address: 5 Rogers Street, Summertown, Oxford, Oxfordshire, OX2 7JS. DoB: February 1959, British

Sydney Alan Levinson Director. Address: 26 Saint Johns Wood Park, London, NW8 6QP. DoB: October 1954, British

Oliver Alfred Ernest John Makower Director. Address: Bishopsland, Dunsden, S Oxon, RG4 9NR. DoB: December 1937, British

Peta Ann Sayers Director. Address: Flat 16 Westfield, 15 Kidderpore Avenue, London, NW3 7SF. DoB: December 1938, British

Michael Bernard Sayers Director. Address: Flat 16 Westfield, 15 Kidderpore Avenue, London, NW3 7SF. DoB: April 1934, British

Raymond Hugh Leigh Director. Address: Fellside Brackenthwaite, Lorton, Cockermouth, Cumbria, CA13 9UD. DoB: June 1928, British

Michael Siegfried Meyer Director. Address: 53 Chelsea Crescent, Chelsea Harbour, London, SW10 0XB. DoB: May 1950, British

Jack Arnold Lang Director. Address: Main Street, Caldecote, Cambridge, Cambs, CB23 7NU. DoB: January 1948, British

Jobs in Lmet Co.1 2012 Limited vacancies. Career and practice on Lmet Co.1 2012 Limited. Working and traineeship

Package Manager. From GBP 1900

Fabricator. From GBP 2200

Director. From GBP 5100

Engineer. From GBP 2900

Plumber. From GBP 1600

Welder. From GBP 1600

Fabricator. From GBP 2300

Responds for Lmet Co.1 2012 Limited on FaceBook

Read more comments for Lmet Co.1 2012 Limited. Leave a respond Lmet Co.1 2012 Limited in social networks. Lmet Co.1 2012 Limited on Facebook and Google+, LinkedIn, MySpace

Address Lmet Co.1 2012 Limited on google map

Other similar UK companies as Lmet Co.1 2012 Limited: 122 Kew Road Limited | Botleigh Grange Management Company Limited | 33 St Charles Square Management Company Limited | 34 Cantwell Road Rtm Company Limited | Clayhurst Properties Limited

1994 signifies the establishment of Lmet Co.1 2012 Limited, the company which is situated at Secretarys Office, London Metropolitan University , 166-220 Holloway Road. This means it's been twenty two years Lmet .1 2012 has been in this business, as it was founded on October 3, 1994. The firm Companies House Registration Number is 02973112 and its post code is N7 8DB. This firm started under the business name The Design Trust, but for the last 4 years has operated under the business name Lmet Co.1 2012 Limited. The enterprise SIC code is 85421 which means First-degree level higher education. Lmet Co.1 2012 Ltd released its account information up till Friday 31st July 2015. The business most recent annual return information was submitted on Tuesday 1st September 2015. From the moment it started in this field 22 years ago, this company managed to sustain its praiseworthy level of success.

Since December 1, 2005, the following limited company has only been guided by one director: Pamela Russell Nelson who has been controlling it for eleven years. Since 2005 Guy Beggs, age 69 had worked for this limited company up to the moment of the resignation in 2005. What is more another director, including Frances Marie Corner, age 57 resigned ten years ago. To help the directors in their tasks, since the appointment on August 15, 2014 this limited company has been utilizing the expertise of Peter Douglas Garrod, who's been in charge of ensuring that the Board's meetings are effectively organised.