Lsi Logic Europe Limited

All UK companiesProfessional, scientific and technical activitiesLsi Logic Europe Limited

Other professional, scientific and technical activities n.e.c.

Lsi Logic Europe Limited contacts: address, phone, fax, email, website, shedule

Address: 7 Albemarle Street W1S 4HQ London

Phone: +44-1493 8257843

Fax: +44-1360 5175903

Email: n\a

Website:

Shedule:

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

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

Registration data Lsi Logic Europe Limited

Register date: 1982-05-05

Register number: 01633351

Type of company: Private Limited Company

Get full report form global database UK for Lsi Logic Europe Limited

Owner, director, manager of Lsi Logic Europe Limited

Anthony Edward Maslowski Director. Address: Ridder Park Drive, San Jose, Ca, 95131, Usa. DoB: October 1960, American

Paul Bento Secretary. Address: American Parkway Ne, Allentown, Pennsylvania, 18109, Usa. DoB:

Paul Bento Director. Address: 343 Little Creek Drive, Nazareth, Pennsylvania 18064-857, Us. DoB: April 1966, American

Andrea Dawn Brown Secretary. Address: Floor, One Station Square, Bracknell, Berkshire, RG12 1QB, United Kingdom. DoB:

Adam Hajiantonis Director. Address: 61 Parkgate Crescent, Hadley Wood, Hertfordshire, EN4 0NW. DoB: December 1964, British

Keith Pruden Director. Address: Oaklea Cottage, Kiln Lane, Henley On Thames, Oxfordshire, RG9 4EH. DoB: June 1959, English

Andrew Scott Hughes Director. Address: 12239 Toluca Drive, San Ramon, 94583 California, Us. DoB: August 1965, Us Citizen

Iain Mcneill Jackson Director. Address: 20 Shrubbery Road, Gravesend, Kent, DA12 1JW. DoB: October 1961, British

Bryon Look Director. Address: 6936 Longfellow Court, San Jose, 95129 California, FOREIGN, Usa. DoB: January 1954, Us

David Gene Pursel Director. Address: 4436 Fleetwood Road, Danville, California Ca 94506, Usa. DoB: August 1945, Us

Simon John Diegan Director. Address: 7 Klondyke, Marlow, Buckinghamshire, SL7 2QQ. DoB: September 1954, British

Bernard Owen Morgan Director. Address: 2 Marwell, Westerham, Kent, TN16 1SB. DoB: November 1961, British

Gary Albert Jones Director. Address: Little Hockett, Hockett Lane, Cookham Dean, Berkshire, SL6 9UF. DoB: November 1953, Us Citizen

Duncan John Penny Director. Address: 75 Baywell, Leybourne, West Malling, Kent, ME19 5QE. DoB: February 1963, British

Andrea Dawn Brown Secretary. Address: 4 Jonathans Kilns Cottages, Well Lane Crondall, Farnham, Surrey, GU10 5QA. DoB:

Richard Marz Director. Address: 138 Pepperwood Court, Danville, California, 94506, Usa. DoB: October 1943, American

Dr Pierre Nadeau Director. Address: 17 Orkney Court, Cliveden Road, Taplow, Berkshire, SL6 0JB. DoB: December 1956, English

Martyn John Hawkins Director. Address: 43 Bloemfontein Road, London, W12 7BH. DoB: November 1951, British

Moshe Nachum Gavrielov Director. Address: 2521 Webster Street, Palo Alto, California 94301 Usa, FOREIGN. DoB: June 1954, Usa

Dan David Gravelle Director. Address: 919 Edward Circle, Vallejo, Ca Usa 94591, 94591, Usa. DoB: March 1957, U S

Duncan John Penny Secretary. Address: 75 Baywell, Leybourne, West Malling, Kent, ME19 5QE. DoB: February 1963, British

Nicholas Anthony Robert Dunning Secretary. Address: 1 Shaw Close, Epsom, Surrey, KT17 1JP. DoB:

Francois-Marie Le Cain Director. Address: 8 Avenue Des Carrieres, 78320 Le Mesnuil, St Denis, France, FOREIGN. DoB: February 1941, British

Albert Anthony Pimentel Director. Address: 15234 Via Pinto, Monte Sereno, California 95030, FOREIGN, Usa. DoB: April 1955, Usa

Wilfred James Corrigan Director. Address: 13445 Robleda Road, Los Altos Hills, Ca 94022, Usa. DoB: March 1938, Us Citizen

John Howard Dyson Director. Address: Bodalair, Sandford Lane, Hurst, Berkshire, RG10 0SU. DoB: April 1948, British

Horst Gerhard Sandfort Director. Address: Schleissheimer Strasse 29, Eching 8057, Germany. DoB: July 1942, German

Geoffrey Nicholas Taylor Director. Address: The Hill Penn Road, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TS. DoB: April 1938, British

Jobs in Lsi Logic Europe Limited vacancies. Career and practice on Lsi Logic Europe Limited. Working and traineeship

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for Lsi Logic Europe Limited on FaceBook

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

Address Lsi Logic Europe Limited on google map

Other similar UK companies as Lsi Logic Europe Limited: Lyndon House Surbiton Limited | Ice House Quay Residents Association Ltd | 1st Plymouth Road Management Company Limited(the) | Villa Blanca Limited | Jubilee Court (management Company) Ltd

Located at 7 Albemarle Street, London W1S 4HQ Lsi Logic Europe Limited is categorised as a Private Limited Company issued a 01633351 registration number. It was founded on 1982-05-05. This enterprise SIC and NACE codes are 74909 which means Other professional, scientific and technical activities not elsewhere classified. Its latest financial reports were filed up to November 2, 2014 and the most current annual return was submitted on June 7, 2015. 34 years of experience in the field comes to full flow with Lsi Logic Europe Ltd as they managed to keep their clients satisfied throughout their long history.

In order to satisfy its clientele, this company is continually led by a number of two directors who are Anthony Edward Maslowski and Paul Bento. Their joint efforts have been of utmost importance to this specific company for 2 years. In order to find professional help with legal documentation, since the appointment on 2014-05-30 this specific company has been utilizing the expertise of Paul Bento, who has been looking for creative solutions successful communication and correspondence within the firm.