Ltm (western) Limited

All UK companiesTransportation and storageLtm (western) Limited

Sea and coastal freight water transport

Ltm (western) Limited contacts: address, phone, fax, email, website, shedule

Address: Portland House Bickenhill Lane Solihull B37 7BQ Birmingham

Phone: +44-1381 3815521

Fax: +44-1353 6175109

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ltm (western) Limited"? - send email to us!

Ltm (western) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ltm (western) Limited.

Registration data Ltm (western) Limited

Register date: 1987-06-11

Register number: 02139984

Type of company: Private Limited Company

Get full report form global database UK for Ltm (western) Limited

Owner, director, manager of Ltm (western) Limited

Martin Kenneth Riley Director. Address: Bickenhill Lane, Solihull, Birmingham, B37 7BQ, United Kingdom. DoB: January 1967, British

Paul Francis William Cottrell Director. Address: Bickenhill Lane, Solihull, Birmingham, B37 7BQ, United Kingdom. DoB: October 1966, British

Deborah Grimason Director. Address: Bickenhill Lane, Solihuill, West Midlands, B37 7BQ, United Kingdom. DoB: March 1963, British

John Richard Bradshaw Secretary. Address: Shaws Lane, Elford Heath, Eccleshall, Staffordshire, ST21 6JB, United Kingdom. DoB:

Andrew Christopher Bolter Director. Address: Millfields Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JP, United Kingdom. DoB: December 1970, British

Guy Franklin Young Director. Address: Ettingshall, Wolverhampton, WV4 6JP, United Kingdom. DoB: November 1969, South African

Richard Simpson Director. Address: The Ridge Allstone Lea, Combs, High Peak, Derbyshire, SK23 9UY. DoB: January 1972, British

Mark Wilson Joel Director. Address: The Cedars, The Causeway, Great Horkesley, Colchester, Essex, CO6 4AD. DoB: May 1963, British

Terence Robert Last Director. Address: Groton, Boxford, Suffolk, CO10 5EH, England. DoB: July 1950, British

Rupert Burne Director. Address: Upper Nash Farm, Nutbourne Lane Nutbourne, Pulborough, West Sussex, RH20 2HS. DoB: July 1963, British

James Richard Stirk Secretary. Address: Ettingshall, Wolverhampton, WV4 6JP, United Kingdom. DoB:

Maria Claire Gent Director. Address: Flat 1, 14 Ashburn Gardens, London, SW7 4DG. DoB: February 1971, British

James Alexander Claydon Director. Address: Walthurst Farmhouse, Wephurst Park Skiff Lane, Wisborough Green, West Sussex, RH14 0AD. DoB: July 1960, British

Johannes Frederick Van Blerk Serfontein Director. Address: New House Farm Drive, Bournville Park, Birmingham, B31 2FN. DoB: July 1968, South African

Simon Lloyd Willis Director. Address: 39 Park Road, Buxton, Derbyshire, SK17 6SQ. DoB: October 1965, British

Gary Nicholas Whitehead Director. Address: Kestrel Way, Alderholt, Fordinbridge, Hampshire, SP6 3PT, Uk. DoB: April 1970, British

Todd William Hannigan Director. Address: 27 Napoleon Road, St Margarets, Middlesex, TW1 3EW. DoB: October 1972, Australian

Paul Derek Tunnacliffe Secretary. Address: 6 Ashburnham Park, Esher, Surrey, KT10 9TW. DoB: n\a, British

Gary Charles Mcardle Director. Address: 11a Grasmere Avenue, Harpenden, Hertfordshire, AL5 5PT. DoB: October 1960, British

Elizabeth Mary Bayley Secretary. Address: 57 Mably Grove, Wantage, Oxfordshire, OX12 9XW. DoB:

David Connal Cather Director. Address: Keepers Retreat, 6 Mill Close Old Birstall, Leicester, Leicestershire, LE4 4EN. DoB: August 1959, British

Ian Alan Duncan Peters Director. Address: Rectory Stables, Gay Street, Mells, Somerset, BA11 3PT. DoB: July 1965, British

Charles Cedric Hollinsworth Director. Address: Pen-Y-Maes Burbage Road, Easton Royal, Pewsey, Wiltshire, SN9 5LT. DoB: November 1948, British

Kevin John Seaman Director. Address: Doveton, 56 Sea Way, Middledon On Sea, West Sussex, PO22 7SA. DoB: June 1956, British

George William Bolsover Director. Address: The Lenches, Eckington, Worcestershire, WR10 3AZ. DoB: August 1950, British

Duncan Leslie Bratt Director. Address: Field House, Oddley Lane, Saunderton, Buckinghamshire, HP27 9NQ. DoB: December 1946, British

John Robert Taylor Director. Address: 55 Baring Road, Beaconsfield, Buckinghamshire, HP9 2NF. DoB: April 1949, British

John Ferguson Bowater Director. Address: 2 Corfton Drive, Tettenhall Wood, Wolverhampton, West Midlands, WV6 8NR. DoB: September 1949, British

Peter Francis Davenport Director. Address: Moongate, West End, Bassington, Derbyshire, DE4 3HL. DoB: November 1937, British

Christopher David Hooker Director. Address: 5 Mill Close, Fishbourne, Chichester, West Sussex, PO19 3JW. DoB: February 1952, British

John William Leevers Director. Address: 47 Hamilton Avenue, Pyrford, Woking, Surrey, GU22 8RU. DoB: October 1949, Australian

Antony Lewis John Thomas Secretary. Address: 12 Kingfield Road, London, W5 1LB. DoB: n\a, British

Malcolm Whittle Director. Address: 23 Heathfields, Chieveley, Newbury, Berkshire, RG20 8TW. DoB: January 1947, British

Thomas Bernard Manning Holcroft Director. Address: Cotsmoor, St Georges Avenue, Weybridge, Surrey, KT13 0BS. DoB: August 1947, British

Charles Novotny Director. Address: Hawthorn Cottage, Bradshaw Lane, Parbold, Lancashire, WN8 7NQ. DoB: June 1938, British

Frank Stuart Chiswell Manson Director. Address: The Beeches 1 Barn Lane, Milton Malsor, Northampton, Northamptonshire, NN7 3AH. DoB: June 1939, British

Jobs in Ltm (western) Limited vacancies. Career and practice on Ltm (western) Limited. Working and traineeship

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Ltm (western) Limited on FaceBook

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

Address Ltm (western) Limited on google map

Other similar UK companies as Ltm (western) Limited: Ten Houses Residents Association Limited | Dove Close Management Company Limited | Broadstone Estate Management Ltd | Wards Place Courtyard Freehold Limited | The Granaries Residents Association Limited

Ltm (western) Limited has been on the local market for twenty nine years. Started with Companies House Reg No. 02139984 in the year 1987-06-11, it have office at Portland House Bickenhill Lane, Birmingham B37 7BQ. Even though currently it is referred to as Ltm (western) Limited, it previously was known under a different name. It was known under the name Tmd (western) until 2013-09-02, at which point it was replaced by Umd (western). The Last was known under the name came in 2009-12-31. This business declared SIC number is 50200 and their NACE code stands for Sea and coastal freight water transport. 2014-12-31 is the last time the company accounts were filed. 29 years of presence on the market comes to full flow with Ltm (western) Ltd as they managed to keep their clients satisfied through all the years.

The directors currently hired by this specific limited company are as follow: Martin Kenneth Riley given the job in 2013 in April and Paul Francis William Cottrell given the job on 2013-04-16. At least one secretary in this firm is a limited company, specifically Tarmac Secretaries (uk) Limited.