Lmt (lincoln) Ltd

All UK companiesAccommodation and food service activitiesLmt (lincoln) Ltd

Event catering activities

Lmt (lincoln) Ltd contacts: address, phone, fax, email, website, shedule

Address: 116 Nettleham Road LN2 1RR Lincoln

Phone: +44-1408 7746978

Fax: +44-1289 5135253

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Lmt (lincoln) Ltd"? - send email to us!

Lmt (lincoln) Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lmt (lincoln) Ltd.

Registration data Lmt (lincoln) Ltd

Register date: 1952-05-10

Register number: 00507818

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

Get full report form global database UK for Lmt (lincoln) Ltd

Owner, director, manager of Lmt (lincoln) Ltd

Howard Kenneth Kelly Director. Address: Nettleham Road, Lincoln, LN2 1RR, England. DoB: February 1945, British

Patrick John Forbes-ritte Director. Address: Ingleby Crescent, Lincoln, Lincolnshire, LN2 2AP. DoB: April 1943, British

Martyn Furness Director. Address: 77 Sudbrooke Lane, Nettleham, Lincoln, Lincolnshire, LN2 2RW. DoB: March 1957, British

Joseph Roger Hansard Director. Address: 72 Sewell Road, Lincoln, Lincolnshire, LN2 5LY. DoB: January 1945, British

Patrick John Forbes-ritte Secretary. Address: Nettleham Road, Lincoln, Lincs, LN2 1RR. DoB: April 1943, British

Steven Keith Blyth Secretary. Address: 11 Maple Street, Lincoln, Lincolnshire, LN5 8QS. DoB: September 1966, British

Richard Domenico Emiliani Director. Address: 17 Earls Drive, Lincoln, LN6 7TY. DoB: August 1965, British

Terence James Coffey Director. Address: 5 Goldcrest Close, Shearwater Road, Lincoln, Lincolnshire, LN6 0UX. DoB: July 1937, British

Clifford Lofts Director. Address: 37 Albion Crescent, Lincoln, Lincolnshire, LN1 1EB. DoB: May 1931, British

Dennis Berryman Director. Address: 6 Curle Avenue, Lincoln, Lincolnshire, LN2 4AN. DoB: June 1937, British

John Ivory Director. Address: Templars Rest 16 Barff Meadow, Glentham, Lincolnshire, LN8 2FD. DoB: May 1932, British

Colin Hornsey Director. Address: 29 Wallis Avenue, Lincoln, Lincolnshire, LN6 8AS. DoB: October 1941, British

Roland Edward Hammond Director. Address: Melbrae Heighington Road, Canwick, Lincoln, Lincolnshire, LN4 2RN. DoB: October 1928, British

Melvyn Barrowcliffe Secretary. Address: 23 Spennymoor Lane, North Hykeham, Lincoln, Lincolnshire, LN6 9TE. DoB: December 1940, British

Kenneth Norman Lord Director. Address: 291 Wolsey Way, Lincoln, Lincolnshire, LN2 4ST. DoB: August 1927, British

Kenneth Fred Hickson Director. Address: 27 Baildon Crescent, North Hykeham, Lincoln, Lincolnshire, LN6 8HS. DoB: September 1931, British

Robert John Dudley Procter Director. Address: Flat 3 The Lodge 38b Nettleham Road, Lincoln, Lincolnshire, LN2 1RE. DoB: October 1935, British

Timothy George Kelsey Director. Address: 9a Greetwell Road, Lincoln, Lincolnshire, LN2 4BJ. DoB: November 1939, Other

Peter John Williams Director. Address: 95 Longdales Road, Lincoln, Lincolnshire, LN2 2JS. DoB: November 1947, British

Melvyn Barrowcliffe Director. Address: 23 Spennymoor Lane, North Hykeham, Lincoln, Lincolnshire, LN6 9TE. DoB: December 1940, British

Michael John Hancock Secretary. Address: 40 Witham Bank West, Boston, Lincolnshire, PE21 8PT. DoB: June 1948, British

Norman Goodman Director. Address: Per Ardua St Edwards Drive, Sudbrooke, Lincoln, LN2 2QR. DoB: March 1929, British

Neville Andrew Storey Director. Address: 42 Gregg Hall Crescent, Lincoln, Lincolnshire, LN6 8AH. DoB: March 1945, British

Timothy George Kelsey Secretary. Address: 9a Greetwell Road, Lincoln, Lincolnshire, LN2 4BJ. DoB: November 1939, Other

William Gurgon Wells Director. Address: 19 Old Pond Close, Birchwood, Lincoln, Lincolnshire, LN6 0LD. DoB: December 1918, British

Michael Anthony Gravells Director. Address: 29 Parkside, Nettleham, Lincoln, Lincolnshire, LN2 2RZ. DoB: July 1924, British

Maxwell Gene Kitchen Director. Address: 17 Willowfield Avenue, Nettleham, Lincoln, Lincolnshire, LN2 2TH. DoB: April 1945, British

John David Dickinson Director. Address: 7 Bullingham Road, Lincoln, Lincolnshire, LN2 4RW. DoB: October 1939, British

John Leonard Curtis Director. Address: Hall Drive, Canwick, Lincoln, Lincolnshire, LN1 3XB. DoB: May 1930, British

Michael John Hancock Director. Address: 40 Witham Bank West, Boston, Lincolnshire, PE21 8PT. DoB: June 1948, British

Harold Mellor Director. Address: 56 Wetherby Crescent, Lincoln, Lincolnshire, LN6 8TD. DoB: February 1920, British

Joseph Auld Stead Director. Address: 1 Rothwell Road, Lincoln, Lincolnshire, LN2 2JJ. DoB: May 1934, British

Walter Johnson Director. Address: 36 Manor Road, Swinderby, Lincoln, Lincolnshire, LN6 9LS. DoB: June 1931, British

Richard Leslie Sutton Director. Address: 3 Alvis Close, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2QX. DoB: December 1921, British

William Harry Fry Director. Address: 63 London Road, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2JW. DoB: August 1922, British

Jobs in Lmt (lincoln) Ltd vacancies. Career and practice on Lmt (lincoln) Ltd. Working and traineeship

Sorry, now on Lmt (lincoln) Ltd all vacancies is closed.

Responds for Lmt (lincoln) Ltd on FaceBook

Read more comments for Lmt (lincoln) Ltd. Leave a respond Lmt (lincoln) Ltd in social networks. Lmt (lincoln) Ltd on Facebook and Google+, LinkedIn, MySpace

Address Lmt (lincoln) Ltd on google map

Other similar UK companies as Lmt (lincoln) Ltd: Flicx Uk Limited | Honesberie Shooting Limited | Fitness 50 Limited | West London Rugby Football Club Limited | The Real Flying Company Ltd

00507818 is the reg. no. of Lmt (lincoln) Ltd. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1952-05-10. The firm has been active on the British market for 64 years. This business could be contacted at 116 Nettleham Road in Lincoln. The head office area code assigned is LN2 1RR. fourteen years ago the company changed its registered name from Lincoln Masonic Temple to Lmt (lincoln) Ltd. This business is classified under the NACe and SiC code 56210 - Event catering activities. Tue, 30th Jun 2015 is the last time when the company accounts were filed.

This company owes its well established position on the market and unending improvement to exactly four directors, who are Howard Kenneth Kelly, Patrick John Forbes-ritte, Martyn Furness and Martyn Furness, who have been controlling it for 2 years.