Luminus Group Limited

All UK companiesReal estate activitiesLuminus Group Limited

Management of real estate on a fee or contract basis

Development of building projects

Construction of commercial buildings

Activities of call centres

Luminus Group Limited contacts: address, phone, fax, email, website, shedule

Address: Brook House, Ouse Walk Huntingdon PE29 3QW Cambridgeshire

Phone: +44-1259 9689361

Fax: +44-1259 9689361

Email: n\a

Website:

Shedule:

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

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

Registration data Luminus Group Limited

Register date: 2003-05-30

Register number: 04782653

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

Get full report form global database UK for Luminus Group Limited

Owner, director, manager of Luminus Group Limited

Dr Robert Ian Cubitt Director. Address: Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW. DoB: June 1973, British

Rosalyn Margaret Ball Director. Address: Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW. DoB: April 1960, British

Elizabeth Nalumooza Ddamulira Director. Address: Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW. DoB: September 1969, Ugandan

Michael Leslie Forrest Director. Address: Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW. DoB: December 1955, British

Lee Elsworth Director. Address: Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW. DoB: October 1966, British

Janet Elizabeth Boston Director. Address: Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW. DoB: March 1944, British

Chan Raj Abraham Secretary. Address: Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW. DoB:

Timothy Phillip Johnson Director. Address: Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW. DoB: March 1950, British

David Vessey Director. Address: Beaumaris Road, Sawtry, Huntingdon, Cambridgeshire, PE28 5SF, United Kingdom. DoB: May 1941, British

John William Bridge Obe Director. Address: Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW. DoB: August 1950, British

Michael Lawrence Simpson Director. Address: Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW. DoB: April 1941, English

Keith Morton Baker Director. Address: Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW. DoB: June 1944, British

Ladey Adey Director. Address: 78 Ambleside, Bedgrove, Aylesbury, Buckinghamshire, HP21 9TX. DoB: April 1961, British

Shirley Admonita Attwooll Director. Address: Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW. DoB: August 1952, British

Madhabi Banerjee Director. Address: Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW. DoB: January 1937, British

Colin Richard Hyams Director. Address: 22 Bluegate, Godmanchester, Huntingdon, Cambridgeshire, PE29 2EZ. DoB: November 1941, British

William Hunter Director. Address: 31 Park Road, Buckden, St Neots, Cambridgeshire, PE19 5SL. DoB: April 1945, British

Tony John Gee Director. Address: 14 Ermine Street, Little Stukeley, Huntingdon, Cambridgeshire, PE17 5BE. DoB: December 1937, British

Allan Edward Dowdeswell Director. Address: 5 The Glebe, Bury, Ramsey, Cambridgeshire, PE26 2NY. DoB: October 1936, British

John Edward Garner Director. Address: 46 High Street, Sawtry, Huntingdon, Cambridgeshire, PE28 5SU. DoB: April 1932, British

Ruth Kathleen Haldane Secretary. Address: Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW. DoB: May 1957, British

Barry Norman Wainwright Director. Address: 36 Church Street, Holme, Peterborough, Cambridgeshire, PE7 3PB. DoB: March 1954, British

Wendy Margaret Hubbard Director. Address: 5 Bruces Close, Conington, Peterborough, Cambridgeshire, PE7 3QW. DoB: February 1940, British

Rosalyn Margaret Ball Director. Address: Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW. DoB: April 1960, British

Jonathan Wilson Hoyle Director. Address: The Gables 7 Bird Lane, Hail Weston, St Neots, Cambridgeshire, PE19 5JP. DoB: December 1960, British

Jack Setchell Director. Address: 9 Queensway, St. Neots, Cambridgeshire, PE19 1EN. DoB: July 1932, British

Chan Raj Abraham Secretary. Address: 31 West End, Brampton, Huntingdon, Cambridgeshire, PE28 4SD. DoB: November 1957, British

Alva Charles Mattadeen Director. Address: 2 Bradley Road, Hinchingbrooke Park, Huntingdon, Cambridgeshire, PE29 6JH, England. DoB: April 1930, British

Thomas Henry Stevens Director. Address: Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW. DoB: July 1952, British

Jobs in Luminus Group Limited vacancies. Career and practice on Luminus Group Limited. Working and traineeship

Sorry, now on Luminus Group Limited all vacancies is closed.

Responds for Luminus Group Limited on FaceBook

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

Address Luminus Group Limited on google map

Other similar UK companies as Luminus Group Limited: Row Hall Farm | Werso Limited | Rsl Project Solutions Ltd | Marmalade Management Limited | Ace Car Parts Limited

Luminus Group started conducting its business in the year 2003 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 04782653. This business has been functioning successfully for 13 years and it's currently active. The company's registered office is located in Cambridgeshire at Brook House, Ouse Walk. You could also find the firm by its zip code of PE29 3QW. This company is registered with SIC code 68320 , that means Management of real estate on a fee or contract basis. The company's most recent filings were filed up to 2015-03-31 and the latest annual return information was submitted on 2016-05-30. Thirteen years of competing in this particular field comes to full flow with Luminus Group Ltd as the company managed to keep their customers satisfied through all the years.

With four recruitment advertisements since Thursday 3rd December 2015, the enterprise has been a relatively active employer on the job market. On Wednesday 13th April 2016, it started looking for candidates for a full time Customer Services Advisor - Receptionist position in Huntingdon, and on Thursday 3rd December 2015, for the vacant position of a full time Fire Risk Assessor in Huntingdon. They look for workers on such positions as: Multi-skilled Plumber or Gas Services and Breakdown Engineer. Those employed on these posts earn at least £15000 and up to £28000 on an annual basis. Those wanting to apply for this career opportunity ought to email to [email protected].

1 transaction have been registered in 2011 with a sum total of £3,588.

There seems to be a number of eight directors employed by the following firm at present, namely Dr Robert Ian Cubitt, Rosalyn Margaret Ball, Elizabeth Nalumooza Ddamulira and 5 remaining, listed below who have been executing the directors assignments since 2016. In order to increase its productivity, for the last almost one month the following firm has been utilizing the expertise of Chan Raj Abraham, who's been working on ensuring efficient administration of this company.