Lego Company Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andLego Company Limited

Wholesale of household goods (other than musical instruments) n.e.c.

Lego Company Limited contacts: address, phone, fax, email, website, shedule

Address: Capital Point 33 Bath Road SL1 3UF Slough

Phone: +44-1298 3524108

Fax: +44-1245 7631347

Email: n\a

Website:

Shedule:

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

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

Registration data Lego Company Limited

Register date: 1941-07-19

Register number: 00368236

Type of company: Private Limited Company

Get full report form global database UK for Lego Company Limited

Owner, director, manager of Lego Company Limited

Executive Vp Julia Goldin Director. Address: Capital Point, 33 Bath Road, Slough, Berkshire, SL1 3UF. DoB: November 1968, Usa

Senior Vice President Marjorie Lao Director. Address: Capital Point, 33 Bath Road, Slough, Berkshire, SL1 3UF. DoB: May 1974, Philippine

Senior Vice President Henrik SjÖgren Director. Address: Capital Point, 33 Bath Road, Slough, Berkshire, SL1 3UF. DoB: March 1971, Swedish

Anne Lene Sonnichsen Cumming Secretary. Address: Capital Point, 33 Bath Road, Slough, Berkshire, SL1 3UF. DoB:

Executive Vice President Iqbal Singh Padda Director. Address: Da11 7nt, Mayberry, Old Watling Street, Gravesend, Kent, DA11 7NT. DoB: April 1956, British

Poul Hartvig Nielsen Director. Address: Sanatorievej 34 Hjerting, 6710 Esbjerg, FOREIGN, Denmark. DoB: September 1960, Danish

John Paul Goodwin Director. Address: Capital Point, 33 Bath Road, Slough, Berkshire, SL1 3UF. DoB: December 1963, British

Dirk Horst Rudolf Engehausen Director. Address: Capital Point, 33 Bath Road, Slough, Berkshire, SL1 3UF. DoB: December 1964, German

Vice President Lars Erik Mikkelsen Director. Address: Capital Point, 33 Bath Road, Slough, Berkshire, SL1 3UF. DoB: December 1962, Danish

Senior Vice President Soeren Torp Laursen Director. Address: 21 Willow Creek Ave, Suffield Ct 06078-2257, Suffield, Connecticut, Usa. DoB: May 1963, Danish

Henrik Poulsen Director. Address: Emiliekildevej 36 Emiliekildevej 36, Dk-2930 Klampenborg, Denmark. DoB: September 1967, Danish

Senior Vice President Jens Jesper Ovesen Director. Address: Fjordvej 84, Kolding, Dk-6000, FOREIGN, Denmark. DoB: March 1957, Danish

Mark Jonathan Charles Livingstone Director. Address: Redwood House, 9 Queen Annes Road, Windsor, Berkshire, SL4 2BJ. DoB: November 1966, British

Merete Popp Secretary. Address: Frydenborgvej 2 Stenderupskov, Sdr. Stenderup, Dk-6092, Denmark. DoB:

Soren Torp Laursen Director. Address: 21 Willow Creek, Suffield, Connecticut 06078, Usa. DoB: May 1963, Danish

Peter Eio Director. Address: 11 Wyncairne Drive, East Granby, Ct 06026, America. DoB: March 1942, British

Stig Toftgaard Director. Address: 15 Highland Ridge Drive, Suffield Ct 06078, Suffield, Usa. DoB: September 1949, Danish

Niels Christian Jensen Director. Address: Svalevej 33, 7100 Vejle, Denmark, FOREIGN. DoB: August 1944, Danish

Leo Bogeholm Madsen Director. Address: Adalen 3, 7200 Grindsted, Denmark, FOREIGN. DoB: September 1954, Danish

Jesper Torpe Director. Address: Moelleparken 111, Dk 7190 Billund, Denmark. DoB: August 1954, Danish

William Ross Powell Secretary. Address: 8 Wimborne Way, Wirral, Merseyside, CH61 4YQ. DoB: n\a, British

Klaus Rasmussen Director. Address: Skovparken 102, Dk-7190, Billund, Denmark. DoB: October 1938, Danish

Sven Sanvig Bach Director. Address: Obstgartenweg 7, Merlischachen Ch-6402, Switzerland. DoB: June 1942, Danish

Gordon Pembroke Carpenter Director. Address: The Beeches 25 Lon Dirion, Abergele, Conwy, LL22 8PX. DoB: April 1947, British

John Fitzpatrick Secretary. Address: Mostyn Cottage Back Lane, Nomansheath, Malpas, Cheshire, SY14 8DP. DoB: n\a, British

Hans Christian Hyldelund Director. Address: Lien 10 Dk-6000, Kolding, FOREIGN, Denmark. DoB: September 1939, Danish

Henning Skovmose Director. Address: 36 Fittingvej Dk-6623, Vorbasse Billund, FOREIGN, Denmark. DoB: June 1938, Danish

Jobs in Lego Company Limited vacancies. Career and practice on Lego Company Limited. Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Lego Company Limited on FaceBook

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

Address Lego Company Limited on google map

Other similar UK companies as Lego Company Limited: Brierie Financial Planning Ltd | Sch Accounting Services Limited | Fundingsecure Ltd | Welsh Hospitals & Health Services Association | Source Pensions Company Limited

Lego Company Limited 's been on the British market for seventy five years. Registered under the number 00368236 in the year July 19, 1941, the company is based at Capital Point, Slough SL1 3UF. Its name transformation from Lego U.k to Lego Company Limited took place in July 20, 2001. The enterprise declared SIC number is 46499 which stands for Wholesale of household goods (other than musical instruments) n.e.c.. Lego Company Ltd reported its latest accounts up to 2014-12-31. The company's most recent annual return information was released on 2016-04-05. Lego Co Limited has operated as a part of this market for more than 75 years, a feat very few firms managed to do.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 15 transactions from worth at least 500 pounds each, amounting to £39,079 in total. The company also worked with the Middlesbrough Council (2 transactions worth £24,593 in total) and the Solihull Metropolitan Borough Council (3 transactions worth £2,648 in total). Lego was the service provided to the Devon County Council Council covering the following areas: Materials & Consumables, It Software and Learning Resources Exc. It Equipment was also the service provided to the Middlesbrough Council Council covering the following areas: Computer Costs.

Executive Vp Julia Goldin, Senior Vice President Marjorie Lao, Senior Vice President Henrik SjÖgren and 2 others listed below are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since July 2015. To help the directors in their tasks, since July 2012 this company has been utilizing the expertise of Anne Lene Sonnichsen Cumming, who has been focusing on ensuring efficient administration of the company.