Lantra

All UK companiesEducationLantra

Technical and vocational secondary education

Lantra contacts: address, phone, fax, email, website, shedule

Address: Lantra House Stoneleigh Park CV8 2LG Coventry

Phone: 02476696996

Fax: +44-1546 2908874

Email: [email protected]

Website:

Shedule:

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

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

Registration data Lantra

Register date: 1993-06-02

Register number: 02823181

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Lantra

Owner, director, manager of Lantra

Cyril Peter Rees Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: August 1956, British

Henry Ralph Graham Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: August 1947, British

Dr Stephanie Ann Race Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: March 1967, American

Stephen George Vickers Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: February 1973, British

Valerie Ellen Owen Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: February 1957, British

Richard Timothy Capewell Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: September 1951, British

Richard William Longthorp Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: March 1953, British

Nigel Mark Titchen Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: March 1954, British

Campbell Wilson Tweed Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: April 1955, British

Robert Mark Tabor Secretary. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: n\a, British

Lynn Florence James Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: July 1968, British

John William Alban Sanders Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: April 1965, British

Stephen George Vickers Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: February 1973, British

James Andrew Preston-hood Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: February 1967, British

Sonia Jessica Birch Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: August 1969, British

Dr David George Llewellyn Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: December 1960, British

John James Gillan Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: February 1946, British

Dr Lionel Kingsley Walford Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: May 1939, British

Timothy David Alexander Brigstocke Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: September 1951, British

Miles John Keith Hubbard Director. Address: 4 Salters Lane, Walpole, Suffolk, IP19 9BA. DoB: January 1969, British

Professor Marion Joan Anstee Gordon Wooldridge Director. Address: Willow Tree Cottage, Spinning Wheel Lane, Binfield, Berkshire, RG42 5QH. DoB: March 1950, British

Susan Jane Nelson Director. Address: 9 Hale Road, Altrincham, Cheshire, WA14 2EE. DoB: June 1961, British

George Brash Holdsworth Director. Address: Greathill House, Stirling, Stirlingshire, FK7 9QS. DoB: June 1955, British

Frances Mary Fleming Director. Address: Flat 2 1 Athole Street, Coupar, Angus, Pertshire, PH13 9AA. DoB: August 1947, British

Georgia Isabella Stubington Director. Address: Quarry House, 2 Donebore Hill, Antrim, BT41 2HW, Northern Ireland. DoB: July 1961, British

John George Fredrick Weston Arnold Director. Address: Trellyffaint, Newport, Pembrokeshire, SA42 0NZ. DoB: January 1936, British

Peter Medhurst Director. Address: 3 Upton Close, Norwich, Norfolk, NR4 7PD, Uk. DoB: May 1944, British

Alison Margaret Blackburn Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: September 1946, British

Simon Miles David Williamson-noble Director. Address: Manor Farm, Pickworth, Stamford, Lincolnshire, PE9 4DJ. DoB: May 1943, British

James Muir Marshall Director. Address: Marshals Malmaisons Hull Wood Barn, Bolton Lane Shelley, Ipswich, Suffolk, IP7 5RE. DoB: November 1941, British

Robert John Fiddaman Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: March 1945, British

Sandra Marilyn Griffith Director. Address: 8 Oxford Road, Dorchester On Thames, Oxfordshire, OX10 7LX. DoB: June 1946, British

Dr Gordon Mcglone Director. Address: 21 St Georges Close, Upper Cam, Dursley, Gloucestershire, GL11 5PH. DoB: August 1951, British

Professor Elphin Wynne Jones Director. Address: Ancellor House, Edgmond, Newport, Shropshire, TF10 8NB. DoB: March 1949, British

Barry Leathwood Director. Address: 24 Manorville Road, Hemel Hempstead, Hertfordshire, HP3 0AP. DoB: April 1941, British

Malcolm Florey Director. Address: The Beacon, 9 Vicarage Road, East Budleigh, Devon, EX9 7EF. DoB: June 1947, British

Dr Gordon Mcglone Director. Address: 21 St Georges Close, Upper Cam, Dursley, Gloucestershire, GL11 5PH. DoB: August 1951, British

Brian John Lymbery Director. Address: 31 Saint Donatts Road, New Cross, London, SE14 6NU. DoB: March 1947, British

Jonathan Frank Swift Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: November 1941, British

John Mcmyn Director. Address: Blawearie Kirkhouse, Kirkbean, Dumfries, DG2 8DW. DoB: August 1935, British

David Charles Lawrence Director. Address: 44 Fakenham Road, Beetley, Dereham, Norfolk, NR20 4BT. DoB: March 1959, British

Christopher White Moncrieff Director. Address: 7 The Crescent, Rustington, West Sussex, BN16 2PE. DoB: October 1962, British

John George Frederick Weston-arnold Director. Address: Trellyffaint Farm, Newport, Pembrokeshire, SA42 6NZ. DoB: January 1936, British

Thomas Glenville Powell Director. Address: Glansenni Castell Du, Pontsenni, Aberhonddu, Powys, LD3 8PS. DoB: July 1932, British

Hugh Richard Oliver-bellasis Director. Address: Wootton House, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE. DoB: April 1945, British

John Michael Dugdale Director. Address: Birch Farm, Kinlet, Bewdley, Worcestershire, DY12 3DS. DoB: March 1943, British

Ian John Ashton Director. Address: Long Acre, Hook, Warsash, Southampton, Hampshire, SO31 9HH. DoB: n\a, British

Peter Medhurst Director. Address: 3 Upton Close, Norwich, Norfolk, NR4 7PD, Uk. DoB: May 1944, British

Michael Jeremy Lomax Sayers Director. Address: Priors Park Vinery Lane, Elburton, Plymouth, Devon, PL9 8DD. DoB: April 1931, British

Ivan Charles Monckton Director. Address: Woodside, Evenjobb, Presteigne, Powys, LD8 2SG. DoB: September 1953, British

Janet Delahoy Buchanan-smith Director. Address: House Of Cockburn, Balerno, Midlothian, EH14 7JD. DoB: July 1929, British

Michael Calvert Director. Address: Iscennen House, 8 Chapel Lane Gaddesby, Leicester, Leicestershire, LE7 4WB. DoB: May 1950, British

Peter Edward Crozier Director. Address: Tor Royal Farm, Princetown, Yelverton, Devonshire, PL20 6SL. DoB: July 1946, British

Andrew Arthur Sutton Hignett Director. Address: The Oaks Poolhead Lane, Earlswood, Solihull, West Midlands, B94 5ES. DoB: May 1942, British

David Anthony Hinton Director. Address: Fulfordlees, Cockburnspath, Berwickshire, TD13 5YJ. DoB: August 1940, British

Andrew Struthers Stewart Director. Address: Beesthorpe Farm, Caunton, Newark, Nottinghamshire, NG23 6AT. DoB: May 1937, British

Edward George Topping Director. Address: 6 Longcroft, Barton, Preston, Lancashire, PR3 5AL. DoB: May 1932, British

John Timothy Murray Director. Address: Cartington Farm, Rothbury, Morpeth, Nortumberland, NE65 7JW. DoB: July 1943, British

David Gibson Hanton Secretary. Address: Woodview, Pathlow, Stratford Upon Avon, Warwickshire, CV37 0RQ. DoB: August 1928, British

Howard Thomas Nominee-secretary. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British

Robert Alan Whitworth Bloom Director. Address: Hall Lane, Roydon, Diss, Norfolk, IP22 2DE. DoB: March 1939, British

Thomas Henry Jones Director. Address: Plascoch, Dolanog, Welshpool, Powys, SY21 0LA. DoB: February 1950, British

Nicholas John Mallett Director. Address: Great Fontley Farm, Titchfield Lane, Fareham, Hampshire, PO15 6EA. DoB: May 1934, British

Michael David Pollard Director. Address: Askham Bryan College, Askham Bryan, York, North Yorkshire, YO2 3PR. DoB: November 1941, British

Jobs in Lantra vacancies. Career and practice on Lantra. Working and traineeship

Project Planner. From GBP 2200

Fabricator. From GBP 2600

Director. From GBP 5600

Electrical Supervisor. From GBP 2500

Electrical Supervisor. From GBP 2500

Responds for Lantra on FaceBook

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

Address Lantra on google map

Other similar UK companies as Lantra: Iguana Capital Limited | Claxton Associates Limited | Smr Holdings Limited | Greysmere Associates Limited | Jabba Capital Limited

Lantra is established as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is based in Lantra House, Stoneleigh Park in Coventry. The zip code CV8 2LG The firm was created in 1993-06-02. Its reg. no. is 02823181. Previously Lantra switched the registered name three times. Until 2002-05-17 the company used the name The Lantra Trust. Then the company switched to the name Lantra National Training Organisation which was used till 2002-05-17 when the currently used name was adopted. The firm declared SIC number is 85320 and their NACE code stands for Technical and vocational secondary education. Tuesday 31st March 2015 is the last time when company accounts were reported. Twenty three years of competing on the market comes to full flow with Lantra as they managed to keep their customers satisfied throughout their long history.

The enterprise has two trademarks, all are valid. The IPO representative of Lantra is Michael J. Harbottle. The first trademark was registered in 2014. The one which will become invalid first, that is in October, 2023 is UK00003025135.

The firm started working as a charity on 1993-06-23. It works under charity registration number 1022991. The geographic range of the company's area of benefit is not defined. They operate in Throughout England And Wales, Scotland, Northern Ireland. The charity's board of trustees features thirteen people: Dr David Llewellyn, Dr Lionel Walford, Dr Stephanie Race, Jonathan Swift and Campbell Tweed Obe, among others. Regarding the charity's financial summary, their best period was in 2012 when they earned £16,259,254 and their spendings were £14,934,302. The corporation concentrates its efforts on education and training. It dedicates its activity to the whole mankind. It helps these recipients by counselling and providing advocacy, conducting research or supporting it financially and providing various services. If you wish to get to know anything else about the firm's activities, dial them on the following number 02476696996 or visit their website. If you wish to get to know anything else about the firm's activities, mail them on the following e-mail [email protected] or visit their website.

From the information we have gathered, the following firm was started in 1993-06-02 and has been presided over by sixty one directors, and out this collection of individuals nine (Cyril Peter Rees, Henry Ralph Graham, Dr Stephanie Ann Race and 6 other directors have been described below) are still working. Additionally, the director's tasks are constantly bolstered by a secretary - Robert Mark Tabor, from who was recruited by the following firm on 1994-03-15.