Lockstead Limited
Activities of other holding companies n.e.c.
Lockstead Limited contacts: address, phone, fax, email, website, shedule
Address: L.c.p.house The Pensnett Estate DY6 7NA Kingswinford
Phone: +44-1502 3658691
Fax: +44-1502 3658691
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Lockstead Limited"? - send email to us!
Registration data Lockstead Limited
Register date: 1996-06-25
Register number: 03216536
Type of company: Private Limited Company
Get full report form global database UK for Lockstead LimitedOwner, director, manager of Lockstead Limited
Anthony Michael Chandris Director. Address: L.C.P.House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA. DoB: June 1987, British
Edward Mileham Secretary. Address: L.C.P.House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA. DoB:
Edward Hal Mileham Director. Address: L.C.P.House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA. DoB: April 1969, British
Steven Featherstone Director. Address: L.C.P.House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA. DoB: September 1958, British
Anthony Tomazos Director. Address: L.C.P.House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA. DoB: January 1968, British
Christopher Winsley Tranter Director. Address: L.C.P.House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA. DoB: October 1957, British
Christopher Tranter Secretary. Address: L.C.P.House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA. DoB:
Anthony Michael Chandris Director. Address: L.C.P.House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA. DoB: June 1987, British
David Alexander Duncan Campbell Director. Address: 2 Castlenau Gardens, Arundel Terrace, London, SW13 9DU. DoB: n\a, British
Michael Demetrius Chandris Director. Address: L.C.P.House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA. DoB: December 1951, British
Emmanuel Anthony Tomazos Director. Address: 52 Berkeley Court, Baker Street, London, NW1 5NB. DoB: November 1938, British
John Demetrius Chandris Director. Address: L.C.P.House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA. DoB: April 1950, British
Caspar Macdonald-hall Director. Address: School Farm, Lockerley, Romsey, Hampshire, SO51 0JH. DoB: December 1950, British
Dorothy Margaret Hopkins Director. Address: L.C.P.House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA. DoB: January 1948, British
Robert Horgan Director. Address: 32 Bishops Road, Tewin Wood, Welwyn, Hertfordshire, AL6 0NW. DoB: May 1930, British
Stephen John Massey Director. Address: L.C.P.House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA. DoB: November 1951, British
John Colin Davis Director. Address: Drum House River Lane, Petersham, Richmond, Surrey, TW10 7AG. DoB: September 1957, British
L & A Registrars Limited Corporate-nominee-director. Address: 31 Corsham Street, London, N1 6DR. DoB:
L & A Secretarial Limited Corporate-nominee-secretary. Address: 31 Corsham Street, London, N1 6DR. DoB:
Jobs in Lockstead Limited vacancies. Career and practice on Lockstead Limited. Working and traineeship
Plumber. From GBP 1800
Cleaner. From GBP 1100
Carpenter. From GBP 2400
Responds for Lockstead Limited on FaceBook
Read more comments for Lockstead Limited. Leave a respond Lockstead Limited in social networks. Lockstead Limited on Facebook and Google+, LinkedIn, MySpaceAddress Lockstead Limited on google map
Other similar UK companies as Lockstead Limited: Tekno Solutions Limited | Saroja Software Solutions Ltd | Conquista Cycling Club Limited | Quality System Solutions Limited | Thames Valley Interactive Limited
This business is known under the name of Lockstead Limited. The company was established twenty years ago and was registered under 03216536 as its company registration number. The head office of the company is situated in Kingswinford. You may find it at L.c.p.house, The Pensnett Estate. This business SIC and NACE codes are 64209 meaning Activities of other holding companies n.e.c.. Lockstead Ltd released its account information for the period up to 2015-03-31. The business most recent annual return information was submitted on 2016-05-24. From the moment it started on the market 20 years ago, the firm has managed to sustain its praiseworthy level of prosperity.
That business owes its success and constant progress to a group of four directors, specifically Anthony Michael Chandris, Edward Hal Mileham, Steven Featherstone and Steven Featherstone, who have been employed by the firm for nearly one year. Moreover, the managing director's tasks are continually backed by a secretary - Edward Mileham, from who was recruited by the following business in 2016.
