Landmark Chambers Limited

All UK companiesActivities of extraterritorial organisations and otherLandmark Chambers Limited

Dormant Company

Landmark Chambers Limited contacts: address, phone, fax, email, website, shedule

Address: 180 Fleet Street London EC4A 2HG Fetter Lane

Phone: +44-1472 8190551

Fax: +44-1472 8190551

Email: n\a

Website:

Shedule:

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

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

Registration data Landmark Chambers Limited

Register date: 2002-09-04

Register number: 04525957

Type of company: Private Limited Company

Get full report form global database UK for Landmark Chambers Limited

Owner, director, manager of Landmark Chambers Limited

Kevin Paul Mellor Secretary. Address: 180 Fleet Street, London, EC4A 2HG. DoB:

Neil Cameron Director. Address: 180 Fleet Street, London, EC4A 2HG. DoB: July 1958, Britsish

Timothy James Mould Qc Director. Address: 180 Fleet Street, London, EC4A 2HG. DoB: May 1960, British

Holly Gavaghan Secretary. Address: 180 Fleet Street, London, EC4A 2HG. DoB:

Catherine Smith Secretary. Address: 180 Fleet Street, London, EC4A 2HG. DoB:

Neil Robert Harrison Dunlop Secretary. Address: 180 Fleet Street, London, EC4A 2HG. DoB:

Myriam Stacey Director. Address: 180 Fleet Street, London, EC4A 2HG. DoB: July 1974, British

David Holgate Qc Director. Address: 180 Fleet Street, London, EC4A 2HG. DoB: August 1956, British

Gwion Lewis Director. Address: 180 Fleet Street, London, EC4A 2HG. DoB: September 1979, British

Neil Gerald Alexander King Director. Address: 180 Fleet Street, London, EC4A 2HG. DoB: November 1956, British

Joanna Poulton Secretary. Address: 180 Fleet Street, London, EC4A 2HG. DoB:

William David Antony Hicks Director. Address: 97 Randolph Avenue, London, W9 1DL. DoB: June 1951, British

Timothy Morshead Director. Address: 22 Campden Street, Kensington, London, W8 7EP. DoB: December 1969, British

Scott Lyness Director. Address: 24 Holmdene Avenue, London, SE24 9LF. DoB: March 1973, British

Nathalie Lieven Director. Address: 13 Savernake Road, London, NW3 2JT. DoB: May 1964, British

Camilla Lamont Director. Address: 146 Disraeli Road, London, SW15 2DX. DoB: September 1971, British

Richard Drabble Director. Address: 64 Wodeland Avenue, Guildford, Surrey, GU2 4LA. DoB: May 1950, British

Thomas Robert Jefferies Director. Address: 241 Lonsdale Road, Barnes, London, SW13 9QN. DoB: August 1957, British

Christopher Kat Kowski Director. Address: North Quarme Farm, Wheddon Cross, Somerset, TA24 7HD. DoB: January 1957, British

Rupert Miles Warren Director. Address: 21 Ifield Road, London, SW10 9AZ. DoB: September 1969, British

Daniel Joseph Kolinsky Director. Address: 146 Godwin Road, London, E7 0LP. DoB: December 1971, British

Katherine Margaret Olley Director. Address: Flat 116, 1 Prescot Street, London, E1 8RL. DoB: July 1974, British

David Moore Holland Director. Address: 28 Crouch Hall Road, London, N8 8HJ. DoB: November 1961, British

Patrick Robert James Clarkson Director. Address: Southleigh House, Sutton Veny, Warminster, Wiltshire, BA12 7BP. DoB: August 1949, British

Stephen James Graham Secretary. Address: 18 Woodcote Avenue, Wallington, Surrey, SM6 0QY. DoB: August 1947, British

Christopher Lockhart Mummery Director. Address: 78 Lansdowne Road, London, W11 2LS. DoB: August 1947, British

Jobs in Landmark Chambers Limited vacancies. Career and practice on Landmark Chambers Limited. Working and traineeship

Engineer. From GBP 2900

Director. From GBP 5600

Tester. From GBP 2900

Fabricator. From GBP 3000

Project Planner. From GBP 3600

Project Co-ordinator. From GBP 1600

Controller. From GBP 2500

Tester. From GBP 2100

Electrician. From GBP 1900

Responds for Landmark Chambers Limited on FaceBook

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

Address Landmark Chambers Limited on google map

Other similar UK companies as Landmark Chambers Limited: Telcept Ltd | Hyperlocal News Ltd | Rnd Business Solutions Limited | Amg Nexus Tech Limited | Placedata Limited

This company referred to as Landmark Chambers has been established on Wed, 4th Sep 2002 as a Private Limited Company. This company headquarters may be contacted at Fetter Lane on 180 Fleet Street, London. Should you need to reach this firm by post, its postal code is EC4A 2HG. It's company registration number for Landmark Chambers Limited is 04525957. This company SIC code is 99999 - Dormant Company. Landmark Chambers Ltd filed its account information for the period up to Wed, 30th Sep 2015. Its latest annual return information was submitted on Fri, 4th Sep 2015.

In order to satisfy their customers, the firm is consistently developed by a number of two directors who are Neil Cameron and Timothy James Mould Qc. Their work been of critical importance to this firm since 2015. In order to increase its productivity, for the last nearly one month this firm has been utilizing the skills of Kevin Paul Mellor, who's been tasked with ensuring efficient administration of this company.