The Lucis Trust

All UK companiesEducationThe Lucis Trust

Other education not elsewhere classified

The Lucis Trust contacts: address, phone, fax, email, website, shedule

Address: Suite 54 3 Whitehall Court SW1A 2EF London

Phone: +44-1564 8522888

Fax: +44-1564 8522888

Email: n\a

Website:

Shedule:

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

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

Registration data The Lucis Trust

Register date: 1935-10-05

Register number: 00305704

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

Get full report form global database UK for The Lucis Trust

Owner, director, manager of The Lucis Trust

Laurence Gordon Newey Director. Address: Suite 54, 3 Whitehall Court, London, SW1A 2EF. DoB: October 1959, British

Diana Arcache Director. Address: Suite 54, 3 Whitehall Court, London, SW1A 2EF. DoB: January 1948, South African

Barbara Lynn O. Valocore Director. Address: Suite 54, 3 Whitehall Court, London, SW1A 2EF. DoB: November 1949, United States

Mintze Van Der Velde Director. Address: Suite 54, 3 Whitehall Court, London, SW1A 2EF. DoB: January 1951, Dutch

Derek Fraser Director. Address: Suite 54, 3 Whitehall Court, London, SW1A 2EF. DoB: June 1946, British

Christine Peta Morgan Director. Address: Suite 54, 3 Whitehall Court, London, SW1A 2EF. DoB: September 1952, British

Christine Peta Morgan Secretary. Address: Suite 54, 3 Whitehall Court, London, SW1A 2EF. DoB: September 1952, British

Peter Heinz Peuler Director. Address: Suite 54, 3 Whitehall Court, London, SW1A 2EF. DoB: January 1948, American

Linda Keeney Gerber Quest Director. Address: 57 Prospect Park Sw, Apt 5c, New York, 11215, U.S.A.. DoB: November 1935, U.S.A.

Ghislaine De Reydet Director. Address: Les Camoins, Marseille Fr-13011, FOREIGN, France. DoB: March 1955, French

Beatrice Kersten Director. Address: Zonlaan 6, Dilbeek B-1700, Belgium, FOREIGN. DoB: March 1934, Belgian

Kathy Kilmer Newburn Director. Address: 240 W 73 St No 1311, New York, Ny10023, America. DoB: August 1953, Usa

Janet Evelyn Nation Director. Address: 124 Wellington Road, Paekakariki, New Zealand. DoB: February 1947, Australian

Mary Bailey Director. Address: 5525 Cottonbloom Court No 127, Las Cruces, Nm 88005, Usa. DoB: May 1909, British

Stephen Innes Wynyard Nation Secretary. Address: 80 Lambton Road, Raynes Park, London, SW20 0LP. DoB: February 1948, New Zealand

Janet Evelyn Nation Director. Address: 80 Lambton Road, Raynes Park, London, SW20 0LP. DoB: February 1947, Australian

Sarah Mckechnie Director. Address: 3050 Edwin Avenue 5g, Fort Lee, New Jersey 07024, U.S.A.. DoB: March 1944, American

Dale Mckechnie Director. Address: 3050 Edwin Avenue Apt 5g, Fort Lee, N J 07024, Usa. DoB: February 1932, American

Marianne Hurlimann Director. Address: 11 Route De Colourex, 1218 Grand Saconnex P O Box 208, Geneva, FOREIGN, Switzerland. DoB: May 1926, Swiss

Perry Coles Director. Address: 404 Woodlands Road, Southport Fl 32409, Usa, FOREIGN. DoB: December 1919, American

Winifred Hazel Brewin Director. Address: Aylsham Manor, Room 1, 5 Norwich Road, Aylsham, Norfolk, NR11 6BN. DoB: March 1918, British

James Joseph Gilbert Bourne Director. Address: 86 Forest Dene Court, Cedar Road, Sutton, Surrey, SM2 5LP. DoB: October 1919, British

Maria Esther Rodriguez Costas Director. Address: 43 Av. Lignon, 1219 Le Lignon, Geneva, Switzerland. DoB: January 1946, Spanish

Jobs in The Lucis Trust vacancies. Career and practice on The Lucis Trust. Working and traineeship

Fabricator. From GBP 2400

Fabricator. From GBP 2400

Responds for The Lucis Trust on FaceBook

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

Address The Lucis Trust on google map

Other similar UK companies as The Lucis Trust: Doras Hardware Limited | Hr Smart Talent Management Solutions Europe Limited | Suit Supply Uk Limited | Dallard Limited | Torridon Trading Company Limited

00305704 is the company registration number of The Lucis Trust. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1935-10-05. This firm has been operating in this business for the last eighty one years. This business may be gotten hold of Suite 54 3 Whitehall Court in London. The office post code assigned to this address is SW1A 2EF. This firm has a history in registered name changing. Previously this company had three different names. Before 2014 this company was prospering as The Lucis Trust and up to that point its official company name was The Lucis Trust. This business is registered with SIC code 85590 and has the NACE code: Other education not elsewhere classified. The firm's latest filings were submitted for the period up to Thursday 31st December 2015 and the most current annual return was submitted on Sunday 15th May 2016. The Lucis Trust has been developing in the business for at least 81 years, something very few companies could ever achieve.

Within this particular firm, all of director's responsibilities have so far been carried out by Laurence Gordon Newey, Diana Arcache, Barbara Lynn O. Valocore and 4 other directors who might be found below. When it comes to these seven individuals, Peter Heinz Peuler has been an employee of the firm the longest, having been a vital addition to the Management Board in 1992-05-15. In order to increase its productivity, since January 1997 this firm has been making use of Christine Peta Morgan, age 64 who has been looking into ensuring that the Board's meetings are effectively organised.