Lf Beauty (uk) Limited

All UK companiesManufacturingLf Beauty (uk) Limited

Manufacture of perfumes and toilet preparations

Lf Beauty (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Centenary House Centenary Way Salford M50 1RF Manchester

Phone: +44-1248 7157836

Fax: +44-1546 2908874

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Lf Beauty (uk) Limited"? - send email to us!

Lf Beauty (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lf Beauty (uk) Limited.

Registration data Lf Beauty (uk) Limited

Register date: 1950-06-15

Register number: 00483352

Type of company: Private Limited Company

Get full report form global database UK for Lf Beauty (uk) Limited

Owner, director, manager of Lf Beauty (uk) Limited

Nicholas Andrew Cottrell Director. Address: Centenary Way, Salford, Manchester, M50 1RF. DoB: January 1960, British

Robert Stephen Lister Director. Address: Centenary Way, Salford, Manchester, West Yorkshire, M50 1RF. DoB: September 1956, British

Paul Taylor Director. Address: Centenary Way, Salford, Manchester, M50 1RF. DoB: October 1960, British

Gary David Armstrong Director. Address: The Priory, Bathwick Hill, Bath, Avon, BA2 6LA. DoB: January 1965, British

Spencer Theodore Fung Director. Address: Lawkholme Lane, Keighley, West Yorkshire, BD21 3BB. DoB: July 1973, British

Ulf Stefan Brettschneider Director. Address: Shelgate Road, London, SW11 1BA. DoB: November 1964, German

Dow Peter Famulak Director. Address: Centenary Way, Salford, Manchester, M50 1RF. DoB: December 1960, Canadian

Guy D'auriol Director. Address: Shouson Hill Road, Hong Kong. DoB: April 1962, French

Guy Saunders Director. Address: 15 Chestnut Walk, Cheddleton, Leek, Staffordshire, ST13 7BJ. DoB: February 1970, British

Pamela Tsarfaty Director. Address: 31 Cudlow Avenue, Rustington, West Sussex, BN16 2HF. DoB: October 1967, British

Paul Girven Director. Address: 12 Miller Close, Godmanchester, Cambridgeshire, PE29 2YN. DoB: September 1959, British

Stuart Banks Director. Address: 30 Ivar Gardens, Lychpit, Basingstoke, Hampshire, RG24 8YD. DoB: October 1950, British

Robert Marsh Director. Address: The Malt House, Berrick Salome, Wallingford, Oxfordshire, OX10 6JN. DoB: July 1953, British

Nigel Peter Nelms Director. Address: Maybury House, Milton Road, Wokingham, Berks, RG40 1DD. DoB: December 1962, British

Ian Rose Director. Address: 21 Simons Walk, Engelfield Green, Surrey, TW20 9SJ. DoB: September 1960, British

Neil Stuart Yewdall Director. Address: 31 St Helens Lane, Adel, Leeds, West Yorkshire, LS16 8BR. DoB: April 1959, British

Bruce George Leworthy Director. Address: Risbon 11 The Butts, Bratton, Westbury, Wiltshire, BA13 4SW. DoB: February 1955, British

Sterling Crew Director. Address: 21 Masons Way, Pickwick, Wiltshire, SN13 9XW. DoB: January 1959, British

Robert Sharpe Director. Address: Centenary Way, Salford, Manchester, M50 1RF. DoB: October 1956, British

Jeffrey Graham Director. Address: 3 Priddy Close, Frome, Somerset, BA11 2XZ. DoB: September 1954, British

Colin Gordon Director. Address: The Old Jockey House, Old Jockey, Box, Wiltshire, SN13 8DJ. DoB: May 1941, British

Anthony Dweck Director. Address: 8 Merryfield Road, Ford, Salisbury, Wiltshire, SP4 6DF. DoB: June 1950, British

Glenn Anthony John Carroll Director. Address: 20 Marsh Street, Warminster, Wiltshire, BA12 9PQ. DoB: August 1954, British

Gerald Monkcom Director. Address: Belmont 9 Boreham Road, Warminster, Wiltshire, BA12 9JP. DoB: May 1953, British

Christopher Sydney Sagar Kershaw Secretary. Address: The Hollies, Oakworth, Keighley, West Yorkshire, BD22 7HL. DoB: n\a, British

Christopher Wood Director. Address: Hatherleigh Little Green, Mells, Somerset, BA11 3QP. DoB: October 1953, British

Alistair Marley Director. Address: Wadswick Farm Wadswick, Box, Corsham, Wiltshire, SN13 8JB. DoB: December 1960, British

Jobs in Lf Beauty (uk) Limited vacancies. Career and practice on Lf Beauty (uk) Limited. 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 Lf Beauty (uk) Limited on FaceBook

Read more comments for Lf Beauty (uk) Limited. Leave a respond Lf Beauty (uk) Limited in social networks. Lf Beauty (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Lf Beauty (uk) Limited on google map

Other similar UK companies as Lf Beauty (uk) Limited: Rotherham Clifton Rugby Union Football Club Limited | Mg Contracts (south) Limited | Marff Limited | Versone Ltd | Advantageous

Lf Beauty (uk) began its operations in the year 1950 as a PLC under the following Company Registration No.: 00483352. The firm has been developing with great success for sixty six years and the present status is active. The firm's registered office is located in Manchester at Centenary House Centenary Way. You could also find the firm using its postal code of M50 1RF. The Lf Beauty (uk) Limited firm was known under four other names before it adapted the current name. The firm was founded under the name of of Pb Beauty and was switched to Axxis International on June 30, 2009. The third name was current name until 2001. This business declared SIC number is 20420 which means Manufacture of perfumes and toilet preparations. Lf Beauty (uk) Ltd released its account information up until 31st December 2014. The company's latest annual return information was submitted on 1st February 2016. Lf Beauty (uk) Ltd is one of the rare examples that a well prospering business can last for over 66 years and enjoy a constant high level of success.

The trademark of Lf Beauty (uk) is "OVER THE MOON". It was applied for in January, 2015 and it appeared in the journal number 2015-003. The firm is represented by Keltie LLP.

When it comes to this enterprise's employees directory, for two years there have been four directors including: Nicholas Andrew Cottrell, Robert Stephen Lister and Paul Taylor.