Lc1 Cheltenham Limited

All UK companiesActivities of households as employers; undifferentiatedLc1 Cheltenham Limited

Residents property management

Lc1 Cheltenham Limited contacts: address, phone, fax, email, website, shedule

Address: St Marys House 68 Harborne Park Road B17 0DH Harborne

Phone: +44-1376 8720367

Fax: +44-1569 4915802

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Lc1 Cheltenham Limited"? - send email to us!

Lc1 Cheltenham Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lc1 Cheltenham Limited.

Registration data Lc1 Cheltenham Limited

Register date: 1981-04-29

Register number: 01558758

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

Get full report form global database UK for Lc1 Cheltenham Limited

Owner, director, manager of Lc1 Cheltenham Limited

Janet Susan Blomer Director. Address: Malvern Road, Cheltenham, Gloucestershire, GL50 2JS, United Kingdom. DoB: August 1956, British

Matthew William Arnold Secretary. Address: Harborne Park Road, Harborne, Birmingham, B17 0DH, United Kingdom. DoB:

James Bruce Philip Charles Stuart-smith Director. Address: Unit 11f Coln Park, Andoversford, Glos, GL54 4HJ. DoB: November 1959, British

Simon John Decourcy Graham Director. Address: Flat 11 Malvern Road, Cheltenham, Gloucestershire, GL50 2JS. DoB: November 1972, British

Richard Michael Gurden Director. Address: Roman Road, Shrewsbury, Shropshire, SY3 9AL, Uk. DoB: September 1958, British

James Bruce Philip Charles Stuart-smith Secretary. Address: Unit 11 Coln Park, Andoversford, Glos, GL54 4HJ, Uk. DoB:

Annabel Louise Bird Director. Address: 10 Lansdown Court, Malvern Road, Cheltenham, Gloucestershire, GL50 2JS. DoB: February 1973, British

Lucinda Deacon Davis Director. Address: 45 Westfield Avenue, Tewkesbury, Gloucestershire, GL20 8QP. DoB: February 1958, British

Christopher Thomas Edward Norman Director. Address: Mead Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7DU. DoB: January 1975, British

Carolyn Marianne Chottin Director. Address: Flat 9 Lansdown Court, Malvern Road, Cheltenham, Gloucestershire, GL50 2JS. DoB: July 1972, British

Nathan Richard Mcwattie Director. Address: Flat 4 Lansdown Court, Malvern Road, Cheltenham, Gloucestershire, GL50 2JS. DoB: July 1973, British

Julian Frederick Berry Director. Address: Flat 5 Lansdown Court, Malvern Road, Cheltenham, Gloucestershire, GL50 2JS. DoB: March 1959, British

Neil Alexander Evans Director. Address: 104 Ryeworth Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6LX. DoB: June 1975, British

Sally Louise Mottershead Director. Address: Flat 10 Lansdown Court, Malvern Road, Cheltenham, Gloucestershire, GL50 2JS. DoB: February 1968, British

Adam Richard Kennard Director. Address: Flat 11 Lansdown Court, Malvern Road, Cheltenham, Gloucestershire, GL50 2JS. DoB: n\a, British

Mark Andrew Hadley Director. Address: Flat 11 Lansdown Court, Malvern Road, Cheltenham, Gloucestershire, GL50 2JS. DoB: October 1960, British

Wendy Judith Stanley Director. Address: Flat 3 Lansdown Court, Cheltenham, Gloucestershire, GL50 2JS. DoB: June 1932, British

John Featherstone Dixon Director. Address: Flat 17 Lansdown Court, Cheltenham, Gloucestershire, GL50 2JS. DoB: June 1925, British

Jobs in Lc1 Cheltenham Limited vacancies. Career and practice on Lc1 Cheltenham Limited. Working and traineeship

Carpenter. From GBP 1700

Helpdesk. From GBP 1400

Assistant. From GBP 1300

Project Co-ordinator. From GBP 1200

Assistant. From GBP 1100

Engineer. From GBP 2100

Administrator. From GBP 2000

Responds for Lc1 Cheltenham Limited on FaceBook

Read more comments for Lc1 Cheltenham Limited. Leave a respond Lc1 Cheltenham Limited in social networks. Lc1 Cheltenham Limited on Facebook and Google+, LinkedIn, MySpace

Address Lc1 Cheltenham Limited on google map

Other similar UK companies as Lc1 Cheltenham Limited: Aguachem Ltd | Aitch Plant And Equipment Limited | Suez Recycling And Recovery North East Ltd | A1 Compliance Limited | Green Magnet Limited

Lc1 Cheltenham Limited with Companies House Reg No. 01558758 has been on the market for thirty five years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at St Marys House, 68 Harborne Park Road in Harborne and its postal code is B17 0DH. This enterprise is classified under the NACe and SiC code 98000 - Residents property management. Lc1 Cheltenham Ltd reported its latest accounts up until 2014-12-31. The business most recent annual return was released on 2015-05-31. 35 years of presence in this field comes to full flow with Lc1 Cheltenham Ltd as they managed to keep their customers happy throughout their long history.

Janet Susan Blomer, James Bruce Philip Charles Stuart-smith, Simon John Decourcy Graham and Simon John Decourcy Graham are the firm's directors and have been doing everything they can to help the company since July 2014. Additionally, the director's assignments are aided by a secretary - Matthew William Arnold, from who was recruited by the business two years ago.