Langdale Owners Plc

All UK companiesAccommodation and food service activitiesLangdale Owners Plc

Hotels and similar accommodation

Langdale Owners Plc contacts: address, phone, fax, email, website, shedule

Address: Langdale Estate Great Langdale LA22 9JD Ambleside

Phone: +44-1244 5355804

Fax: +44-29 2022003

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Langdale Owners Plc"? - send email to us!

Langdale Owners Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Langdale Owners Plc.

Registration data Langdale Owners Plc

Register date: 1996-01-02

Register number: 03142636

Type of company: Public Limited Company

Get full report form global database UK for Langdale Owners Plc

Owner, director, manager of Langdale Owners Plc

Joseph Longmuir Director. Address: Langdale Estate, Great Langdale, Ambleside, Cumbria , LA22 9JD. DoB: October 1959, British

Michael Christopher Coletta Director. Address: 4 Monaltrie Crescent, Ballater, Aberdeenshire, AB35 5RN. DoB: September 1968, Scottish

Anne Louise Durnall Secretary. Address: Bye Mill, Grayrigg, Kendal, Cumbria, LA8 9BS. DoB:

Prof John Robert Whiteman Director. Address: Waneys 8 Ledborough Wood, Beaconsfield, Buckinghamshire, HP9 2DJ. DoB: December 1938, British

Don Camilleri Director. Address: Peel Street, Nottingham, Nottinghamshire, NG1 4GN. DoB: October 1949, Maltese

William Ian Robertson Hamilton Director. Address: 2 Howards Meadow, Kings Cliffe, Peterborough, PE8 6YJ. DoB: October 1955, British

Dale Edward Watler Director. Address: Cruet Field House Hollins Lane, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HH. DoB: n\a, British

Frederick Osborne Crouch Director. Address: 5 Sycamore Avenue, Ponteland, Newcastle Upon Tyne, NE20 9DJ. DoB: October 1938, British

Graham Stockman Vine Director. Address: Fairways Altonburn Road, Nairn, IV12 5NB. DoB: March 1949, British

David William Stanning Director. Address: 3 Crow Wood, Heversham, Milnthorpe, Cumbria, LA7 7ER. DoB: August 1964, British

David William Stanning Secretary. Address: 3 Crow Wood, Heversham, Milnthorpe, Cumbria, LA7 7ER. DoB: August 1964, British

David William Banks Director. Address: Aikrigg, 24 Archers Meadow, Kendal, Cumbria, LA9 7DY. DoB: April 1959, British

David Roderick Lloyd-jones Director. Address: Rose Cottage, Hill Bottom Worth Matravers, Swanage, Dorset, BH19 3LT. DoB: March 1945, British

Christopher Haddock Director. Address: 66 Victoria Road North, Windermere, Cumbria, LA23 2DS. DoB: May 1959, British

David Trevor Fairs Director. Address: Helsington Laithes Cottage, Helsington Laithes, Kendal, Cumbria, LA9 5RJ. DoB: April 1934, British

Neil Sinclair Boggon Director. Address: Penn Road, Beaconsfield, Buckinghamshire, HP9 2LS. DoB: July 1926, British

Dale Edward Watler Secretary. Address: Cruet Field House Hollins Lane, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HH. DoB: n\a, British

Jobs in Langdale Owners Plc vacancies. Career and practice on Langdale Owners Plc. Working and traineeship

Fabricator. From GBP 2400

Administrator. From GBP 2400

Electrician. From GBP 2000

Controller. From GBP 2100

Engineer. From GBP 2000

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Langdale Owners Plc on FaceBook

Read more comments for Langdale Owners Plc. Leave a respond Langdale Owners Plc in social networks. Langdale Owners Plc on Facebook and Google+, LinkedIn, MySpace

Address Langdale Owners Plc on google map

Other similar UK companies as Langdale Owners Plc: Felro Ltd | Outflow Limited | Brooks Metals & Waste Limited | Computer Salvage Specialists (special Waste) Limited | Advanced Water Technologies Limited

Langdale Owners Plc is officially located at Ambleside at Langdale Estate. You can find this business by its zip code - LA22 9JD. The firm has been operating on the British market for 20 years. The firm is registered under the number 03142636 and company's current status is active. This company currently known as Langdale Owners Plc, was earlier registered as Trackmarket Public. The transformation has taken place in March 28, 1996. The firm Standard Industrial Classification Code is 55100 and their NACE code stands for Hotels and similar accommodation. April 30, 2015 is the last time account status updates were filed. It's been twenty years for Langdale Owners Plc on this market, it is not planning to stop growing and is an object of envy for the competition.

The firm has two trademarks, all are active. The first trademark was registered in 2014.

This limited company owes its success and unending improvement to seven directors, namely Joseph Longmuir, Michael Christopher Coletta, Prof John Robert Whiteman and 4 remaining, listed below, who have been in charge of it since November 15, 2009. To increase its productivity, for the last nearly one month this specific limited company has been utilizing the skills of Anne Louise Durnall, who has been focusing on ensuring efficient administration of the company.