Lgua17 Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andLgua17 Limited

Non-specialised wholesale trade

Lgua17 Limited contacts: address, phone, fax, email, website, shedule

Address: Unipart House Garsington Road Cowley OX4 2PG Oxford

Phone: +44-1349 6813690

Fax: +44-1487 2452941

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Lgua17 Limited"? - send email to us!

Lgua17 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lgua17 Limited.

Registration data Lgua17 Limited

Register date: 1959-07-03

Register number: 00631916

Type of company: Private Limited Company

Get full report form global database UK for Lgua17 Limited

Owner, director, manager of Lgua17 Limited

Robert Paul David O'brien Secretary. Address: Unipart House, Garsington Road Cowley, Oxford, Oxfordshire, OX4 2PG. DoB:

Jonathan Chitty Director. Address: Unipart House, Garsington Road Cowley, Oxford, Oxfordshire, OX4 2PG. DoB: June 1976, British

Thomas George Johnstone Director. Address: Abbey Farm, Cutthorpe Road Cutthorpe, Chesterfield, Derbyshire, S42 7AD. DoB: August 1960, British

Gerard Francis Ohara Director. Address: Waterside Heights, Waterside Shirley, Solihull, West Midlands, B90 1UD, United Kingdom. DoB: April 1956, British

Paul Mark Dessain Director. Address: 10 High Street, Bodicote, Banbury, Oxfordshire, OX15 4BX. DoB: May 1950, British

John David Clayton Director. Address: 10 Agden Road, Nether Edge, Sheffield, Yorks, S7 1LY. DoB: February 1953, British

Anthony John Mourgue Director. Address: Brompton Gates, 170 Burley Road, Bransgore, Dorset, BH23 8DE. DoB: March 1949, British

John Mitchell Neill Director. Address: Unipart House, Garsington Road Cowley, Oxford, Oxfordshire, OX4 2PG. DoB: July 1947, British

Terence Nigel Hudson Director. Address: 74 Jervis Crescent, Streetley, Sutton Coldfield, West Midlands, B74 4PN. DoB: November 1949, British

Peter David Edwards Director. Address: Hockets, Oriental Road, Sunninghill, Berkshire, SL5 7AZ. DoB: July 1948, British

Nigel Goodey Director. Address: 7 Yarnells Hill, Oxford, Oxfordshire, OX2 9BD. DoB: January 1952, British

Philip Cullen Director. Address: Scuffers Brook, Cooks Hill, Shutford, Banbury, Oxfordshire, OX15 6PL. DoB: July 1953, British

Paul Anthony Forman Director. Address: Millfield, Coln St Aldwyns Post Office, Cirencester, Gloucestershire, GL7 5AN. DoB: April 1965, British

Michael William Robinson Director. Address: 3 Skittle Alley, Aynho, Banbury, Oxfordshire, OX17 3AJ. DoB: October 1959, British

Michael Douglas Rimmer Secretary. Address: 32 Watling Lane, Dorchester On Thames, Wallingford, Oxfordshire, OX10 7JG. DoB: n\a, British

Roger George Booth Director. Address: The Old Rectory North Road, Chesham Bois, Amersham, Buckinghamshire, HP6 5NA. DoB: April 1942, British

Paul Mark Dessain Director. Address: 10 High Street, Bodicote, Banbury, Oxfordshire, OX15 4BX. DoB: May 1950, British

Alphonsus Maria Kuijt Director. Address: Boekweitoord 32, Houten, 3991 Xm Utrecht, Holland. DoB: August 1937, Dutch

Anthony John Mourgue Director. Address: 115 Coleherne Court, Old Brompton Road, London, SW5 0EB. DoB: March 1949, British

Roger George Booth Director. Address: The Old Rectory North Road, Chesham Bois, Amersham, Buckinghamshire, HP6 5NA. DoB: April 1942, British

Eric Charles Lister Director. Address: 26 Branksea Avenue, Poole, Dorset, BH15 4DP. DoB: July 1936, British

Michael Stuart Bowyer Director. Address: The Pumphouse, Eagle Lane, Great Cransley, Northamptonshire, NN14 1PR. DoB: March 1943, British

Jobs in Lgua17 Limited vacancies. Career and practice on Lgua17 Limited. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Lgua17 Limited on FaceBook

Read more comments for Lgua17 Limited. Leave a respond Lgua17 Limited in social networks. Lgua17 Limited on Facebook and Google+, LinkedIn, MySpace

Address Lgua17 Limited on google map

Other similar UK companies as Lgua17 Limited: Romatec Limited | Cronimet (london) Limited | Metal Transport Ltd. | Walter Stewart & Sons Ltd | First Option Services Ltd.

Lgua17 Limited with reg. no. 00631916 has been a part of the business world for fifty seven years. This PLC can be reached at Unipart House, Garsington Road Cowley , Oxford and their zip code is OX4 2PG. This firm has been on the market under three names. The first official name, Unipart Leisure And Marine, was switched on 2015-12-23 to H. Burden. The current name, used since 2007, is Lgua17 Limited. The enterprise is registered with SIC code 46900 , that means Non-specialised wholesale trade. Wednesday 31st December 2014 is the last time when company accounts were filed. Lgua17 Ltd has been prospering in this business for at least 57 years, a feat very few firms managed to do.

As mentioned in this enterprise's employees register, since 2014 there have been four directors to name just a few: Jonathan Chitty, Thomas George Johnstone and Gerard Francis Ohara. Furthermore, the managing director's duties are bolstered by a secretary - Robert Paul David O'brien, from who was recruited by this business one year ago.