Lruk (dormant No.1) Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andLruk (dormant No.1) Limited

Retail sale via mail order houses or via Internet

Lruk (dormant No.1) Limited contacts: address, phone, fax, email, website, shedule

Address: 2 Holdsworth Street BD1 4AH Bradford

Phone: +44-1536 7115539

Fax: +44-1348 4758148

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Lruk (dormant No.1) Limited"? - send email to us!

Lruk (dormant No.1) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lruk (dormant No.1) Limited.

Registration data Lruk (dormant No.1) Limited

Register date: 1923-08-31

Register number: 00192243

Type of company: Private Limited Company

Get full report form global database UK for Lruk (dormant No.1) Limited

Owner, director, manager of Lruk (dormant No.1) Limited

Richard Burke Director. Address: Holdsworth Street, Bradford, West Yorkshire, BD1 4AH. DoB: December 1971, British

Michael Truluck Director. Address: Kitty Fold, Addingham, Ilkley, West Yorkshire, LS29 0NB, United Kingdom. DoB: August 1980, South African

Nathalie Catherine Balla Director. Address: Holdsworth Street, Bradford, West Yorkshire, BD1 4AH. DoB: November 1967, French

Andrew William Roberts Director. Address: Holdsworth Street, Bradford, West Yorkshire, BD1 4AH. DoB: n\a, British

Hans Ohlsson Director. Address: Holdsworth Street, Bradford, West Yorkshire, BD1 4AH. DoB: June 1971, Swedish

Francoise Suzanne Marcelle Deve Director. Address: Holdsworth Street, Bradford, West Yorkshire, BD1 4AH. DoB: December 1954, French

Alan Thomson Director. Address: Flat 3, Hamilton House, 4 Park Avenue, Harrogate, HG2 9BQ. DoB: September 1970, British

Ellen Mclaughlin Secretary. Address: 6 Wharfe Grove, Wetherby, West Yorkshire, LS22 6HA. DoB:

Stephane Marie Marcel Roche Director. Address: Hilly Ridge, Grosvenor Road Headingley, Leeds, West Yorkshire. DoB: February 1962, French

Oliver Maurice Gimpel Director. Address: 9 Windermere Drive, Alwoodley, Leeds, West Yorkshire, LS17 7UZ. DoB: July 1963, British

Jane Elisabeth Madeley Director. Address: 102 Leeds Road, Bramhope, Leeds, West Yorkshire, LS16 9AN. DoB: November 1967, British

Bertrand Anne Louis De Talhouet Director. Address: 60 ,Rue D'Hem -, Chemin De La Fontaine - La Rianderie, Croix, 59170 Nord, France. DoB: May 1965, French

Olivier Jacques Georges Izard Director. Address: La Redoute Sa, 57 Rue De Blanchemaille, Roubaix, North France, 59100, France. DoB: January 1962, French

Emeric Toulemonde Director. Address: 41, Avenue De La Marne, Tourcoing, 59200, France. DoB: June 1954, French

Paul Delaoutre Director. Address: 19 Rue Theodore De Banville, Paris, 75017, FOREIGN, France. DoB: July 1955, French

Richard Guy Marie Simonin Director. Address: 15 Place Sebastopol, Lille 59000, France. DoB: February 1952, French

Henry John Heavisides Director. Address: High Clere Villas 20 Margerison Road, Ben Rhydding, Ilkley, West Yorkshire, LS29 8QU. DoB: January 1955, British

Marianne Mckenzie Green Director. Address: The Owl House 19 Eagle Row, Lymm, Cheshire, WA13 0PY. DoB: November 1954, British

Mark Cheshire Director. Address: Crossroads Farm, Barton Le Willows, York, North Yorkshire, YO60 7PD. DoB: April 1958, British

Janet Mcaulay Director. Address: Pavilion House, Coldbath Road, Harrogate, North Yorkshire, HG2 0PB. DoB: August 1964, British

Richard Bott Director. Address: 49 Henley Avenue, Dewsbury, West Yorkshire, WF12 0LN. DoB: May 1941, British

Eric Robert Faintreny Director. Address: 40 Woodvale Crescent, Bingley, West Yorkshire, BD16 4AL. DoB: April 1961, French

Alistair James Skelsey Director. Address: Bluebill Lodge, 79 Lower Mill Bank Triangle, Sowerby Bridge Halifax, West Yorkshire, HX6 3ED. DoB: April 1951, British

Peter James Smith Director. Address: Melville Margaret Avenue, Bardsey, Leeds, West Yorkshire, LS17 9AT. DoB: February 1945, British

Neil Gareth Atkinson Director. Address: The Old Chapel Knaresborough Road, Follifoot, Harrogate, North Yorkshire, HG3 1DT. DoB: April 1952, British

Andrew Ratcliffe Hill Director. Address: 43 Park Lane, Roundhay, Leeds, West Yorkshire, LS8 2EH. DoB: March 1955, British

Peter Palich Director. Address: 33 Borrowdale Drive, Burnley, Lancashire, BB10 2SG. DoB: March 1949, British

Michael Leslie Hawker Director. Address: Monkshorn, East Boldre, Brockenhurst, Hampshire, SO42 7WT. DoB: November 1949, British

Frederick William Oakes Secretary. Address: Tithe House Way, Huddersfield, West Yorkshire, HD2 1RD. DoB: February 1949, British

Robert Glyn Jones Director. Address: 17 Wellington Lodge, North Street Winkfield, Windsor, Berkshire, SL4 4TA. DoB: June 1950, British

Michael John Charles Harris Director. Address: The Deri Bramhope Manor, Moor Road Bramhope, Leeds, West Yorkshire, LS16 9HJ. DoB: October 1937, British

William James Campbell Director. Address: 2 Heather Gardens, Scarcroft, Leeds, West Yorkshire, LS14 3HU. DoB: March 1942, British

Jobs in Lruk (dormant No.1) Limited vacancies. Career and practice on Lruk (dormant No.1) Limited. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for Lruk (dormant No.1) Limited on FaceBook

Read more comments for Lruk (dormant No.1) Limited. Leave a respond Lruk (dormant No.1) Limited in social networks. Lruk (dormant No.1) Limited on Facebook and Google+, LinkedIn, MySpace

Address Lruk (dormant No.1) Limited on google map

Other similar UK companies as Lruk (dormant No.1) Limited: Elite Metal Solutions Ltd | Van Dalen Chesterfield Limited | Clear Reuse Recycle Ltd | Pro-fix (uk) Limited | Northern Polymer Recycling Ltd

Lruk (dormant No.1) Limited can be reached at 2 Holdsworth Street, in Bradford. The company's postal code is BD1 4AH. Lruk (dormant No.1) has been active in this business since the firm was started in 1923. The company's Companies House Registration Number is 00192243. It 's been 0 years since The company's registered name is Lruk (dormant No.1) Limited, but until 2016 the business name was La Redoute (uk) and up to that point, until Wednesday 17th August 1994 the firm was known under the name Empire Distribution & Transport. It means this company used three other names. This enterprise SIC code is 47910 which means Retail sale via mail order houses or via Internet. Its most recent records were submitted for the period up to 2014-12-31 and the latest annual return information was filed on 2015-10-22. Lruk (dormant No.1) Ltd is an ideal example that a well prospering business can last for over 93 years and continually achieve high level of success.

On October 29, 2014, the corporation was recruiting a Compliance Assistant to fill a vacancy in Bradford. They offered a job with wage from £20000.00 to £25000.00 per year.

In order to satisfy the customers, the following limited company is constantly led by a number of two directors who are Richard Burke and Michael Truluck. Their work been of prime importance to this specific limited company for one year.