Lrh Services Limited
Lrh Services Limited contacts: address, phone, fax, email, website, shedule
Address: 30 Finsbury Square EC2P 2YU London
Phone: +44-1382 1041473
Fax: +44-1320 8814025
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Lrh Services Limited"? - send email to us!
Registration data Lrh Services Limited
Register date: 1994-10-26
Register number: 02983355
Type of company: Private Limited Company
Get full report form global database UK for Lrh Services LimitedOwner, director, manager of Lrh Services Limited
Jason Marcus Brewer Director. Address: Finsbury Square, London, EC2P 2YU. DoB: January 1972, British
Jason Marcus Brewer Secretary. Address: Finsbury Square, London, EC2P 2YU. DoB:
Chrsitopher John Sawyer Director. Address: Stansfield, Sudbury, Suffolk, C010 8LT. DoB: July 1946, British
Raymond Arthur Trew Director. Address: Henley Way, Doddington Road, Lincoln, Lincolnshire, LN6 3QR. DoB: December 1954, British
Derek O'neill Director. Address: Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER. DoB: April 1963, British
Arthur Leonard Robert Morton Director. Address: Carden House Park Estate, La Route Des Genets St Brelade, Jersey, JE3 8EQ. DoB: February 1942, British
John Robert Foley Director. Address: Sandon House, Main Street, Bishampton, Worcestershire, WR10 2LX. DoB: December 1955, British
Andrew Mark Victor Church Director. Address: The Elms, Hertford, Hertfordshire, SE13 7JX. DoB: August 1972, British
John Ridley Wallace Director. Address: Oak House Loudwater Lane, Rickmansworth, Hertfordshire, WD3 4AW. DoB: February 1935, British
Christopher David Hinton Director. Address: 31 Elm Road, Didsbury, Manchester, M20 6XD. DoB: April 1970, British
David Thomas Alan Boyle Director. Address: Fairstead Hall, Fairstead Hall Road, Fairstead, Chelmsford, Essex, CM3 2AT. DoB: January 1943, British
Barrie Norman Frost Director. Address: 35 Hayes Road, Bromley, Kent, BR2 9AF. DoB: September 1946, British
Admiral Sir Brian Thomas Brown Director. Address: The Old Dairy, Stoner Hill House Froxfield, Petersfield, Hampshire, GU32 1DX. DoB: August 1934, British
Dr Richard William Fiddis Director. Address: Greenways House, Temple Grafton, Alcester, Warwickshire, B49 6NX. DoB: November 1952, British
Malcolm David Coster Director. Address: Rivendell 46 Golfside, South Cheam, Sutton, Surrey, SM2 7EZ. DoB: June 1944, British
Albert Morris Director. Address: Stonebridge 74 West Common, Harpenden, Hertfordshire, AL5 2LD. DoB: October 1934, British
Michael David Heeley Director. Address: The Little Moss Chelford Road, Alderley Edge, Cheshire, SK9 7TJ. DoB: April 1938, British
Ian John Brookes Director. Address: Stamford House 39 Hurst Lane, Waingate Village Rawtenstall, Rossendale, Lancashire, BB4 7RE. DoB: September 1962, British
Leonard Snowden Cray Director. Address: Two Ways, 50 Fixby Road, Huddersfield, West Yorkshire, HD2 2JQ. DoB: September 1939, British
Steve Sykes Director. Address: 8 Tudor Lawns, Roundhay, Leeds, West Yorkshire, LS8 2JR. DoB: March 1951, British
Jobs in Lrh Services Limited vacancies. Career and practice on Lrh Services Limited. Working and traineeship
Package Manager. From GBP 1600
Controller. From GBP 2200
Responds for Lrh Services Limited on FaceBook
Read more comments for Lrh Services Limited. Leave a respond Lrh Services Limited in social networks. Lrh Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Lrh Services Limited on google map
Other similar UK companies as Lrh Services Limited: Ben Tordimah Limited | Link Polymers Ltd | Friendly Water Limited | Whites Skip Hire & Recycling Limited | Matthew Luke Plumbing & Heating Limited
Lrh Services came into being in 1994 as company enlisted under the no 02983355, located at EC2P 2YU London at 30 Finsbury Square. The company has been expanding for 22 years and its current state is liquidation. The Lrh Services Limited company was recognized under three different company names in the past. The firm first started under the name of Lorien to be changed to Lorien Group PLC on 2009-03-31. Its third name was name up till 1995. The enterprise SIC code is 7450 : Labour recruitment. 2009-01-31 is the last time account status updates were filed.
As for this specific limited company, the full extent of director's assignments have so far been met by Jason Marcus Brewer who was selected to lead the company on 2009-09-23. That limited company had been directed by Chrsitopher John Sawyer (age 70) who in the end seven years ago. Additionally a different director, specifically Raymond Arthur Trew, age 62 after three years of fulfilling the tasks put before him.