Key Lekkerland Limited

All UK companiesActivities of extraterritorial organisations and otherKey Lekkerland Limited

Dormant Company

Key Lekkerland Limited contacts: address, phone, fax, email, website, shedule

Address: Haydn House 309-329 Haydn Road NG5 1HG Sherwood

Phone: +44-1462 1692413

Fax: +44-1208 1688842

Email: n\a

Website:

Shedule:

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

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

Registration data Key Lekkerland Limited

Register date: 1985-03-12

Register number: 01894345

Type of company: Private Limited Company

Get full report form global database UK for Key Lekkerland Limited

Owner, director, manager of Key Lekkerland Limited

Simon John Hannah Director. Address: Lochwinnoch Road, Kilmacolm, PA13 4DZ, Scotland. DoB: June 1977, British

Ronald Scott Murray Hannah Director. Address: Burnbridge, Prieston Road, Bridge Of Weir, PA11 3AW. DoB: December 1945, British

Fraser Harrison Director. Address: Newtyle Road, Paisley, Renfrewshire, PA1 3JU, Scotland. DoB: n\a, British

Peter Joseph Austen Director. Address: Court Barn, Etchingham Road, Burwash, Etchingham, East Sussex, TN19 7BD. DoB: January 1958, Irish

Jonathan Rice Secretary. Address: 156 Pytchley Road, Rugby, Warwickshire, CV22 5NG. DoB:

Mark Aylwin Director. Address: Wedgewood, Ellington Road, Taplow, Berkshire, SL6 0BA. DoB: July 1963, British

John Michael Liptrot Director. Address: 25 Noddington Lane, Whittington, Lichfield, Staffordshire, WS14 9PA. DoB: May 1956, British

James Ward Director. Address: Henny Mill House, Henny Street, Great Henny, Sudbury, Suffolk, CO10 7LS. DoB: January 1971, British

Antony John Overton Director. Address: 21 Manor Avenue, Wistaston, Cheshire, CW2 8BD. DoB: May 1960, British

Andrew Deeming Secretary. Address: 29 Warwick Drive, Atherstone, Warwickshire, CV9 3AS. DoB:

Harry Morrison Director. Address: 70 Wandsworth Road, Belfast, Northern Ireland, BT4 3LW. DoB: February 1943, British

Paul Jonathan Tonks Director. Address: 118 Wrottesley Road West, Wolverhampton, West Midlands, WV6 8UR. DoB: July 1963, British

Timothy Richard Simcox Wallis Director. Address: Ley House Cheveley Road, Moulton, Newmarket, Suffolk, CB8 8WF. DoB: September 1945, British

Nicole Porcheron Secretary. Address: 59 Clarence Street, Nuneaton, Warwickshire, CV11 5PU. DoB:

Lee Scott Furness Director. Address: Hillam Hall, Chapel Street, Hillam, Leeds, West Yorkshire, LS25 5HP. DoB: June 1966, British

Robert Osbourne Director. Address: The Laurels, Croxton, Staffordshire, ST21 6PE. DoB: March 1954, British

Maurice Gormley Secretary. Address: 254 Sadler Road, Radford, Coventry, West Midlands, CV6 2LP. DoB: n\a, Irish

Roger Martin Benton Director. Address: 7 Morrison Park Road, West Haddon, Northampton, Northamptonshire, NN6 7BJ. DoB: February 1948, British

David Rae Director. Address: Fiver, High Street Medstead, Alton, Hampshire, GU34 5LW. DoB: September 1946, British

Jon Goodwin Director. Address: Woodendale Cottage, Maer Hills Baldwins Gate, Newcastle, Staffs, ST5 5EA. DoB: June 1943, British

Alan Jeffrey Symonds Director. Address: Portleigh 180 Somerton Road, Street, Somerset, BA16 0SB. DoB: October 1940, British

Roger Martin Benton Secretary. Address: 7 Morrison Park Road, West Haddon, Northampton, Northamptonshire, NN6 7BJ. DoB: February 1948, British

Thomas Moran Director. Address: 1 Badgers Set, Caldy, Wirral, Merseyside, CH48 1QA. DoB: June 1938, British

Peter Russell Director. Address: Lindisfarne 46 Warwick New Road, Leamington Spa, Warwickshire, CV32 6AA. DoB: August 1938, British

Arthur Nicholas Daunt Director. Address: Pastures Farm The Drift, Wymondham, Melton Mowbray, Leicestershire, LE14 2BP. DoB: December 1938, British

Jack Furness Director. Address: Inglewood, 32 Stutton Road, Tadcaster, North Yorkshire, LS24 9HE. DoB: September 1935, British

Jon Goodwin Director. Address: Woodendale Cottage, Maer Hills Baldwins Gate, Newcastle, Staffs, ST5 5EA. DoB: June 1943, British

Derek Hayes Director. Address: 41 Village Road, Enfield, Middlesex, EN1 2ET. DoB: June 1932, British

Bruce Marshall Director. Address: Sheill Mill Farm, East Calder, West Lothian, EH53 0HT. DoB: March 1946, British

David Saxton Director. Address: Little Tyrrell, Stock Lane, Ingatestone, Essex, CM4 9PA. DoB: August 1940, British

Alan Jeffrey Symonds Director. Address: Portleigh 180 Somerton Road, Street, Somerset, BA16 0SB. DoB: October 1940, British

Jobs in Key Lekkerland Limited vacancies. Career and practice on Key Lekkerland Limited. Working and traineeship

Package Manager. From GBP 2400

Carpenter. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2600

Responds for Key Lekkerland Limited on FaceBook

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

Address Key Lekkerland Limited on google map

Other similar UK companies as Key Lekkerland Limited: Xg Plastics Ltd | Rvmb Limited | Ossian Foods Limited | Clisoref.uk Limited | Trade Chemicals Limited

This particular Key Lekkerland Limited firm has been operating in this business field for 31 years, as it's been founded in 1985. Registered under the number 01894345, Key Lekkerland is a Private Limited Company with office in Haydn House, Sherwood NG5 1HG. The enterprise declared SIC number is 99999 : Dormant Company. Key Lekkerland Ltd reported its latest accounts for the period up to 2015/06/30. The business latest annual return information was submitted on 2015/09/18.

In order to meet the requirements of the clients, the following business is consistently overseen by a team of two directors who are Simon John Hannah and Ronald Scott Murray Hannah. Their outstanding services have been of extreme importance to this specific business since Thu, 29th Apr 2010.