Lha London Ltd
Lha London Ltd contacts: address, phone, fax, email, website, shedule
Address: 11 Belgrave Road SW1V 1RB London
Phone: 0207 834 1545
Fax: 0207 834 1545
Email: [email protected]
Website: www.lhalondon.com
Shedule:
Incorrect data or we want add more details informations for "Lha London Ltd"? - send email to us!
Registration data Lha London Ltd
Register date: 1940-11-05
Register number: 00363816
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Lha London LtdOwner, director, manager of Lha London Ltd
Kay Partnership Buxton Director. Address: Belgrave Road, London, SW1V 1RB. DoB: August 1966, British
Alexandra Jane Whiston-dew Director. Address: Belgrave Road, London, SW1V 1RB. DoB: December 1982, British
Alexander Derek Mctavish Director. Address: Belgrave Road, London, SW1V 1RB, United Kingdom. DoB: June 1948, British
Linda Holford Director. Address: Belgrave Road, London, SW1V 1RB, United Kingdom. DoB: April 1950, British
Emma Elizabeth Beardmore Director. Address: Belgrave Road, London, SW1V 1RB, United Kingdom. DoB: January 1976, British
Peter Robert Harris Director. Address: Belgrave Road, London, SW1V 1RB, United Kingdom. DoB: June 1951, British
Alison Craze Director. Address: Belgrave Road, London, SW1V 1RB, United Kingdom. DoB: May 1950, British
David Malcolm Robertson Director. Address: Belgrave Road, London, SW1V 1RB, United Kingdom. DoB: September 1942, British
Helen Elizabeth Stone Director. Address: Belgrave Road, London, SW1V 1RB, United Kingdom. DoB: February 1950, British
Anthony Roy Perkins Secretary. Address: Belgrave Road, London, SW1V 1RB, United Kingdom. DoB:
Alan John Deboo Director. Address: Belgrave Road, London, SW1V 1RB, United Kingdom. DoB: May 1945, British
Emma Katharine Verey Director. Address: Belgrave Road, London, SW1V 1RB, United Kingdom. DoB: November 1953, British
Gillian Birkby Director. Address: 54 Eccleston Square, London, SW1V 1PG. DoB: September 1948, British
James Alfred Young Director. Address: Wick Vale Farm, Wick Hill Lane, Finchampstead, Berkshire, RG40 3QH. DoB: October 1937, British
Richard Charles Gray Director. Address: Belgrave Road, London, SW1V 1RB, United Kingdom. DoB: December 1936, British
Margaret Ann Deacock Director. Address: 52 Spinis, Bracknell, Berkshire, RG12 8XA. DoB: August 1931, British
Stephen Collin Director. Address: Belgrave Road, London, SW1V 1RB, United Kingdom. DoB: August 1934, British
Robert Keith Corrie Director. Address: Belgrave Road, London, SW1V 1RB, United Kingdom. DoB: December 1935, British
Gillian Margaret Reid Director. Address: The Old Bakery, Pangbourne Road, Upper Basildon, Reading, Berkshire, RG8 8LP. DoB: May 1940, British
Alexander Raymond Jameson Director. Address: 53 Hill Road, Porchester, Fareham, Hampshire, PO16 8LA. DoB: October 1934, British
Penelope Ann Feathers Director. Address: Belgrave Road, London, SW1V 1RB, United Kingdom. DoB: November 1943, British
Peter Sydney Draper Director. Address: Langdale, 22 Brewery Road, Pampisford, Cambridge, CB2 4EN. DoB: May 1935, British
John Charles Deacock Director. Address: 52 Spinis, Roman Wood, Bracknell, Berkshire, RG12 8XA. DoB: November 1929, British
Lt Col Thomas Ian Ronald Director. Address: 8 Williams Way, Fleet, Hampshire, GU13 9EU. DoB: March 1921, British
Michael John Wanstall Director. Address: 62 Barn Meadow Lane, Great Bookham, Leatherhead, Surrey, KT23 3EY. DoB: February 1932, British
Walter Albert Richard Wolfe Director. Address: 1 Shepherds Way, Harpenden, Hertfordshire, AL5 3HF. DoB: October 1920, British
Richard Charles Gray Secretary. Address: 29a High Street, Amersham, Buckinghamshire, HP7 0DP. DoB: December 1936, British
Lt Col Naomi Christy Director. Address: Flat 1, 36 Sloane Court West, London, SW3 4TB. DoB: October 1911, British
Percy Douglas Davies Director. Address: 3 Court Avenue, Old Coulsdon, Surrey, CR5 1HJ. DoB: September 1921, British
Denis Henry Enderby Director. Address: 63 Tring Avenue, Ealing, London, W5 3QD. DoB: June 1922, British
Michael John Mahoney Director. Address: 60 Middle Gordon Road, Camberley, Surrey, GU15 2HT. DoB: October 1928, British
Barry Redfern Director. Address: Belgrave Road, London, SW1V 1RB, United Kingdom. DoB: August 1942, British
Ruth Margot Engel Director. Address: 23 Old Church Street, London, SW3 5DL. DoB: December 1918, British
Rosa Secontina Grasso Director. Address: 55 Brookland Rise, London, NW11 6DT. DoB: June 1926, British
Jobs in Lha London Ltd vacancies. Career and practice on Lha London Ltd. Working and traineeship
Sorry, now on Lha London Ltd all vacancies is closed.
Responds for Lha London Ltd on FaceBook
Read more comments for Lha London Ltd. Leave a respond Lha London Ltd in social networks. Lha London Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Lha London Ltd on google map
Other similar UK companies as Lha London Ltd: Aletha Limited | Gerald Lamb Limited | Potason Care Limited | Cuckoo Lane Health Care Limited | Aaron Nathaniel Limited
Lha London started conducting its business in 1940 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 00363816. The company has been working with great success for seventy six years and the present status is active. This company's headquarters is registered in London at 11 Belgrave Road. You could also locate the firm utilizing the zip code : SW1V 1RB. The Lha London Ltd company was known under three other names before it adapted the current name. The company was originally established as London Hostels Association to be changed to Lha London on Wednesday 1st April 2009. The third registered name was current name until 2009. This enterprise declared SIC number is 55900 and their NACE code stands for Other accommodation. The business latest records were filed up to 2015-09-30 and the most recent annual return information was filed on 2016-03-07. Lha London Limited is an ideal example that a company can remain on the market for over 76 years and enjoy a constant satisfactory results.
The company started working as a charity on 6th May 1998. It is registered under charity number 1069428. The range of their area of benefit is london. They operate in Throughout London. The firm's trustees committee consists of twelve people: Alexander Mctavish, Linda Holford, David Malcolm Robertson, Alison Craze and Emma Elizabeth Beardmore, to name a few of them. In terms of the charity's financial statement, their best period was in 2013 when they earned £11,227,971 and their spendings were £6,761,417. Lha London Limited focuses on problems related to housing and accommodation, problems related to accommodation and housing, the prevention or relief of poverty. It strives to improve the situation of other definied groups, other definied groups. It helps its recipients by providing various services and providing various services. If you would like to learn more about the corporation's undertakings, dial them on this number 0207 834 1545 or see their website. If you would like to learn more about the corporation's undertakings, mail them on this e-mail [email protected] or see their website.
Kay Partnership Buxton, Alexandra Jane Whiston-dew, Alexander Derek Mctavish and 7 other directors who might be found below are registered as the firm's directors and have been working on the company success for almost one year. To find professional help with legal documentation, for the last nearly one month the business has been implementing the ideas of Anthony Roy Perkins, who has been looking for creative solutions successful communication and correspondence within the firm.