Lat Enterprises Limited
Other amusement and recreation activities n.e.c.
Technical and vocational secondary education
Operation of sports facilities
Post-secondary non-tertiary education
Lat Enterprises Limited contacts: address, phone, fax, email, website, shedule
Address: The Leigh Technology Academy Green Street Green Road DA1 1QE Dartford
Phone: +44-1242 2257934
Fax: +44-1242 2257934
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Lat Enterprises Limited"? - send email to us!
Registration data Lat Enterprises Limited
Register date: 1991-02-05
Register number: 02579961
Type of company: Private Limited Company
Get full report form global database UK for Lat Enterprises LimitedOwner, director, manager of Lat Enterprises Limited
Ben Bradley Director. Address: The Leigh Technology Academy, Green Street Green Road, Dartford, Kent, DA1 1QE. DoB: April 1979, British
Stephen Avis Secretary. Address: The Leigh Technology Academy, Green Street Green Road, Dartford, Kent, DA1 1QE. DoB:
Simon Beamish Director. Address: The Leigh Technology Academy, Green Street Green Road, Dartford, Kent, DA1 1QE. DoB: July 1977, British
Stephen John Maynard Director. Address: Broomhill Road, Dartford, Kent, DA1 3HT, United Kingdom. DoB: January 1955, British
Neil John Willis Director. Address: The Leigh Technology Academy, Green Street Green Road, Dartford, Kent, DA1 1QE. DoB: June 1962, British
Jamie Thilthorpe Director. Address: Turnstone, New Barn, Longfield, Kent, DA3 7NR, England. DoB: August 1978, British
Richard Spencer-tanner Secretary. Address: The Leigh Technology Academy, Green Street Green Road, Dartford, Kent, DA1 1QE. DoB:
Finance Director Marion Jane Charlton Secretary. Address: The Leigh Technology Academy, Green Street Green Road, Dartford, Kent, DA1 1QE. DoB:
David Roy Watling Secretary. Address: 8 Dunlin Drive, St. Marys Island, Chatham, Kent, ME4 3JE. DoB: n\a, British
Mark Andrew Poulter Director. Address: 113 Kidbrooke Park Road, Blackheath, London, SE3 0DZ. DoB: September 1962, British
Anthony Edward Spinks Director. Address: 64 Randolph Close, Barnehurst, Kent, DA7 6HY. DoB: May 1958, British
Duncan William Stannett Director. Address: 76 Latham Road, Bexleyheath, Kent, DA6 7NQ. DoB: n\a, British
Graham Scott Mitchell Director. Address: 42 Milestone Road, Stone, Dartford, Kent, DA2 6DN. DoB: July 1958, British
Rachel Samantha Caethoven Secretary. Address: 3 Streamside Close, Bromley, Kent, BR2 9BH. DoB: n\a, British
Mark Andrew Poulter Director. Address: 113 Kidbrooke Park Road, Blackheath, London, SE3 0DZ. DoB: September 1962, British
Terence Coombes Director. Address: 67 Lombardy Drive, Maidstone, Kent, ME14 5TB. DoB: April 1952, British
John Atfield Director. Address: 87 Redhill Wood, New Ash Green, Longfield, Kent, DA3 8QP. DoB: n\a, British
Norman Kean Director. Address: Northwode, Colyer Lane, Erith, Kent, DA8 3PB. DoB: April 1939, British
John Henry Hillier Secretary. Address: Greenlands, Chelsfield Lane, Orpington, Kent, BR6 7RS. DoB: n\a, British
Mark Brown Director. Address: 74 Denver Road, Dartford, Kent, DA1 3JT. DoB: October 1959, British
Richard Geoffrey Teare Secretary. Address: 3 Foord Close, Dartford, DA2 6ND. DoB: n\a, British
Robert Cabot Rowsell Blackledge Director. Address: 9 Milford Manor Gardens, Shady Bower, Salisbury, Wiltshire, SP1 2RN. DoB: October 1920, British
Alban Francis Xavier Green Director. Address: 14 Kings Walk, Shoreham By Sea, West Sussex, BN43 5LG. DoB: August 1950, British
Patrick James Gray Secretary. Address: 56 Bracken Drive, Chigwell, Essex, IG7 5RD. DoB: n\a, British
Kenneth Frank Martin Leadbeater Director. Address: 46 Water Mill Way, South Darenth, Dartford, Kent, DA4 9BE. DoB: January 1956, British
Jack Maxwell Wharf Director. Address: 29 Challacombe, Thorpe Bay, Essex, SS1 3TY. DoB: March 1941, British
Virginia Allen Waterhouse Secretary. Address: 11 Chatsworth Way, London, SE27 9HR. DoB: February 1943, British
Brian Francis Packwood Secretary. Address: 191 Bexley Lane, Sidcup, Kent, DA14 4JQ. DoB:
Virginia Allen Waterhouse Director. Address: 11 Chatsworth Way, London, SE27 9HR. DoB: February 1943, British
Jeremy Steven Newman Director. Address: Bdo Stoy Hayward Llp, 8 Baker Street, London, W1U 3LL. DoB: September 1959, British
Christopher Rowland Director. Address: Trelawney Roebuck Road, Rochester, Kent, ME1 1UD. DoB: n\a, British
Jobs in Lat Enterprises Limited vacancies. Career and practice on Lat Enterprises Limited. Working and traineeship
Manager. From GBP 2200
Electrical Supervisor. From GBP 2400
Helpdesk. From GBP 1400
Package Manager. From GBP 1500
Package Manager. From GBP 2300
Responds for Lat Enterprises Limited on FaceBook
Read more comments for Lat Enterprises Limited. Leave a respond Lat Enterprises Limited in social networks. Lat Enterprises Limited on Facebook and Google+, LinkedIn, MySpaceAddress Lat Enterprises Limited on google map
Other similar UK companies as Lat Enterprises Limited: Nein Tails Ltd | Infomass Services Ltd | Surf Life Saving Great Britain | Genesis World Of Hair And Beauty Ltd | Taylored Business Administration Limited
Lat Enterprises is a company with it's headquarters at DA1 1QE Dartford at The Leigh Technology Academy. The company was formed in 1991 and is registered under the registration number 02579961. The company has been on the British market for twenty five years now and its last known state is is active. This firm has a history in name changes. Previously the company had three different names. Until 2013 the company was run under the name of The Leigh Enterprise and before that its official company name was The Leigh Ctc Enterprises. The company SIC and NACE codes are 93290 : Other amusement and recreation activities n.e.c.. August 31, 2015 is the last time when the company accounts were filed. Since it debuted in this field of business 25 years ago, the company has sustained its impressive level of prosperity.
In order to be able to match the demands of the customers, this specific firm is constantly guided by a body of five directors who are, to enumerate a few, Ben Bradley, Simon Beamish and Stephen John Maynard. Their constant collaboration has been of crucial importance to the following firm for one year. Furthermore, the director's responsibilities are continually backed by a secretary - Stephen Avis, from who was hired by the following firm in December 2014.