Lambda 2 Limited
Dormant Company
Lambda 2 Limited contacts: address, phone, fax, email, website, shedule
Address: 16 Charlotte Square Edinburgh EH2 4DF New Town
Phone: +44-1436 8172698
Fax: +44-1436 8172698
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Lambda 2 Limited"? - send email to us!
Registration data Lambda 2 Limited
Register date: 1990-01-17
Register number: SC122398
Type of company: Private Limited Company
Get full report form global database UK for Lambda 2 LimitedOwner, director, manager of Lambda 2 Limited
David James Thomas Director. Address: Lodge Way, New Duston, Northampton, NN5 7SL, United Kingdom. DoB: January 1962, British
Lyndsay Gillian Navid Lane Director. Address: Lodge Way, New Duston, Northampton, NN5 7SL, United Kingdom. DoB: May 1977, British
Lyndsay Navid Lane Secretary. Address: Lodge Way, Lodge Farm Industrial Estate, Northampton, Northampton, NN5 7SL, England. DoB: n\a, British
Gaultier De La Rochebrochard Director. Address: Nd House, Lodge Way, New Duston, Northampton, Northamptonshire, NN5 7SL. DoB: September 1969, French
David Paul Lynch Secretary. Address: Lodge Way, New Duston, Northampton, Northamptonshire, NN5 7SL. DoB: September 1964, British
Ian Andrew Rose Secretary. Address: Trehern Close, Knowle, Solihull, West Midlands, B93 9HA. DoB: n\a, British
Patrick Bataillard Director. Address: Lodge Way, New Duston, Northampton, Northamptonshire, NN5 7SL, United Kingdom. DoB: April 1964, French
Stephane Jacques Andre Philippe Laugery Director. Address: Lodge Way, New Duston, Northampton, Northamptonshire, NN5 7SL. DoB: April 1970, French
Julian Alex Steadman Director. Address: 3 Hill Place, Farnham Common, Buckinghamshire, SL2 3EW. DoB: July 1953, British
Edward Hugh Davidson Peppiatt Director. Address: Church Farm, Oxendon Road, Arthingworth, Market Harborough, Leicestershire, LE16 8LA. DoB: March 1967, British
James William Lavelle Director. Address: Meadow Court The Lane, Grafton Regis, Towcester, Northamptonshire, NN12 7HW. DoB: October 1941, British
Colin Geoffrey Miles Director. Address: High Bank, Harlestone Road, Church Brampton, Northamptonshire, NN6 8AU. DoB: February 1954, British
Alfred Ritchie Grindlay Director. Address: 1 Oxford Road, Stamford, Lincolnshire, PE9 1BT. DoB: February 1944, British
David Robert Fasken Director. Address: The Coachhouse, Edenside Road, Kelso, TD5 7BS. DoB: December 1952, British
Paul Stephen William Pegg Director. Address: Holly House, Weston Road, Edith Weston, Oakham, Leicestershire, LE15 8HQ. DoB: March 1957, British
Roy Roebuck Director. Address: Flat 7 Windermere Court Water End, Thorpe Meadows, Peterborough, Cambridgeshire, PE3 6GQ. DoB: February 1945, British
James Beard Director. Address: 5 Sharma Leas, Peterborough, Cambridgeshire, PE4 6ZH. DoB: June 1946, British
John Maclaren Ogilvie Waddell Director. Address: 16 Kinghorn Place, Edinburgh, Midlothian, EH6 4BN. DoB: April 1956, British
Paul Ian Redfern Director. Address: Tregartha Ryhall Road, Great Casterton, Stamford, Lincolnshire, PE9 4AR. DoB: December 1950, British
Andrew Gerard Clark Director. Address: 93 Queens Walk, Stamford, Lincolnshire, PE9 2QF. DoB: November 1946, British
Richard William Bird Director. Address: 68 St Mary's Lane, Louth, Lincolnshire. DoB: June 1946, British
Richard Neville Wheeler Director. Address: New Hunting Court 14 Thorpe Road, Peterborough, PE3 6. DoB: April 1932, British
John Leslie Bradley Director. Address: The Forge, Wilsthorpe, Stamford, Lincolnshire, PE9 4PE. DoB: January 1952, British
Roy Charles King Director. Address: Roecroft, Hacconby, Bourne, Lincs. DoB: March 1948, British
Geoffrey Wemyss Horne Director. Address: 25 Oswald Road, Edinburgh, Midlothian, EH9 2HJ. DoB: n\a, British
Brian Harvey Fidler Director. Address: The Eighth House Vernon Avenue, Oxford, OX2 9AU. DoB: October 1938, British
Christopher Charles Robert Mack Director. Address: 18 Oakley Park, Bolton, Lancashire, BL1 5XL. DoB: January 1943, British
Geoffret Wemyss Horne Secretary. Address: 3 Swanston Park, Edinburgh, Midlothian, EH10 7BR. DoB:
Jobs in Lambda 2 Limited vacancies. Career and practice on Lambda 2 Limited. Working and traineeship
Engineer. From GBP 2700
Electrician. From GBP 1900
Assistant. From GBP 1700
Engineer. From GBP 2000
Responds for Lambda 2 Limited on FaceBook
Read more comments for Lambda 2 Limited. Leave a respond Lambda 2 Limited in social networks. Lambda 2 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Lambda 2 Limited on google map
Other similar UK companies as Lambda 2 Limited: Hanukkah Inc Ltd | Alrewas Dental Practice Limited | Stat Anaesthetic Support Ltd | T A Rulten Ltd | Pak Healthcare Ltd
Lambda 2 Limited 's been in this business for at least twenty six years. Registered with number SC122398 in the year 1990/01/17, the company is located at 16 Charlotte Square, New Town EH2 4DF. The company changed its name already two times. Up to 2013 it has been working on providing its services as Nd Overseas Uk but at this moment it is featured under the business name Lambda 2 Limited. The firm SIC code is 99999 meaning Dormant Company. Its latest financial reports cover the period up to Thu, 31st Dec 2015 and the most recent annual return information was filed on Mon, 9th May 2016.
Christian Salvesen Food Services Ltd is a small-sized vehicle operator with the licence number OF0208841. The firm has one transport operating centre in the country. . The firm directors are C Miles, D Bristow, Donald C Mc and 4 others listed below.
Because of this specific enterprise's size, it became necessary to recruit further members of the board of directors: David James Thomas and Lyndsay Gillian Navid Lane who have been supporting each other since November 2015 to fulfil their statutory duties for this firm. Additionally, the managing director's tasks are constantly bolstered by a secretary - Lyndsay Navid Lane, from who joined the following firm in August 2011.
