Lillywhites Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andLillywhites Limited

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Lillywhites Limited contacts: address, phone, fax, email, website, shedule

Address: Unit A Brook Park East NG20 8RY Shirebrook

Phone: +44-1200 8299316

Fax: +44-1200 8299316

Email: n\a

Website:

Shedule:

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

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

Registration data Lillywhites Limited

Register date: 1934-08-04

Register number: 00290939

Type of company: Private Limited Company

Get full report form global database UK for Lillywhites Limited

Owner, director, manager of Lillywhites Limited

Cameron John Olsen Secretary. Address: Brook Park East, Shirebrook, NG20 8RY, United Kingdom. DoB:

Sean Matthew Nevitt Director. Address: Brook Park East, Glapwell, Shirebrook, England And Wales, NG20 8RY, United Kingdom. DoB: May 1970, British

David Michael Forsey Director. Address: Brook Park East, Shirebrook, NG20 8RY, United Kingdom. DoB: June 1966, British

Rebecca Louise Tylee-birdsall Secretary. Address: Brook Park East, Shirebrook, NG20 8RY, United Kingdom. DoB:

Robert Frank Mellors Director. Address: Brook Park East, Shirebrook, NG20 8RY, United Kingdom. DoB: May 1950, British

Robert Frank Mellors Secretary. Address: The Warrener, Warren Row, Reading, Berkshire, RG10 8QS. DoB: May 1950, British

Michael James Wallace Ashley Director. Address: Brook Park East, Shirebrook, NG20 8RY, United Kingdom. DoB: December 1964, British

John Charles Ashley Director. Address: 63 Dunsil Road, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 7GD. DoB: September 1961, British

Jose Alberto Silva Jorge Director. Address: Rua Tierno Galvan, Torre 3-90 7, Amoreiras, Lisboa 1099-008, Portugal. DoB: February 1957, Portuguese

Jose Manuel Silveira Castro Soares Dos Santos Director. Address: Rua Tierno Galvan Rorre 3-90, Amoreiras 1099-008, Lisbon, FOREIGN, Portugal. DoB: April 1962, Portuguese

Andrew Cronie Director. Address: 124 Domonic Drive, London, SE9 3LL. DoB: May 1963, British

Lynton Chopping Director. Address: 62 Park Street, Kings Cliffe, Peterborough, Cambridgeshire, PE8 6XN. DoB: July 1959, British

Antonio Menezes Soares Director. Address: Av Sintra 671, Cascais 2750, Portugal, FOREIGN. DoB: April 1949, Portuguese

Felix Von Funcke Director. Address: 14 The Orangery, Richmond, Surrey, TW10 7HJ. DoB: June 1958, German

Peter Richard Hird Director. Address: 59 Piccadilly Lofts 70 Dale Street, Manchester, M1 2PE. DoB: March 1963, British

Peter John Greeves Director. Address: 82 Queens Court, Queens Road, Richmond, Surrey, TW10 6LB. DoB: June 1948, British

Peter Thomas Mcdonald Secretary. Address: 14 Baskerfield Grove, Woughton On The Green, Milton Keynes, Buckinghamshire, MK6 3EN. DoB: n\a, British

Michael Maxwell Walter Secretary. Address: Ploggs Hall, Whetsted Road Five Oak Green, Tonbridge, Kent, TN12 6SE. DoB: March 1945, British

Miguel Jose Pereira Athayde Marques Director. Address: R Santana A Lapa 116-2, Lisbon, 1200, Portugal. DoB: April 1955, Portuguese

Francis Owen Marra Director. Address: 1 Murieston Park, Livingston, West Lothian, EH54 9DT. DoB: October 1954, British

Brian Carr Milburn Director. Address: Dene Cottage Linton Lane, Linton, Wetherby, West Yorkshire, LS22 4HL. DoB: October 1937, British

Conrad James Parker Director. Address: 25 Ashton Road, Emmbrook, Wokingham, Berkshire, RG11 1HL. DoB: April 1958, British

Fransisco Manuel Castro Soares Dos Santos Director. Address: Rua Dr Alfredo Da Costa 7 - 50 Esq, Miraflores, Lisboa, 1495, Portugal. DoB: November 1958, Portuguese

Michael Maxwell Walter Director. Address: Ploggs Hall, Whetsted Road Five Oak Green, Tonbridge, Kent, TN12 6SE. DoB: March 1945, British

Gina Heather George Director. Address: 27 Holmes Road, Twickenham, TW1 4RF. DoB: October 1960, British

Jose Maria Cabral Vozone Director. Address: Rua D A Rua Lucio Azevedo 5-5d, 1600 Lisbon, FOREIGN, Portugal. DoB: April 1951, Portuguese

Richard Dinkeldein Director. Address: 61 Hervey Road, London, SE3 8BX. DoB: December 1944, British

Jorge Manuel Da Mota Ponce De Leao Director. Address: Alameda Quinta De St Antonio, Lote 1 10 50 Dt, Lisboa, 1600, Portugal. DoB: February 1947, Portuguese

David John Stevens Secretary. Address: 42 Burghley Road, Wimbledon, London, SW19 5HN. DoB: March 1950, British

Helen Jane Tautz Secretary. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: June 1963, British

John Michael Mills Secretary. Address: 33 Peplins Way, Brookmans Park, Hertfordshire, AL9 7UR. DoB: January 1964, British

Jonathan Geoffrey Edis-bates Secretary. Address: The Croft, Chalfont Lane Chorleywood, Rickmansworth, Hertfordshire, WD3 5PP. DoB: August 1950, British

Nathaniel Clifford Garrett Director. Address: 13 Phillimore Place, Kensington, London, W8 7BY. DoB: July 1909, British

Donald Alexander Main Director. Address: Mahogany Hall, The Common, Chipperfield, Hertfordshire, WD4 9BX. DoB: January 1935, British

Ashley Paul Meyer Director. Address: The Warren Downs View Lane, East Dean, Eastbourne, East Sussex, BN20 0DS. DoB: January 1948, British

Anna Clara Sanna Director. Address: Apartment 21, Grosvenor House, London, W1A 3AA. DoB: November 1911, British

Thomas Russell Secretary. Address: 91 Lauderdale Tower, London, EC2Y 8BY. DoB: n\a, British

Kenneth Bartle Director. Address: Church Farm 11 Main Street, Saxelby, Melton Mowbray, Leicestershire, LE14 3PQ. DoB: October 1930, British

The Hon Mrs Olga Marie Louise Anna Polizzi Di Sorrentino Director. Address: 3 Clarendon Close, London, W2 2NJ. DoB: February 1946, British

Lord Charles Forte Director. Address: Lowndes House, Lowndes Place Belgrave Square, London, SW1X 8DB. DoB: November 1908, British

The Hon Rocco Giovanni Forte Director. Address: 21 Cheyne Gardens, London, SW3 5QT. DoB: January 1945, British

Jobs in Lillywhites Limited vacancies. Career and practice on Lillywhites Limited. Working and traineeship

Sorry, now on Lillywhites Limited all vacancies is closed.

Responds for Lillywhites Limited on FaceBook

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

Address Lillywhites Limited on google map

Other similar UK companies as Lillywhites Limited: Beds & Borders (sussex) Ltd | Dell Refrigeration & Air Conditioning Services Ltd | Hollows Court Management Company Limited | Millionhairz Ltd | The New Kinx Ltd

Lillywhites Limited with reg. no. 00290939 has been a part of the business world for 82 years. This Private Limited Company can be reached at Unit A, Brook Park East in Shirebrook and their postal code is NG20 8RY. This company principal business activity number is 47789 and their NACE code stands for Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). 2015/04/26 is the last time when company accounts were filed. Lillywhites Ltd is a perfect example that a well prospering company can last for over eighty two years and continually achieve high level of success.

Lillywhites Ltd is a medium-sized vehicle operator with the licence number OF0232288. The firm has one transport operating centre in the country. In their subsidiary in Corby on Earlstrees Industrial Estate, 10 machines and 5 trailers are available. The firm directors are Andrew Cronie, Funcke Felix Von, Jose Maria Vozone and 3 others listed below.

In order to meet the requirements of the clientele, this specific firm is being controlled by a unit of two directors who are Sean Matthew Nevitt and David Michael Forsey. Their successful cooperation has been of utmost use to the following firm since 2002/03/26. In order to increase its productivity, since the appointment on 2013/12/04 the following firm has been implementing the ideas of Cameron John Olsen, who has been working on making sure that the firm follows with both legislation and regulation.