Lionbridge (uk) Limited
Other publishing activities
Other professional, scientific and technical activities n.e.c.
Lionbridge (uk) Limited contacts: address, phone, fax, email, website, shedule
Address: Enterprise Centre Coventry University Technology Park Puma Way CV1 2TT Coventry
Phone: +44-1375 8691802
Fax: +44-1375 8691802
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Lionbridge (uk) Limited"? - send email to us!
Registration data Lionbridge (uk) Limited
Register date: 1977-01-21
Register number: 01295207
Type of company: Private Limited Company
Get full report form global database UK for Lionbridge (uk) LimitedOwner, director, manager of Lionbridge (uk) Limited
Graham Law Director. Address: Coventry University Technology Park, Puma Way, Coventry, West Midlands, CV1 2TT. DoB: July 1960, British
Graham Law Secretary. Address: Coventry University Technology Park, Puma Way, Coventry, West Midlands, CV1 2TT. DoB:
Graham Jon Childs Director. Address: Coventry University Technology Park, Puma Way, Coventry, West Midlands, CV1 2TT. DoB: February 1968, British
Rory John Cowan Director. Address: Beacon Street, Apt 5, Boston, Ma 02116, Usa. DoB: January 1953, American
Christopher John Wedgwood Director. Address: Wild Winds, Nettleton, Chippenham, Wiltshire, SN14 7NS. DoB: December 1962, British
Christopher Voisey Director. Address: Coventry University Technology Park, Puma Way, Coventry, West Midlands, CV1 2TT, United Kingdom. DoB: August 1977, British
Christopher Voisey Secretary. Address: Coventry University Technology Park, Puma Way, Coventry, West Midlands, CV1 2TT, United Kingdom. DoB:
Scott Lloyd Spitzer Director. Address: 98 Blackburn Road, Basking Ridge, New Jersey 07920, Usa. DoB: August 1951, American
Paul Doherty Director. Address: 9 Crosspaths, Harpenden, Hertfordshire, AL5 3HB. DoB: January 1958, British
Brian Kelly Director. Address: 58 Ballinclea Heights, Killiney, Count Dublin, IRISH, Ireland. DoB: March 1947, Irish
James Fagan Jr Director. Address: 333 Hempstead Avenue, Rockville Ctr, 11570, New York, Usa. DoB: August 1951, American
Melvin Epstein Director. Address: 1 Continental Drive, Morris Plains, Nj 07950, Usa. DoB: October 1945, American
Timothy Mark Walters Director. Address: 46 Springpark Drive, Beckenham, Kent, BR3 2QD. DoB: April 1958, British
Carl Glaeser Director. Address: 8 Van Mulen Street, Mahwah, Nj 07430, FOREIGN, Usa. DoB: July 1954, American
Robert Johnson Director. Address: 2 Skunk Hollow Road, Huntingdon, Ny 11743, Usa. DoB: July 1945, American
Florita Mendez Director. Address: 6 Clos Des Nefliers, La Hulde, 1310, Belgium. DoB: September 1953, Belgian
Jean Marc Bothy Director. Address: 22, Av. Roger De Grimberghe, Rixensart, 1330, Belgium. DoB: June 1964, Belgian
Christophe Guy Lammar Director. Address: 2 Lintbekelaan, Oud-Turnhout, Antwerp 2360, Belgium. DoB: June 1972, Belgian
Robert Gareth Woolliams Director. Address: Fieldings The Street, Hacheston, Suffolk, IP13 0DR. DoB: September 1955, British
David Mark Stevens Director. Address: 9 Old Oak Gardens, Walton Le Dale, Preston, Lancashire, PR5 4BF. DoB: December 1963, British
Ian Middlemiss Secretary. Address: 4 Broad Oaks Road, Solihull, West Midlands, B91 1JB. DoB: September 1961, British
Ulrich Heitmann Director. Address: Triebelshieder Weg 3, Wuppertal, Nrw, 42111, Germany. DoB: March 1951, German
Alan George Greenshields Director. Address: Zum Danielshammer 9, Remscheid 42855, Germany. DoB: July 1961, British
Alan Richard Wild Secretary. Address: The Old Coach House, The Street Albury, Guildford, Surrey, GU5 9AE. DoB: n\a, British
Gerhard Heitmann Director. Address: Mendelssohnweg 40, Wuppertal, Nrw, D42289, Germany. DoB: August 1923, German
Graf Phillipe Schenk Von Stauffenberg Director. Address: 2a Doria Road, London, SW6 4UG. DoB: May 1964, German
Peter Graham Dawes Secretary. Address: Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, Dorset, BH13 7EU. DoB: n\a, British
Dr William James Ian Johnston Director. Address: Mickleworth, Farther Commons, Liss, Hampshire, GU33 7QQ. DoB: August 1948, British
Christopher Francis Gregory Girling Director. Address: 7 Nettlestone Road, Southsea, Hampshire, PO4 9QN. DoB: January 1954, British
Bernard John Young Director. Address: 75 Bills Lane, Shirley, Solihull, West Midlands, B90 2PE. DoB: February 1945, British
Stewart David Shears Secretary. Address: 6 Lower Cribden Avenue, Rossendale, Lancashire, BB4 6SW. DoB: n\a, British
George Winston Cameron Director. Address: Ferry Lane House Brook Avenue, Warsash, Southampton, SO31 9HN. DoB: January 1944, British
Ian Middlemiss Director. Address: 4 Broad Oaks Road, Solihull, West Midlands, B91 1JB. DoB: September 1961, British
Roy James Pierson Director. Address: 4 The Oaks, Gillingham, Dorset, SP8 4SW. DoB: June 1947, British
Terry Wilkinson Secretary. Address: 4 Red House Lane, Westbury On Trym, Avon, BS9 3RY. DoB: December 1947, British
Jennifer Anne Heaman Director. Address: Beta, Beta Post Office Lane, Flax Bourton, Bristol, BS48 3PZ. DoB: n\a, British
Terry Wilkinson Director. Address: 4 Red House Lane, Westbury On Trym, Avon, BS9 3RY. DoB: December 1947, British
Alexander Norman Johnston Director. Address: Lane End Lynch Hill Park, Whitchurch, Hampshire, RG28 7NF. DoB: December 1946, British
Michael John Anderson Director. Address: 4 Healey Close, Northampton, Northamptonshire, NN3 5JU. DoB: May 1955, British
Sarah Elizabeth Jenkins Secretary. Address: 125 Orchard Road, Kingswood, Bristol, Avon, BS15 2TZ. DoB: n\a, British
Jobs in Lionbridge (uk) Limited vacancies. Career and practice on Lionbridge (uk) Limited. Working and traineeship
Tester. From GBP 2300
Assistant. From GBP 1900
Responds for Lionbridge (uk) Limited on FaceBook
Read more comments for Lionbridge (uk) Limited. Leave a respond Lionbridge (uk) Limited in social networks. Lionbridge (uk) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Lionbridge (uk) Limited on google map
Other similar UK companies as Lionbridge (uk) Limited: Mbt Solutions Limited | Rock Health Agency Ltd | Deadpest Limited | Rivermark Limited | Josephine Beauty Studio Limited
Lionbridge (uk) Limited was set up as PLC, located in Enterprise Centre Coventry University Technology Park, Puma Way in Coventry. The headquarters located in CV1 2TT This company has been thirty nine years in the UK. Its Companies House Reg No. is 01295207. The Lionbridge (uk) Limited firm functioned under five different names in the past. It was established under the name of of Bowne Global Solutions to be changed to Mendez on 2005-09-20. Its third registered name was present name until 2001. This company is classified under the NACe and SiC code 58190 - Other publishing activities. Wednesday 31st December 2014 is the last time when company accounts were filed. It's been 39 years for Lionbridge (uk) Ltd on the market, it is not planning to stop growing and is very inspiring for it's competition.
Council Department for Transport can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 11,947 pounds of revenue. In 2010 the company had 12 transactions that yielded 24,784 pounds. In total, transactions conducted by the company since 2009 amounted to £63,105. Cooperation with the Department for Transport council covered the following areas: Service Charge Computer Expenses, It Services Running Costs and Publicity.
As found in this specific company's employees register, since 2016 there have been four directors including: Graham Law, Graham Jon Childs and Rory John Cowan. In order to increase its productivity, for the last almost one month this specific limited company has been making use of Graham Law, who's been looking for creative solutions ensuring efficient administration of the company.