Letheby & Christopher Limited
Event catering activities
Letheby & Christopher Limited contacts: address, phone, fax, email, website, shedule
Address: Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham
Phone: +44-1268 2950622
Fax: +44-1268 2950622
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Letheby & Christopher Limited"? - send email to us!
Registration data Letheby & Christopher Limited
Register date: 1900-12-28
Register number: 00068857
Type of company: Private Limited Company
Get full report form global database UK for Letheby & Christopher LimitedOwner, director, manager of Letheby & Christopher Limited
Colin Geoffrey Bailey Director. Address: 24 Parklands, Birmingham Great Park, Rubery, West Midlands, B45 9PZ, United Kingdom. DoB: September 1961, British
James Withers Director. Address: 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom. DoB: May 1970, British
Paul Alan Adey Director. Address: Danes Green, Claines, Worcester, WR3 7RU, United Kingdom. DoB: April 1972, British
Timothy Charles Mason Director. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: n\a, British
Matthew Longstreth Thompson Director. Address: 14 Finley Street, Fulham, London, SW16 6HD. DoB: March 1964, British
Matthew Longstreth Thompson Director. Address: 14 Finley Street, Fulham, London, SW16 6HD. DoB: March 1964, British
Andrew Crean Director. Address: The Oaks, Nine Mile Ride, Wokingham, Berkshire, RG40 3DY. DoB: February 1965, British
Nigel John Dunlop Director. Address: 20 Imperial Crescent, Lakeside Grange, Weybridge, Surrey, KT13 9ZE. DoB: February 1952, South American
Mark Stewart Draisey Director. Address: 22 Oakfield Road, Selly Park, Birmingham, West Midlands, B29 7EJ. DoB: July 1967, British
Donald Andrew Davenport Director. Address: Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, Surrey, GU25 4SA. DoB: August 1943, British
Peter Righini Director. Address: 7 Balmoral Close, Fernhill Heath, Worcester, Worcestershire, WR3 7XQ. DoB: November 1948, British
Susan Barbara Aberman Director. Address: 19 Saint Marys Court, Stamford Brook Road, London, W6 0XP. DoB: February 1952, Canadian
Denis St John O'regan Director. Address: 51 Beresford Road, St Albans, Hertfordshire, AL1 5NW. DoB: August 1960, Irish
Christopher John Maguire Director. Address: The Spinning Walk, Shere, Guildford, Surrey, GU5 9HN. DoB: April 1948, British
Timothy Charles Mason Director. Address: 71 Copt Heath Drive, Knowle, Solihull, West Midlands, B93 9PQ. DoB: n\a, British
Anthony Patrick Michael Kenber Director. Address: 30 Warner Road, London, N8 7HD. DoB: January 1948, British
Friedrich Ludwig Rudolf Ternofsky Director. Address: Kawartha Lodge Oak Grange Road, West Clandon, Guildford, Surrey, GU4 7UD. DoB: November 1943, Austrian
Colin Dixon Director. Address: 11 South Street, Caversham, Reading, RG4 8HY. DoB: June 1950, British
Antony Adriaan Roestenburg Director. Address: Maplehurst Barn, Frittenden Road, Staplehurst, Kent, TN12 0DL. DoB: May 1946, British
John Robert Greenwood Director. Address: 84 Shortlands Road, Bromley, Kent, BR2 0JP. DoB: June 1950, British
Christopher David Bucknall Director. Address: 51 Brackendale Road, Camberley, Surrey, GU15 2JS. DoB: February 1950, British
Gary Richard Green Director. Address: Knowle Cottage 46 Knowle Park, Cobham, Surrey, KT11 3AA. DoB: March 1957, British
Timothy Charles Mason Secretary. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: n\a, British
Sir Francis Henry Mackay Director. Address: Rusthall House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BB. DoB: October 1944, British
John Veats Director. Address: Thorns Brook Guildford Road, Cranleigh, Surrey, GU6 8PG. DoB: December 1929, British
Robin Watson Director. Address: 67 Woodlands Avenue, Emsworth, Hampshire, PO10 7QD. DoB: May 1951, British
Nigel David Brewster Director. Address: Lynden Hall, Langworthy Lane, Maidenhead, Berkshire, SL6 2HH. DoB: September 1962, British
Paul John Jesse Doe Director. Address: 14 Hall Park Hill, Berkhamsted, Hertfordshire, HP4 2NH. DoB: April 1943, British
Neil Geoffrey Goulden Director. Address: One The Shires, Wokingham, Berkshire, RG41 4SZ. DoB: November 1953, British
John Urquhart Director. Address: Barley Farm Old Hill Branches Cross, Wrington, Bristol, Avon, BS18 7SR. DoB: March 1943, British
Trevor Robert Smith Secretary. Address: 24 Plovers Mead, Hook End, Brentwood, Essex, CM15 0PS. DoB:
Jobs in Letheby & Christopher Limited vacancies. Career and practice on Letheby & Christopher Limited. Working and traineeship
Engineer. From GBP 2600
Welder. From GBP 1300
Project Co-ordinator. From GBP 1400
Welder. From GBP 1300
Responds for Letheby & Christopher Limited on FaceBook
Read more comments for Letheby & Christopher Limited. Leave a respond Letheby & Christopher Limited in social networks. Letheby & Christopher Limited on Facebook and Google+, LinkedIn, MySpaceAddress Letheby & Christopher Limited on google map
Other similar UK companies as Letheby & Christopher Limited: Tempest Publishing Ltd | Rmr Leasing Ltd | Drycleanco (church Street) Limited | Dealbureau Commercial Finance Limited | Jonathan Vee Associates Limited
Situated at Parklands Court 24 Parklands, Rubery Birmingham B45 9PZ Letheby & Christopher Limited is categorised as a Private Limited Company with 00068857 Companies House Reg No.. This firm was founded 116 years ago. This enterprise Standard Industrial Classification Code is 56210 which stands for Event catering activities. The firm's most recent financial reports were submitted for the period up to 2015-09-30 and the most current annual return information was filed on 2016-04-16. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Letheby & Christopher Ltd.
Letheby & Christopher Ltd is a small-sized vehicle operator with the licence number OC0283856. The firm has one transport operating centre in the country. In their subsidiary in Newton-le-willows on Warrington Road, 2 machines are available. The firm directors are A A Roestenburg, C Mcguire, D O'regan and 4 others listed below.
Council Birmingham City can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 15,648 pounds of revenue. In 2013 the company had 3 transactions that yielded 14,538 pounds.
There seems to be a team of two directors running this specific business at the moment, including Colin Geoffrey Bailey and James Withers who have been utilizing the directors duties since 2013. At least one secretary in this firm is a limited company, specifically Compass Secretaries Limited.