Lovell Powerminster Limited

All UK companiesConstructionLovell Powerminster Limited

Electrical installation

Other specialised construction activities n.e.c.

Lovell Powerminster Limited contacts: address, phone, fax, email, website, shedule

Address: Kent House 14-17 Market Place W1W 8AJ London

Phone: +44-1553 1830017

Fax: +44-1553 1830017

Email: n\a

Website:

Shedule:

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

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

Registration data Lovell Powerminster Limited

Register date: 1984-12-10

Register number: 01870042

Type of company: Private Limited Company

Get full report form global database UK for Lovell Powerminster Limited

Owner, director, manager of Lovell Powerminster Limited

John Higginbottom Director. Address: Don Road, Sheffield, England And Wales, S9 2UB, United Kingdom. DoB: May 1975, British

Gary Thomas Lester Director. Address: 14-17 Market Place, London, W1W 8AJ. DoB: August 1966, British

Clare Sheridan Secretary. Address: 14-17 Market Place, London, W1W 8AJ. DoB:

John Christopher Morgan Director. Address: 14-17 Market Place, London, W1W 8AJ. DoB: December 1955, British

Stephen Paul Crummett Director. Address: 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: February 1965, British

Mark Andrew Lewis Director. Address: Bonehill Road, Tamworth, Staffordshire, B78 3HN, United Kingdom. DoB: September 1969, British

Isobel Mary Nettleship Secretary. Address: 14-17 Market Place, London, W1W 8AJ. DoB: n\a, British

Ivor Stewart Davenport Director. Address: Bonehill Road, Tamworth, Staffordshire, B78 3HN, United Kingdom. DoB: April 1957, British

Marcus Faughey Jones Director. Address: n\a. DoB: November 1970, British

John Christopher Leary Director. Address: 14-17 Market Place, London, W1W 8AJ. DoB: September 1960, British

David Kevin Mulligan Director. Address: Market Place, London, W1W 8AJ. DoB: November 1969, British

Paul Whitmore Director. Address: 14-17 Market Place, London, W1W 8AJ. DoB: January 1955, British

Keith Douglas Shivers Director. Address: Freebirch Cottage, Freebirch Nr Cutthorpe, Chesterfield, S42 8DQ. DoB: October 1955, British

Alan Christopher Martin Director. Address: 68 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2ET. DoB: February 1966, British

Nicholas Christopher Holt Director. Address: 1 Dynevor Road, Richmond Upon Thames, Surrey, TW10 6PF. DoB: May 1951, British

Edwin John Lawrie Director. Address: 25 Downside Road, Sutton, Surrey, SM2 5HR. DoB: n\a, British

Joy Elizabeth Baldry Secretary. Address: Bedrock, Talisman Close, Crowthorne, Berkshire, RG45 6JE. DoB:

Paul Anthony Hewitt Wallwork Director. Address: Spring Barn Main Street, Yarwell, Peterborough, Cambridgeshire, PE8 6PR. DoB: October 1962, British

Martyn John Horton Director. Address: Fox Holes Lodge Hollow Meadows, Sheffield, South Yorkshire, S6 6GH. DoB: May 1959, English

David Alan Eyre Director. Address: Walnut Cottage, East Lane, West Horsley, Surrey, KT24 6HQ. DoB: June 1938, British

Colin Warnock Mclellan Director. Address: 50 Clarence Road, Teddington, Middlesex, TW11 0BW. DoB: December 1943, British

Edwin John Lawrie Secretary. Address: 25 Downside Road, Sutton, Surrey, SM2 5HR. DoB: n\a, British

Darrell Fox Director. Address: n\a. DoB: June 1967, English

James David Kay Director. Address: 2 Copperfield Road, Cheadle Hulme, Cheshire, SK8 7PN. DoB: December 1937, British

Robert David Cooper Director. Address: Southwold Top Side, Grenoside, Sheffield, S35 8RD. DoB: June 1946, British

John Patrick Gleeson Director. Address: 4 South Side, London, SW19 4TG. DoB: March 1910, British

Colin Warnock Mclellan Secretary. Address: 50 Clarence Road, Teddington, Middlesex, TW11 0BW. DoB: December 1943, British

John Clive Assender Director. Address: Beth Shean 17 Ringley Park Avenue, Reigate, Surrey, RH2 7EU. DoB: October 1932, British

Robert David Cooper Director. Address: Southwold Top Side, Grenoside, Sheffield, S35 8RD. DoB: June 1946, British

Dermot James Gleeson Director. Address: Hook Farm White Hart Lane, Wood Street Village, Guildford, Surrey, GU3 3EA. DoB: September 1949, British

Charles Higginbottom Director. Address: 25 Canterbury Avenue, Sheffield, South Yorkshire, S10 3RU. DoB: April 1932, British

Jobs in Lovell Powerminster Limited vacancies. Career and practice on Lovell Powerminster Limited. Working and traineeship

Plumber. From GBP 1900

Manager. From GBP 3400

Carpenter. From GBP 2400

Plumber. From GBP 1800

Assistant. From GBP 1400

Administrator. From GBP 2200

Responds for Lovell Powerminster Limited on FaceBook

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

Address Lovell Powerminster Limited on google map

Other similar UK companies as Lovell Powerminster Limited: Boodro Ltd | Cjb Inspections Limited | Glengyle 88 Limited | Uk Parts Ltd | Thomas Properties Management Limited

1984 signifies the beginning of Lovell Powerminster Limited, a company registered at Kent House, 14-17 Market Place , London. That would make 32 years Lovell Powerminster has prospered on the local market, as the company was created on 1984-12-10. The company's registered no. is 01870042 and its zip code is W1W 8AJ. This company has a history in registered name changing. In the past, this company had two different company names. Until 2010 this company was prospering under the name of Powerminster Gleeson Services and before that the company name was Powerminster. The enterprise SIC and NACE codes are 43210 and has the NACE code: Electrical installation. Lovell Powerminster Ltd filed its latest accounts up till 2015-12-31. The business latest annual return was submitted on 2015-12-14. Thirty two years of presence on the local market comes to full flow with Lovell Powerminster Ltd as the company managed to keep their clients satisfied throughout their long history.

9 transactions have been registered in 2011 with a sum total of £45,470. In 2010 there were less transactions (exactly 5) that added up to £8,678. Cooperation with the Brighton & Hove City council covered the following areas: Repair Maint N Alterations and Premises Related.

That limited company owes its success and constant progress to a group of four directors, namely John Higginbottom, Gary Thomas Lester, John Christopher Morgan and John Christopher Morgan, who have been employed by the company for one year. Additionally, the director's tasks are bolstered by a secretary - Clare Sheridan, from who was hired by this specific limited company on 2014-05-31.