Lowood Lodge Limited

All UK companiesActivities of households as employers; undifferentiatedLowood Lodge Limited

Residents property management

Lowood Lodge Limited contacts: address, phone, fax, email, website, shedule

Address: 50 Wood Street Lytham St. Annes FY8 1QG Lancashire

Phone: +44-1522 4919921

Fax: +44-1522 4919921

Email: n\a

Website:

Shedule:

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

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

Registration data Lowood Lodge Limited

Register date: 1976-07-23

Register number: 01270061

Type of company: Private Limited Company

Get full report form global database UK for Lowood Lodge Limited

Owner, director, manager of Lowood Lodge Limited

Patricia Hughes Director. Address: Lowther Terrace, Lytham St. Annes, Lancashire, FY8 5QG, England. DoB: January 1942, British

Elizabeth Bowles Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: October 1939, British

Nigel Edge Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: October 1964, British

Geoffrey Shoesmith Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: January 1949, British

Pauline Kelsall Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: February 1957, British

Dorothy Sumner Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: September 1926, British

William Cribb Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: November 1927, British

Patricia Teale Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: June 1935, British

Maureen Fields Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: July 1929, British

Oswald Hardman Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: January 1931, British

John Hothersall Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: November 1925, British

Philip Michael Gibbons Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: April 1949, British

Elsie Green Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: March 1924, British

Robert Edge Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: July 1935, British

Wendy Marr Director. Address: Lowood Lodge, Lowther Terrace, Lytham St. Annes, Lancashire, FY8 5QG, England. DoB: November 1935, British

Edna Sumner Director. Address: Lowther Terrace, Lytham St. Annes, Lancashire, FY8 5QG. DoB: March 1914, British

Douglas Marr Director. Address: Lowood Lodge, Lytham, Lancashire, FY8 5QG. DoB: February 1938, British

Doris Salisbury Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: April 1922, British

Ruth Mitchell Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: September 1922, British

Eileen Yates Director. Address: 3 Lowood Lodge, Lowther Terrace, Lytham St Annes, Lancashire, FY8 5QG. DoB: December 1925, British

Ian Robert Buglass Secretary. Address: 41 Westwood Road, Lytham, Lytham St Annes, Lancashire, FY8 5NX. DoB:

Sidney Fields Director. Address: Flat 16 Lowood Lodge, Lowther Terrace, Lytham St Annes, Lancashire, FY8 5QG. DoB: February 1929, British

Dorothy Denby Director. Address: Flat 2 Lowood Lodge, Lytham, Lancashire, FY8 5QY. DoB: July 1930, British

John Moorhouse Director. Address: Flat 16 Lowood Lodge Lowther Terrace, Lytham St Annes, Lancashire, FY8 5QG. DoB: February 1942, British

Verna Smith Director. Address: Flat 1 Lowood Lodge, Lowther Terrace, Lytham St Annes, Lancashire, FY8 5QG. DoB: May 1925, British

Rev Father Michael Southworth-miners Director. Address: The Cottage 12 The Village, Keele, Newcastle, Staffordshire, ST5 5AR. DoB: November 1953, British

Gordon Denby Director. Address: Flat 2 Lowood Lodgee, Lowther Terrace, Lytham St Annes, Lancashire, FY8 5QY. DoB: July 1927, British

Donald Calder Director. Address: Flat 9 Lowood Lodge, Lowther Terrace, Lytham St Annes, Lancashire, FY8 5QG. DoB: August 1921, British

James Sumner Secretary. Address: Flat 5, Lowood Lodge Lowther Terrace, Lytham, Lancs, FY8 5QG. DoB: April 1924, British

Geoffrey Donnelly Director. Address: Flat 13 Lowood Lodgee, Lowdnet Terrace, Lytham, Lancashire, FY8 5QY. DoB: April 1930, British

Ethel Purvis Director. Address: Flat1 Lowood Lodge, Lowther Terrace, Lytham St Annes, Lancashire, FY8 5QG. DoB: June 1914, British

John Gower-jones Director. Address: Hope Cottage 92 Bankhall Lane, Hale, Altrincham, Cheshire, WA15 0LW. DoB: May 1946, British

Elizabeth Anne Whittaker Director. Address: 12 Pinewood Court, Broad Road, Sale, Cheshire, M33 2EN. DoB: April 1961, English

Christine Edge Secretary. Address: 10 Lowood Lodge, Lowther Terrace, Lytham, Lancashire, FY8 5QG. DoB:

James Sumner Director. Address: Flat 5, Lowood Lodge Lowther Terrace, Lytham, Lancs, FY8 5QG. DoB: April 1924, British

Lilian Andrew Director. Address: Flat 8 Lowood Lodge, Lowther Terrace, Lytham, Lancs, FY8 5PE. DoB: October 1911, British

Raymond Woolley Director. Address: Spindlewood, 1 Steppes Road, Po Chisipite, Harare, FOREIGN, Zimbabwe. DoB: January 1939, British

Mary Ainsworth Director. Address: The Cottage, Dnomerk, Dunmanway, Co Cork, IRISH, Eire. DoB: December 1944, British

Arnold Taylor Director. Address: Flat 7 Lowood Lodge, Lowther Terrace, Lytham, Lancs, FY8. DoB: May 1919, British

David Green Director. Address: Flat 15 Lowood Lodge, Lowther Terrace, Lytham, Lancs, FY8. DoB: February 1927, British

Stuart William Jepson Director. Address: Flat 14 Lowood Lodge, Lowther Terrace, Lytham, Lancs, FY8. DoB: June 1945, British

Arthur Kemp Director. Address: Flat 11 Lowood Lodge, Lowther Terrace, Lytham, Lancs, FY8 5QG. DoB: March 1909, British

Audry Kirby Director. Address: Flat 1 Lowood Lodge, Lowther Terrace, Lytham, Lancs, FY8. DoB: June 1910, British

Nora Pollard Director. Address: Flat 12 Lowood Lodge, Lowther Terrace, Lytham, Lancs, FY8. DoB: May 1907, British

Joan Shaw Director. Address: Flat 16 Lowood Lodge, Lowther Terrace, Lytham, Lancs, FY8. DoB: April 1913, British

Ellen Shepherd Director. Address: Flat 9 Lowood Lodge, Lowther Terrace, Lytham, Lancs, FY8. DoB: September 1908, British

Tom Smith Director. Address: Flat 4 Lowood Lodge, Lowther Terrace, Lytham, Lancs, FY8. DoB: March 1911, British

Margaret Sumner Director. Address: Flat 6 Lowood Lodge, Lowther Terrace, Lytham, Lancs, FY8. DoB: November 1912, British

Gladys Pilkington Director. Address: Flat 2 Lowood Lodge, Lowther Terrace, Lytham, Lancs, FY8. DoB: February 1902, British

Nellie Butson Director. Address: Flat 13 Lowood Lodge, Lowther Terrace, Lytham, Lancs, FY8. DoB: April 1913, British

Jobs in Lowood Lodge Limited vacancies. Career and practice on Lowood Lodge Limited. Working and traineeship

Project Co-ordinator. From GBP 1900

Package Manager. From GBP 1500

Welder. From GBP 1500

Engineer. From GBP 2100

Assistant. From GBP 1500

Assistant. From GBP 1300

Manager. From GBP 2200

Responds for Lowood Lodge Limited on FaceBook

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

Address Lowood Lodge Limited on google map

Other similar UK companies as Lowood Lodge Limited: Voyage Limited | Barant Limited | Steve Cook Training Ltd | Paul Studley Limited | Tomasz Mika Limited

Located in 50 Wood Street, Lancashire FY8 1QG Lowood Lodge Limited is classified as a PLC registered under the 01270061 registration number. The company was set up on 1976-07-23. This enterprise principal business activity number is 98000 meaning Residents property management. Thursday 31st December 2015 is the last time when the accounts were reported. Since the firm started on the local market 40 years ago, this company has managed to sustain its impressive level of success.

When it comes to this specific firm's employees register, since May 2016 there have been fourteen directors to name just a few: Patricia Hughes, Elizabeth Bowles and Nigel Edge. Another limited company has been appointed as one of the secretaries of this company: Homestead Consultancy Services Limited.