Lewmar Limited
Lewmar Limited contacts: address, phone, fax, email, website, shedule
Address: C/o Nicholas O Chalmers Lewmar Ltd Southmoor Lane PO9 1JJ Havant
Phone: +44-1546 2908874
Fax: +44-1546 2908874
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Lewmar Limited"? - send email to us!
Registration data Lewmar Limited
Register date: 1959-02-04
Register number: 00620277
Type of company: Private Limited Company
Get full report form global database UK for Lewmar LimitedOwner, director, manager of Lewmar Limited
Philip Castell Director. Address: Heath Road North, Locksheath, Southampton, Hampshire, SO31 7PP. DoB: February 1961, British
Peter Tierney Director. Address: Brent Court, Emsworth, Hampshire, PO10 7JA, United Kingdom. DoB: March 1968, British
Peter O'connell Director. Address: 3 Meadowlands, Havant, Hampshire, PO9 2RP. DoB: January 1964, American
Benjamin Grigg Director. Address: Gowermead, Rowse Lane, Lymington, Hampshire, SO41 5SU. DoB: February 1962, British
John Mark Swales Director. Address: Barons Court, Curdridge Lane, Curdridge, Southampton, Hampshire, SO32 2BJ. DoB: May 1956, British
Nicholas Oman Chalmers Director. Address: 17 Langside Court, St Andrews, Bothwell, Lanarkshire, G71 8NS, United Kingdom. DoB: June 1946, British
Arthur Gordon Macmillan Director. Address: Finlaystone, Langbank, Renfrewshire, PA14 6TJ. DoB: July 1962, British
Michael Leslie Chalkley Director. Address: 29 Pennard Way, Chandlers Ford, Eastleigh, Hampshire, SO53 4NJ. DoB: April 1959, British
John Christopher Lenihan Director. Address: 19 Spinnaker Grange, Northney Lane, Hayling Island, Hampshire, PO11 0SJ. DoB: May 1944, Irish
Ian Fisher Director. Address: 145 King Henrys Road, London, NW3 3RD. DoB: August 1950, British
Andrew Olaf Fischer Director. Address: The Chestnuts, Chestnut Close, Peakirk, Peterborough, Cambridgeshire, PE6 7NW. DoB: August 1964, German
Alan Thomas Fletcher Director. Address: 26 Loudoun Road, London, NW8 0LT. DoB: December 1934, British
Massimo Quaglini Director. Address: Via Molise 41, Monza (Mi), 20052, Italy. DoB: May 1960, Italian
Alessandro Bonetti Director. Address: Via Castello S Felice, 3-Verona, Italy. DoB: September 1939, Italian
Ernest Wong Director. Address: 121 North Chatsworth Avenue, Larchmont, United States Of America, NY10538. DoB: October 1954, American
Homer Appleby Director. Address: PO BOX 4529, Greenville, United States Of America, DE19807. DoB: January 1944, American
Helen Kay Holt Director. Address: Camelot 6 Merlin Gardens, Hedge End, Southampton, Hampshire, SO30 4UA. DoB: September 1962, British
John James Nolan Director. Address: 22 Scenic Road, Madison, Connecticut, 06443, Usa. DoB: May 1943, British
Stephen Leonard Champtaloup Director. Address: 73 Goodhill Road, Weston, Connecticut 06883, FOREIGN, Usa. DoB: June 1953, Australian
Richard David John Huggett Director. Address: Firwood House Malvern Road, Hill Brow, Liss, Hampshire, GU33 7PY. DoB: November 1941, British
John Edwin Dearden Grunow Director. Address: 6 Ford Lane, Old Greenwich, Connecticut, FOREIGN, Usa. DoB: September 1946, American
Miroslav Martin Fajt Director. Address: 44 Crosshill Road, Harts Dale New York, Usa. DoB: November 1955, American
John Blackwood Director. Address: 61 Crossbush Road, Bognor Regis, West Sussex, PO22 7LY. DoB: July 1936, British
Helen Kay Holt Secretary. Address: Camelot 6 Merlin Gardens, Hedge End, Southampton, Hampshire, SO30 4UA. DoB: September 1962, British
Ian Macnaughten Sidey Director. Address: April Wood, Windrow Lane New Canaan Connecticut, FOREIGN, Usa. DoB: July 1947, British
Michael Frederick Stauff Director. Address: 117 Settlers Farm Road, Monroe Connecticut, FOREIGN, Usa. DoB: February 1950, American
Derek Paul Carter Director. Address: Vine House, Main Street Yarwell, Peterborough, Cambridgeshire, PE8 5HS. DoB: October 1958, British
Paul John Horrell Director. Address: 4 Richmond Court, Ashton Keynes, Swindon, Wiltshire, SN6 6PP. DoB: September 1934, British
Simon Andrew Hartley Director. Address: The Farmhouse, Finchdean, Portsmouth, Hants, PO8 8AU. DoB: January 1945, British
Jobs in Lewmar Limited vacancies. Career and practice on Lewmar Limited. Working and traineeship
Project Planner. From GBP 2200
Fabricator. From GBP 2600
Director. From GBP 5600
Electrical Supervisor. From GBP 2500
Electrical Supervisor. From GBP 2500
Responds for Lewmar Limited on FaceBook
Read more comments for Lewmar Limited. Leave a respond Lewmar Limited in social networks. Lewmar Limited on Facebook and Google+, LinkedIn, MySpaceAddress Lewmar Limited on google map
Other similar UK companies as Lewmar Limited: Cmr Valeting Ltd | Eng Kids Ltd | Swift World Limited | 123 Plumbing And Heating Limited | The Climate Change Organisation Services Limited
Lewmar Limited is officially located at Havant at C/o Nicholas O Chalmers. Anyone can search for the company by its postal code - PO9 1JJ. The firm has been in business on the UK market for 57 years. The firm is registered under the number 00620277 and company's last known status is active. The company known today as Lewmar Limited was known as Lewmar Marine until January 14, 2000 at which point the business name was changed. The firm is registered with SIC code 32990 : Other manufacturing n.e.c.. Lewmar Ltd released its latest accounts up to 2014-12-31. The business most recent annual return was filed on 2016-02-23. Lewmar Ltd has been developing as a part of this market for fifty seven years, something few companies could ever achieve.
Lewmar Ltd is a small-sized vehicle operator with the licence number OH1148200. The firm has one transport operating centre in the country. .
As suggested by the company's employees data, since 2009 there have been two directors: Philip Castell and Peter Tierney.