Lewmar Limited

All UK companiesManufacturingLewmar Limited

Other manufacturing n.e.c.

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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.