Lantra Awards Limited

All UK companiesEducationLantra Awards Limited

Technical and vocational secondary education

Lantra Awards Limited contacts: address, phone, fax, email, website, shedule

Address: Lantra House Stoneleigh Park CV8 2LG Coventry

Phone: 02476696996

Fax: 02476696996

Email: [email protected]

Website:

Shedule:

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

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

Registration data Lantra Awards Limited

Register date: 1998-05-15

Register number: 03567982

Type of company: Private Limited Company

Get full report form global database UK for Lantra Awards Limited

Owner, director, manager of Lantra Awards Limited

Robert Mark Tabor Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: July 1964, British

Lynn Florence James Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: July 1968, British

Ian Giles Dalzell Director. Address: Five Springs, Nortoft, Guilsborough, Northamptonshire, NN6 8QB. DoB: June 1958, British

John William Alban Sanders Director. Address: 10 Saracen Drive, Balsall Common, West Midlands, CV7 7UA. DoB: April 1965, British

Richard Charles Atkins Director. Address: Crescent House, The Quillot, Burwood Park, Walton-On-Thames, Surrey, KT12 5BY. DoB: February 1952, British

Jonathan Frank Swift Director. Address: Millbridge House, Chaddesley Corbett, Kidderminster, Worcs, DY10 4PR. DoB: November 1941, British

Wayne Russell Grills Director. Address: 10 Carts Lane, Grendon, Warwickshire, CV9 2EG. DoB: March 1965, British

Professor John Moverley Director. Address: Village Farm, Village Street Offchurch, Leamington Spa, Warwickshire, CV33 9AP. DoB: February 1950, British

Martin Francis Cross Director. Address: The Gate House, 39 Main Street Wolston, Coventry, West Midlands, CV8 3HH. DoB: December 1945, British

Peter Gordon Martin Director. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: August 1951, British

Timothy Charles Attridge Director. Address: 34 Great Oaks Park, Rogerstone, Newport, Gwent, NP10 9AT. DoB: November 1951, British

Malcolm Conrad Gillespie Director. Address: Toft House 64 High Street, Yelvertoft, Northampton, NN6 6LQ. DoB: May 1945, British

Anthony Fox Director. Address: Ridgy Croft, Skitham Lane Pilling, Preston, Lancashire, PR3 6BD. DoB: June 1937, British

Tony John Gray Director. Address: The Church House, Brooksby, Melton Mowbray, Leicestershire, LE14 2LJ. DoB: September 1959, British

Neill Schofield Director. Address: 175 Shirecliffe Road, Sheffield, South Yorkshire, S5 8XA. DoB: August 1946, British

Nigel Martin Snook Director. Address: 32 Barcheston Road, Knowle, Solihull, West Midlands, B93 9JS. DoB: May 1954, British

Michael John Harbottle Director. Address: 13 Weaver Close, Beckton, London, E6 6FY. DoB: n\a, British

Jobs in Lantra Awards Limited vacancies. Career and practice on Lantra Awards Limited. Working and traineeship

Helpdesk. From GBP 1500

Welder. From GBP 1700

Package Manager. From GBP 1400

Package Manager. From GBP 2400

Carpenter. From GBP 2600

Welder. From GBP 1800

Carpenter. From GBP 1700

Tester. From GBP 3100

Responds for Lantra Awards Limited on FaceBook

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

Address Lantra Awards Limited on google map

Other similar UK companies as Lantra Awards Limited: Chamho Industrial Co., Ltd | Ino Bygg Limited | Oxford Co-housing | Sharps Auto Services Limited | Cotton Global Limited

1998 signifies the start of Lantra Awards Limited, a firm registered at Lantra House, Stoneleigh Park in Coventry. This means it's been eighteen years Lantra Awards has existed on the local market, as the company was started on 1998-05-15. The company's Companies House Registration Number is 03567982 and its area code is CV8 2LG. It is recognized under the name of Lantra Awards Limited. Moreover the firm also operated as Atb-landbase up till the company name was changed 17 years from now. This firm SIC and NACE codes are 85320 : Technical and vocational secondary education. Lantra Awards Ltd filed its account information up until March 31, 2015. The latest annual return information was filed on May 15, 2016. Ever since the firm began on this market 18 years ago, the firm managed to sustain its great level of success.

The company started working as a charity on 1999-06-08. It operates under charity registration number 1075880. The geographic range of the company's activity is not defined and it works in various towns in Throughout England And Wales. The company's trustee committee is represented by Robert Mark Tabor. Regarding the charity's finances, their best time was in 2008 when their income was £2,693,514 and they spent £2,548,155. The firm concentrates on training and education and training and education. It works to the benefit of the whole mankind, the general public. It provides help to these recipients by the means of providing specific services and providing various services. If you want to find out anything else about the corporation's undertakings, call them on the following number 02476696996 or go to their website. If you want to find out anything else about the corporation's undertakings, mail them on the following e-mail [email protected] or go to their website.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 6 transactions from worth at least 500 pounds each, amounting to £5,038 in total. The company also worked with the Oxfordshire County Council (1 transaction worth £550 in total). Lantra Awards was the service provided to the Oxfordshire County Council Council covering the following areas: Training Expenses was also the service provided to the Cornwall Council Council covering the following areas: Registration Fees and Registration Fees Paid.

In the following company, all of director's tasks have so far been met by Robert Mark Tabor who was assigned to lead the company on 1999-12-13. That company had been supervised by Lynn Florence James (age 48) who finally gave up the position in 2011. What is more a different director, specifically Ian Giles Dalzell, age 58 gave up the position on 2010-04-28.