Lucaspark (1994) Limited

All UK companiesAccommodation and food service activitiesLucaspark (1994) Limited

Recreational vehicle parks, trailer parks and camping grounds

Lucaspark (1994) Limited contacts: address, phone, fax, email, website, shedule

Address: Lowin House Tregolls Road TR1 2NA Truro

Phone: +44-1560 2846252

Fax: +44-1560 2846252

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Lucaspark (1994) Limited"? - send email to us!

Lucaspark (1994) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lucaspark (1994) Limited.

Registration data Lucaspark (1994) Limited

Register date: 1993-10-25

Register number: 02865360

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Lucaspark (1994) Limited

Owner, director, manager of Lucaspark (1994) Limited

James Cox Director. Address: Highlands End Caravan Park, Eype, Bridport, Dorset, DT6 6AR, United Kingdom. DoB: January 1986, British

Richard Legg Director. Address: Montpelier Road, Ilfracombe, North Devon, EX34 9HP, United Kingdom. DoB: May 1982, British

Christine Cousens Director. Address: Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom. DoB: August 1963, British

Claire Anne-Marie Jeavons Director. Address: Flat 7 Seacliff, Warren Road, Torquay, Devon, TQ2 5TN. DoB: November 1972, British

Keith Betton Director. Address: 2 Melborough Cottages, Ham Lane, Bishop Sutton, Avon, BS39 5TZ. DoB: July 1964, British

Jeanette Ross Wilson Secretary. Address: 50 Grange Loan, Edinburgh, Midlothian, EH9 2EP. DoB: August 1954, Scottish

Anthony Charles Birch Director. Address: North Trigon, Wareham, Dorset, BH20 7NZ, United Kingdom. DoB: April 1964, British

Wayne Jones Director. Address: Poston Mill Park House, Peterchurch, Hereford, HR2 0SF. DoB: August 1968, British

Simon Dewhirst Director. Address: Brooke Barn, 44 North Street Ipplepen, Newton Abbot, Devon, TQ12 5RT. DoB: August 1964, British

Joseph Norman Director. Address: Trossachs Holiday Park, Aberfoyle, Stirling, Stirlingshire, FK8 3SA. DoB: August 1944, British

Colin Jones Director. Address: Brynich Villa, Brecon, Powys, LD3 7SH. DoB: January 1938, British

Jane Bremner Director. Address: The Old Forge, Fishpond, Bridport, Dorset, DT6 6NW. DoB: November 1964, British

Anthony Edward Gent Secretary. Address: The Paddocks Little Barney Lane, Barney, Fakenham, Norfolk, NR21 0NL. DoB: August 1939, British

Howard George Marshall Director. Address: Sanson Seal, Berwick Upon Tweed, Northumberland, TD15 1UE. DoB: December 1953, British

Martin Stephenson Secretary. Address: Wild Rose Park, Ormside, Appleby, Cumbria, CA16 6EJ. DoB: August 1951, British

Sandra Gourlay Director. Address: Grantown On Spey Caravan Park, Seafield Avenue, Grantown On Spey, Highland, PH26 3JQ. DoB: April 1947, British

Martin John Cox Director. Address: Highlands End Farm Caravan Park, Eype, Bridport, Dorset, DT6 6AR. DoB: November 1953, British

Anthony Edward Gent Director. Address: The Paddocks Little Barney Lane, Barney, Fakenham, Norfolk, NR21 0NL. DoB: August 1939, British

Martin Stephenson Director. Address: Wild Rose Park, Ormside, Appleby, Cumbria, CA16 6EJ. DoB: August 1951, British

Geoffrey Crerar Director. Address: The Firs, St Andrews Crescent, Blair Atholl, Pitlochry, Perthshire, PH18 5TA. DoB: June 1955, British

Charles Peplow Director. Address: The Orchards Holiday Park, Newbridge, Yarmouth, Isle Of Wight, PO41 0TS. DoB: May 1937, British

Paul Harper Director. Address: Kennford International Caravan Park, Exeter, Devon, EX6 7YN. DoB: December 1935, British

Jobs in Lucaspark (1994) Limited vacancies. Career and practice on Lucaspark (1994) Limited. Working and traineeship

Controller. From GBP 2800

Assistant. From GBP 1500

Assistant. From GBP 1900

Engineer. From GBP 2100

Plumber. From GBP 1700

Fabricator. From GBP 2300

Project Co-ordinator. From GBP 1300

Responds for Lucaspark (1994) Limited on FaceBook

Read more comments for Lucaspark (1994) Limited. Leave a respond Lucaspark (1994) Limited in social networks. Lucaspark (1994) Limited on Facebook and Google+, LinkedIn, MySpace

Address Lucaspark (1994) Limited on google map

Other similar UK companies as Lucaspark (1994) Limited: Replica Glassfibre Limited | Tuner-fish Luglocks Limited | Elif Fashions Limited | George Woods (sw) Limited | Value Engineering Limited

This company referred to as Lucaspark (1994) has been created on Monday 25th October 1993 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This company headquarters may be found at Truro on Lowin House, Tregolls Road. In case you have to get in touch with this company by post, its post code is TR1 2NA. The company reg. no. for Lucaspark (1994) Limited is 02865360. This company declared SIC number is 55300 which stands for Recreational vehicle parks, trailer parks and camping grounds. 2015-10-31 is the last time when company accounts were reported. Since the firm began in this field of business 23 years ago, the company has sustained its impressive level of prosperity.

As stated, the following firm was established in Monday 25th October 1993 and has so far been guided by nineteen directors, out of whom five (James Cox, Richard Legg, Christine Cousens and 2 other directors have been described below) are still active. Additionally, the director's responsibilities are backed by a secretary - Jeanette Ross Wilson, age 62, from who was selected by this firm 14 years ago.