Lunson Mitchenall Holdings Limited

All UK companiesReal estate activitiesLunson Mitchenall Holdings Limited

Real estate agencies

Lunson Mitchenall Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Charles House 5-11 Regent Street SW1Y 4LR London

Phone: +44-1227 5009185

Fax: +44-1227 5009185

Email: n\a

Website:

Shedule:

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

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

Registration data Lunson Mitchenall Holdings Limited

Register date: 1999-09-07

Register number: 03836988

Type of company: Private Limited Company

Get full report form global database UK for Lunson Mitchenall Holdings Limited

Owner, director, manager of Lunson Mitchenall Holdings Limited

Hayley Gisborne Director. Address: Regent Street, London, SW1Y 4LR. DoB: September 1979, British

Jason Haxton Director. Address: Regent Street, London, SW1Y 4LR. DoB: April 1972, British

Nick Hartwell Director. Address: Regent Street, London, SW1Y 4LR. DoB: September 1978, British

Guy Harrison Director. Address: Regent Street, London, SW1Y 4LR. DoB: December 1970, British

Hayley Gisborne Director. Address: Regent Street, London, SW1Y 4LR. DoB: September 1979, British

John Damien Fowler Director. Address: Regent Street, London, SW1Y 4LR. DoB: April 1969, British

Andrew Ainscough Director. Address: High Street, Drayton, Abingdon, Oxfordshire, OX14 4JW, England. DoB: December 1969, British

Stuart White Director. Address: 37 Chester Road, Chigwell, Essex, IG7 6AH. DoB: January 1963, British

Neil Hockin Director. Address: 5 Dower Close, Knotty Green, Beaconsfield, Bucks, HP9 1XZ. DoB: January 1968, British

Edith Elizabeth Jessup Director. Address: Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL. DoB: October 1962, British

Edith Elizabeth Jessup Secretary. Address: Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL. DoB: October 1962, British

Peter David Courtney Director. Address: The Red House, Renfrew Road, Kingston Upon Thames, KT2 7NT. DoB: August 1962, British

Marcus Kilby Director. Address: Shernfold Coach House, Shernfold Park, Frant, Tunbridge Wells, Kent, TN3 9DL. DoB: December 1954, British

John Harvey Griffin Director. Address: 51 Waldegrave Park, Strawberry Hill, Twickenham, Middlesex, TW1 4TJ. DoB: April 1964, British

Nigel James Thompson Director. Address: Battersea Square, London, SW11 3RZ, England. DoB: January 1975, British

Patrick Keenan Director. Address: Burchetts Green Road, Burchetts Green, Maidenhead, Berkshire, SL6 6QZ, United Kingdom. DoB: November 1965, British

Nigel Thompson Director. Address: 66 Battersea High Street, London, SW11 3HX. DoB: January 1975, British

Richard Abel Director. Address: 43 Berks Hill, Chorleywood, Hertfordshire, WD3 5AJ. DoB: January 1969, British

Stuart William Fyfe Director. Address: Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1RS, United Kingdom. DoB: March 1972, British

Robert Barry Niall Wingrave Director. Address: St Stephens Road, Ealing, London, W13 8HB. DoB: June 1967, British

David Harold Norman Lunson Director. Address: 18 Onslow Avenue Mansions, Onslow Avenue, Richmond, Surrey, TW10 6QD. DoB: March 1946, British

Neil David Mitchenall Director. Address: The Cottage 65 Clifden Road, Worminghall, Aylesbury, Buckinghamshire, HP18 9JR. DoB: February 1948, British

Jobs in Lunson Mitchenall Holdings Limited vacancies. Career and practice on Lunson Mitchenall Holdings Limited. Working and traineeship

Controller. From GBP 2200

Helpdesk. From GBP 1200

Administrator. From GBP 2500

Project Co-ordinator. From GBP 1300

Project Planner. From GBP 3100

Carpenter. From GBP 1900

Director. From GBP 6400

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2100

Responds for Lunson Mitchenall Holdings Limited on FaceBook

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

Address Lunson Mitchenall Holdings Limited on google map

Other similar UK companies as Lunson Mitchenall Holdings Limited: Abervale Limited | Brightside Installations Limited | Milefix Limited | Norstar-bauer Limited | The New England Framing Company Limited

The firm named Lunson Mitchenall Holdings has been started on 1999/09/07 as a PLC. The firm office is reached at London on Charles House 5-11, Regent Street. Assuming you want to contact this company by post, its zip code is SW1Y 4LR. The company registration number for Lunson Mitchenall Holdings Limited is 03836988. The firm principal business activity number is 68310 which means Real estate agencies. The latest filings were filed up to 2014-09-30 and the most current annual return was released on 2015-09-07. It has been 17 years for Lunson Mitchenall Holdings Ltd on this market, it is still strong and is an example for the competition.

The info we gathered related to this specific firm's staff members suggests that there are thirteen directors: Hayley Gisborne, Jason Haxton, Nick Hartwell and 10 other members of the Management Board who might be found within the Company Staff section of this page who joined the company's Management Board on 2015/10/01, 2012/10/01 and 2005/06/01. In order to find professional help with legal documentation, for the last almost one month the following business has been providing employment to Edith Elizabeth Jessup, age 54 who has been tasked with ensuring efficient administration of the company.