Lunson Mitchenall Limited

All UK companiesReal estate activitiesLunson Mitchenall Limited

Real estate agencies

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

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

Phone: +44-1366 2290069

Fax: +44-1366 2290069

Email: n\a

Website:

Shedule:

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

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

Registration data Lunson Mitchenall Limited

Register date: 1988-08-11

Register number: 02285924

Type of company: Private Limited Company

Get full report form global database UK for Lunson Mitchenall Limited

Owner, director, manager of Lunson Mitchenall Limited

Andrew Reavley Director. Address: Blacknest Road, Blacknest, Alton, Hampshire, GU34 4PZ, England. DoB: September 1966, British

Matthew Maynard Director. Address: Claremont Road, London, N6 5BZ, England. DoB: January 1973, British

Steven Bailey Director. Address: Russet Drive, St. Albans, Hertfordshire, AL4 0DB, England. DoB: November 1973, British

Nick Hartwell Director. Address: Arlington Road, Teddington, Middlesex, TW11 8NJ, England. DoB: September 1978, British

Jason Haxton Director. Address: High Street, Great Chesterford, Saffron Walden, Essex, CB10 1PL, England. DoB: April 1972, British

Hayley Gisborne Director. Address: Digby Crescent, London, N4 2HS, England. DoB: September 1979, British

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

Richard Cripps Director. Address: Wrenbrook Road, Bishop's Stortford, Hertfordshire, CM23 3PH, United Kingdom. DoB: December 1975, British

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

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

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

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

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

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

Nigel James Thompson Director. Address: 1 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

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

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

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

Susan Beaumont Director. Address: 48 Onshow Road, Richmond, Surrey, TN10 6QC. DoB: October 1957, British

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

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

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

Electrician. From GBP 1800

Controller. From GBP 3000

Helpdesk. From GBP 1200

Responds for Lunson Mitchenall Limited on FaceBook

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

Address Lunson Mitchenall Limited on google map

Other similar UK companies as Lunson Mitchenall Limited: Jmac Building Services Limited | Kpl Project Ltd | Brook Road Limited | Toone Grp Ltd | Greenflame Renewable Energies Ltd

Lunson Mitchenall has been in this business field for twenty eight years. Started under no. 02285924, it is listed as a Private Limited Company. You may visit the office of the company during its opening hours at the following address: Charles House 5-11 Regent Street, SW1Y 4LR London. This enterprise Standard Industrial Classification Code is 68310 - Real estate agencies. The business most recent filed account data documents cover the period up to 2014-09-30 and the latest annual return information was filed on 2015-08-11. Since the company started in the field 28 years ago, it managed to sustain its great level of success.

When it comes to this particular business, most of director's assignments have been done by Andrew Reavley, Matthew Maynard, Steven Bailey and 12 other directors have been described below. Within the group of these fifteen executives, Peter David Courtney has been employed by the business for the longest time, having become a vital part of the Management Board in 1991-08-11. To increase its productivity, since 2001 the following business has been providing employment to Edith Elizabeth Jessup, age 54 who's been focusing on ensuring efficient administration of the company.