Lake Hunts Limited(the)

All UK companiesAccommodation and food service activitiesLake Hunts Limited(the)

Hotels and similar accommodation

Lake Hunts Limited(the) contacts: address, phone, fax, email, website, shedule

Address: Lamont Pridmore Milburn House 3 Oxford Street CA14 2AL Workington

Phone: +44-1563 7475616

Fax: +44-1563 7475616

Email: n\a

Website:

Shedule:

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

Lake Hunts Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lake Hunts Limited(the).

Registration data Lake Hunts Limited(the)

Register date: 1977-12-28

Register number: 01345944

Type of company: Private Limited Company

Get full report form global database UK for Lake Hunts Limited(the)

Owner, director, manager of Lake Hunts Limited(the)

Philip Christopher Liam Parker Director. Address: Castle Road, Wootton, Woodstock, Oxfordshire, OX20 1EG, United Kingdom. DoB: April 1967, British

Philip Christopher Liam Parker Secretary. Address: Castle Road, Wootton, Woodstock, Oxfordshire, OX20 1EG, United Kingdom. DoB:

Malcolm Barton Director. Address: Thornhill Road, Huddersfield, West Yorkshire, HD3 3DD. DoB: November 1944, British

Timothy Peter Cameron Thackeray Director. Address: Old Park Lane, Farnham, Surrey, GU9 0AH, England. DoB: June 1953, British

Jason Baggaley Director. Address: 196 Ferry Road, Edinburgh, Midlothian, EH6 4NW. DoB: n\a, British

Sandra Mary Bradley Director. Address: Northrigg Hill, Banks, Brampton, Cumbria, CA8 2BX. DoB: August 1951, British

Professor Alicia Jennifer Elhaj Secretary. Address: Whitle Road, New Mills, High Peak, Cheshire, SK22 4EQ. DoB:

Jason Baggaley Secretary. Address: 196 Ferry Road, Edinburgh, Midlothian, EH6 4NW. DoB: n\a, British

Roger Brandon Jones Director. Address: Pine Lodge, Teeton, Northampton, NN6 8LH. DoB: June 1944, British

Prof. Alicia Jennifer El Haj Director. Address: Beardhough Cottage, Whitle Road, New Mills, High Peak, SK22 4EQ. DoB: March 1958, British

Mark Jonathan Chalmers Director. Address: Elm Grove, Milton-Under-Wychwood, Chipping Norton, Oxfordshire, OX7 6EF, United Kingdom. DoB: n\a, British

Richard Ling Secretary. Address: 28 White Lion Road, Amersham, Buckinghamshire, HP7 9JD. DoB: October 1939, British

Janet Shields Director. Address: Hill Farm Cottage, Mill Lane, Old Marston, Oxford, Oxfordshire, OX3 0QF. DoB: May 1947, British

Dr James Oriel Bernard Rosedale Director. Address: Thornsend Kingsbury Street, Marlborough, Wiltshire, SN8 1HZ. DoB: March 1937, British

Richard Ling Director. Address: 4 The Fishermans, Emsworth, Hampshire, PO10 7BS. DoB: October 1939, British

Nicholas John Milford Abbott Director. Address: Crouches, The Broadway, Great Dunmow, Essex, CM6 3BQ. DoB: March 1939, British

Sir Michael Gillam Lickiss Director. Address: The Old Vicarage, Drayton, Langport, Somerset, TA10 0JX. DoB: February 1934, British

Alexander Arbuthnott Dunbar Director. Address: Pitgaveny House, Elgin, Moray, IV30 3PQ. DoB: March 1929, British

Geoffrey Washington Trevelyan Director. Address: Silkstead 3 Abbey Mill End, Lower Silkstead, St Albans, Hertfordshire, AL3 4HN. DoB: July 1920, British

Jobs in Lake Hunts Limited(the) vacancies. Career and practice on Lake Hunts Limited(the). Working and traineeship

Sorry, now on Lake Hunts Limited(the) all vacancies is closed.

Responds for Lake Hunts Limited(the) on FaceBook

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

Address Lake Hunts Limited(the) on google map

Other similar UK companies as Lake Hunts Limited(the): Group Interiors Limited | Seamless Membranes Limited | Keepers Chase Limited | Pennybrook Electrical Limited | Whitesides Plumbing Co Ltd

This firm is based in Workington registered with number: 01345944. This firm was registered in 1977. The headquarters of this firm is located at Lamont Pridmore Milburn House 3 Oxford Street. The post code is CA14 2AL. This firm SIC code is 55100 and has the NACE code: Hotels and similar accommodation. Lake Hunts Ltd(the) reported its account information up until 30th November 2015. The most recent annual return was released on 14th March 2016. Thirty nine years of competing in this line of business comes to full flow with Lake Hunts Ltd(the) as the company managed to keep their clients happy through all this time.

Within this particular firm, most of director's assignments have been met by Philip Christopher Liam Parker, Malcolm Barton, Timothy Peter Cameron Thackeray and 2 remaining, listed below. As for these five managers, Sandra Mary Bradley has been working for the firm for the longest period of time, having become a member of directors' team in March 1996. In order to help the directors in their tasks, since the appointment on Saturday 3rd March 2012 the firm has been providing employment to Philip Christopher Liam Parker, who's been focusing on making sure that the firm follows with both legislation and regulation.