Lakes Bathrooms Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andLakes Bathrooms Limited

Wholesale of household goods (other than musical instruments) n.e.c.

Lakes Bathrooms Limited contacts: address, phone, fax, email, website, shedule

Address: Lakes Bathrooms Alexandra Way Ashchurch GL20 8NB Tewkesbury

Phone: +44-1278 4939422

Fax: +44-1278 4939422

Email: n\a

Website:

Shedule:

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

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

Registration data Lakes Bathrooms Limited

Register date: 1992-08-14

Register number: 02739471

Type of company: Private Limited Company

Get full report form global database UK for Lakes Bathrooms Limited

Owner, director, manager of Lakes Bathrooms Limited

Bev Tamsin Brown Director. Address: Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB, United Kingdom. DoB: March 1972, British

Robin Paul Craddock Director. Address: Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB, United Kingdom. DoB: March 1965, British

Alan Craddock Director. Address: Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB, United Kingdom. DoB: October 1934, British

Stephen Clive Organ Director. Address: Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB, United Kingdom. DoB: July 1964, English

Robert Harvey Ashmeade Director. Address: Shannon Place, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8SL. DoB: November 1966, British

Robert Harvey Ashmeade Secretary. Address: 44 Courtney Close, Stonehills, Tewkesbury, Gloucestershire, GL20 5FB. DoB: November 1966, British

Michael Terence Bacon Secretary. Address: Brook House, Acacia Close, Newnham On Severn, Gloucestershire, GL14 1DN. DoB: September 1947, British

Paul Jonathan Cripps Director. Address: 45a Brookfield Road, Churchdown, Gloucester, GL3 2PG. DoB: April 1972, British

Robin Paul Craddock Director. Address: Radley House, 7a The Park, Cheltenham, Gloucestershire, GL50 2SL. DoB: March 1965, British

Andrew Mctaggart Director. Address: 41 Arle Road, Cheltenham, Gloucestershire, GL51 8JY. DoB: February 1945, British

Robin Paul Craddock Secretary. Address: Radley House, 7a The Park, Cheltenham, Gloucestershire, GL50 2SL. DoB: March 1965, British

Jobs in Lakes Bathrooms Limited vacancies. Career and practice on Lakes Bathrooms Limited. Working and traineeship

Project Planner. From GBP 3700

Assistant. From GBP 1000

Responds for Lakes Bathrooms Limited on FaceBook

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

Address Lakes Bathrooms Limited on google map

Other similar UK companies as Lakes Bathrooms Limited: Ce North East Limited | J Mcnicol Limited | Roslea Stoneworks Limited | Av Commercial (leeds) Limited | Paragon Roadmarking Limited

This particular company is located in Tewkesbury under the following Company Registration No.: 02739471. The firm was established in 1992. The headquarters of the firm is located at Lakes Bathrooms Alexandra Way Ashchurch. The post code for this address is GL20 8NB. This firm has a history in registered name change. Previously this company had two different company names. Until 2008 this company was run as Provex Products and before that its company name was Novellini Bathroom Products. The company principal business activity number is 46499 meaning Wholesale of household goods (other than musical instruments) n.e.c.. 2015-05-31 is the last time account status updates were filed. Twenty four years of experience on this market comes to full flow with Lakes Bathrooms Ltd as they managed to keep their customers happy throughout their long history.

The corporation has three trademarks, all are still in use. The IPO representative of Lakes Bathrooms is Albright Patents LLP. The first trademark was registered in 2014.

1 transaction have been registered in 2015 with a sum total of £2,304. In 2014 there was a similar number of transactions (exactly 1) that added up to £1,382. The Council conducted 1 transaction in 2013, this added up to £2,273. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £9,709. Cooperation with the Hampshire County Council council covered the following areas: Disability Aids And Equipment.

There is a team of three directors leading this business at the current moment, namely Bev Tamsin Brown, Robin Paul Craddock and Alan Craddock who have been carrying out the directors tasks since 2012-01-30.