Lanson House Limited

All UK companiesProfessional, scientific and technical activitiesLanson House Limited

Activities of head offices

Lanson House Limited contacts: address, phone, fax, email, website, shedule

Address: Mw House 1 Penman Way, Grove Park Enderby LE19 1SY Leicester

Phone: +44-1546 2075561

Fax: +44-1435 4560394

Email: n\a

Website:

Shedule:

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

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

Registration data Lanson House Limited

Register date: 2004-06-21

Register number: 05159272

Type of company: Private Limited Company

Get full report form global database UK for Lanson House Limited

Owner, director, manager of Lanson House Limited

Nathan James Mclean Imlach Director. Address: 1 Penman Way, Grove Park, Enderby, Leicester, LE19 1SY, England. DoB: July 1969, British

Mark Antony Smith Director. Address: 1 Penman Way, Grove Park, Enderby, Leicester, LE19 1SY, England. DoB: July 1970, British

Ian Thomas Mattioli Director. Address: 1 Penman Way, Grove Park, Enderby, Leicester, LE19 1SY, England. DoB: n\a, British

Christopher Neil Bardin Director. Address: 1 Penman Way, Grove Park, Enderby, Leicester, Lancashire, LE19 1SY, England. DoB: July 1969, British

James Edward Thompson Director. Address: Lanson House, Winckley Gardens Mount Street, Preston, Lancashire, PR1 8RY. DoB: January 1980, British

James Edward Thompson Director. Address: Lanson House, Winckley Gardens Mount Street, Preston, Lancashire, PR1 8RY. DoB: January 1980, British

Louise Ashley Potter Director. Address: Lanson House, Winckley Gardens Mount Street, Preston, Lancashire, PR1 8RY. DoB: February 1975, British

Keith Anthony Pressler Director. Address: Lanson House, Winckley Gardens Mount Street, Preston, Lancashire, PR1 8RY. DoB: June 1974, English

Jason Peter Street Director. Address: Lanson House, Winckley Gardens Mount Street, Preston, Lancashire, PR1 8RY. DoB: January 1972, English

Nigel Taylor Director. Address: Lanson House, Winckley Gardens Mount Street, Preston, Lancashire, PR1 8RY. DoB: December 1942, British

John Barry Patterson Director. Address: Lanson House, Winckley Gardens Mount Street, Preston, Lancashire, PR1 8RY. DoB: December 1947, British

John Philip Rogers Director. Address: Lanson House, Winckley Gardens Mount Street, Preston, Lancashire, PR1 8RY. DoB: April 1959, British

Robert Carl Cholmondeley Director. Address: Lanson House, Winckley Gardens Mount Street, Preston, Lancashire, PR1 8RY. DoB: September 1966, British

Gillian Mary Bardin Secretary. Address: Lanson House, Winckley Gardens Mount Street, Preston, Lancashire, PR1 8RY, England. DoB: January 1972, British

Glynn William Bartley Director. Address: Lanson House, Winckley Gardens Mount Street, Preston, Lancashire, PR1 8RY. DoB: July 1955, British

Jobs in Lanson House Limited vacancies. Career and practice on Lanson House Limited. Working and traineeship

Electrical Supervisor. From GBP 2200

Project Planner. From GBP 2600

Tester. From GBP 2100

Responds for Lanson House Limited on FaceBook

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

Address Lanson House Limited on google map

Other similar UK companies as Lanson House Limited: Mmb Finance Limited | Rabart Consulting Limited | Milo Financial Ltd | Ivo Trading Limited | Nessa Investments Limited

Lanson House is a firm situated at LE19 1SY Leicester at Mw House 1 Penman Way, Grove Park. The firm has been operating since 2004 and is registered as reg. no. 05159272. The firm has been actively competing on the UK market for twelve years now and the official state is is active. It changed its business name two times. Up to 2015 it has delivered the services it's been known for under the name of Taylor Patterson Group but at this moment it is featured under the name Lanson House Limited. The firm is registered with SIC code 70100 and has the NACE code: Activities of head offices. Lanson House Ltd filed its account information up till Fri, 31st Jul 2015. The company's latest annual return information was filed on Sun, 21st Jun 2015. It has been 12 years for Lanson House Ltd on the market, it is still strong and is very inspiring for it's competition.

In order to satisfy their clients, this specific limited company is being improved by a group of four directors who are, amongst the rest, Nathan James Mclean Imlach, Mark Antony Smith and Ian Thomas Mattioli. Their work been of pivotal use to this limited company since 2015.