Laleham Health And Beauty Limited

All UK companiesManufacturingLaleham Health And Beauty Limited

Other manufacturing n.e.c.

Laleham Health And Beauty Limited contacts: address, phone, fax, email, website, shedule

Address: Sycamore Park Mill Lane GU34 2PR Alton

Phone: +44-1352 3630676

Fax: +44-1472 8190551

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Laleham Health And Beauty Limited"? - send email to us!

Laleham Health And Beauty Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Laleham Health And Beauty Limited.

Registration data Laleham Health And Beauty Limited

Register date: 1970-12-16

Register number: 00997221

Type of company: Private Limited Company

Get full report form global database UK for Laleham Health And Beauty Limited

Owner, director, manager of Laleham Health And Beauty Limited

John Tomlinson Director. Address: Sycamore Park, Mill Lane, Alton, Hampshire, GU34 2PR. DoB: June 1955, British

Louise Cruickshanks Director. Address: Sycamore Park, Mill Lane, Alton, Hampshire, GU34 2PR. DoB: December 1970, British

Redmond Mcevoy Director. Address: Sycamore Park, Mill Lane, Alton, Hampshire, GU34 2PR. DoB: January 1964, Irish

Sarah Louise Fernihough Director. Address: Sycamore Park, Mill Lane, Alton, Hampshire, GU34 2PR. DoB: April 1973, British

Giles Alastair Harrison Director. Address: Sycamore Park, Mill Lane, Alton, Hampshire, GU34 2PR. DoB: October 1965, British

Timothy Paul O'connor Director. Address: Sycamore Park, Mill Lane, Alton, Hampshire, GU34 2PR. DoB: September 1968, British

Conor Francis Costigan Director. Address: Sycamore Park, Mill Lane, Alton, Hampshire, GU34 2PR. DoB: January 1971, Irish

Stephen Clifford O'connor Director. Address: Sycamore Park, Mill Lane, Alton, Hampshire, GU34 2PR. DoB: November 1964, British

Mark Crawley Director. Address: Sycamore Park, Mill Lane, Alton, Hampshire, GU34 2PR. DoB: April 1960, British

Ian O'donovan Director. Address: Sycamore Park, Mill Lane, Alton, Hampshire, GU34 2PR. DoB: February 1974, Irish

Kieran Conlon Director. Address: 80 Eagle Valley Powerscourt Demesne, Enniskerry, County Wicklow, IRISH, Ireland. DoB: June 1972, Irish

Kevin Murray Director. Address: Avalon 8 Belgrave Road, Monkstown, Co Dublin, IRISH, Ireland. DoB: May 1959, Irish

Adrian Mark Williams Secretary. Address: 7 Woodland Place, Pengam, Blackwood, Gwent, NP12 3QX. DoB: July 1965, British

Aston Milburn Trelford Director. Address: 1 Orchard Hill, Rudgwick, West Sussex, RH12 3EQ. DoB: July 1941, British

Victor Robert Paul Hilliard Secretary. Address: 33 Telegraph Lane, Four Marks, Alton, Hampshire, GU34 5AX. DoB: February 1952, British

Brian Wilfred Sills Director. Address: 36 Marshcourt, Lychpit, Basingstoke, Hampshire, RG24 8UY. DoB: April 1955, British

Victor Robert Paul Hilliard Director. Address: Sycamore Park, Mill Lane, Alton, Hampshire, GU34 2PR. DoB: February 1952, British

Eric Mapley Director. Address: 63 Ackender Road, Alton, Hampshire, GU34 1JT. DoB: April 1937, British

Ronald John Munro Young Director. Address: Sycamore Park, Mill Lane, Alton, Hampshire, GU34 2PR. DoB: September 1945, British

Geraldine Winifred Mapley Director. Address: 63 Ackender Road, Alton, Hampshire, GU34 1JT. DoB: July 1937, British

David Paul Mogg Director. Address: 6 Crundles, Petersfield, Hampshire, GU31 4PJ. DoB: April 1947, British

Derek Arthur Smith Director. Address: 23 Worcester Road, Chichester, West Sussex, PO19 4DW. DoB: December 1947, British

Jobs in Laleham Health And Beauty Limited vacancies. Career and practice on Laleham Health And Beauty Limited. Working and traineeship

Engineer. From GBP 2900

Director. From GBP 5600

Tester. From GBP 2900

Fabricator. From GBP 3000

Project Planner. From GBP 3600

Project Co-ordinator. From GBP 1600

Controller. From GBP 2500

Tester. From GBP 2100

Electrician. From GBP 1900

Responds for Laleham Health And Beauty Limited on FaceBook

Read more comments for Laleham Health And Beauty Limited. Leave a respond Laleham Health And Beauty Limited in social networks. Laleham Health And Beauty Limited on Facebook and Google+, LinkedIn, MySpace

Address Laleham Health And Beauty Limited on google map

Other similar UK companies as Laleham Health And Beauty Limited: Xaviourmed Llp | Psp Bolton Llp | Ami Commercial Consultants Ltd | Thomas Brown | Scorpion Classics Limited

This company operates as Laleham Health And Beauty Limited. It first started 46 years ago and was registered under 00997221 as the registration number. This particular head office of this company is located in Alton. You can reach it at Sycamore Park, Mill Lane. It 's been two years from the moment Laleham Health And Beauty Limited is no longer featured under the business name Laleham Healthcare. This company principal business activity number is 32990 and their NACE code stands for Other manufacturing n.e.c.. Laleham Health And Beauty Ltd reported its latest accounts up until 2015-03-31. Its latest annual return information was released on 2016-03-23. Fourty six years of competing on the market comes to full flow with Laleham Health And Beauty Ltd as the company managed to keep their customers satisfied through all this time.

The company owns one restaurant or cafe. Its FHRSID is 24664. It reports to East Hampshire and its last food inspection was carried out on 2016/01/05 in Laleham Healthcare Ltd, Sycamore Park, Mill Lane, Alton, GU34 2PR, East Hampshire, GU34 2PR. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 5 for confidence in management.

Laleham Healthcare Ltd is a small-sized vehicle operator with the licence number OH0205850. The firm has one transport operating centre in the country. In their subsidiary in Alton on Mill Lane, 2 machines are available. The firm directors are Giles Harrison, Mt Crawley, Sarah Fernihough and 2 others listed below.

John Tomlinson, Louise Cruickshanks, Redmond Mcevoy and 6 remaining, listed below are the company's directors and have been monitoring progress towards achieving the objectives and policies since November 13, 2014.