Lexicon Partners Limited

All UK companiesAdministrative and support service activitiesLexicon Partners Limited

Other business support service activities not elsewhere classified

Lexicon Partners Limited contacts: address, phone, fax, email, website, shedule

Address: Suite 3 Farleigh House Farleigh Court Old Weston Road Flax Bourton BS48 1UR Bristol

Phone: +44-191 2186798

Fax: +44-191 2186798

Email: n\a

Website:

Shedule:

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

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

Registration data Lexicon Partners Limited

Register date: 2000-04-11

Register number: 03970046

Type of company: Private Limited Company

Get full report form global database UK for Lexicon Partners Limited

Owner, director, manager of Lexicon Partners Limited

Adam Bynoe Frankel Director. Address: Farleigh Court, Old Weston Road Flax Bourton, Bristol, BS48 1UR, United Kingdom. DoB: January 1968, Usa

Joanna Elisabeth Alexandra Hellen Director. Address: Farleigh Court, Old Weston Road Flax Bourton, Bristol, BS48 1UR, United Kingdom. DoB: July 1969, British

James Andrew Oliver Director. Address: Farleigh Court, Old Weston Road Flax Bourton, Bristol, BS48 1UR, United Kingdom. DoB: October 1960, British

James David Waring Director. Address: 1 Paternoster Square, London, EC4M 7DX. DoB: June 1969, British

Martin Francis David Copeland Director. Address: 1 Paternoster Square, London, EC4M 7DX. DoB: October 1969, British

Duncan James Buck Director. Address: 1 Paternoster Square, London, EC4M 7DX. DoB: June 1970, British

Nicholas James Master Director. Address: 1 Paternoster Square, London, EC4M 7DX. DoB: June 1973, British

Anthony Francis D'souza Director. Address: 1 Paternoster Square, London, EC4M 7DX. DoB: September 1971, British

Marcus David William Thompson Director. Address: 1 Paternoster Square, London, EC4M 7DX. DoB: September 1973, British

Oliver William Robert Clayton Director. Address: 1 Paternoster Square, London, EC4M 7DX. DoB: May 1975, British

Christopher David Scott Houston Director. Address: 1 Paternoster Square, London, EC4M 7DX. DoB: August 1962, British

Hichem Zebidi Director. Address: 1 Paternoster Square, London, EC4M 7DX. DoB: October 1970, French

Stuart Britton Director. Address: 1 Paternoster Square, London, EC4M 7DX. DoB: March 1972, British

Jolyon Ray Chambers Director. Address: 1 Paternoster Square, London, EC4M 7DX. DoB: April 1970, British

Andrew Peter Harry Donovan Director. Address: 1 Paternoster Square, London, EC4M 7DX. DoB: July 1968, British

Mark John Windsor Hennessy Director. Address: 1 Paternoster Square, London, EC4M 7DX. DoB: April 1970, British

Read Fraser Gomm Director. Address: 1 Paternoster Square, London, EC4M 7DX. DoB: June 1961, Canadian

Mark John Connell Director. Address: 1 Paternoster Square, London, EC4M 7DX. DoB: May 1968, Irish

Dominic Peter Freely Director. Address: 1 Paternoster Square, London, EC4M 7DX. DoB: April 1963, British

Charles Cedric Outhwaite Director. Address: 1 Paternoster Square, London, EC4M 7DX. DoB: June 1965, British

Matthew Philip Lindsey Clark Director. Address: 1 Paternoster Square, London, EC4M 7DX. DoB: December 1962, British

Angus Christian Winther Director. Address: 1 Paternoster Square, London, EC4M 7DX. DoB: December 1967, British

Andrew Syears Sibbald Director. Address: 1 Paternoster Square, London, EC4M 7DX. DoB: August 1966, British

Stuart Britton Secretary. Address: 61 Studdridge Street, London, SW6 3SL. DoB: March 1972, British

Maria Ross Secretary. Address: 101 The Avenue, Muswell Hill, London, N10 2QG. DoB: February 1967, British

James Graham Dingwall Bateson Director. Address: Holly Lodge 10a Salisbury Avenue, Harpenden, Hertfordshire, AL5 2QG. DoB: November 1961, British

Cheryl Anne Ronaldson Director. Address: 46 Cowper Road, Harpenden, Hertfordshire, AL5 5NG. DoB: July 1966, British

Jobs in Lexicon Partners Limited vacancies. Career and practice on Lexicon Partners Limited. Working and traineeship

Cleaner. From GBP 1000

Manager. From GBP 2800

Manager. From GBP 2000

Project Planner. From GBP 3100

Driver. From GBP 1500

Assistant. From GBP 1200

Responds for Lexicon Partners Limited on FaceBook

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

Address Lexicon Partners Limited on google map

Other similar UK companies as Lexicon Partners Limited: Daisy Bloom Limited | Milford Supplies Limited | Drew-uk Limited | Simon Palmer Limited | The Bambach Saddle Seat (europe) Limited

The firm is known under the name of Lexicon Partners Limited. The firm first started sixteen years ago and was registered with 03970046 as the registration number. The office of the company is located in Bristol. You can contact it at Suite 3 Farleigh House Farleigh Court, Old Weston Road Flax Bourton. Even though currently it is known as Lexicon Partners Limited, the name was not always so. This company was known under the name Altus Securities until 2000-07-06, then the name was replaced by Oozecharm. The Last was known under the name took place in 2000-05-18. The firm is classified under the NACe and SiC code 82990 meaning Other business support service activities not elsewhere classified. The business latest records were submitted for the period up to Thu, 31st Mar 2011 and the most recent annual return information was submitted on Sat, 31st Mar 2012.

The info we posses about this specific enterprise's executives suggests there are three directors: Adam Bynoe Frankel, Joanna Elisabeth Alexandra Hellen and James Andrew Oliver who became the part of the company on 2011-09-07, 2002-08-30.