Baa Lynton Management Limited

All UK companiesProfessional, scientific and technical activitiesBaa Lynton Management Limited

Non-trading company

Baa Lynton Management Limited contacts: address, phone, fax, email, website, shedule

Address: The Compass Centre Nelson Road TW6 2GW Hounslow

Phone: +44-1455 7862884

Fax: +44-1382 5874084

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Baa Lynton Management Limited"? - send email to us!

Baa Lynton Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Baa Lynton Management Limited.

Registration data Baa Lynton Management Limited

Register date: 1987-02-26

Register number: 02103900

Type of company: Private Limited Company

Get full report form global database UK for Baa Lynton Management Limited

Owner, director, manager of Baa Lynton Management Limited

Normand Boivin Director. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW, United Kingdom. DoB: June 1961, Canadian

Brian Robert Woodhead Director. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW, United Kingdom. DoB: November 1960, British

Stephen Wilkinson Director. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW. DoB: September 1958, British

Fidel Lopez Soria Director. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW, United Kingdom. DoB: August 1967, Spanish

John William Holland Kaye Director. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW. DoB: March 1965, British

Shu Mei Ooi Secretary. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW. DoB:

Dr Duncan Steven Garrood Director. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: November 1958, British

Susan Welch Secretary. Address: 130 Wilton Road, London, SW1V 1LQ. DoB:

J Linc Horton Director. Address: 5 St Augustine's Mansions, Bloomberg Street, London, SW7 5PR. DoB: May 1970, British American

Rachel Rowson Secretary. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: n\a, British

Giles Pollock Salmon Director. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW. DoB: March 1966, British

Robert David Herga Director. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: n\a, British

Andrew Tadeusz Jurenko Director. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: December 1950, British

John O`halloran Director. Address: 3 Chacombe Place, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2WS. DoB: January 1952, Irish

Keith Alfred Chappell Director. Address: 2 Kindersley Close, Welwyn Garden City, Welwyn, Hertfordshire, AL6 9RN. DoB: April 1961, British

Mark Peter Manners Director. Address: 28 Livesey Close, Kingston Upon Thames, Surrey, KT1 3GD. DoB: November 1963, British

Jeremy Charles Bailey Boyes Director. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW. DoB: December 1948, British

David Nigel Kennard Director. Address: 16 Crown Acres, East Peckham, Tonbridge, Kent, TN12 5HB. DoB: August 1954, British

Andrew Tadeusz Jurenko Director. Address: 15 Briar Hill, Purley, Surrey, CR8 3LF. DoB: December 1950, British

Maria Bernadette Lewis Secretary. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: n\a, British

Gabrielle Mary Williams Hamer Secretary. Address: 25 Elspeth Road, Battersea, London, SW11 1DW. DoB:

Michael Marshall Director. Address: 35 Jubilee Place, London, SW3 3TD. DoB: December 1950, British

Rachel Rowson Secretary. Address: Sequoia 16 Cedar Drive, Fetcham, Leatherhead, Surrey, KT22 9ET. DoB: n\a, British

Peter John Lott Secretary. Address: 53 Brook Road, Horsham, West Sussex, RH12 5FS. DoB: n\a, British

Jonathan Vezey Strong Director. Address: Alderden Manor, Sandhurst, Cranbrook, Kent, TN18 5NR. DoB: June 1949, British

Brian Hugh Ricketts Director. Address: The Tudors, Nyetimber Copse, West Chiltington, West Sussex, RH20 2NE. DoB: November 1943, British

Jeremy Charles Bailey Boyes Director. Address: Deeping, Kingstonridge, Lewes, East Sussex, BN7 3JX. DoB: December 1948, British

Adam Dominic Pennant Williams Director. Address: 1d Albany Street, London, NW1 4DT. DoB: May 1954, British

Peter Vincent Olsberg Director. Address: 6 Elm Walk, London, NW3 7UP. DoB: May 1943, British

George Gordon Edington Director. Address: 7 St Simons Avenue, Putney, London, SW15 6DU. DoB: September 1945, British

Howard Barry Morgan Director. Address: 13 Grove Farm Park, Northwood, Middlesex, HA6 2BQ. DoB: June 1957, British

Andrew Tadeusz Jurenko Director. Address: 15 Briar Hill, Purley, Surrey, CR8 3LF. DoB: December 1950, British

John O`halloran Director. Address: 3 Chacombe Place, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2WS. DoB: January 1952, Irish

Rachel Rowson Secretary. Address: Sequoia 16 Cedar Drive, Fetcham, Leatherhead, Surrey, KT22 9ET. DoB: n\a, British

Jobs in Baa Lynton Management Limited vacancies. Career and practice on Baa Lynton Management Limited. Working and traineeship

Driver. From GBP 1500

Director. From GBP 6300

Other personal. From GBP 1400

Controller. From GBP 2300

Project Co-ordinator. From GBP 1600

Driver. From GBP 1900

Responds for Baa Lynton Management Limited on FaceBook

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

Address Baa Lynton Management Limited on google map

Other similar UK companies as Baa Lynton Management Limited: Claverdon Logistics Ltd | Dey Trans Limited | Emi Trans Ltd | James And James Fulfilment Ltd | Skylink Meet & Greet Company Ltd.

Baa Lynton Management began its operations in the year 1987 as a Private Limited Company under the following Company Registration No.: 02103900. This firm has been functioning with great success for 29 years and the present status is active. This company's office is based in Hounslow at The Compass Centre. Anyone can also find the firm using its post code : TW6 2GW. The firm has a history in business name changing. Previously the firm had two different company names. Up to 2005 the firm was prospering under the name of Lynton Hotels Investment Management and before that its company name was Lynton Nominees. This business SIC and NACE codes are 74990 - Non-trading company. December 31, 2015 is the last time when account status updates were reported.

When it comes to this specific firm, a variety of director's tasks have been executed by Normand Boivin, Brian Robert Woodhead and Stephen Wilkinson. Out of these three managers, Stephen Wilkinson has worked for the firm the longest, having been a part of directors' team in July 2009.