Lapwing Centre (management) Limited
Dormant Company
Lapwing Centre (management) Limited contacts: address, phone, fax, email, website, shedule
Address: Park Point 17 High Street Longbridge B31 2UQ Birmingham
Phone: +44-1264 8625885
Fax: +44-1264 8625885
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Lapwing Centre (management) Limited"? - send email to us!
Registration data Lapwing Centre (management) Limited
Register date: 1990-04-02
Register number: 02487912
Type of company: Private Limited Company
Get full report form global database UK for Lapwing Centre (management) LimitedOwner, director, manager of Lapwing Centre (management) Limited
Robert Jan Hudson Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ. DoB: July 1973, British
William Alder Oliver Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ. DoB: June 1956, British
Steven Paul Knowles Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ, United Kingdom. DoB: October 1971, British
Stephen Francis Prosser Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ, United Kingdom. DoB: January 1964, British
St Modwen Corporate Services Limited Corporate-secretary. Address: 7 Ridgeway, Quinton Business Park, Birmingham, B32 1AF, United Kingdom. DoB:
Andrew Taylor Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ. DoB: March 1973, British
Michael Edward Dunn Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ, United Kingdom. DoB: June 1968, British
Jon Messent Secretary. Address: Singlets Lane, Flamstead, St Albans, Hertfordshire, AL3 8EP. DoB: n\a, British
John Christopher Humphreys Secretary. Address: 46 Cheswick Way, Cheswick Green, Solihull, West Midlands, B90 4HE. DoB: n\a, British
Timothy Paul Haywood Secretary. Address: The Yeoman House, Acton, Stourport On Severn, Worcestershire, DY13 9TF. DoB: June 1963, British
Timothy Paul Haywood Director. Address: The Yeoman House, Acton, Stourport On Severn, Worcestershire, DY13 9TF. DoB: June 1963, British
Susan Karen Preedy Secretary. Address: 389 Old Birmingham Road, Lickey, Birmingham, West Midlands, B45 8EU. DoB: n\a, British
William Alder Oliver Secretary. Address: Westfields Court, Moreton Morrell, Warwickshire, CV35 9DB. DoB: June 1956, British
Antony Charles Green Secretary. Address: 192b Thornhill Road, Streetly, Sutton Coldfield, West Midlands, B74 2EP. DoB: September 1959, British
Paul Ernest Doona Secretary. Address: 10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2RQ. DoB: February 1952, British
Michelle Taylor Director. Address: Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, Birmingham, B32 1AF. DoB: September 1962, British
Charles Compton Anthony Glossop Director. Address: White Gables 18 Whittington Road, Worcester, Worcestershire, WR5 2JU. DoB: November 1941, British
Mawlaw Secretaries Limited Corporate-secretary. Address: Black Friars Lane, London, EC4V 6HD. DoB:
Jobs in Lapwing Centre (management) Limited vacancies. Career and practice on Lapwing Centre (management) Limited. Working and traineeship
Other personal. From GBP 1000
Project Co-ordinator. From GBP 1800
Package Manager. From GBP 1800
Electrical Supervisor. From GBP 1700
Package Manager. From GBP 2200
Administrator. From GBP 2200
Responds for Lapwing Centre (management) Limited on FaceBook
Read more comments for Lapwing Centre (management) Limited. Leave a respond Lapwing Centre (management) Limited in social networks. Lapwing Centre (management) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Lapwing Centre (management) Limited on google map
Other similar UK companies as Lapwing Centre (management) Limited: Reeves Logistics Limited | Iris Shipping Logistics Limited | Deepdale Optical Limited | Ask Biscuits Limited | The Natural Stone Company Limited
Lapwing Centre (management) Limited is categorised as PLC, based in Park Point 17 High Street, Longbridge , Birmingham. The head office zip code is B31 2UQ This firm has been registered on Monday 2nd April 1990. The business registered no. is 02487912. This firm SIC and NACE codes are 99999 and has the NACE code: Dormant Company. Lapwing Centre (management) Ltd released its latest accounts for the period up to 2014-09-30. The business latest annual return information was filed on 2016-04-02.
The directors currently employed by the limited company are: Robert Jan Hudson hired one year ago, William Alder Oliver hired on Tuesday 12th May 2015, Steven Paul Knowles hired in 2014 and Steven Paul Knowles hired in 2014. Another limited company has been appointed as one of the secretaries of this company: St Modwen Corporate Services Limited.
