Lenforce Limited

All UK companiesReal estate activitiesLenforce Limited

Other letting and operating of own or leased real estate

Lenforce Limited contacts: address, phone, fax, email, website, shedule

Address: 145a Connaught Avenue CO13 9AH Frinton-on-sea

Phone: +44-1270 2232391

Fax: +44-1270 2232391

Email: n\a

Website:

Shedule:

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

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

Registration data Lenforce Limited

Register date: 1979-07-03

Register number: 01434558

Type of company: Private Limited Company

Get full report form global database UK for Lenforce Limited

Owner, director, manager of Lenforce Limited

Susan Georgina Sedgwick Waterhouse Director. Address: Linkside, Frinton-On-Sea, Essex, CO13 9EN, England. DoB: March 1950, British

Louise Elizabeth Wood Director. Address: Connaught Avenue, Frinton-On-Sea, Essex, CO13 9AH, England. DoB: January 1958, British

Gordon Campbell Graham Director. Address: Greenway, Frinton-On-Sea, Essex, CO13 9AL, England. DoB: June 1944, British

Douglas Norey Wright Director. Address: Connaught Avenue, Frinton-On-Sea, Essex, CO13 9AH, England. DoB: August 1948, British

Priscilla Lucy Martin Director. Address: Connaught Avenue, Frinton-On-Sea, Essex, CO13 9AH, England. DoB: May 1950, British

Ian Edward Stephenson Secretary. Address: Knoll Road, Fleet, Hampshire, GU51 4PU, United Kingdom. DoB: n\a, British

Ian Edward Stephenson Secretary. Address: Knoll Road, Fleet, Hampshire, GU51 4PU, United Kingdom. DoB:

Bernard Deane Director. Address: Linkside, Holland Road, Frinton-On-Sea, Essex, CO13 9EN, United Kingdom. DoB: December 1933, British

Graham John Bradley Secretary. Address: Summerhill Road, Saffron Walden, Essex, CB11 4AJ. DoB: n\a, British

Colin Frederick Norton Director. Address: 7 Brooklands Drive, Garstang, Preston, Lancashire, PR3 1QP. DoB: September 1936, British

Geoffrey Alan Erskine Director. Address: 14 Linkside, Holland Road, Frinton On Sea, CO13 9EN. DoB: June 1947, British

Matthew Alan Crocker Secretary. Address: 18 Sir Isaacs Walk, Colchester, Essex, CO1 1JL. DoB:

Jean Margaret Fordham Director. Address: 16 Linkside, Holland Road, Frinton On Sea, Essex, CO13 9EN. DoB: March 1936, British

Janet Margaret Hodges Director. Address: 20 Linkside, Holland Road, Frinton On Sea, Essex, CO13 9EN. DoB: August 1942, British

Patricia Elsie Frost Director. Address: 17 Linkside, Frinton On Sea, Essex, CO13 9EN. DoB: July 1921, British

Martin Stuart Freedman Director. Address: 11 Vista Avenue, Kirby Le Soken, Frinton On Sea, Essex, CO13 0DN. DoB: September 1951, British

Ian Edward Stephenson Director. Address: 38 Knoll Road, Fleet, Hampshire, GU51 4PU. DoB: n\a, British

Francis Philip Thornton Secretary. Address: Failand 7 The Ridge, Walton On The Naze, Essex, CO14 8RF. DoB:

Susan Maud Brown Director. Address: 12 Linkside, Frinton On Sea, Essex, CO13 9EN. DoB: January 1924, British

Marjory Catherine Pennington Horlock Director. Address: 13 Linkside, Holland Road, Frinton On Sea, Essex, CO13 9EN. DoB: May 1917, British

Audrey Mary Park Director. Address: 19 Linkside, Frinton On Sea, Essex, CO13 9EN. DoB: June 1923, British

Betty Patricia Day Director. Address: Sunnybanks Offley Road, Hitchin, Hertfordshire, SG5 2AZ. DoB: May 1929, British

Richard Henry Michael Clayton Director. Address: 3 Linkside, Frinton On Sea, Essex, CO13 9EN. DoB: August 1907, British

George Sedgwick Frost Director. Address: 17 Linkside, Frinton On Sea, Essex, CO13 9EN. DoB: September 1917, British

William Arthur Penlington Director. Address: 20 Heron Close, Sawbridgeworth, Hertfordshire, CM21 0BB. DoB: April 1921, British

Ronald Brian Higdon Director. Address: 11 Linkside, Frinton On Sea, Essex, CO13 9EN. DoB: March 1935, British

Enid Pearl Snelling Director. Address: 4 Linkside, Frinton On Sea, Essex, CO13 9EN. DoB: September 1930, British

Jobs in Lenforce Limited vacancies. Career and practice on Lenforce Limited. Working and traineeship

Plumber. From GBP 1600

Controller. From GBP 2500

Welder. From GBP 1400

Electrical Supervisor. From GBP 1900

Fabricator. From GBP 2200

Project Planner. From GBP 2200

Electrical Supervisor. From GBP 1500

Tester. From GBP 3000

Responds for Lenforce Limited on FaceBook

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

Address Lenforce Limited on google map

Other similar UK companies as Lenforce Limited: Sylo Fund Limited | D Weake Ltd | Natural Nails London Limited | Pembrokeshire Care Society | Number 1-5 Robertsbridge (management) Company Limited

Lenforce is a firm with it's headquarters at CO13 9AH Frinton-on-sea at 145a Connaught Avenue. This business was formed in 1979 and is registered under the identification number 01434558. This business has existed on the British market for thirty seven years now and company up-to-data status is is active. This business is classified under the NACe and SiC code 68209 : Other letting and operating of own or leased real estate. Its most recent financial reports were filed up to 2015-03-31 and the latest annual return information was released on 2015-09-10. It's been 37 years for Lenforce Ltd in this field of business, it is not planning to stop growing and is an example for it's competition.

Current directors employed by this specific limited company are as follow: Susan Georgina Sedgwick Waterhouse designated to this position one year ago, Louise Elizabeth Wood designated to this position in 2012 in August and Gordon Campbell Graham designated to this position on 1991-09-27.