Lapada Limited

Activities of business and employers membership organizations

Contacts of Lapada Limited: address, phone, fax, email, website, working hours

Address: The Old Rectory 29 Martin Lane Cannon Street EC4R 0AU London

Phone: +44-1363 1859130 +44-1363 1859130

Fax: +44-1363 1859130 +44-1363 1859130

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Lapada Limited"? - Send email to us!

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

Registration data Lapada Limited

Register date: 1974-04-29
Register number: 01168440
Capital: 625,000 GBP
Sales per year: Approximately 110,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Lapada Limited

Addition activities kind of Lapada Limited

225700. Weft knit fabric mills
238600. Leather and sheep-lined clothing
01619903. Cucumber farm
01829903. Seaweed, grown under cover
14110201. Diabase, dimension-quarrying
27590201. Playing cards: printing, nsk
32910508. Tungsten carbide abrasive
47850200. Transportation inspection services
59440102. Watches

Owner, director, manager of Lapada Limited

Director - Matthew John Morgan Hall. Address: Pall Mall, London, SW1Y 5LU, England. DoB: August 1969, British

Director - Rebecca Ann Davies. Address: 535 Kings Road, London, SW10 0SZ, England. DoB: n\a, American

Secretary - Emma Caroline Mcvittie. Address: 29 Martin Lane, Cannon Street, London, EC4R 0AU. DoB:

Director - Lord Peter Selwyn Chadlington. Address: 29 Martin Lane, Cannon Street, London, EC4R 0AU. DoB: August 1942, British

Director - Jacqueline Sandra Pruskin. Address: 29 Martin Lane, Cannon Street, London, EC4R 0AU. DoB: March 1946, British & Usa Dual Nationality

Director - Ian Michael Butchoff. Address: 29 Martin Lane, Cannon Street, London, EC4R 0AU. DoB: October 1952, British

Director - Catherine Mary Mckenna. Address: 29 Martin Lane, Cannon Street, London, EC4R 0AU. DoB: February 1961, British

Director - Anthea Gesua. Address: 29 Martin Lane, Cannon Street, London, EC4R 0AU. DoB: November 1943, British

Director - David Sean Dominic Clarke. Address: 29 Martin Lane, Cannon Street, London, EC4R 0AU. DoB: May 1965, British

Director - Rebecca Anne Hossack. Address: 29 Martin Lane, Cannon Street, London, EC4R 0AU. DoB: October 1955, Australian

Director - John Muredach Dixon. Address: 29 Martin Lane, Cannon Street, London, EC4R 0AU. DoB: April 1957, Irish

Director - Graham Charles Smith. Address: 29 Martin Lane, Cannon Street, London, EC4R 0AU. DoB: July 1954, British

Director - Ian Anderson. Address: 29 Martin Lane, Cannon Street, London, EC4R 0AU. DoB: July 1948, British

Director - Costas Photios Kleanthous. Address: 29 Martin Lane, Cannon Street, London, EC4R 0AU. DoB: n\a, British

Director - Helen Mary Linfield. Address: 29 Martin Lane, Cannon Street, London, EC4R 0AU. DoB: October 1943, British

Director - Michael Frank Golding. Address: 29 Martin Lane, Cannon Street, London, EC4R 0AU. DoB: April 1936, British

Secretary - Deborah Rhodes. Address: Kings Road, Chelsea, London, SW10 0SZ, United Kingdom. DoB:

Director - Margaret Cowley. Address: Sideways, 95 Moat Road, East Grinstead, West Sussex, RH19 3LW. DoB: September 1944, British

Director - Angus Ronald Adam. Address: Primrose Cottage, New Place Farm Framfield, Uckfield, East Sussex, TN22 5RQ. DoB: May 1969, British

Director - Sarah Anne Percy Davis. Address: 29 Martin Lane, Cannon Street, London, EC4R 0AU. DoB: October 1971, British

Director - Maureen Elizabeth Morris. Address: Folly Cottage Walden Road, Littlebury, Saffron Walden, Essex, CB11 4TA. DoB: November 1935, Australian

Director - John Richard Newgas. Address: 32 Merton Lane, Highgate, London, N6 6NB. DoB: February 1948, British

Director - Ingrid Margareta Nilson. Address: Upway, Newenden, Kent, TN18 5TL. DoB: June 1960, Swedish

Director - Baroness Judith Ann Wilcox. Address: 17 Great College Street, London, SW1P 3RX. DoB: October 1940, British

Director - The Right Honourable The Earl Howe Frederickrichard Penn Howe. Address: Penn House, Penn Street, Amersham, Buckinghamshire, HP7 0PS. DoB: January 1951, British

Director - Linda Ann Wrigglesworth. Address: Flat E 37 York Street, London, W1H 1PX. DoB: January 1956, British

Director - John Alfred Thompson. Address: Swadforth House Gracious Street, Knaresborough, North Yorkshire, HG5 8DT. DoB: August 1948, British

Director - Dame Elizabeth Anne Loosemore Esteve Coll. Address: Wood Hall, Hethersett, Norwich, Norfolk, NR9 3DE. DoB: October 1938, British

Secretary - Fiona Annesley. Address: The Hendre, Stanage, Knighton, Powys, LD7 1LT. DoB:

Director - Lord David Howe Gillmore. Address: 19 Ashlone Road, London, SW15 1LS. DoB: August 1934, British

Director - Anthony Marks. Address: 25 Bracknell Gardens, London, NW3 7EE. DoB: August 1958, British

Director - John Walton Butterworth. Address: Brook End Green Farm Sharpenhoe Road, Barton Le Clay, Bedford, MK45 4SE. DoB: November 1940, British

Director - Malcolm Hord. Address: Flat D 24 Brunswick Gardens, London, W8 4AL. DoB: August 1938, British

Director - Viscountess Penelope Ann Cobham. Address: Hagley Hall, Stourbridge, West Midlands, DY9 9LG. DoB: January 1954, British

Director - John Victor Bedford. Address: Beaulieu Place, 51 Hauteville, St Peter Port, Guernsey, GY1 1DJ, Channel Islands. DoB: September 1936, British

Director - Charles John Stephen Rudd. Address: 34 Briarwood Road, London, SW4 9PX. DoB: February 1951, British

Director - Philip Frank Broadbridge. Address: Pendean Lodge, Pendean, Midhurst, West Sussex, GU29 0ER. DoB: n\a, British

Director - The Right Honourable Lord Robin Evelyn Leo Derwent. Address: 30 Kelso Place, London, W8 5QG. DoB: October 1930, British

Director - Harvey Frank Ferry. Address: Kings Legend, Magpies Wood, Nettlebed, Oxfordshire, RG9 5BE. DoB: June 1948, British

Director - Michael Harding-hill. Address: 9 Horsefair, Chipping Norton, Oxfordshire, OX7 5AL. DoB: March 1938, British

Director - Ian Anthony Harris. Address: 46 Golders Green Crescent, London, NW11 8LD. DoB: August 1937, British

Director - Owen Humble. Address: Brooklands, Merton Cottages, Embleton, Northumberland, NE66 3XW. DoB: July 1934, British

Director - Caroline Elizabeth Penman. Address: Cockhaise Mill, Lindfield, Haywards Heath, West Sussex, RH16 2QP. DoB: February 1944, British

Director - Geoffrey Yeo. Address: 14 Hunters Mews, Macclesfield Road, Wilmslow, Cheshire, SK9 2AR. DoB: August 1934, British

Director - Edward Mark Reily Collins. Address: Culham Court, Culham, Abingdon, Oxfordshire, OX14 3BN. DoB: February 1943, British

Director - Robert John Pitcairn Robertson. Address: 29 Martin Lane, Cannon Street, London, EC4R 0AU. DoB: May 1947, British

Director - David Kevin Smith. Address: Barnwell Manor, Barnwell, Peterborough, Northamptonshire, PE8 5PJ. DoB: October 1940, British

Director - Heather Joy Collingwood. Address: Pendean Lodge, Pendean, Midhurst, West Sussex, GU29 0ER. DoB: September 1940, British

Jobs in Lapada Limited, vacancies. Career and training on Lapada Limited, practic

Now Lapada Limited have no open offers. Look for open vacancies in other companies

  • Student Counsellor (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Student Counselling Service

    Salary: £32,548 to £38,833 pro-rata for part-time hours, UE07

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Post-Doctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: School of Immunology and Microbial Science/ Infectious Disease

    Salary: £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Biochemistry,Other Biological Sciences

  • School Assistant (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Modern Languages

    Salary: £18,263 to £20,411

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Casual Employability Tutor in Food Production and Manufacturing (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £23.61 to £25.61 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure

  • Fitness Advisor (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Campus Services

    Salary: The starting salary will be £16,038 per annum pro rata.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Sport and Leisure,Student Services

  • Mental Health Advisor (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Disability and Dyslexia Services

    Salary: £28,185 to £33,210 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

Responds for Lapada Limited on Facebook, comments in social nerworks

Read more comments for Lapada Limited. Leave a comment for Lapada Limited. Profiles of Lapada Limited on Facebook and Google+, LinkedIn, MySpace

Location Lapada Limited on Google maps

Other similar companies of The United Kingdom as Lapada Limited: Winguard Limited | New Tech Eco Building Limited | Kate Roffey Management Limited | North K9 Ltd | Wild Ginger Interiors Limited

1974 marks the launching of Lapada Limited, the firm which is situated at The Old Rectory 29 Martin Lane, Cannon Street , London. This means it's been fourty two years Lapada has prospered in the business, as the company was established on 1974-04-29. The reg. no. is 01168440 and its postal code is EC4R 0AU. It is recognized under the name of Lapada Limited. Moreover this firm also was listed as London And Provincial Antique Dealers Association up till the name got changed 13 years from now. This firm principal business activity number is 94110 and their NACE code stands for Activities of business and employers membership organizations. Lapada Ltd reported its account information for the period up to May 31, 2015. The business latest annual return was filed on November 20, 2015. 42 years of competing in this field of business comes to full flow with Lapada Ltd as they managed to keep their customers satisfied throughout their long history.

The directors currently employed by this firm include: Matthew John Morgan Hall selected to lead the company in 2015 in January, Rebecca Ann Davies selected to lead the company in 2014, Lord Peter Selwyn Chadlington selected to lead the company on 2011-11-23 and 12 others listed below. In addition, the managing director's tasks are constantly bolstered by a secretary - Emma Caroline Mcvittie, from who found employment in this specific firm in 2014.

Lapada Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in The Old Rectory 29 Martin Lane Cannon Street EC4R 0AU London. Lapada Limited was registered on 1974-04-29. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 625,000 GBP, sales per year - approximately 110,000,000 GBP. Lapada Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Lapada Limited is Other service activities, including 9 other directions. Director of Lapada Limited is Matthew John Morgan Hall, which was registered at Pall Mall, London, SW1Y 5LU, England. Products made in Lapada Limited were not found. This corporation was registered on 1974-04-29 and was issued with the Register number 01168440 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Lapada Limited, open vacancies, location of Lapada Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Lapada Limited from yellow pages of The United Kingdom. Find address Lapada Limited, phone, email, website credits, responds, Lapada Limited job and vacancies, contacts finance sectors Lapada Limited