Lrc Products Limited

All companies of The UKManufacturingLrc Products Limited

Manufacture of basic pharmaceutical products

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

Address: 103-105 Bath Road SL1 3UH Slough

Phone: +44-1452 4798248 +44-1452 4798248

Fax: +44-1452 4798248 +44-1452 4798248

Email: n\a

Website:

Schedule:

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

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

Registration data Lrc Products Limited

Register date: 1961-07-14
Register number: 00698371
Capital: 693,000 GBP
Sales per year: More 800,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Lrc Products Limited

Addition activities kind of Lrc Products Limited

222103. Silks, satins, taffetas and crepes
32810000. Cut stone and stone products
34290502. Clamps, metal
34440601. Awnings, sheet metal
36990606. Fireplace logs, electric
59419900. Sporting goods and bicycle shops, nec

Owner, director, manager of Lrc Products Limited

Director - Gabriel Millan. Address: Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom. DoB: February 1973, Spanish

Director - David Norman Walters. Address: Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom. DoB: April 1970, British

Secretary - Christine Anne-Marie Logan. Address: Bath Road, Slough, Berkshire, SL1 3UH. DoB:

Director - Dr Patrick Norris Clements. Address: Bath Road, Slough, Berkshire, SL1 3UH. DoB: July 1964, British

Director - Salvatore Caizzone. Address: Bath Road, Slough, Berkshire, SL1 3UH. DoB: June 1964, Italian

Director - Simon Jeremy Edwards. Address: Bath Road, Slough, Berkshire, SL1 3UH. DoB: April 1961, British

Director - Mary Elizabeth Doherty. Address: Bath Road, Slough, Berkshire, SL1 3UH. DoB: October 1957, British

Director - Manish Dawar. Address: Bath Road, Slough, Berkshire, SL1 3UH, England. DoB: December 1965, Indian

Secretary - Elizabeth Anne Richardson. Address: Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom. DoB:

Director - Martin Spencer Keeley. Address: Bath Road, Slough, Berkshire, SL1 3UH, England. DoB: March 1956, British

Director - William Richard Mordan. Address: Bath Road, Slough, Berkshire, SL1 3UH, England. DoB: September 1969, American

Director - Dr Maria Rita Buxton-smith. Address: 35 New Bridge Street, London, EC4V 6BW. DoB: April 1965, British

Secretary - Maria Rita Buxton Smith. Address: 35 New Bridge Street, London, EC4V 6BW. DoB:

Director - Antony Clive Patrick Mannion. Address: 35 New Bridge Street, London, East Sussex, EC4V 6BW. DoB: February 1961, British

Director - Mark Moran. Address: 35 New Bridge Street, London, EC4V 6BW, England. DoB: April 1960, British

Director - Shaun Kevin Davis. Address: 35 New Bridge Street, London, EC4V 6BW. DoB: January 1958, Uk

Director - Jonathan David Jowett. Address: 43 Armistead Way, Cranage, Crewe, Cheshire, CW4 8FE. DoB: November 1962, British

Director - Brian John Buchan. Address: Manor Farmhouse, Fyfield, Abingdon, Oxfordshire, OX13 5LR. DoB: May 1952, Britsih

Director - Garry Watts. Address: New Bridge Street, London, EC4V 6BW. DoB: December 1956, British

Director - Graham John Collyer. Address: Bowden Head Farmhouse, Bowden Lane Chapel En Le Frith, Stockport, Derbyshire, SK23 0QP. DoB: September 1960, British

Director - Dieno George. Address: Holsworthy Farm Boots Green, Allostock, Knutsford, Cheshire, WA16 9NU. DoB: July 1956, British

Director - Iain Charles Douglas Cater. Address: The Orchard The Avenue, Hale, Altrincham, Cheshire, WA15 0LX. DoB: January 1952, British

Secretary - Jonathan David Jowett. Address: 43 Armistead Way, Cranage, Crewe, Cheshire, CW4 8FE. DoB: November 1962, British

Director - Paul Antony Sanders. Address: 3 Roseneath, Sandringham Park, Bramhall, Cheshire, SK7 3LP. DoB: August 1964, British

Secretary - Geoffrey Neil Lean Swan. Address: 2 Chaucer Close, Cambridge, Cambridgeshire, CB2 7TS. DoB: September 1953, British

Director - Ronald Charles Plumridge. Address: 5 Cox Green, College Town, Camberley, Surrey, GU15 4FU. DoB: February 1961, British

Director - Martin Robert Shire. Address: Kingfisher 10 Frances Avenue, Maidenhead, Berkshire, SL6 8NX. DoB: November 1946, British

Director - Andrew Slater. Address: Orwell Dene, Levington Road, Nacton, Suffolk, IP10 0EJ. DoB: October 1947, British

Director - John Peter Morrish. Address: 60 Rucklers Lane, Kings Langley, Hertfordshire, WD4 8AU. DoB: March 1954, British

Director - Shaun Kevin Davis. Address: Mekoda, Sundon Road, Houghton Regis, Bedfordshire, LU5 5NP. DoB: January 1958, Uk

Director - Neil Langford Mcarthur. Address: 3 Wells Court, Godfrey Way, Great Dunmow, Essex, CM6 2SF. DoB: November 1956, British

Secretary - John William Scott Hake. Address: 5 Cedar Avenue, Waltham Cross, Hertfordshire, EN8 8AU. DoB:

Director - Andrew Slater. Address: Orwell Dene, Levington Road, Nacton, Suffolk, IP10 0EJ. DoB: October 1947, British

Director - David Malcolm Whitewood. Address: 2a Eghams Wood Road, Beaconsfield, Buckinghamshire, HP9 1JP. DoB: June 1947, British

Director - Gareth Clarke. Address: 1301 Lennox Gables, Gables Drive Buckhead, Atlanta, Georgia, 30319, Usa. DoB: July 1948, British

Director - Nicholas Rudy Hodges. Address: The Firs The Street, Great Barton, Bury-St-Edmunds, Suffolk, IP31 2QP. DoB: August 1939, British

Director - John Wood. Address: 4 Farm Grove, Knotty Green, Beaconsfield, HP9 2UA. DoB: May 1945, British

Jobs in Lrc Products Limited, vacancies. Career and training on Lrc Products Limited, practic

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

  • PA to the Institute Director (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Microbiology and Infection

    Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Cafe Bar Assistant (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Commercial Services

    Salary: £16,035 to £16,654

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Senior Client Platform Support Officer (London)

    Region: London

    Company: University College London

    Department: Information Services Division

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Linux Systems Administrator – High Performance Computing (HPC) (Daresbury)

    Region: Daresbury

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Research Fellow in Autonomous Cars: Cooperative Guidance (Shrivenham)

    Region: Shrivenham

    Company: Cranfield University

    Department: Centre for Electronic Warfare, Information and Cyber

    Salary: £32,094 to £35,773

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Head of Research (Cambridge)

    Region: Cambridge

    Company: Alzheimer’s Research UK

    Department: N\A

    Salary: Competitive Salary (dependent on experience) plus benefits

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Fundraising and Alumni,Senior Management

  • Project Co-ordinator, ClimateWise (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute for Sustainability Leadership

    Salary: £21,843 to £25,298 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance,IT,PR, Marketing, Sales and Communication

  • Research Assistant (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: School of Agriculture & Food Science

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Botany,Molecular Biology and Biophysics

  • Research Fellow in Health and Environmental Modelling (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Global Studies, department of Geography

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics

  • Careers Consultant (London)

    Region: London

    Company: Imperial College London

    Department: Careers Service

    Salary: £45,400

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Academic Assessor – Chevening Programme Reading Committees (London)

    Region: London

    Company: Association of Commonwealth Universities

    Department: N\A

    Salary: See advert

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • ERDF Knowledge Exchange Research Fellow in Thermal Energy Storage Devices and Processes (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Chemical Engineering

    Salary: £29,301 to £40,523 a year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering

Responds for Lrc Products Limited on Facebook, comments in social nerworks

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

Location Lrc Products Limited on Google maps

Other similar companies of The United Kingdom as Lrc Products Limited: Ipp Scomark Engineering Limited | Carolyn De La Drapiere Limited | A W Utilities Limited | Diffraction Entertainment Ltd | Darren Tilley Engineering Ltd

This company is situated in Slough registered with number: 00698371. This firm was established in the year 1961. The office of this firm is situated at 103-105 Bath Road . The postal code for this place is SL1 3UH. This firm declared SIC number is 21100 and their NACE code stands for Manufacture of basic pharmaceutical products. Its most recent filed account data documents were filed up to 2014-12-31 and the most recent annual return information was released on 2015-09-01. Lrc Products Ltd is one of the rare examples that a well prospering company can constantly deliver the highest quality of services for over fifty five years and continually achieve high level of success.

The trademark of Lrc Products is "VELVET SMOOTH". It was proposed in July, 2013 and it registration process was completed by trademark office in January, 2014. The corporation will use their trademark till July, 2023. The company is represented by Reckitt Benckiser Corporate Services.

In order to meet the requirements of the client base, this particular business is continually developed by a team of three directors who are Gabriel Millan, David Norman Walters and Dr Patrick Norris Clements. Their outstanding services have been of prime use to this specific business since 2015-10-01. What is more, the managing director's duties are regularly supported by a secretary - Christine Anne-Marie Logan, from who was hired by this specific business in 2014.

Lrc Products Limited is a foreign stock company, located in Slough, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 103-105 Bath Road SL1 3UH Slough. Lrc Products Limited was registered on 1961-07-14. 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 - 693,000 GBP, sales per year - more 800,000,000 GBP. Lrc Products Limited is Private Limited Company.
The main activity of Lrc Products Limited is Manufacturing, including 6 other directions. Director of Lrc Products Limited is Gabriel Millan, which was registered at Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom. Products made in Lrc Products Limited were not found. This corporation was registered on 1961-07-14 and was issued with the Register number 00698371 in Slough, 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 Lrc Products Limited, open vacancies, location of Lrc Products 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 April 1st, 2024

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