Lrc 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Lrc Products Limited"? - Send email to us!
Registration data Lrc Products Limited
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, MySpaceLocation 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