Leighfisher Limited

Other engineering activities

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

Address: 1180 Eskdale Road Winnersh RG41 5TU Wokingham

Phone: +44-1423 5608215 +44-1423 5608215

Fax: +44-1423 5608215 +44-1423 5608215

Email: n\a

Website:

Schedule:

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

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

Registration data Leighfisher Limited

Register date: 1991-03-13
Register number: 02591354
Capital: 639,000 GBP
Sales per year: More 674,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Private Limited Company

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

Addition activities kind of Leighfisher Limited

249910. Kitchen, bathroom, and household ware: wood
591200. Drug stores and proprietary stores
14590205. Sillimanite mining
25990301. Hospital beds
27549919. Trading stamps: gravure printing
38210117. Particle size reduction apparatus, laboratory
44490104. Transportation (freight) on bays and sounds of the ocean
47310200. Freight forwarding
59990400. Binoculars and telescopes

Owner, director, manager of Leighfisher Limited

Director - Kevin Christopher Berryman. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU. DoB: January 1959, American

Director - Anne Grieves. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB: July 1975, British

Director - Christopher John Wilson. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB: May 1954, British

Director - Riccardo Mattei. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB: September 1969, Italian

Secretary - Michael Norris. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB:

Director - William Alan Duff. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB: May 1956, British

Director - Sally Linda Joyce Miles. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB: September 1979, British

Director - Mark Edwin Lunsford. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB: September 1969, Usa

Secretary - Michael Udovic. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB:

Director - Thomas Roy Hammond. Address: 3 Abbotswood Drive, St Geo Hill, Weybridge, Surrey, KT13 0LT. DoB: July 1951, Usa

Director - Allyn Byram Taylor. Address: Mill Lane, Cookham, Maidenhead, Berkshire, SL6 9QT, United Kingdom. DoB: July 1948, United States

Director - Lee Dacey. Address: River Lodge, River Road, Arundel, West Sussex, BN18 9EY. DoB: November 1962, British

Director - Stephen Aidan Rutherford. Address: 32 West Hill Way, Totteridge, London, N20 8QP. DoB: October 1963, British

Director - Philip John Stassi. Address: 8 Palace Gardens Terrace, London, W8. DoB: August 1955, American

Director - John Nicholas Robert Davidson. Address: Bear Meadows, Beyton, Bury St Edmunds, Suffolk, SP30 9HS, Uk. DoB: May 1953, British

Director - Walter Charles Barber. Address: 61 Riverside House, Bear Wharf Fobney Street, Reading, Berkshire, RG1 6BJ. DoB: July 1941, American

Director - John Mclachlan. Address: 12 Kensington Gate, London, W8 5NA. DoB: October 1946, British

Director - Nigel Alexander Ash. Address: 24 Bramley Green Road, Bramley, Tadley, Hampshire, RG26 5UE. DoB: May 1962, British

Director - Peter Michael John Fagiano. Address: 5 Keymer Gardens, Burgess Hill, West Sussex, RH15 0AF. DoB: November 1942, British

Director - Robert T Mcwhinney Jr. Address: 33921, Nauticus Isle, Dana Point, California 92629, Usa. DoB: August 1940, Usa

Secretary - Anne Glover Macrae. Address: 32 Thornhill Square, London, N1 1BQ. DoB: n\a, British

Director - John Mclachlan. Address: 12 Kensington Gate, London, W8 5NA. DoB: October 1946, British

Director - Frederick John Barry. Address: 59 Nutley Road, Donnybrook, IRISH, Ireland 4. DoB: March 1951, Irish

Director - John Warren Prosser. Address: Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom. DoB: February 1945, American

Secretary - William Clyde Markley. Address: 2105 Sunnybank Drive, La Canada, Flintridge, California, 91011, United States Of America. DoB:

Director - Richard James Slater. Address: 1235 Hillcrest Avenue, Pasadena, California, CA9116. DoB: May 1946, American

Secretary - Georgina Charmaine Linton. Address: Flat3, 29 St Gabriels Road, London, NW2 4DT. DoB: n\a, British

Director - Lionel James Deering. Address: Fieldway Goose Lane, Wrights Green Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7RG. DoB: March 1939, British

Director - Frank Edward Hart. Address: 46 Savill Road, Lindfield, Haywards Heath, West Sussex, RH16 2NN. DoB: May 1937, British

Director - Roy Francis Ashworth. Address: 55 Half Moon Lane, Dulwich, London, SE24 9JX. DoB: October 1940, British

Director - Andrew Hewitt Medlock. Address: 52 Tanbridge Park, Worthing Road, Horsham, West Sussex, RH12 1SZ. DoB: n\a, British

Corporate-nominee-director - Combined Secretarial Services Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

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

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

  • Curriculum Administrator (Construction) (Royal Leamington Spa)

    Region: Royal Leamington Spa

    Company: Warwickshire College Group

    Department: N\A

    Salary: £16,246 to £17,362 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Servers & Storage Officer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: IT Services

    Salary: £36,677 to £43,152 per annum incl. London allowance (grade 5).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Yorkshire Cancer Research University Academic Fellow/Clinical University Academic Fellow (with Honorary Consultant Contract in an Oncology related discipline) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Disability Advisor (London)

    Region: London

    Company: GSM London

    Department: N\A

    Salary: £30,000 to £34,000 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Glasstone Research Fellowship in Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Departments in the Mathematical, Physical and Life Sciences

    Salary: £31,604 to £42,418 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics,Statistics

  • Student Records Administrator (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Kingston University

    Department: N\A

    Salary: £23,520 to £26,865

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Research Support Administrator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Land Economy

    Salary: £27,629 to £32,958

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Assistant Information Services Specialist (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: £27,800 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Information Management and Librarianship,Librarianship,Information Science,Library Services and Information Management

  • Legacy Giving Coordinator (London)

    Region: London

    Company: Imperial College London

    Department: Advancement

    Salary: £30,770 to £34,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Career Development Fellowship in Law (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Hertford College

    Salary: £32,958 to £36,001 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Senior Project Manager (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Strategic Programmes Office

    Salary: £42,955 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,IT,PR, Marketing, Sales and Communication

  • Events & Marketing Assistant (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Careers & Employability Centre

    Salary: £20,624 and rising to £23,879

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events

Responds for Leighfisher Limited on Facebook, comments in social nerworks

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

Location Leighfisher Limited on Google maps

Other similar companies of The United Kingdom as Leighfisher Limited: Nairda Consultancy Limited | W Research Ltd | Inxpress Global Limited | Giblo Limited | Chase Sds Limited

This business referred to as Leighfisher has been registered on 1991/03/13 as a PLC. This business registered office is contacted at Wokingham on 1180 Eskdale Road, Winnersh. Assuming you need to reach this firm by post, its post code is RG41 5TU. It's company registration number for Leighfisher Limited is 02591354. Even though currently it is operating under the name of Leighfisher Limited, it had the name changed. The firm was known as Jacobs Consultancy U.k until 2011/06/01, when it got changed to Jacobs/H&G Engineering. The Last was known as came in 2001/09/24. This business is classified under the NACe and SiC code 71129 and has the NACE code: Other engineering activities. Leighfisher Ltd reported its latest accounts for the period up to 2015/09/30. Its latest annual return was filed on 2016/03/13. It's been 25 years for Leighfisher Ltd in this field, it is constantly pushing forward and is an example for the competition.

11 transactions have been registered in 2014 with a sum total of £1,097,824. In 2013 there was a similar number of transactions (exactly 17) that added up to £950,855. The Council conducted 4 transactions in 2012, this added up to £193,052. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 32 transactions and issued invoices for £2,241,730. Cooperation with the Department for Transport council covered the following areas: Transport Consult and Transport Consultancy.

As found in this enterprise's employees directory, since January 2015 there have been four directors including: Kevin Christopher Berryman, Anne Grieves and Christopher John Wilson. In order to find professional help with legal documentation, since the appointment on 2010/01/18 the limited company has been providing employment to Michael Norris, who has been responsible for ensuring efficient administration of this company.

Leighfisher Limited is a domestic stock company, located in Wokingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 1180 Eskdale Road Winnersh RG41 5TU Wokingham. Leighfisher Limited was registered on 1991-03-13. 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 - 639,000 GBP, sales per year - more 674,000,000 GBP. Leighfisher Limited is Private Limited Company.
The main activity of Leighfisher Limited is Professional, scientific and technical activities, including 9 other directions. Director of Leighfisher Limited is Kevin Christopher Berryman, which was registered at Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU. Products made in Leighfisher Limited were not found. This corporation was registered on 1991-03-13 and was issued with the Register number 02591354 in Wokingham, 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 Leighfisher Limited, open vacancies, location of Leighfisher 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 June 1st, 2024

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