Lionbridge (uk) Limited

All companies of The UKInformation and communicationLionbridge (uk) Limited

Other publishing activities

Other professional, scientific and technical activities n.e.c.

Contacts of Lionbridge (uk) Limited: address, phone, fax, email, website, working hours

Address: Enterprise Centre Coventry University Technology Park Puma Way CV1 2TT Coventry

Phone: +44-1375 8691802 +44-1375 8691802

Fax: +44-1375 8691802 +44-1375 8691802

Email: n\a

Website:

Schedule:

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

Lionbridge (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lionbridge (uk) Limited.

Registration data Lionbridge (uk) Limited

Register date: 1977-01-21
Register number: 01295207
Capital: 844,000 GBP
Sales per year: Approximately 772,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Lionbridge (uk) Limited

Addition activities kind of Lionbridge (uk) Limited

271199. Newspapers, nec
791100. Dance studios, schools, and halls
13819904. Reworking oil and gas wells
27520301. Billheads, lithographed
38299902. Breathalyzers
50510401. Anode metal
50649905. Irons

Owner, director, manager of Lionbridge (uk) Limited

Director - Graham Law. Address: Coventry University Technology Park, Puma Way, Coventry, West Midlands, CV1 2TT. DoB: July 1960, British

Secretary - Graham Law. Address: Coventry University Technology Park, Puma Way, Coventry, West Midlands, CV1 2TT. DoB:

Director - Graham Jon Childs. Address: Coventry University Technology Park, Puma Way, Coventry, West Midlands, CV1 2TT. DoB: February 1968, British

Director - Rory John Cowan. Address: Beacon Street, Apt 5, Boston, Ma 02116, Usa. DoB: January 1953, American

Director - Christopher John Wedgwood. Address: Wild Winds, Nettleton, Chippenham, Wiltshire, SN14 7NS. DoB: December 1962, British

Director - Christopher Voisey. Address: Coventry University Technology Park, Puma Way, Coventry, West Midlands, CV1 2TT, United Kingdom. DoB: August 1977, British

Secretary - Christopher Voisey. Address: Coventry University Technology Park, Puma Way, Coventry, West Midlands, CV1 2TT, United Kingdom. DoB:

Director - Scott Lloyd Spitzer. Address: 98 Blackburn Road, Basking Ridge, New Jersey 07920, Usa. DoB: August 1951, American

Director - Paul Doherty. Address: 9 Crosspaths, Harpenden, Hertfordshire, AL5 3HB. DoB: January 1958, British

Director - Brian Kelly. Address: 58 Ballinclea Heights, Killiney, Count Dublin, IRISH, Ireland. DoB: March 1947, Irish

Director - James Fagan Jr. Address: 333 Hempstead Avenue, Rockville Ctr, 11570, New York, Usa. DoB: August 1951, American

Director - Melvin Epstein. Address: 1 Continental Drive, Morris Plains, Nj 07950, Usa. DoB: October 1945, American

Director - Timothy Mark Walters. Address: 46 Springpark Drive, Beckenham, Kent, BR3 2QD. DoB: April 1958, British

Director - Carl Glaeser. Address: 8 Van Mulen Street, Mahwah, Nj 07430, FOREIGN, Usa. DoB: July 1954, American

Director - Robert Johnson. Address: 2 Skunk Hollow Road, Huntingdon, Ny 11743, Usa. DoB: July 1945, American

Director - Florita Mendez. Address: 6 Clos Des Nefliers, La Hulde, 1310, Belgium. DoB: September 1953, Belgian

Director - Jean Marc Bothy. Address: 22, Av. Roger De Grimberghe, Rixensart, 1330, Belgium. DoB: June 1964, Belgian

Director - Christophe Guy Lammar. Address: 2 Lintbekelaan, Oud-Turnhout, Antwerp 2360, Belgium. DoB: June 1972, Belgian

Director - Robert Gareth Woolliams. Address: Fieldings The Street, Hacheston, Suffolk, IP13 0DR. DoB: September 1955, British

Director - David Mark Stevens. Address: 9 Old Oak Gardens, Walton Le Dale, Preston, Lancashire, PR5 4BF. DoB: December 1963, British

Secretary - Ian Middlemiss. Address: 4 Broad Oaks Road, Solihull, West Midlands, B91 1JB. DoB: September 1961, British

Director - Ulrich Heitmann. Address: Triebelshieder Weg 3, Wuppertal, Nrw, 42111, Germany. DoB: March 1951, German

Director - Alan George Greenshields. Address: Zum Danielshammer 9, Remscheid 42855, Germany. DoB: July 1961, British

Secretary - Alan Richard Wild. Address: The Old Coach House, The Street Albury, Guildford, Surrey, GU5 9AE. DoB: n\a, British

Director - Gerhard Heitmann. Address: Mendelssohnweg 40, Wuppertal, Nrw, D42289, Germany. DoB: August 1923, German

Director - Graf Phillipe Schenk Von Stauffenberg. Address: 2a Doria Road, London, SW6 4UG. DoB: May 1964, German

Secretary - Peter Graham Dawes. Address: Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, Dorset, BH13 7EU. DoB: n\a, British

Director - Dr William James Ian Johnston. Address: Mickleworth, Farther Commons, Liss, Hampshire, GU33 7QQ. DoB: August 1948, British

Director - Christopher Francis Gregory Girling. Address: 7 Nettlestone Road, Southsea, Hampshire, PO4 9QN. DoB: January 1954, British

Director - Bernard John Young. Address: 75 Bills Lane, Shirley, Solihull, West Midlands, B90 2PE. DoB: February 1945, British

Secretary - Stewart David Shears. Address: 6 Lower Cribden Avenue, Rossendale, Lancashire, BB4 6SW. DoB: n\a, British

Director - George Winston Cameron. Address: Ferry Lane House Brook Avenue, Warsash, Southampton, SO31 9HN. DoB: January 1944, British

Director - Ian Middlemiss. Address: 4 Broad Oaks Road, Solihull, West Midlands, B91 1JB. DoB: September 1961, British

Director - Roy James Pierson. Address: 4 The Oaks, Gillingham, Dorset, SP8 4SW. DoB: June 1947, British

Secretary - Terry Wilkinson. Address: 4 Red House Lane, Westbury On Trym, Avon, BS9 3RY. DoB: December 1947, British

Director - Jennifer Anne Heaman. Address: Beta, Beta Post Office Lane, Flax Bourton, Bristol, BS48 3PZ. DoB: n\a, British

Director - Terry Wilkinson. Address: 4 Red House Lane, Westbury On Trym, Avon, BS9 3RY. DoB: December 1947, British

Director - Alexander Norman Johnston. Address: Lane End Lynch Hill Park, Whitchurch, Hampshire, RG28 7NF. DoB: December 1946, British

Director - Michael John Anderson. Address: 4 Healey Close, Northampton, Northamptonshire, NN3 5JU. DoB: May 1955, British

Secretary - Sarah Elizabeth Jenkins. Address: 125 Orchard Road, Kingswood, Bristol, Avon, BS15 2TZ. DoB: n\a, British

Jobs in Lionbridge (uk) Limited, vacancies. Career and training on Lionbridge (uk) Limited, practic

Now Lionbridge (uk) Limited have no open offers. Look for open vacancies in other companies

  • PhD: Regulation of Glutamate Receptors During Synaptic Plasticity (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Life Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Clinical Sciences and Nutrition Clinical Placement Facilitator (0.2FTE X 2 Posts) (Chester)

    Region: Chester

    Company: University of Chester

    Department: N\A

    Salary: £37,705 to £42,418 per annum (pro-rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nutrition

  • Research Administrator (London)

    Region: London

    Company: King's College London

    Department: Cicely Saunders Institute of Palliative Care, Policy and Rehabilitation

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Centre Manager – CUBRIC (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Psychology

    Salary: £41,212 to £47,722 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Project Officer (Junior Project Manager) - 34428 (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: IT Services

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

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

  • Proportional Lecturer Accounting (0.8 FTE) (Bootle)

    Region: Bootle

    Company: Hugh Baird College

    Department: N\A

    Salary: £24,149 to £28,815 per annum (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Senior Research Associate (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Earth Sciences

    Salary: £36,613 to £41,212 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Geology

  • IPCAS Administrator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Senior Lecturer in Water Engineering (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture Building and Civil Engineering

    Salary: £49,772 to £55,998 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Lecturer in Health Psychology (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Psychology

    Salary: £32,004 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Clinical Research Fellow in Small Vessel Diseases (Stroke and Dementia) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Dementia Research Centre

    Salary: £33,131 to £49,091 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology

  • PhD Studentship: Airborne Ultrasound for Real-time Measurement of Physical Structures (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering

Responds for Lionbridge (uk) Limited on Facebook, comments in social nerworks

Read more comments for Lionbridge (uk) Limited. Leave a comment for Lionbridge (uk) Limited. Profiles of Lionbridge (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Location Lionbridge (uk) Limited on Google maps

Other similar companies of The United Kingdom as Lionbridge (uk) Limited: Gaja It Consulting Ltd | Global Warriors Ltd | Sa Software Consulting Limited | Jcds Consultancy Limited | Mediaway Broadband Television Ltd

Lionbridge (uk) Limited was set up as PLC, located in Enterprise Centre Coventry University Technology Park, Puma Way in Coventry. The headquarters located in CV1 2TT This company has been thirty nine years in the UK. Its Companies House Reg No. is 01295207. The Lionbridge (uk) Limited firm functioned under five different names in the past. It was established under the name of of Bowne Global Solutions to be changed to Mendez on 2005-09-20. Its third registered name was present name until 2001. This company is classified under the NACe and SiC code 58190 - Other publishing activities. Wednesday 31st December 2014 is the last time when company accounts were filed. It's been 39 years for Lionbridge (uk) Ltd on the market, it is not planning to stop growing and is very inspiring for it's competition.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 11,947 pounds of revenue. In 2010 the company had 12 transactions that yielded 24,784 pounds. In total, transactions conducted by the company since 2009 amounted to £63,105. Cooperation with the Department for Transport council covered the following areas: Service Charge Computer Expenses, It Services Running Costs and Publicity.

As found in this specific company's employees register, since 2016 there have been four directors including: Graham Law, Graham Jon Childs and Rory John Cowan. In order to increase its productivity, for the last almost one month this specific limited company has been making use of Graham Law, who's been looking for creative solutions ensuring efficient administration of the company.

Lionbridge (uk) Limited is a foreign stock company, located in Coventry, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Enterprise Centre Coventry University Technology Park Puma Way CV1 2TT Coventry. Lionbridge (uk) Limited was registered on 1977-01-21. 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 - 844,000 GBP, sales per year - approximately 772,000 GBP. Lionbridge (uk) Limited is Private Limited Company.
The main activity of Lionbridge (uk) Limited is Information and communication, including 7 other directions. Director of Lionbridge (uk) Limited is Graham Law, which was registered at Coventry University Technology Park, Puma Way, Coventry, West Midlands, CV1 2TT. Products made in Lionbridge (uk) Limited were not found. This corporation was registered on 1977-01-21 and was issued with the Register number 01295207 in Coventry, 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 Lionbridge (uk) Limited, open vacancies, location of Lionbridge (uk) 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 Lionbridge (uk) Limited from yellow pages of The United Kingdom. Find address Lionbridge (uk) Limited, phone, email, website credits, responds, Lionbridge (uk) Limited job and vacancies, contacts finance sectors Lionbridge (uk) Limited