Lantra

Technical and vocational secondary education

Contacts of Lantra: address, phone, fax, email, website, working hours

Address: Lantra House Stoneleigh Park CV8 2LG Coventry

Phone: 02476696996 02476696996

Fax: +44-1546 2908874 +44-1546 2908874

Email: [email protected]

Website:

Schedule:

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

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

Registration data Lantra

Register date: 1993-06-02
Register number: 02823181
Capital: 540,000 GBP
Sales per year: Approximately 269,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Lantra

Addition activities kind of Lantra

2381. Fabric dress and work gloves
581205. Family restaurants
22110407. Plushes, cotton
27610000. Manifold business forms
39650000. Fasteners, buttons, needles, and pins
50780102. Ice cream cabinets
50840504. Hobs
50920205. Educational toys
61590201. Automobile finance leasing

Owner, director, manager of Lantra

Director - Cyril Peter Rees. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: August 1956, British

Director - Henry Ralph Graham. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: August 1947, British

Director - Dr Stephanie Ann Race. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: March 1967, American

Director - Stephen George Vickers. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: February 1973, British

Director - Valerie Ellen Owen. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: February 1957, British

Director - Richard Timothy Capewell. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: September 1951, British

Director - Richard William Longthorp. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: March 1953, British

Director - Nigel Mark Titchen. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: March 1954, British

Director - Campbell Wilson Tweed. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: April 1955, British

Secretary - Robert Mark Tabor. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: n\a, British

Director - Lynn Florence James. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: July 1968, British

Director - John William Alban Sanders. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: April 1965, British

Director - Stephen George Vickers. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: February 1973, British

Director - James Andrew Preston-hood. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: February 1967, British

Director - Sonia Jessica Birch. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: August 1969, British

Director - Dr David George Llewellyn. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: December 1960, British

Director - John James Gillan. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: February 1946, British

Director - Dr Lionel Kingsley Walford. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: May 1939, British

Director - Timothy David Alexander Brigstocke. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: September 1951, British

Director - Miles John Keith Hubbard. Address: 4 Salters Lane, Walpole, Suffolk, IP19 9BA. DoB: January 1969, British

Director - Professor Marion Joan Anstee Gordon Wooldridge. Address: Willow Tree Cottage, Spinning Wheel Lane, Binfield, Berkshire, RG42 5QH. DoB: March 1950, British

Director - Susan Jane Nelson. Address: 9 Hale Road, Altrincham, Cheshire, WA14 2EE. DoB: June 1961, British

Director - George Brash Holdsworth. Address: Greathill House, Stirling, Stirlingshire, FK7 9QS. DoB: June 1955, British

Director - Frances Mary Fleming. Address: Flat 2 1 Athole Street, Coupar, Angus, Pertshire, PH13 9AA. DoB: August 1947, British

Director - Georgia Isabella Stubington. Address: Quarry House, 2 Donebore Hill, Antrim, BT41 2HW, Northern Ireland. DoB: July 1961, British

Director - John George Fredrick Weston Arnold. Address: Trellyffaint, Newport, Pembrokeshire, SA42 0NZ. DoB: January 1936, British

Director - Peter Medhurst. Address: 3 Upton Close, Norwich, Norfolk, NR4 7PD, Uk. DoB: May 1944, British

Director - Alison Margaret Blackburn. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: September 1946, British

Director - Simon Miles David Williamson-noble. Address: Manor Farm, Pickworth, Stamford, Lincolnshire, PE9 4DJ. DoB: May 1943, British

Director - James Muir Marshall. Address: Marshals Malmaisons Hull Wood Barn, Bolton Lane Shelley, Ipswich, Suffolk, IP7 5RE. DoB: November 1941, British

Director - Robert John Fiddaman. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: March 1945, British

Director - Sandra Marilyn Griffith. Address: 8 Oxford Road, Dorchester On Thames, Oxfordshire, OX10 7LX. DoB: June 1946, British

Director - Dr Gordon Mcglone. Address: 21 St Georges Close, Upper Cam, Dursley, Gloucestershire, GL11 5PH. DoB: August 1951, British

Director - Professor Elphin Wynne Jones. Address: Ancellor House, Edgmond, Newport, Shropshire, TF10 8NB. DoB: March 1949, British

Director - Barry Leathwood. Address: 24 Manorville Road, Hemel Hempstead, Hertfordshire, HP3 0AP. DoB: April 1941, British

Director - Malcolm Florey. Address: The Beacon, 9 Vicarage Road, East Budleigh, Devon, EX9 7EF. DoB: June 1947, British

Director - Dr Gordon Mcglone. Address: 21 St Georges Close, Upper Cam, Dursley, Gloucestershire, GL11 5PH. DoB: August 1951, British

Director - Brian John Lymbery. Address: 31 Saint Donatts Road, New Cross, London, SE14 6NU. DoB: March 1947, British

Director - Jonathan Frank Swift. Address: Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. DoB: November 1941, British

Director - John Mcmyn. Address: Blawearie Kirkhouse, Kirkbean, Dumfries, DG2 8DW. DoB: August 1935, British

Director - David Charles Lawrence. Address: 44 Fakenham Road, Beetley, Dereham, Norfolk, NR20 4BT. DoB: March 1959, British

Director - Christopher White Moncrieff. Address: 7 The Crescent, Rustington, West Sussex, BN16 2PE. DoB: October 1962, British

Director - John George Frederick Weston-arnold. Address: Trellyffaint Farm, Newport, Pembrokeshire, SA42 6NZ. DoB: January 1936, British

Director - Thomas Glenville Powell. Address: Glansenni Castell Du, Pontsenni, Aberhonddu, Powys, LD3 8PS. DoB: July 1932, British

Director - Hugh Richard Oliver-bellasis. Address: Wootton House, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE. DoB: April 1945, British

Director - John Michael Dugdale. Address: Birch Farm, Kinlet, Bewdley, Worcestershire, DY12 3DS. DoB: March 1943, British

Director - Ian John Ashton. Address: Long Acre, Hook, Warsash, Southampton, Hampshire, SO31 9HH. DoB: n\a, British

Director - Peter Medhurst. Address: 3 Upton Close, Norwich, Norfolk, NR4 7PD, Uk. DoB: May 1944, British

Director - Michael Jeremy Lomax Sayers. Address: Priors Park Vinery Lane, Elburton, Plymouth, Devon, PL9 8DD. DoB: April 1931, British

Director - Ivan Charles Monckton. Address: Woodside, Evenjobb, Presteigne, Powys, LD8 2SG. DoB: September 1953, British

Director - Janet Delahoy Buchanan-smith. Address: House Of Cockburn, Balerno, Midlothian, EH14 7JD. DoB: July 1929, British

Director - Michael Calvert. Address: Iscennen House, 8 Chapel Lane Gaddesby, Leicester, Leicestershire, LE7 4WB. DoB: May 1950, British

Director - Peter Edward Crozier. Address: Tor Royal Farm, Princetown, Yelverton, Devonshire, PL20 6SL. DoB: July 1946, British

Director - Andrew Arthur Sutton Hignett. Address: The Oaks Poolhead Lane, Earlswood, Solihull, West Midlands, B94 5ES. DoB: May 1942, British

Director - David Anthony Hinton. Address: Fulfordlees, Cockburnspath, Berwickshire, TD13 5YJ. DoB: August 1940, British

Director - Andrew Struthers Stewart. Address: Beesthorpe Farm, Caunton, Newark, Nottinghamshire, NG23 6AT. DoB: May 1937, British

Director - Edward George Topping. Address: 6 Longcroft, Barton, Preston, Lancashire, PR3 5AL. DoB: May 1932, British

Director - John Timothy Murray. Address: Cartington Farm, Rothbury, Morpeth, Nortumberland, NE65 7JW. DoB: July 1943, British

Secretary - David Gibson Hanton. Address: Woodview, Pathlow, Stratford Upon Avon, Warwickshire, CV37 0RQ. DoB: August 1928, British

Nominee-secretary - Howard Thomas. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British

Director - Robert Alan Whitworth Bloom. Address: Hall Lane, Roydon, Diss, Norfolk, IP22 2DE. DoB: March 1939, British

Director - Thomas Henry Jones. Address: Plascoch, Dolanog, Welshpool, Powys, SY21 0LA. DoB: February 1950, British

Director - Nicholas John Mallett. Address: Great Fontley Farm, Titchfield Lane, Fareham, Hampshire, PO15 6EA. DoB: May 1934, British

Director - Michael David Pollard. Address: Askham Bryan College, Askham Bryan, York, North Yorkshire, YO2 3PR. DoB: November 1941, British

Jobs in Lantra, vacancies. Career and training on Lantra, practic

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

  • External Communication Manager (Maternity Cover - 7 months) (London)

    Region: London

    Company: Foundation for International Education

    Department: N\A

    Salary: £28,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Postdoctoral Research Officer in Cognitive Anthropology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Anthropology and Museum Ethnography

    Salary: £31,604 to £32,548 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology

  • Research Assistant/Fellow in Applied Health Research (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Centre for Health Services Research - Leeds Institute of Health Sciences (LIHS)

    Salary: £26,495 to £38,833 p.a. Grade 6 to Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Sociology

  • Head of Quality & Collaborations (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £42,961 to £46,698 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Professor of Innovation & Entrepreneurship (Nottingham)

    Region: Nottingham

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies,Other Business and Management Studies

  • Assistant Professor (80774-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Physics

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Lecturer in Marketing (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Essex Business School

    Salary: £39,993 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Research Assistant/Associate (NIHR-HTA and HS&DR) -A81668R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute of Health & Society

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Social Policy

  • Training and Development Officer (Birmingham)

    Region: Birmingham

    Company: Interserve Learning & Employment

    Department: N\A

    Salary: £23,000 to £26,000 per annum (dependent on skills & experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies,Student Services

  • Data Analytics (London)

    Region: London

    Company: NatCen Social Research

    Department: N\A

    Salary: £40,000 to £50,000 per annum (depending on skills and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Senior Management

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Arts and Law (CAL)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

  • Research Associate in Characterisation of the Breakdown of Sweet and Sour Corrosion Scale via In Situ X-ray Tomography and Advanced Electrochemical Techniques (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Materials

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

Responds for Lantra on Facebook, comments in social nerworks

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

Location Lantra on Google maps

Other similar companies of The United Kingdom as Lantra: Unique Traders Limited | Bradway's Bright Beginnings Nursery And Pre-school | New Concept Learning Limited | Plymouth Music Zone Limited | Kemble Flying Centre Ltd

Lantra is established as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is based in Lantra House, Stoneleigh Park in Coventry. The zip code CV8 2LG The firm was created in 1993-06-02. Its reg. no. is 02823181. Previously Lantra switched the registered name three times. Until 2002-05-17 the company used the name The Lantra Trust. Then the company switched to the name Lantra National Training Organisation which was used till 2002-05-17 when the currently used name was adopted. The firm declared SIC number is 85320 and their NACE code stands for Technical and vocational secondary education. Tuesday 31st March 2015 is the last time when company accounts were reported. Twenty three years of competing on the market comes to full flow with Lantra as they managed to keep their customers satisfied throughout their long history.

The enterprise has two trademarks, all are valid. The IPO representative of Lantra is Michael J. Harbottle. The first trademark was registered in 2014. The one which will become invalid first, that is in October, 2023 is UK00003025135.

The firm started working as a charity on 1993-06-23. It works under charity registration number 1022991. The geographic range of the company's area of benefit is not defined. They operate in Throughout England And Wales, Scotland, Northern Ireland. The charity's board of trustees features thirteen people: Dr David Llewellyn, Dr Lionel Walford, Dr Stephanie Race, Jonathan Swift and Campbell Tweed Obe, among others. Regarding the charity's financial summary, their best period was in 2012 when they earned £16,259,254 and their spendings were £14,934,302. The corporation concentrates its efforts on education and training. It dedicates its activity to the whole mankind. It helps these recipients by counselling and providing advocacy, conducting research or supporting it financially and providing various services. If you wish to get to know anything else about the firm's activities, dial them on the following number 02476696996 or visit their website. If you wish to get to know anything else about the firm's activities, mail them on the following e-mail [email protected] or visit their website.

From the information we have gathered, the following firm was started in 1993-06-02 and has been presided over by sixty one directors, and out this collection of individuals nine (Cyril Peter Rees, Henry Ralph Graham, Dr Stephanie Ann Race and 6 other directors have been described below) are still working. Additionally, the director's tasks are constantly bolstered by a secretary - Robert Mark Tabor, from who was recruited by the following firm on 1994-03-15.

Lantra is a domestic nonprofit company, located in Coventry, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Lantra House Stoneleigh Park CV8 2LG Coventry. Lantra was registered on 1993-06-02. 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 - 540,000 GBP, sales per year - approximately 269,000,000 GBP. Lantra is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Lantra is Education, including 9 other directions. Director of Lantra is Cyril Peter Rees, which was registered at Lantra House, Stoneleigh Park, Coventry, Warwickshire, CV8 2LG. Products made in Lantra were not found. This corporation was registered on 1993-06-02 and was issued with the Register number 02823181 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 Lantra, open vacancies, location of Lantra 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 Lantra from yellow pages of The United Kingdom. Find address Lantra, phone, email, website credits, responds, Lantra job and vacancies, contacts finance sectors Lantra