Lillywhites Limited
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Contacts of Lillywhites Limited: address, phone, fax, email, website, working hours
Address: Unit A Brook Park East NG20 8RY Shirebrook
Phone: +44-1200 8299316 +44-1200 8299316
Fax: +44-1200 8299316 +44-1200 8299316
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Lillywhites Limited"? - Send email to us!
Registration data Lillywhites Limited
Get full report from global database of The UK for Lillywhites Limited
Addition activities kind of Lillywhites Limited
509905. Video and audio equipment
22590103. Gloves, knit, except dress and semidress gloves
23690404. Jackets: girls', children's, and infants'
27590600. Letterpress and screen printing
36340311. Humidifiers, electric: household
38420416. Suspensories
51450102. Syrups, fountain
57129900. Furniture stores, nec
73890601. Decoration service for special events
Owner, director, manager of Lillywhites Limited
Secretary - Cameron John Olsen. Address: Brook Park East, Shirebrook, NG20 8RY, United Kingdom. DoB:
Director - Sean Matthew Nevitt. Address: Brook Park East, Glapwell, Shirebrook, England And Wales, NG20 8RY, United Kingdom. DoB: May 1970, British
Director - David Michael Forsey. Address: Brook Park East, Shirebrook, NG20 8RY, United Kingdom. DoB: June 1966, British
Secretary - Rebecca Louise Tylee-birdsall. Address: Brook Park East, Shirebrook, NG20 8RY, United Kingdom. DoB:
Director - Robert Frank Mellors. Address: Brook Park East, Shirebrook, NG20 8RY, United Kingdom. DoB: May 1950, British
Secretary - Robert Frank Mellors. Address: The Warrener, Warren Row, Reading, Berkshire, RG10 8QS. DoB: May 1950, British
Director - Michael James Wallace Ashley. Address: Brook Park East, Shirebrook, NG20 8RY, United Kingdom. DoB: December 1964, British
Director - John Charles Ashley. Address: 63 Dunsil Road, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 7GD. DoB: September 1961, British
Director - Jose Alberto Silva Jorge. Address: Rua Tierno Galvan, Torre 3-90 7, Amoreiras, Lisboa 1099-008, Portugal. DoB: February 1957, Portuguese
Director - Jose Manuel Silveira Castro Soares Dos Santos. Address: Rua Tierno Galvan Rorre 3-90, Amoreiras 1099-008, Lisbon, FOREIGN, Portugal. DoB: April 1962, Portuguese
Director - Andrew Cronie. Address: 124 Domonic Drive, London, SE9 3LL. DoB: May 1963, British
Director - Lynton Chopping. Address: 62 Park Street, Kings Cliffe, Peterborough, Cambridgeshire, PE8 6XN. DoB: July 1959, British
Director - Antonio Menezes Soares. Address: Av Sintra 671, Cascais 2750, Portugal, FOREIGN. DoB: April 1949, Portuguese
Director - Felix Von Funcke. Address: 14 The Orangery, Richmond, Surrey, TW10 7HJ. DoB: June 1958, German
Director - Peter Richard Hird. Address: 59 Piccadilly Lofts 70 Dale Street, Manchester, M1 2PE. DoB: March 1963, British
Director - Peter John Greeves. Address: 82 Queens Court, Queens Road, Richmond, Surrey, TW10 6LB. DoB: June 1948, British
Secretary - Peter Thomas Mcdonald. Address: 14 Baskerfield Grove, Woughton On The Green, Milton Keynes, Buckinghamshire, MK6 3EN. DoB: n\a, British
Secretary - Michael Maxwell Walter. Address: Ploggs Hall, Whetsted Road Five Oak Green, Tonbridge, Kent, TN12 6SE. DoB: March 1945, British
Director - Miguel Jose Pereira Athayde Marques. Address: R Santana A Lapa 116-2, Lisbon, 1200, Portugal. DoB: April 1955, Portuguese
Director - Francis Owen Marra. Address: 1 Murieston Park, Livingston, West Lothian, EH54 9DT. DoB: October 1954, British
Director - Brian Carr Milburn. Address: Dene Cottage Linton Lane, Linton, Wetherby, West Yorkshire, LS22 4HL. DoB: October 1937, British
Director - Conrad James Parker. Address: 25 Ashton Road, Emmbrook, Wokingham, Berkshire, RG11 1HL. DoB: April 1958, British
Director - Fransisco Manuel Castro Soares Dos Santos. Address: Rua Dr Alfredo Da Costa 7 - 50 Esq, Miraflores, Lisboa, 1495, Portugal. DoB: November 1958, Portuguese
Director - Michael Maxwell Walter. Address: Ploggs Hall, Whetsted Road Five Oak Green, Tonbridge, Kent, TN12 6SE. DoB: March 1945, British
Director - Gina Heather George. Address: 27 Holmes Road, Twickenham, TW1 4RF. DoB: October 1960, British
Director - Jose Maria Cabral Vozone. Address: Rua D A Rua Lucio Azevedo 5-5d, 1600 Lisbon, FOREIGN, Portugal. DoB: April 1951, Portuguese
Director - Richard Dinkeldein. Address: 61 Hervey Road, London, SE3 8BX. DoB: December 1944, British
Director - Jorge Manuel Da Mota Ponce De Leao. Address: Alameda Quinta De St Antonio, Lote 1 10 50 Dt, Lisboa, 1600, Portugal. DoB: February 1947, Portuguese
Secretary - David John Stevens. Address: 42 Burghley Road, Wimbledon, London, SW19 5HN. DoB: March 1950, British
Secretary - Helen Jane Tautz. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: June 1963, British
Secretary - John Michael Mills. Address: 33 Peplins Way, Brookmans Park, Hertfordshire, AL9 7UR. DoB: January 1964, British
Secretary - Jonathan Geoffrey Edis-bates. Address: The Croft, Chalfont Lane Chorleywood, Rickmansworth, Hertfordshire, WD3 5PP. DoB: August 1950, British
Director - Nathaniel Clifford Garrett. Address: 13 Phillimore Place, Kensington, London, W8 7BY. DoB: July 1909, British
Director - Donald Alexander Main. Address: Mahogany Hall, The Common, Chipperfield, Hertfordshire, WD4 9BX. DoB: January 1935, British
Director - Ashley Paul Meyer. Address: The Warren Downs View Lane, East Dean, Eastbourne, East Sussex, BN20 0DS. DoB: January 1948, British
Director - Anna Clara Sanna. Address: Apartment 21, Grosvenor House, London, W1A 3AA. DoB: November 1911, British
Secretary - Thomas Russell. Address: 91 Lauderdale Tower, London, EC2Y 8BY. DoB: n\a, British
Director - Kenneth Bartle. Address: Church Farm 11 Main Street, Saxelby, Melton Mowbray, Leicestershire, LE14 3PQ. DoB: October 1930, British
Director - The Hon Mrs Olga Marie Louise Anna Polizzi Di Sorrentino. Address: 3 Clarendon Close, London, W2 2NJ. DoB: February 1946, British
Director - Lord Charles Forte. Address: Lowndes House, Lowndes Place Belgrave Square, London, SW1X 8DB. DoB: November 1908, British
Director - The Hon Rocco Giovanni Forte. Address: 21 Cheyne Gardens, London, SW3 5QT. DoB: January 1945, British
Jobs in Lillywhites Limited, vacancies. Career and training on Lillywhites Limited, practic
Now Lillywhites Limited have no open offers. Look for open vacancies in other companies
-
Professional Teaching Fellow (Physics) (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Department of Physics
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Student Recruitment Manager (London, Canary Wharf)
Region: London, Canary Wharf
Company: University of Sunderland in London
Department: N\A
Salary: £35,000 to £42,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Research Assistant in Archaeology (6 hours per week) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Arts, Humanities and Social Sciences
Salary: £14.95 to £17.32 per hour plus annual leave allowance.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History,Archaeology
-
Administrative Assistant (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Operational Area Education Services and Support
Salary: £18,589 to £19,928
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Associate (Living Design) (Manchester)
Region: Manchester
Company: N\A
Department: N\A
Salary: £33,943 to £39,324 Grade 8
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Student Records Management Co-ordinator (80819 - 087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Education - Academic Registrar's Office
Salary: £25,728 to £28,936 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Assistant - Chemical Biology (Molecular and Cellular Biology) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Target Discovery Institute (TDI
Salary: £27,629 to £32,958 per annum. Grade 6.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Other Biological Sciences
-
B83891A - Senior Lecturer in Speech and Language Sciences (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Humanities and Social Sciences - Education, Communication & Language Science
Salary: £48,327 to £61,513 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Research Associate (York)
Region: York
Company: University of York
Department: Biology
Salary: £31,604 to £38,832 per year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology
-
Assistant Professor in International Security (London)
Region: London
Company: London School of Economics and Political Science
Department: Department of International Relations
Salary: £53,004 + per annum, inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
Lecturer in Chemical Engineering (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Chemical Engineering & Analytical Science
Salary: £39,324 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Chemical Engineering
-
UFP Tutor - Law (Cambridge)
Region: Cambridge
Company: Bell
Department: N\A
Salary: £30.89 to £40.47 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
Responds for Lillywhites Limited on Facebook, comments in social nerworks
Read more comments for Lillywhites Limited. Leave a comment for Lillywhites Limited. Profiles of Lillywhites Limited on Facebook and Google+, LinkedIn, MySpaceLocation Lillywhites Limited on Google maps
Other similar companies of The United Kingdom as Lillywhites Limited: Tshirt Store Ltd | Code Blue Enterprises Limited | Spare Auto Parts Limited | Equestria Limited | Anglo Deutsch Services Ltd
Lillywhites Limited with reg. no. 00290939 has been a part of the business world for 82 years. This Private Limited Company can be reached at Unit A, Brook Park East in Shirebrook and their postal code is NG20 8RY. This company principal business activity number is 47789 and their NACE code stands for Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). 2015/04/26 is the last time when company accounts were filed. Lillywhites Ltd is a perfect example that a well prospering company can last for over eighty two years and continually achieve high level of success.
Lillywhites Ltd is a medium-sized vehicle operator with the licence number OF0232288. The firm has one transport operating centre in the country. In their subsidiary in Corby on Earlstrees Industrial Estate, 10 machines and 5 trailers are available. The firm directors are Andrew Cronie, Funcke Felix Von, Jose Maria Vozone and 3 others listed below.
In order to meet the requirements of the clientele, this specific firm is being controlled by a unit of two directors who are Sean Matthew Nevitt and David Michael Forsey. Their successful cooperation has been of utmost use to the following firm since 2002/03/26. In order to increase its productivity, since the appointment on 2013/12/04 the following firm has been implementing the ideas of Cameron John Olsen, who has been working on making sure that the firm follows with both legislation and regulation.
Lillywhites Limited is a domestic stock company, located in Shirebrook, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Unit A Brook Park East NG20 8RY Shirebrook. Lillywhites Limited was registered on 1934-08-04. 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 - 179,000 GBP, sales per year - approximately 900,000,000 GBP. Lillywhites Limited is Private Limited Company.
The main activity of Lillywhites Limited is Wholesale and retail trade; repair of motor vehicles and, including 9 other directions. Secretary of Lillywhites Limited is Cameron John Olsen, which was registered at Brook Park East, Shirebrook, NG20 8RY, United Kingdom. Products made in Lillywhites Limited were not found. This corporation was registered on 1934-08-04 and was issued with the Register number 00290939 in Shirebrook, 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 Lillywhites Limited, open vacancies, location of Lillywhites 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