Lastminute.com Limited
Non-trading company
Activities of other holding companies n.e.c.
Contacts of Lastminute.com Limited: address, phone, fax, email, website, working hours
Address: 3rd Floor, 1 Church Road TW9 2QE Richmond
Phone: +44-1507 3895996 +44-1507 3895996
Fax: +44-1507 3895996 +44-1507 3895996
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Lastminute.com Limited"? - Send email to us!
Registration data Lastminute.com Limited
Get full report from global database of The UK for Lastminute.com Limited
Addition activities kind of Lastminute.com Limited
329903. Ornamental and architectural plaster work
20629902. Cane syrup, from purchased raw sugar
39440304. Blocks, toy
39959901. Burial vaults, fiberglass
65310000. Real estate agents and managers
86610114. Covenant and evangelical church
Owner, director, manager of Lastminute.com Limited
Secretary - Holly Manvell. Address: Church Road, Richmond, Surrey, TW9 2QE. DoB:
Director - Christopher Matthew Nester. Address: Church Road, Richmond, Surrey, TW9 2QE, England. DoB: January 1975, American
Director - Iain Dixon Lindsay. Address: Church Road, Richmond, Surrey, TW9 2QE, England. DoB: January 1964, British
Director - Emma Warwick. Address: 1 Church Road, Richmond, Surrey, TW9 2QE, England. DoB: May 1977, New Zealander
Secretary - Bhavna Lakhani. Address: Church Road, Richmond, Surrey, TW9 2QE, England. DoB:
Director - Laurent Curutchet. Address: Hatton Garden, London, EC1N 8JS, United Kingdom. DoB: May 1965, French
Director - Matthew Crummack. Address: 1 Church Road, Richmond, Surrey, TW9 2QE, England. DoB: August 1970, British
Director - Mark Howard Maddock. Address: Hatton Garden, London, EC1N 8JS, United Kingdom. DoB: February 1960, British
Director - Iain Dixon Lindsay. Address: Hatton Garden, London, EC1N 8JS, United Kingdom. DoB: January 1964, British
Director - Mr Patrick Hoffstetter. Address: 39 Victoria Street, London, SW1H 0EU. DoB: April 1967, French
Director - James Edward Donaldson. Address: Hatton Garden, London, EC1N 8JS, United Kingdom. DoB: June 1970, British
Director - Simon John Thompson. Address: Paynesfield Avenue, East Sheen, London, SW14 8DW. DoB: August 1966, British
Director - Martha Roberts Ross. Address: 15 Ambassador House, Carlton Hill, St John's Wood, London, NW8 0NJ. DoB: April 1964, United States
Director - Brian Murphy. Address: 39 Victoria Street, London, SW1H 0EU. DoB: February 1958, Irish
Director - John Constantine Bevan. Address: Rickling Hall, Rickling, Saffron Walden, Essex, CB11 3YJ. DoB: December 1965, British
Secretary - Iain Dixon Lindsay. Address: Hatton Garden, London, EC1N 8JS, United Kingdom. DoB: January 1964, British
Director - Mark Anthony Jones. Address: Redhill House, Hazeley Heath, Hampshire, RG27 8NA. DoB: August 1964, British
Director - Damon Price Tassone. Address: Flat 1, 178a, Portobello Road, London, W11 2EB. DoB: January 1972, American
Director - Jeffrey Glueck. Address: 312 Bleecker Street No 2, New York, 10013, Usa. DoB: November 1968, American
Director - Edmund John Kamm. Address: 39 Victoria Street, London, SW1H 0EU. DoB: May 1970, American
Director - Michelle Anne Peluso. Address: 505 Greenwich Street, Apt 2d, New York Ny 10013, United States. DoB: October 1971, Usa
Director - Alan John Barber. Address: Salisbury Square, London, EC4Y 8BB. DoB: November 1947, British
Director - Ian Mccaig. Address: 39 Victoria Street, London, SW1H 0EU. DoB: April 1966, British
Director - Sven Louis Boinet. Address: Rue Des Princes, Boulogne Billancourt, 92100, France. DoB: April 1953, French
Director - Sven Boinet. Address: Rue Des Princes, Boulogne Billancourt, 92100, France. DoB: April 1953, French
Director - Agnes Touraine Cordier. Address: 5 Rue Bude, Paris, 75004, FOREIGN, France. DoB: February 1955, French
Director - Clive Jacobs. Address: High Barn, Church Lane, Finchampstead, Wokingham, Berkshire, RG40 4LR. DoB: January 1961, British
Director - Vimal Khosla. Address: 106 Narbonne Avenue, London, SW4 9LG. DoB: June 1949, British
Secretary - Simon Andrew Watkins. Address: 26 Pleasant Drive, London, CM12 0JL. DoB: n\a, British
Director - David Howell. Address: Flat 10 The Isabella, Hatchford Park Ockham Lane, Cobham, Surrey, KT11 1LR. DoB: March 1949, British
Director - Pierre Alzon. Address: 22 Rue Johnson, Maisons Laffitte, 78600, France. DoB: November 1963, French
Director - Allan Leslie Leighton. Address: Silverbell Cottage, 43 High Street, Old Amersham, Buckinghamshire, HP7 0DP. DoB: April 1953, British
Director - Linda Levinson. Address: 710, 22nd Street, Santa Monica, California, 90402, Usa. DoB: January 1942, American
Director - Laurent Laffy. Address: 92 Portland Road, London, W11 4LN. DoB: April 1962, French
Director - Brian Joseph Collie. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: August 1954, British
Director - Pieter Bouw. Address: Keizersgracht 641a, Amsterdam 1017 Dt, The Netherlands, FOREIGN. DoB: June 1941, Dutch
Director - Robert Bryan Collier. Address: 18 Crocker End, Nettlebed, Oxfordshire, RG9 5BJ. DoB: December 1939, British
Director - Thomas Alfred Teichman. Address: 120 Pavillion Road, London, SW1X 0AX. DoB: November 1947, British
Director - Martha Lane Fox. Address: Flat 6, 46 Green Street, London, W1K 7FY. DoB: February 1973, British
Director - Brent Shawzin Hoberman. Address: 2 Douro Place, London, W8 5PH. DoB: November 1968, Portuguese
Jobs in Lastminute.com Limited, vacancies. Career and training on Lastminute.com Limited, practic
Now Lastminute.com Limited have no open offers. Look for open vacancies in other companies
-
Coordinator in Music (Saint Albans)
Region: Saint Albans
Company: Oaklands College
Department: N\A
Salary: £30,957 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music
-
Financial Accountant (Kensington, Home Based)
Region: Kensington, Home Based
Company: Royal College of Art
Department: Finance
Salary: £40,290 to £43,796 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Faculty Position, Open Rank (Tenure-Track or Tenured) - Health and Wellness Informatics (New Brunswick - United States)
Region: New Brunswick - United States
Company: Rutgers University
Department: Department of Library and Information Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences,Information Management and Librarianship,Information Science
-
Lecturer/Senior Lecturer Marketing or Marketing Communication (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Massey University
Department: School of Communication, Journalism and Marketing
Salary: NZ$80,000 to NZ$105,000
£45,016 to £59,083.50 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
Research Associate (London)
Region: London
Company: University of Westminster
Department: Department of Life Sciences, Faculty of Science and Technology
Salary: £33,847 per annum, inclusive of London Weighting Allowance
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Microbiology,Biochemistry,Other Biological Sciences
-
Senior Lecturer in Operations Management (Chatham)
Region: Chatham
Company: University of Kent
Department: Kent Business School
Salary: £49,149 to £56,950
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
Research Fellow (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,Chemical Engineering
-
Admissions and Financial Aid Adviser (Oxford)
Region: Oxford
Company: University of Oxford
Department: Saïd Business School
Salary: £24,565 to £29,301 per annum. Grade 5.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Associate in Hardware Acceleration for Machine Learning (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Computer Laboratory
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Lecturer in Accounting and Business (Birmingham, London)
Region: Birmingham, London
Company: QA Higher Education
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Business Studies,Other Business and Management Studies
-
Postdoctoral Research Associate in Genome Stability (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Biochemistry
Salary: £21,076 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Post-Doctoral Research Associate (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: The International Public Health Department
Salary: £32,958 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology
Responds for Lastminute.com Limited on Facebook, comments in social nerworks
Read more comments for Lastminute.com Limited. Leave a comment for Lastminute.com Limited. Profiles of Lastminute.com Limited on Facebook and Google+, LinkedIn, MySpaceLocation Lastminute.com Limited on Google maps
Other similar companies of The United Kingdom as Lastminute.com Limited: Millennium Solutions Strategies Limited | Finance Directors On Demand Limited | Social Heritage Funding Limited | Avb Apartments Limited | Nla Media Access Limited
Lastminute.com Limited has been prospering on the British market for seventeen years. Started with registration number 03852152 in 1st October 1999, the company is registered at 3rd Floor, 1, Richmond TW9 2QE. The registered name of the company was replaced in 2000 to Lastminute.com Limited. The firm former business name was Vibetron. The firm declared SIC number is 74990 meaning Non-trading company. Thu, 31st Dec 2015 is the last time the accounts were filed.
Because of this enterprise's constant development, it was imperative to hire further executives: Christopher Matthew Nester and Iain Dixon Lindsay who have been working as a team since 10th March 2015 to exercise independent judgement of the following firm. To find professional help with legal documentation, for the last almost one month this specific firm has been implementing the ideas of Holly Manvell, who's been looking into maintaining the company's records.
Lastminute.com Limited is a foreign stock company, located in Richmond, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 3rd Floor, 1 Church Road TW9 2QE Richmond. Lastminute.com Limited was registered on 1999-10-01. 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 - 830,000 GBP, sales per year - approximately 125,000 GBP. Lastminute.com Limited is Private Limited Company.
The main activity of Lastminute.com Limited is Professional, scientific and technical activities, including 6 other directions. Secretary of Lastminute.com Limited is Holly Manvell, which was registered at Church Road, Richmond, Surrey, TW9 2QE. Products made in Lastminute.com Limited were not found. This corporation was registered on 1999-10-01 and was issued with the Register number 03852152 in Richmond, 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 Lastminute.com Limited, open vacancies, location of Lastminute.com 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 May 1st, 2024