Lombard North Central Public Limited Company
Financial intermediation not elsewhere classified
Contacts of Lombard North Central Public Limited Company: address, phone, fax, email, website, working hours
Address: 280 Bishopsgate EC2M 4RB London
Phone: +44-1371 9249908 +44-1371 9249908
Fax: +44-1371 9249908 +44-1371 9249908
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Lombard North Central Public Limited Company"? - Send email to us!
Registration data Lombard North Central Public Limited Company
Get full report from global database of The UK for Lombard North Central Public Limited Company
Addition activities kind of Lombard North Central Public Limited Company
504701. Hospital equipment and furniture
596300. Direct selling establishments
10410102. Placer gold mining
31310100. Boot and shoe accessories
38250324. Standing wave ratio measuring equipment
42150000. Courier services, except by air
63519900. Surety insurance, nec
Owner, director, manager of Lombard North Central Public Limited Company
Director - Adam Holden. Address: Elmwood Avenue, Feltham, Middlesex, TW13 7QD, England. DoB: November 1973, British
Director - Ian Duncan Cowie. Address: Bishopsgate, London, EC2M 3UR. DoB: July 1960, British
Director - Trevor Douglas Crome. Address: Bishopsgate, London, EC2M 3UR. DoB: January 1960, British
Director - Ian John Isaac. Address: Bishopsgate, London, EC2M 3UR. DoB: September 1963, British
Director - Richard Andrew Hemsley. Address: Bishopsgate, London, EC2M 3UR, England. DoB: September 1964, British
Director - Andrew Paul Gadsby. Address: Bishopsgate, London, EC2M 3UR, England. DoB: July 1966, British
Secretary - Andrew James Nicholson. Address: Glasgow Road, Edinburgh, EH12 1HQ, Scotland. DoB:
Secretary - Barbara Charlotte Wallace. Address: Glasgow Road, Edinburgh, EH12 1HQ. DoB:
Director - Andrew Stuart Hart. Address: Daws Lea, High Wycombe, Buckinghamshire, HP11 1QG, England. DoB: May 1974, British
Director - Andrew David Barnard. Address: Bell Cottage, Bell Road, Warnham, West Sussex, RH12 3QL, England. DoB: July 1971, British
Director - Neeraj Kapur. Address: The Old Granary, Hillside Road, Frensham, Surrey, GU10 3AJ. DoB: December 1965, British
Director - Alexander David Baldock. Address: Westbourne Park Road, London, W11 1EP, United Kingdom. DoB: November 1970, British
Secretary - Neil Clark Macarthur. Address: Rbs Gogarburn, Edinburgh, EH12 1HQ, Scotland. DoB: July 1967, British
Director - Ian Duncan Cowie. Address: 30 Anvil Way, Chelmsford, Essex, CM1 6SZ. DoB: July 1960, British
Director - Richard Mark Priestman. Address: 31 Hove Park Villas, Hove, Sussex, BN3 6HH. DoB: September 1956, Scottish
Director - Paul Anthony Lynam. Address: 24 Warwick Road, Reading, Berkshire, RG2 7AX. DoB: April 1968, Irish
Director - Alan Peter Dickinson. Address: Brock's Ghyll Best Beech Hill, Wadhurst, East Sussex, TN5 6JR. DoB: June 1950, British
Director - Paul Marrow. Address: The Shutters 2 Nightjar Close, Ewshot, Farnham, Surrey, GU10 5TQ. DoB: December 1952, British
Director - Howard James Burnside. Address: Lincoln Street, London, SW3 2TP. DoB: September 1951, British
Director - James Thomas Macdonald. Address: 4 Kildimmery, Linlithgow, West Lothian, EH49 6BF. DoB: May 1959, British
Director - John Donald Black Workman. Address: Flat 1/F 8 Moray Place, Edinburgh, EH3 6DS. DoB: July 1952, British
Director - Graham Colin Clemett. Address: 15 Winchester Close, Esher, Surrey, KT10 8QH. DoB: December 1960, British
Director - Nigel Timothy John Clibbens. Address: 40a Pennington Road, Southborough, Tunbridge Wells, Kent, TN4 0SL. DoB: December 1959, British
Director - Nathan Mark Bostock. Address: Caring Farm, Oast, Caring Road, Leeds, Kent, ME17 1TH. DoB: October 1960, British
Director - David Ian Hall. Address: Logie Cottage, Logie, Stirling, Stirlingshire, FK9 4LB. DoB: March 1963, British
Director - Peter Richard Allen. Address: 38 Blunts Wood Road, Haywards Heath, West Sussex, RH16 1NB. DoB: August 1943, British
Director - Robert Duncan Brodie. Address: Flat 61 Saint Saviours Wharf, 8 Shad Thames, London, SE1 2YP. DoB: June 1965, British
Director - Eion Arthur Mcmorran Flint. Address: Manor Farm, Main Street Levisham, Pickering, North Yorkshire, YO18 7NL. DoB: September 1952, British
Director - Nicholas Charles Coleman. Address: Ashdown House East, Tanyard Lane, Danehill, East Sussex, RH17 7JW. DoB: January 1956, British
Director - Christopher George Knowles. Address: Whispering Well House, Chander Hill Lane, Holymoorside, Chesterfield, Derbyshire, S42 7HN. DoB: June 1957, British
Director - John Alastair Nigel Cameron. Address: 36 St Andrews Square, Edinburgh, Midlothian, EH2 2YB. DoB: June 1954, British
Director - Christopher Paul Sullivan. Address: Princess Way, Redhill, Surrey, RH1 1NP. DoB: May 1957, British
Director - Nigel Pearce. Address: Willow Trees Hazelwood Lane, Chipstead, Surrey, CR5 3PF. DoB: April 1951, British
Director - Peter Higgins. Address: 2 Grange Close, Bletchingley, Surrey, RH1 4LW. DoB: May 1953, British
Director - Paul Richard Biddle. Address: Westways Farm, Gracious Pond Road, Chobham, Surrey, GU24 8HH. DoB: July 1945, British
Secretary - Derek John Lewis. Address: 48 Chantry Avenue, Hartley, Longfield, Kent, DA3 8DD. DoB: December 1964, British
Director - Hugh Anthony Shaw. Address: 23 Brimstone Close, Chelsfield, Orpington, Kent, BR6 7ST. DoB: December 1942, British
Director - Martin Edward Powell. Address: Monroe Station Road, Hatfield Peverel, Chelmsford, CM3 2DS. DoB: May 1955, British
Secretary - Mark Heddle Ashworth. Address: 20 Old Park Ridings, Grange Park, London, N21 2EU. DoB: September 1959, British
Director - Howard Roger Brown. Address: Bocketts, Downs Road, Epsom, Surrey, KT18 5HA. DoB: February 1945, British
Director - Gareth Mervyn Owens. Address: Fair Oaks, Higher Drive, East Horsley, Surrey, KT24 6SH. DoB: April 1955, British
Director - Martin Hamish Vincent Gray. Address: 18 Woodville Gardens, Ealing, London, W5 2LQ. DoB: June 1946, British
Director - Wenche Marshall Foster. Address: Lamington House, Penmans Hill, Kings Langley, Hertfordshire, WD4 9DJ. DoB: November 1938, Norwegian
Director - Harry Mccrea Roome. Address: The Duchies, Mill Lane, Pirbright, Woking, Surrey, GU24 0BT. DoB: October 1954, British
Director - John William Melbourn. Address: 4 Berkeley Gardens, Claygate, Esher, Surrey, KT10 0TP. DoB: October 1937, British
Director - John Richard Mapplebeck. Address: 73 Manor Road South, Hinchley Wood, Esher, Surrey, KT10 0QB. DoB: September 1943, British
Director - Robin Stewart Legg. Address: Winton, Birch Close, Haywards Heath, West Sussex, RH17 7ST. DoB: January 1950, British
Director - Anthony Luigi Forni. Address: Holne Chase, Hamlet Hill Roydon Hamlet, Essex, CM19 5JU. DoB: June 1947, British
Director - Sir Geoffrey Henry Whalen. Address: Victoria Lodge 8 Park Crescent, Abingdon, Oxfordshire, OX14 1DF. DoB: January 1936, British
Director - Jeffrey Johnson. Address: Hill House, 28 Maldon Road Danbury, Chelmsford, Essex, CM3 4QH. DoB: December 1945, British
Director - Gerald Leahy. Address: 126 Purley Oaks Road, Sanderstead, South Croydon, Surrey, CR2 0NS. DoB: August 1934, British
Director - Michael Brian. Address: 30 Highlands Road, Leatherhead, Surrey, KT22 8NJ. DoB: October 1942, British
Director - Samuel Robert Jones. Address: Brassey Road, Oxted, Surrey, RH8 9NB. DoB: February 1942, British
Director - Paul Richard Mead. Address: 28 Maple Court, The Gables, Oxshott, Leatherhead, Surrey, KT22 0SD. DoB: June 1947, British
Director - Ronald James Young. Address: 27 Manor Road, Cheam, Surrey, SM2 7AG. DoB: October 1933, British
Director - Roger Flemington. Address: Larkrise Rectory Lane, Buckland, Betchworth, Surrey, RH3 7BH. DoB: May 1932, British
Director - Denis Marsden Child. Address: Hill House, Ascott, Shipston On Stour, Warwickshire, CV36 5PP. DoB: November 1926, British
Director - Brian Addison Carte. Address: Fairfield Lodge, Hardwick Close Knott Park, Oxshott, Surrey, KT22 0HZ. DoB: August 1943, British
Director - Sir Brian Smith Kellett. Address: The Old Malt House, Church Street Deddington, Banbury, Oxford, OX15 0TG. DoB: May 1922, British
Director - Michael Alan Maberly. Address: Endellion, Money Row Green Holyport, Maidenhead, Berkshire, SL6 2NA. DoB: September 1936, British
Director - Richard George Crotty. Address: 34 St Johns Road, Farnham, Surrey, GU9 8NU. DoB: June 1930, British
Secretary - Margaret Janet Evans. Address: 17 Coniston Way, Reigate, Surrey, RH2 0LN. DoB:
Director - John Michael Morgan. Address: Treetops Newlands Lane, Hitchin, Hertfordshire, SG4 9BB. DoB: January 1936, British
Director - John Douglas Purdy. Address: Kendals, Little Heath Lane, Potten End, Berkhamsted, Hertfordshire, HP4 2RY. DoB: June 1937, British
Director - John Graham Woodhouse. Address: The Lake House, Breach Lane, Claverdon, Warwickshire, CV35 8QB. DoB: June 1936, British
Director - Colin William Finnerty. Address: Sayers House Sayers Common, Hassocks, West Sussex, BN6 9HU. DoB: February 1937, British
Director - Bernard Philip Horn. Address: Westmead House 8 Westmead, Roehampton, London, SW15 5BQ. DoB: April 1946, British
Director - Robert Henry Stedall. Address: Knightons Knightons Lane, Dunsfold, Godalming, Surrey, GU8 4NU. DoB: August 1942, British
Director - Alistair John Beeston. Address: Three Oaks Vauxhall Lane, Southborough, Tunbridge Wells, Kent, TN4 0XD. DoB: October 1942, British
Director - John Derek Fitch. Address: Douglas Cottage, Coombe End, Kingston, Surrey, KT2 7DQ. DoB: September 1937, British
Jobs in Lombard North Central Public Limited Company, vacancies. Career and training on Lombard North Central Public Limited Company, practic
Now Lombard North Central Public Limited Company have no open offers. Look for open vacancies in other companies
-
Technical Demonstrator - Electronics (Basildon)
Region: Basildon
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £18,497 to £24,663 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Postdoctoral Research Officer - The Oxford Martin Programme on Technological and Economic Change (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Martin School
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Teaching Fellow in Software Engineering (London)
Region: London
Company: Imperial College London
Department: Department of Electrical and Electronic Engineering
Salary: £35,850 to £44,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Software Engineering
-
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
-
Practice Education Co-ordinator, Speech and Language Therapy - Multiannual (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €51,134 to €60,208
£47,355.20 to £55,758.63 converted salary* p.a.Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Languages, Literature and Culture,Linguistics
-
Postdoctoral Training Fellow (x2) - Cell Death & Inflammation - Mitosis and Cell Death (London)
Region: London
Company: Institute of Cancer Research
Department: Cell Death and Inflammation Team
Salary: £30,410 to £43,463 per annum, inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Biochemistry,Other Biological Sciences
-
Events Manager (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: SS- Careers Service
Salary: £28,098 to £31,604
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Planning and Performance Manager - D84904A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: N\A
Salary: please see advert for salary details
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Professor in Artificial Intelligence and Computer Games (Colchester)
Region: Colchester
Company: N\A
Department: N\A
Salary: On the Grade 11 professorial salary scale and commensurate with skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Creative Arts and Design,Design
-
Assistant Professor in Finance (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Nottingham University Business School
Salary: £34,956 to £46,924 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Business and Management Studies,Accountancy and Finance
-
Programme Director, Executive Education (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Institute for Sustainability Leadership
Salary: £52,793 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Director of the Institute of Childhood and Education (Leeds)
Region: Leeds
Company: Leeds Trinity University
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,Senior Management
Responds for Lombard North Central Public Limited Company on Facebook, comments in social nerworks
Read more comments for Lombard North Central Public Limited Company. Leave a comment for Lombard North Central Public Limited Company. Profiles of Lombard North Central Public Limited Company on Facebook and Google+, LinkedIn, MySpaceLocation Lombard North Central Public Limited Company on Google maps
Other similar companies of The United Kingdom as Lombard North Central Public Limited Company: The Loriners Investment Company Limited | Vector Commodity Associates Limited | State Street Nominees Limited | Stirling Ross Limited | Kawada Overseas Sa Ltd
The Lombard North Central Public Limited Company company has been in this business for seventy eight years, having launched in 1938. Started with Companies House Reg No. 00337004, Lombard North Central Public was set up as a Public Limited Company with office in 280 Bishopsgate, London EC2M 4RB. This enterprise is classified under the NACe and SiC code 64999 : Financial intermediation not elsewhere classified. Lombard North Central Public Ltd Company reported its account information for the period up to 2014/12/31. The company's most recent annual return was filed on 2016/03/21. Lombard North Central Public Limited Co is one of the rare examples that a company can remain on the market for over 78 years and enjoy a constant high level of success.
Lombard North Central Plc is a small-sized vehicle operator with the licence number UPF1117815. The firm has one transport operating centre in the country. .
In the firm, all of director's tasks have been fulfilled by Adam Holden, Ian Duncan Cowie, Trevor Douglas Crome and Trevor Douglas Crome. Amongst these four managers, Ian Duncan Cowie has been an employee of the firm the longest, having become a vital addition to directors' team since one year ago. At least one secretary in this firm is a limited company, specifically Rbs Secretarial Services Limited.
Lombard North Central Public Limited Company is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 280 Bishopsgate EC2M 4RB London. Lombard North Central Public Limited Company was registered on 1938-02-19. 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 - 214,000 GBP, sales per year - less 708,000,000 GBP. Lombard North Central Public Limited Company is Public Limited Company.
The main activity of Lombard North Central Public Limited Company is Financial and insurance activities, including 7 other directions. Director of Lombard North Central Public Limited Company is Adam Holden, which was registered at Elmwood Avenue, Feltham, Middlesex, TW13 7QD, England. Products made in Lombard North Central Public Limited Company were not found. This corporation was registered on 1938-02-19 and was issued with the Register number 00337004 in London, 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 Lombard North Central Public Limited Company, open vacancies, location of Lombard North Central Public Limited Company 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