Lilliman & Cox Limited

All companies of The UKOther service activitiesLilliman & Cox Limited

Washing and (dry-)cleaning of textile and fur products

Contacts of Lilliman & Cox Limited: address, phone, fax, email, website, working hours

Address: 8 Pont Street Belgravia SW1X 9EL London

Phone: +44-1501 7654968 +44-1501 7654968

Fax: +44-1501 7654968 +44-1501 7654968

Email: n\a

Website:

Schedule:

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

Lilliman & Cox Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lilliman & Cox Limited.

Registration data Lilliman & Cox Limited

Register date: 1970-12-23
Register number: 00997953
Capital: 687,000 GBP
Sales per year: Approximately 617,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Lilliman & Cox Limited

Addition activities kind of Lilliman & Cox Limited

4925. Gas production and/or distribution
22410103. Lace, auto wind
28160103. Lead pigments: white lead, lead oxides, lead sulfate
31110102. Harness leather
33120111. Tar, from chemical recovery coke ovens
34999910. Drill stands
36770101. Constant impedance transformers
38210125. Vacuum pumps, laboratory
79991118. Skating instruction, ice or roller

Owner, director, manager of Lilliman & Cox Limited

Director - Stephen John Brice. Address: 8 Pont Street, Belgravia, London, SW1X 9EL. DoB: November 1980, British

Secretary - Stephen Brice. Address: 8 Pont Street, Belgravia, London, SW1X 9EL. DoB:

Director - Paul Derek Ogle. Address: Kings Business Park,, Kings Drive, Prescot, Merseyside, L34 1PJ, United Kingdom. DoB: November 1967, British

Secretary - Benjamin Humpage. Address: 8 Pont Street, Belgravia, London, SW1X 9EL. DoB:

Director - Benjamin Mark Humpage. Address: 8 Pont Street, Belgravia, London, SW1X 9EL. DoB: July 1974, British

Director - Ruth Christine Wood. Address: Kings Business Park,, Kings Drive,, Prescot, Merseyside, L34 1PJ, United Kingdom. DoB: August 1958, British

Director - Shaun Mason. Address: 97 Harwoods Lane, Rossett, Wrexham, Clwyd, LL12 0EU. DoB: September 1963, British

Secretary - Ruth Christine Wood. Address: Kings Business Park,, Kings Drive, Prescot, Merseyside, L34 1PJ, United Kingdom. DoB: August 1958, British

Secretary - Simon Scott Clutson. Address: 26 Kenilworth Road, London, SE20 7QG. DoB: n\a, British

Secretary - Sangam Hussain. Address: 23 Penrith Road, Hainault, Essex, IG6 3DA. DoB:

Director - Martin Alexander Sloots. Address: 2 Lady Place Cottages, Honey Lane Burchetts Green, Maidenhead, Berkshire, SL6 6RF. DoB: April 1957, British

Director - John Barrie Johnstone. Address: 2l Long Close, Botley, Oxford, Oxfordshire, OX2 9SG. DoB: n\a, British

Director - Simon Richard Moate. Address: Carlton No 50, Burford Road, Witney, Oxfordshire, OX28 6DR. DoB: July 1962, British

Director - Ruth Christine Wood. Address: 54 Dunbar Crescent, Hillside, Southport, Merseyside, PR8 3AB. DoB: August 1958, British

Director - David Bryant. Address: 1 Brooklands Drive, Liverpool, Merseyside, L31 3HN. DoB: October 1946, British

Secretary - John Benedict Alan Williams. Address: 16 Oakwood Road, Golders Green, London, NW11 6QY. DoB: March 1968, British

Corporate-secretary - Minit Corporate Services Limited. Address: 5-6 Carlos Place, London, W1K 3AP. DoB:

Secretary - Martin Alexander Sloots. Address: 2 Lady Place Cottages, Honey Lane Burchetts Green, Maidenhead, Berkshire, SL6 6RF. DoB: April 1957, British

Corporate-director - Minit Plc. Address: 5-6 Carlos Place, London, W1K 3AP. DoB:

Director - Adrian Ford Jones. Address: 41 Llanvair Drive, Ascot, Berkshire, SL5 9LW. DoB: February 1954, British

Secretary - Avtar Singh Johal. Address: 12 New Bright Street, Reading, Berkshire, RG1 6QQ. DoB:

Secretary - Martin Healy. Address: The Garden Flat, 119 Green Croft Gardens, London, NW6 3PE. DoB: May 1964, Irish

Director - Martin Healy. Address: The Garden Flat, 119 Green Croft Gardens, London, NW6 3PE. DoB: May 1964, Irish

Director - Gavin William Chittick. Address: 19 Kitson Road, Barnes, London, SW13 9HJ. DoB: n\a, British

Director - Michael John Bishop. Address: Oak Cottage, Park Lane, Broxbourne, Hertfordshire, EN10 7PQ. DoB: November 1959, British

Secretary - Leonard Richard Wells. Address: 4 Daniels Drive, Aughton, Sheffield, South Yorkshire, S26 3RG. DoB: n\a, British

Director - Martin Healy. Address: 186 Wymering Mansions, Wymering Road, London, W9 2NQ. DoB: May 1964, Irish

Director - Ernie Gilburd. Address: 29 Prey Heath Close, Mayford, Woking, Surrey, GU22 0SP. DoB: July 1951, British

Director - John Hamilton Mccabe. Address: 7 Vicarage Gate, Onslow Village, Guildford, Surrey, GU2 5QJ. DoB: July 1959, British

Director - Christopher Robert Veitch. Address: 37 Hallam Grange Crescent, Fulwood, Sheffield, S10 4BB. DoB: March 1962, British

Director - Wassim Kenneth Begley. Address: Flat 3 Bridge House, Thames Street, Wallingford, Oxfordshire, OX10 0BH. DoB: May 1955, British

Director - John Leonard Avery. Address: Summerhill, Newton Blossomville, Bedford, Bedfordshire, MK43 8AS. DoB: October 1958, British

Director - Nicholas Joslin. Address: Never Never Barn Park Lane, Finchampstead, Berkshire, RG40 4QL. DoB: December 1961, British

Director - John Gordon William Dean. Address: Pithers Cottage, Lower Sandhurst Road, Finchampstead, Wokingham, Berkshire, RG40 3TH. DoB: November 1946, British

Director - John Ellis Jackson. Address: Ellerslie Coronation Road, Ascot, Berkshire, SL5 9LQ. DoB: January 1947, British

Director - Neil Fraser. Address: 12 Norden Meadows, Altwood Road, Maidenhead, Berkshire, SL6 4SB. DoB: August 1960, British

Director - Julia Nedza. Address: 1 Todhunter Terrace, 36a Prospect Road, New Barnet, Hertfordshire, EN5 5AH. DoB: September 1956, British

Director - Elizabeth Fagan. Address: Inglenook Cottage, Woodhurst Raymead Road, Maidenhead, Berkshire, SL6 8NY. DoB: August 1957, British

Director - Andrew David Allen Pearse. Address: White Cottage, Cold Ashby Road, Guilsborough, Northamptonshire, NN6 8QN. DoB: n\a, British

Secretary - Robert Careless. Address: 43 Newey Road, Hall Green, Birmingham, West Midlands, B28 0JQ. DoB: December 1953, British

Director - Richard John Meyers. Address: 84 Hemingford Road, Islington, London, N1 1DD. DoB: December 1946, British

Director - Alan Cox. Address: 28 New House Park, St Albans, Hertfordshire, AL1 1UQ. DoB: October 1946, British

Director - Bernard Hepher. Address: 13 Ryelands, Welwyn Garden City, Hertfordshire, AL7 4LH. DoB: August 1932, British

Director - Robin Baker. Address: The Old Priory, Priest Bank Road, Kildwick, Keighley, Yorkshire, BD20 9AE. DoB: December 1951, British

Jobs in Lilliman & Cox Limited, vacancies. Career and training on Lilliman & Cox Limited, practic

Now Lilliman & Cox Limited have no open offers. Look for open vacancies in other companies

  • Lecturer, Accounting (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$92,815 to AU$110,220
    £56,895.60 to £67,564.86 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • HR Learning and Development Manager (Swansea, Home Based)

    Region: Swansea, Home Based

    Company: Swansea University

    Department: Human Resources

    Salary: £33,518 to £38,833 per annum. Together with USS Pension benefits if required. (Pro rata for part time hours)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Research Fellow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Jeanne Marchig International Centre for Animal Welfare Education (JMICAWE)

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Research Associate in Machine Learning in Cardiology (London)

    Region: London

    Company: King's College London

    Department: Biomedical Engineering/Imagining Sciences and Biomedical Engineering

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • PhD Studentship: Simulation and Modelling of Casting (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: College of Engineering, Design and Physical Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology

  • Estates Service Desk Co-ordinator (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: N\A

    Salary: £18,412 to £20,624 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Property and Maintenance

  • Research Associate, Optimal Control of Trapped Ions (Experimental) (London)

    Region: London

    Company: Imperial College London

    Department: Quantum Optics and Laser Science Group

    Salary: £36,800 to £44,220 per annum*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Junior Animal Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £16,618 to £18,940

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Property and Maintenance

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Dynamics Group

    Salary: £29,301 to £36,001 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Other Engineering

  • Senior Lecturer/ Lecturer – General Education (Natural Science) (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Competitive, commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies,TEFL/TESOL,Research Methods

  • Reader in Finance (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Business & Economics

    Salary: £49,772 to £55,998 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

Responds for Lilliman & Cox Limited on Facebook, comments in social nerworks

Read more comments for Lilliman & Cox Limited. Leave a comment for Lilliman & Cox Limited. Profiles of Lilliman & Cox Limited on Facebook and Google+, LinkedIn, MySpace

Location Lilliman & Cox Limited on Google maps

Other similar companies of The United Kingdom as Lilliman & Cox Limited: Hair Tomorrow Limited | Taseki Limited | Uxbridge Fashion Nails Ltd | Time Specialist Support Limited | Starcotek Ltd

Lilliman & Cox Limited has been in the UK for at least fourty six years. Started with registration number 00997953 in Wed, 23rd Dec 1970, it is located at 8 Pont Street, London SW1X 9EL. The firm principal business activity number is 96010 meaning Washing and (dry-)cleaning of textile and fur products. December 31, 2015 is the last time when company accounts were filed. 46 years of competing in this field comes to full flow with Lilliman & Company Limited as they managed to keep their customers happy through all this time.

Due to the following company's magnitude, it became unavoidable to hire other members of the board of directors: Stephen John Brice and Paul Derek Ogle who have been aiding each other since August 2015 to fulfil their statutory duties for the following limited company. Additionally, the director's tasks are regularly bolstered by a secretary - Stephen Brice, from who found employment in this limited company in 2015.

Lilliman & Cox Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 8 Pont Street Belgravia SW1X 9EL London. Lilliman & Cox Limited was registered on 1970-12-23. 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 - 687,000 GBP, sales per year - approximately 617,000 GBP. Lilliman & Cox Limited is Private Limited Company.
The main activity of Lilliman & Cox Limited is Other service activities, including 9 other directions. Director of Lilliman & Cox Limited is Stephen John Brice, which was registered at 8 Pont Street, Belgravia, London, SW1X 9EL. Products made in Lilliman & Cox Limited were not found. This corporation was registered on 1970-12-23 and was issued with the Register number 00997953 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 Lilliman & Cox Limited, open vacancies, location of Lilliman & Cox 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 June 1st, 2024

Detailed data about Lilliman & Cox Limited from yellow pages of The United Kingdom. Find address Lilliman & Cox Limited, phone, email, website credits, responds, Lilliman & Cox Limited job and vacancies, contacts finance sectors Lilliman & Cox Limited