Pentland Brands Lakeside Limited
Other business support service activities not elsewhere classified
Contacts of Pentland Brands Lakeside Limited: address, phone, fax, email, website, working hours
Address: 115 4th Floor 115 George Street EH2 4JN Edinburgh
Phone: +44-1488 7286376 +44-1488 7286376
Fax: +44-1488 7286376 +44-1488 7286376
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Pentland Brands Lakeside Limited"? - Send email to us!
Registration data Pentland Brands Lakeside Limited
Get full report from global database of The UK for Pentland Brands Lakeside Limited
Addition activities kind of Pentland Brands Lakeside Limited
371100. Motor vehicles and car bodies
20910104. Chowder, clam: packaged in cans, jars, etc.
22959905. Tubing, textile: varnished
30899916. Monofilaments, nontextile
35799901. Canceling machinery, post office
38230304. Level and bulk measuring instruments, industrial process
47890301. Cabs, horse drawn: for hire
50830305. Grain elevators equipment and supplies
54999900. Miscellaneous food stores, nec
73349904. Multilithing
Owner, director, manager of Pentland Brands Lakeside Limited
Secretary - Timothy Cullen. Address: Manchester Square, London, England And Wales, W1U 3PH, United Kingdom. DoB:
Director - Samantha Elizabeth Gilburd. Address: Manchester Square, London, W1U 3PH, United Kingdom. DoB: January 1969, British
Director - Andrew Michael Long. Address: Manchester Square, London, England And Wales, W1U 3PH, United Kingdom. DoB: April 1971, British
Director - Andrew Keith Rubin. Address: Manchester Square, London, England And Wales, W1U 3PH, United Kingdom. DoB: January 1965, British
Secretary - Patrick James Campbell. Address: 4th Floor, 115 George Street, Edinburgh, EH2 4JN, Scotland. DoB: n\a, British
Director - Jonathan Stuart Sinclair. Address: The Pentland Centre Lakeside East, Lakeside Squires Lane, Finchley Central, London, N3 2QL. DoB: January 1962, British
Director - Russell Taylor. Address: 27 Penland Road, Haywards Heath, West Sussex, RH16 1PP. DoB: November 1956, British
Director - Ean Bryan Brown. Address: 24 Great King Street, Edinburgh, EH3 6QN. DoB: May 1964, British
Director - Anne Mok-kirkman. Address: 5/F Blk F Pearl Gardens 7, Conduit Road, Hong Kong, Hk, Hk. DoB: September 1952, British
Director - Andrew Marvin Leslie. Address: 1 Broadlands, Hillside Road, Radlett, Hertfordshire, WD7 7BX. DoB: October 1946, Uk
Director - Christopher Matchan. Address: Armitage House 11 Armitage Court, Sunninghill, Berkshire, SL5 9TA. DoB: September 1960, British
Director - David Charles Pearson. Address: 9 The Warren, Harpenden, Hertfordshire, AL5 2NH. DoB: June 1950, Uk
Director - John Anthony Quelch. Address: 57 Baker Bridge Road, Lincoln, Massachusetts 01773, Usa. DoB: August 1951, Usa
Director - Nicholas Peter Hamilton Webster. Address: Yew Tree Cottage, 40 Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PQ. DoB: March 1944, British
Director - Clinton Vita Silver. Address: Rodgarden Shaw, Ipsden, Oxfordshire, OX10 6QT. DoB: September 1929, British
Director - John Stuart Northcliffe Charlton. Address: Englefield Lodge Middle Hill, Englefield Green, Egham, Surrey, TW20 0JR. DoB: May 1946, British
Director - Robert Priestley Shepherd. Address: Woodcliffe Horncliffe, Rossendale, Lancashire, BB4 6JS. DoB: December 1931, British
Director - John Charles Mayo. Address: 1 Ellerdale Close, Hampstead, London, NW3 6BE. DoB: April 1956, British
Director - Peter Mcguigan. Address: Green Walk, Bowdon, Altrincham, Cheshire, WA14 2SN, United Kingdom. DoB: August 1949, British
Secretary - Richard Anthony Stevens. Address: 5 Desborough Drive, Tewin Wood, Welwyn, Hertfordshire, AL6 0HQ. DoB: n\a, British
Director - Anthony John De Keyser. Address: 2 Constable Close, London, NW11 6TY. DoB: September 1934, British
Director - David Alan Bernstein. Address: 48 Fitzalan Road, Finchley, London, N3 3PE. DoB: May 1943, British
Director - Frank Arthur Farrant. Address: Glenmore Uxbridge Road, Hatch End, Pinner, Middlesex, HA5 4RB. DoB: n\a, British
Director - Robert Stephen Rubin Obe. Address: Windmill Hill, Hampstead, London, NW3 6RX. DoB: December 1937, British
Director - Robert Priestley Shepherd. Address: Woodcliffe Horncliffe, Rossendale, Lancashire, BB4 6JS. DoB: December 1931, British
Director - Richard Anthony Stevens. Address: 5 Desborough Drive, Tewin Wood, Welwyn, Hertfordshire, AL6 0HQ. DoB: n\a, British
Director - Robert Anthony Douglas Froy. Address: Little Chart 46 Oakhill Road, Sevenoaks, Kent, TN13 1NS. DoB: August 1936, British
Director - Nigel Edmond Kippax Openshaw. Address: Tulls Cottage, Preston Candover, Hampshire, RG25 2EM. DoB: July 1944, British
Director - John Guthrie. Address: ., Little Hilla Green Farm, Troutsdale, Scarborough, North Yorkshire, YO13 0BS. DoB: October 1936, British
Secretary - Michael Clement Gopsill. Address: Wood Cottage, Norton Road Iverley, Stourbridge, West Midlands. DoB: April 1947, British
Director - Trevor Faris. Address: Orchard Cottage Effingham Common, Effingham, Leatherhead, Surrey, KT24 5JE. DoB: March 1942, British
Director - Charles Maxwell Webb. Address: 31 Ponsonby Terrace, London, SW1P 4PZ. DoB: February 1925, British
Jobs in Pentland Brands Lakeside Limited, vacancies. Career and training on Pentland Brands Lakeside Limited, practic
Now Pentland Brands Lakeside Limited have no open offers. Look for open vacancies in other companies
-
Lecturer - 3D Fine Art (London)
Region: London
Company: University Of The Arts London
Department: N\A
Salary: £37,265 to £44,708 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Design
-
Research Fellow (Part Time) (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: Centre for Public Health School of Medicine, Dentistry and Biomedical Sciences
Salary: £32,548 per annum pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Genetics
-
Research Outcomes and Communications Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Oncology
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Senior Communications Officer (Cardiff, Home Based)
Region: Cardiff, Home Based
Company: Cardiff University
Department: College of Arts, Humanities and Social Sciences
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Associate Lecturer A in Psychodynamics of Human Development (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: Teaching
Salary: £23.02 to £57.55 per hour (The College’s London Pay Scale includes a consolida)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Education Studies (inc. TEFL),Teacher Training,Education Studies
-
Principal & Chief Executive (Dalkeith, Midlothian)
Region: Dalkeith, Midlothian
Company: Newbattle Abbey College
Department: N\A
Salary: £65,000 to £70,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Lecturer in Electrical Installation (Saint Helens)
Region: Saint Helens
Company: St Helens College
Department: N\A
Salary: £22,854 to £30,690 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Research Associate in High Performance Ductile Composite Technologies- HiPerDuCT (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Aerospace Engineering
Salary: £32,004 to £36,001
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
-
Research Support Officer (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: Finance
Salary: £36,548 to £41,722
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Research Development Advisor (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: Research and Enterprise Services
Salary: £31,604 to £38,883
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Learning Technologist (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine & Health
Salary: £26,052 to £31,076 p.a. pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Lecturer in Computer Science (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Computer Science
Salary: £34,956 to £38,183
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
Responds for Pentland Brands Lakeside Limited on Facebook, comments in social nerworks
Read more comments for Pentland Brands Lakeside Limited. Leave a comment for Pentland Brands Lakeside Limited. Profiles of Pentland Brands Lakeside Limited on Facebook and Google+, LinkedIn, MySpaceLocation Pentland Brands Lakeside Limited on Google maps
Other similar companies of The United Kingdom as Pentland Brands Lakeside Limited: Bold Investments Limited | Weldex (international) Offshore Limited | Albany Risk Limited | Esin Consultancy Limited | M Stewart Solutions Limited
Based in 115 4th Floor, Edinburgh EH2 4JN Pentland Brands Lakeside Limited is classified as a Private Limited Company registered under the SC003935 registration number. It has been founded 118 years ago. This company switched its registered name two times. Before 2016 this firm has delivered the services it specializes in under the name of Pentland Brands PLC but currently this firm operates under the name Pentland Brands Lakeside Limited. This firm SIC and NACE codes are 82990 meaning Other business support service activities not elsewhere classified. The latest filings were filed up to Thu, 31st Dec 2015 and the latest annual return was submitted on Thu, 1st Oct 2015. For over one hundred and eighteen years, Pentland Brands Lakeside Ltd has been one of the powerhouses of this field of business.
With seven recruitment offers since Wed, 5th Nov 2014, the enterprise has been one of the most active employers on the job market. Recently, it was recruiting new workers in London and Finchley. They look for employees for such positions as for example: Credit Controller, International Marketing Specialist and Sap Business Analyst (Sd). More specific information on recruitment process and the job vacancy can be found in particular job offers.
There is a team of three directors working for the following business at the moment, specifically Samantha Elizabeth Gilburd, Andrew Michael Long and Andrew Keith Rubin who have been carrying out the directors obligations since 2012. To help the directors in their tasks, since April 2015 this business has been making use of Timothy Cullen, who's been focusing on ensuring that the Board's meetings are effectively organised.
Pentland Brands Lakeside Limited is a foreign company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in 115 4th Floor 115 George Street EH2 4JN Edinburgh. Pentland Brands Lakeside Limited was registered on 1898-06-30. 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 - 201,000 GBP, sales per year - more 456,000 GBP. Pentland Brands Lakeside Limited is Private Limited Company.
The main activity of Pentland Brands Lakeside Limited is Administrative and support service activities, including 10 other directions. Secretary of Pentland Brands Lakeside Limited is Timothy Cullen, which was registered at Manchester Square, London, England And Wales, W1U 3PH, United Kingdom. Products made in Pentland Brands Lakeside Limited were not found. This corporation was registered on 1898-06-30 and was issued with the Register number SC003935 in Edinburgh, 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 Pentland Brands Lakeside Limited, open vacancies, location of Pentland Brands Lakeside 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