Renew Leeds Limited

Other information service activities n.e.c.

Other social work activities without accommodation n.e.c.

Contacts of Renew Leeds Limited: address, phone, fax, email, website, working hours

Address: Osmondthorpe Community,education & Learning Centre Osmondthorpe Lane LS9 9EG Leeds

Phone: 0113 383 3920 0113 383 3920

Fax: 0113 383 3920 0113 383 3920

Email: [email protected]

Website:

Schedule:

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

Renew Leeds Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Renew Leeds Limited.

Registration data Renew Leeds Limited

Register date: 2002-03-15
Register number: 04395986
Capital: 285,000 GBP
Sales per year: Approximately 675,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Renew Leeds Limited

Addition activities kind of Renew Leeds Limited

515902. Farm animals
516909. Food additives and preservatives
753800. General automotive repair shops
07839902. Removal services, bush and tree
28690315. Stearic acid salts
34430503. Nuclear core structurals, metal plate
39539905. Printing dies, rubber or plastic, for marking machines
72990503. Wedding chapel, privately operated

Owner, director, manager of Renew Leeds Limited

Secretary - Christopher Huw Jones. Address: Osmondthorpe Lane, Leeds, West Yorkshire, LS9 9EG, England. DoB:

Director - Asghar Khan. Address: Osmondthorpe Lane, Leeds, West Yorkshire, LS9 9EG, England. DoB: August 1969, British

Director - Kellie Jayne Mcloughlin. Address: Osmondthorpe Lane, Leeds, West Yorkshire, LS9 9EG, England. DoB: November 1975, British

Director - William Lindsay Ross. Address: Osmondthorpe Lane, Leeds, West Yorkshire, LS9 9EG, England. DoB: November 1949, British

Director - Christopher Mark Billington. Address: Osmondthorpe Lane, Leeds, West Yorkshire, LS9 9EG, England. DoB: June 1967, British

Director - Christopher Huw Jones. Address: Regent Street, Leeds, West Yorkshire, LS2 7QN, United Kingdom. DoB: April 1971, British

Director - Margaret Elizabeth Heath. Address: Osmondthorpe Lane, Leeds, West Yorkshire, LS9 9EG, England. DoB: December 1969, British

Director - Andrew Taylor. Address: Kings Mount, Leeds, West Yorkshire, LS17 5NS, United Kingdom. DoB: May 1952, British

Director - Hilary Jane Waite. Address: Regent Street, Leeds, West Yorkshire, LS2 7QN. DoB: December 1953, British

Director - Councillor William Robert Urry. Address: Regent Street, Leeds, West Yorkshire, LS2 7QN, Uk. DoB: April 1952, British

Secretary - Matthew Alan Walker. Address: Regent Street, Leeds, West Yorkshire, LS2 7QN, Uk. DoB:

Secretary - Ali Akbor. Address: Regent Street, Leeds, West Yorkshire, LS2 7QN, Uk. DoB:

Director - Helen Kelly-ali. Address: Regent Street, Leeds, West Yorkshire, LS2 7QN, Uk. DoB: June 1978, British

Director - Tonia Sharon Bowden. Address: Regent Street, Leeds, West Yorkshire, LS2 7QN, United Kingdom. DoB: December 1957, British

Director - Robert Harold Kenyon. Address: Regent Street, Leeds, West Yorkshire, LS2 7QN, United Kingdom. DoB: February 1968, British

Secretary - Joanne Alison Beaumont. Address: Regent Street, Leeds, West Yorkshire, LS2 7QN, Uk. DoB:

Director - Andrew John Gamble. Address: 4 Hunger Hills Avenue, Leeds, West Yorkshire, LS18 5JT. DoB: February 1966, British

Director - Matthew Richard Dean Lobley. Address: Parkwood Court, Roundhay, Leeds, West Yorkshire, LS8 1JV. DoB: September 1975, British

Director - Mark Coupland. Address: Harvest House, Main Street Upton, Retford, Nottinghamshire, DN22 0RA. DoB: July 1970, British

Director - Claire Louise Warren. Address: 32 Kerver Lane, Dunnington, York, North Yorkshire, YO19 5SH. DoB: November 1967, British

Director - Merran Mcrae. Address: 19 Brookfield Road, Headingley, Leeds, West Yorkshire, LS6 4EJ. DoB: January 1962, British

Director - Ansar Ali. Address: 69 Holly Park Drive, Bradford, West Yorkshire, BD7 4BY. DoB: March 1962, British

Director - Ali Akbor. Address: 2 Hampton Street, Oldham, Lancashire, OL8 1RF. DoB: April 1960, British

Director - David Wilfred Twitchen. Address: 3 Lyndon Way, Bramham, Wetherby, West Yorkshire, LS23 6SP. DoB: December 1955, British

Director - Darren Ian Cooper. Address: 17 Dale Park Close, Cookridge, Leeds, West Yorkshire, LS16 7PR. DoB: September 1968, British

Director - Christopher Lord. Address: 62 Curzon Terrace, South Bank, York, North Yorkshire, YO23 1HA. DoB: August 1967, British

Director - John Leslie Carter. Address: 25 Oaklands Avenue, Adel, Leeds, West Yorkshire, LS16 8NR. DoB: September 1941, British

Director - Stephen John Pearson. Address: High Ash Avenue, Leeds, West Yorkshire, LS17 6RX. DoB: December 1957, British

Director - Matthew Alan Walker. Address: 15 Saint Helier Grove, Baildon, Shipley, West Yorkshire, BD17 6SX. DoB: April 1967, British

Secretary - Jennifer Mary Brierley. Address: 22 New Walk Terrace, Fulford Road, York, North Yorkshire, YO10 4BG. DoB: July 1950, British

Director - David Tolson. Address: Farmer's Cottage, Top O'Th' Lane, Brindle, Chorley, Lancashire, PR6 8PA. DoB: September 1956, British

Director - Richard Alwyn Lewis. Address: 121 Roker Lane, Pudsey, West Yorkshire, LS28 9NB. DoB: October 1953, British

Director - Peter James Atkinson. Address: 1 Granary Court, Heslington, York, North Yorkshire, YO10 5JU. DoB: July 1961, British

Director - Jennifer Mary Brierley. Address: 22 New Walk Terrace, Fulford Road, York, North Yorkshire, YO10 4BG. DoB: July 1950, British

Director - Stephen Roy Close. Address: 14 Barnswick Close, Pontefract, West Yorkshire, WF8 3QU. DoB: February 1958, British

Director - Paul Tennant. Address: 176 Saltergate Drive, Harrogate, North Yorkshire, HG3 2XZ. DoB: April 1961, British

Director - Alec Hudson. Address: 7 Haighside Way, Rothwell, Leeds, West Yorkshire, LS26 0UG. DoB: April 1948, British

Director - Nazir Ahmed Parkar. Address: 22 Gledhow Park Avenue, Leeds, West Yorkshire, LS7 4JR. DoB: September 1965, British

Director - Stephen John Wood. Address: 13 The Mansion, Lady Lane, Bingley, West Yorkshire, BD16 4UF. DoB: May 1958, British

Director - Helen Elizabeth Lupton. Address: Bailey Close Bland Hill, Norwood, Harrogate, North Yorkshire, HG3 1TE. DoB: June 1959, British

Director - Stephen John Williamson. Address: Brooklyn House Main Street, Alne, York, North Yorkshire, YO6 2HR, Uk. DoB: February 1951, British

Jobs in Renew Leeds Limited, vacancies. Career and training on Renew Leeds Limited, practic

Now Renew Leeds Limited have no open offers. Look for open vacancies in other companies

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: Cardiology/Cardiovascular

    Salary: £33,518 to £34,520

    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,Molecular Biology and Biophysics

  • Legal and Contracts - Administrator (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: £25,100 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Planning Support Officer (Management Information Development) (High Holborn)

    Region: High Holborn

    Company: University Of The Arts London

    Department: Planning Unit

    Salary: £33,090 to £40,638

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Library Services and Information Management

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts

  • Senior Access Officer (Access UCL) (London)

    Region: London

    Company: University College London

    Department: Student and Registry Services, Access and Admissions

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources,Student Services

  • Senior Project Manager, Apprenticeships (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Faculty of Wellbeing, Education and Language Studies

    Salary: £39,992 to £47,722 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lecturer (Above Merit Bar) In Business Information Systems (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Accounting, Finance and Information Systems

    Salary: €60,276 to €79,200
    £54,760.75 to £71,953.20 converted salary* Scale A - B

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Admissions Advisers (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: A highly-competitive salary and benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Research Associate - Crossbow Project (3 years) (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • UTRCI Research Scientist, Communication Systems (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Molecular Pathology Technician (Hereford)

    Region: Hereford

    Company: Propath UK

    Department: N\A

    Salary: £17,000 to £18,000 per annum, dependent on experience, plus pension, plus bonus.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • University Lecturer (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Land Economy

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

Responds for Renew Leeds Limited on Facebook, comments in social nerworks

Read more comments for Renew Leeds Limited. Leave a comment for Renew Leeds Limited. Profiles of Renew Leeds Limited on Facebook and Google+, LinkedIn, MySpace

Location Renew Leeds Limited on Google maps

Other similar companies of The United Kingdom as Renew Leeds Limited: A4m Films Limited | Shape Of Sound Limited | Salthouse Analytics And Consulting Ltd | Regenersis (glasgow) Limited | Legal Software Solutions Limited

The official moment the firm was started is 2002-03-15. Registered under 04395986, the company is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the headquarters of the firm during office hours under the following address: Osmondthorpe Community,education & Learning Centre Osmondthorpe Lane, LS9 9EG Leeds. The name switch from Leeds Partnership Charitable Homes to Renew Leeds Limited took place in 2003-12-08. This business is classified under the NACe and SiC code 63990 and has the NACE code: Other information service activities n.e.c.. The latest financial reports were submitted for the period up to 2015-03-31 and the latest annual return was filed on 2016-01-31. It's been 14 years for Renew Leeds Ltd on the local market, it is still strong and is very inspiring for it's competition.

The company started working as a charity on 16th April 2002. It is registered under charity number 1091635. The range of the firm's activity is metropolitan district of leeds and throughout yorkshire and humberside.. They operate in Leeds City. The charity's trustees committee consists of ten representatives: William Lindsay Ross, Kellie Jayne Mcloughlin, Ali Akbor, Andrew Taylor and Hilary Jane Waite, and others. Regarding the charity's financial summary, their best year was 2012 when they earned 3,944,030 pounds and their expenditures were 3,523,717 pounds. Renew Leeds Ltd concentrates its efforts on charitable purposes, education and training and problems related to housing and accommodation. It strives to aid children or young people, young people or children, other definied groups. It provides aid to the above recipients by diverse charitable activities, acting as a resource body or an umbrella and acting as a resource body or an umbrella company. In order to know something more about the firm's activity, call them on this number 0113 383 3920 or go to their website. In order to know something more about the firm's activity, mail them on this e-mail [email protected] or go to their website.

Asghar Khan, Kellie Jayne Mcloughlin, William Lindsay Ross and 4 other members of the Management Board who might be found within the Company Staff section of this page are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly for one year. In order to find professional help with legal documentation, since 2015 this company has been providing employment to Christopher Huw Jones, who has been working on ensuring efficient administration of the company.

Renew Leeds Limited is a domestic company, located in Leeds, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in Osmondthorpe Community,education & Learning Centre Osmondthorpe Lane LS9 9EG Leeds. Renew Leeds Limited was registered on 2002-03-15. 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 - 285,000 GBP, sales per year - approximately 675,000,000 GBP. Renew Leeds Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Renew Leeds Limited is Information and communication, including 8 other directions. Secretary of Renew Leeds Limited is Christopher Huw Jones, which was registered at Osmondthorpe Lane, Leeds, West Yorkshire, LS9 9EG, England. Products made in Renew Leeds Limited were not found. This corporation was registered on 2002-03-15 and was issued with the Register number 04395986 in Leeds, 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 Renew Leeds Limited, open vacancies, location of Renew Leeds 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

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