Leeds Law Society(the)

All companies of The UKOther service activitiesLeeds Law Society(the)

Activities of professional membership organizations

Contacts of Leeds Law Society(the): address, phone, fax, email, website, working hours

Address: 62 Wellington Street LS1 2EE Leeds

Phone: +44-1285 1909667 +44-1285 1909667

Fax: +44-1285 1909667 +44-1285 1909667

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Leeds Law Society(the)"? - Send email to us!

Leeds Law Society(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Leeds Law Society(the).

Registration data Leeds Law Society(the)

Register date: 1870-07-13
Register number: 00005017
Capital: 913,000 GBP
Sales per year: More 669,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
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 Leeds Law Society(the)

Addition activities kind of Leeds Law Society(the)

794100. Sports clubs, managers, and promoters
17310201. Computerized controls installation
20449909. Polished rice
22589901. Dyeing and finishing lace goods and warp knit fabric
34239921. Plumbers' hand tools
35470211. Structural mills (rolling mill equipment)
51691104. Metal salts
57129906. Unfinished furniture
82310303. Lending library
95129901. Conservation and stabilization agency, government

Owner, director, manager of Leeds Law Society(the)

Director - Matthew Dowell. Address: Wellington Street, Leeds, LS1 2EE, England. DoB: April 1967, British

Secretary - Rebecca Procter. Address: Wellington Street, Leeds, LS1 2EE, England. DoB:

Director - William Alexander Barton. Address: Wellington Street, Leeds, LS1 2EE, England. DoB: May 1964, British

Director - Mark James Turnbull. Address: Wellington Street, Leeds, LS1 2EE, England. DoB: October 1958, British

Director - Emma-Lisbeth Lisbeth Pearmaine. Address: Wellington Street, Leeds, LS1 2EE, England. DoB: April 1974, British

Director - Satpal Roth. Address: Wellington Street, Leeds, LS1 2EE, England. DoB: May 1979, British

Director - Catherine Marie Woodward. Address: Wellington Street, Leeds, LS1 2EE, England. DoB: July 1987, British

Director - Susan Alison Harris. Address: Wellington Street, Leeds, LS1 2EE, England. DoB: September 1966, British

Director - Philip John Jordan. Address: Wellington Street, Leeds, LS1 2EE, England. DoB: December 1953, British

Director - Perveen Kaur Sanghera. Address: Wellington Street, Leeds, LS1 2EE, England. DoB: February 1986, British

Director - Colin Manus Gilbert. Address: Wellington Street, Leeds, LS1 2EE, England. DoB: April 1958, British

Director - John David Cowgill. Address: South View, Cross Hills, Keighley, West Yorkshire, BD20 7LD, England. DoB: May 1984, British

Director - Philip Marshall Goldberg. Address: Shadwell Park Court, Leeds, West Yorkshire, LS17 8TS. DoB: March 1979, British

Director - David William Martin Barraclough. Address: Applegarth, Upper Langwith, Collingham, Leeds, West Yorkshire, LS22 5DQ. DoB: April 1949, British

Director - Heather Dyson. Address: Wellington Street, Leeds, LS1 2EE, England. DoB: March 1986, British

Director - Lee Daniel James Carroll. Address: 1 Albion Place,, Leeds, LS1 6JL. DoB: June 1987, British

Director - Suzanne Wharton. Address: Wellington Street, Leeds, LS1 2EE, England. DoB: January 1970, British

Director - Simon Winterburn. Address: Wellington Street, Leeds, LS1 2EE, England. DoB: December 1989, British

Director - Nicholas Paul Emmerson. Address: 1 Albion Place,, Leeds, LS1 6JL. DoB: February 1970, British

Secretary - Colin Manus Gilbert. Address: 1 Albion Place,, Leeds, LS1 6JL. DoB:

Director - Marcus Daniel Armstrong. Address: 1 Albion Place,, Leeds, LS1 6JL. DoB: October 1970, British

Director - Rebecca Procter. Address: 1 Albion Place,, Leeds, LS1 6JL. DoB: June 1986, British

Director - Matthew Alexander James Martin. Address: 1 Albion Place,, Leeds, LS1 6JL. DoB: June 1984, British

Director - Laura Louise Johnson. Address: Wellington Street, Leeds, LS1 2EE, England. DoB: February 1984, British

Director - Matthew Tighe. Address: 1 Albion Place,, Leeds, LS1 6JL. DoB: April 1983, British

Director - Steven Thomas. Address: Leadhall Way, Harrogate, North Yorkshire, HG2 9PG, England. DoB: November 1966, British

Director - Deborah Louise Green. Address: Bishopdyke Road, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6HR, United Kingdom. DoB: August 1962, British

Director - Jonathan Ainsworth Watmough. Address: Ainsty Road, Wetherby, West Yorkshire, LS22 7FY, England. DoB: April 1977, British

Director - Marcus Daniel Armstrong. Address: Sandmoor Lane, Leeds, West Yorkshire, LS17 7EA, England. DoB: October 1970, British

Director - Philip John Jordan. Address: Riplingham Road, Kirk Ella, Hull, East Yorkshire, HU10 7TR, England. DoB: December 1953, British

Director - Ranjit Kaur Sandhu. Address: Plover Mills, Lindley, Huddersfield, West Yorkshire, HD3 3ZF, England. DoB: November 1977, British

Director - Ian Spafford. Address: 4 West Hall, Yeadon, Leeds, West Yorkshire, LS19 7AJ. DoB: January 1949, English

Director - Stephanie Louise Burras. Address: Ashwood Terrace, Leeds, LS6 2EH. DoB: n\a, British

Director - Simon David Young. Address: Skipton Road, Killinghall, Harrogate, North Yorkshire, HG3 2AL. DoB: October 1967, British

Director - Heidi Marie Sandy. Address: Carr Hill Avenue, Calverley, Leeds, LS28 5QG. DoB: January 1979, British

Director - Malcolm Richard Jones. Address: Brentwood Scotland Lane, Horsforth, Leeds, West Yorkshire, LS18 5SE. DoB: April 1956, British

Director - Alan Michael Baker. Address: 33 Park View Crescent, Leeds, West Yorkshire, LS8 2ES. DoB: June 1950, British

Director - Kevin Poulter. Address: Arundel Street, Sheffield, S1 2NS. DoB: February 1979, British

Secretary - Jacqueline Samuels. Address: 9 Carr Manor Avenue, Leeds, West Yorkshire, LS17 5BJ. DoB: n\a, British

Director - Carl Gallagher. Address: 2 Henconner Avenue, Leeds, West Yorkshire, LS7 3NW. DoB: October 1964, British

Director - Julie Bradwell. Address: 3 Far Headingley Court, Moor Road, Leeds, LS6 4BJ. DoB: April 1963, British

Secretary - Marie Walsh. Address: 68 Haven Chase, Cookridge, Leeds, West Yorkshire, LS16 6SG. DoB:

Director - Stuart Joe Field. Address: 11 Shadwell Park Grove, Leeds, West Yorkshire, LS17 8TU. DoB: December 1960, British

Director - Jessica Penelope Spencer. Address: 178 Bishopthorpe Road, York, North Yorkshire, YO23 1LF. DoB: October 1974, British

Director - Robert Alan Heslett. Address: The Willows High Street, Clifford, Wetherby, West Yorkshire, LS23 6HJ. DoB: December 1943, British

Secretary - Richard Courtney Wood. Address: 7 New Adel Avenue, Adel, Leeds, West Yorkshire, LS16 6BE. DoB: April 1973, British

Director - Stuart Turnock. Address: 7 Ennerdale Close, Wetherby, LS22 6TZ. DoB: June 1950, British

Director - Anthony Cumming. Address: Prospect House, West Tanfield, Ripon, North Yorkshire, HG4 5JY. DoB: March 1942, British

Director - Stephanie Louise Burras. Address: 5 Ashwood Terrace, Leeds, West Yorkshire, LS6 2EH. DoB: n\a, British

Director - Richard Watkinson. Address: 12 Lombard Street, Rawdon, Leeds, West Yorkshire, LS19 6BW. DoB: November 1968, British

Director - Richard Courtney Wood. Address: 7 New Adel Avenue, Adel, Leeds, West Yorkshire, LS16 6BE. DoB: April 1973, British

Director - Justine Osmotherley. Address: 7 Stone Mill Approach, Leeds, West Yorkshire, LS6 4RF. DoB: April 1971, British

Director - Susan Lynn Hotchin. Address: Farm Cottage, Woodlands Drive, Rawdon Leeds, West Yorkshire, LS19 6JX. DoB: March 1961, British

Director - Paul Hinds. Address: 29 Parkwood Avenue, Roundhay, Leeds, West Yorkshire, LS8 1JW. DoB: December 1953, British

Director - Edward Brown. Address: Surrey Lodge Arthington Lane, Pool In Wharfedale, Otley, West Yorkshire, LS21 1JZ. DoB: February 1945, British

Director - Bernadette Mary Livesey. Address: 13 Parkfield Road, Nab Wood, Shipley, West Yorkshire, BD18 4EA. DoB: August 1958, British

Director - Sol James Sioney Haddleton. Address: 52 Crimple Meadows, Pannal, Harrogate, HG3 1EN. DoB: November 1967, British

Director - Rodney Edwin Lester. Address: 104 Alwoodley Lane, Leeds, West Yorkshire, LS17 7PP. DoB: August 1945, British

Director - Rosemary Edwards. Address: Carlton Mews, Guiseley, Leeds, West Yorkshire, LS20 9NF, England. DoB: June 1966, British

Director - Jeremy Ian Shulman. Address: 21 York Place, Leeds, West Yorkshire, LS1 2EX. DoB: n\a, British

Director - Gillian Anderson. Address: 37 Victoria Street, Stocksbridge, Sheffield, South Yorkshire, S30 5FY. DoB: July 1965, British

Director - Michael Raymond Sleath. Address: 21 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: December 1952, British

Director - Richard Stockdale. Address: 1a Colville Terrace, Thorpe, Wakefield, West Yorkshire, WF3 3DZ. DoB: November 1958, British

Secretary - Jonathan Michael Harry Oxley. Address: 16 Woodland Close, Goldsborough, Knaresborough, North Yorkshire, HG5 8NH. DoB: n\a, British

Director - Ian Peter Mccombie. Address: Bracken Park, Scarcroft, Leeds, West Region, LS14 3HZ, England. DoB: January 1961, British

Director - His Honour Judge John Ashley Taylor. Address: 782 King Lane, Alwoodley, Leeds, LS17 7AU. DoB: July 1946, British

Director - Umberto Viertri. Address: 10 Newlay Crescent, Horsforth, Leeds, Yorkshire, LS18 4LW. DoB: September 1966, British

Director - Antonia Mary Catherine Browne. Address: 10 Langtons Wharf, Leeds, LS2 7EF. DoB: n\a, British

Secretary - James Towler. Address: 38 Colber Lane, Bishop Thornton, Harrogate, North Yorkshire, HG3 3JR. DoB: April 1957, British

Director - Heather Anderson. Address: 65 Main Street, Thorner, Leeds, West Yorkshire, LS14 3BU. DoB: November 1954, British

Director - Steven Andrew Wood. Address: 5 Camp Square, Thorner, Leeds, LS14 3BX. DoB: August 1947, British

Director - Stephen Paul Evans. Address: 9 Westover Road, Bramley, Leeds, West Yorkshire, LS13 3PB. DoB: September 1964, British

Director - Helen Fay Kavanagh. Address: Glendale Cottage Hollins Lane, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HJ. DoB: October 1961, British

Director - Michael James. Address: Brookleigh, Burley Road, Menston, West Yorkshire, LS29 6NS. DoB: May 1953, British

Director - Ruth Bundey. Address: Flat 6 Newton Park Mansions, Laurel Mount, Leeds, West Yorkshire, LS7 3JY. DoB: June 1947, British

Director - Anne Topaz. Address: Crag Mount Fulwith Road, Harrogate, North Yorkshire, HG2 8HL. DoB: September 1955, British

Director - Robin Anthony Smith. Address: 15 Gateland Drive, Shadwell, Leeds, LS17 8HU. DoB: February 1943, British

Director - Anthony John Sugare. Address: 33 Sandmoor Drive, Alwoodley, Leeds, West Yorkshire, LS17 7DF. DoB: July 1943, British

Director - Alan Michael Baker. Address: 33 Park View Crescent, Leeds, West Yorkshire, LS8 2ES. DoB: June 1950, British

Director - William Tate. Address: Woodlands Birdcage Walk, Otley, West Yorkshire, LS21 3HB. DoB: March 1953, British

Director - David James Ake. Address: Woodlands 63 Main Street, Thorner, Leeds, West Yorkshire, LS14 3BU. DoB: August 1942, British

Director - Robert Keith Addlestone. Address: 4 Parkwood Gardens, Leeds, LS8 1JG. DoB: October 1956, British

Director - James Towler. Address: 38 Colber Lane, Bishop Thornton, Harrogate, North Yorkshire, HG3 3JR. DoB: April 1957, British

Director - Andrew Donald Charlton Turnbull. Address: Lower Clay Pits Lower Clay Pits Lane, Cottonstones Ripponden, Halifax, West Yorkshire, HX6 4NR. DoB: April 1957, British

Director - Peter Whitehead. Address: Fellfoot Langley Road, Bingley, West Yorkshire, BD16 4AB. DoB: September 1934, British

Director - Anthony M Conway. Address: 24 Belvedere Avenue, Alwoodley, Leeds, West Yorkshire, LS17 8BW. DoB: September 1935, British

Director - Robert Alan Heslett. Address: The Willows High Street, Clifford, Wetherby, West Yorkshire, LS23 6HJ. DoB: December 1943, British

Director - James Howard Bryan. Address: The Manor House, Main Street, Askham Bryan, York, North Yorkshire, YO26 9RG. DoB: April 1944, British

Director - Edward Anthony Blackmore. Address: Manor Farm House, Little Ouseburn, York, Yorkshire, YO26 9TD. DoB: April 1933, British

Director - Geoffrey Bedford. Address: Wigs Court Heather Vale Off Ling Lane, Scarcroft, Leeds, West Yorkshire, LS14 3JE. DoB: February 1928, British

Director - Roger Ibbotson. Address: Old Rectory Cottage, Bolton Percy, York, North Yorkshire, YO5 7AL. DoB: January 1943, British

Director - Andrew Windsor Latchmore. Address: Park House Farm, Park Lane, Spofforth, North Yorkshire, HG3 1BY. DoB: February 1950, British

Director - Michael George Currer Moorhouse. Address: The Sycamores Thorpe Arch Park, Thorpe Arch, Leeds, West Yorkshire. DoB: June 1946, British

Director - Alistair Murray Babbington. Address: 55 Shaftesbury Avenue, Leeds, West Yorkshire, LS8 1DR. DoB: February 1950, British

Director - Jeremy Ian Shulman. Address: 9 Shadwell Park Close, Leeds, West Yorkshire, LS17 8TN. DoB: n\a, British

Director - Michael Raymond Sleath. Address: 26 Lonsdale Meadows, Boston Spa, Wetherby, West Yorkshire, LS23 6DQ. DoB: December 1952, British

Director - Joseph Joshua Pearlman. Address: 10 Lakeland Crescent, Leeds, West Yorkshire, LS17 7PR. DoB: April 1933, British

Director - Victor David Zermansky. Address: 52 Alwoodley Lane, Leeds, LS17 7PT. DoB: December 1931, British

Director - James Alexander Bruce Buchan. Address: 8 St Helens Croft, Adel, Leeds, West Yorkshire, LS16 8JY. DoB: May 1947, British

Director - Ian John Goldman. Address: 12 Wigton Park Close, Leeds, West Yorkshire, LS17 8UH. DoB: January 1948, British

Secretary - Alistair Murray Babbington. Address: 150 Chapeltown Road, Leeds, West Yorkshire, LS7 4EE. DoB:

Director - Jonathan Michael Harry Oxley. Address: 16 Woodland Close, Goldsborough, Knaresborough, North Yorkshire, HG5 8NH. DoB: n\a, British

Jobs in Leeds Law Society(the), vacancies. Career and training on Leeds Law Society(the), practic

Now Leeds Law Society(the) have no open offers. Look for open vacancies in other companies

  • Contract Delivery Manager - Electrical Services (London)

    Region: London

    Company: London South Bank University

    Department: Estates and Academic Environment

    Salary: £45,979 includes London allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Marketing Co-ordinator (Reigate)

    Region: Reigate

    Company: Reigate College

    Department: N\A

    Salary: £5,766 to £6,095 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Senior Manager, Student Support (IAG) (Manchester)

    Region: Manchester

    Company: Open University

    Department: Academic Services

    Salary: £39,992 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Research Finance Administrator (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Finance Office

    Salary: £18,793 to £24,591

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Research Fellow in Crystal Structure Prediction (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Computational Systems Chemistry

    Salary: £29,799 to £33,518 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science

  • Head of Student Governance (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £37,966 to £41,267 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services

  • IB Examiner for Biology (Bilingual English-German) (Nationwide, Cardiff)

    Region: Nationwide, Cardiff

    Company: International Baccalaureate Organization

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Languages, Literature and Culture,Linguistics,Languages

  • Technical Project Manager (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Physics

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in Marketing (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Essex Business School

    Salary: £39,993 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Job Shop Adminstrator (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: Careers Service

    Salary: £25,319 to £28,123

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Tenure track Assistant Professor in Development Practice (Lausanne - Switzerland)

    Region: Lausanne - Switzerland

    Company: University of Lausanne

    Department: Institute of Geography and Sustainability

    Salary: Not specified

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences

  • Essential and virulence genes in Coxiella burnetii, Biosciences – MPhil/PhD (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Microbiology,Biochemistry

Responds for Leeds Law Society(the) on Facebook, comments in social nerworks

Read more comments for Leeds Law Society(the). Leave a comment for Leeds Law Society(the). Profiles of Leeds Law Society(the) on Facebook and Google+, LinkedIn, MySpace

Location Leeds Law Society(the) on Google maps

Other similar companies of The United Kingdom as Leeds Law Society(the): Vision Productions Ltd | Xnls Rigger Limited | Aberford Bridge Private Gardens Limited | Citrus F.s. Limited | Piece Of Cake (events) Ltd

Located in 62 Wellington Street, Leeds LS1 2EE Leeds Law Society(the) is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 00005017 Companies House Reg No.. The firm was started on Wed, 13th Jul 1870. The firm is registered with SIC code 94120 and their NACE code stands for Activities of professional membership organizations. The business latest filings cover the period up to 2014-12-31 and the most recent annual return information was released on 2016-06-01. For over 146 years, Leeds Law Society(the) has been one of the powerhouses of this field of business.

In order to meet the requirements of their customers, this particular business is being developed by a group of thirteen directors who are, amongst the rest, Matthew Dowell, William Alexander Barton and Mark James Turnbull. Their constant collaboration has been of prime importance to the following business since November 2015. To help the directors in their tasks, since the appointment on Mon, 1st Jun 2015 the following business has been utilizing the skills of Rebecca Procter, who has been looking into making sure that the firm follows with both legislation and regulation.

Leeds Law Society(the) is a domestic stock company, located in Leeds, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 62 Wellington Street LS1 2EE Leeds. Leeds Law Society(the) was registered on 1870-07-13. 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 - 913,000 GBP, sales per year - more 669,000,000 GBP. Leeds Law Society(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Leeds Law Society(the) is Other service activities, including 10 other directions. Director of Leeds Law Society(the) is Matthew Dowell, which was registered at Wellington Street, Leeds, LS1 2EE, England. Products made in Leeds Law Society(the) were not found. This corporation was registered on 1870-07-13 and was issued with the Register number 00005017 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 Leeds Law Society(the), open vacancies, location of Leeds Law Society(the) 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

Detailed data about Leeds Law Society(the) from yellow pages of The United Kingdom. Find address Leeds Law Society(the), phone, email, website credits, responds, Leeds Law Society(the) job and vacancies, contacts finance sectors Leeds Law Society(the)