Leith's Limited

All UK companiesAccommodation and food service activitiesLeith's Limited

Event catering activities

Leith's Limited contacts: address, phone, fax, email, website, shedule

Address: Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham

Phone: +44-1307 4396148

Fax: +44-1307 4396148

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Leith's Limited"? - send email to us!

Leith's Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Leith's Limited.

Registration data Leith's Limited

Register date: 1971-02-04

Register number: 01001755

Type of company: Private Limited Company

Get full report form global database UK for Leith's Limited

Owner, director, manager of Leith's Limited

Colin Geoffrey Bailey Director. Address: 24 Parklands, Birmingham Great Park, Rubery, West Midlands, B45 9PZ, United Kingdom. DoB: September 1961, British

James Withers Director. Address: 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom. DoB: May 1970, British

Paul Alan Adey Director. Address: Danes Green, Claines, Worcester, WR3 7RU, United Kingdom. DoB: April 1972, British

Timothy Charles Mason Director. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: March 1958, British

Matthew Longstreth Thompson Director. Address: 14 Finley Street, Fulham, London, SW16 6HD. DoB: March 1964, British

Matthew Longstreth Thompson Director. Address: 14 Finley Street, Fulham, London, SW16 6HD. DoB: March 1964, British

Andrew Crean Director. Address: The Oaks, Nine Mile Ride, Wokingham, Berkshire, RG40 3DY. DoB: February 1965, British

Nigel John Dunlop Director. Address: 20 Imperial Crescent, Lakeside Grange, Weybridge, Surrey, KT13 9ZE. DoB: February 1952, South American

Peter Righini Director. Address: 7 Balmoral Close, Fernhill Heath, Worcester, Worcestershire, WR3 7XQ. DoB: November 1948, British

Susan Barbara Aberman Director. Address: 19 Saint Marys Court, Stamford Brook Road, London, W6 0XP. DoB: February 1952, Canadian

Michael Owen Director. Address: 21 Station Road, Fernhill Heath, Worcester, Worcestershire, WR3 7UJ. DoB: December 1964, British

Barbara Morpuss Director. Address: 22 Victoria Road, Harborne, Birmingham, West Midlands, B17 0AH. DoB: April 1967, British

Denis St John O'regan Director. Address: 51 Beresford Road, St Albans, Hertfordshire, AL1 5NW. DoB: August 1960, Irish

Christopher John Maguire Director. Address: The Spinning Walk, Shere, Guildford, Surrey, GU5 9HN. DoB: April 1948, British

Anthony Patrick Michael Kenber Director. Address: 30 Warner Road, London, N8 7HD. DoB: January 1948, British

Antony Adriaan Roestenburg Director. Address: Maplehurst Barn, Frittenden Road, Staplehurst, Kent, TN12 0DL. DoB: May 1946, British

Michael John Oldfield Director. Address: 5 Connolly Court, Holloway Drive Virginia Park, Virginia Water, Surrey, GU25 4SR. DoB: January 1950, British

John Robert Greenwood Director. Address: 84 Shortlands Road, Bromley, Kent, BR2 0JP. DoB: June 1950, British

Timothy Charles Mason Secretary. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: March 1958, British

Friedrich Ludwig Rudolf Ternofsky Director. Address: Kawartha Lodge Oak Grange Road, West Clandon, Guildford, Surrey, GU4 7UD. DoB: November 1943, Austrian

Michael Pearson Director. Address: Chapel Cottage, Rectory Lane, Appleby Magna, Derbyshire, DE12 7BQ. DoB: August 1956, British

Michael James Scott Director. Address: Birchwood, Lake Road, Virginia Water, Surrey, GU25 4PP. DoB: December 1957, British

Willem Frederick Hollander Director. Address: Park Arenberg 10, 37-31 Es De Bilt, The Netherlands, FOREIGN. DoB: June 1944, Dutch

Alain Francois Dupuis Director. Address: 23 Boulevard Jules Sanbeas, 75016 Paris, France. DoB: August 1944, Belgian

Susan Gillian Harvey Director. Address: 81 Amity Grove, London, SW20 0LQ. DoB: June 1947, British

Michael James Scott Secretary. Address: Birchwood, Lake Road, Virginia Water, Surrey, GU25 4PP. DoB: December 1957, British

Philippe Adam Director. Address: 7 Rue Tournfourt, Paris, 75005, France. DoB: May 1957, French

Prudence Margaret Leith Director. Address: 94 Kensington Park Road, London, W11 2PN. DoB: February 1940, British

Charles Kruger Director. Address: 195 The Colonnades, London, W2 6AR. DoB: January 1922, British

Robert Kelso Director. Address: 1 Athelstan Way, Catherines Well, Milton Abbas, Blandford, Dorset, DT11 0AS. DoB: April 1951, British

Jobs in Leith's Limited vacancies. Career and practice on Leith's Limited. Working and traineeship

Package Manager. From GBP 1300

Director. From GBP 6800

Welder. From GBP 1500

Project Planner. From GBP 4000

Welder. From GBP 1400

Responds for Leith's Limited on FaceBook

Read more comments for Leith's Limited. Leave a respond Leith's Limited in social networks. Leith's Limited on Facebook and Google+, LinkedIn, MySpace

Address Leith's Limited on google map

Other similar UK companies as Leith's Limited: Capvoyager Limited | Mjm Finance Services Limited | Hindsight Technologies Ltd | Touch Solar Ltd | Advanced Fire Protection Limited

Leith's Limited may be gotten hold of Parklands Court 24 Parklands, Birmingham Great Park in Rubery Birmingham. The firm postal code is B45 9PZ. Leith's has been active on the market since the company was set up on 1971-02-04. The firm registration number is 01001755. This enterprise SIC code is 56210 , that means Event catering activities. Leith's Ltd reported its account information up until Wednesday 30th September 2015. The company's most recent annual return was filed on Saturday 1st August 2015. Fourty five years of presence in this particular field comes to full flow with Leith's Ltd as they managed to keep their clients satisfied throughout their long history.

Taking into consideration this enterprise's magnitude, it became imperative to hire further members of the board of directors: Colin Geoffrey Bailey and James Withers who have been participating in joint efforts since 2013-05-01 to exercise independent judgement of the business. Another limited company has been appointed as one of the secretaries of this company: Compass Secretaries Limited.