The Lewis Group Limited
Financial intermediation not elsewhere classified
The Lewis Group Limited contacts: address, phone, fax, email, website, shedule
Address: Rowan House 70 Buchanan Street G1 3JF Glasgow
Phone: +44-1250 8961791
Fax: +44-1250 8961791
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Lewis Group Limited"? - send email to us!
Registration data The Lewis Group Limited
Register date: 1990-09-04
Register number: SC127043
Type of company: Private Limited Company
Get full report form global database UK for The Lewis Group LimitedOwner, director, manager of The Lewis Group Limited
Annika Poutiainen Director. Address: Rowan House, 70 Buchanan Street, Glasgow, G1 3JF. DoB: August 1970, Finnish
Julian Michael Winfield Director. Address: Rowan House, 70 Buchanan Street, Glasgow, G1 3JF. DoB: April 1970, British
Pontus Sardal Director. Address: n\a. DoB: October 1967, Swedish
Najib Abdul Nathoo Director. Address: Berkeley Street, 2nd Floor, London, W1J 8DW, United Kingdom. DoB: July 1963, British
Jorgen Lars Olsson Director. Address: n\a. DoB: May 1961, Swedish
Gary Martin Owen Director. Address: Rowan House, 70 Buchanan Street, Glasgow, G1 3JF. DoB: September 1967, British
Paul Hugh Thompson Director. Address: Rowan House, 70 Buchanan Street, Glasgow, G1 3JF. DoB: January 1953, United Kingdom
Neil Stewart Robins Director. Address: Rowan House, 70 Buchanan Street, Glasgow, G1 3JF. DoB: February 1978, British
Jonathan Mark Briggs Director. Address: Rowan House, 70 Buchanan Street, Glasgow, G1 3JF. DoB: July 1966, British
Margaret Anne Young Director. Address: Rowan House, 70 Buchanan Street, Glasgow, G1 3JF. DoB: November 1954, British
Paul Jonathan Felton-smith Director. Address: Rowan House, 70 Buchanan Street, Glasgow, G1 3JF. DoB: August 1958, British
Michael Craig Farey Director. Address: Rowan House, 70 Buchanan Street, Glasgow, G1 3JF. DoB: October 1969, British
Robert David East Director. Address: Rowan House, 70 Buchanan Street, Glasgow, G1 3JF. DoB: March 1960, British
James Robert Drummond-smith Director. Address: Rowan House, 70 Buchanan Street, Glasgow, G1 3JF. DoB: February 1960, British
Elisabeth Kendray Director. Address: Rowan House, 70 Buchanan Street, Glasgow, G1 3JF. DoB: June 1955, British
David John Postings Director. Address: 20 Needles Point, 15 Manor Road, Bournemouth, Dorset, BH1 3ET. DoB: February 1960, British
Gerard Peter Daly Director. Address: Rowan House, 70 Buchanan Street, Glasgow, G1 3JF. DoB: June 1957, Irish
Ian Stephen Cummine Director. Address: 18 Stamford Road, Oakham, Rutland, Leicestershire, LE15 6JA. DoB: June 1953, British
Roland Charles William Todd Secretary. Address: Rowan House, 70 Buchanan Street, Glasgow, G1 3JF. DoB: n\a, British
Mark William Gerard Collins Secretary. Address: 9 Wentworth Avenue, Whirlowdale Park, Sheffield, South Yorkshire, S11 9QX. DoB: May 1953, British
James Joseph Corr Director. Address: Wold View, Rolling Hills, Goodmanham, York, North Yorkshire, YO43 3JD. DoB: August 1953, Scottish
Sean Patrick Lauritson Mahon Director. Address: 41 Stumperlowe Crescent Road, Sheffield, South Yorkshire, S10 3PR. DoB: April 1946, British
Mark William Gerard Collins Director. Address: Whitelow House Farm, Whitelow Lane, Dore, Sheffield, South Yorkshire, S17 3AG. DoB: May 1953, British
David Michael Berry Director. Address: Rowan House, 70 Buchanan Street, Glasgow, G1 3JF. DoB: December 1954, British
Christine Laycock Director. Address: 6 Sandal Way, Birstall, Batley, West Yorkshire, WF17 0RB. DoB: September 1957, British
Grant Clappison Director. Address: 4 Westella Road, Kirkella, Hull, East Yorkshire, HU10 7QE. DoB: January 1947, British
John Edward Gordon Cran Director. Address: Burn Croft Burn Road, Birchencliffe, Huddersfield, West Yorkshire, HD2 2EG. DoB: May 1951, British
Patrick Joseph Doherty Secretary. Address: 6 Elveley Drive, West Ella, Hull, East Yorkshire, HU10 7RU. DoB:
Lord Irwin Norman Bellwin Director. Address: Woodside Lodge, Ling Lane Scarcroft, Leeds, West Yorkshire, LS14 3HX. DoB: February 1923, British
Jane Bowden Director. Address: 3 Greenholme Cottages, Leather Bank Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7HP. DoB: April 1951, British
Donald Charles Hornsby Director. Address: 3 Leckey Road, Ballinderry Upper, Lisburn, County Antrim, BT28 2QA, Northern Ireland. DoB: October 1950, British
Lord Simon Mark Glenarthur Director. Address: Northbrae Farm House, Crathes, Banchory, Kincardineshire, AB31 3JQ. DoB: October 1944, British
Lord Irwin Norman Bellwin Director. Address: Woodside Lodge, Ling Lane Scarcroft, Leeds, West Yorkshire, LS14 3HX. DoB: February 1923, British
Kenneth Lewis Waters Director. Address: Dene Hay, 2 Broad Lane, Grappenhall, Warrington, Cheshire, WA4 3ER. DoB: May 1946, British
Adam Edward Lewis Director. Address: 1-266 Camphill Avenue, Glasgow, Lanarkshire, G41 3AS. DoB: May 1966, British
Doctor Roger William Lucas Director. Address: Rowan House, 70 Buchanan Street, Glasgow, G1 3JF. DoB: December 1948, British
Harry Mckeever Director. Address: 10 Churchfields, Widnes, Cheshire, WA8 9RP. DoB: June 1942, British
Michael George Brown Director. Address: 32 St Cuthberts Road, Prestwick, Ayrshire, KA9 2EA. DoB: June 1945, British
Jean Mckenzie Davidson Secretary. Address: 51 Howth Drive, Glasgow, Lanarkshire, G13 1RF. DoB:
Lawrence Michael Lewis Director. Address: Craigellachie Capelrig Road, Newton Mearns, Glasgow, G77 6NJ. DoB: July 1935, British
Kenneth Drummond Mcgeoch Director. Address: 61 Lanfine Road, Paisley, PA1 3NJ. DoB: February 1957, British
Jobs in The Lewis Group Limited vacancies. Career and practice on The Lewis Group Limited. Working and traineeship
Package Manager. From GBP 2100
Fabricator. From GBP 2900
Helpdesk. From GBP 1200
Administrator. From GBP 2200
Project Co-ordinator. From GBP 1300
Carpenter. From GBP 1700
Plumber. From GBP 1600
Administrator. From GBP 2300
Responds for The Lewis Group Limited on FaceBook
Read more comments for The Lewis Group Limited. Leave a respond The Lewis Group Limited in social networks. The Lewis Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Lewis Group Limited on google map
Other similar UK companies as The Lewis Group Limited: Klarity Solutions Limited | Rights Management Systems Ltd | Reputable Management Limited | Clarke Media Limited | Company Of Wolves (the Actors) Limited
The Lewis Group Limited is categorised as Private Limited Company, that is based in Rowan House, 70 Buchanan Street in Glasgow. The office post code is G1 3JF The firm has been prospering 26 years in this business. The company's Companies House Reg No. is SC127043. This firm changed its business name already two times. Up to 2002 the firm has been working on providing the services it's been known for under the name of Lewis Group Nominees but at this moment the firm is registered under the business name The Lewis Group Limited. The firm declared SIC number is 64999 - Financial intermediation not elsewhere classified. The Lewis Group Ltd filed its account information for the period up to December 31, 2014. The company's latest annual return information was released on February 5, 2016. Twenty six years of competing in this field comes to full flow with The Lewis Group Ltd as they managed to keep their clients happy throughout their long history.
That company owes its accomplishments and constant development to a group of four directors, namely Annika Poutiainen, Julian Michael Winfield, Pontus Sardal and Pontus Sardal, who have been controlling it since 2015.