The Lewis Group Limited

All UK companiesFinancial and insurance activitiesThe 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:

Shedule:

Incorrect data or we want add more details informations for "The Lewis Group Limited"? - send email to us!

The Lewis Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Lewis Group Limited.

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 Limited

Owner, 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, MySpace

Address 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.