Leeds Law Society(the)

All UK companiesOther service activitiesLeeds Law Society(the)

Activities of professional membership organizations

Leeds Law Society(the) contacts: address, phone, fax, email, website, shedule

Address: 62 Wellington Street LS1 2EE Leeds

Phone: +44-1285 1909667

Fax: +44-1285 1909667

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details 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

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Leeds Law Society(the)

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Leeds Law Society(the) vacancies. Career and practice on Leeds Law Society(the). Working and traineeship

Project Planner. From GBP 2600

Administrator. From GBP 2300

Project Planner. From GBP 3400

Plumber. From GBP 1600

Assistant. From GBP 1800

Project Planner. From GBP 2900

Responds for Leeds Law Society(the) on FaceBook

Read more comments for Leeds Law Society(the). Leave a respond Leeds Law Society(the) in social networks. Leeds Law Society(the) on Facebook and Google+, LinkedIn, MySpace

Address Leeds Law Society(the) on google map

Other similar UK companies as Leeds Law Society(the): Elderflower Legal Centre Limited | Sinotrading Group Co., Ltd | Insulation & Buoyancy Services Limited | Harkul Ltd | Fintex Of London Limited

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.