This company is commonly known as Newman & Company Limited. The company was founded 33 years ago and was given the registration number 02641622. The firm's registered office is in LEEDS. You can find them at Limewood House, Limewood Way, Leeds, West Yorkshire. This company's SIC code is 82200 - Activities of call centres.
Name | : | NEWMAN & COMPANY LIMITED |
---|---|---|
Company Number | : | 02641622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Limewood House, Limewood Way, Leeds, West Yorkshire, LS14 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Limewood House, Limewood Way, Leeds, LS14 1AB | Director | 17 August 2020 | Active |
Limewood House, Limewood Way, Leeds, LS14 1AB | Director | 02 February 2016 | Active |
Limewood House, Limewood Way, Leeds, LS14 1AB | Director | 17 August 2020 | Active |
Limewood House, Limewood Way, Leeds, LS14 1AB | Secretary | 26 April 2010 | Active |
4 Church Lane, Shepley, Huddersfield, HD8 8AF | Secretary | 29 August 1991 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 29 August 1971 | Active |
Limewood House, Limewood Way, Leeds, LS14 1AB | Secretary | 13 August 2013 | Active |
Limewood House, Limewood Way, Leeds, LS14 1AB | Secretary | 10 September 2010 | Active |
21 Sandmoor Avenue, Leeds, LS17 7DW | Secretary | 10 January 1992 | Active |
Limewood House, Limewood Way, Leeds, LS14 1AB | Secretary | 22 August 2011 | Active |
45, Rue Des Scillas, 2529 Howald, Luxembourg, | Director | 01 December 2010 | Active |
Via Brescia, 28, 20063 Cernusco Sul Naviglio, Milano, Italy, | Director | 06 February 2014 | Active |
4 Church Lane, Shepley, Huddersfield, HD8 8AF | Director | 29 August 1991 | Active |
4 Church Lane, Shepley, Huddersfield, HD8 8AF | Director | 29 August 1991 | Active |
2 The Meadow, Thorner Lane Searcroft, Leeds, LS14 3LD | Director | 10 January 1992 | Active |
Limewood House, Limewood Way, Leeds, LS14 1AB | Director | 01 August 2012 | Active |
Limewood House, Limewood Way, Leeds, LS14 1AB | Director | 02 February 2016 | Active |
2 Athenia Close, Goffs Oak, Waltham Cross, EN7 5ES | Director | 09 September 2008 | Active |
21 Sandmoor Avenue, Leeds, LS17 7DW | Director | 10 January 1992 | Active |
21 Sandmoor Avenue, Leeds, LS17 7DW | Director | 10 January 1992 | Active |
45, Langholm Crescent, Darlington, DL3 7SX | Director | 09 September 2008 | Active |
Limewood House, Limewood Way, Leeds, LS14 1AB | Director | 01 August 2017 | Active |
Limewood House, Limewood Way, Leeds, LS14 1AB | Director | 02 February 2016 | Active |
Ralambsvagen 17, 15 Tr, Stockholm, Sweden, | Director | 01 August 2012 | Active |
Limewood House, Limewood Way, Leeds, LS14 1AB | Director | 27 June 2018 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 29 August 1971 | Active |
Mr Ahmed Gamaleldin Mohamed Abdelhady | ||
Notified on | : | 05 June 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | Egyptian |
Address | : | Limewood House, Leeds, LS14 1AB |
Nature of control | : |
|
Mr Mark Andrew Lyndsell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Address | : | Limewood House, Leeds, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.