LEEDS BECKETT UNIVERSITY ENTERPRISES LIMITED

Rose Bowl Rose Bowl, Leeds, LS1 3HB, England
StatusACTIVE
Company No.02369724
Category
Incorporated07 Apr 1989
Age35 years, 22 days
JurisdictionEngland Wales

SUMMARY

LEEDS BECKETT UNIVERSITY ENTERPRISES LIMITED is an active with number 02369724. It was incorporated 35 years, 22 days ago, on 07 April 1989. The company address is Rose Bowl Rose Bowl, Leeds, LS1 3HB, England.



People

GAY, Alan Trevor

Director

Retired

ACTIVE

Assigned on 20 Oct 2020

Current time on role 3 years, 6 months, 9 days

SEMPLE, Clare Louise

Director

Director Of Finance

ACTIVE

Assigned on 02 Aug 2023

Current time on role 8 months, 27 days

SLEE, Peter Robert, Professor

Director

Vice Chancellor

ACTIVE

Assigned on 01 Sep 2015

Current time on role 8 years, 7 months, 28 days

BRADFORD, Rachel Julia

Secretary

RESIGNED

Assigned on 11 Jan 2021

Resigned on 30 Dec 2021

Time on role 11 months, 19 days

BRADFORD, Rachel Julia

Secretary

RESIGNED

Assigned on 31 Dec 2018

Resigned on 17 May 2019

Time on role 4 months, 17 days

DENTON, Stephen John

Secretary

RESIGNED

Assigned on 01 May 2001

Resigned on 31 Aug 2011

Time on role 10 years, 4 months

HARPER, Stewart Peter

Secretary

RESIGNED

Assigned on 27 Mar 2018

Resigned on 31 Dec 2018

Time on role 9 months, 4 days

MCCLELLAND, Matthew John

Secretary

RESIGNED

Assigned on 01 Sep 2011

Resigned on 11 Nov 2012

Time on role 1 year, 2 months, 10 days

SHARE, Jennifer Elizabeth

Secretary

RESIGNED

Assigned on 12 Nov 2012

Resigned on 27 Mar 2018

Time on role 5 years, 4 months, 15 days

WILKINSON, Michael

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 2001

Time on role 22 years, 11 months, 30 days

ALCOCK, Peter John Osborne

Director

Engineer

RESIGNED

Assigned on

Resigned on 31 Aug 1998

Time on role 25 years, 7 months, 29 days

BRADY, Jean Marianne

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Nov 2017

Resigned on 31 Aug 2020

Time on role 2 years, 9 months, 30 days

CAMERON, Clinton Lloyd

Director

Consultant

RESIGNED

Assigned on 01 Jan 1999

Resigned on 31 Aug 2003

Time on role 4 years, 7 months, 30 days

COLLINS, Geoffrey

Director

Director Of Finance

RESIGNED

Assigned on

Resigned on 31 Oct 2002

Time on role 21 years, 5 months, 29 days

EVERETT, Leslie

Director

None

RESIGNED

Assigned on 01 Sep 2015

Resigned on 09 Feb 2018

Time on role 2 years, 5 months, 8 days

HARRISON, Philip Charles

Director

Director Of Finance And Resources

RESIGNED

Assigned on 13 Apr 2015

Resigned on 18 Jul 2023

Time on role 8 years, 3 months, 5 days

HARTLEY, Bill

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jan 2013

Resigned on 31 Aug 2015

Time on role 2 years, 7 months, 12 days

HITCHINS, Geoffrey Douglas, Dr

Director

Chief Executive

RESIGNED

Assigned on 28 May 2009

Resigned on 31 Dec 2009

Time on role 7 months, 3 days

LEE, Simon Francis, Professor

Director

Vice Chancellor

RESIGNED

Assigned on 01 Sep 2003

Resigned on 28 May 2009

Time on role 5 years, 8 months, 27 days

PRICE, Christopher

Director

Polytechnic Director

RESIGNED

Assigned on

Resigned on 08 Dec 1993

Time on role 30 years, 4 months, 21 days

PRICE, Susan Ann, Professor

Director

Vice Chancellor

RESIGNED

Assigned on 01 Jan 2010

Resigned on 31 Aug 2015

Time on role 5 years, 7 months, 30 days

RAMSAY, Keith

Director

Chief Executive Officer

RESIGNED

Assigned on 25 Apr 2007

Resigned on 31 Aug 2012

Time on role 5 years, 4 months, 6 days

ROSE, Yvonne

Director

Financial Adviser

RESIGNED

Assigned on 01 Sep 2003

Resigned on 03 Aug 2006

Time on role 2 years, 11 months, 2 days

SILVER, Leslie Howard

Director

Businessman

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 3 months, 29 days

SPENS, John Patrick

Director

Retired Bank Area Director

RESIGNED

Assigned on 01 Jan 1999

Resigned on 11 Jan 2001

Time on role 2 years, 10 days

THOMPSON, Peter John Stuart

Director

Self Employed Solicitor

RESIGNED

Assigned on 05 Dec 2000

Resigned on 03 Aug 2006

Time on role 5 years, 7 months, 29 days

WAGNER, Leslie, Professor

Director

Vice-Chancellor

RESIGNED

Assigned on 08 Dec 1993

Resigned on 31 Mar 2003

Time on role 9 years, 3 months, 23 days

WATT, Ninian Aitken

Director

Retired

RESIGNED

Assigned on 25 Apr 2007

Resigned on 31 Jul 2010

Time on role 3 years, 3 months, 6 days

WEBB, Steven John

Director

Lawyer

RESIGNED

Assigned on 01 Aug 2017

Resigned on 13 Oct 2017

Time on role 2 months, 12 days

WILLIS, Stephen Graham

Director

Accountant

RESIGNED

Assigned on 01 Nov 2002

Resigned on 12 Apr 2015

Time on role 12 years, 5 months, 11 days

WOOLMER, Kenneth John, Lord

Director

None

RESIGNED

Assigned on 29 Oct 2010

Resigned on 01 Sep 2013

Time on role 2 years, 10 months, 3 days


Some Companies

ALLAN AUSTIN PLUMBING & HEATING LIMITED

468 MANCHESTER ROAD,WARRINGTON,WA1 3HU

Number:08284478
Status:ACTIVE
Category:Private Limited Company

DYLN LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09868033
Status:ACTIVE
Category:Private Limited Company

MASSIMO FALCONE LIMITED

2 BROOMGROVE ROAD,SHEFFIELD,S10 2LR

Number:09910901
Status:ACTIVE
Category:Private Limited Company
Number:07115302
Status:ACTIVE
Category:Private Limited Company

ROMABAY LIMITED

45 EASTWOOD ROAD,RAYLEIGH,SS6 7JE

Number:10327181
Status:ACTIVE
Category:Private Limited Company

TEC SALES LTD

PEARL ASSURANCE HOUSE,LONDON,N12 8LY

Number:04794397
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source