SHARON LESLEY PRESTON NEEDLE
Total number of appointments 11, no active appointments
MUZO WORKS LIMITED
- Correspondence address
- GOUGH'S YARD MOORE LANE, HUNSINGORE, WETHERBY, WEST YORKSHIRE, UNITED KINGDOM, LS22 5HZ
- Role RESIGNED
- Director
- Date of birth
- January 1954
- Appointed on
- 2 December 2014
- Resigned on
- 17 December 2014
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode LS22 5HZ £461,000
NEEDLE UK LAW FIRM LIMITED
- Correspondence address
- GROVE HOUSE MANSION GATE DRIVE, LEEDS, ENGLAND, LS7 4DN
- Role
- Director
- Date of birth
- January 1954
- Appointed on
- 10 April 2014
- Nationality
- BRITISH
- Occupation
- SOLICITOR
ERIMUS PARTNERS LIMITED
- Correspondence address
- WEST ONE 114 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 1BA
- Role RESIGNED
- Director
- Date of birth
- January 1954
- Appointed on
- 30 October 2012
- Resigned on
- 20 September 2013
- Nationality
- BRITISH
- Occupation
- SOLICITOR
SPEAK PROPERTY LIMITED
- Correspondence address
- 114 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 1BA
- Role RESIGNED
- Director
- Date of birth
- January 1954
- Appointed on
- 27 June 2011
- Resigned on
- 5 February 2013
- Nationality
- BRITISH
- Occupation
- SOLICITOR
ARRIVAL DOWNHOLE TOOLS UK LTD.
- Correspondence address
- WEST ONE 114 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 1BA
- Role RESIGNED
- Director
- Date of birth
- January 1954
- Appointed on
- 5 May 2011
- Resigned on
- 17 May 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
TRIAL CLINIC LIMITED
- Correspondence address
- WEST ONE 114 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 1BA
- Role RESIGNED
- Director
- Date of birth
- January 1954
- Appointed on
- 12 January 2011
- Resigned on
- 18 August 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
THE WORKS THE COMPLETE DESIGN EVENTS COMPANY LIMITED
- Correspondence address
- WEST ONE 114 WELLINGTON STREET, LEEDS, ENGLAND, LS1 1BA
- Role RESIGNED
- Director
- Date of birth
- January 1954
- Appointed on
- 10 November 2010
- Resigned on
- 17 January 2013
- Nationality
- BRITISH
- Occupation
- SOLICITOR
DALEMEAD CARE HOME LIMITED
- Correspondence address
- WEST ONE 114 WELLINGTON STREET, LEEDS, ENGLAND, LS1 1BA
- Role RESIGNED
- Director
- Date of birth
- January 1954
- Appointed on
- 10 November 2010
- Resigned on
- 23 February 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
PATH INTO RECRUITMENT LTD
- Correspondence address
- 6 ALLERTON PARK, CHAPEL ALLERTON, LEEDS, LS7 4ND
- Role RESIGNED
- Director
- Date of birth
- January 1954
- Appointed on
- 26 February 2008
- Resigned on
- 1 September 2010
- Nationality
- BRITISH
- Occupation
- LAWYER
Average house price in the postcode LS7 4ND £435,000
PATH (YORKSHIRE) LIMITED
- Correspondence address
- 6 ALLERTON PARK, CHAPEL ALLERTON, LEEDS, LS7 4ND
- Role RESIGNED
- Director
- Date of birth
- January 1954
- Appointed on
- 26 February 2008
- Resigned on
- 26 February 2008
- Nationality
- BRITISH
- Occupation
- LAWYER
Average house price in the postcode LS7 4ND £435,000
THE NEEDLE PARTNERSHIP LLP
- Correspondence address
- 6 ALLERTON PARK, CHAPEL ALLERTON, LEEDS, LS7 4ND
- Role
- LLPDMEM
- Date of birth
- January 1954
- Appointed on
- 10 October 2007
- Nationality
- BRITISH
Average house price in the postcode LS7 4ND £435,000