Nottinghamshire Law Society
Activities of professional membership organizations
Contacts of Nottinghamshire Law Society: address, phone, fax, email, website, working hours
Address: Suite 2a The Hub Friar Lane NG1 6DQ Nottingham
Phone: +44-1493 3876770 +44-1493 3876770
Fax: +44-1493 3876770 +44-1493 3876770
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Nottinghamshire Law Society"? - Send email to us!
Registration data Nottinghamshire Law Society
Get full report from global database of The UK for Nottinghamshire Law Society
Addition activities kind of Nottinghamshire Law Society
328101. Furniture, cut stone
01810200. Florists' greens and flowers
17819902. Servicing, water wells
22610302. Flocking of cotton broadwoven fabrics
24290300. Shingle and shingle mills
32690501. Flower pots, red earthenware
34420200. Louvers, shutters, jalousies, and similar items
51130202. Dishes, disposable plastic and paper
51999926. Seashells
Owner, director, manager of Nottinghamshire Law Society
Director - Deborah Hutchinson. Address: 34 Beechwood Avenue, Melton Mowbray, Leicestershire, LE13 1RT. DoB: March 1955, British
Director - Austin Moore. Address: Flat B 5 The Chestnuts, Kenilworth Road, Nottingham, Nottinghamshire, NG7 1DD. DoB: February 1963, British
Director - Ashish Kumar Bhatia. Address: Field House, 92 Loughborough Road, Ruddington, Nottingham, NG11 6LR. DoB: April 1959, British
Director - Alan Joseph Henson Radford. Address: 11 Sycamore Lane, Bleasby, Nottingham, NG14 7GJ. DoB: November 1957, British
Director - Jeremy David Allen. Address: 153 Nottingham Road, Stapleford, Nottinghamshire, NG9 8AY. DoB: April 1961, British
Director - Peter Jonathan Ellis. Address: 21 Bridle Road, Bramcote, Nottingham, Nottinghamshire, NG9 3DH. DoB: June 1952, British
Director - Gordon Bacon. Address: The Chestnuts Atkin Lane, Mansfield, Nottinghamshire, NG18 5AN. DoB: June 1948, British
Director - Jeremy Roger Allen. Address: 10 Pelham Crescent, The Park, Nottingham, Nottinghamshire, NG7 1AW. DoB: July 1944, British
Director - Tracey Jane Orton. Address: 4 Pinfold Close, Woodborough, Nottinghamshire, NG14 6DP. DoB: January 1962, British
Director - Thalej Vasishta. Address: 20 Murdoch Close, Farnsfield, Nottinghamshire, NG22 8FE. DoB: October 1970, British
Director - Michael Simpson. Address: The Firs 1388 Sedling Road, Arnold, Notinghamshire, NG5 6NW. DoB: March 1958, British
Director - Philip Armitage. Address: 266 Calder Road, Lincoln, Lincolnshire, LN5 9TL. DoB: February 1967, British
Director - Simon Smith. Address: 26 Digby Street, Ilkeston, Derbyshire, DE7 5TG. DoB: June 1964, British
Director - Paul Balen. Address: Derby Hills House, Melbourne, Derbyshire, DE73 1DH. DoB: February 1952, British
Director - Tony Peter Wilkinson. Address: 10 Cedar Tree Road, Arnold, Nottingham, Nottinghamshire, NG5 8NN. DoB: August 1956, British
Director - Carol Pritchard. Address: 54 Burns Lane, Warsop, Nottinghamshire, NG20 0PG. DoB: October 1956, British
Director - John Lymbury. Address: Century House, Westgate, Southwell, Nottinghamshire, NG25 0LT. DoB: November 1945, British
Director - James Dominic Stephen Woolley. Address: 14 High Lane East, West Hallam, Ilkeston, Derbyshire, DE7 6HW. DoB: June 1951, British
Director - Jane Holt. Address: Pear Tree Farm, Staythorpe Road, Rolleston, Newark, Nottinghamshire, NG23 5SG. DoB: October 1948, British
Director - Stephen Warner. Address: 7 Lincoln Circus, The Park, Nottingham, Nottinghamshire, NG7 1BG. DoB: March 1956, British
Director - Rory Macmillan. Address: Flat 2,11 Newcastle Drive, Nottingham, Nottinghamshire, NG7 1AA. DoB: September 1963, British
Director - David Richard Payne. Address: Top Lock House, Navigation Yard, Newark, Nottinghamshire, NG24 4TN. DoB: October 1945, British
Director - Ian Cunninghamn. Address: 16 Lambley Lane, Burton Joyce, Nottingham, NG14 5BG. DoB: January 1952, British
Director - Nicholas Edward Aspley. Address: The Old Barn, Main Street, Upton, Newark, Nottinghamshire, NG23 5SY. DoB: September 1966, British
Director - Anne Robinson. Address: Rothmere, Church Lane, Attenborough, Notts, NG9 6AS. DoB: June 1955, British
Director - Christine Ann Doughty. Address: Dinard, 43 Woodthorpe Drive, Nottingham, Nottinghamshire, NG5 4GY. DoB: October 1945, British
Director - Vanessa Hood Williams. Address: Small Croft, Main Street, Upton, Newark, Nottinghamshire, NG23 5SY. DoB: July 1957, British
Director - William Bennett. Address: 79 Morley Avenue, Nottingham, Nottinghamshire, NG3 5FZ. DoB: February 1971, British
Director - David Simon Rogerson. Address: The Old Post Office, Fosse Road, East Stoke, Nottinghamshire, NG23 5QQ. DoB: November 1967, British
Director - Peter Sutherland. Address: Alligin, Main Street, Bleasby, Nottingham, Nottinghamshire, NG14 7GH. DoB: March 1963, British
Director - Chair Kenneth Kelvin Henderson. Address: Carisbrooke Drive, Nottingham, Nottinghamshire, NG3 5DS. DoB: October 1955, British
Director - Matthew John Best. Address: Oak Lodge 16 Saint Helens Grove, Burton Joyce, Nottingham, Nottinghamshire, NG14 5AP. DoB: May 1963, British
Director - Christopher Charles Hodson. Address: Spinney Hill Ash Tree Close, Southwell, Nottinghamshire, NG25 0LA. DoB: May 1945, British
Director - Christopher Miller. Address: 12 Meadowsweet Hill, Bingham, Nottingham, Nottinghamshire, NG13 8TS. DoB: June 1952, British
Director - James Dominic Stephen Woolley. Address: 14 High Lane East, West Hallam, Ilkeston, Derbyshire, DE7 6HW. DoB: June 1951, British
Director - Ashish Bhatia. Address: 16 Oundle Drive, Wollaton, Nottingham, Nottinghamshire, NG8 1BN. DoB: April 1959, British
Director - John Lymbury. Address: Century House, Westgate, Southwell, Nottinghamshire, NG25 0LT. DoB: November 1945, British
Director - Robert Arthur Anderton. Address: 5 Lambourne Crescent, Lowdham, Nottingham, NG14 7WE. DoB: August 1954, British
Director - Austin Moore. Address: Flat B 5 The Chestnuts, Kenilworth Road, Nottingham, Nottinghamshire, NG7 1DD. DoB: February 1963, British
Director - Christine Dale. Address: 102 Walsingham Road, Woodthorpe, Nottingham, Nottinghamshire, NG5 4NR. DoB: September 1951, British
Director - Kathleen Gardiner. Address: March House 93 Cow Lane, Bramcote, Nottingham, Nottinghamshire, NG9 3BB. DoB: April 1959, British
Director - Paul James Bloomfield. Address: 1 Poplar Close, Sutton On Trent, Newark, Nottinghamshire, NG23 6PB. DoB: n\a, British
Director - Stuart Anthony Barlow. Address: Woodview 7 Archer Crescent, Wollaton, Nottingham, Nottinghamshire, NG8 1HB. DoB: June 1950, British
Director - Anne Robinson. Address: Rothmere, Church Lane, Attenborough, Notts, NG9 6AS. DoB: June 1955, British
Director - Richard William Nelson. Address: 165 Harrow Road, Wollaton Park, Nottingham, Nottinghamshire, NG8 1FL. DoB: June 1950, British
Director - Chair Kenneth Kelvin Henderson. Address: Carisbrooke Drive, Nottingham, Nottinghamshire, NG3 5DS. DoB: October 1955, British
Director - Ba Oxon Robert Milnes. Address: Long Acre Main Street, Farnsfield, Newark, Nottinghamshire, NG22 8EF. DoB: April 1940, British
Director - Stephen Warner. Address: 17 Cow Lane, Beeston, Nottingham, Nottinghamshire, NG9 3DJ. DoB: March 1956, British
Director - Ronald Birkett. Address: The Coach House Easthorpe, Southwell, Nottinghamshire, NG25 0HY. DoB: October 1945, British
Director - Janine Smith. Address: 49 Old Chapel Lane, Underwood, Nottingham, Nottinghamshire, NG16 5ET. DoB: May 1965, British
Director - Deborah Susan Davis. Address: 48 Dovecote Lane, Beeston, Nottingham, Nottinghamshire, NG9 1JG. DoB: n\a, British
Director - Yvette Thomas. Address: 34 The Paddocks, Sandiacre, Nottingham, NG10 5HQ. DoB: September 1951, British
Director - Christopher Rupert Bear. Address: 8 Melvyn Drive, Bingham, Nottingham, Nottinghamshire, NG13 8BN. DoB: November 1938, British
Director - Tracey Craggs. Address: 49 Victoria Embankment, Nottingham, Nottinghamshire, NG2 2JY. DoB: December 1961, British
Director - Martin William Suthers. Address: Holly Lodge Holme Lane, Holme Pierrepont, Nottingham, Nottinghamshire, NG12 2LD. DoB: June 1940, British
Director - David Richard Payne. Address: 9 Falstone Avenue, Newark, Nottinghamshire, NG24 1SH. DoB: October 1945, British
Director - Lionel Morris Howard. Address: Latchmere Cottage, Mainstreet Newton, Nottingham, NG13 8HN. DoB: January 1937, British
Director - Nigel Harvey Rose. Address: Barbican House 4 Castle Grove, The Park, Nottingham, Nottinghamshire, NG7 1DN. DoB: January 1953, British
Director - Kevin Waddingham. Address: 6 Wilmslow Drive, Oakwood, Derbyshire, DE21 2HR. DoB: March 1961, British
Secretary - Charles Billyeald. Address: 4 Edwards Lane, Nottingham, Nottinghamshire, NG5 3AA. DoB: December 1952, British
Director - Christopher Miller. Address: 2 Grizedale Grove, Bingham, Nottingham, NG13 8SQ. DoB: June 1952, British
Director - Heather Davies. Address: 16 Kneeston Road, East Bridgfird, Nottinghamshire, NG13 9PH. DoB: June 1959, British
Director - Derek Ronald Bambury. Address: Highclere 51 Kneeton Road, East Bridgford, Nottingham, Nottinghamshire, NG13 8PG. DoB: April 1957, British
Director - Gordon Bacon. Address: The Chestnuts Atkin Lane, Mansfield, Nottinghamshire, NG18 5AN. DoB: June 1948, British
Director - John Pearce. Address: Abbey Cottage, Rufford, Newark, Nottinghamshire, NG22 9DE. DoB: April 1940, British
Director - Richard William Nelson. Address: 165 Harrow Road, Wollaton Park, Nottingham, Nottinghamshire, NG8 1FL. DoB: June 1950, British
Director - Charles Billyeald. Address: 4 Edwards Lane, Nottingham, Nottinghamshire, NG5 3AA. DoB: December 1952, British
Director - Geoffrey Reed. Address: 75 Kneeton Road, East Bridgford, Nottingham, Nottinghamshire, NG13 8PH. DoB: May 1948, British
Director - Susanna Poppleston. Address: Old School House, Church Street, Shelford, Notts, NG12 1EN. DoB: June 1948, British
Director - John Barry Nickols. Address: 6 Dove Lane, Long Eaton, Nottingham, Notts, NG10 4LP. DoB: n\a, British
Director - Penelope Anne Mackinder. Address: 437 Westdale Lane, Mapperley, Nottingham, NG3 6DH. DoB: January 1954, British
Director - Peter Jacks. Address: Dale House 22 Richmond Drive, Nottingham, Nottinghamshire, NG3 5EL. DoB: April 1944, British
Director - James Dominic Stephen Woolley. Address: 14 High Lane East, West Hallam, Ilkeston, Derbyshire, DE7 6HW. DoB: June 1951, British
Director - Carole Wigley. Address: 5 Acorn Bank, West Bridgford, Nottingham, Nottinghamshire, NG2 7SH. DoB: July 1958, British
Director - Tim Sisson. Address: 14 Manor Crescent, Carlton, Nottingham, Nottinghamshire, NG4 3BA. DoB: July 1962, English
Director - John Appleby. Address: 21 Park Valley, The Park, Nottingham, Nottinghamshire, NG7 1BS. DoB: November 1945, British
Director - Andrew Morton. Address: Wynhaven Widmerpool Road, Wysall, Nottingham, Nottinghamshire, NG12 5QW. DoB: November 1947, British
Director - Julia Holder. Address: Masons Cottage, Trent Side, Gunthorpe, Notts, NG14 7SB. DoB: March 1962, British
Director - Bernard Ory. Address: Parkside The Park, Mansfield, Notts, NG18. DoB: April 1946, British
Director - Stephen Warner. Address: 17 Cow Lane, Beeston, Nottingham, Nottinghamshire, NG9 3DJ. DoB: March 1956, British
Director - Christopher Charles Hodson. Address: Spinney Hill Ash Tree Close, Southwell, Nottinghamshire, NG25 0LA. DoB: May 1945, British
Director - Martin Gotheridge. Address: 6 Huntingdon Drive, The Park, Nottingham, Nottinghamshire, NG7 1BW. DoB: February 1943, British
Director - Dan Frederick Godfrey. Address: The Croft London Road, New Balderton, Newark, Notts, NG24 3AL. DoB: January 1936, British
Secretary - Tim Sisson. Address: 5 Friar Lane, Nottingham, NG1 6BX. DoB:
Director - Jane Elizabeth George. Address: 1 Willwell Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7HG. DoB: May 1959, British
Director - James Andrew Carter. Address: 2 Elm Park, Gonalston Lane Epperstone, Nottingham, Nottinghamshire, NG14 6BE. DoB: August 1956, British
Director - Ronald Birkett. Address: The Coach House Easthorpe, Southwell, Nottinghamshire, NG25 0HY. DoB: October 1945, British
Jobs in Nottinghamshire Law Society, vacancies. Career and training on Nottinghamshire Law Society, practic
Now Nottinghamshire Law Society have no open offers. Look for open vacancies in other companies
-
Tutor in Modern Foreign Languages - German (Bradford)
Region: Bradford
Company: University of Bradford
Department: The Language Centre
Salary: £29,799 to £32,548 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages
-
Chair in Microbiology (York)
Region: York
Company: University of York
Department: Department of Biology
Salary: £62,585
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology
-
Accounts Administrator (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: N\A
Salary: £18,793 to £24,591 a year
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Professor in the Department of Computer Science (Durham)
Region: Durham
Company: Durham University
Department: Department of Computer Science
Salary: £61,179 + per annum and going considerably higher based on experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Client Services Manager (Guildford)
Region: Guildford
Company: University of Surrey
Department: Surrey Sports Park
Salary: £23,001 to £24,000
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
MAX-CAM Research Assistant/Associate (Part Time, Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Archaeology and Anthropology
Salary: £25,298 to £38,183 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology,Other Social Sciences
-
Lecturer in Network Security / Cybersecurity (Colchester)
Region: Colchester
Company: University of Essex
Department: School of Computer Science and Electronic Engineering
Salary: £39,993 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Full Professor of Health Economics (Vienna - Austria)
Region: Vienna - Austria
Company: Vienna University of Economics and Business
Department: Department of Socioeconomics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Economics
-
Policy Officer (London)
Region: London
Company: Asthma UK
Department: N\A
Salary: £28,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Other Biological Sciences,Social Sciences and Social Care,Social Policy
-
Lecturer/Senior Lecturer, Music Technology(Hardware and Software) (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Massey University
Department: School of Music and Creative Media Production, College of Creative Arts
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music,Other Creative Arts
-
Associate Professor in Patient Safety [Psychology of Healthcare] (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Psychology
Salary: £48,327 to £55,998 p.a. Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Full Stack Web Developer and Data Visualisation Research Fellow (Falmer)
Region: Falmer
Company: University of Sussex
Department: Sussex Humanities Lab (SHL)
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
Responds for Nottinghamshire Law Society on Facebook, comments in social nerworks
Read more comments for Nottinghamshire Law Society. Leave a comment for Nottinghamshire Law Society. Profiles of Nottinghamshire Law Society on Facebook and Google+, LinkedIn, MySpaceLocation Nottinghamshire Law Society on Google maps
Other similar companies of The United Kingdom as Nottinghamshire Law Society: Karen Louise Beauty & Spa Days Limited | Excel Formations Limited | Sherazi Mobile Auto Workshop Ltd | East Riding Beverages Limited | Solostyle Ltd
Nottinghamshire Law Society came into being in 1875 as company enlisted under the no 00009872, located at NG1 6DQ Nottingham at Suite 2a The Hub. It has been expanding for one hundred and fourty one years and its up-to-data status is active. The enterprise SIC and NACE codes are 94120 : Activities of professional membership organizations. The company's most recent financial reports were submitted for the period up to 2016-03-31 and the most recent annual return information was submitted on 2016-06-01. For over 141 years, Nottinghamshire Law Society has been one of the powerhouses of this field of business.
From the data we have gathered, this particular business was incorporated in 1875 and has so far been guided by eighty five directors, and out this collection of individuals five (Deborah Hutchinson, Austin Moore, Ashish Kumar Bhatia and 2 remaining, listed below) are still employed in the company.
Nottinghamshire Law Society is a foreign company, located in Nottingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Suite 2a The Hub Friar Lane NG1 6DQ Nottingham. Nottinghamshire Law Society was registered on 1875-09-23. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 624,000 GBP, sales per year - approximately 719,000,000 GBP. Nottinghamshire Law Society is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Nottinghamshire Law Society is Other service activities, including 9 other directions. Director of Nottinghamshire Law Society is Deborah Hutchinson, which was registered at 34 Beechwood Avenue, Melton Mowbray, Leicestershire, LE13 1RT. Products made in Nottinghamshire Law Society were not found. This corporation was registered on 1875-09-23 and was issued with the Register number 00009872 in Nottingham, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Nottinghamshire Law Society, open vacancies, location of Nottinghamshire Law Society on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024