Hull Incorporated Law Society

Solicitors

Contacts of Hull Incorporated Law Society: address, phone, fax, email, website, working hours

Address: Bury's Chambers 29 Scale Lane HU1 1LF Hull

Phone: +44-1305 2011566 +44-1305 2011566

Fax: +44-1571 9274627 +44-1571 9274627

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Hull Incorporated Law Society"? - Send email to us!

Hull Incorporated Law Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hull Incorporated Law Society.

Registration data Hull Incorporated Law Society

Register date: 1879-08-15
Register number: 00013295
Capital: 247,000 GBP
Sales per year: Less 457,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Hull Incorporated Law Society

Addition activities kind of Hull Incorporated Law Society

382907. Thermometers and temperature sensors
20660300. Chocolate
22310305. Upholstery fabrics, wool
35370212. Palletizers and depalletizers
36470101. Automotive lighting fixtures, nec
37140302. Frames, motor vehicle
37699902. Bellows assemblies, missiles: metal
79979904. Country club, membership
79991127. Physical fitness instruction
79999900. Amusement and recreation, nec, nec

Owner, director, manager of Hull Incorporated Law Society

Director - Nathalie Louise Stewart. Address: 29 Scale Lane, Hull, HU1 1LF. DoB: October 1977, British

Director - Ryan James Crellin. Address: Alfred Gelder Street, Hull, HU1 2AE, England. DoB: February 1984, British

Director - Joanne Frances Jenkins. Address: 7 Bishop Lane, Hull, HU1 1PA, England. DoB: January 1986, British

Director - Julia Madden. Address: Queens Gardens, Parliament Street, Hull, HU1 3DZ, England. DoB: August 1981, British

Secretary - Sarah Jane Clubley. Address: 29 Scale Lane, Hull, HU1 1LF, England. DoB:

Director - Dominic William Hudson. Address: The Weir, Hessle, North Humberside, HU13 0SB, England. DoB: March 1972, British

Director - Sarah Jane Clubley. Address: 29 Scale Lane, Hull, HU1 1LF, England. DoB: May 1966, British

Director - Walter Edward Sweeney. Address: 10 Newbegin, Beverley, North Humberside, HU17 8EG. DoB: April 1949, British

Director - Timothy Durkin. Address: Newland Park, Hull, East Yorkshire, HU5 2DY. DoB: February 1946, British

Director - Peter Alexander Duffus. Address: 39 Thwaite Street, Cottingham, HU16 4QT. DoB: September 1957, British

Director - Richard Frederick Palmer. Address: 11 Ashdale Park, North Ferriby, North Humberside, HU14 3AS. DoB: October 1953, British

Director - Richard Thompson. Address: Wilberforce Chambers, 7 Bishop Lane, Hull, HU1 1PA, England. DoB: May 1972, British

Director - Julie Susan Densley. Address: South Church Side, Hull, East Yorkshire, HU1 1RR, England. DoB: November 1970, British

Director - Nigel James Beckwith. Address: Riverhead, Driffield, North Humberside, YO25 6NX, England. DoB: October 1966, British

Director - Maurice Edward Stewart. Address: 72 Brigg Road, Barton Upon Humber, South Humberside, DN18 5DT. DoB: June 1944, British

Director - Christine Youngs. Address: 43 Main Street, Beeford, East Yorkshire, North Humberside, YO25 8AY. DoB: January 1957, British

Director - Margaret Joyce Taylor. Address: St. Stephen's House, Main Road, Newport, Brough, East Yorkshire, HU15 2PP. DoB: November 1948, British

Director - Dennis Malcolm Brewer. Address: 10 Fletchergate, Hedon East, Yorkshire, HU12 8ER. DoB: n\a, British

Director - Christopher John Drinkall. Address: Templewaters, Kingswood, Hull, East Yorkshire, HU7 3JN. DoB: February 1980, British

Director - David Mark Roberts. Address: 43 Carr Lane, Leven, Beverley, East Yorkshire, HU17 5LN. DoB: April 1964, British

Director - Jonathan Digby Bates. Address: Acorn Way, Hessle, East Yorkshire, HU13 0TB. DoB: October 1952, British

Director - Paul Martin King. Address: Hawleys Cottage, Marton, East Yorkshire, HU11 5DA. DoB: February 1975, British

Director - Caroline Mary Hardcastle. Address: 2 Low Street, Sancton, York, East Yorkshire, YO43 4QZ. DoB: October 1974, British

Director - Joanne Randall. Address: 61 Southfield Road, Pocklington, North Yorkshire, YO42 2XE. DoB: November 1968, British

Director - Sharon Leigh Mays. Address: 4 Evelyn Gardens, North Ferriby, East Yorkshire, HU14 3RR. DoB: January 1971, British

Director - Wing Hing Howard Chan. Address: 22 Hutt Street, Hull, East Riding Of Yorkshire, HU3 1QL. DoB: October 1961, British

Director - Jonathan Stuart Karl Beharrell. Address: 34 Bull Pasture, South Cave, Brough, North Humberside, HU15 2HT. DoB: April 1966, British

Director - Sheridan Lesley Ball. Address: 56 Braids Walk, Kirk Ella, Hull, North Humberside, HU10 7PD. DoB: October 1955, British

Director - Roy Franklin Taylor. Address: 5 Grange Drive, Cottingham, East Yorkshire, HU16 5RE. DoB: February 1949, British

Director - Terence Moore. Address: Briar Garth Station Road, North Ferriby, East Yorkshire, HU14 3DG. DoB: September 1950, British

Director - Simon Timothy Burgess. Address: 17 West Mill Rise, Walkington, Beverley, North Humberside, HU17 8TP. DoB: April 1965, British

Secretary - Martin Victor Wilson. Address: Frog Hall, Church Street, South Cave, Humberside, HU15 2EP. DoB: December 1946, British

Director - David Mark Roberts. Address: 7 Gemel Road, Burton Pidsea, Hull, North Humberside, HU12 9AZ. DoB: April 1964, British

Director - Stephen Henry Leedham. Address: 91 Mill Rise, Skidby, HU16 5UA. DoB: September 1945, British

Director - Paul Robert Barker. Address: 27 Marlborough Avenue, Hessle, Hull, North Humberside, HU13 0PN. DoB: December 1952, British

Director - Ivor Llewelyn Davies. Address: 72 Church Street, South Cave, Brough, North Humberside, HU15 2EP. DoB: n\a, British

Director - William Michael Barlow. Address: 4 Dunswell Road, Cottingham, North Humberside, HU16 4JB. DoB: July 1948, British

Director - Martin Victor Wilson. Address: Frog Hall, Church Street, South Cave, Humberside, HU15 2EP. DoB: December 1946, British

Director - Hugh Patrick Burstall. Address: The Ridings, Danthorpe, Hull, East Yorkshire, HU12 9AD. DoB: June 1943, British

Director - Francesca Devine. Address: 85 Main Street, North Frodingham, Driffield, North Humberside, YO25 8LJ. DoB: March 1961, British

Director - John Leonard Wright. Address: 261 Ings Road, Hull, North Humberside, HU8 0NB. DoB: June 1946, British

Director - Christopher Garwood. Address: The Old Vicarage, Wansford, Driffield, YO25 8NT. DoB: June 1949, British

Director - John Frank Hammersley. Address: The Rowans Rolston Road, Hornsea, North Humberside, HU18 1XG. DoB: November 1949, British

Director - Paul William Joseph Holland. Address: The Manor House, Market Place, South Cave, Brough, North Humberside, HU15 2BS. DoB: September 1956, British

Director - Mary Clare Johnson. Address: Sherwood Rise Kemp Road, Swanland, North Ferriby, North Humberside, HU14 3RY. DoB: September 1954, British

Director - David John Latham. Address: Greenways 19 The Triangle, North Ferriby North Humberside, East Yorkshire, HU14 3AT. DoB: n\a, British

Director - Paul Rubinstein. Address: 18 Westlands Road, Hull, North Humberside, HU5 5ND. DoB: September 1929, British

Director - Peter John Edward Wildsmith. Address: 17 The Paddocks, Valley Drive, Kirkella, North Humberside, HU10 7PF. DoB: June 1950, British

Director - Pauline Molyneux. Address: 30 Parkfield Avenue, North Ferriby, East Yorkshire, HU14 3AL. DoB: April 1946, British

Jobs in Hull Incorporated Law Society, vacancies. Career and training on Hull Incorporated Law Society, practic

Now Hull Incorporated Law Society have no open offers. Look for open vacancies in other companies

  • Technician: Architecture (Norwich)

    Region: Norwich

    Company: Norwich University of the Arts

    Department: N\A

    Salary: £16,371 to £18,962 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,IT

  • Library Digital Communications Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: The University Library

    Salary: £25,728 to £29,799 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management,PR, Marketing, Sales and Communication

  • Senior Lecturer in Civil Engineering (London)

    Region: London

    Company: University of Greenwich

    Department: Faculty of Engineering and Science

    Salary: £38,183 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Orthopaedic Veterinary Nurse (Grade 5) (Neston, Wirral)

    Region: Neston, Wirral

    Company: University of Liverpool

    Department: Small Animal Clinical Science

    Salary: £23,879 to £27,629 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Business Consultant (2 posts) (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Careers and Employment Services, Office of the Dean of Students

    Salary: £30,688 to £33,518 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • 0.5 Functional Skills Tutor, Maths (Manchester) (Manchester)

    Region: Manchester

    Company: Novus

    Department: N\A

    Salary: £23,070.30 to £28,213.34 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Lecturer/Senior Lecturer in Law (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: Department of Law and Finance

    Salary: £33,519 to £49,148 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Associate Director or Director - Computational Biology (London)

    Region: London

    Company: Autolus

    Department: Translational Research

    Salary: Competitive + with benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Computer Science,Computer Science,Information Systems,Senior Management

  • PhD Studentship in Point-Of-Care (POC) Diagnostics Platform Engineered through Biosensors (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Biological Sciences,Biology,Molecular Biology and Biophysics,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology,Other Engineering

  • Assistant Professor in Marketing (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham University Business School

    Salary: £34,956 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Business Studies

  • Senior Trial Manager (London)

    Region: London

    Company: Intensive Care National Audit & Research Centre - ICNARC

    Department: N\A

    Salary: Competitive (depending on experience)

    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,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences

  • Four-year EngD scholarship with Rolls-Royce: ‘Exploring and Understanding the Role of Material, Manufacturing Process and Fibre Architecture on Impact Containment Efficiency for Composite Containment Systems.’ (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Engineering/National Composites Centre

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing,Maritime Technology

Responds for Hull Incorporated Law Society on Facebook, comments in social nerworks

Read more comments for Hull Incorporated Law Society. Leave a comment for Hull Incorporated Law Society. Profiles of Hull Incorporated Law Society on Facebook and Google+, LinkedIn, MySpace

Location Hull Incorporated Law Society on Google maps

Other similar companies of The United Kingdom as Hull Incorporated Law Society: Olamuyex Limited | Candoo4u Limited | Mra Finance Limited | The Jjwl Limited | Taygus Limited

The firm operates as Hull Incorporated Law Society. The firm was established one hundred and thirty seven years ago and was registered with 00013295 as the registration number. The head office of this firm is located in Hull. You can contact them at Bury's Chambers, 29 Scale Lane. The firm is registered with SIC code 69102 which stands for Solicitors. Saturday 31st October 2015 is the last time when account status updates were reported. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Hull Incorporated Law Society.

There seems to be a group of ten directors controlling the limited company now, including Nathalie Louise Stewart, Ryan James Crellin, Joanne Frances Jenkins and 7 others listed below who have been doing the directors responsibilities since 2014/05/15. In addition, the director's duties are continually backed by a secretary - Sarah Jane Clubley, from who was recruited by this specific limited company in 2012.

Hull Incorporated Law Society is a foreign company, located in Hull, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in Bury's Chambers 29 Scale Lane HU1 1LF Hull. Hull Incorporated Law Society was registered on 1879-08-15. 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 - 247,000 GBP, sales per year - less 457,000,000 GBP. Hull Incorporated Law Society is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Hull Incorporated Law Society is Professional, scientific and technical activities, including 10 other directions. Director of Hull Incorporated Law Society is Nathalie Louise Stewart, which was registered at 29 Scale Lane, Hull, HU1 1LF. Products made in Hull Incorporated Law Society were not found. This corporation was registered on 1879-08-15 and was issued with the Register number 00013295 in Hull, 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 Hull Incorporated Law Society, open vacancies, location of Hull Incorporated 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 April 1st, 2024

Detailed data about Hull Incorporated Law Society from yellow pages of The United Kingdom. Find address Hull Incorporated Law Society, phone, email, website credits, responds, Hull Incorporated Law Society job and vacancies, contacts finance sectors Hull Incorporated Law Society