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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Hull Incorporated Law Society"? - Send email to us!
Registration data Hull Incorporated Law Society
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, MySpaceLocation 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