The Employment Lawyers Association
Activities of professional membership organizations
Contacts of The Employment Lawyers Association: address, phone, fax, email, website, working hours
Address: 46 The Rise UB10 0JN Hillingdon
Phone: +44-1202 2349395 +44-1202 2349395
Fax: +44-1202 2349395 +44-1202 2349395
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Employment Lawyers Association"? - Send email to us!
Registration data The Employment Lawyers Association
Get full report from global database of The UK for The Employment Lawyers Association
Addition activities kind of The Employment Lawyers Association
472901. Transportation ticket offices
10410000. Gold ores
20269903. Milk drinks, flavored
57190105. Cutlery
76999910. Textile roll covering
Owner, director, manager of The Employment Lawyers Association
Secretary - Lucy Catherine Sara Bone. Address: The Rise, Hillingdon, Middlesex, UB10 0JN. DoB:
Director - Ijeoma Chinyelu Omambala. Address: Bedford Row, London, WC1R 4BU, England. DoB: October 1965, British
Director - Jennifer Catherine Murphy. Address: George Square, Glasgow, G2 1DU, Scotland. DoB: March 1988, British
Director - Paul Marcellus Mcfarlane. Address: New Street Square, New Fetter Lane, London, EC4A 3BF, England. DoB: July 1968, British
Director - Dee Suzanne Masters. Address: The Rise, Hillingdon, Middlesex, UB10 0JN. DoB: April 1981, British
Director - Daniela Itala Emily Mahapatra. Address: The Rise, Hillingdon, Middlesex, UB10 0JN. DoB: December 1980, British
Director - Ming Henderson. Address: One Ropemaker Street, London, EC2Y 9AW, United Kingdom. DoB: January 1970, British
Director - Judith Sara Harris. Address: Noble Street, London, EC2V 7EE, England. DoB: November 1969, British
Director - Gregory Stanton Chambers. Address: Temple Quay, Bristol, BS1 6EG, England. DoB: April 1976, Uk
Director - Daniel Ewan Pollard. Address: 21 Ironmonger Row, London, EC2V 8EY, England. DoB: September 1977, British
Director - Tariq Mahmood Sadiq. Address: 55 Temple Row, Birmingham, B2 5LS, England. DoB: November 1968, British
Director - Marian Julie Bloodworth. Address: Cheapside, London, EC2V 6BJ, England. DoB: June 1971, British
Director - Lucy Catherine Sara Bone. Address: The Rise, Hillingdon, Middlesex, UB10 0JN. DoB: December 1974, British
Director - Eleanor Margaret Mannion. Address: Renfrewshire House, Cotton Street, Paisley, Renfrewshire, PA1 1TR, Scotland. DoB: November 1983, Irish
Director - Claire Rosemary Merritt. Address: London Road, Southampton, SO15 2AE, England. DoB: September 1982, British
Director - Mark Talbot Francis Hunt. Address: Queen Victoria Street, London, EC4V 4LA, England. DoB: July 1967, British
Director - Ruth Erin Badrick. Address: Monument Street, London, EC3R 8AJ, England. DoB: December 1982, British
Director - Alex Richard Lock. Address: The Rise, Hillingdon, Middlesex, UB10 0JN. DoB: December 1968, British
Director - Catherine Jane Taylor. Address: The Rise, Hillingdon, Middlesex, UB10 0JN. DoB: March 1968, English
Director - Anjali Sharma. Address: The Rise, Hillingdon, Middlesex, UB10 0JN. DoB: August 1978, British
Director - Paul Jeremy Epstein. Address: The Rise, Hillingdon, Middlesex, UB10 0JN. DoB: August 1963, British
Director - Juliet Anne Garratt Carp. Address: The Rise, Hillingdon, Middlesex, UB10 0JN. DoB: December 1967, English
Director - Gareth Edmund Brahams. Address: Monument Street,, London, EC3R 8AJ, United Kingdom. DoB: April 1970, British
Director - Nadia Artemis Motraghi. Address: The Rise, Hillingdon, Middlesex, UB10 0JN. DoB: March 1979, British
Director - Daphne Irene Romney Qc. Address: 1 Pump Court, Ljndon, EC4Y 7AA, England. DoB: July 1955, British
Director - Christopher James Edwards. Address: The Rise, Hillingdon, Middlesex, UB10 0JN. DoB: February 1981, British Citizen
Director - Harry James Parker. Address: One Redcliff Street, Bristol, BS1 6TP, England. DoB: July 1974, British
Director - Charles Jonathan Chamberlain. Address: The Rise, Hillingdon, Middlesex, UB10 0JN. DoB: June 1966, British
Director - Brigitta Deepa Tokhai. Address: The Rise, Hillingdon, Middlesex, UB10 0JN. DoB: February 1979, British
Director - Yvette Anouk Bude. Address: The Rise, Hillingdon, Middlesex, UB10 0JN. DoB: August 1970, Dutch
Director - Stuart Brittenden. Address: The Rise, Hillingdon, Middlesex, UB10 0JN. DoB: December 1975, British
Director - Karen Mortenson. Address: The Rise, Hillingdon, Middlesex, UB10 0JN. DoB: January 1981, British
Director - Joan Cradden. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: May 1966, British
Director - Ranjit Dhindsa. Address: The Rise, Hillingdon, Middlesex, UB10 0JN. DoB: June 1968, British
Director - Eleena Misra. Address: The Rise, Hillingdon, Middlesex, UB10 0JN. DoB: June 1979, British
Director - Betsan Heulyn Criddle. Address: The Rise, Hillingdon, Middlesex, UB10 0JN. DoB: July 1979, British
Secretary - Fiona Samari Uchenna Sarah Bolton. Address: Wood Street, London, EC2V 7WS. DoB: n\a, British
Director - Damian John Phillips. Address: Churchill Way, Cardiff, CF10 2HE. DoB: June 1971, British
Director - Sean Michael Patrick Mchugh. Address: Dean Clerk Gardens, Southernhay East, Exeter, EX2 4AA, United Kingdom. DoB: January 1966, British
Director - Alison Lindsay Munro Leitch. Address: 46 The Rise, Hillingdon, Middlesex, UB10 0JN. DoB: May 1974, British
Director - Naeema Atta Choudry. Address: Eversheds House, 70-76 Great Bridgewater Street, Manchester, M1 5ES. DoB: January 1968, British Pakistani
Director - Fiona Samari Uchenna Sarah Bolton. Address: One Wood Street, London, EC2V 7WS. DoB: June 1977, British
Director - Christopher Kenneth Walter. Address: Strand, London, WC2R 1BH, United Kingdom. DoB: April 1966, British
Director - Bronwyn Mary Mckenna. Address: Euston Road, London, NW1 2AY, England. DoB: December 1964, Irish/British
Director - Dr Dijendra Bhushan Basu. Address: Essex Court Temple, London, EC4Y 9AH, England. DoB: August 1968, British
Director - Merrill Vivienne April. Address: 44 Southampton Buildings, London, WC2A 1AP. DoB: August 1963, British
Director - Sean William Jones. Address: 11 Kings Bench Walk, Temple, London, EC4Y 7EQ. DoB: July 1966, British
Director - Katharine Julia Newton. Address: 10-11 Bedford Row, London, WC1R 4BU, United Kingdom. DoB: February 1976, British
Director - Louise Bloomfield. Address: Park Square East, Leeds, LS1 2LW, United Kingdom. DoB: July 1980, British
Director - Anna Henderson. Address: Exchange House, Primrose Street, London, EC2A 2HS, United Kingdom. DoB: August 1969, British
Director - Paul James Brown. Address: 310 St Vincent Street, Glasgow, G2 5QR, Scotland. DoB: February 1967, British
Director - Jane Sueanne Mulcahy. Address: Temple, London, EC4Y 9BW, United Kingdom. DoB: July 1960, British
Director - Mohinderpal Sethi. Address: Airedale Avenue, Chiswick, London, W4 2NN. DoB: July 1973, British
Director - Catherine Ann Richmond. Address: Coleswood Road, Harpenden, Hertfordshire, AL5 1EF. DoB: March 1972, British
Director - Richard Mark Fox. Address: Kinghts Quarter, 14 St John's Lane, London, EC1M 4AJ, United Kingdom. DoB: June 1961, British
Director - Clare Mary Murray. Address: 16 Queens Court, 8 Northey Street, London, E14 8BT. DoB: January 1969, British
Director - Jonathan Chamberlain. Address: Glenhurst Road, Henley-In-Arden, West Midlands, B95 5HZ. DoB: June 1966, British
Director - Philip James Harman. Address: Mosley Street, Manchester, M2 3HZ. DoB: September 1972, British
Director - Zoe Wigan. Address: 1st Floor Flat, 19 Belsize Crescent, London, NW3 5QY. DoB: February 1972, British
Director - Richard Mark Linskell. Address: New Street Square, London, EC4A 3LX, United Kingdom. DoB: September 1966, British
Director - Alex Lock. Address: Portwall Place, Portwall Lane, Bristol, BS99 7UD. DoB: December 1968, British
Director - David Charles Haines Ludlow. Address: Willow End, 70 Woodham Road, Woking, Surrey, GU21 4EH. DoB: June 1963, British
Director - Tariq Mahmood Sadiq. Address: Temple Row, Woodborough, Birmingham, B2 5LS, United Kingdom. DoB: November 1968, British
Director - Jenine Mccourt. Address: Limewood, Banbridge, County Down, BT32 3FH. DoB: December 1977, Irish
Director - Anthony Michael Mcgrade. Address: Herries Road, Glasgow, G41 4DE. DoB: May 1963, British
Director - Paul Anthony Theodore Daniels. Address: Chancery Lane, London, WC2A 1HL, United Kingdom. DoB: April 1968, British
Director - Anne Pritam. Address: Cannon Hill, London, NW6 1JT. DoB: August 1968, British
Director - Christopher Shaun Tudor Seaton. Address: Rectory Farm House, Stanton Drew, Bristol, BS39 4ER. DoB: May 1961, British
Director - Jane Elizabeth Amphlett. Address: 179 Great Portland Street, London, W1W 5LS, United Kingdom. DoB: March 1967, British
Director - Joanne Owers. Address: 10 Dominion Street, London, EC2M 2EE. DoB: May 1969, British
Director - Barry James Clarke. Address: 8 St Johns Crescent, Cardiff, South Glamorgan, CF5 1NX. DoB: May 1970, British
Director - Binder Bansel. Address: 55 Wynndale Road, South Woodford, London, E18 1DY. DoB: September 1968, British
Secretary - Richard Mark Linskell. Address: New Street Square, London, EC4A 3LX, United Kingdom. DoB: September 1966, British
Director - Suzanne Elizabeth Mckie. Address: 163 Basin Approach, Limehouse, London, E14 7JN. DoB: December 1968, British
Director - Malcolm John Pike. Address: 100 Barbirolli Square, Manchester, M2 3AB. DoB: August 1959, British
Secretary - Yvonne Teresa Gallagher. Address: Compton 5 Pendennis Road, Streatham, London, SW16 2SS. DoB:
Director - Stephen Elliott Levinson. Address: 17 Cunningham Place, London, NW8 8JT. DoB: February 1949, British
Director - Julian St John Hemming. Address: 20 Grange Park, Westbury-On-Trym, Bristol, BS9 4BP. DoB: October 1964, British
Secretary - Nicola Susan Duncan. Address: The Lodge, Fore Street, Yealmpton, Devon, PL7 1ND. DoB: September 1955, British
Director - Jane Elizabeth Sullivan. Address: 27 Hadyn Park Road, London, W12 9AQ. DoB: January 1966, British
Director - Julie Quinn. Address: 15 Clifton Road, London, N3 2AS. DoB: November 1968, British
Director - Jane Elizabeth Mann. Address: 61 The Vineyard, Richmond, Surrey, TW10 6AS. DoB: May 1957, British
Secretary - Elaine Felicity Aarons. Address: 9 Gloucester Gardens, London, NW11 9AB. DoB: n\a, British
Director - Paul Goulding. Address: Loders 23 The Close, Salisbury, SP1 2EH. DoB: May 1960, British
Director - David Cockburn. Address: 35 Park Avenue North, Harpenden, Hertfordshire, AL5 2EE. DoB: November 1948, British
Director - James Baumann Davies. Address: 13 Braemar Avenue, Wimbledon Park, London, SW19 8AY. DoB: February 1962, British
Director - Jane Elizabeth Mann. Address: 61 The Vineyard, Richmond, Surrey, TW10 6AS. DoB: May 1957, British
Director - Dame Janet Marion Gaymer. Address: The Nutcracker House, Effingham Common Road Effingham, Leatherhead, Surrey, KT24 5JG. DoB: July 1947, British
Secretary - Jane Elizabeth Mann. Address: 61 The Vineyard, Richmond, Surrey, TW10 6AS. DoB: May 1957, British
Director - Fraser Ralph Younson. Address: Horseshoes Church Street, Woodhurst, Huntingdon, Cambridgeshire, PE17 3BN. DoB: November 1952, British
Jobs in The Employment Lawyers Association, vacancies. Career and training on The Employment Lawyers Association, practic
Now The Employment Lawyers Association have no open offers. Look for open vacancies in other companies
-
Research Fellow in Proteomics (Southampton)
Region: Southampton
Company: University of Southampton
Department: Molecular & Cellular
Salary: £29,799 to £30,688 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology
-
Chair in Technology Enhanced Science Education (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Engineering
Salary: On the Professorial scale.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering,Architecture, Building and Planning,Architecture and Building,Library Services and Information Management
-
Research Fellow in Electric Propulsion (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Electrical & Electronic Engineering
Salary: £30,688 to £34,520 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
Research Fellow (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Faculty of Infectious & Tropical Diseases
Salary: £38,533 to £43,759 per annum inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology,Biochemistry
-
Drawing Coordinator/CAD Technician (Exeter)
Region: Exeter
Company: University of Exeter
Department: Campus Services
Salary: £20,411 pro rata depending on experience
Hours: Part Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Research Assistant/Postdoctoral Research Associate (Radiation Effects in Glass–Ceramic Interfaces) Grade 6/7 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Mechanical, Materials and Aerospace Engineering
Salary: £27,629 to £33,943 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering,Other Engineering
-
Lecturer / Senior Lecturer (Academic) in Games Technology (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Faculty of Science & Technology
Salary: £32,958 to £46,924 per annum depending on appointment
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
The Andrew Lloyd Webber Foundation Fellowship: Associate Musical Director (London)
Region: London
Company: N\A
Department: N\A
Salary: £32,231 pro rata, per annum including London Weighting
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music
-
EPSRC Industrial PhD Scholarship: Atomistically Informed Fatigue Crack Growth Models (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Metallurgy and Minerals Technology
-
Course Leader - FdA/BA (Hons) Photography (Colchester)
Region: Colchester
Company: University Centre Colchester
Department: N\A
Salary: £28,900 to £35,500 per annum (part-time salary £17,350 to £21,300 per annum)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
-
Lecturer – Physical Education and Sport Pedagogy (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Cardiff School of Sport
Salary: £38,183 to £42,955 Grade 7AB p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science
-
Aston Prize PhD Studentship – Lloyds Banking Group Centre for Business Prosperity (LBBP) - Industrial Structural change, Skills and Productivity (Birmingham)
Region: Birmingham
Company: Aston University
Department: Aston Business School
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Economics,Business and Management Studies,Management,Business Studies
Responds for The Employment Lawyers Association on Facebook, comments in social nerworks
Read more comments for The Employment Lawyers Association. Leave a comment for The Employment Lawyers Association. Profiles of The Employment Lawyers Association on Facebook and Google+, LinkedIn, MySpaceLocation The Employment Lawyers Association on Google maps
Other similar companies of The United Kingdom as The Employment Lawyers Association: Tregroes And District Village Hall, Neuadd Tregroes A'r Cylch | The Flower Shop Mh Ltd | Kwik Accident Claims Limited | Caine & Able Limited | Brightsign Limited
This The Employment Lawyers Association business has been in this business field for 24 years, as it's been founded in 1992. Started with Companies House Reg No. 02765744, The Employment Lawyers Association was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in 46 The Rise, Hillingdon UB10 0JN. This enterprise is classified under the NACe and SiC code 94120 - Activities of professional membership organizations. The Employment Lawyers Association reported its account information for the period up to 2015-12-31. The latest annual return information was released on 2015-11-18. It's been twenty four years for The Employment Lawyers Association in this field, it is still strong and is very inspiring for many.
When it comes to the firm's employees register, since May 2016 there have been twenty two directors to name just a few: Ijeoma Chinyelu Omambala, Jennifer Catherine Murphy and Paul Marcellus Mcfarlane. To help the directors in their tasks, since 2016 this specific company has been utilizing the expertise of Lucy Catherine Sara Bone, who's been tasked with ensuring efficient administration of the company.
The Employment Lawyers Association is a foreign stock company, located in Hillingdon, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 46 The Rise UB10 0JN Hillingdon. The Employment Lawyers Association was registered on 1992-11-18. 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 - 143,000 GBP, sales per year - approximately 475,000,000 GBP. The Employment Lawyers Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Employment Lawyers Association is Other service activities, including 5 other directions. Secretary of The Employment Lawyers Association is Lucy Catherine Sara Bone, which was registered at The Rise, Hillingdon, Middlesex, UB10 0JN. Products made in The Employment Lawyers Association were not found. This corporation was registered on 1992-11-18 and was issued with the Register number 02765744 in Hillingdon, 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 The Employment Lawyers Association, open vacancies, location of The Employment Lawyers Association 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