Bristol Law Society(the)
Activities of professional membership organizations
Other education not elsewhere classified
Contacts of Bristol Law Society(the): address, phone, fax, email, website, working hours
Address: The Law Library, The Law Courts BS1 1DA Small Street,
Phone: +44-1567 9645965 +44-1567 9645965
Fax: +44-1567 9645965 +44-1567 9645965
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Bristol Law Society(the)"? - Send email to us!
Registration data Bristol Law Society(the)
Get full report from global database of The UK for Bristol Law Society(the)
Addition activities kind of Bristol Law Society(the)
363500. Household vacuum cleaners
799705. Indoor/outdoor court clubs
23290301. Baseball uniforms: men's, youths', and boys'
23940200. Canvas covers and drop cloths
28210101. Epoxy resins
35320102. Bits, except oil and gas field tools, rock
38220102. Fan control, temperature responsive
39999936. Stage hardware and equipment, except lighting
79290101. Chamber music groups or artists
Owner, director, manager of Bristol Law Society(the)
Director - Alexandra Kirsty Robinson. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: July 1975, British
Director - Gary Lightwood. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: September 1966, British
Director - Timothy John Towers Williams. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: July 1984, British
Director - Leonie Olivia Helene Parkin. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: September 1979, British
Director - Katherine Elizabeth Moyse. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: July 1983, British
Director - Sarah Emily Green. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: October 1984, British
Director - Benjamin John Holt. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: May 1979, British
Director - Coralie Nilmini Mckeivor. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: February 1986, British
Director - Elizabeth Fry. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: March 1962, British
Director - Nicholas Aaron Jeremy Lee. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: July 1984, British
Director - Scott Silbereis. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: December 1978, United States
Director - Joanne Campbell. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: January 1974, British
Director - Stephanie Anne Nunley. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: March 1972, British
Director - Marc Robert White. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: October 1969, British
Director - Rebecca Jane Moyce. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: October 1977, British
Director - Sarah Sutherland. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: May 1984, British
Director - Michael John Gupwell. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: December 1974, British
Director - Leon Raymond Smith. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: June 1984, British
Director - John William Moriarty. Address: Small Street, Bristol, Avon, BS1 1DA, England. DoB: November 1952, British
Director - Kerstin Kubiak. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: October 1977, British
Director - Ligia Bob. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: July 1978, Romanian
Director - Heledd Wyn. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: September 1979, British
Director - Maria Immacolata Memoli. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: December 1955, Italian
Director - Richard John Neary. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: September 1975, British
Director - Michael Hugh Westbrook. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: November 1977, British
Director - Richard Arthur Gore. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: February 1972, British
Director - Sarah Pullin. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: March 1968, British
Director - Ashley Simon Palminteri. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: January 1969, British
Director - Natalie Frances Jones. Address: Meadowlands Avenue, Bridgwater, Somerset, TA6 3UQ, United Kingdom. DoB: February 1982, British
Director - Russell James Rollings. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: November 1974, British
Director - Melissa Janine Conway. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: August 1981, British
Director - Benjamin Andrew Tarrant. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: May 1973, British
Director - Benjamin Andrew Tarrant Pratt. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: May 1976, British
Director - Mairead O'donnell. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: October 1981, British
Director - Gary Lightwood. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: September 1966, British
Director - Rachel Warren. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: March 1983, British
Director - Maria Immacolata Memoli. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: December 1955, Italian
Director - Leighton Peter Hazell. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: August 1977, British
Director - Rupert Theophilus Scrase. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: June 1968, British
Director - David James Sheridan. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: June 1955, United Kingdom
Director - Marcus Charles Keppel Palmer. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: February 1960, British
Director - Rodney King. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: September 1943, British
Director - Simon John Fisher. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: June 1983, British
Director - Lucinda Bromfield. Address: The Law Courts, Small Street, Bristol, BS1 1DA. DoB: September 1975, British
Director - James Kane Kirkbride. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: July 1963, British
Director - James Austin Aveline. Address: Small Street, Bristol, BS1 1DA. DoB: November 1972, British
Director - Robert Charles Pope. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: February 1970, British
Director - Michael Peter Simpson. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: April 1971, British
Director - Kerry James. Address: Grove Road, Redland, Bristol, Avon, BS6 6UJ. DoB: March 1959, British
Director - Professor Bhupinder Singh. Address: 182 Stapleton Road, Easton, Bristol, BS5 0NZ. DoB: May 1946, British
Director - Alexander Henry Bevan. Address: Walton Street, Walton-In-Gordano, Clevedon, North Somerset, BS21 7AP, United Kingdom. DoB: April 1950, British
Director - Judith Yvonne Ellery. Address: Pearces Hill, Frenchay, Bristol, Avon, BS16 1LW. DoB: June 1962, British
Director - Nicholas John Dell. Address: Westbury Sub Mendip, Wells, Somerset, BA5 1JQ. DoB: April 1960, British
Director - Katherine Frances Anthony Wilkinson. Address: Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, Avon, BS41 9HW. DoB: June 1965, British
Director - James Frederick Neil Howell. Address: 32 Dickinsons Fields, Bristol, Avon, BS3 5BG. DoB: September 1976, British
Director - Lee Hamer. Address: 18 Cwm Braenar, Llys Fynnon, Pontllanfraith, Gwent, NP12 2DS. DoB: September 1978, British
Director - William Ellerton. Address: 89 Effingham Road, Bristol, Avon, BS6 5AY. DoB: n\a, British
Director - James Sutherland. Address: 10 Buckingham Place, Clifton, Bristol, Avon, BS8 1LJ. DoB: September 1978, British
Director - Michael Newton Lind. Address: 51 Roman Way, Stoke Bishop, Bristol, BS9 1SP. DoB: August 1969, British
Director - James Taylor. Address: 28 York Gardens, Winterbourne, Bristol, Avon, BS36 1QT. DoB: June 1972, British
Director - Ashley Simon Palminteri. Address: 73 Howard Road, Bristol, Avon, BS6 7UX. DoB: November 1969, British
Director - David Mark Turner. Address: Queen's Drive, Taunton, Devon, TA1 4QW, England. DoB: April 1961, British
Director - John Christopher Baden-daintree. Address: 23 Clifton Wood Crescent, Bristol, Avon, BS8 4TU. DoB: July 1964, British
Director - Richard Arthur Gore. Address: Redwood Cottage, Mead Lane, Blagdon, North Somerset, BS40 7UA. DoB: February 1972, British
Secretary - Kerstin Kubiak. Address: 33 Kings Parade Avenue, Clifton, Bristol, Avon, BS8 2RE. DoB: October 1977, Northern Irish
Director - Upert Anthony Woodburn. Address: 4 Church Lane, Downend, Bristol, Avon, BS16 6TA. DoB: May 1956, British
Director - Andrew Duncan Mccallum Gregg. Address: Old Park House, Sandy Lane, Abbots Leigh, Bristol, Avon, BS8 3SG. DoB: September 1943, British
Director - Simon Staples. Address: Home Farm, Lower Norton Lane Kewstoke, Weston Super Mare, Avon, BS22 9YR. DoB: September 1969, British
Director - Geraldine Gee. Address: 23 Greendale Road, Redland, Bristol, Avon, BS6 7LQ. DoB: December 1963, British
Director - Kerstin Kubiak. Address: 33 Kings Parade Avenue, Clifton, Bristol, Avon, BS8 2RE. DoB: October 1977, Northern Irish
Director - Alison Mary Hawes. Address: One Redcliff Street, Bristol, BS99 7JZ. DoB: November 1959, British
Director - George Thomas Nicholas Wilkinson. Address: Cross Tree House Cross Street, Moretonhampstead, Newton Abbot, Devon, TQ13 8NL. DoB: December 1952, British
Director - Marcus Charles Keppel Palmer. Address: Flat 32 The Mill House, Ferry Street, Bristol, Avon, BS1 6HH. DoB: February 1960, British
Director - David James Sheridan. Address: 6 Bucklands Grove, Nailsea, Somerset, BS48 4PL. DoB: June 1955, United Kingdom
Director - Dominic John Tucker. Address: Flat 28 Queens Court Mansions, Queens Road, Bristol, Avon, BS8 1ND. DoB: July 1976, British
Director - Leighton Peter Hazell. Address: 29 Green Street, Totterdown, Bristol, BS3 4UA. DoB: August 1977, British
Director - Christopher Richard Clarke. Address: The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. DoB: n\a, British
Director - Peter Michael Rogers. Address: 8 Slades Court, Backwell, Bristol, BS48 3LJ. DoB: May 1969, British
Director - Matthew Paul Humphries. Address: 6 Randall Road, Bristol, BS8 4TP. DoB: October 1973, British
Director - Robert Henry Glanville Bourns. Address: Dean Lodge, High Street Iron Acton, Bristol, South Gloucestershire, BS37 9UH. DoB: May 1956, British
Director - Arthur Bryan Pitt. Address: 181 Cranbrook Road, Redland, Bristol, BS6 7DF. DoB: March 1944, British
Director - Adrian Antony Barham. Address: Narrow Quay House, Narrow Quay, Bristol, BS1 4AH. DoB: October 1974, British
Director - Amanda Jane Thornton. Address: 15 Edward Street, Bath, BA1 3BP. DoB: August 1973, British
Director - David Phillip Morris. Address: 11 Lambley Road, St George, Bristol, BS5 8JQ. DoB: June 1954, British
Director - Timothy Rose. Address: 7 Glendale, Clifton, Bristol, BS8 4PN. DoB: January 1958, British
Director - Antonia Parker Jones. Address: Orchard House, Orchard Avenue, Tickenham, North Somerset, BS21 6RQ. DoB: June 1954, British
Director - Malcolm Gregory. Address: 23 Manor Walk, Thornbury, Bristol, BS35 1SP. DoB: December 1968, British
Director - Michael Newton Lind. Address: 69a Westover Road, Westbury On Trym, Bristol, BS9 3LP. DoB: August 1969, British
Director - Christopher Patrick Goulden. Address: 9 Collingwood Road, Bristol, BS6 6PB. DoB: August 1951, British
Director - Sally Elizabeth Armitage. Address: 16 Portland Square, Bristol, BS2 8SJ. DoB: n\a, British
Director - Philippa Ellen Price. Address: 8 Cedar Court Westover Gardens, Westover Road Westbury On Trym, Bristol, BS9 3LB. DoB: December 1970, British
Director - Hanni Pennelegion. Address: 9 Stanfield Close, Lockleaze, Bristol, BS7 9SY. DoB: March 1968, British
Secretary - Janis Lyn Purdy. Address: 11 Saint Edwards Road, Clifton, Bristol, BS8 4TS. DoB:
Director - Timothy Edward Pyper. Address: Stock Farm, Stock Hill, Littleton Upon Severn, Bristol, Avon, BS35 1NL. DoB: November 1944, British
Director - John Flack. Address: 54 High Kingsdown, Bristol, BS2 8EW. DoB: January 1964, British
Director - Pauline Selina Mary Holland. Address: 42 Vicarage Road, Southville, Bristol, Avon, BS3 1PD. DoB: January 1951, British
Director - Richard Huw Rogers. Address: 72 Hampton Road, Bristol, Avon, BS6 6JB. DoB: April 1969, British
Director - John Blackwell. Address: 32 Rownham Mead, Bristol, BS8 4YB. DoB: January 1945, British
Director - Kevin John Gibbs. Address: 29 Royal Albert Road Westbury Park, Bristol, BS6 7NT. DoB: May 1954, British
Director - Joanna Clare Clarke. Address: 9 Goslet Road, Stockwood, Bristol, Avon, BS14 8SP. DoB: December 1973, British
Director - Keith Gandy. Address: 181 Badger Rise, Portishead, Bristol, BS20 8LU. DoB: March 1968, British
Director - Anne Minihane. Address: 50 Gayner Road, Filton Park, Bristol, BS7 0SW. DoB: August 1965, British
Director - William Whiteley. Address: 6 Elm Lane, Redland, Bristol, BS6 6UE. DoB: n\a, British
Director - Angus Robert Halden. Address: Little Woodcote, Weston Road, Bath, Somerset, BA1 2XU. DoB: December 1948, British
Director - Stephen Pallister. Address: 28 Royal York Crescent, Bristol, BS8 4JX. DoB: January 1963, British
Director - Mary Louise Walford. Address: 34 Westbury Hill, Bristol, BS9 3AF. DoB: May 1968, British
Director - David Barry Curwen. Address: 13 Woodstock Road, Redland, Bristol, Avon, BS6 7EN. DoB: December 1950, British
Director - John Rees Grieves. Address: Flat 8 37 Royal York Crescent, Clifton, Bristol, BS8 4JU. DoB: n\a, British
Director - Robert Emrys Owen. Address: 22 Oakfield Grove, Clifton P, Bristol, BS8 2BN. DoB: February 1951, British
Secretary - Martin Goodall. Address: 20 Woodland Court, Knoll Hill Sneyd Park, Bristol, BS9 1NR. DoB: March 1948, British
Director - Barbara Lesley Hunt. Address: 60 Church Road, Abbots Leigh, Bristol, BS8 3QU. DoB: March 1950, British
Director - John Vernon Webster. Address: Cairn Cottage, Alderton, Wiltshire, SN14 6NL. DoB: May 1961, British
Director - John William Moriarty. Address: 4 Briercliffe Road, Stoke Bishop, Bristol, Avon, BS9 2DB. DoB: November 1952, British
Director - Martin Goodall. Address: 20 Woodland Court, Knoll Hill Sneyd Park, Bristol, BS9 1NR. DoB: March 1948, British
Director - Peter Clough. Address: 4 Sunnyside Cottage, Stoke Bishop, Bristol, BS9 1BQ. DoB: March 1967, British
Director - David Martin Wynn Simpson. Address: The Post House The Village, Burrington, Bristol, BS40 7AA. DoB: January 1938, British
Secretary - Kim Wright. Address: 25 Sates Way, Henleaze, Bristol, BS9 4SD. DoB:
Director - Lynda Jayne Ashworth. Address: 16 Holmes Close, Chippenham, Wiltshire, SN15 3FQ. DoB: December 1960, British
Director - Timothy Simon Lloyd. Address: 6 Newcombe Drive, Bristol, BS9 1SR. DoB: n\a, British
Director - Howard Leonard Burgess. Address: Smallmans, Upper Swainswick, Bath, BA1 8BU. DoB: June 1938, British
Director - Andrew Duncan Mccallum Gregg. Address: 11 Bathurst Parade, Merchants Landing, Bristol, Avon, BS1 6UB. DoB: September 1943, British
Director - Andrew Thomas Edward Whitefield. Address: 27 Woodstock Road, Redland, Bristol, BS6 7EL. DoB: September 1943, British
Director - Stephen John Gisby. Address: 12 York Gardens, Bristol, BS8 4LL. DoB: April 1954, British
Director - Richard Twining Harris. Address: 5 The Paragon, Clifton, Bristol, Avon, BS8 4LA. DoB: May 1941, British
Director - Alison Mary Hawes. Address: Garden Flat 21 Cotham Vale, Cotham, Bristol, Avon, BS6 6HS. DoB: November 1959, British
Director - Timothy John Rose. Address: 82 Pembroke Road, Clifton, Bristol, Avon, BS8 3EG. DoB: January 1958, British
Director - Ian Kelcey. Address: 62 Stowey Road, Yatton, Bristol, BS19 4HU. DoB: July 1951, British
Director - Philip Nigel Scott May. Address: 17 Southfield Road, Cotham, Bristol, BS6 6AX. DoB: March 1959, British
Director - Christine Moon. Address: 15 Broadleys Avenue, Bristol, BS9 4LY. DoB: November 1957, British
Director - Bethan Evans. Address: 2 Southernhay Crescent, Clifton, Bristol, Avon, BS8 4TT. DoB: January 1958, British
Secretary - Henry John Peake. Address: 53 Brecknock Road, Bristol, BS4 2DE. DoB: July 1957, British
Director - John Edwin Orton. Address: 43 The Downs, Portishead, Bristol, Avon, BS20 8BE. DoB: June 1949, British
Director - Janis Lyn Purdy. Address: 11 St Edwards Road, Clifton, Bristol, Avon, BS8 4TS. DoB: June 1947, Australian
Director - Stephen Michael Foden. Address: Canada House 27 High Street, Winford, Bristol, Avon, BS18 8EH. DoB: June 1963, British
Director - Nigel Puddicombe. Address: Leigh Lodge Church Road, Abbots Leigh, Bristol, Avon, BS8 3QP. DoB: August 1954, British
Director - Anne Gabrielle Batanero. Address: 1 Westfield Place, Clifton, Bristol, Avon, BS8 4AY. DoB: November 1961, British
Director - Eileen Sarah Mcmurchie. Address: 20 Leopold Road, St Andrews, Bristol, Avon, BS6 5BS. DoB: November 1946, British
Director - Christopher Michael Joseph Godfrey. Address: 2 Edgecumb Road, Redland, Bristol, Avon, BS6 7AX. DoB: August 1962, British
Director - Richard Ian Hugh Macaulay. Address: Sycamore House, Stone Allerton, Axbridge, Somerset, BS26 2NN. DoB: February 1958, British
Secretary - Katherine Frances Anthony Wilkinson. Address: Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, Avon, BS41 9HW. DoB: June 1965, British
Director - Roy Alexander Sidney Butler. Address: 3 Clifton Wood Road, Bristol, Avon, BS8 4TA. DoB: June 1951, British
Director - Nicholas Charles Philip Cockcroft. Address: The Grange, Frampton On Severn, Gloucester, GL2 7DX. DoB: February 1956, British
Director - Michael Claude Denning Kirby. Address: The Keepers Old Down, Tolkington, Bristol, Avon, BS12 4PN. DoB: July 1935, English
Director - Sally Elizabeth Armitage. Address: 16 Portland Square, Bristol, BS2 8SJ. DoB: n\a, British
Director - Richard James Bretton. Address: East Shrubbery, Bristol, Avon, BS6 6SX. DoB: February 1954, British
Director - Roger Harper. Address: 2 St Pauls Road, Clifton, Bristol, Avon, BS8 1LT. DoB: June 1955, British
Director - Anthony Miles. Address: 38 Alma Road, Clifton, Bristol, Avon, BS8 2DB. DoB: February 1947, British
Director - Andrew Thomas Edward Whitefield. Address: Talbot End House, Cromhall, Wooton-Under-Edge, Gloucestershire, GL12 8AJ. DoB: September 1943, British
Director - Rosemary Anne Gordon. Address: 12 Briarwood, Westbury On Trym, Bristol, Avon, BS9 3SS. DoB: June 1947, British
Director - Nancy Lillian Nagle. Address: Winchcombe Cottage, Little Sodbury End Chipping Sodbury, Bristol, South Gloucestershire, BS37 6QE. DoB: April 1933, British
Director - John Nicholas Miller. Address: 65-67 Stokes Croft, Bristol, Avon, BS1 3QT. DoB: January 1960, British
Director - Henry John Peake. Address: 53 Brecknock Road, Bristol, BS4 2DE. DoB: July 1957, British
Director - Timothy Howard Johnson. Address: 4 Kempes Close, Long Ashton, Bristol, BS41 9ER. DoB: October 1950, British
Director - Andrew Duncan Mccallum Gregg. Address: 50 St Johns Road, Clifton, Bristol, Avon, BS8 2HG. DoB: September 1943, British
Director - Stephen John Gisby. Address: 13 Ambrose Road, Clifton Wood, Bristol, Avon, BS8 4RJ. DoB: April 1954, British
Director - Timothy Edward Pyper. Address: Stock Farm, Stock Hill, Littleton Upon Severn, Bristol, Avon, BS35 1NL. DoB: November 1944, British
Director - Richard George Brown. Address: Salisbury Road, Redland, Bristol, BS6 7AW. DoB: April 1952, British
Director - Bernard Vincent Rowe. Address: 3 Henleaze Avenue, Bristol, Avon, BS9 4EU. DoB: December 1951, British
Director - Sir Richard Kennedy Harvey Gaskell. Address: Grove Farm Grove Lane, Yatton Keynell, Chippenham, Wiltshire, SN14 7BS. DoB: September 1936, British
Director - Julia Bryony Smart. Address: 33 Manor Road, Bishopston, Bristol, Avon, BS7 8PZ. DoB: September 1955, British
Secretary - Robert Henry Glanville Bourns. Address: Dean Lodge, High Street Iron Acton, Bristol, South Gloucestershire, BS37 9UH. DoB: May 1956, British
Director - Guy Winearls Stobart. Address: Church Farm Church Lane, East Harptree, Bristol, Avon, BS40 6BD. DoB: August 1955, British
Director - Erica Jean Thomas. Address: 3 Pitchcombe Gardens, Bristol, Avon, BS9 2RH. DoB: June 1942, British
Director - William Simon Baker. Address: 10 Hurle Crescent, Clifton, Bristol, Avon, BS8 2TA. DoB: April 1945, British
Director - Dudley William Pearce Lewis. Address: 6 Albert Place, Westbury On Trym, Bristol, BS9 4AF. DoB: n\a, British
Director - Pauline Selina Mary Holland. Address: 42 Vicarage Road, Southville, Bristol, Avon, BS3 1PD. DoB: January 1951, British
Director - Susan Victoria Miller. Address: 12 Cotham Road South, Bristol, BS6 5TZ. DoB: May 1960, British
Director - David Jonathon Fanson. Address: 48 Codrington Road, Bishopston, Bristol, North Somerset, BS7 8ET. DoB: December 1954, British
Director - Richard Leigh. Address: Garden Flat, 4 Park Street, Bath, Somerset, BA1 2TB. DoB: September 1950, British
Jobs in Bristol Law Society(the), vacancies. Career and training on Bristol Law Society(the), practic
Now Bristol Law Society(the) have no open offers. Look for open vacancies in other companies
-
Senior Developer (London)
Region: London
Company: University of London
Department: University of London Computer Centre (ULCC)
Salary: £34,831 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management
-
Stipendiary Junior Research Fellowship in Arts, Humanities and Social Sciences 2018–2022: Race (Cambridge)
Region: Cambridge
Company: King's College, Cambridge
Department: N\A
Salary: £20,874 to £26,864
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Sociology,Anthropology,Law,Historical and Philosophical Studies,History,Archaeology,Philosophy
-
Tenure-Track Research Fellow in Communications Networks Grade 7/8 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Electrical Engineering and Electronics
Salary: £32,958 to £49,772 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Lecturer in Occupational Therapy - GAC0059-2 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: Department of Clinical Sciences
Salary: £38,779 to £49,888 per annum incl. of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
Head of Postgraduate Studies (London)
Region: London
Company: N\A
Department: N\A
Salary: £45,000 to £47,000 circa per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts,Other Creative Arts
-
(NICR) Research Assistant/Associate - A79787R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Northern Institute for Cancer Research
Salary: please see advert for salary details
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics
-
Lecturer/Senior Lecturer in Games Design and Development (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Department of Creative Technology
Salary: £32,958 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Creative Arts and Design,Design,Other Creative Arts
-
Lecturer (A/B) Accounting, Finance & Information Systems (Ireland)
Region: Ireland
Company: University College Cork
Department: Accounting, Finance & Information Systems
Salary: €63,353 to €79,200
£57,556.20 to £71,953.20 converted salary* Scale BHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Project Archivist (Leicester)
Region: Leicester
Company: University of Leicester
Department: Library
Salary: £26,829 to £31,076 pro rata, per annum.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Lecturer in Organisational Psychology (Manchester)
Region: Manchester
Company: The University of Manchester
Department: N\A
Salary: £34,956 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Clinical Teacher in Physician Associate Studies (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Academic Unit of Primary Medical Care
Salary: £32,478 to £57,444
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
UTRCI Research Scientist, Embedded Systems (Cork)
Region: Cork
Company: N\A
Department: N\A
Salary: Competitive compensation and benefits package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering
Responds for Bristol Law Society(the) on Facebook, comments in social nerworks
Read more comments for Bristol Law Society(the). Leave a comment for Bristol Law Society(the). Profiles of Bristol Law Society(the) on Facebook and Google+, LinkedIn, MySpaceLocation Bristol Law Society(the) on Google maps
Other similar companies of The United Kingdom as Bristol Law Society(the): Edwards Waste Paper Limited | Jade Salons Uk Ltd | Tan Seekers Limited | Barbers World (uk) Ltd | Sika Academy Ltd
The enterprise is known under the name of Bristol Law Society(the). This company was established 145 years ago and was registered with 00005295 as its reg. no.. This head office of the firm is registered in Small Street,. You can contact it at The Law Library,, The Law Courts. The enterprise SIC code is 94120 and their NACE code stands for Activities of professional membership organizations. 2015-11-30 is the last time the accounts 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 Bristol Law Society(the).
For this particular limited company, a number of director's tasks have so far been fulfilled by Alexandra Kirsty Robinson, Gary Lightwood, Timothy John Towers Williams and 16 other directors who might be found below. As for these nineteen managers, Leon Raymond Smith has been working for the limited company for the longest period of time, having been a member of the Management Board since 7 years ago.
Bristol Law Society(the) is a domestic company, located in Small Street,, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in The Law Library, The Law Courts BS1 1DA Small Street,. Bristol Law Society(the) was registered on 1871-02-18. 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 - 843,000 GBP, sales per year - more 268,000 GBP. Bristol Law Society(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Bristol Law Society(the) is Other service activities, including 9 other directions. Director of Bristol Law Society(the) is Alexandra Kirsty Robinson, which was registered at The Law Library,, The Law Courts, Small Street,, Bristol, BS1 1DA. Products made in Bristol Law Society(the) were not found. This corporation was registered on 1871-02-18 and was issued with the Register number 00005295 in Small Street,, 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 Bristol Law Society(the), open vacancies, location of Bristol Law Society(the) 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