The United Kingdom Environmental Law Association
Activities of other membership organizations n.e.c.
Contacts of The United Kingdom Environmental Law Association: address, phone, fax, email, website, working hours
Address: 1 Glass Wharf BS2 0ZX Bristol
Phone: 01306 500090 01306 500090
Fax: 01306 500090 01306 500090
Email: [email protected]
Website: www.ukela.org
Schedule:
Is data incorrect or do we want to add more detail informations for "The United Kingdom Environmental Law Association"? - Send email to us!
Registration data The United Kingdom Environmental Law Association
Get full report from global database of The UK for The United Kingdom Environmental Law Association
Addition activities kind of The United Kingdom Environmental Law Association
379200. Travel trailers and campers
07229901. Potatoes, machine harvesting services
24999903. Beekeeping supplies, wood
35360101. Boat lifts
36950203. Video recording tape, blank
73610203. Model registry
Owner, director, manager of The United Kingdom Environmental Law Association
Director - Heathe Hamilton. Address: Gassiot Road, London, SW17 8LB, England. DoB: October 1985, British
Director - Charles Edward Raymond Banner. Address: Nursery Lane, London, E2 8AU, England. DoB: June 1980, British
Secretary - Simon Tilling. Address: Dairy Way, Chew Stoke, Bristol, BS40 8UP, England. DoB:
Director - Georgina Sally Elisabeth Messent. Address: Radford Hill, Timsbury, Bath, BA2 0QQ, England. DoB: January 1973, British
Director - Stephen Michael Sykes. Address: Sharpthorne Road, Sharpthorne, East Grinstead, West Sussex, RH19 4HU, England. DoB: May 1965, British
Director - Nicholas Moule Whitaker. Address: PO BOX 487, Dorking, RH4 9BH, United Kingdom. DoB: March 1951, British
Director - Kenneth Clark Ross. Address: Dumgoyne Drive, Bearsden, Glasgow, G61 3AW, Scotland. DoB: September 1958, British
Director - John Raymond Edward Arthur Jolliffe. Address: Lisson Street, London, NW1 5DF, England. DoB: December 1977, British
Director - Ned Jonathan Westaway. Address: Herne Hill, London, SE24 9QX, England. DoB: March 1981, British
Director - Penelope Latorre. Address: Rigault Road, London, SW6 4JJ, England. DoB: June 1977, Spanish
Director - Karen Louise Blair. Address: Knocklofty Park, Belfast, BT4 3ND, Northern Ireland. DoB: January 1969, British
Director - Simon Andrew Tilling. Address: Dairy Way, Chew Stoke, Bristol, BS40 8UP, England. DoB: February 1981, British
Director - Doctor Haydn Davies. Address: Station Cottages, Danzey Green Tanworth-In-Arden, Solihull, West Midlands, B94 5BE, England. DoB: September 1961, Welsh
Director - James William Burton. Address: Falkland Road, London, NW5 2PT, United Kingdom. DoB: August 1977, British
Director - Hayley Anne Tam. Address: Kings Road, Kingston Upon Thames, Surrey, KT2 5HX, United Kingdom. DoB: June 1980, British/Australian
Director - Richard Daniel Wald. Address: Lawford Road, London, NW5 2LH, England. DoB: January 1971, British
Director - Anne Johnstone. Address: Glen Lochay Gardens, Cumbernauld, Glasgow, G68 0DY, United Kingdom. DoB: October 1975, British
Director - Kirsty Rose Schneeberger Mbe. Address: Little Ann Road, Little Ann, Andover, Hampshire, SP11 7NW, United Kingdom. DoB: November 1984, British
Director - Fiona Culverwell Darroch. Address: Shenley Road, London, SE5 8NF, United Kingdom. DoB: June 1952, British
Director - Benjamin Michael Stansfield. Address: Noak Hill Road, Orsett, Basildon, Essex, SS15 4DE, England. DoB: September 1976, British
Director - James Alexander Cameron Whittle. Address: Hopeman, Elgin, Moray, IV30 5YB. DoB: February 1974, British
Director - Professor Paul David Richard Leonard. Address: Amyand Park Road, Twickenham, Middlesex, TW1 3HG. DoB: October 1949, British
Director - Bridget Pauline Marshall. Address: Meadowhouse Road, Edinburgh, EH12 7HW. DoB: May 1966, British
Director - Paul Anthony James Evans. Address: Fiddicroft Avenue, Banstead, Surrey, SM7 3AD, United Kingdom. DoB: February 1949, British
Director - James Alexander Pereira. Address: Aylestone Avenue, London, NW6 7AA, United Kingdom. DoB: June 1972, British
Director - Dr Eloise Scotford. Address: Queenstown Road, London, SW8 3RY, United Kingdom. DoB: July 1978, Australian
Director - James Maximillian Rex Taylor. Address: Seymour Road, London, W4 5ES, United Kingdom. DoB: May 1972, British
Secretary - James Maximillian Rex Taylor. Address: Seymour Road, London, W4 5ES, United Kingdom. DoB:
Director - Paul Dean Collins. Address: Great Peter House, 1 Great Peter Street, London, SW1P 3LL, United Kingdom. DoB: August 1972, British
Director - Kenneth Clark Ross. Address: 57 Dumgoyne Drive, Bearsden, Glasgow, G61 3AW. DoB: September 1958, British
Director - Sasha Blackmore. Address: Brooke Road, London, N16 7RA. DoB: June 1978, British
Director - Mark Julian Brumwell. Address: The Rowans, 17a Oaklands Rise, Welwyn, Hertfordshire, AL6 0RN. DoB: July 1964, British
Director - Andrew David Wiseman. Address: 5 Huddleston Road, London, N7 0RE. DoB: November 1962, British
Director - James Patrick Maurici. Address: Palewell Park, East Sheen, London, SW14 8JJ. DoB: January 1973, British/Italian
Director - Begonia Filgueira. Address: 17 Waverley Avenue, Netley Abbey, Southampton, Hampshire, SO31 5AR. DoB: September 1969, Spanish
Director - Professor Mark Poustie. Address: 50 Brighton Place, Edinburgh, Midlothian, EH15 1LX. DoB: March 1964, British
Director - Timothy Alexander Clare. Address: Nelson Gardens, Guildford, Surrey, GU1 2NZ. DoB: January 1973, British
Director - Michael Elliot Woods. Address: 7 Theed Street, London, SE1 8ST. DoB: February 1966, Uk
Director - Timothy Kester Jewell. Address: 44 Princes Avenue, London, N3 2DB. DoB: March 1969, British
Director - Thomas Duncan Mosedale. Address: Coombe Lane, Croydon, CR0 5RF, United Kingdom. DoB: July 1964, British
Director - Stephen Michael Sykes. Address: Top Road, Sharpthorne, East Grinstead, West Sussex, RH19 4HU. DoB: May 1965, British
Director - Colleen Lynn Theron. Address: Mistys Field, Walton On Thames, Surrey, KT12 2BG. DoB: April 1968, British
Director - Dr Richard Thomas Kimblin. Address: 1 Borrowcop Lane, Lichfield, Staffordshire, WS14 9DF. DoB: December 1966, British
Director - Neil Humphrey. Address: 28 Chatham Road, Kingston Upon Thames, Surrey, KT1 3AA. DoB: May 1971, British
Director - Bridget Anne Forster. Address: 4 Arlington Villas, Bristol, BS8 1DA. DoB: August 1969, British
Director - Elizabeth Hattan. Address: 99 Thoroughfare, Woodbridge, Suffolk, IP12 1AS. DoB: July 1969, British
Director - Steven John David Mcnab. Address: Snow Hill, London, EC1A 2AL. DoB: May 1971, British
Director - Catherine Frances Davey. Address: 27 Potters Lane, Send, Woking, Surrey, GU23 7AJ. DoB: February 1951, British
Director - Kenneth Clark Ross. Address: 57 Dumgoyne Drive, Bearsden, Glasgow, G61 3AW. DoB: September 1958, British
Director - Elisa De Wit. Address: 93 St Dunstans Road, Barons Court, London, W6 8RE. DoB: May 1967, Australian
Director - Keith James Davidson. Address: 23 Clarendon Road West, Chorlton, Manchester, M21 0RN. DoB: May 1969, British
Director - Zana Juppenlatz. Address: Lou Anna, Kimbolton Road Hail Weston, St Neots, Cambridgeshire, PE19 5LA. DoB: February 1956, British
Director - Simon Boyle. Address: 77 Pashley Road, Eastbourne, Sussex, BN20 8EA. DoB: February 1963, British
Director - James Cunison Drysdale. Address: Tarnhill Cottage, Miln At Hort, Kinross Shire, KY13 9HA. DoB: April 1956, British
Director - Deborah Lloyd. Address: 119 Narbonne Avenue, Clapham, London, SW4 9LQ. DoB: October 1966, British
Director - Martha Grekos. Address: 69 Pevensey Avenue, London, N11 2RB. DoB: September 1977, British
Director - Martin John Carr Diggins. Address: Apartment 45, The Mailbox Wharfside Street, Birmingham, West Midlands, B1 1RB. DoB: November 1964, British
Director - Luke Edward Bennett. Address: 103 Beechwood Road, Sheffield, South Yorkshire, S6 4LQ. DoB: July 1967, British
Director - Clare Louise Coleman. Address: Primrose Cottage, The Street, Wonersh, Surrey, GU5 0PF. DoB: December 1970, British
Director - Stephen Richard Tromans. Address: 18 The Crescent, Impington, Cambridge, Cambridgeshire, CB4 9NY. DoB: February 1957, British
Director - Daniel Nathan Lawrence. Address: Clyptos, The Forest, London, E11 1PJ. DoB: March 1956, United States Citizen
Director - Peter Richard Kellett. Address: Effingham Road, St Andrews, Bristol, Avon, BS6 5BH. DoB: September 1967, British
Director - Julian Roderick Gerard Boswall. Address: 21 Syr Davids Avenue, Cardiff, CF5 1GH. DoB: February 1965, British
Director - Sarah Catherine Holmes. Address: 17 Higher Port View, Saltash, Cornwall, PL12 4BU. DoB: October 1965, British
Director - Mark Julian Brumwell. Address: The Rowans, 17a Oaklands Rise, Welwyn, Hertfordshire, AL6 0RN. DoB: July 1964, British
Director - Professor Brian Rhys George Masterson. Address: Toad Hall Carlton Miniott, Thirsk, North Yorkshire, YO7 4NJ. DoB: August 1945, British
Director - Valerie Margaret Fogleman. Address: Leafield 25 Birtley Rise, Bramley, Guildford, Surrey, GU5 0HZ. DoB: February 1945, British/American
Director - Philip Shiner. Address: 149 Oak Farm Road, Bournville, Birmingham, B30 1ET. DoB: December 1956, British
Director - Hannah Mackinlay. Address: 101 Mill Lane, Dorridge, Solihull, B93 8NY. DoB: n\a, British
Director - James William David Upton. Address: 9 Arundel Gardens, London, W11 2LN. DoB: December 1965, British
Director - Neil Faris. Address: 8 Mount Pleasant, Belfast, Northern Ireland, BT9 5DS. DoB: June 1950, British
Director - Andrew David Wiseman. Address: 21 Algiers Road, Ladywell, London, SE13 7JD. DoB: November 1962, British
Director - Stephen William Homewood. Address: 14 Biddulph Mansions, Elgin Avenue, London, W9 1HZ. DoB: December 1948, British
Director - Stephen Michael Sykes. Address: 27 China Court, Asher Way, London, E1 9JF. DoB: May 1965, British
Director - Helen Jane Elizabeth Loose. Address: 94 Campden Hill Road, London, W8 7AP. DoB: May 1966, British
Director - Simon James Payne. Address: 6 Brownston Street, Modbury, Ivybridge, Devon, PL21 0RG. DoB: February 1963, British
Director - Catherine Frances Davey. Address: 27 Potters Lane, Send, Woking, Surrey, GU23 7AJ. DoB: February 1951, British
Director - Jacqui Elizabeth O'keeffe. Address: 51 Hawksley Road, London, N16. DoB: September 1955, British
Director - Paul Kristian Hatchwell. Address: 1-14 Northwood Hall, Hornsey Lane, London, N6 5PG. DoB: December 1959, British
Director - Zana Juppenlatz. Address: 79 Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2AN. DoB: February 1956, British
Director - Richard David Bines. Address: Whiteleys, Monks Eleigh, Ipswich, Suffolk, IP7 7AA. DoB: August 1944, British
Director - Herbert Shotan Enmarch- Williams. Address: 24 Ford Road, Old Woking, Surrey, GU22 9HP. DoB: June 1963, British
Director - Ross Fairley. Address: 45 Ewell Downs Road, Ewell, Surrey, KT17 3BU. DoB: October 1968, British
Director - Gregory Jones. Address: 7 Drake House, 4 Victory Place Limehouse, London, E14 8BG. DoB: January 1968, British
Director - Kenneth Clark Ross. Address: 57 Dumgoyne Drive, Bearsden, Glasgow, G61 3AW. DoB: September 1958, British
Director - Pamela Margaret Castle. Address: 19 South Hill Park Gardens, London, NW3 2TD. DoB: September 1941, British
Director - Dr Malcolm Robert Bates. Address: Flat 3 112 Sumatra Road, London, NW6 1PG. DoB: May 1964, British
Director - David Murray Cuckson. Address: 3 Travellers End, Winchester, Hampshire, SO22 5JZ. DoB: November 1942, British
Director - Caroline Elizabeth May. Address: 3 Beaumont Manor, Broxbourne, Hertfordshire, EN10 7QJ. DoB: May 1962, British
Director - Jaquelin Clay. Address: 2 Hambalt Road, London, SW4 9EB. DoB: February 1952, Uk
Secretary - Dr Christina Bernadette Therese Hill. Address: Honeycroft House Pangbourne Road, Upper Basildon, Reading, Berkshire, RG8 8LP. DoB: May 1952, British
Director - Raymond Gerald Clarke. Address: 12 Elm Park, Pontefract, West Yorkshire, WF8 4LG. DoB: March 1946, British
Director - William Birtles. Address: 21 Rochester Square, London, NW1 9SA. DoB: October 1944, British
Director - Patricia Henton. Address: Hamnavoe, Jeffrey Avenue, Edinburgh, EH4 3RW. DoB: October 1949, British
Director - Nicholas Whitsun Jones. Address: Primrose Cottage, Hallowing Lane, Great Moulton, Norfolk, NR15 2HT. DoB: January 1950, British
Director - Martyn Day. Address: 5 Oakcroft Road, London, SE13 5HZ. DoB: February 1957, British
Director - Richard Barlow. Address: 18 Mansfield Street, Sherwood, Nottingham, Notts, NG5 4AA. DoB: March 1965, English
Director - Richard Moberly Buxton. Address: 40 Clarendon Street, Cambridge, CB1 1JX. DoB: June 1953, British
Director - Richard George Plume Hawkins. Address: Eden Hall, Kelso, Roxburghshire, TD5 7QD. DoB: March 1930, British
Director - Dr Wendy Grace Le-las. Address: Woodlands Fleets Lane, Tyler Hill, Canterbury, Kent, CT2 9LZ. DoB: November 1943, British
Director - Rachel Jane Jones. Address: 5 Danes Close, The Danes, Chepstow, Gwent, NP6 5SL. DoB: October 1964, British
Director - Dorothy Jane Jolliffe. Address: Hurst House Clay Lane, South Nutfield, Redhill, Surrey, RH1 4EG. DoB: May 1957, British
Director - Dr Christina Bernadette Therese Hill. Address: Honeycroft House Pangbourne Road, Upper Basildon, Reading, Berkshire, RG8 8LP. DoB: May 1952, British
Director - Ruth Ruta Skaidrite Grinbergs. Address: 23 Westbury Road, London, N12 7NY. DoB: March 1955, British
Director - Professor Malcolm John Grant. Address: The Cricketers Top Green, Lockerley, Romsey, Hampshire, SO51 0JP. DoB: November 1947, New Zealand
Director - Nicholas William Goddard. Address: Chancery Cottage Church Gate, Colston Bassett, Nottingham, Nottinghamshire, NG12 3FP. DoB: June 1951, British
Director - Paul Bernard Croft. Address: The Founder's Hall, The Old School, Piddletrenthide, Dorchester, Dorset, DT2 7QL. DoB: May 1947, British
Director - Richard Hamilton Burnett-hall. Address: 16 Wilby Mews, London, W11 3NP. DoB: August 1935, British
Director - Andrew John Bryce. Address: 7 Queen Street, Coggeshall, Colchester, Essex, CO6 1UF. DoB: August 1947, British
Director - Robert Mccracken. Address: Flat 19 7 Dials Court, Shorts Garden, Covent Garden, WC2H 9AT. DoB: March 1950, British
Director - Lord Roger Carol Michael Nathan. Address: Collyers Farm, Lickfold, Petworth, Sussex, GU28 9DU. DoB: December 1922, British
Director - Dr Trevor Adams. Address: 138 Topstreet Way, Harpenden, Hertfordshire, AL5 5TS. DoB: June 1951, British
Director - James Kinross Woolley. Address: 41 Rupert Road, Sheffield, South Yorkshire, S7 1RN. DoB: June 1947, British
Director - Andrew Jonathan Waite. Address: 3 Langbar Close, Bitterne, Southampton, Hampshire, SO19 7JH. DoB: February 1950, British
Director - Stephen Richard Tromans. Address: 18 The Crescent, Impington, Cambridge, Cambridgeshire, CB4 9NY. DoB: February 1957, British
Director - Donald Alexander Reid. Address: Seabeach House 1 The Shore, Aberdour, Fife, KY3 0TY. DoB: February 1945, British
Director - Prof Colin Turriff Reid. Address: 2 East Navarre Street, Monifieth, Dundee, DD5 4QS. DoB: June 1958, British
Director - Charles Pugh. Address: 5 Ravenscourt Road, London, W6 0UH. DoB: January 1948, British
Director - John Hayward Bates. Address: 3 Elystan Walk, London, N1 0HJ. DoB: May 1951, British
Director - Richard Macrory Macrory. Address: Cross Farmhouse Nethercots Road, Tackley, Oxfordshire, OX5. DoB: March 1950, British
Director - Simon Lyster. Address: 47 Carthen Road, London, W6. DoB: April 1953, British
Director - Elizabeth Lowe. Address: 29 Adolphus Road, London, N4 2AT. DoB: May 1951, British
Director - Owen Lomas. Address: The Old Retreat, Market Square, Kineton, Warwickshire, CV35 0LP. DoB: March 1955, British
Director - Stephen Thomas Lloyd. Address: 44 Dartmouth Row, Greenwich, London, SE10 8AW. DoB: July 1951, British
Director - Robert Lewis. Address: 1 Beane Avenue, Stevenage, Hertfordshire, SG2 7DL. DoB: December 1951, British
Director - Professor Malcolm Forster. Address: 10 Crossfield Close, East Wellow, Hampshire, SO51 0EU. DoB: October 1948, British
Jobs in The United Kingdom Environmental Law Association, vacancies. Career and training on The United Kingdom Environmental Law Association, practic
Now The United Kingdom Environmental Law Association have no open offers. Look for open vacancies in other companies
-
Software Development Manager - D87139T (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Science, Agriculture & Engineering - Computing
Salary: £29,301 to £38,183 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Research Associate (London)
Region: London
Company: King's College London
Department: Innate Immunity, DTIMB
Salary: £33,518 to £35,550 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Other Biological Sciences
-
New Process Development Engineer - KTP Associate (fixed-term) (Leicester)
Region: Leicester
Company: University of Nottingham
Department: Faculty of Engineering/Base Materials Ltd.
Salary: £26,000 to £30,000 per annum depending on skills and experience, plus £4000 training budget (£29,799 minimum with relevant PhD)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Chemical Engineering,Other Engineering
-
Senior Engineer (Network) (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: IT Services
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Strength & Conditioning Coach - REQ17798 (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Sports Development Centre
Salary: £23,879 to £28,452 pro rata per annum, plus 7.5% flexibility allowance.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
President and Vice-Chancellor’s Office Support Assistant (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: President and Vice-Chancellors Office
Salary: £21,585 to £24,983 Grade 5
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Hamilton Professorship in Computer Science (Maynooth)
Region: Maynooth
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Postdoctoral Research Fellow (0.8 FTE) (Guildford)
Region: Guildford
Company: University of Surrey
Department: School of Psychology
Salary: £30,175 to £32,958 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Clinical Data Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Primary Care Health Sciences
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Researcher and Technical Development Officer (Computer Science) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Internet Institute
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,IT
-
Senior Research Officer in Polymer Synthesis (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Inorganic Chemistry
Salary: £38,183 to £46,924
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy
-
Associate/Full Professor - 17th Century English Literature (Toronto - Canada)
Region: Toronto - Canada
Company: University of Toronto
Department: Department of English
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Literature
Responds for The United Kingdom Environmental Law Association on Facebook, comments in social nerworks
Read more comments for The United Kingdom Environmental Law Association. Leave a comment for The United Kingdom Environmental Law Association. Profiles of The United Kingdom Environmental Law Association on Facebook and Google+, LinkedIn, MySpaceLocation The United Kingdom Environmental Law Association on Google maps
Other similar companies of The United Kingdom as The United Kingdom Environmental Law Association: P Mand Limited | Seesaw Consultancy Limited | Karaman Trading Company Ltd | Sky Medicals Ltd | Interwave Limited
The United Kingdom Environmental Law Association has been on the British market for at least 29 years. Started with Companies House Reg No. 02133283 in Wed, 20th May 1987, the company have office at 1 Glass Wharf, Bristol BS2 0ZX. This business principal business activity number is 94990 which means Activities of other membership organizations n.e.c.. 2015-12-31 is the last time company accounts were reported. Since the company began on this market twenty nine years ago, this company has managed to sustain its impressive level of success.
The firm became a charity on 1988/06/20. Its charity registration number is 299498. The geographic range of the company's area of benefit is not defined. They provide aid in Throughout England And Wales, Scotland, Northern Ireland. The company's board of trustees features twenty four people: James Maurici, Bridget Marshall, James Whittle, Paul Leonard and Ben Stansfield, among others. As regards the charity's finances, their most successful time was in 2013 when they raised £251,103 and their spendings were £214,271. The United Kingdom Environmental Law Association concentrates on education and training, the conservation of heritage sites and the protection of the environment and education and training. It works to help other charities or voluntary organisations, the general public, other charities or voluntary bodies. It provides aid to its agents by providing specific services, providing advocacy and counselling services and counselling and providing advocacy. In order to know anything else about the charity's undertakings, dial them on the following number 01306 500090 or see their website. In order to know anything else about the charity's undertakings, mail them on the following e-mail [email protected] or see their website.
Heathe Hamilton, Charles Edward Raymond Banner, Georgina Sally Elisabeth Messent and 19 remaining, listed below are listed as enterprise's directors and have been expanding the company since Fri, 1st Jul 2016. Additionally, the director's tasks are continually backed by a secretary - Simon Tilling, from who was chosen by this company on Wed, 16th Sep 2015.
The United Kingdom Environmental Law Association is a domestic company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 1 Glass Wharf BS2 0ZX Bristol. The United Kingdom Environmental Law Association was registered on 1987-05-20. 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 - 130,000 GBP, sales per year - less 360,000,000 GBP. The United Kingdom Environmental Law Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The United Kingdom Environmental Law Association is Other service activities, including 6 other directions. Director of The United Kingdom Environmental Law Association is Heathe Hamilton, which was registered at Gassiot Road, London, SW17 8LB, England. Products made in The United Kingdom Environmental Law Association were not found. This corporation was registered on 1987-05-20 and was issued with the Register number 02133283 in Bristol, 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 United Kingdom Environmental Law Association, open vacancies, location of The United Kingdom Environmental Law 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 April 1st, 2024