The United Kingdom Environmental Law Association

All companies of The UKOther service activitiesThe 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "The United Kingdom Environmental Law Association"? - Send email to us!

The United Kingdom Environmental Law Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The United Kingdom Environmental Law Association.

Registration data The United Kingdom Environmental Law Association

Register date: 1987-05-20
Register number: 02133283
Capital: 130,000 GBP
Sales per year: Less 360,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

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, MySpace

Location 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

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