Pinsent Masons Secretarial Limited

Non-trading company

Contacts of Pinsent Masons Secretarial Limited: address, phone, fax, email, website, working hours

Address: 1 Park Row Leeds LS1 5AB Leeds city centre

Phone: +44-1278 4939422 +44-1278 4939422

Fax: +44-1278 4939422 +44-1278 4939422

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Pinsent Masons Secretarial Limited"? - Send email to us!

Pinsent Masons Secretarial Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pinsent Masons Secretarial Limited.

Registration data Pinsent Masons Secretarial Limited

Register date: 1988-11-18
Register number: 02318923
Capital: 412,000 GBP
Sales per year: Approximately 736,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Pinsent Masons Secretarial Limited

Addition activities kind of Pinsent Masons Secretarial Limited

572201. Gas household appliances
30890301. Awnings, fiberglass and plastics combination
50490100. Scientific and engineering equipment and supplies
50630400. Lighting fixtures
64110301. Insurance agents, nec

Owner, director, manager of Pinsent Masons Secretarial Limited

Director - Alison Anne Mackenzie Inglis. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: September 1968, British

Secretary - Tammy Dobbie. Address: 30 Crown Place, London, EC2A 4ES, England. DoB:

Director - Jonathan Candlish Kirkwood. Address: Queen's Road, Aberdeen, AB15 4YL, United Kingdom. DoB: June 1973, British

Director - Alan Lindsay Diamond. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: March 1971, British

Director - David Mcewing. Address: Queen's Road, Aberdeen, AB15 4YL, United Kingdom. DoB: May 1967, British

Director - Martin William Ewan. Address: Queen's Road, Aberdeen, AB15 4YL, United Kingdom. DoB: April 1975, British

Director - Martin William Ewan. Address: Queen's Road, Aberdeen, AB15 4YL, United Kingdom. DoB: April 1975, British

Director - Roger Gordon Connon. Address: Queen's Road, Aberdeen, AB15 4YL, United Kingdom. DoB: November 1959, British

Director - John Arthur Thomas Rutherford. Address: Queen's Road, Aberdeen, AB15 4YL, United Kingdom. DoB: August 1958, British

Director - Catherine Jane Hemsworth. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: July 1975, British

Director - Yvonne Louise Dunn. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: April 1972, British

Director - John Tyerman. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: January 1970, British

Director - Sean Michael Page. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: October 1973, British

Director - Stephen Levy. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: October 1964, British

Director - Gareth Hughes. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: November 1973, British

Director - Helen Elizabeth Ridge. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: April 1963, British

Director - Robert Carlton Moir. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: September 1972, British

Director - Andrew James Black. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: August 1970, British

Director - Fraser James John Mcmillan. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: December 1967, British

Director - Vincent Connor. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: April 1964, British

Director - Ian Laing. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: August 1969, British

Director - John Salmon. Address: Citypoint, One Ropemaker Street, London, EC2Y 9AH. DoB: October 1969, British

Director - Derek Andrew Stroud. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: October 1966, British

Director - Kenneth Valentine. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: April 1969, British

Director - Alastair John Mackinnon Morrison. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: October 1962, British

Director - Russell Stuart Booker. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: August 1957, British

Director - Nicholas John Berry. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: December 1959, British

Director - Antoinette Mary Jucker. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: December 1947, British

Director - Hugh Douglas Bruce Watt. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: July 1958, British

Director - William Henry James Oliver. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: April 1972, British

Director - Alastair Stephen Meeks. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: November 1967, British

Director - Iona Whitaker. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: August 1963, British

Director - Peter John Wood. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: January 1972, British

Director - Thomas Ross Leman. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: April 1971, British

Director - Martin Bishop. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: August 1968, British

Director - Robert Treleven Hutchings. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: September 1968, British

Director - Joanne Elizabeth Ellis. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: October 1970, British

Director - Anna Charlotte Whetham. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: June 1965, British

Director - Susan Mary Biddle. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: September 1965, British

Director - Andrew Mark Masraf. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: February 1969, British

Director - Martin Webster. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: July 1958, British

Director - Jonathan Paul Harris. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: April 1968, British

Director - Gareth Maitland Edwards. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: March 1958, British

Director - Andrew Stephen Hornigold. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: March 1966, British

Director - John Cleland. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: October 1964, British

Director - Paul Matthew Harkin. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: February 1957, British

Director - Andrew Mark Kerr. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: January 1960, British

Director - George Patrick Arthur Shelley Twist. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: August 1952, British

Director - John Christian. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: October 1960, British

Director - Anna Bridgetta Brown. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: October 1966, British

Director - Alison Starr. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: July 1970, British

Director - Farook Khan. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: February 1973, British

Director - Christopher John Moss. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: April 1968, British

Director - Thi Hanh Jelf. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: May 1973, British

Secretary - Daniel James Hildred. Address: One Ropemaker Street, London, EC2Y 9AH. DoB:

Director - David John Stevenson. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: February 1964, British

Director - Howard Gill. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: July 1973, British

Director - Matthew Griffith. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: December 1969, British

Director - Ian Clark. Address: Citypoint, One Ropemaker Street, London, EC2Y 9AH. DoB: February 1950, British

Director - Peter James Stockdale. Address: Timberlea, Ottways Lane, Ashtead, Surrey, KT21 2NZ. DoB: January 1950, British

Director - Alistair James Crellin. Address: 44 Simpson Street, London, SW11 3HW. DoB: September 1959, British

Director - John Trevethan. Address: Citypoint, One Ropemaker Street, London, EC2Y 9AH. DoB: April 1965, British

Director - John Swanson Mackenzie. Address: Citypoint, One Ropemaker Street, London, EC2Y 9AH. DoB: October 1968, British

Director - Philip Edward Goldsborough. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: September 1969, British

Director - Christopher Berkeley. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: January 1954, British

Director - Anne Adamthwaite. Address: One Ropemaker Street, London, EC2Y 9AH. DoB: February 1960, British

Director - Hugo Stephens. Address: Citypoint, One Ropemaker Street, London, EC2Y 9AH. DoB: March 1956, British

Director - Susan Jane Andrews. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: July 1961, British

Director - Christopher Patrick Mullen. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: September 1960, British

Director - Louise Duffy. Address: 4 West Field Lane, Arkendale, Knaresborough, North Yorkshire, HG5 0QS. DoB: December 1969, British

Director - Andrew Darius Lewington. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: November 1969, British

Director - Simon Masters. Address: 24 Dearden Street, Littleborough, Lancashire, OL15 9DZ. DoB: September 1967, British

Director - Jay Birch. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: September 1965, British

Director - Judith O'shea. Address: 33 Montrose House, Westferry Road, London, E14 3SE. DoB: November 1959, British

Director - Rosemary Jackson. Address: Ribbons, Rowington, Warwickshire, CV35 7DB. DoB: December 1963, British

Director - Paul Hugh Finlan. Address: Ryton House, Ryton, Shifnal, Salop, TF11 9JJ. DoB: January 1951, British

Director - Helena Jones. Address: Byways Shortshill Lane, Falxby, Knaresborough, North Yorkshire, HG5 0RT. DoB: January 1969, British

Director - Gary Nicholas Laitner. Address: 58 Richmond Hill Road, Edgbaston, Birmingham, B15 3RZ. DoB: January 1958, British

Director - Michael Andrew Mcgrath. Address: Park View, 38 Knutsford Road, Wilmslow, Cheshire, SK9 6JB. DoB: January 1967, British

Director - Alan Kemble Wood. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: n\a, British

Director - Paul Andrew Johnson. Address: Hillfield, 119 Junction Road, Bolton, Lancashire, BL3 4NF. DoB: August 1967, British

Director - Christopher Gerald Moore Lumsden. Address: Oakleigh, Dunham Road, Altrincham, Cheshire, WA14 4QG. DoB: April 1953, British

Director - Sean Fitzgerald. Address: 1 Greenmount Close, Greenmount, Bury, Lancashire, BL8 4HN. DoB: January 1960, British

Director - Linda Jane Crow. Address: Citypoint, One Ropemaker Street, London, EC2Y 9AH. DoB: March 1965, British

Director - Hugh Robert Jotham Gardner. Address: 12 Allingham Street, London, N1 8NY. DoB: May 1961, British

Director - Marina Fariba. Address: 8 Claremont Road, Tunbridge Wells, Kent, TN1 1SZ. DoB: June 1957, British

Director - Peter James Mcloughlin. Address: 89 Conway Road, London, N14 7BD. DoB: April 1967, British

Director - Martin Lane. Address: Wisteria Cottage 53 Orchehill Avenue, Gerrards Cross, Buckinghamshire, SL9 8QG. DoB: July 1963, British

Director - Roger Jonathan Fink. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: September 1958, British

Director - Jonathan Andrew Reardon. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: April 1959, British

Secretary - Mark Kenneth Ager. Address: One Ropemaker Street, London, EC2Y 9AH. DoB: January 1967, British

Director - Duncan Francis Mcdonald. Address: 33 Boileau Road, Ealing, London, W5 3AP. DoB: March 1963, British

Director - Graham Middlemiss. Address: 27 Chelveston Crescent, Solihull, West Midlands, B91 3YB. DoB: October 1967, British

Director - Scott Barraclough. Address: Robin Court, Lupus Street, London, SW1V 3ED, Uk. DoB: April 1967, British

Director - Quentin Jan Zentner. Address: 57b Axminster Road, London, N7 6BP. DoB: January 1966, British

Director - Rhodri Davies. Address: 94 Casteinau, Barnes, London, SW13 9EU. DoB: September 1950, British

Director - Peter John Ranyard. Address: Moor Cottage 14 Moor Road, Leeds, West Yorkshire, LS6 4BJ. DoB: February 1965, British

Director - Andrew John Carpenter. Address: 91 Cow Lane, Beeston, Nottingham, Nottinghamshire, NG9 3BB. DoB: December 1961, British

Director - Pamela Tracey Coldwell. Address: Fairways 14 Caledon Road, Beaconsfield, Buckinghamshire, HP9 2BX. DoB: October 1963, British

Director - Nicholas Charles Philip Cockcroft. Address: Ringwood House, 112 Pembroke Road Clifton, Bristol, BS8 3EW. DoB: February 1956, British

Director - Donald John Stewart. Address: 18 Landford Road, Putney, London, SW15 1AG. DoB: May 1963, British

Director - David Williams. Address: Flat 5 Clifford Court, New Mill Lane Clifford, Wetherby, West Yorkshire, LS23 6HW. DoB: June 1958, British

Director - Susan Mary Paton. Address: Lytton Grove, Putney, London, SW15 2HE, England. DoB: August 1963, British

Director - Gregory Dominic Knowles. Address: Smallfield Cottage 28 Church Lane, Bardsey, Leeds, West Yorkshire, LS17 9DN. DoB: January 1963, British

Director - Stephen John Miles. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: November 1966, British

Director - Jeremy Willcocks. Address: 37 Fairfax Road, Chiswick, London, W4 1EN. DoB: September 1965, British

Director - David Levin. Address: Standale Shootersway Lane, Berkhamsted, Hertfordshire, HP4 3NP. DoB: August 1958, British

Director - Robert Neil James. Address: 3 Malthouse Drive, London, W4 2NR. DoB: April 1962, British

Director - David Levin. Address: Standale Shootersway Lane, Berkhamsted, Hertfordshire, HP4 3NP. DoB: August 1958, British

Director - James Lynd Lavery. Address: 52 Sharmans Cross Road, Solihull, West Midlands, B91 1RQ. DoB: November 1964, British

Director - Patrick Tyson Martin. Address: 16 Kyrle Road, Battersea, London, SW11 6AZ. DoB: July 1963, British

Director - Andrew Geoffrey Walsh. Address: 15 Lonsdale Square, Islington, London, N1 1EN. DoB: July 1954, British

Director - Jeremy Paul Phillips. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: May 1960, British

Director - Cameron Archibald Woodrow. Address: 35 Carpenter Road, Edgbaston, Birmingham, West Midlands, B15 2JJ. DoB: January 1960, British

Director - Andrew Keith Eastgate. Address: Summerfields 1 Plymouth Road, Barnt Green, Birmingham, West Midlands, B45 8JE. DoB: May 1956, English

Director - Alan Edward Greenough. Address: 14 Caledon Road, Beaconsfield, Buckinghamshire, HP9 2BX. DoB: July 1949, British

Director - Simon Dudley Vaughan Gronow. Address: Citypoint, One Ropemaker Street, London, EC2Y 9AH. DoB: January 1961, British

Director - David Charles Cooke. Address: 64 Harborne Road, Birmingham, West Midlands, B15 3HE. DoB: March 1938, British

Director - David John Cooke. Address: 217 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: August 1956, British

Director - Amanda Jane Perry Allen. Address: 9 Elm Drive, Blakedown, Kidderminster, Worcestershire, DY10 3NF. DoB: December 1960, British

Director - Paul Michael Claydon. Address: 11 Sheridan Road, London, SW19 3HW. DoB: January 1965, British

Director - Leon David Flavell. Address: 9 Aberdeen Park, London, N5 2AN. DoB: September 1961, British

Director - Charles Roderick King-farlow. Address: 8 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES. DoB: February 1940, British

Director - Patrick John Green. Address: The Glebe House, Budbrooke, Warwick, Warwickshire, CV35 8QL. DoB: January 1942, British

Director - Alan Farkas. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: January 1960, British

Director - Steven Clifford. Address: 70 Saint Josephs Vale, London, SE3 0XG. DoB: June 1954, British

Director - David John Hughes. Address: Ashdene Ash Hill, Wolverhampton, WV3 9DR. DoB: March 1955, British

Director - Duncan Murray. Address: 11 Lambert Avenue, Leeds, West Yorkshire, LS8 1NG. DoB: May 1963, British

Director - Constance Armine Louise Wallace. Address: 11 High Fold, East Morton, Keighley, West Yorkshire, BD20 5TH. DoB: September 1960, British

Director - Andrew Kay. Address: 6 Norfolk Terrace, Leeds, West Yorkshire, LS7 4QW. DoB: October 1962, British

Director - Susan Thomas Green. Address: 17 Park Villa Court, Leeds, West Yorkshire, LS8 1EB. DoB: April 1959, British

Director - John Holden-ross. Address: Longbourn Smith Lane, Mobberley, Knutsford, Cheshire, WA16 7QE. DoB: October 1960, British

Director - Geraint Wynne Lloyd. Address: 8 Mimosa Court, 29 Avenue Road, London, N15 5JF. DoB: March 1958, British

Director - Catherine Elizabeth Baxandall. Address: Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE. DoB: n\a, British

Director - Edward Anthony Blackmore. Address: Manor Farm House, Little Ouseburn, York, Yorkshire, YO26 9TD. DoB: April 1933, British

Director - Trevor Charles Clarke. Address: 18 Riverside Court, The Calls, Leeds, West Yorkshire, LS1 7BU. DoB: September 1948, British

Director - Caroline Anne Pearce. Address: 45 Carson Road, London, SE21 8HT. DoB: n\a, British

Director - Michael Geoffrey Longden. Address: 47 Grove Road, Ilkley, West Yorkshire, LS29 9PQ. DoB: December 1950, British

Director - Peter Edward Faber. Address: 9 Fitzgerald Avenue, Barnes, London, SW14 8SZ. DoB: June 1948, British

Director - Charles Sean Lippell. Address: The Old Rectory, Sawley, Ripon, North Yorkshire, HG4 3EN. DoB: September 1950, British

Director - Judith Greaves. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: June 1961, British

Director - Andrew William Gosnay. Address: The Cairns 4 West Winds, Menston, Ilkley, West Yorkshire, LS29 6QD. DoB: February 1961, British

Director - Andrew William Walker. Address: The Fields Linton Road, Collingham, Wetherby, West Yorkshire, LS22 5BS. DoB: January 1944, British

Director - Richard Mark James. Address: Nether End House, Barnsley Road, Denby Dale, West Yorkshire, HD8 8YG. DoB: September 1960, British

Director - Nicholas John Painter. Address: 16 Oaklands, Westwood Drive, Ilkley, West Yorkshire, LS29 9RE. DoB: February 1959, British

Director - Michael John Robinson. Address: Laurel House Main Street, Dishforth, Thirsk, North Yorkshire, YO7 3LP. DoB: June 1961, British

Director - Martin Shaw. Address: Crown Place, London, EC2A 4ES, United Kingdom. DoB: October 1944, British

Director - David Crone. Address: Skelton Grange, Skelton On Ure, Ripon, North Yorkshire, HG4 5AG. DoB: August 1955, British

Director - Frank Ian Suttie. Address: 100 Fetter Lane, London, EC4A 1BN. DoB: March 1954, British

Director - Hartley Owen Brigg. Address: 23 Station Road, Copmanthorpe, York, North Yorkshire, YO23 3SY. DoB: August 1947, British

Jobs in Pinsent Masons Secretarial Limited, vacancies. Career and training on Pinsent Masons Secretarial Limited, practic

Now Pinsent Masons Secretarial Limited have no open offers. Look for open vacancies in other companies

  • Learning Support Assistant (Term time) (Basildon)

    Region: Basildon

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £14,000 to £16,000 per annum, dependant on skills and qualifications

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Committee Support Administrator (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Life Sciences

    Salary: £17,399 to £20,624 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Intra-Vital Microscopy Specialist (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £33,500 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Biotechnology

  • Health and Safety Adviser (Hertfordshire)

    Region: Hertfordshire

    Company: University of Hertfordshire

    Department: Office of the Vice Chancellor / Health, Safety and Workplace Wellbeing

    Salary: £32,548 to £35,550 (UH7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Property and Maintenance

  • Environmental Specialist (Oxford, Home Based)

    Region: Oxford, Home Based

    Company: Oxford Brookes University

    Department: Directorate of Estates and Facilities Management

    Salary: £30,688 rising annually to £33,518 pro rata

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Property and Maintenance

  • Postdoctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: Biomedical Engineering

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Trainer - Maintenance Operations (HMP Durham) (Durham)

    Region: Durham

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Lecturer/Senior Lecturer in Aerospace Engineering (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £33,518 to £47,722 per annum with USS benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering

  • Lecturer in Midwifery (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: School / College – Human and Health Sciences

    Salary: £33,518 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Lecturer (Above Merit Bar) In Business Information Systems (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Accounting, Finance and Information Systems

    Salary: €60,276 to €79,200
    £54,760.75 to £71,953.20 converted salary* Scale A - B

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Research Associate* in the Tribology Group (London)

    Region: London

    Company: Imperial College London

    Department: Department of Mechanical Engineering

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Medical and Dental Sciences (MDS)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology

Responds for Pinsent Masons Secretarial Limited on Facebook, comments in social nerworks

Read more comments for Pinsent Masons Secretarial Limited. Leave a comment for Pinsent Masons Secretarial Limited. Profiles of Pinsent Masons Secretarial Limited on Facebook and Google+, LinkedIn, MySpace

Location Pinsent Masons Secretarial Limited on Google maps

Other similar companies of The United Kingdom as Pinsent Masons Secretarial Limited: Modern Architectural Stone Limited | London Classical Orchestra Limited | Xorston Ltd. | Ir8 Developments Limited | Sevenseven Solutions Ltd

Pinsent Masons Secretarial began its operations in 1988 as a PLC under the ID 02318923. This business has been developing successfully for 28 years and the present status is active. This company's head office is registered in Leeds city centre at 1 Park Row. Anyone could also locate the company using the postal code of LS1 5AB. This Pinsent Masons Secretarial Limited business functioned under four different names before it adapted the current name. The company was started under the name of of Pinsents Services to be switched to Pinsent Curtis Biddle Services on December 6, 2004. The third name was current name up till 2001. The company is classified under the NACe and SiC code 74990 which stands for Non-trading company. Its latest filings were filed up to Saturday 30th April 2016 and the most recent annual return information was filed on Saturday 30th April 2016.

The directors currently chosen by the following company include: Alison Anne Mackenzie Inglis selected to lead the company one year ago, Jonathan Candlish Kirkwood selected to lead the company in 2013 in April, Alan Lindsay Diamond selected to lead the company in 2012 in October and 45 other directors have been described below. To maximise its growth, since March 2015 this company has been utilizing the expertise of Tammy Dobbie, who has been focusing on ensuring efficient administration of this company.

Pinsent Masons Secretarial Limited is a domestic nonprofit company, located in Leeds city centre, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 1 Park Row Leeds LS1 5AB Leeds city centre. Pinsent Masons Secretarial Limited was registered on 1988-11-18. 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 - 412,000 GBP, sales per year - approximately 736,000,000 GBP. Pinsent Masons Secretarial Limited is Private Limited Company.
The main activity of Pinsent Masons Secretarial Limited is Professional, scientific and technical activities, including 5 other directions. Director of Pinsent Masons Secretarial Limited is Alison Anne Mackenzie Inglis, which was registered at Crown Place, London, EC2A 4ES, United Kingdom. Products made in Pinsent Masons Secretarial Limited were not found. This corporation was registered on 1988-11-18 and was issued with the Register number 02318923 in Leeds city centre, 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 Pinsent Masons Secretarial Limited, open vacancies, location of Pinsent Masons Secretarial Limited 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

Detailed data about Pinsent Masons Secretarial Limited from yellow pages of The United Kingdom. Find address Pinsent Masons Secretarial Limited, phone, email, website credits, responds, Pinsent Masons Secretarial Limited job and vacancies, contacts finance sectors Pinsent Masons Secretarial Limited