Incorporated Council Of Law Reporting For England And Wales (the)
Publishing of consumer and business journals and periodicals
Justice and judicial activities
Contacts of Incorporated Council Of Law Reporting For England And Wales (the): address, phone, fax, email, website, working hours
Address: Megarry House 119 Chancery Lane London WC2A 1PP
Phone: +44-1472 8240539 +44-1472 8240539
Fax: +44-1472 8240539 +44-1472 8240539
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Incorporated Council Of Law Reporting For England And Wales (the)"? - Send email to us!
Registration data Incorporated Council Of Law Reporting For England And Wales (the)
Addition activities kind of Incorporated Council Of Law Reporting For England And Wales (the)
109905. Titanium and zirconium ores mining
07520300. Animal training services
20960202. Tortilla chips
32749904. Quicklime
35420205. Presses: hydraulic and pneumatic, mechanical and manual
51530201. Beans, dry: bulk
57340000. Computer and software stores
64110201. Insurance claim adjusters, not employed by insurance company
86210102. Health association
Owner, director, manager of Incorporated Council Of Law Reporting For England And Wales (the)
Director - Jonathan Robert Saville Smithers. Address: Chancery Lane, London, WC2A 1PL, England. DoB: May 1962, British
Director - Carolyn Merton Toulmin. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: August 1942, British
Director - Keith Etherington. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: July 1971, British
Director - Robert James Buckland. Address: Victoria Street, London, SW1H 0NF, England. DoB: September 1968, British
Director - Jeremy Paul Wright. Address: Victoria Street, London, SW1H 0NF, England. DoB: October 1972, British
Director - Timothy Christopher Dutton. Address: Stone Buildings, London, WC2A 3SZ, England. DoB: January 1962, British
Director - Sir Mark George Turner. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: August 1959, British
Director - Sarah Jane Thomas. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: October 1963, British
Director - Sir Alastair Hubert Norris. Address: Fetter Lane, London, EC4A 1NL, United Kingdom. DoB: December 1950, British
Director - Sally Elizabeth Smith. Address: Crown Office Row, Temple, London, EC4Y 7HH, United Kingdom. DoB: June 1954, British
Director - Richard Fleck. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: March 1949, British
Director - Sir Peter Marcel Roth. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: December 1952, British
Director - His Honour Judge David Ralph Hodge. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: July 1956, British
Secretary - Kevin Michael Laws. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB:
Director - Margaret Ruth Bowron. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: July 1956, British
Director - Simon Angus Graham Leslie Gault. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: January 1943, British
Director - Carolyn Walton. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: November 1953, British
Director - Sir Patrick Elias. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: March 1947, British
Director - James Michael Turner. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: September 1967, British
Director - Timothy Hugh William Piper. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: January 1940, British
Director - Andrew Howard Arthur Caplen. Address: Chancery Lane, London, WC2A 1PL, England. DoB: July 1958, British
Director - Nicholas Peter Fluck. Address: Chancery Lane, London, WC2A 1PL, England. DoB: December 1956, British
Director - Oliver Heald. Address: Victoria Street, London, SW1H 0NF, United Kingdom. DoB: December 1954, British
Director - Lucy Scott-moncrieff. Address: Chancery Lane, London, WC2A 1PL, England. DoB: March 1954, British
Director - John Prier Wotton. Address: Chancery Lane, London, WC2A 1PL, United Kingdom. DoB: May 1954, British
Director - John William Calladine. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: n\a, British
Director - Linda Karen Hadfield Lee. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: November 1962, British
Director - Dominic Charles Roberts Grieve. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: May 1956, British
Director - Rt Hon Sir Edward Henry Garnier. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: October 1952, British
Director - Robert Alan Heslett. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: December 1943, British
Director - Ian David Grainger. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: August 1956, British
Director - Malcolm Gaskell Fowler. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: December 1944, British
Director - Paul Henry Marsh. Address: Carey Street, London, WC2A 2JB. DoB: September 1947, British
Director - Lord David Edmond Neuberger. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: January 1948, British
Director - Vera Baird. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: February 1951, British
Director - Baroness Patricia Janet Scotland. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: August 1955, British
Director - William Andrew Myers Holroyd. Address: 28 Hightor Road, Liverpool, Merseyside, L25 6DL. DoB: April 1948, British
Director - Catherine Fiona Woolf. Address: Wyngates, Portsmouth Road, Esher, Surrey, KT10 9JA. DoB: May 1948, British
Director - Kevin Joseph Martin. Address: The Tower, 8a Davenport Road, Coventry, West Midlands, CV5 6PY. DoB: June 1947, British
Director - Mike O Brien. Address: 9 Buckingham Gate, London, SW1E 6JP. DoB: June 1954, British
Director - Toby Julien Anderson Hooper. Address: 16 Westmoreland Road, London, SW13 9RY. DoB: December 1950, British
Director - Edward Nally. Address: 15 Oak Gates, Egerton, Bolton, Lancashire, BL7 9TQ. DoB: January 1956, British
Director - Quentin Lane. Address: 16 Waldo Close, London, SW4 9EY. DoB: September 1951, British
Director - Amanda Jane Tipples. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: December 1966, British
Director - Peter John Williamson. Address: Prestonfield 3 Copperkins Grove, Chesham Bois, Amersham, Buckinghamshire, HP6 5QD. DoB: August 1947, British
Director - Gavin Lightman. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: December 1939, British
Director - Jennifer Jane Eady Qc. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: May 1965, British
Director - Carolyn Kirby. Address: Admirals Wood, Vennaway Lane, Parkmill Gower, Swansea, SA3 2EA. DoB: May 1953, British
Director - David Angus Mcintosh. Address: Flat 15 1 Porchester Gate, Bayswater Road, London, W2 3HN. DoB: March 1944, British
Director - The Rt Hon The Lord Goldsmith. Address: L.S.L.O., 9 Buckingham Gate, London, SW1E 6JP. DoB: January 1950, British
Director - Rt Hon Harriet Harman. Address: Winterbrook Road, London, SE24 9HZ. DoB: July 1950, British
Director - David Nowell Barnard. Address: 6 Raymond Buildings Grays Inn, London, WC1R 5BP. DoB: July 1944, British
Director - William Dawson Ainger. Address: 17 Northchurch Road, London, N1 4ED. DoB: March 1935, British
Director - Thomas Michael Napier. Address: Bridge House Ford, Ridgeway, Sheffield, S12 3YD. DoB: June 1946, British
Director - Lord Williams Of Mostyn. Address: Poplars Farmhouse, Evenlode, Moreton In Marsh, Gloucestershire, GL56 0NN. DoB: February 1941, British
Director - Robert Sayer. Address: 60 Carey Street, London, WC2A 2JB. DoB: January 1952, British
Director - John Anthony Dyson. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: July 1943, British
Director - Robert Michael Cochrane Venables. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: February 1939, British
Director - Ross Frederick Cranston. Address: 9 Buckingham Gate, London, SW1E 6JP. DoB: July 1948, British
Director - Michael Robert Mathews. Address: 12 Clarelawn Avenue, East Sheen, London, SW14 8BG. DoB: November 1941, British
Director - Phillip Sycamore. Address: Lonsdales 342 Lytham Road, Blackpool, Lancashire, FY4 1DN. DoB: March 1951, British
Director - Lord Charles Falconer Of Thoroton. Address: 9 Buckingham Gate, London, SW1E 6JP. DoB: November 1951, British
Director - The Right Honourable John Morris. Address: 9 Buckingham Gate, London, SW1E 6JP. DoB: November 1931, British
Secretary - John Richard Cobbett. Address: Foxgrove House, Hollingbourne, Kent, ME17 1TR. DoB: August 1947, British
Director - Laurence James West-knights. Address: 27 Marlborough Road, Chiswick, London, W4 4EU. DoB: July 1954, British
Director - The Right Honourable The Lord Peter Julian Millett. Address: 18 Portman Close, London, W1H 9HJ. DoB: June 1932, British
Director - John Anthony Girling. Address: Maypole House, Hoath, Canterbury, Kent, CT3 4LN. DoB: August 1943, British
Director - Martin Mears. Address: 113 Chancery Lane, London, WC2A 1PL. DoB: February 1940, British
Director - Duncan Matheson. Address: 25 Elvaston Place, London, SW7 5NL. DoB: n\a, British
Director - Nicholas Mordaunt Chambers. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: February 1944, British
Director - Richard Charles Elly. Address: Court Cottage, Dean Lane, Cookham Dean, Berkshire, SL6 9AF. DoB: March 1942, British
Director - Catherine Fiona Woolf. Address: Wyngates, Portsmouth Road, Esher, Surrey, KT10 9JA. DoB: May 1948, British
Director - The Rt Hon Sir Johan Steyn. Address: The Old House, Swafield, North Walsham, Norfolk, NR28 0RW. DoB: August 1932, British
Director - The Right Honourable Sir Richard Joseph Buxton. Address: 40 Arlington Avenue, London, N1 7AY. DoB: July 1938, British
Director - John Anthony Holland. Address: 46 Thornhill Way, Mannamead, Plymouth, Devon, PL3 5NP. DoB: November 1938, British
Director - Rodger Pannone. Address: 17 Ballbrook Avenue, Didsbury, Manchester, Lancashire, M20 6AB. DoB: April 1943, British
Director - Brian Gordon Murphy. Address: 16 Solent Court Cornwallis Road, Milford On Sea, Hampshire, SL8 5EB. DoB: October 1940, British
Director - Sir Derek Harold Spencer. Address: 179 Ashley Gardens, Emery Hill Street, London, SW1P 1PD. DoB: March 1936, British
Secretary - Brian Francis Symondson. Address: 9 Streamside Close, Bromley, Kent, BR2 9BH. DoB:
Director - Paul Vivian Baker. Address: 9 Old Square, Lincoln's Inn, London, WC2A 3SR. DoB: March 1923, British
Director - His Honour Judge George Leon Severyn Dobry. Address: 40 Chester Row, London, SW1W 8JP. DoB: November 1918, British
Director - Mark Hebberton Sheldon. Address: 113 Chancery Lane, London, WC2A 1PL. DoB: February 1931, British
Director - Anthony Gordon Guest. Address: 28 Caroline Terrace, London, SW1W 8JT. DoB: February 1930, British
Director - David Ashton Mcintyre Kemp. Address: 63 Brixton Water Lane, London, SW2 1PH. DoB: October 1921, British
Director - Sir Ian Alexander Kennedy. Address: Twyford Close, Twyford, Winchester, Hants, SO21 1NW. DoB: September 1930, British
Director - The Rt Hon Sir Robert Megarry. Address: 5 Stone Building, London, WC2A 3YF. DoB: June 1910, British
Director - David John Jefferson. Address: The Vyne Deep Field, Datchet, Slough, Berkshire, SL3 9JS. DoB: June 1932, British
Director - John Maurice Price. Address: Bowzell Place, Weald, Kent, TN14 6NF. DoB: May 1922, British
Director - Alan David Rawley. Address: Megarry House 119 Chancery Lane, London, WC2A 1PP. DoB: September 1934, British
Director - Alan Blair Suckling. Address: Queen Elizabeth Building, Temple, London, EC4Y 9BS. DoB: May 1938, British
Director - Oliver Weaver. Address: Kennel Farm Albury End, Albury, Ware, Hertfordshire, SG11 2HS. DoB: March 1942, British
Director - Lord Nicholas Walter Lyell. Address: Hill Farm, Markyate, St Albans, Hertfordshire, AL3 8AU. DoB: December 1938, British
Director - Colin Gwynne Prestige. Address: 22 Pelham Court, 145 Fulham Road, London, SW3 6SH. DoB: November 1926, British
Jobs in Incorporated Council Of Law Reporting For England And Wales (the), vacancies. Career and training on Incorporated Council Of Law Reporting For England And Wales (the), practic
Now Incorporated Council Of Law Reporting For England And Wales (the) have no open offers. Look for open vacancies in other companies
-
Lecturer/Senior Lecturer in Human Resource Management (Nottingham)
Region: Nottingham
Company: Nottingham Trent University
Department: Department of Human Resource Management
Salary: £32,548 to £47,722 per annum grade H/I
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management
-
PhD Scholarship in the Division of Biomedical Imaging: "Quantification of Novel MR Imaging Biomarkers using Machine Learning for Prognosis in Diabetic Kidney Disease" (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine and Health
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence
-
Timetabling, Attendance and Workload Manager (Bradford)
Region: Bradford
Company: University of Bradford
Department: Professional Services - Student & Academic Services
Salary: £34,520 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Research Information Officer (Training and Support) (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: Library
Salary: £34,520 to £38,833 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Policy and ER Specialist (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Human Resources Division
Salary: £34,956 to £46,924
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication
-
Chef de Partie (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: £8.64 per hour
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Student Administrator (Undergraduate) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Institute of Astronomy
Salary: £18,940 to £21,843 pro-rata
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Student Services
-
Executive Assistant to the Head of Department (Maternity Cover) (London)
Region: London
Company: University College London
Department: Department of Chemical Engineering
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Academic and Assessments Coordinator (Maternity Replacement) (Sidcup)
Region: Sidcup
Company: Bird College
Department: N\A
Salary: £35,000 to £40,000 per annum, depending on knowledge and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts,Other Creative Arts,Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management
-
Faculty Position in Internal Medicine (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
PhD Studentship: Agent-Based Modelling of Offensive Actors in Cyberspace (Shrivenham)
Region: Shrivenham
Company: Cranfield University
Department: Cranfield Defence and Security
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Other Engineering
-
Fully-funded PhD studentship in the Centre for Quantum Photonics (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Science - School of Physics - Centre for Quantum Photonics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering
Responds for Incorporated Council Of Law Reporting For England And Wales (the) on Facebook, comments in social nerworks
Read more comments for Incorporated Council Of Law Reporting For England And Wales (the). Leave a comment for Incorporated Council Of Law Reporting For England And Wales (the). Profiles of Incorporated Council Of Law Reporting For England And Wales (the) on Facebook and Google+, LinkedIn, MySpaceLocation Incorporated Council Of Law Reporting For England And Wales (the) on Google maps
Other similar companies of The United Kingdom as Incorporated Council Of Law Reporting For England And Wales (the): Sqlwatt Ltd | Tn It Services Limited | Solsoft Professional Services Limited | Movinpixel Ltd | Good Times Music Limited
Incorporated Council Of Law Reporting For England And Wales (the) came into being in 1870 as company enlisted under the no 00005034, located at WC2A 1PP Lincoln's Inn Fields at Megarry House 119 Chancery Lane. It has been expanding for 146 years and its last known status is active. The enterprise principal business activity number is 58142 meaning Publishing of consumer and business journals and periodicals. Incorporated Council Of Law Reporting For England And Wales (the) reported its account information up until 2015-12-31. The business latest annual return information was submitted on 2015-10-10. 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 Incorporated Council Of Law Reporting For England And Wales (the).
The knowledge we have that details this firm's employees reveals that there are nineteen directors: Jonathan Robert Saville Smithers, Carolyn Merton Toulmin, Keith Etherington and 16 others listed below who became members of the Management Board on July 29, 2015, February 23, 2015 and October 14, 2014. To increase its productivity, since the appointment on August 1, 2008 the following limited company has been implementing the ideas of Kevin Michael Laws, who has been focusing on ensuring efficient administration of this company.
Incorporated Council Of Law Reporting For England And Wales (the) is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in Megarry House 119 Chancery Lane London WC2A 1PP. Incorporated Council Of Law Reporting For England And Wales (the) was registered on 1870-07-28. 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 - 923,000 GBP, sales per year - more 191,000,000 GBP. Incorporated Council Of Law Reporting For England And Wales (the) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Incorporated Council Of Law Reporting For England And Wales (the) is Information and communication, including 9 other directions. Director of Incorporated Council Of Law Reporting For England And Wales (the) is Jonathan Robert Saville Smithers, which was registered at Chancery Lane, London, WC2A 1PL, England. Products made in Incorporated Council Of Law Reporting For England And Wales (the) were not found. This corporation was registered on 1870-07-28 and was issued with the Register number 00005034 in The United Kingdom, 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 Incorporated Council Of Law Reporting For England And Wales (the), open vacancies, location of Incorporated Council Of Law Reporting For England And Wales (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