Incorporated Council Of Law Reporting For England And Wales (the)

All companies of The UKInformation and communicationIncorporated 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:

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!

Incorporated Council Of Law Reporting For England And Wales (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Incorporated Council Of Law Reporting For England And Wales (the).

Registration data Incorporated Council Of Law Reporting For England And Wales (the)

Register date: 1870-07-28
Register number: 00005034
Capital: 923,000 GBP
Sales per year: More 191,000,000 GBP
Employees: Less 10
Credit rating: Good
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 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, MySpace

Location 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

Detailed data about Incorporated Council Of Law Reporting For England And Wales (the) from yellow pages of The United Kingdom. Find address Incorporated Council Of Law Reporting For England And Wales (the), phone, email, website credits, responds, Incorporated Council Of Law Reporting For England And Wales (the) job and vacancies, contacts finance sectors Incorporated Council Of Law Reporting For England And Wales (the)