Parabis Law Llp
Contacts of Parabis Law Llp: address, phone, fax, email, website, working hours
Address: The Zenith Building 26 Spring Gardens M2 1AB Manchester
Phone: +44-1560 3988281 +44-1560 3988281
Fax: +44-1560 3988281 +44-1560 3988281
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Parabis Law Llp"? - Send email to us!
Registration data Parabis Law Llp
Get full report from global database of The UK for Parabis Law Llp
Addition activities kind of Parabis Law Llp
359499. Fluid power pumps and motors, nec
20240201. Custard, frozen
26790504. Gift wrap, paper: made from purchased material
32690204. Forms for dipped rubber products, pottery
35859901. Heating and air conditioning combination units
39999930. Preparation of slides and exhibits
57190400. Window furnishings
95310402. Housing programs, state government
96110403. Administration of general economic programs, county government
Owner, director, manager of Parabis Law Llp
Llp-member - Helen Randall. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Ian Kershaw. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Philip Alistair Lawrence. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Victoria Anne Jordan. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Paul Jen Ko Cha. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - David Jabbari. Address: Spring Gardens, Manchester, M2 1AB, England. DoB: September 1962, British
Llp-member - Cameron John Mcnaught. Address: Spring Gardens, Manchester, M2 1AB, England. DoB: June 1964, British
Llp-member - Mark Jonathan Ratcliff. Address: Spring Gardens, Manchester, M2 1AB, England. DoB: November 1966, British
Llp-member - Mark Jeremy Dyson. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Kathryn Anne Oldfield. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Roderick Evans. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Malcolm Henke. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Richard Thomas Houseago. Address: Spring Gardens, Manchester, M2 1AB, England. DoB: December 1961, British
Llp-member - Alexander Colombo. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Simon Matthew Beckworth. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Michael James Gwilliam. Address: Spring Gardens, Manchester, M2 1AB, England. DoB: December 1966, British
Llp-member - Anthony James Baker. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Alison Margaret Beesley. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Stephen Graham Cornfield. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Howard Nowell Elwyn Cotes. Address: Spring Gardens, Manchester, M2 1AB, England. DoB: September 1957, British
Llp-member - Peter Geoffrey Court. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Paul Matthew De La Porte. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Chrsitian Mark Foulkes. Address: Spring Gardens, Manchester, M2 1AB, England. DoB: June 1962, British
Llp-member - Daniel Matthew-Thomas Hall. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Emma Hockley. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Jason Andrew Howarth. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Peter James. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Natacha Anne Kikkine. Address: Spring Gardens, Manchester, M2 1AB, England. DoB: March 1980, British
Llp-member - Julian Rupert-Laurence Morris. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Jeremy Dean Newman. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Jarrod William-James Parker. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Stephen John Phillips. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Joanne Elizabeth Pizzala. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Alan Rennie. Address: Spring Gardens, Manchester, M2 1AB, England. DoB: July 1959, British
Llp-member - Sara Louise Shaw. Address: Spring Gardens, Manchester, M2 1AB, England. DoB: October 1967, British
Llp-member - Matthew James Smith. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Andrew James Steel. Address: Spring Gardens, Manchester, M2 1AB, England. DoB: October 1976, British
Llp-member - Jonathon Lesliebower Tetley. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Gary Russell Thwaites. Address: Spring Gardens, Manchester, M2 1AB, England. DoB: September 1975, British
Llp-member - Carol Lynn Watts. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Paul Mark Whitfield. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Nicholas Peter Roger Yates. Address: Spring Gardens, Manchester, M2 1AB, England. DoB: September 1954, British
Llp-member - Hilary Jane Yeo. Address: Spring Gardens, Manchester, M2 1AB, England. DoB:
Llp-member - Damon Burt. Address: Spring Gardens, Manchester, M2 1AB, England. DoB: October 1972, British
Llp-member - Jason Drew Burt. Address: Spring Gardens, Manchester, M2 1AB, England. DoB: November 1965, British
Llp-member - Anthony Bushell. Address: Spring Gardens, Manchester, M2 1AB, England. DoB: August 1973, British
Llp-member - John Timothy Roberts. Address: Friars Stile Road, Richmond, Surrey, TW10 6NE. DoB: August 1962, British
Llp-member - Mark Aizlewood. Address: 12 Dingwall Road, Croydon, CR0 2NA, England. DoB:
Llp-member - Jane Hall. Address: 8 Bedford Park, Croydon, Surrey, CR0 2AP. DoB:
Llp-member - Jason James Spencer. Address: 12 Dingwall Road, Croydon, CR0 2NA, England. DoB:
Llp-member - Anne Rebecca White. Address: 8 Bedford Park, Croydon, Surrey, CR0 2AP. DoB:
Llp-member - Michael Roy Sivil. Address: 12 Dingwall Road, Croydon, CR0 2NA, England. DoB: November 1948, British
Llp-member - Elmira Fiona Adams. Address: 8 Bedford Park, Croydon, Surrey, CR0 2AP. DoB: May 1958, British
Llp-member - Jennifer Bates. Address: 8 Bedford Park, Croydon, Surrey, CR0 2AP. DoB:
Llp-member - Richard Marco Salvini. Address: 8 Bedford Park, Croydon, Surrey, CR0 2AP. DoB:
Llp-member - Holy Katrina Bennett. Address: 8 Bedford Park, Croydon, Surrey, CR0 2AP. DoB:
Llp-member - Nigel David Plant. Address: 8 Bedford Park, Croydon, Surrey, CR0 2AP. DoB:
Llp-member - Claire Michelle Mulligan. Address: 12 Dingwall Road, Croydon, CR0 2NA, England. DoB:
Llp-member - Michael Christopher-Bretson Butler. Address: 8 Bedford Park, Croydon, Surrey, CR0 2AP. DoB: December 1969, British
Llp-member - Julia Elaine Messervy-whiting. Address: 12 Dingwall Road, Croydon, CR0 2NA, England. DoB: September 1964, British
Llp-member - Justin Paul Collins. Address: 12 Dingwall Road, Croydon, CR0 2NA, England. DoB:
Llp-member - Charlotte Louisa Cooper. Address: 12 Dingwall Road, Croydon, CR0 2NA, England. DoB: February 1978, British
Llp-member - Bryn James Hodges. Address: 12 Dingwall Road, Croydon, CR0 2NA, England. DoB:
Llp-member - Anthony James Baker. Address: Kingston Grove, Thackley, Bradford, BD10 9PE, England. DoB:
Corporate-llp-designated-member - Oak Legal Services Limited. Address: Bedford Park, Croydon, Surrey, CR0 2AP, England. DoB:
Corporate-llp-designated-member - Friars Legal Services Limited. Address: Bedford Park, Croydon, Surrey, CR0 2AP, England. DoB:
Corporate-llp-designated-member - Wandle Legal Services Limited. Address: Bedford Park, Croydon, Surrey, CR0 2AP, England. DoB:
Llp-designated-member - Andrew Hugh Mcdougall. Address: Woodfield House, Bishop Thornton, North Yorkshire, GH3 3JB. DoB: June 1960, British
Llp-member - Timothy Gerald Oliver. Address: Meadway, Esher, Surrey, KT10 9HG. DoB: February 1961, British
Llp-designated-member - Nicholas James Addyman. Address: Wandle Road, London, SW17 7DW. DoB: January 1967, British
Llp-member - Rihard Marco Salvini. Address: Northgate, Honley, Huddersfield, Yorkshire, HD9 6QL. DoB: February 1969, British
Llp-member - Jane Louise Dixon. Address: The Paddock, Arthington Close Tingley, Wakefield, WF3 1BT. DoB: December 1963, British
Llp-designated-member - Trilliam Llp. Address: 8 Bedford Park, Croydon, CR0 2AP. DoB:
Llp-member - Kathryn Ann Oldfield. Address: 22 Magdalen Road, London, SW18 3NP. DoB:
Llp-member - Claire Michelle Mulligan. Address: Beech Lawn, Guildford, Surrey, GU1 3PE. DoB: May 1970, British
Llp-member - Mark Jeremy Dyson. Address: 4 St. John's Road, Wimbledon, London, SW19 4PH. DoB:
Llp-member - Mark Peter O'callaghan. Address: 53 Epsom Lane South, Tadworth, KT20 5TA. DoB: June 1968, British
Llp-member - Peter Geoffrey Court. Address: Manor Farm House, Wanborough, GU3 2JR. DoB:
Llp-designated-member - Timothy Gerald Oliver. Address: Little Oak 25 Meadway, Esher, KT10 9HG. DoB: February 1961, British
Llp-designated-member - John Timothy Roberts. Address: 32 Friars Stile Road, Richmond, Surrey, TW10 6NE. DoB: August 1962, British
Llp-designated-member - Nicholas James Addyman. Address: 26 Wandle Road, London, SW17 7DW. DoB: January 1967, British
Jobs in Parabis Law Llp, vacancies. Career and training on Parabis Law Llp, practic
Now Parabis Law Llp have no open offers. Look for open vacancies in other companies
-
Lecturer in Art Psychotherapy (Newport)
Region: Newport
Company: University of South Wales
Department: Faculty of Life Sciences and Education
Salary: £33,943 to £39,324 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Creative Arts and Design,Other Creative Arts
-
Research Associate and Project Management in NanoSafety (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: School of Engineering and Physical Sciences
Salary: £31,604 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biochemistry
-
Course Leader in Law and Practice (Coventry)
Region: Coventry
Company: CU Coventry
Department: N\A
Salary: £36,032 to £40,242 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Video Producer (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Marketing and Advancement, Creative and Print Services
Salary: £23,879 to £28,452 per annum. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Assistant Finance Business Partner (College of Arts and Law) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Finance Office
Salary: £26,052 to £32,004 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Lecturer/Senior Lecturer Counselling - Part Time 0.8 FTE (Greenwich)
Region: Greenwich
Company: University of Greenwich
Department: Department of Psychology, Social Work and Counselling
Salary: £32,004 to £46,924 plus £3569 London weighting
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Teaching Fellow - Chemistry (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Life Sciences
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Clinical Research Nurse (London)
Region: London
Company: Imperial College London
Department: Infectious Diseases/Medicine
Salary: £22,128 to £28,746 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
PhD Studentship: Service level assurance of Smart Infrastructures (supported by BT) (Bristol)
Region: Bristol
Company: University of Bristol
Department: Civil Engineering Department
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering
-
Innovation Centre Manager (Coventry)
Region: Coventry
Company: N\A
Department: N\A
Salary: £39,324 to £46,925 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Property and Maintenance,Senior Management
-
PhD: Are Some Phobias Good? Examining Hydro-mechanical Relationships in Hydrophobic Soils (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Civil Engineering
-
Postdoctoral Research Assistant in Climate Effects of Meat and Dairy Production (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physics
Salary: £31,076 to £41,709 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Biology,Physical and Environmental Sciences,Environmental Sciences
Responds for Parabis Law Llp on Facebook, comments in social nerworks
Read more comments for Parabis Law Llp. Leave a comment for Parabis Law Llp. Profiles of Parabis Law Llp on Facebook and Google+, LinkedIn, MySpaceLocation Parabis Law Llp on Google maps
Other similar companies of The United Kingdom as Parabis Law Llp: Alterway Business Llp | Polaris Security Ltd | Eisvogel Capital Llp | The Rooftop Cafe Limited | Bennion Restoration Llp
The enterprise named Parabis Law Llp has been established on 2005-10-21 as a Limited Liability Partnership. The enterprise headquarters is reached at Manchester on The Zenith Building 26, Spring Gardens. When you have to reach the business by post, the area code is M2 1AB. It's registration number for Parabis Law Llp is OC315763. Its most recent records were submitted for the period up to 2014-03-31 and the most recent annual return was released on 2015-10-21.
The trademark number of Parabis Law Llp is UK00003055844. It was submitted for registration in May, 2014 and it was published in the journal number 2014-035. The corporation is represented by Mike Butler.
Parabis Law Llp is a domestic company, located in Manchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in The Zenith Building 26 Spring Gardens M2 1AB Manchester. Parabis Law Llp was registered on 2005-10-21. 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 - 667,000 GBP, sales per year - more 819,000,000 GBP. Parabis Law Llp is Limited Liability Partnership.
The main activity of Parabis Law Llp is Other classification, including 9 other directions. Llp-member of Parabis Law Llp is Helen Randall, which was registered at Spring Gardens, Manchester, M2 1AB, England. Products made in Parabis Law Llp were not found. This corporation was registered on 2005-10-21 and was issued with the Register number OC315763 in Manchester, 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 Parabis Law Llp, open vacancies, location of Parabis Law Llp 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