The Local Government Information House Limited

All companies of The UKOther service activitiesThe Local Government Information House Limited

Activities of professional membership organizations

Other business support service activities not elsewhere classified

Contacts of The Local Government Information House Limited: address, phone, fax, email, website, working hours

Address: Local Government House Smith Square SW1P 3HZ London

Phone: +44-1244 8636322 +44-1244 8636322

Fax: +44-1244 8636322 +44-1244 8636322

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Local Government Information House Limited"? - Send email to us!

The Local Government Information House Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Local Government Information House Limited.

Registration data The Local Government Information House Limited

Register date: 1998-01-08
Register number: 03490270
Capital: 968,000 GBP
Sales per year: More 185,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for The Local Government Information House Limited

Addition activities kind of The Local Government Information House Limited

506301. Transformers and transmission equipment
32920201. Millboard, asbestos
34910100. Automatic regulating and control valves
41199905. Sightseeing bus
50630306. Telephone and telegraph wire and cable
51490901. Coffee, green or roasted
81110213. Product liability law

Owner, director, manager of The Local Government Information House Limited

Director - Sir Stephen Michael Bullock. Address: Smith Square, London, SW1P 3HZ. DoB: June 1953, British

Director - David Simmonds. Address: Smith Square, London, SW1P 3HZ. DoB: February 1976, British

Director - David Hodge. Address: Smith Square, London, SW1P 3HZ. DoB: June 1945, British

Director - Gary Porter. Address: Smith Square, London, SW1P 3HZ, Uk. DoB: September 1960, British

Director - Councillor Marianne Overton. Address: Smith Square, London, SW1P 3HZ, England. DoB: May 1959, British

Director - Robert Gerald Vernon-jackson. Address: Portsmouth City Council, Civic Offices, Guildhall Walk, Portsmouth, Hants, PO1 2AL, Uk. DoB: January 1962, Uk

Director - Councillor James Mcmahon. Address: Smith Square, London, SW1P 3HZ, England. DoB: July 1980, British

Director - Councillor David Hunter Sparks. Address: Smith Square, London, SW1P 3HZ, Uk. DoB: November 1948, British

Director - Councillor Sir Merrick Cockell. Address: Smith Square, London, SW1P 3HZ. DoB: June 1957, British

Secretary - Helen Jane Platts. Address: Smith Square, London, SW1P 3HZ, Uk. DoB:

Director - Peter Mountford Fleming. Address: Local Government House, Smith Square, London, SW1P 3HZ, England. DoB: August 1972, British

Director - Ruth Margaret Cadbury. Address: Clifden Road, Brentford, TW8 0PB, Uk. DoB: May 1959, British

Director - Jill Christine Shortland. Address: Crewkerne Road, Chard, Somerset, TA20 1HA. DoB: November 1959, British

Director - David Robert Parsons. Address: Glenfield, Leicester, Leicestershire, LE3 8RA. DoB: August 1950, British

Director - Robert Ian Neilson Gordon. Address: Grange Close, Watford, Hertfordshire, WD17 4HQ. DoB: March 1952, British

Director - David John Wilcox. Address: Bank Lane, Tintwistle, Glossop, Derbyshire, SK13 1NQ. DoB: January 1947, British

Director - Nicholas William Skellett. Address: Hookwood House Hookwood Park, Limpsfield, Oxted, Surrey, RH8 0SG. DoB: February 1942, British

Secretary - Julia Louise Russell. Address: 42 Norwich Road, Chichester, West Sussex, PO19 5DG. DoB:

Director - Tony Mcdermott. Address: 290 Liverpool Road, Widnes, Cheshire, WA8 7HT. DoB: April 1941, British

Director - David Robert Parsons. Address: 5 Wentworth Green, Kirby Muxloe, Leicestershire, LE9 2EQ. DoB: August 1950, British

Director - Councillor Paul Newman Clokie. Address: The Briars, High Street, Tenterden, Kent, TN30 6JB. DoB: December 1936, British

Director - Charles Jeremy Webb. Address: 123 West Street, Alford, Lincolnshire, LN13 9EP. DoB: November 1948, British

Director - Councillor Derek Richard Osbourne. Address: 38 Burlington Road, New Malden, Surrey, KT3 4NU. DoB: March 1954, British

Director - David John Wilcox. Address: 2 The Old Schoolhouse, Waters Edge, Tintwistle, Derbyshire, SK13 1NQ. DoB: January 1947, British

Secretary - John Rees. Address: 21 The Greenway, Uxbridge, Middlesex, UB8 2PH. DoB: n\a, British

Secretary - Alison Jane Benham Sutherland. Address: 38 Fords Grove, Winchmore Hill, London, N21 3DN. DoB:

Director - Councillor Stephen Hitchins. Address: 70 St Peters Street, London, N1 8JS. DoB: May 1951, British

Director - Geoffrey Knight. Address: 15 Lichfield Avenue, Morecambe, Lancashire, LA4 6EA. DoB: July 1955, British

Secretary - Robert Anthony Fraser. Address: 82 Church Road, Westoning, Bedford, Bedfordshire, MK455JW, United Kingdom. DoB: n\a, British

Director - Richard Edward Kemp. Address: Tresco, New Road, Long Melford, Suffolk, CO10 9JY. DoB: November 1943, British

Director - Keith Ronald Mitchell. Address: Aynho Road, Adderbury, Banbury, Oxfordshire, OX17 3NU. DoB: July 1946, British

Director - Aidan Paul Rave. Address: 1 Boulton Drive, Old Cantley, Doncaster, South Yorkshire, DN3 3QX. DoB: September 1973, British

Director - Nicholas John Dixon Chard. Address: 42 High Street, Sevenoaks, Kent, TN13 1JG. DoB: July 1956, British

Director - David Alan Beechey. Address: 34 Station Road, Albrighton, Wolverhampton, West Midlands, WV7 3QG. DoB: June 1938, British

Director - Rory Cassian Love. Address: 89 Harbour Way, Folkestone, Kent, CT20 1LZ. DoB: October 1959, British

Director - Sir David Reeve Williams. Address: 8 Arlington Road, Petersham, Richmond, Surrey, TW10 7BY. DoB: June 1939, British

Director - Councillor Sally Ann Vickers Powell. Address: 30 Coverdale Road, London, W12 8JL. DoB: October 1955, British

Director - Leonard Lloyd Duvall. Address: 3 Monk Street, Woolwich, London, SE18 6JT. DoB: September 1961, British

Director - Ronald Stanley Gee. Address: 35 Gadesden Road, West Ewell, Epsom, Surrey, KT19 9LB. DoB: May 1926, British

Director - Lord Peter Richard Charles Smith. Address: Mysevin Old Hall Mill Lane, Atherton, Manchester, Greater Manchester, M46 0RG. DoB: July 1945, British

Director - Colin Barrow. Address: Flemings Hall, Bedingfield, Eye, Suffolk, IP23 7QF. DoB: June 1952, Swiss

Director - Chris Clarke. Address: 22 West Court, Wells, Somerset, BA5 3DE. DoB: March 1941, British

Director - Ian Carr Fry Swithenbank. Address: 68 Porchester Drive, Cramlington, Northumberland, NE23 9QH. DoB: September 1944, British

Director - Helen Ann Dawson. Address: Waterfall Farm Scald End, Mill Road Thurleigh, Bedford, Bedfordshire, MK44 2DP. DoB: June 1959, British

Director - Dr Andrew Gordon Larner. Address: 97 Commonwealth Road, Caterham, Surrey, CR3 6LW. DoB: February 1963, British

Director - Michael Anthony Jennings. Address: 48 Teddington Park Road, Teddington, Middlesex, TW11 8ND. DoB: July 1949, British

Director - Peter Nicholas Rogers. Address: 8 Exe Vale Road, Countess Wear, Exeter, Devon, EX2 6LD. DoB: May 1951, British

Director - Robert Anthony Fraser. Address: 82 Church Road, Westoning, Bedford, Bedfordshire, MK455JW, United Kingdom. DoB: n\a, British

Jobs in The Local Government Information House Limited, vacancies. Career and training on The Local Government Information House Limited, practic

Now The Local Government Information House Limited have no open offers. Look for open vacancies in other companies

  • PhD Studentship: Identification Of Novel Biomarkers And Drug Targets In Genetically Stratified Meningiomas (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Plymouth University Peninsula Schools of Medicine & Dentistry

    Salary: N\A

    Hours: Full Time, Part Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry

  • Research Assistant (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Psychology

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Languages, Literature and Culture,Linguistics

  • Lecturer in Urban Planning and Design (0.5) (Central London)

    Region: Central London

    Company: University of Westminster

    Department: Faculty of Architecture and the Built Environment

    Salary: £19,752 (incl. L.W.A.)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • Research Assistant (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Geography and Environmental Science

    Salary: £31,604 to £38,883 Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Other Social Sciences

  • Research Fellow in Seismology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Earth and Environment

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Computer Science,Software Engineering

  • Scientific Officer - In Vitro (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: Paediatric Solid Tumour Biology and Therapeutics

    Salary: £21,266 to £31,602 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Senior Enterprise Consultant (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Student Services

    Salary: £38,183 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Marie Sklodowska-Curie Early Stage Researcher - Interfaces in Opto-electronic Thin Film Multilayer Devices (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics

    Salary: £31,377 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Postdoctoral Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Neuroscience

    Salary: £30,688 to £38,833 per annum (Grade 7), with potential to progress to £42,418.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Early Stage Researcher in Compressive Learning (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: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Research Nurse (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Cancer Sciences

    Salary: £29,301 to £39,324 pro rata, per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

Responds for The Local Government Information House Limited on Facebook, comments in social nerworks

Read more comments for The Local Government Information House Limited. Leave a comment for The Local Government Information House Limited. Profiles of The Local Government Information House Limited on Facebook and Google+, LinkedIn, MySpace

Location The Local Government Information House Limited on Google maps

Other similar companies of The United Kingdom as The Local Government Information House Limited: Lrk Ingham Ltd | Surrey Youth Focus | Mib International Limited | The Therapy Lounge Salons Ltd | Grandpa's List Limited

The Local Government Information House Limited is a Private Limited Company, that is registered in Local Government House, Smith Square in London. The headquarters zip code is SW1P 3HZ The firm has been 18 years in the business. The firm's registration number is 03490270. From 1998-03-30 The Local Government Information House Limited is no longer under the name Bealaw (457). The firm is registered with SIC code 94120 and has the NACE code: Activities of professional membership organizations. 2015-03-31 is the last time company accounts were filed. Eighteen years of competing on the local market comes to full flow with The Local Government Information House Ltd as the company managed to keep their customers satisfied through all this time.

Within the limited company, most of director's responsibilities up till now have been done by Sir Stephen Michael Bullock, David Simmonds, David Hodge and 3 remaining, listed below. When it comes to these six people, Gary Porter has been with the limited company for the longest time, having become a member of Board of Directors in 2013.

The Local Government Information House Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Local Government House Smith Square SW1P 3HZ London. The Local Government Information House Limited was registered on 1998-01-08. 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 - 968,000 GBP, sales per year - more 185,000,000 GBP. The Local Government Information House Limited is Private Limited Company.
The main activity of The Local Government Information House Limited is Other service activities, including 7 other directions. Director of The Local Government Information House Limited is Sir Stephen Michael Bullock, which was registered at Smith Square, London, SW1P 3HZ. Products made in The Local Government Information House Limited were not found. This corporation was registered on 1998-01-08 and was issued with the Register number 03490270 in London, 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 Local Government Information House Limited, open vacancies, location of The Local Government Information House 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 The Local Government Information House Limited from yellow pages of The United Kingdom. Find address The Local Government Information House Limited, phone, email, website credits, responds, The Local Government Information House Limited job and vacancies, contacts finance sectors The Local Government Information House Limited