Bates Wells & Braithwaite London Llp
Contacts of Bates Wells & Braithwaite London Llp: address, phone, fax, email, website, working hours
Address: 10 Queen Street Place EC4R 1BE London
Phone: +44-1244 9233703 +44-1244 9233703
Fax: +44-1244 9233703 +44-1244 9233703
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Bates Wells & Braithwaite London Llp"? - Send email to us!
Registration data Bates Wells & Braithwaite London Llp
Get full report from global database of The UK for Bates Wells & Braithwaite London Llp
Addition activities kind of Bates Wells & Braithwaite London Llp
3353. Aluminum sheet, plate, and foil
382402. Mechanical and electromechanical counters and devices
395501. Carbon and stencil paper
31610100. Clothing and apparel carrying cases
34460103. Fire escapes, metal
36479907. Streetcar lighting fixtures
38610206. Printing equipment, photographic
39990501. Cigar and cigarette holders
51420100. Frozen vegetables and fruit products
93110200. Public finance and monetary policy
Owner, director, manager of Bates Wells & Braithwaite London Llp
Llp-member - Gillian Maria Roche- Saunders. Address: Queen Street Place, London, EC4R 1BE. DoB:
Llp-member - Stephen Martin Callender. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB:
Llp-member - Patrick Michael Keown. Address: Queen Street Place, London, EC4R 1BE. DoB: October 1963, British
Llp-member - Paul Hugh Jennings. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB:
Llp-designated-member - Andrew James Clifford. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB:
Llp-member - Simon James Steeden. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB:
Llp-member - Stephanie Clare Biden. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: January 1980, British
Llp-designated-member - Luke Fletcher. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: April 1981, British
Llp-member - David Griffith Davies. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: March 1973, British
Llp-member - Laura Margaret Soley. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB:
Llp-designated-member - Richard Edward Marke. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: February 1969, British
Llp-member - Mary Josephine Groom. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: June 1954, British
Llp-designated-member - Mark Michael Bernard Journu Tasker. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: July 1963, British
Llp-member - Paul Philip Seath. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: August 1975, British
Llp-designated-member - Melanie Catherine Carter. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: February 1961, British
Llp-designated-member - Mark Traynor. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB:
Llp-designated-member - Thea Justine Longley. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: December 1972, British
Llp-member - Rupert Langton Earle. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: November 1960, British
Llp-designated-member - Lucy Mclynn. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: November 1972, British
Llp-designated-member - Robert Oakley. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB:
Llp-designated-member - Lawrence David Simanowitz. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: July 1964, British
Llp-member - Peter Bohm. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: February 1952, British
Llp-designated-member - Rosamund Mccarthy. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: October 1966, British
Llp-member - Abbie Rumbold. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: September 1974, British
Llp-member - Martin James Gunson. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: September 1957, British
Llp-member - Lesley Robinson. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB:
Llp-designated-member - Anthony Charles George Cartmell. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: July 1957, British
Llp-designated-member - William Michael Maxwell Garnett. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: November 1959, British
Llp-designated-member - Nicholas Charles Ivey. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: April 1954, British
Llp-designated-member - Malcolm Robson. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: April 1957, British
Llp-designated-member - Philip David Anthony Trott. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: June 1952, British
Llp-designated-member - Andrew Julian Blake. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: April 1964, British
Llp-designated-member - Martin Charles Bunch. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: April 1962, British
Llp-designated-member - Philip Duncan John Kirkpatrick. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: November 1964, British
Llp-member - Selman Ansari. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: November 1973, British
Llp-member - Stuart Clark Marchant. Address: 2-6 Cannon Street, London, EC4M 6YH. DoB: October 1974, British
Llp-member - Vanessa Jane Williams. Address: Tir-Deweunydd Hepste, Ystradfellte, Aberdare, , CF44 9JB, . DoB: September 1968, British
Llp-member - Dinah Tuck. Address: 2-6 Cannon Street, London, EC4M 6YH. DoB:
Llp-member - Andrew Eric Studd. Address: 7 Sedgeford Road, London, , W12 0NA, . DoB: August 1968, British
Llp-member - Mike Townley. Address: 12 Lloyd Road, Hove, , BN3 6NL, . DoB:
Llp-designated-member - Sean William Dermot Egan. Address: 2-6 Cannon Street, London, EC4M 6YH. DoB: August 1961, British
Llp-designated-member - John Martin Trotter. Address: 2-6 Cannon Street, London, EC4M 6YH. DoB: November 1948, British
Llp-designated-member - Stephen Thomas Lloyd. Address: 2-6 Cannon Street, London, EC4M 6YH. DoB: July 1951, British
Jobs in Bates Wells & Braithwaite London Llp, vacancies. Career and training on Bates Wells & Braithwaite London Llp, practic
Now Bates Wells & Braithwaite London Llp have no open offers. Look for open vacancies in other companies
-
Postdoctoral Research Fellow in Business Economics (Dublin 2)
Region: Dublin 2
Company: Economic and Social Research Institute - ESRI
Department: N\A
Salary: €39,554 to €43,838
£36,413.41 to £40,357.26 converted salary* per annum, commensurate with experienceHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Economics,Business and Management Studies,Accountancy and Finance,Business Studies
-
Senior Adviser (Canterbury)
Region: Canterbury
Company: University for the Creative Arts
Department: Library & Student Services department
Salary: £25,728 to £28,936 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Sessional Lecturer in Financial Accounting & Spreadsheets (Nuneaton)
Region: Nuneaton
Company: North Warwickshire and Hinckley College
Department: N\A
Salary: £17.70 per hour (qualified) £16.20 per hour (unqualified)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Clinical Anatomy Education Fellow (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: School of Medicine
Salary: £32,428 to £57,444 per annum (pro rata)
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Senior Library Assistant (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: University Library
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Senior Registry Officer – Tier 4 Compliance (Coventry)
Region: Coventry
Company: Coventry University
Department: Academic Registry, Tier 4 Compliance Team
Salary: £25,735 to £34,531 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services
-
Partnership and Enterprise Development Officer (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Faculty of Arts, Law and Social Sciences
Salary: £32,004 to £37,075 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Business Development Manager (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: EPCC
Salary: £39,324 to £46,324 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT,PR, Marketing, Sales and Communication,Senior Management
-
Tenure Track Professorships to ERC Starting Grantees - Social Sciences (Munich - Germany)
Region: Munich - Germany
Company: Ludwig-Maximilians-Universitaet Muenchen
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences
-
Head of CPD, Consultancy and Training Services (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Oxford Brookes Business School
Salary: £49,772 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,PR, Marketing, Sales and Communication,Senior Management
-
Postdoctoral Research Scientist in Neuroscience (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Clinical Neurosciences (NDCN), Sleep and Circadian Neuroscience Institute (SCNi), Sir William Dunn School of Pathology and Warneford Hospital Clinical Research Facility
Salary: £31,076 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Visting Professor for Academic Writing (Beijing - China)
Region: Beijing - China
Company: China Agricultural University
Department: Faculty - Liberal Arts - English and Literature
Salary: $30,000 to $35,000
£23,046 to £26,887 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL
Responds for Bates Wells & Braithwaite London Llp on Facebook, comments in social nerworks
Read more comments for Bates Wells & Braithwaite London Llp. Leave a comment for Bates Wells & Braithwaite London Llp. Profiles of Bates Wells & Braithwaite London Llp on Facebook and Google+, LinkedIn, MySpaceLocation Bates Wells & Braithwaite London Llp on Google maps
Other similar companies of The United Kingdom as Bates Wells & Braithwaite London Llp: Luxboro Logistics Llp | 00451454 Limited | Inbox Trading Limited | Longwood Dogs Llp | Hoops It Ltd
This company is widely known as Bates Wells & Braithwaite London Llp. This firm first started 9 years ago and was registered with OC325522 as the registration number. The registered office of this company is situated in London. You can reach it at 10 Queen Street Place. Bates Wells & Braithwaite London Llp was listed 9 years ago under the name of Bates Wells Llp. Bates Wells & Braithwaite London Llp released its latest accounts up until March 31, 2016. The firm's most recent annual return information was submitted on March 31, 2016. This company can look back on its successful nine years in this line of business, with many good things yet to come.
The enterprise has obtained three trademarks, all are still protected by law. The IPO representative of Bates Wells & Braithwaite London Llp is Bates Wells & Braithwaite London LLP. The first trademark was granted in 2014. The trademark that will lose its validity sooner, i.e. in June, 2023 is POETRY IN MOTION.
Bates Wells & Braithwaite London Llp is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in 10 Queen Street Place EC4R 1BE London. Bates Wells & Braithwaite London Llp was registered on 2007-01-24. 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 - 277,000 GBP, sales per year - less 836,000,000 GBP. Bates Wells & Braithwaite London Llp is Limited Liability Partnership.
The main activity of Bates Wells & Braithwaite London Llp is Other classification, including 10 other directions. Llp-member of Bates Wells & Braithwaite London Llp is Gillian Maria Roche- Saunders, which was registered at Queen Street Place, London, EC4R 1BE. Products made in Bates Wells & Braithwaite London Llp were not found. This corporation was registered on 2007-01-24 and was issued with the Register number OC325522 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 Bates Wells & Braithwaite London Llp, open vacancies, location of Bates Wells & Braithwaite London 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 May 1st, 2024