Society For Computers And Law

All companies of The UKOther service activitiesSociety For Computers And Law

Activities of professional membership organizations

Contacts of Society For Computers And Law: address, phone, fax, email, website, working hours

Address: 338 Wells Road BS4 2QL Bristol

Phone: 0117 904 1242 0117 904 1242

Fax: 0117 904 1242 0117 904 1242

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Society For Computers And Law"? - Send email to us!

Society For Computers And Law detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Society For Computers And Law.

Registration data Society For Computers And Law

Register date: 1973-09-11
Register number: 01133537
Capital: 227,000 GBP
Sales per year: More 870,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Society For Computers And Law

Addition activities kind of Society For Computers And Law

306913. Rubber rolls and roll coverings
20330406. Vegetable juices: fresh
20419907. Grain mills (except rice)
30890606. Engraving of plastics
32290700. Glass lighting equipment parts
34989901. Coils, pipe: fabricated from purchased pipe
53999905. Surplus and salvage stores

Owner, director, manager of Society For Computers And Law

Director - Mark Lumley. Address: Wells Road, Bristol, BS4 2QL. DoB: September 1967, British

Director - Dr Matthew Montague Lavy. Address: Wells Road, Bristol, BS4 2QL. DoB: November 1974, British

Director - Hazel Jennifer Grant. Address: Wells Road, Bristol, BS4 2QL, England. DoB: October 1966, British

Director - Christopher Paul James. Address: Wells Road, Bristol, BS4 2QL, England. DoB: March 1982, British

Secretary - Caroline Mary Gould. Address: Wells Road, Bristol, BS4 2QL, England. DoB:

Director - Mark Justin Dixon O'conor. Address: Noble Street, London, EC2V 7EE, England. DoB: December 1968, British

Director - Anna Mary Helen Cook. Address: Wells Road, Bristol, BS4 2QL. DoB: March 1971, British

Director - Simon Mark Taylor. Address: Wells Road, Bristol, BS4 2QL, England. DoB: July 1972, British

Director - Roger Michael Bickerstaff. Address: Fetter Lane, London, EC4A 1JP. DoB: July 1961, British

Director - Sampson Clive Freedman. Address: Wells Road, Bristol, BS4 2QL, England. DoB: January 1953, British

Director - Gillian Whitworth Cordall. Address: 10 Hurle Crescent, Clifton, Bristol Avon, BS8 2TA. DoB: September 1967, British

Director - Shanthini Satyendra. Address: 10 Hurle Crescent, Clifton, Bristol Avon, BS8 2TA. DoB: October 1970, British

Director - Jonathan David Smith. Address: 38 Hodges Court, Oxford, Oxfordshire, OX1 4NZ. DoB: November 1964, British

Director - Clive Ian Davies. Address: Wells Road, Bristol, BS4 2QL, England. DoB: September 1952, British

Director - William Hyde Jones. Address: 10 Hurle Crescent, Clifton, Bristol Avon, BS8 2TA. DoB: July 1947, British

Director - Christopher Burden. Address: Byron Cottage, Byron Road, Harpenden, Hertfordshire, AL5 4AB. DoB: September 1968, British

Secretary - Ruth Baker. Address: Wells Road, Bristol, BS4 2QL, England. DoB:

Director - Richard John Stephens. Address: 25 Hillier Road, London, SW11 6AX. DoB: November 1958, British

Director - Glen Milton Davis. Address: 25 Almeida Street, London, N1 1TB. DoB: September 1956, British

Director - Andrew Warren Levison. Address: 18 Woodstock Avenue, London, NW11 9SL. DoB: September 1965, British

Director - Nigel Miller. Address: 92 Kingsley Way, London, N2 0EN. DoB: May 1959, British

Director - Steven John Yates. Address: Well Cottage, Home Farm,Woodsetts Road, Gildingwells,Worksop, Nottinghamshire, S81 8AU. DoB: May 1959, British

Director - The Rt Hon Lord Mark Oliver Saville Of Newdigate. Address: Keepers Cottage, Henfold Lane, Beare Green, Dorking, Surrey, RH5 4RP. DoB: March 1936, British

Director - John Derek Hunter Irving. Address: The Crew House, 7 Staitheway Road Wroxham, Norwich, Norfolk, NR12 8TH. DoB: October 1954, British

Director - Harry Small. Address: 243 Lauderdale Tower, Barbican, London, EC2Y 8BY. DoB: April 1957, British

Director - Martin Robert Telfer. Address: 253 Hurst Road, Sidcup, Kent, DA15 9AL. DoB: September 1958, British

Director - Laurence James West-knights. Address: 27 Marlborough Road, Chiswick, London, W4 4EU. DoB: July 1954, British

Director - Alan Victor Brakefield. Address: 6 Brakefield Close, Chislehurst, Kent, BR7 6PD. DoB: May 1928, British

Secretary - Stephen Francis Pitts. Address: 39 Eastbank Drive, Worcester, Worcestershire, WR3 7BH. DoB: November 1952, British

Director - John Newport Horne. Address: 31 Birling Avenue, Bearsted, Maidstone, Kent, ME14 4AT. DoB: February 1938, British

Director - Graham John Haley Smith. Address: 28 Melrose Gardens, London, W6 7RW. DoB: September 1953, British

Director - William Gerrard Downey. Address: 1 Hall Drive, Willaston, Nantwich, Cheshire, CW5 6NA. DoB: June 1943, British

Director - Andrew Lennox Macfarlane. Address: 10 Sydney Buildings, Bath, Avon, BA2 6BZ. DoB: n\a, British

Director - Alastair John Rankin. Address: 21 Pinehill Road, Lisburn, County Antrim, BT27 5TU, Nothern Ireland. DoB: September 1951, British

Director - David Davis. Address: Oxpark House The Terrace, Boston Spa, Wetherby, West Yorkshire, LS23 6AH. DoB: March 1958, British

Director - The Rt Hon Sir Henry Brooke Cmg. Address: Royal Courts Of Justice, Strand, London, WC2A 2LL. DoB: July 1936, British

Director - Lisa Mounteer. Address: 24 Roland Gardens, London, SW7 3PL. DoB: February 1958, American

Director - Christopher Mark Reed. Address: 44 Burrell Road, Ipswich, Suffolk, IP2 8AB. DoB: August 1956, British

Director - Stephen Francis Pitts. Address: 39 Eastbank Drive, Worcester, Worcestershire, WR3 7BH. DoB: November 1952, British

Director - Neil Ross Cameron. Address: Sibbards, Debden Green, Saffron Walden, Essex, CB11 3LX. DoB: March 1955, British

Director - John Charles Christian. Address: Ferndale House Harling Road, North Lopham, Diss, Norfolk, IP22 2NQ. DoB: July 1950, British

Director - John Bernard Clarke. Address: Brighton Road, Cupar, Fife, KY15 5DH. DoB: April 1955, British

Director - Richard John Swatton. Address: Laurel House School Road, Bursledon, Southampton, Hampshire, SO31 8BW. DoB: October 1953, British

Director - Robin Canham Widdison. Address: 18 The Chains, Durham, County Durham, DH1 1QZ. DoB: June 1953, British

Director - Andrea Ruth Bastable. Address: 8 Beaufort Road, Taunton, Somerset, TA1 1BN. DoB: August 1950, British

Director - James Behrens. Address: 26 South End Row, London, W8 5BZ. DoB: December 1956, British

Director - Wendy Rise London. Address: 28 Elm Park Road, Chelsea, London, SW3 6AX. DoB: August 1951, Us British

Director - Colin Douglas Long. Address: 30 Woodstock Road, London, W4 1UF. DoB: June 1946, British

Director - Kyle Fawcett Bosworth. Address: 15 Gladsmuir Road, Highgate, London, N19 3JY. DoB: June 1937, British

Director - Stephen Patrick Riddell. Address: 1 Swanston Road, Edinburgh, Midlothian, EH10 7BB. DoB: March 1933, British

Director - Norman Harry Nunn-price. Address: 53 Bedford Road, Ruislip, Middlesex, HA4 6LX. DoB: August 1926, British

Director - James Donald Malcolm Mackintosh. Address: 21 Larkfield Road, Richmond, Surrey, TW9 2PG. DoB: June 1950, British

Director - Maxwell Young. Address: 2 Purcell Avenue, Nuneaton, Warwickshire, CV11 4SN. DoB: February 1950, British

Director - Ian Leslie Shaw Balfour. Address: 38 Murrayfield Road, Edinburgh, Midlothian, EH12 6ET. DoB: June 1932, British

Director - Andrew David Michael Creagh Marshall. Address: 3 Paper Building, London, EC4Y 7EU. DoB: September 1954, British

Director - Christopher John Millard. Address: 10 Roseway, Dulwich, London, SE21 7JT. DoB: June 1959, British

Director - His Hon Judge Peter Charles Bowsher. Address: 133 Fetter Lane, London, EC4A 1HD. DoB: February 1935, British

Director - Lord Justice Brian Thomas Neill. Address: 48 Ham Street, Richmond, Surrey, TW10 7HT. DoB: August 1923, British

Director - Nigel Walter Buchanan. Address: 24 Moray Place, Edinburgh, Midlothian, EH3 6DA. DoB: July 1933, British

Director - John North Mawhood. Address: Buttons Farmhouse, Buttons, Wadhurst, TN5 6NW. DoB: n\a, British

Director - Keith Royston James. Address: Norton Curlieu, Norton Lindsey, Warwick, Warwickshire, CV35 8JR. DoB: August 1930, British

Director - Paul Brenells. Address: 50 Allerton Road, London, N16 5UF. DoB: July 1944, British

Director - Gordon Julian Hugh Langley. Address: 2 Bridgeman Road, Teddington, Middlesex, TW11 9AH. DoB: May 1943, British

Director - Alastair John Rankin. Address: 21 Pinehill Road, Lisburn, County Antrim, BT27 5TU, Nothern Ireland. DoB: September 1951, British

Director - Richard Skelton Morgan. Address: 1 Canon Row, London, SW1A 2JJ. DoB: August 1938, British

Secretary - David Hamilton Kidd. Address: 86 Cammo Grove, Edinburgh, EH4 8HD. DoB: n\a, British

Director - Professor Richard Susskind. Address: 33 Bournehall Avenue, Bushey, Watford, Hertfordshire, WD2 3AU. DoB: March 1961, British

Jobs in Society For Computers And Law, vacancies. Career and training on Society For Computers And Law, practic

Now Society For Computers And Law have no open offers. Look for open vacancies in other companies

  • Beauty Lecturer (Theatrical Media Make Up) Staff Bank (Welwyn Garden City)

    Region: Welwyn Garden City

    Company: Oaklands College

    Department: N\A

    Salary: £15.68 to £24.24 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Other Creative Arts

  • Assessor Trainer Motor Vehicle (Hinckley)

    Region: Hinckley

    Company: North Warwickshire and Hinckley College

    Department: N\A

    Salary: £19,235 to £24,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Postdoctoral Research Associate in Medieval Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Experimental Psychology

    Salary: £31,604 to £38,833 Grade 7 p.a. (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Senior Design Tutor in Architecture (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture, Building and Civil Engineering

    Salary: £39,324 to £46,924 pro rata per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Communication and Technology, Open Rank Faculty Position (New Brunswick - United States)

    Region: New Brunswick - United States

    Company: Rutgers University

    Department: Department of Communication

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Media and Communications,Communication Studies

  • Research Associate in MR Sequencer Development (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Medical Sciences

    Salary: £31,604 to £33,518 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy

  • Research Associate in Mental Skills Training (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Sport, Exercise & Rehabilitation Sciences

    Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Senior Teaching Fellow in Design and Technology Education (London)

    Region: London

    Company: University College London

    Department: Department of Curriculum, Pedagogy and Assessment

    Salary: £42,304 to £49,904 per annum, inclusive of London Allowance

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies

  • Research Fellow (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Medicine, Medical Sciences and Nutrition - Institute of Medical Sciences

    Salary: £32,548 to £34,520 per annum. Grade 6

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Biochemistry

  • Project Management Accountant (Corporate Reporting) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Finance and Legal Services Directorate

    Salary: £39,992 to £43,685

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Lecturer in Political Communication (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Politics and International Relations

    Salary: £41,458 to £49,059 per annum incl. London allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Media and Communications,Journalism,Communication Studies

  • Postdoctoral Researcher in African Hydrology and Climate (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Geography and the Environment

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences

Responds for Society For Computers And Law on Facebook, comments in social nerworks

Read more comments for Society For Computers And Law. Leave a comment for Society For Computers And Law. Profiles of Society For Computers And Law on Facebook and Google+, LinkedIn, MySpace

Location Society For Computers And Law on Google maps

Other similar companies of The United Kingdom as Society For Computers And Law: With Consulting Ltd | Spred (down & Connor) | Anthony J W Garrod Limited | Lansdowne Corporation Limited | Trustee Service Ltd

Society For Computers And Law with reg. no. 01133537 has been on the market for fourty three years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at 338 Wells Road, , Bristol and their area code is BS4 2QL. This firm SIC code is 94120 and has the NACE code: Activities of professional membership organizations. The firm's most recent records were filed up to 2015-03-31 and the most recent annual return information was released on 2016-04-16. From the moment the firm debuted on the local market 43 years ago, this company has sustained its praiseworthy level of prosperity.

The enterprise was registered as a charity on 1973/10/23. Its charity registration number is 266331. The geographic range of the enterprise's activity is not defined and it provides aid in multiple towns around Throughout England And Wales, Scotland. The firm's board of trustees consists of seven people: Clive Freedman, Roger Bickerstaff, Simon Mark Taylor, Ms Anna Mary Helen Cook and Mark O'conor, and others. As for the charity's financial situation, their most prosperous time was in 2013 when they raised £299,211 and their spendings were £241,600. Society For Computers And Law engages in education and training and training and education. It works to support other voluntary organisations or charities, the whole mankind, other charities or voluntary organisations. It helps these beneficiaries by the means of providing specific services, conducting research or supporting it financially and granting money to organisations. If you wish to know more about the corporation's undertakings, dial them on the following number 0117 904 1242 or see their official website. If you wish to know more about the corporation's undertakings, mail them on the following e-mail [email protected] or see their official website.

Because of the company's magnitude, it became vital to acquire new members of the board of directors, among others: Mark Lumley, Dr Matthew Montague Lavy, Hazel Jennifer Grant who have been working together since 2016-01-28 for the benefit of the limited company. Furthermore, the managing director's duties are supported by a secretary - Caroline Mary Gould, from who was chosen by this specific limited company in 2013.

Society For Computers And Law is a domestic stock company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 338 Wells Road BS4 2QL Bristol. Society For Computers And Law was registered on 1973-09-11. 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 - 227,000 GBP, sales per year - more 870,000,000 GBP. Society For Computers And Law is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Society For Computers And Law is Other service activities, including 7 other directions. Director of Society For Computers And Law is Mark Lumley, which was registered at Wells Road, Bristol, BS4 2QL. Products made in Society For Computers And Law were not found. This corporation was registered on 1973-09-11 and was issued with the Register number 01133537 in Bristol, 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 Society For Computers And Law, open vacancies, location of Society For Computers And Law 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 Society For Computers And Law from yellow pages of The United Kingdom. Find address Society For Computers And Law, phone, email, website credits, responds, Society For Computers And Law job and vacancies, contacts finance sectors Society For Computers And Law