The Institute Of Trade Mark Attorneys
Activities of professional membership organizations
Contacts of The Institute Of Trade Mark Attorneys: address, phone, fax, email, website, working hours
Address: Outer Temple 222-225 Strand WC2R 1BA London
Phone: +44-1392 6620880 +44-1392 6620880
Fax: +44-1392 6620880 +44-1392 6620880
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Institute Of Trade Mark Attorneys"? - Send email to us!
Registration data The Institute Of Trade Mark Attorneys
Get full report from global database of The UK for The Institute Of Trade Mark Attorneys
Addition activities kind of The Institute Of Trade Mark Attorneys
251501. Mattresses and foundations
299200. Lubricating oils and greases
32720317. Stools, precast terrazzo
36340504. Dryers, electric: hand and face
37110303. Reconnaissance cars, assembly of
Owner, director, manager of The Institute Of Trade Mark Attorneys
Director - Kelly Clarke. Address: 222-225 Strand, London, Greater London, WC2R 1BA. DoB: June 1983, British
Director - Rachel Wilkinson-duffy. Address: 222-225 Strand, London, Greater London, WC2R 1BA. DoB: August 1981, British
Director - Mark Bearfoot. Address: 222-225 Strand, London, Greater London, WC2R 1BA. DoB: June 1981, British
Director - Clare Jackman. Address: 222-225 Strand, London, Greater London, WC2R 1BA. DoB: August 1966, British
Director - Simon Justin Miles. Address: 222-225 Strand, London, Greater London, WC2R 1BA. DoB: April 1970, British
Director - Aaron Ronald Wood. Address: Itma, 222-225 Strand, London, WC2R 1BA, England. DoB: April 1979, British
Director - Philip Harris. Address: 222-225 Strand, London, Greater London, WC2R 1BA. DoB: November 1958, British
Secretary - Kathleen Rose O'rourke. Address: 222-225 Strand, London, Greater London, WC2R 1BA, United Kingdom. DoB:
Director - Richard James Goddard. Address: 222-225 Strand, London, Greater London, WC2R 1BA, United Kingdom. DoB: December 1979, British
Director - Tania Clark. Address: 222-225 Strand, London, Greater London, WC2R 1BA. DoB: May 1961, British
Director - Kathleen Rose O'rourke. Address: 222-225 Strand, London, Greater London, WC2R 1BA, United Kingdom. DoB: June 1959, British
Director - Michael Arthur Lynd. Address: 222-225 Strand, London, Greater London, WC2R 1BA. DoB: March 1947, British
Director - Christopher James Mcleod. Address: 222-225 Strand, London, Greater London, WC2R 1BA, United Kingdom. DoB: November 1962, British
Director - Dr Catherine Ann Wolfe. Address: 222-225 Strand, London, Greater London, WC2R 1BA, United Kingdom. DoB: May 1969, British
Director - Margaret Anne Ramage. Address: 222-225 Strand, London, Greater London, WC2R 1BA, United Kingdom. DoB: May 1953, Great Britain
Director - Richard Mark Hiddleston. Address: 222-225 Strand, London, Greater London, WC2R 1BA, United Kingdom. DoB: June 1965, British
Director - Imogen Octavia Wiseman. Address: 222-225 Strand, London, Greater London, WC2R 1BA, United Kingdom. DoB: May 1973, British
Director - Keith Richard Havelock. Address: 222-225 Strand, London, Greater London, WC2R 1BA, United Kingdom. DoB: February 1940, British
Director - Richard Antony Pringle. Address: 222-225 Strand, London, Greater London, WC2R 1BA, United Kingdom. DoB: May 1974, British
Director - Sanjay Kapur. Address: 222-225 Strand, London, Greater London, WC2R 1BA, United Kingdom. DoB: October 1966, British
Director - James Clifford Setchell. Address: 222-225 Strand, London, Greater London, WC2R 1BA, United Kingdom. DoB: June 1969, British
Director - Katharine Cameron. Address: 222-225 Strand, London, Greater London, WC2R 1BA, United Kingdom. DoB: January 1970, British
Director - Alan Porteous. Address: 20 Kennington Palace Court, London, SE11 5UL. DoB: October 1942, British
Director - Clare Jane Jackman. Address: 19 Watts Road, Tavistock, Devon, PL19 8LG. DoB: August 1966, British
Director - Joseph Letang. Address: 49 Central Avenue, Brighton, East Sussex, BN10 7NB. DoB: February 1966, British
Director - Thomas Farrand. Address: 83 Wendell Road, London, W12 9SB. DoB: June 1961, British
Director - James Andrew Fish. Address: The Grange, Gardiners Lane, Ashwell, Hertfordshire, SG7 5NA. DoB: January 1973, British
Director - Simon Mark Bentley. Address: 222-225 Strand, London, Greater London, WC2R 1BA, United Kingdom. DoB: January 1968, British
Director - Jonathan James Wyness. Address: 27 Dale Hall Lane, Ipswich, Suffolk, IP1 3RY. DoB: January 1966, British
Director - Robert Norman Furneaux. Address: Station Road, Launton, Oxfordshire, OX26 5DX. DoB: January 1971, British
Director - Linda Ann Bray. Address: 222-225 Strand, London, Greater London, WC2R 1BA, United Kingdom. DoB: October 1946, British
Director - David Charles Butler. Address: Great West Road, Brentford, Middlesex, TW8 9GS. DoB: May 1973, British
Director - Isabel Moya Ballester. Address: 126 Cloudesley Road, London, N1 0EA. DoB: July 1969, Spanish
Director - Rachael Elizabeth Ambrose. Address: 37 Blackheath Park, Blackheath, London, SE3 9RW. DoB: October 1968, British
Director - David George Crawford. Address: 39 Colley Close, Winchester, Hampshire, SO23 7ES. DoB: February 1950, British
Director - Nicholas Francis Preedy. Address: Byron House, 42 Berrylands Road, Surbiton, Surrey, KT5 8PD. DoB: November 1962, British
Director - John Reddington. Address: 50 Bedford Avenue, Barnet, Hertfordshire, EN5 2ER. DoB: March 1957, British
Director - Catherine Ayers. Address: 55 Speed House, Barbican, EC2Y 8AT. DoB: June 1969, British
Director - Andrew John Murch. Address: 36 Waylands Mead, Th Knoll, Beckenham, Kent, BR3 5XT. DoB: October 1966, English
Director - Duncan Andrew Welch. Address: Lucas's Croft, Highfields Lane, Kelvedon, Essex, CO5 9BJ. DoB: September 1964, British
Director - Charlotte Hilary Stirling. Address: 2a Vanbrugh Terrace, Blackheath, London, SE3 7AP. DoB: November 1973, British
Director - Aidan Vaughan Clarke. Address: 57 Lincolns Inn Fields, London, WC2A 3LS. DoB: August 1965, British
Director - Graeme Ross Mckinnon. Address: 7 Kellerton Road, London, SE13 5RB. DoB: November 1972, British
Director - Gary Tarrant. Address: 17 Sandleigh Road, Leigh On Sea, Essex, SS9 1JT. DoB: October 1971, British
Director - Gillian Mavis Deas. Address: 222-225 Strand, London, Greater London, WC2R 1BA, United Kingdom. DoB: May 1949, British
Director - Julie Kay. Address: 13 Clarence Road, Harborne, Birmingham, West Midlands, B17 9LA. DoB: March 1966, British
Director - Joanne Claire Lazenby. Address: Ground Floor Flat, 28 Mornington Terrace, London, NW1 7RS. DoB: July 1965, British
Director - Alice Margaret Mastrovito. Address: Rear Ground Flat, 1 Regent Square, London, WC1H 1HZ. DoB: December 1956, British
Director - Georgina Evans. Address: 55 Gloucester Road, Richmond, Surrey, TW9 3BT. DoB: May 1964, British
Director - Philip Warren Harris. Address: Broadgate House, 7 Eldon Street, London, EC2M 7LH. DoB: November 1958, British
Director - John Max Wallace. Address: 5 Tilford Road, Farnham, Surrey, GU9 8DJ. DoB: December 1963, British
Director - Jane More O Ferrall. Address: 17 Percival Road, Bristol, Avon, BS8 3LN. DoB: April 1960, British
Director - Caroline Julia Crowe. Address: St. Piers Cottage, Saint Piers Lane, Lingfield, Surrey, RH7 6PN. DoB: January 1958, British
Director - Anna Mary Britten. Address: 236 Alexandra Park Road, Alexandra Park, London, N22 7BH. DoB: April 1968, British
Director - Louise Westbury. Address: Briton House, Briton Street, Southampton, Hampshire, SO14 3EB. DoB: May 1965, British
Director - Jeffrey Parker. Address: 131 Bedford Court Mansions, Adeline Place, London, WC1B 3AH. DoB: November 1945, British
Director - Nigel John Parnell. Address: Flat 1 Linden House, Broad Lane, Hampton, Middlesex, TW12 3BD. DoB: March 1964, British
Director - Debrett Gordon Lyons. Address: Flat 9, 4 Adelaide Mansions, Hove, East Sussex, BN3 2GT. DoB: March 1958, British
Director - Caroline Teresa Bonella. Address: 1 Denham Lodge, Westbury Road, London, W5 2LF. DoB: October 1955, British
Director - Victoria Jane Martin. Address: 12 Church Avenue, Sidcup, Kent, DA14 6BU. DoB: July 1960, British
Director - Steven John Jennings. Address: 79 Haven Lane, Ealing, London, W5 2HZ. DoB: November 1961, British
Director - Doctor Stephen Richard James. Address: 222-225 Strand, London, Greater London, WC2R 1BA, United Kingdom. DoB: March 1951, British
Director - David Heathcote Tatham. Address: 20 Ryecroft Street, London, SW6 3TT. DoB: October 1936, British
Director - Simon Richard Reeves. Address: 5 Springfield Grove, Westbury Park, Bristol, BS6 7XG. DoB: November 1960, British
Director - Anne Wong. Address: 46 Belmont Road, Bushey, Hertfordshire, WD23 2JP. DoB: July 1963, British
Director - John Brendan Peacock. Address: 2 Cavendish Avenue, Woodford Green, Essex, IG8 9DA. DoB: January 1963, British
Director - Nicholas Francis Preedy. Address: Byron House, 42 Berrylands Road, Surbiton, Surrey, KT5 8PD. DoB: November 1962, British
Director - Anthony Charles Rackham. Address: 10 Wyncroft Close, Bickley, BR1 2LG. DoB: March 1940, British
Director - Ian Alexander Buchan. Address: Lilac Farm Barn, Water Lane, Oxton, Southwell, Nottinghamshire, NG25 0SH. DoB: October 1952, British
Director - Katrina Burchell. Address: 1 Netley Dell, Letchworth, Hertfordshire, SG6 2TF. DoB: June 1964, British
Director - David Brian Lutkin. Address: Twenty Three, Park Lane, Beaconsfield, Buckinghamshire, HP9 2HR. DoB: June 1947, British
Director - Jeremy Bankes Pennant. Address: 64 Sugden Road, London, SW11 5EF. DoB: January 1965, British
Director - Stephen Martin John Kinsey. Address: 73 Bridge Street, Oxford, Oxfordshire, OX2 0BD. DoB: March 1956, British
Director - David Seward Smith. Address: 15 Coneydale, Welwyn Garden City, Hertfordshire, AL8 7RX. DoB: March 1940, British
Director - John Alfred Caisley. Address: The Marins, Chignall St James, Chelmsford, Essex, CM1 4TZ. DoB: December 1941, British
Director - Sarah Janella Barr. Address: 7 Mill View, Station Road, Castlethorpe, Buckinghamshire, MK19 7HE. DoB: March 1957, British
Director - Sarah Ann Lambeth. Address: Flat 1, 16 Whitehall, London, SW1A 2DY. DoB: July 1959, British
Secretary - Margaret Joan Tyler. Address: 3 Chandler Court, 7 Holmwood Gardens, Wallington, Surrey, SM6 0HN. DoB:
Director - Sheila Florence Lesley. Address: 29 Leasway, Westcliff On Sea, Essex, SS0 8PA. DoB: November 1930, British
Director - Linda Jane Harland. Address: 136 Lemare Lodge, Bromley, Kent, BR2 9BS. DoB: March 1958, British
Director - Nicholas Martin Wilson. Address: Holbrook House Croft Fields, New Street Napton, Southam, Warwickshire, CV47 8LR. DoB: August 1950, British
Director - Eric Raymond Wenman. Address: 43 Littlestairs Road, Shanklin, Isle Of Wight, PO37 6HS. DoB: December 1919, British
Director - John Alexander Groom. Address: Cramond, Hull Green Matching Green, Harlow, Essex, CM17 0QD. DoB: March 1951, British
Director - John Arthur Slater. Address: 20 Linhope Street, London, NW1 6HT. DoB: February 1942, British
Director - Brian Herbert March. Address: 9a Firs Walk, Tewin Wood, Welwyn, Hertfordshire, AL6 0NY. DoB: September 1949, British
Director - David Charles Evans. Address: More Place, Betchworth, Surrey, RH3 7AD. DoB: October 1937, British
Director - Maurice Keith Padmore. Address: 11 Woodbourne Road, Edgbaston, Birmingham, West Midlands, B15 3QJ. DoB: July 1938, British
Director - Donald Gordon Turner. Address: 240 Caledonian Road, London, N1 0NG. DoB: December 1940, British
Director - Janet Helen Cox. Address: 45 Blythwood Road, Pinner, Middlesex, HA5 3QW. DoB: December 1954, British
Director - Suzanne Mary Corson. Address: 11 Market Place, East Finchley, London, N2 8BD. DoB: September 1942, British
Director - Benjamin Alexander Ramage. Address: 24 Duncombe Road, Godalming, Surrey, GU7 1SF. DoB: April 1946, British
Director - Judith Diana Rawlence. Address: 11 Lindsay Walk, Cuddington, Northwich, Cheshire, CW8 2YQ. DoB: October 1948, British
Director - Philip Armiston Redman. Address: Georgian House 50 Games Road, Cockfosters, Barnet, Hertfordshire, EN4 9HW. DoB: November 1928, British
Director - Christopher Cook. Address: 3 The Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7RL. DoB: February 1950, British
Director - David Andrew Halliday Carmichael. Address: Deerfell Blackdown Park, Fernden Lane, Haslemere, Surrey, GU27 3LA. DoB: August 1936, British
Director - Elaine Diana Margaret Rowley. Address: 8 Hillside Mansions, Jacksons Lane, London, N6 5SS. DoB: August 1958, British
Director - Graham Alastair Albert Ball. Address: 69 Sevenoaks Road, London, SE4 1RF. DoB: August 1931, British
Director - William John Andrew Beeston. Address: Mug Cottage, Dicks Lane, Lathom, Lancashire, L40 6JA. DoB: April 1940, British
Director - Philippa Dinah Harrison. Address: 83 Connaught Road, Teddington, Middlesex, TW11 0QQ. DoB: October 1943, British
Director - William Henry Houghton. Address: 12 The Lindens, Farnham, Surrey, GU9 8LA. DoB: July 1903, British
Director - Richard Charles Abnett. Address: West House Ivy Hatch, Sevenoaks, Kent, TN15 0PQ. DoB: May 1945, British
Jobs in The Institute Of Trade Mark Attorneys, vacancies. Career and training on The Institute Of Trade Mark Attorneys, practic
Now The Institute Of Trade Mark Attorneys have no open offers. Look for open vacancies in other companies
-
Research Associate (London)
Region: London
Company: University College London
Department: Research Department of Cancer Biology
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Field Leader: Science, Culture & Society for Imperial Horizons (London)
Region: London
Company: Imperial College London
Department: School of Professional Development
Salary: £45,400 to £54,800
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Cultural Studies
-
Faculty Finance Administrator (South Kensington)
Region: South Kensington
Company: Imperial College London
Department: Faculty of Natural Sciences
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Payroll and Pensions Manager (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Human Resources Department
Salary: £39,324 to £46,924 per annum. Management and Specialist grade 7.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Research Associate (Bath)
Region: Bath
Company: University of Bath
Department: Physics
Salary: £32,004 rising to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy
-
Marketing Coordinator (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £21,585 to £25,728 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Assistant Lecturer in Clinical Skills Centre (Potters Bar, Hertfordshire)
Region: Potters Bar, Hertfordshire
Company: The Royal Veterinary College, University of London
Department: Department of Clinical Science and Services
Salary: £33,229 to £42,546 Per annum, inclusive of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Sessional Tutor: Chemistry (Leeds)
Region: Leeds
Company: Study Group
Department: N\A
Salary: Hourly Rate
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Senior Research Associate (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Biological Sciences
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Other Biological Sciences
-
Research Associate in NanoSafety (0.5 FTE) (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: School of Engineering and Physical Sciences
Salary: £31,076 to £38,183 per annum pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Materials Science,Engineering and Technology,Other Engineering
-
Regius Professorship of Ocean Sciences (Southampton)
Region: Southampton
Company: University of Southampton
Department: Ocean & Earth Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences
-
Director of College Operations (Penryn, Exeter)
Region: Penryn, Exeter
Company: University of Exeter
Department: College of Life and Environmental Sciences
Salary: Competitive salary reflecting knowledge, skills, and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
Responds for The Institute Of Trade Mark Attorneys on Facebook, comments in social nerworks
Read more comments for The Institute Of Trade Mark Attorneys. Leave a comment for The Institute Of Trade Mark Attorneys. Profiles of The Institute Of Trade Mark Attorneys on Facebook and Google+, LinkedIn, MySpaceLocation The Institute Of Trade Mark Attorneys on Google maps
Other similar companies of The United Kingdom as The Institute Of Trade Mark Attorneys: Aa Company Services (london) Limited | The Walk-in Wonderwall Co. Limited | Wellspring Church (watford) | Olivia Bell Design Limited | Glorious Revival Centre Ltd
1934 signifies the establishment of The Institute Of Trade Mark Attorneys, the firm registered at Outer Temple, 222-225 Strand , London. This means it's been 82 years The Institute Of Trade Mark Attorneys has existed in the business, as it was created on 1934-11-24. The company's Companies House Reg No. is 00294396 and the company area code is WC2R 1BA. The Institute Of Trade Mark Attorneys was registered 17 years from now as Institute Of Trade Mark Agents (the). The firm is registered with SIC code 94120 meaning Activities of professional membership organizations. The Institute Of Trade Mark Attorneys filed its account information up till 2015-12-31. The business most recent annual return was released on 2015-10-28. The Institute Of Trade Mark Attorneys has been functioning in the business for more than eighty two years, a feat not many of it’s competitors could ever achieve.
As found in this particular firm's employees register, for nearly one year there have been seventeen directors including: Kelly Clarke, Rachel Wilkinson-duffy and Mark Bearfoot. In order to maximise its growth, since the appointment on 2010-04-20 this specific company has been making use of Kathleen Rose O'rourke, who's been in charge of making sure that the firm follows with both legislation and regulation.
The Institute Of Trade Mark Attorneys is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Outer Temple 222-225 Strand WC2R 1BA London. The Institute Of Trade Mark Attorneys was registered on 1934-11-24. 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 - 454,000 GBP, sales per year - approximately 367,000,000 GBP. The Institute Of Trade Mark Attorneys is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Institute Of Trade Mark Attorneys is Other service activities, including 5 other directions. Director of The Institute Of Trade Mark Attorneys is Kelly Clarke, which was registered at 222-225 Strand, London, Greater London, WC2R 1BA. Products made in The Institute Of Trade Mark Attorneys were not found. This corporation was registered on 1934-11-24 and was issued with the Register number 00294396 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 Institute Of Trade Mark Attorneys, open vacancies, location of The Institute Of Trade Mark Attorneys 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