Avon And Bristol Law Centre

Solicitors

Contacts of Avon And Bristol Law Centre: address, phone, fax, email, website, working hours

Address: 2 Moon Street Bristol BS2 8QE

Phone: 0117 9248662 0117 9248662

Fax: 0117 9248662 0117 9248662

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Avon And Bristol Law Centre"? - Send email to us!

Avon And Bristol Law Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Avon And Bristol Law Centre.

Registration data Avon And Bristol Law Centre

Register date: 1986-01-24
Register number: 01982371
Capital: 626,000 GBP
Sales per year: More 836,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Avon And Bristol Law Centre

Addition activities kind of Avon And Bristol Law Centre

239604. Fabric printing and stamping
308300. Laminated plastics plate and sheet
10990501. Rutile mining
24991003. Faucets, wood
30690807. Thermometer cases, rubber
38220501. Electric heat proportioning controls, modulating controls
38610301. Aerial cameras
42210102. Grain elevator, storage only
55310105. Speed shops, including race car supplies

Owner, director, manager of Avon And Bristol Law Centre

Director - David Simon Cowan. Address: Wills Memorial Building, Bristol, BS8 1RJ, United Kingdom. DoB: November 1966, British

Director - Rhiannon Griffiths. Address: Garnet Street, Bristol, BS3 3JU, United Kingdom. DoB: November 1985, British

Director - Dr Oliver Geoffrey William Lewis. Address: Church Road, Stoke Bishop, Bristol, BS9 1QT, United Kingdom. DoB: September 1975, British

Director - Charley Jean Pattison. Address: Pembroke Road, Southville, Bristol, BS3 1PP, United Kingdom. DoB: July 1985, British

Director - Dipika Keen. Address: Temple Back East, Bristol, BS1 6EG, England. DoB: August 1976, British

Secretary - William John Bowen. Address: 2 Moon Street, Bristol, BS2 8QE. DoB:

Director - Esther Pickup-keller. Address: York Road, Bedminster, Bristol, BS3 4AL, England. DoB: December 1958, British

Director - Roger Leslie Berry. Address: 2 Moon Street, Bristol, BS2 8QE. DoB: July 1948, British

Director - Howard Myers. Address: 2 Moon Street, Bristol, BS2 8QE. DoB: August 1966, British

Director - Sarah Mcmurchie. Address: 20 Leopold Road, Bristol, Avon, BS6 5BS. DoB: November 1944, British

Director - Yasmin Allan. Address: 2 Moon Street, Bristol, BS2 8QE. DoB: December 1985, British

Director - Gail Antonia Thornton. Address: 2 Moon Street, Bristol, BS2 8QE. DoB: February 1954, British

Secretary - Debra Clare Hole. Address: 2 Moon Street, Bristol, BS2 8QE. DoB:

Secretary - John Taylor. Address: 2 Moon Street, Bristol, BS2 8QE. DoB:

Director - Marie Claire Langan. Address: 2 Moon Street, Bristol, BS2 8QE. DoB: November 1962, British

Director - Anna Briggs. Address: 2 Moon Street, Bristol, BS2 8QE. DoB: August 1981, British

Director - Faith Alison Davey. Address: 2 Moon Street, Bristol, BS2 8QE. DoB: n\a, British

Director - Dawn Taylor. Address: 2 Moon Street, Bristol, BS2 8QE. DoB: April 1968, English

Secretary - Debra Clare Hole. Address: 2 Moon Street, Bristol, BS2 8QE. DoB:

Director - Robert Whetton. Address: 2 Moon Street, Bristol, BS2 8QE. DoB: June 1965, British

Director - Daniel Bennett. Address: 2 Moon Street, Bristol, BS2 8QE. DoB: July 1970, British

Director - Colette Bourn. Address: 2 Moon Street, Bristol, BS2 8QE. DoB: March 1967, British

Director - John Robinson. Address: 2 Moon Street, Bristol, BS2 8QE. DoB: June 1942, British

Director - Paulette Ann Lee North. Address: 2 Moon Street, Bristol, BS2 8QE. DoB: December 1955, British

Director - Kerstin Kubiak. Address: 2 Moon Street, Bristol, BS2 8QE. DoB: October 1977, Northern Irish

Director - Sorrel Hewes. Address: York Road, Montpelier, Bristol, Avon, BS6 5QE, United Kingdom. DoB: November 1975, British

Director - Jay-Jay Martin. Address: St Pauls Road, Clifton, Bristol, Avon, BS8 1LX. DoB: August 1962, Polish

Director - Judith Leslie Gordon-nichols. Address: Yeamans House Somerset Street, Redcliffe, Bristol, Avon, BS1 6RZ. DoB: April 1952, British

Director - Mohamed Elhaddad. Address: Hillsborough Flats, Hotwells Road, Bristol, BS8 4SW, Uk. DoB: April 1971, British

Director - Dr Karen Ruth Gardner. Address: 10 Sefton Park Road, St Andrews, Bristol, Avon, BS7 9AJ. DoB: September 1976, British

Director - Nyla Qureshi. Address: 6 Southfeld Road, Bristol, BS6 6AY. DoB: July 1979, British

Director - Zehra Haq. Address: 16 Ralph Road, Horfield, Bristol, Avon, BS7 9QP. DoB: March 1955, Singaporean

Director - Ian Pritchard. Address: 9 Bladud Buildings, Bath, Avon, BA1 5LS. DoB: March 1967, British

Secretary - Christopher Baker. Address: 41 Whitesfield Road, Nailsea, Avon, BS48 2DY. DoB: December 1945, British

Director - Mark Robert Godfrey. Address: Flat 34 Glencoyne Court, Bristol, Avon, BS10 6TP. DoB: October 1974, British

Director - Steven John Mills. Address: 52 Lyppiatt Road, Bristol, Avon, BS5 9HS. DoB: May 1963, British

Director - Caroline Beatty. Address: 10 Claremont Road, Bristol, Avon, BS7 8DQ. DoB: May 1950, British

Director - Louise Birmingham. Address: Top Floor Flat, The Paragon Clifton Village, Bristol, Avon, BS8 4LA. DoB: April 1975, British

Director - Ian Mckay. Address: 19 Crofters Walk, Bradley Stoke, Bristol, Avon, BS32 9BH. DoB: December 1962, British

Director - Julian Aindley. Address: 60 Robertson Road, Bristol, Avon, BS5 6JT. DoB: March 1964, British

Secretary - Janine Myfanwy Garel. Address: 35 Park Place, Eastville, Bristol, Avon, BS5 6RG. DoB:

Director - Adam Hersi. Address: 36 Croydon House, Croydon Street, Easton, Bristol, Avon, BS5 0DT. DoB: January 1964, British

Director - Rosco Daniel Jones. Address: 14 Macleod Close, Clevedon, Avon, BS21 7UH. DoB: February 1959, British

Director - Bonnie Holt. Address: 24 Saint James Street, Mangotsfield, Bristol, Avon, BS16 9HE. DoB: April 1963, British

Director - Dino Samura. Address: 231 Rodway Road, Patchway, Avon, BS34 5EG. DoB: October 1958, British

Director - Hilary Banks. Address: 24 Ashley Hill, Bristol, BS6 5JG. DoB: April 1952, British

Director - Christopher Baker. Address: 41 Whitesfield Road, Nailsea, Avon, BS48 2DY. DoB: December 1945, British

Director - Richard Frederick Budd. Address: 5 Sherston Close, Nailsea, Bristol, North Somerset, BS48 2TR. DoB: May 1957, British

Director - Faith Alison Davey. Address: 20 Cavendish Road, Henleaze, Bristol, Avon, BS9 4EA. DoB: n\a, British

Director - Abdul Wahab. Address: 68 Rookery Road, Bristol, Avon, BS4 2DT. DoB: June 1937, British

Director - Sajida Iqbal-darr. Address: 45 Broadfield Road, Knowle, Bristol, BS4 2UH. DoB: October 1959, British

Director - Saeeda Madeline Jamel. Address: Rose Cottage, West End, Nailsea, Bristol, BS48 4DF. DoB: August 1966, British

Director - Ian John Brace. Address: 61 Grove Park Road, Bristol, BS4 4JH. DoB: January 1964, British

Director - Hans Raj Nandwani. Address: 35 Ravenswood Road, Redland, Bristol, BS6 6BW. DoB: January 1934, British

Director - Jan Jones. Address: 6 Holly Lodge Close, Bristol, BS5 7XG. DoB: November 1959, British

Director - Sandra Ann Garrett. Address: 7 Dores Road, Upper Stratton, Swindon, Wiltshire, SN2 6QT. DoB: March 1948, British

Director - Nicky Mackler. Address: 30 Colston Road, Easton, Bristol, BS5 6AE. DoB: September 1972, British

Director - Kevin Anthony Beazer. Address: 44 Valley Gardens, Downend, Bristol, South West, BS16 6SG. DoB: August 1965, British

Director - Paul Bowers. Address: 119 Eden Close, Horfield, Bristol, BS7 0PN. DoB: January 1958, British

Director - Martyn John Hancock. Address: 7 Hinton Road, Fishponds, Bristol, BS16 3UN. DoB: February 1949, British

Secretary - Peter William Forrest Browne. Address: 151 North Road, St Andrews, Bristol, Aon, BS6 5AH. DoB: February 1942, British

Director - Peter William Forrest Browne. Address: 151 North Road, St Andrews, Bristol, Aon, BS6 5AH. DoB: February 1942, British

Director - James Edward Nottidge. Address: Garden Flat, 15 Trelawney Road, Bristol, Avon, BS6 6DX. DoB: April 1965, British

Director - Peter Tan. Address: Orchard Cottage 33 Seymour Road, Bishopston, Bristol, BS7 9HS. DoB: May 1942, British

Director - Henry Akaranwolu Ogbu. Address: 21 Longmead Avenue, Bishopston, Bristol, BS7 8QB. DoB: June 1946, British

Director - Frances Begley. Address: 15 Paybridge Road, Bristol, Avon, BS13 8PX. DoB: May 1961, British

Secretary - Heather Catharine Hueston. Address: 95 Valentine Close, Bristol, BS14 9NZ. DoB: December 1952, British

Secretary - Jane Veronica Gregory. Address: 18 Blenheim Street, Easton, Bristol, BS5 0NS. DoB: November 1963, British

Director - Dominic Paul Wood. Address: 237 Mina Road, St Werburghs, Bristol, BS2 9YN. DoB: June 1969, British

Director - Heather Catharine Hueston. Address: 95 Valentine Close, Bristol, BS14 9NZ. DoB: December 1952, British

Director - Christine Alison Jane Hill. Address: 1 Avon View Cottages, Pembroke Road Shirehampton, Bristol, BS11 9SF. DoB: February 1965, British

Director - Caroline Coleman. Address: Garden Flat 15 Trelawney Road, Cotham, Bristol, BS6 6DX. DoB: May 1964, British

Director - Lee Douglas. Address: 46 Reedley Road, Bristol, BS9 3SU. DoB: n\a, British

Director - Jane Veronica Gregory. Address: 18 Blenheim Street, Easton, Bristol, BS5 0NS. DoB: November 1963, British

Director - Julia Catherine Timothy. Address: 5 Nicholas Road, Easton, Bristol, BS5 0LX. DoB: February 1954, British

Director - Stella Mary Venn. Address: 15 Woodhill Road, Portishead, North Somerset, BS20 7EU. DoB: December 1948, British

Director - Shopna Begum. Address: 48 Staple Hill Road, Fishponds, Bristol, BS16 5BS. DoB: December 1976, British

Director - Leotta Erica Goodridge. Address: 15 Walton Street, Easton, Bristol, BS5 0JG. DoB: May 1939, British

Director - Sandra Ann Garrett. Address: 7 Dores Road, Upper Stratton, Swindon, Wiltshire, SN2 6QT. DoB: March 1948, British

Director - Kamrun Nahar Ahmed. Address: 6 Gilslake Avenue, Brentry, Bristol, BS10 6QN. DoB: January 1960, British

Director - Steve John Mills. Address: 346 Whitehall Road, St George, Bristol, BS5 7BW. DoB: May 1963, British

Director - Geoffrey James Oakenfold Allan. Address: 49 Arnos Street, Totterdown, Bristol, Avon, BS4 3BS. DoB: November 1948, British

Director - Ibrahim Amedino Samura. Address: 231 Rodway Road, Patchway, Bristol, Avon, BS34 5EG. DoB: October 1958, British

Director - Berkley Berkley. Address: 20 Britannia Road, Kingswood, Bristol, South Gloucestershire, BS15 2BG. DoB: April 1967, British

Director - Naseem Ali. Address: 61 Sevier Street, St Werburghs, Bristol, Avon, BS2 9QX. DoB: January 1971, British

Director - Rosa Lee-Biu Hui. Address: 28 Parkside Gardens, Stapleton, Bristol, Avon, BS5 6TZ. DoB: June 1944, British

Director - Rob Kinnon Brettle. Address: 59 Filton Avenue, Horfield, Bristol, Avon, BS7 0AQ. DoB: September 1963, British

Director - Lily Hasena Islam. Address: Hall Floor Flat 21 Apsley Road, Clifton, Bristol, Avon, BS8 2SH. DoB: January 1957, British

Secretary - Alexandra Olivia Raikes. Address: 4 Downs Court, Henleaze Road, Bristol, Avon, BS9 4NN. DoB:

Director - Monira Begum Ahmed. Address: 1 East Park Drive, Eastville, Bristol, Avon, BS5 6YL. DoB: August 1962, British

Director - Alison Mckeown. Address: 10 Belvoir Road, St Belvoir Road St Andrews, Bristol, Avon, BS6 5DG. DoB: October 1957, British

Director - Sandra Mohamed. Address: 19 Howard Road, Southville, Bristol, BS3 1QH. DoB: December 1957, British

Director - Andrew John Danford. Address: 2 Claremont Avenue, Bishopston, Bristol, Avon, BS7 8JE. DoB: February 1952, British

Director - Kes Oputu. Address: 22 A Byron Street, Bristol, Avon, BS5 9NN. DoB: October 1960, British

Director - Geralyn Meehan. Address: 18 Gathorne Road, Southville, Bristol, BS3 1LU. DoB: December 1960, British

Director - Alison Mckeown. Address: 10 Belvoir Road, St Belvoir Road St Andrews, Bristol, Avon, BS6 5DG. DoB: October 1957, British

Director - Alexandra Ardalan Raikes. Address: 14 Meridian Place, Clifton, Bristol, Avon, BS8 1JG. DoB: May 1969, British

Director - Kevin Paul Slocombe. Address: 45 Rock Avenue, Nailsea, Bristol, Avon, BS19 2AN. DoB: December 1962, British

Director - Hildegard Sarah Sibylle Dumper. Address: 3 Vale Street, Bristol, Avon, BS4 3BT. DoB: August 1954, British

Director - Clive Harvey Weldford. Address: 92 Bedminster Parade, Bedminster, Bristol, Avon, BS3 4HL. DoB: June 1947, British

Director - Fiona Rose Mccloskey. Address: 86 St Werburghs Park, Bristol, Avon, BS2 9YU. DoB: August 1952, British

Director - Ald William Leslie Martin. Address: 54 Luckington Road, Horfield, Bristol, BS7 0UP. DoB: November 1947, British

Director - Beverly Walton. Address: 64 Sherbourne Avenue, Bradley Stoke, Bristol, Avon, BS12 8BB. DoB: January 1947, British

Secretary - Emmanuel Ade Funsho Adebiyi. Address: 22 Saxon Road, St Werburghs, Bristol, BS2 9UG. DoB:

Director - Richard Archibald Davis. Address: 70 Whitehall Road, Bristol, Avon, BS5 9BQ. DoB: February 1934, British

Jobs in Avon And Bristol Law Centre, vacancies. Career and training on Avon And Bristol Law Centre, practic

Now Avon And Bristol Law Centre have no open offers. Look for open vacancies in other companies

  • Senior Curriculum Manager: Art & Media and Hair & Beauty (Harrow)

    Region: Harrow

    Company: Harrow College

    Department: N\A

    Salary: £50,815 (dependent on qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • UCL, Strategic Philanthropy Manager (International) (London)

    Region: London

    Company: University College London

    Department: N\A

    Salary: Competitive

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,International Activities

  • Research Development Officer (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Research and Enterprise Services

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Programme Leader (HND in Business) (London)

    Region: London

    Company: London Churchill College

    Department: N\A

    Salary: Negotiable depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies,Administrative,Senior Management

  • Student Engagement and Education Development Intern (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Graduate Business Partnership

    Salary: £17,764 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Doctoral Candidate Position in Advanced Marine Structures (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Maritime Technology

  • PhD Studentship in Public Policy and Design Thinking (London)

    Region: London

    Company: King's College London

    Department: Department of Political Economy

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Social Sciences and Social Care,Sociology,Social Policy,Politics and Government

  • Finance Assistant (Accounts Payable) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Brasenose College

    Salary: £18,412 to £21,220 Grade 3 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

  • Research Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Infection, Immunity and Inflammation

    Salary: £34,520 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Microbiology

  • Lecturer – Physical Education and Sport Pedagogy (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Cardiff School of Sport

    Salary: £38,183 to £42,955 Grade 7AB p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science

  • Senior Research Associate (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Biological Sciences

    Salary: £32,548 to £38,833 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Computer Science,Computer Science

  • Research Associate (Biostatistics) (London)

    Region: London

    Company: Imperial College London

    Department: Surgery and Cancer/Computational and Systems Medicine/Medicine

    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,Mathematics and Statistics,Statistics,Computer Science,Computer Science

Responds for Avon And Bristol Law Centre on Facebook, comments in social nerworks

Read more comments for Avon And Bristol Law Centre. Leave a comment for Avon And Bristol Law Centre. Profiles of Avon And Bristol Law Centre on Facebook and Google+, LinkedIn, MySpace

Location Avon And Bristol Law Centre on Google maps

Other similar companies of The United Kingdom as Avon And Bristol Law Centre: Eco-power Performance Engineering Limited | Portal Consulting Services Ltd | Jellyfish Analytics Ltd | Gh Newco 3 Limited | Pethews Consulting Limited

Avon And Bristol Law Centre came into being in 1986 as company enlisted under the no 01982371, located at BS2 8QE Kingsdown at 2 Moon Street. This firm has been expanding for 30 years and its up-to-data status is active. This firm is known as Avon And Bristol Law Centre. Moreover it also was registered as Bristol Resource Centre up till the name was changed 6 years ago. This business is registered with SIC code 69102 and has the NACE code: Solicitors. Avon And Bristol Law Centre reported its account information up till 2015-03-31. The latest annual return was filed on 2015-09-24. Since the firm started in the field thirty years ago, it has managed to sustain its impressive level of success.

The firm became a charity on 5th November 1996. It works under charity registration number 1059022. The range of their area of benefit is bath and north east somerset, bristol, north somerset, south gloucestershire, cornwall, devon, dorset, somerset, gloucestershire and wiltshire and it provides aid in various towns across Bath And North East Somerset, Bristol City, North Somerset, South Gloucestershire and Somerset. The firm's board of trustees has six representatives: John Robinson, Ms Sarah Mcmurchie, Ms Anna Briggs, Ms Faith Davey and Ms Marie Langan, to namea few. When it comes to the charity's financial summary, their most successful time was in 2013 when they raised 909,721 pounds and their expenditures were 887,585 pounds. Avon And Bristol Law Centre concentrates its efforts on education and training, the prevention or relief of poverty, human rights / religious or racial harmony. It works to improve the situation of other voluntary bodies or charities, all the people, other voluntary bodies or charities. It provides help to the above agents by the means of providing advocacy and counselling services and counselling and providing advocacy. In order to know anything else about the corporation's activities, dial them on this number 0117 9248662 or visit their website. In order to know anything else about the corporation's activities, mail them on this e-mail [email protected] or visit their website.

In order to satisfy its client base, the business is constantly being led by a unit of nine directors who are, to name just a few, David Simon Cowan, Rhiannon Griffiths and Dr Oliver Geoffrey William Lewis. Their work been of cardinal importance to the business since November 2015. In addition, the director's duties are continually supported by a secretary - William John Bowen, from who found employment in the business in June 2015.

Avon And Bristol Law Centre is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in 2 Moon Street Bristol BS2 8QE. Avon And Bristol Law Centre was registered on 1986-01-24. 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 - 626,000 GBP, sales per year - more 836,000 GBP. Avon And Bristol Law Centre is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Avon And Bristol Law Centre is Professional, scientific and technical activities, including 9 other directions. Director of Avon And Bristol Law Centre is David Simon Cowan, which was registered at Wills Memorial Building, Bristol, BS8 1RJ, United Kingdom. Products made in Avon And Bristol Law Centre were not found. This corporation was registered on 1986-01-24 and was issued with the Register number 01982371 in The United Kingdom, 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 Avon And Bristol Law Centre, open vacancies, location of Avon And Bristol Law Centre 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

Detailed data about Avon And Bristol Law Centre from yellow pages of The United Kingdom. Find address Avon And Bristol Law Centre, phone, email, website credits, responds, Avon And Bristol Law Centre job and vacancies, contacts finance sectors Avon And Bristol Law Centre