The Expert Witness Institute

All companies of The UKOther service activitiesThe Expert Witness Institute

Activities of professional membership organizations

Contacts of The Expert Witness Institute: address, phone, fax, email, website, working hours

Address: 159-161 Temple Chambers 3-7 Temple Avenue EC4Y 0DA London

Phone: +44-151 9431732 +44-151 9431732

Fax: +44-151 9431732 +44-151 9431732

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Expert Witness Institute"? - Send email to us!

The Expert Witness Institute detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Expert Witness Institute.

Registration data The Expert Witness Institute

Register date: 1997-02-12
Register number: 03317333
Capital: 819,000 GBP
Sales per year: Approximately 853,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
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 The Expert Witness Institute

Addition activities kind of The Expert Witness Institute

7532. Top and body repair and paint shops
281999. Industrial inorganic chemicals, nec, nec
972100. International affairs
23910000. Curtains and draperies
35560204. Dough mixing machinery
38430210. Investment material, dental
44929903. Shifting of floating equipment within harbors
50830203. Lawn machinery and equipment

Owner, director, manager of The Expert Witness Institute

Director - Richard James Porter. Address: 3-7 Temple Avenue, London, EC4Y 0DA, England. DoB: November 1951, British

Director - Dr John Robert Sorabji. Address: 3-7 Temple Avenue, London, EC4Y 0DA, England. DoB: June 1972, British

Director - Richard Ian Andrew Swan. Address: Tottenham Court Road, London, W1T 7RQ, England. DoB: October 1963, British

Secretary - Elizabeth Mary Doyle. Address: 3-7 Temple Avenue, London, EC4Y 0DA, England. DoB:

Director - Dr Thomas Leonard Howard Walford. Address: Old Park Avenue, London, SW12 8RH, England. DoB: May 1955, British

Director - Sir Anthony Hooper. Address: Hastingleigh, Ashford, Kent, TN25 5HZ, England. DoB: September 1937, British

Director - Allen Hirson. Address: Fenwick Road, London, SE15 4HW, England. DoB: March 1959, British

Director - Sir Robin Jacob. Address: Ripplevale Grove, London, N1 1HU, England. DoB: April 1941, British

Director - Amanda Joan Stevens. Address: Fleet Street, London, EC4Y 1JU, England. DoB: August 1960, British

Director - Alexander Donald Mackay. Address: Bucknalls Lane, Garston, Watford, Herts, WD25 9XX, Uk. DoB: August 1947, British

Director - Christopher David Easton. Address: Pitbrook, Berkeley, Glos, GL13 9SW, Uk. DoB: May 1951, British

Director - Kay Catherine Sheila Hilary Linnell. Address: Brick Kiln Cottage Avenue Road, Herriard, Basingstoke, Hampshire, RG25 2PR. DoB: September 1954, British

Director - Roger Varley Clements. Address: 111 Harley Street, London, W1N 1DG. DoB: February 1936, British

Director - Denise Lesley Kitchener. Address: Cranfleet Way, Long Eaton, Nottingham, NG10 3RJ, England. DoB: July 1960, British

Director - Nicholas James Addyman. Address: Wandle Road, London, England, SW17 7DW, Uk. DoB: n\a, British

Director - Dr Henry Otto Brunjes. Address: Ovingdean, Brighton, Sussex, BN2 7BA, England. DoB: October 1954, British

Director - Ian Bruce Murray Stephen. Address: Grange Road, Broadstairs, Kent, CT10 3ER. DoB: November 1944, British

Director - David Eric William Leckie. Address: Copden House, Biddenden, Kent, TN27 8HE. DoB: October 1962, British

Director - Penelope Elisabeth Hedgeland. Address: 23 Kingston Avenue, Leatherhead, Surrey, KT22 7HY. DoB: June 1967, British

Director - Ian James Walker. Address: 14 Harestone Hill, Caterham, Surrey, CR3 6SX. DoB: April 1950, British

Director - John Philip Cowan. Address: 23 Foxton Road, Barrington, Cambridge, Cambridgeshire, CB22 7RN. DoB: August 1940, British

Director - Sir Rupert Matthew Jackson. Address: The Old House, 146 Street, West Horsley, Surrey, KT24 6JA. DoB: March 1948, British

Director - Andrew Grantham. Address: 20 Edith Road, West Kensington, London, W14 9BA. DoB: January 1965, British

Secretary - Kay Catherine Sheila Hilary Linnell. Address: Brick Kiln Cottage Avenue Road, Herriard, Basingstoke, Hampshire, RG25 2PR. DoB: September 1954, British

Director - Dame Linda Penelope Dobbs. Address: 12 Dolben Court, Montaigne Close, London, SW1P 4AZ. DoB: January 1951, British

Director - David Esmond Smith. Address: 9 Moore Close, Claypole, Newark, Nottinghamshire, NG23 5AU. DoB: October 1953, British

Director - Ian James Forster Badenoch. Address: 40 Lowther Road, Barnes, London, SW13 9NU. DoB: July 1945, British

Director - Jack Tinker. Address: 1 Rectory Road, Barnes, London, SW13 0DU. DoB: January 1936, British

Director - Dr Roy Newberry Palmer. Address: 2 Horseshoe Wharf Apartments, Clink Street, London, SE1 9FE. DoB: August 1944, British

Director - Lord Daniel Joseph Brennan. Address: 6 Caroline Terrace, London, SW1W 8JS. DoB: March 1942, British

Director - John Philip Cowan. Address: 117 High Street, Harston, Cambridge, Cambridgeshire, CB2 5QB. DoB: August 1940, British

Director - Dame Deirdre Joan Hine. Address: 185 Cathedral Road, Cardiff, CF11 9PN. DoB: September 1937, British

Director - James Allen Alexander Watt. Address: 50 Charlwood Road, London, SW15 1PW. DoB: July 1935, British

Director - Sir John Mcgregor Hill. Address: Dominic House Sudbrook Lane, Richmond, Surrey, TW10 7AT. DoB: February 1921, British

Director - Lord Ernest Jackson Lawson Soulsby. Address: Old Barn House 25 High Street, Swaffham Prior, Cambridge, Cambridgeshire, CB5 0LD. DoB: June 1926, British

Director - David Alexander Hutchison Brown. Address: 2 Mereside, Brooke, Norwich, Norfolk, NR15 1JS. DoB: February 1948, British

Secretary - Brian Thompson. Address: Scaldsgrove, Cottered, Buntingford, Hertfordshire, SG9 9QB. DoB: n\a, British

Director - Sir Louis Blom-cooper. Address: 1 Southgate Road, London, N1 3JP. DoB: March 1926, British

Director - Sir John Whitaker Fairclough. Address: The Old Blue Boar 25 St Johns Street, Winchester, Hampshire, SO23 8HF. DoB: August 1930, British

Director - Hugh Alexander Cromar Edwards. Address: Lovel Lane, Winkfield, Windsor, Berkshire, SL4 2DL, United Kingdom. DoB: May 1936, British

Director - Sir Robin Jacob. Address: Royal Courts Of Justice Strand, London, WC2A 2LL. DoB: April 1941, British

Director - John Anthony Holland. Address: 46 Thornhill Way, Mannamead, Plymouth, Devon, PL3 5NP. DoB: November 1938, British

Director - Anne Rafferty. Address: 4 Brick Court, Temple, London, EC4Y 9AD. DoB: July 1950, British

Director - Sir Christopher Hammon Paine. Address: Kings Farm, Withypool, Minehead, Somerset, TA24 7RE. DoB: August 1935, British

Director - James Michael Renshall. Address: New House, Staunton On Wye, Hereford, Herefordshire, HR4 7LW. DoB: July 1930, British

Director - Susan Helen Lloyd. Address: 126 Ennerdale Road Kew, Richmond, Surrey, TW9 2DH. DoB: July 1940, British

Director - Professor Bernard Henry Knight. Address: 26 Millwood, Lisvane, Cardiff, South Glamorgan, CF4 5TL. DoB: May 1931, Welsh

Director - Sir Michael Davies. Address: Elliot House Wolverley, Kidderminster, Worcestershire, DY11 5XD. DoB: July 1921, British

Secretary - Catherine Grace La Touche Beaumont. Address: 6 Barnsbury Street, London, N1 1PN. DoB: September 1960, Irish

Jobs in The Expert Witness Institute, vacancies. Career and training on The Expert Witness Institute, practic

Now The Expert Witness Institute have no open offers. Look for open vacancies in other companies

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Centre for Discovery Brain Sciences

    Salary: £32,548 to £38,833 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

  • Careers and Employability Adviser (Carlisle)

    Region: Carlisle

    Company: University of Cumbria

    Department: Student and Staff Services

    Salary: £25,298 *

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Student Services

  • Vacuum Solutions Group Leader (Daresbury)

    Region: Daresbury

    Company: N\A

    Department: N\A

    Salary: £47,725 to £53,028 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering,Senior Management

  • Accelerated LPC Lecturer (London)

    Region: London

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Business and Management Studies,Accountancy and Finance

  • Teaching Rooms and AV Technical Co-ordinator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: IT Services

    Salary: £24,565 to £29,301 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Administrative,IT

  • Deputy Student Recruitment Manager (International) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Cambridge Admissions Office

    Salary: £27,629 to £32,958

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities

Responds for The Expert Witness Institute on Facebook, comments in social nerworks

Read more comments for The Expert Witness Institute. Leave a comment for The Expert Witness Institute. Profiles of The Expert Witness Institute on Facebook and Google+, LinkedIn, MySpace

Location The Expert Witness Institute on Google maps

Other similar companies of The United Kingdom as The Expert Witness Institute: Andy Wilkinson Driving Services Limited | Heart Uk Trading Company Limited | Pleasure Points Limited | Procter Holdings Limited | Whites Energy Limited

The Expert Witness Institute started conducting its operations in the year 1997 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 03317333. This particular business has been prospering successfully for 19 years and the present status is active. The company's office is registered in London at 159-161 Temple Chambers. You can also find this business utilizing its postal code of EC4Y 0DA. This company is registered with SIC code 94120 and has the NACE code: Activities of professional membership organizations. 2015-10-31 is the last time the company accounts were reported. It has been nineteen years for The Expert Witness Institute in this line of business, it is not planning to stop growing and is an object of envy for the competition.

On Friday 26th August 2016, the corporation was employing a Membership Secretary/Adminstrator to fill a position in London. They offered a job with wage from £25000.00 to £27000.00 per year.

This limited company owes its well established position on the market and permanent development to exactly twelve directors, namely Richard James Porter, Dr John Robert Sorabji, Richard Ian Andrew Swan and 9 others listed below, who have been in charge of it since 2016. In addition, the director's assignments are helped by a secretary - Elizabeth Mary Doyle, from who was chosen by this specific limited company two years ago.

The Expert Witness Institute is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 159-161 Temple Chambers 3-7 Temple Avenue EC4Y 0DA London. The Expert Witness Institute was registered on 1997-02-12. 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 - 819,000 GBP, sales per year - approximately 853,000 GBP. The Expert Witness Institute is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Expert Witness Institute is Other service activities, including 8 other directions. Director of The Expert Witness Institute is Richard James Porter, which was registered at 3-7 Temple Avenue, London, EC4Y 0DA, England. Products made in The Expert Witness Institute were not found. This corporation was registered on 1997-02-12 and was issued with the Register number 03317333 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 Expert Witness Institute, open vacancies, location of The Expert Witness Institute 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 Expert Witness Institute from yellow pages of The United Kingdom. Find address The Expert Witness Institute, phone, email, website credits, responds, The Expert Witness Institute job and vacancies, contacts finance sectors The Expert Witness Institute