The 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Expert Witness Institute"? - Send email to us!
Registration data The Expert Witness Institute
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
-
Executive Assistant to Deputy Principal (Education) & Senior Education Leadership Team (London)
Region: London
Company: St George's, University of London
Department: Institute of Medical and Biomedical Education
Salary: £25,728 to £31,604 plus London Allowance of £3,027
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Assistant in Biomedical Informatics and “Big Data” Analytics (Dundee)
Region: Dundee
Company: University of Dundee
Department: Molecular and Clinical Medicine
Salary: £25,728 to £38,883 per annum (grade 6 or 7 depending on experience). Salary capped at spinal point 32.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Computer Science,Computer Science
-
Part-Time Hourly Paid Lecturer in Nursing (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: N\A
Salary: £20.33 to £22.87 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Postdoctoral Researcher – Wheat Transcriptomics and Epigenomics (Norwich)
Region: Norwich
Company: Earlham Institute
Department: N\A
Salary: £30,750 to £37,750 per annum depending on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Other Biological Sciences,Computer Science,Computer Science,Software Engineering,Information Systems
-
Examiner Responsible for Finnish A: Literature (Nationwide)
Region: Nationwide
Company: International Baccalaureate Organization
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Literature
-
PhD Studentship - EPSRC Future Composites Manufacturing Hub: Technologies Framework for Automated Dry Fibre Placement (ADFP) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Composites Research Group
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing
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, MySpaceLocation 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