Gloucester Law Centre

Solicitors

Contacts of Gloucester Law Centre: address, phone, fax, email, website, working hours

Address: Beatrice Webb House 75-81 Eastgate Street GL1 1PN Gloucester

Phone: 01452 423 492 01452 423 492

Fax: 01452 423 492 01452 423 492

Email: [email protected]

Website:

Schedule:

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

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

Registration data Gloucester Law Centre

Register date: 1985-08-07
Register number: 01937081
Capital: 374,000 GBP
Sales per year: Less 343,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
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 Gloucester Law Centre

Addition activities kind of Gloucester Law Centre

148199. Nonmetallic mineral services, nec
873399. Noncommercial research organizations, nec
24990107. Washboards, wood and part wood
32750200. Gypsum plaster
36130211. Switchboard apparatus, except instruments
36770101. Constant impedance transformers
38290216. Seismometers

Owner, director, manager of Gloucester Law Centre

Director - Michael Anwyll. Address: 75-81 Eastgate Street, Gloucester, Gloucestershire, GL1 1PN. DoB: January 1967, British

Secretary - James Dale. Address: 75-81 Eastgate Street, Gloucester, Gloucestershire, GL1 1PN. DoB:

Director - James Dale. Address: Tuffley Lane, Tuffley, Gloucester, Gloucestersjire, GL4 0NZ, Great Britain. DoB: May 1957, British

Director - Kay Mills. Address: Porchester Road, Hucclecote, Gloucester, Gloucestershire, GL3 3EE, United Kingdom. DoB: October 1942, British

Director - Stella Jensen. Address: 75-81 Eastgate Street, Gloucester, Gloucestershire, GL1 1PN, United Kingdom. DoB: April 1964, Danish

Director - Christopher John Hill. Address: 1 Rosemary Close, Abbeydale, Gloucester, Gloucestershire, GL4 5TL. DoB: May 1946, Uk

Director - Saba Yousif. Address: 75-81 Eastgate Street, Gloucester, Gloucestershire, GL1 1PN, United Kingdom. DoB: May 1975, British

Director - Saba Yousif. Address: 75-81 Eastgate Street, Gloucester, Gloucestershire, GL1 1PN, United Kingdom. DoB: May 1975, British

Director - Nimo Jirde. Address: Fosse Close, Abbeymead, Gloucestershire, GL4 5EF. DoB: December 1973, Somalian

Secretary - David Henry Schermer. Address: Brookside Cottage, Yardbridge, Longdon, Tewkesbury, Gloucestershire, GL20 6AX. DoB: September 1965, British

Director - Paul Frederick Rand. Address: Hatton 24 Tuffley Avenue, Gloucester, Gloucestershire, GL1 5LT. DoB: December 1958, British

Director - Sheena Keable. Address: 40 San Remo, 196-198 Stroud Road, Gloucester, Gloucestershire, GL1 5LW. DoB: December 1970, British

Director - David Henry Schermer. Address: Brookside Cottage, Yardbridge, Longdon, Tewkesbury, Gloucestershire, GL20 6AX. DoB: September 1965, British

Director - Susan Margaret Ratcliffe. Address: 27 Cudnall Street, Charlton Kings, Cheltenham, Gloucestershire, GL53 8HS. DoB: January 1964, British

Secretary - Walter Meigh. Address: The White Lodge, 27 Sydenham Road North, Cheltenham, Gloucestershire, GL52 6ED. DoB: June 1924, British

Director - Jonathan Trigg. Address: 55 Wedgwood Drive, Longlevens, Gloucester, Gloucestershire, GL2 0AD. DoB: August 1961, British

Director - Brendan Joseph Mcinerney. Address: 334 Longford Lane, Longford, Gloucester, Gloucestershire, GL2 9BX. DoB: July 1961, British

Director - Walter Meigh. Address: The White Lodge, 27 Sydenham Road North, Cheltenham, Gloucestershire, GL52 6ED. DoB: June 1924, British

Director - Alan Biggs. Address: 1st Floor, 111 Westgate Street, Gloucester, Gloucestershire, GL1 2PG. DoB: November 1949, Australian

Director - Dona Woolf Sekinger. Address: Sutton House, 3 Howard Street, Gloucester, Gloucestershire, GL1 4UR. DoB: October 1955, British Jamacian

Director - Ahmed Randera. Address: Ryecroft Street, Gloucester, Gloucestershire, GL1 4LY. DoB: December 1952, British

Director - Peter Hurle Evans. Address: 10 Castle Street, Stroud, Gloucestershire, GL5 2HP. DoB: May 1951, British

Director - William Gourlay. Address: 31 Old Town Mews, Old Town, Stratford Upon Avon, CV37 6GP. DoB: May 1944, British

Director - Paul Timothy Mallett. Address: 1 Firethorne Close, Longlevens, Gloucester, Gloucestershire, GL2 0UF. DoB: October 1960, British

Director - Anne Strathie. Address: 31 Princes Road, Cheltenham, Gloucestershire, GL50 2TX. DoB: May 1949, British

Director - Lallu Patel. Address: 15 Cherston Court, Barnwood, Gloucester, Gloucestershire, GL4 3LE. DoB: March 1941, British

Director - Rajesh Bhikhulal Chawda. Address: 2 Osier Close, Gloucester, Gloucestershire, GL4 6SP. DoB: n\a, British

Director - Maria Griffin. Address: 63 Stonechat Avenue, Abbeydale, Gloucester, Gloucestershire, GL4 4XG. DoB: November 1967, British

Director - James Anderson Dixon. Address: Churn Cottage, Chapel Street, Stroud, Gloucestershire, GL5 1DU. DoB: December 1958, British

Director - Anna Herniman. Address: 3 Parliament Close, Stroud, Gloucestershire, GL5 1DQ. DoB: July 1956, British

Director - Nicholas Lee. Address: 17 Parklands, School Lane, Quedgeley, Gloucester, Gloucestershire, GL2 4PP. DoB: April 1964, British

Director - Paulette Seth. Address: 1b Paygrove Lane, Longlevens, Gloucester, Gloucestershire, GL2 0AZ. DoB: October 1945, British

Director - Ciaran Murphy. Address: 64 The Lampreys, Gloucester, Gloucestershire, GL4 6QU. DoB: January 1969, British

Director - Sonia Russell. Address: 30 Napier Street, Gloucester, GL1 4AT. DoB: May 1965, British

Director - Jonathan Trigg. Address: 55 Wedgwood Drive, Longlevens, Gloucester, Gloucestershire, GL2 0AD. DoB: August 1961, British

Director - Mohamed Ginwalla. Address: 30 Stratton Road, Gloucester, Gloucestershire, GL1 4HB. DoB: December 1968, British

Director - Lauretta Bert. Address: 175 Linden Road, Gloucester, Gloucestershire, GL1 5DU. DoB: December 1951, British

Director - Mei Lee. Address: 92 Moselle Drive, Churchdown, Gloucester, Gloucestershire, GL3 2TA. DoB: June 1944, British

Director - Barbara Jane Moran. Address: 7 Drews Court, Churchdown, Gloucester, Gloucestershire, GL3 2LD. DoB: August 1951, British

Director - Paul Thomas Mathurin. Address: 196 Barton Street, Gloucester, Gloucestershire, GL1 4HE. DoB: October 1948, British

Director - Andrew Kitchen. Address: 200 Prestbury Road, Cheltenham, Gloucestershire, GL52 3ER. DoB: March 1952, British

Director - Hashmukh Bhikhulal Chawda. Address: 'shantinivas', Main Road, Whiteshill, Stroud, Gloucester, GL6 6AW. DoB: n\a, British

Director - Albert Gardiner. Address: 28 Tuffley Lane, Tuffley, Gloucester, Gloucestershire, GL4 0DU. DoB: September 1976, British

Director - Mark Colin Gale. Address: 15 Selkirk Street, Cheltenham, Gloucestershire, GL52 2HJ. DoB: August 1957, British

Director - Jonathan Trigg. Address: 55 Wedgwood Drive, Longlevens, Gloucester, Gloucestershire, GL2 0AD. DoB: August 1961, British

Director - Jaye Rambaran. Address: 407 Stroud Road, Tuffley, Gloucester, Gloucestershire, GL4 0DB. DoB: August 1947, British

Director - David Darkes. Address: 7 Humber Place, Brockworth, Gloucester, Gloucestershire, GL3 4JZ. DoB: September 1950, British

Director - Gulam Musa. Address: 19 Apna Ghar, 35 Bishopstone Road, Gloucester, Gloucestershire, GL1 4BZ. DoB: April 1920, British

Director - Craig Johnson. Address: 43 Upper Park Street, Cheltenham, Gloucestershire, GL52 6SB. DoB: February 1962, British

Director - Michael Clayton. Address: 12 Halford House, Masefield Avenue, Gloucester, GL2 5BA. DoB: March 1933, British

Director - Padmini Nissanga. Address: High View High View Road, Cinderford, Gloucestershire, GL14 2BA. DoB: October 1942, British/Sri Lankan

Director - Shirley Palmer. Address: Flat 10 Block20, Winneycroft Lane, Gloucester, Gloucestershire, GL4 6EJ. DoB: February 1962, British

Director - Jonathan Wood. Address: 16 Pennine Close, Quedgeley, Gloucester, Gloucestershire, GL2 4TP. DoB: April 1968, British

Director - Grantley Adrian Finlayson. Address: Shalom 36 Howard Street, Gloucester, GL1 4US. DoB: September 1955, Jamaican

Director - Julian Hiles. Address: 8 Chadwick Close, Tuffley, Gloucester, Gloucestershire, GL4 0YG. DoB: March 1973, British

Director - Jonathan Smith. Address: 31 Hartington Road, Gloucester, Gloucestershire, GL1 5TJ. DoB: September 1965, British

Director - Matthew Griffiths. Address: 11 Clement Street, Gloucester, Gloucestershire, GL1 4JW. DoB: June 1961, British

Director - Abdullatif Jaffer. Address: 6 Avening Road, Gloucester, Gloucestershire, GL4 6UJ. DoB: October 1945, British

Director - Naseema Ginwalla. Address: 57 Falkner Street, Gloucester, GL1 4SQ. DoB: October 1967, Indian

Director - Mark Pring. Address: 14 Spey Close, Quedgeley, Gloucester, Gloucestershire, GL2 4NW. DoB: September 1968, British

Secretary - Celia Holt. Address: Jordans Place May Hill, Longhope, Gloucester, Gloucestershire, GL17 0NL. DoB: March 1943, British

Director - Celia Holt. Address: Jordans Place May Hill, Longhope, Gloucester, Gloucestershire, GL17 0NL. DoB: March 1943, British

Director - Altamont Bedward. Address: 15, Dinley Street, Gloucester, Gloucestershire. DoB: April 1918, British

Director - Sara Malley. Address: 12 Red Admiral Drive, Abbeymead, Gloucester, Gloucestershire, GL4 5EA. DoB: February 1956, British

Director - Christopher Smith. Address: 28 Rodney Close, Gloucester, Gloucestershire, GL2 9DC. DoB: July 1949, British

Director - Philip John Ellaway. Address: 21 Farmington Close, Abbeymead, Gloucester, GL4 4XA. DoB: March 1957, British

Director - Celia Holt. Address: Jordans Place May Hill, Longhope, Gloucester, Gloucestershire, GL17 0NL. DoB: March 1943, British

Director - Ransford Green. Address: 47 Highfield Road, Gloucester, Gloucestershire, GL4 4LN. DoB: March 1933, British

Director - Leslie Ricks. Address: 80 Randwick Road, Lower Tuffley, Gloucester, GL4 0NJ. DoB: May 1950, British

Director - Simon Crosby. Address: 200 Blakes Avenue, Witney, Oxfordshire, OX8 6UD. DoB: September 1967, British

Director - Alan Lee. Address: Ground Floor Flat 2 All Saints Road, Gloucester, GL1 4EE. DoB: March 1965, British

Director - Coral Beard. Address: 16 Manor Park, Longlevens, Gloucester, Glos, GL2 0HG. DoB: July 1939, British

Director - Jennifer Wheeler. Address: Ground Floor Flat 2 All Saints Road, Gloucester, GL1 4EE. DoB: April 1952, British

Director - Derek Vizor. Address: 28 Betjeman Close, Podsmead, Gloucester, Glos, GL2 6BP. DoB: April 1933, British

Director - Andrew Kitchen. Address: 200 Prestbury Road, Cheltenham, Gloucestershire, GL52 3ER. DoB: March 1952, British

Director - Peter Li. Address: 97 Northgate Street, Gloucester, GL1 2AA. DoB: October 1938, British

Director - Charmaine Shaw. Address: 6 Concorde Way, Saintbridge, Gloucester, Gloucestershire, GL4 7PU. DoB: July 1970, British

Director - Deloris Dawkins. Address: 5 Clement Street, Gloucester, Gloucestershire, GL1 4JW. DoB: October 1971, British

Director - Aisha Gora. Address: 41 Furlong Road, Gloucester, GL1 4UT. DoB: February 1957, British

Director - Philip Grove. Address: Kirklands Church Street, Meysey Hampton, Cirencester, Gloucestershire, GL7 5JX. DoB: October 1948, British

Director - Lea Li. Address: 34 The Nurseries, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 4XB. DoB: April 1971, British

Director - Philip John Ellaway. Address: 21 Farmington Close, Abbeymead, Gloucester, GL4 4XA. DoB: March 1957, British

Secretary - Ruth Warne. Address: 18 Martindale Road, Churchdown, Gloucester, Gloucestershire, GL3 2DW. DoB: January 1957, British

Director - Patricia Lockyer. Address: 9 Bradshaw Close, Innsworth, Gloucester, GL2 0XJ. DoB: September 1945, British

Director - Freda Cox. Address: 22 Bybrook Gardens, Tuffley, Gloucester, Gloucestershire, GL4 0HQ. DoB: July 1932, British

Director - Ruth Warne. Address: 18 Martindale Road, Churchdown, Gloucester, Gloucestershire, GL3 2DW. DoB: January 1957, British

Director - Ebrahim Cassim. Address: 34 Melbourne Street West, Gloucester, Glos, GL1 4NT. DoB: August 1944, British

Director - Derek Vizor. Address: 28 Betjeman Close, Podsmead, Gloucester, Glos, GL2 6BP. DoB: April 1933, British

Director - Martin Gribble. Address: 29 Furlong Road, Gloucester, Glos, GL1 4UT. DoB: December 1953, British

Director - Sandra Vicker. Address: 2 Ladywell Close, Hempstead, Gloucester, Glos, GL2 6XE. DoB: November 1954, British

Secretary - Elizabeth Abderrahim. Address: 37b Iromwell Street, Gloucester, Gloucestershire, GL1 1RE. DoB:

Director - Jane Harris. Address: 103 Montpellier Terrace, Cheltenham, Gloucestershire, GL50 1XA. DoB: October 1960, British

Director - Leslie Ricks. Address: 80 Randwick Road, Lower Tuffley, Gloucester, GL4 0NJ. DoB: May 1950, British

Director - Coral Beard. Address: 16 Manor Park, Longlevens, Gloucester, Glos, GL2 0HG. DoB: July 1939, British

Director - Athena Daly. Address: 1 Burden Court, Tresham, Wotton Under Edge, Gloucestershire, GL12 7RW. DoB: November 1956, British

Director - Monika Coombs. Address: 2 Barn Ground, Highnam, Glos, GL2 8LJ. DoB: December 1954, British

Director - Coral Presley. Address: 8 The Conifers, Upton Street, Gloucester, Glos, GL1 4LP. DoB: June 1961, British

Director - Carlos Ordonez. Address: Homeward, Oxlynch Lane, Standish, Gloucestershire, GL10 3DE. DoB: October 1946, British

Director - Katherine Bryan. Address: 204 Linden Road, Gloucester, Glos, GL1 5JD. DoB: April 1950, British

Director - Boniface Kamoto. Address: 11 Drayton Way, Abbeydale, Gloucester, Glos, GL4 9FU. DoB: n\a, Zambian

Director - Jenny Haye. Address: 27 Melbourne Street East, Gloucester, Glos, GL1 4NU. DoB: October 1964, British

Director - Pam Ferris. Address: 28 Blacksmith Lane, Churchdown, Gloucester, Glos, GL3. DoB: May 1967, British

Director - Alisha Lockmat. Address: 16 Stratton Road, Gloucester, Glos, GL1 4HB. DoB: September 1970, British

Director - Gordon Jackson. Address: 79 St Lawrence Road, Barnwood, Gloucester, Gloucestershire, GL4 7QT. DoB: December 1935, British

Director - Rev Canon Michael Weeden Butler. Address: St James Vicarage, 1 The Conifers, Gloucester, Gloucestershire, GL1 4LP. DoB: July 1938, British

Jobs in Gloucester Law Centre, vacancies. Career and training on Gloucester Law Centre, practic

Now Gloucester Law Centre have no open offers. Look for open vacancies in other companies

  • Senior Lecturer/Reader in Composites Manufacture and Design (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Aerospace Engineering

    Salary: £49,772 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • Modelling Network Formation in Thiol-Ene Polymers Used as Tissue Engineering Scaffolds (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Other Engineering

  • C83026A - Data Integration Analyst (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: IT Service

    Salary: £29,301 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Professor and Head of the School of Chemistry (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Chemistry

    Salary: Competitive salary plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Lecturer/Senior Lecturer in Tourism (Southend-on-sea)

    Region: Southend-on-sea

    Company: N\A

    Department: N\A

    Salary: £39,324 to £55,999 See advert text for details

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure

Responds for Gloucester Law Centre on Facebook, comments in social nerworks

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

Location Gloucester Law Centre on Google maps

Other similar companies of The United Kingdom as Gloucester Law Centre: Ash 1 Consulting Ltd. | Latitude Cartography Limited | Global Engage Limited | Mike Read Training & Consulting Ltd. | Barlochan Homes Limited

Registered as 01937081 thirty one years ago, Gloucester Law Centre is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's present registration address is Beatrice Webb House, 75-81 Eastgate Street Gloucester. This enterprise is registered with SIC code 69102 : Solicitors. Thursday 31st March 2016 is the last time when account status updates were filed. It's been 31 years for Gloucester Law Centre in this field, it is not planning to stop growing and is very inspiring for it's competition.

The firm was registered as a charity on 1990/05/29. It operates under charity registration number 900439. The range of the company's activity is gloucestershire (mainly city of gloucester). They provide aid in Gloucestershire. The firm's trustees committee features seven representatives: Christopher John Hill, Kay Mills, James Dale, Ms Stella Jensen and Ms Saba Yousif, to name a few of them. As for the charity's financial report, their most successful year was 2012 when they raised £562,882 and their expenditures were £491,629. The organisation concentrates on the issue of disability, the advancement of health and saving of lives and problems related to accommodation and housing. It dedicates its activity to the whole humanity, the whole humanity. It provides aid to these beneficiaries by providing advocacy, advice or information and providing advocacy, advice or information. If you would like to know anything else about the corporation's undertakings, call them on this number 01452 423 492 or check their website. If you would like to know anything else about the corporation's undertakings, mail them on this e-mail [email protected] or check their website.

Taking into consideration this specific enterprise's employees register, since 2014 there have been five directors to name just a few: Michael Anwyll, James Dale and Kay Mills. In order to help the directors in their tasks, since the appointment on 2014-05-01 this business has been utilizing the expertise of James Dale, who has been responsible for ensuring efficient administration of the company.

Gloucester Law Centre is a domestic company, located in Gloucester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Beatrice Webb House 75-81 Eastgate Street GL1 1PN Gloucester. Gloucester Law Centre was registered on 1985-08-07. 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 - 374,000 GBP, sales per year - less 343,000,000 GBP. Gloucester Law Centre is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Gloucester Law Centre is Professional, scientific and technical activities, including 7 other directions. Director of Gloucester Law Centre is Michael Anwyll, which was registered at 75-81 Eastgate Street, Gloucester, Gloucestershire, GL1 1PN. Products made in Gloucester Law Centre were not found. This corporation was registered on 1985-08-07 and was issued with the Register number 01937081 in Gloucester, 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 Gloucester Law Centre, open vacancies, location of Gloucester 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 June 1st, 2024

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