The Worcestershire Law Society

Solicitors

Contacts of The Worcestershire Law Society: address, phone, fax, email, website, working hours

Address: Strand House 70 The Strand B61 8DQ Bromsgrove

Phone: +44-1467 5331909 +44-1467 5331909

Fax: +44-1467 5331909 +44-1467 5331909

Email: n\a

Website:

Schedule:

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

The Worcestershire Law Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Worcestershire Law Society.

Registration data The Worcestershire Law Society

Register date: 1882-05-26
Register number: 00016861
Capital: 161,000 GBP
Sales per year: Less 793,000,000 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 The Worcestershire Law Society

Addition activities kind of The Worcestershire Law Society

5947. Gift, novelty, and souvenir shop
281906. Fuels and radioactive compounds
516911. Industrial salts and polishes
20150402. Game, small: processed, cooked
22110204. Glove fabrics, cotton
26780203. Tablets and pads, book and writing: from purchased materials
34999926. Wheels: wheelbarrow, stroller, etc.: disc, stamped metal
38429916. Respirators
82990101. Art school, except commercial

Owner, director, manager of The Worcestershire Law Society

Director - Kevin Joynes. Address: Deansway, Worcester, WR1 2JG, Great Britain. DoB: November 1970, British

Director - Thomas Charles Evans. Address: 70 The Strand, Bromsgrove, Worcestershire, B61 8DQ, England. DoB: August 1978, British

Secretary - Thomas Charles Evans. Address: 70 The Strand, Bromsgrove, Worcestershire, B61 8DQ, England. DoB:

Director - Nicholas Anthony Russell Hughes. Address: 70 The Strand, Bromsgrove, Worcestershire, B61 8DQ, England. DoB: August 1959, British

Director - James Sommerville. Address: Denefield House, Madresfield, Malvern, Worcestershire, WR13 5AB. DoB: n\a, British

Director - Deborah Suzanne Brown. Address: 70 The Strand, Bromsgrove, Worcestershire, B61 8DQ, England. DoB: February 1979, British

Director - Robert Anthony Sherrey. Address: Holland House, Church Street, Malvern, WR14 2AH. DoB: September 1971, British

Director - Iain Morrison. Address: 70 The Strand, Bromsgrove, Worcestershire, B61 8DQ, England. DoB: September 1968, British

Director - Baljeet Sandhu. Address: Holland House, Church Street, Malvern, WR14 2AH. DoB: December 1980, British

Director - Emma Louise Childs. Address: Holland House, Church Street, Malvern, WR14 2AH. DoB: September 1971, British

Director - Kirsten Elizabeth Bridgewater. Address: 70 The Strand, Bromsgrove, Worcestershire, B61 8DQ, England. DoB: February 1973, British

Director - Tom Esler. Address: Athelstan Road, Worcester, Worcestershire, WR5 2BW. DoB: February 1966, Irish

Director - Judith Margaret Bonegal. Address: Bridgnorth Road, Glazeley, Shropshire, WV16 6AB. DoB: June 1953, British

Director - Gurdip Kaur-brring. Address: The Tything, Worcester, Worcester, WR1 1HD. DoB: September 1967, British

Director - Timothy James Burt. Address: Woodfield Road, Solihull, West Midlands, B91 2DW. DoB: February 1965, British

Director - Julie Catherine Turner. Address: 1 School Cottages, Temple Grafton, Warwickshire, B49 6NU. DoB: August 1977, British

Director - Hilary Margaret Evans. Address: Cowleigh Road, Malvern, Worcs, WR14 1QW. DoB: April 1954, British

Director - Cindy Bexfield. Address: 20 Wheal Road, Tewkesbury, Gloucestershire, GL20 8UH. DoB: October 1959, British

Director - Michael Louise Buttery. Address: 24 Debdale Avenue, Lyppard Woodgreen, Worcester, Worcestershire, WR4 0RP. DoB: September 1969, British

Director - Nigel Snape. Address: 28 Eston Avenue, Malvern, Worcestershire, WR14 2SR. DoB: January 1960, British

Director - Cyril Edward Arridge. Address: 3 The Oast Houses, Leigh, Worcester, Worcestershire, WR6 5JU. DoB: January 1961, British

Director - Joanna Debra Wright. Address: 15 Yew Tree Hill, Droitwich Spa, Worcestershire, WR9 7QQ. DoB: September 1966, British

Director - Joanna Debra Wright. Address: 15 Yew Tree Hill, Droitwich Spa, Worcestershire, WR9 7QQ. DoB: September 1966, British

Secretary - Nicholas Charles Turner. Address: 110 Ombersley Road, Worcester, Worcestershire, WR3 7EZ. DoB: July 1963, British

Director - Michael Gilmour. Address: 59 Underwood Close, Callow Hill, Redditch, Worcestershire, B97 5YS. DoB: October 1971, British

Director - Stephen Anthony Hogan. Address: 3 Wychbold Farm Barns, Crown Lane, Wychbold, Worcestershire, WR9 0BX. DoB: December 1966, British

Director - Sarah Jane Ingles. Address: 11 Lewis Close, Drakes Broughton, Pershore, Worcestershire, WR10 2BN. DoB: April 1974, British

Director - Robin Harold Humphreys. Address: Church Farm House, Grimley, Worcester, Worcestershire, WR2 6LU. DoB: July 1957, British

Director - Iain Morrison. Address: 5 Ferry Villas, Park Avenue, Worcester, Worcestershire, WR3 7AQ. DoB: September 1968, British

Director - Robin Mostyn Ap Cynan. Address: The Store, Barn Church Street Madeley, Telford, Shropshire, TF7 5BU. DoB: September 1959, British

Director - Joanna Debra Wright. Address: 15 Yew Tree Hill, Droitwich Spa, Worcestershire, WR9 7QQ. DoB: September 1966, British

Director - Penelope Jane Raby. Address: Paradora, Belbroughton Road, Hackmans Gate, West Midlands, DY9 0EW. DoB: August 1953, British

Director - Joanna Debra Wright. Address: 15 Yew Tree Hill, Droitwich Spa, Worcestershire, WR9 7QQ. DoB: September 1966, British

Director - Ogheneruona Mercy Iguyovwe. Address: 13 Bodiam Close, Berkeley Beverborne, Worcester, WR4 0EL. DoB: January 1966, British

Director - Philippa Clare Ruddock. Address: Woodfield Cottage, Birts Street Birtsmorton, Worcester, Worcestershire, WR13 6AP. DoB: October 1968, British

Director - Nicholas Charles Turner. Address: 110 Ombersley Road, Worcester, Worcestershire, WR3 7EZ. DoB: July 1963, British

Director - Gareth Huw Parry. Address: 23 Sheldon Park Road, Bevere, Worcester, Worcestershire, WR3 7YA. DoB: April 1973, British

Director - Anthony Richard Cooper. Address: 28 South Road, Kings Heath, Birmingham, West Midlands, B14 7SE. DoB: June 1963, British

Director - Robert Henry Macrory. Address: East View Cottage, Holywell Road, Malvern, Worcestershire, WR14 4LF. DoB: January 1966, British

Director - Richard John Frederick Connolly. Address: Perth House, Berrington Green, Tenbury Wells, Worcestershire, WR15 8TQ. DoB: n\a, British

Director - Susan Florence Gwendoline Gaynor-smith. Address: 15 The Lees, Malvern, Worcestershire, WR14 3HT. DoB: July 1939, British

Director - Paul Nicholas Johnson. Address: 140 Station Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9HN. DoB: June 1962, British

Director - Patricia Margaret Helen Beeching. Address: 32 Saint Dunstans Crescent, Worcester, Worcestershire, WR5 2AF. DoB: December 1953, British

Director - Leslie Robert Simon. Address: Warndon Court Farm, St Nicholas Lane, Worcester, Worcestershire, WR4 0AB. DoB: August 1949, British

Director - Peter Charles Tooke. Address: 25 Hop Pole Green, Leigh Sinton, Malvern, Worcestershire, WR13 5DP. DoB: March 1954, British

Director - Michael Alfred Ernest Clarke. Address: Snails Bank, Ridgway Cross,Cradley, Malvern, Hereford/Worcester, WR1 5JL. DoB: August 1938, British

Director - Peter Stuart Lewis. Address: 28 Elmgreen Close, Worcester, Worcestershire, WR5 3HD. DoB: October 1958, British

Director - John Rees. Address: 2 Reeve Court, Spennells, Kidderminster, Worcestershire, DY10 4TP. DoB: July 1945, British

Director - James Robert Aitken Shaw. Address: 49 Ridgebourne Road, Shrewsbury, Shropshire, SY3 9AB. DoB: September 1951, British

Director - David George Wright. Address: 8 Park View Terrace, Worcester, Worcestershire, WR3 7AG. DoB: December 1943, British

Director - David William Taylor. Address: 38 Beech Avenue, Worcester, Worcestershire, WR3 8PY. DoB: March 1957, British

Director - Marietta Lougee. Address: 12 Fountain Place, Worcester, Worcestershire, WR1 3HW. DoB: April 1942, British

Director - Nigel Snape. Address: 28 Eston Avenue, Malvern, Worcestershire, WR14 2SR. DoB: January 1960, British

Director - David Michael Wellington. Address: 2 Berkley Gardens, Fernhill Heath, Worcester, Worcestershire, WR3 8TX. DoB: January 1957, British

Secretary - James Sommerville. Address: Denefield House, Madresfield, Malvern, Worcestershire, WR13 5AB. DoB: n\a, British

Director - John Hamilton Fisher. Address: Ashe Cottage Stonehall Common, Kempsey, Worcester, Worcestershire, WR5 3QG. DoB: n\a, British

Director - Thomas Matthew Horton. Address: Strand House 70 The Strand, Bromsgrove, Worcestershire, B61 8DQ. DoB: May 1949, British

Director - Judith Anne Kenny. Address: Mitton Lodge Bredons Hardwick, Tewkesbury, Gloucestershire, GL20 7EB. DoB: January 1953, British

Director - Brenda Valerie Spain. Address: 33 Norval Road, South Littleton, Evesham, Worcestershire, WR11 5YD. DoB: October 1961, British

Director - Judith Anne Bishton. Address: The Old Coach House, Birlingham, Pershore, Worcestershire, WR10 3AB. DoB: March 1948, British

Director - Penelope Jane Raby. Address: Paradora, Belbroughton Road, Hackmans Gate, West Midlands, DY9 0EW. DoB: August 1953, British

Secretary - Philip Roy Mackenzie. Address: Beaumont House Evesham Road, Salford Priors, Evesham, Worcestershire, WR11 5LU. DoB: March 1953, British

Director - Roger Jeremy Atter. Address: Brooklyn, Upton, Defford, Worcestershire, WR8 9BD. DoB: October 1951, British

Director - John Culpan. Address: Latchetts Bluntington, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4NR. DoB: March 1939, British

Director - Patricia Margaret Helen Beeching. Address: 32 Saint Dunstans Crescent, Worcester, Worcestershire, WR5 2AF. DoB: December 1953, British

Director - Dir John Matthew Brookes. Address: Noakes Court, Defford, Worcester, Worcestershire, WR8 9BL. DoB: July 1945, British

Director - Owen John Edmund Beale. Address: 35 Stretton Road, Kidderminster, Worcestershire, DY11 6NG. DoB: January 1963, British

Director - John Simpson. Address: Wyre House, Wyre Piddle, Pershore, Worcestershire, WR10 2JD. DoB: n\a, British

Director - Philip Roy Mackenzie. Address: Beaumont House Evesham Road, Salford Priors, Evesham, Worcestershire, WR11 5LU. DoB: March 1953, British

Director - Michael John Gillman. Address: Blackbedge House Close Field, Gretton, Cheltenham, Gloucestershire, GL54 5YT. DoB: April 1955, British

Director - Andrew Jonathan Price. Address: Friars Glade, Hall Farm Lane Trimpley, Bewdley, Worcestershire, DY12 1NP. DoB: June 1947, British

Director - Robert Nilsen Brightley. Address: Bramley Barn, Deerfold Court Besford, Worcester, Worcestershire, WR8 9AN. DoB: April 1957, British

Secretary - Michael John Gillman. Address: 58 Bridge Street, Evesham, Worcestershire, WR11 4RX. DoB:

Nominee-director - Peter Bernard Copsey. Address: Three Willows, Callow Hill Rock, Kidderminster, Worcestershire, DY14 9XB. DoB: May 1955, British

Director - Susan Marie Lewis. Address: Redgate House, 20 Stretford Street, Bromyard, Herefordshire, HR7 4DL. DoB: May 1965, British

Jobs in The Worcestershire Law Society, vacancies. Career and training on The Worcestershire Law Society, practic

Now The Worcestershire Law Society have no open offers. Look for open vacancies in other companies

  • Research Assistant in Quantitative Methods (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: School of Health and Related Research (ScHARR) Section of Health Economics and Decision Science

    Salary: £25,728 to £29,799 per annum (pro-rata). Potential to progress to £32,548 per annum through sustained exceptional contribution.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Mathematics,Statistics,Economics,Social Sciences and Social Care,Sociology,Social Work,Other Social Sciences

  • Research Assistant (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Geography and Environmental Science

    Salary: £31,604 to £38,883 Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Other Social Sciences

  • Director of Academic Services (London)

    Region: London

    Company: Royal Holloway, University of London

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Architecture Administrator (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture, Building and Civil Engineering

    Salary: £19,485 to £23,164 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Microscopy Link Scientist (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: STFC Rutherford Appleton Laboratory

    Salary: £30,056 to £41,572 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Biotechnology

  • Major Gifts Officer (London)

    Region: London

    Company: King's College London

    Department: Fundraising and Supporter Development

    Salary: £28,098 to £32,548

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Fundraising and Alumni

  • Clinical Trial Practitioner (London, Home Based)

    Region: London, Home Based

    Company: University College London

    Department: Eastman Clinical Investigation Centre

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication

  • Bodleian Japanese Librarian (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Bodleian Libraries: Bodleian Japanese Library

    Salary: £39,992 to £47,722 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Research Technician (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £27,190 to £30,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Property and Maintenance

  • Research Associate in Molecular Microbiology (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Science - Department of Molecular Biology & Biotechnology

    Salary: £30,688 to £33,518 per annum, Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Senior HR Adviser (2 Posts Available) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Human Resources

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Postdoctoral Researcher in Visible/Near-IR Astronomical Instrumentation (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics (Astrophysics)

    Salary: £39,324 to £46,924 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

Responds for The Worcestershire Law Society on Facebook, comments in social nerworks

Read more comments for The Worcestershire Law Society. Leave a comment for The Worcestershire Law Society. Profiles of The Worcestershire Law Society on Facebook and Google+, LinkedIn, MySpace

Location The Worcestershire Law Society on Google maps

Other similar companies of The United Kingdom as The Worcestershire Law Society: Kada Designs Limited | Uk Independent Medical Services Limited | Thales Optronics (taunton) Ltd | Peter Caffrey Limited | Will Writers & Probate Services Limited

The Worcestershire Law Society is a firm located at B61 8DQ Bromsgrove at Strand House. This company has been registered in year 1882 and is registered as reg. no. 00016861. This company has been present on the British market for 134 years now and its last known state is is active. This company SIC code is 69102 and their NACE code stands for Solicitors. The Worcestershire Law Society released its latest accounts for the period up to 31st December 2015. The most recent annual return was submitted on 24th April 2016. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to The Worcestershire Law Society.

As mentioned in this company's employees register, since 2013/07/27 there have been four directors to name just a few: Kevin Joynes, Thomas Charles Evans and Nicholas Anthony Russell Hughes. In order to find professional help with legal documentation, for the last nearly one month this specific firm has been making use of Thomas Charles Evans, who has been working on successful communication and correspondence within the firm.

The Worcestershire Law Society is a domestic company, located in Bromsgrove, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Strand House 70 The Strand B61 8DQ Bromsgrove. The Worcestershire Law Society was registered on 1882-05-26. 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 - 161,000 GBP, sales per year - less 793,000,000 GBP. The Worcestershire Law Society is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Worcestershire Law Society is Professional, scientific and technical activities, including 9 other directions. Director of The Worcestershire Law Society is Kevin Joynes, which was registered at Deansway, Worcester, WR1 2JG, Great Britain. Products made in The Worcestershire Law Society were not found. This corporation was registered on 1882-05-26 and was issued with the Register number 00016861 in Bromsgrove, 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 Worcestershire Law Society, open vacancies, location of The Worcestershire Law Society 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 Worcestershire Law Society from yellow pages of The United Kingdom. Find address The Worcestershire Law Society, phone, email, website credits, responds, The Worcestershire Law Society job and vacancies, contacts finance sectors The Worcestershire Law Society