Society For Computers And Law

All UK companiesOther service activitiesSociety For Computers And Law

Activities of professional membership organizations

Society For Computers And Law contacts: address, phone, fax, email, website, shedule

Address: 338 Wells Road BS4 2QL Bristol

Phone: 0117 904 1242

Fax: 0117 904 1242

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Society For Computers And Law"? - send email to us!

Society For Computers And Law detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Society For Computers And Law.

Registration data Society For Computers And Law

Register date: 1973-09-11

Register number: 01133537

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Society For Computers And Law

Owner, director, manager of Society For Computers And Law

Mark Lumley Director. Address: Wells Road, Bristol, BS4 2QL. DoB: September 1967, British

Dr Matthew Montague Lavy Director. Address: Wells Road, Bristol, BS4 2QL. DoB: November 1974, British

Hazel Jennifer Grant Director. Address: Wells Road, Bristol, BS4 2QL, England. DoB: October 1966, British

Christopher Paul James Director. Address: Wells Road, Bristol, BS4 2QL, England. DoB: March 1982, British

Caroline Mary Gould Secretary. Address: Wells Road, Bristol, BS4 2QL, England. DoB:

Mark Justin Dixon O'conor Director. Address: Noble Street, London, EC2V 7EE, England. DoB: December 1968, British

Anna Mary Helen Cook Director. Address: Wells Road, Bristol, BS4 2QL. DoB: March 1971, British

Simon Mark Taylor Director. Address: Wells Road, Bristol, BS4 2QL, England. DoB: July 1972, British

Roger Michael Bickerstaff Director. Address: Fetter Lane, London, EC4A 1JP. DoB: July 1961, British

Sampson Clive Freedman Director. Address: Wells Road, Bristol, BS4 2QL, England. DoB: January 1953, British

Gillian Whitworth Cordall Director. Address: 10 Hurle Crescent, Clifton, Bristol Avon, BS8 2TA. DoB: September 1967, British

Shanthini Satyendra Director. Address: 10 Hurle Crescent, Clifton, Bristol Avon, BS8 2TA. DoB: October 1970, British

Jonathan David Smith Director. Address: 38 Hodges Court, Oxford, Oxfordshire, OX1 4NZ. DoB: November 1964, British

Clive Ian Davies Director. Address: Wells Road, Bristol, BS4 2QL, England. DoB: September 1952, British

William Hyde Jones Director. Address: 10 Hurle Crescent, Clifton, Bristol Avon, BS8 2TA. DoB: July 1947, British

Christopher Burden Director. Address: Byron Cottage, Byron Road, Harpenden, Hertfordshire, AL5 4AB. DoB: September 1968, British

Ruth Baker Secretary. Address: Wells Road, Bristol, BS4 2QL, England. DoB:

Richard John Stephens Director. Address: 25 Hillier Road, London, SW11 6AX. DoB: November 1958, British

Glen Milton Davis Director. Address: 25 Almeida Street, London, N1 1TB. DoB: September 1956, British

Andrew Warren Levison Director. Address: 18 Woodstock Avenue, London, NW11 9SL. DoB: September 1965, British

Nigel Miller Director. Address: 92 Kingsley Way, London, N2 0EN. DoB: May 1959, British

Steven John Yates Director. Address: Well Cottage, Home Farm,Woodsetts Road, Gildingwells,Worksop, Nottinghamshire, S81 8AU. DoB: May 1959, British

The Rt Hon Lord Mark Oliver Saville Of Newdigate Director. Address: Keepers Cottage, Henfold Lane, Beare Green, Dorking, Surrey, RH5 4RP. DoB: March 1936, British

John Derek Hunter Irving Director. Address: The Crew House, 7 Staitheway Road Wroxham, Norwich, Norfolk, NR12 8TH. DoB: October 1954, British

Harry Small Director. Address: 243 Lauderdale Tower, Barbican, London, EC2Y 8BY. DoB: April 1957, British

Martin Robert Telfer Director. Address: 253 Hurst Road, Sidcup, Kent, DA15 9AL. DoB: September 1958, British

Laurence James West-knights Director. Address: 27 Marlborough Road, Chiswick, London, W4 4EU. DoB: July 1954, British

Alan Victor Brakefield Director. Address: 6 Brakefield Close, Chislehurst, Kent, BR7 6PD. DoB: May 1928, British

Stephen Francis Pitts Secretary. Address: 39 Eastbank Drive, Worcester, Worcestershire, WR3 7BH. DoB: November 1952, British

John Newport Horne Director. Address: 31 Birling Avenue, Bearsted, Maidstone, Kent, ME14 4AT. DoB: February 1938, British

Graham John Haley Smith Director. Address: 28 Melrose Gardens, London, W6 7RW. DoB: September 1953, British

William Gerrard Downey Director. Address: 1 Hall Drive, Willaston, Nantwich, Cheshire, CW5 6NA. DoB: June 1943, British

Andrew Lennox Macfarlane Director. Address: 10 Sydney Buildings, Bath, Avon, BA2 6BZ. DoB: n\a, British

Alastair John Rankin Director. Address: 21 Pinehill Road, Lisburn, County Antrim, BT27 5TU, Nothern Ireland. DoB: September 1951, British

David Davis Director. Address: Oxpark House The Terrace, Boston Spa, Wetherby, West Yorkshire, LS23 6AH. DoB: March 1958, British

The Rt Hon Sir Henry Brooke Cmg Director. Address: Royal Courts Of Justice, Strand, London, WC2A 2LL. DoB: July 1936, British

Lisa Mounteer Director. Address: 24 Roland Gardens, London, SW7 3PL. DoB: February 1958, American

Christopher Mark Reed Director. Address: 44 Burrell Road, Ipswich, Suffolk, IP2 8AB. DoB: August 1956, British

Stephen Francis Pitts Director. Address: 39 Eastbank Drive, Worcester, Worcestershire, WR3 7BH. DoB: November 1952, British

Neil Ross Cameron Director. Address: Sibbards, Debden Green, Saffron Walden, Essex, CB11 3LX. DoB: March 1955, British

John Charles Christian Director. Address: Ferndale House Harling Road, North Lopham, Diss, Norfolk, IP22 2NQ. DoB: July 1950, British

John Bernard Clarke Director. Address: Brighton Road, Cupar, Fife, KY15 5DH. DoB: April 1955, British

Richard John Swatton Director. Address: Laurel House School Road, Bursledon, Southampton, Hampshire, SO31 8BW. DoB: October 1953, British

Robin Canham Widdison Director. Address: 18 The Chains, Durham, County Durham, DH1 1QZ. DoB: June 1953, British

Andrea Ruth Bastable Director. Address: 8 Beaufort Road, Taunton, Somerset, TA1 1BN. DoB: August 1950, British

James Behrens Director. Address: 26 South End Row, London, W8 5BZ. DoB: December 1956, British

Wendy Rise London Director. Address: 28 Elm Park Road, Chelsea, London, SW3 6AX. DoB: August 1951, Us British

Colin Douglas Long Director. Address: 30 Woodstock Road, London, W4 1UF. DoB: June 1946, British

Kyle Fawcett Bosworth Director. Address: 15 Gladsmuir Road, Highgate, London, N19 3JY. DoB: June 1937, British

Stephen Patrick Riddell Director. Address: 1 Swanston Road, Edinburgh, Midlothian, EH10 7BB. DoB: March 1933, British

Norman Harry Nunn-price Director. Address: 53 Bedford Road, Ruislip, Middlesex, HA4 6LX. DoB: August 1926, British

James Donald Malcolm Mackintosh Director. Address: 21 Larkfield Road, Richmond, Surrey, TW9 2PG. DoB: June 1950, British

Maxwell Young Director. Address: 2 Purcell Avenue, Nuneaton, Warwickshire, CV11 4SN. DoB: February 1950, British

Ian Leslie Shaw Balfour Director. Address: 38 Murrayfield Road, Edinburgh, Midlothian, EH12 6ET. DoB: June 1932, British

Andrew David Michael Creagh Marshall Director. Address: 3 Paper Building, London, EC4Y 7EU. DoB: September 1954, British

Christopher John Millard Director. Address: 10 Roseway, Dulwich, London, SE21 7JT. DoB: June 1959, British

His Hon Judge Peter Charles Bowsher Director. Address: 133 Fetter Lane, London, EC4A 1HD. DoB: February 1935, British

Lord Justice Brian Thomas Neill Director. Address: 48 Ham Street, Richmond, Surrey, TW10 7HT. DoB: August 1923, British

Nigel Walter Buchanan Director. Address: 24 Moray Place, Edinburgh, Midlothian, EH3 6DA. DoB: July 1933, British

John North Mawhood Director. Address: Buttons Farmhouse, Buttons, Wadhurst, TN5 6NW. DoB: n\a, British

Keith Royston James Director. Address: Norton Curlieu, Norton Lindsey, Warwick, Warwickshire, CV35 8JR. DoB: August 1930, British

Paul Brenells Director. Address: 50 Allerton Road, London, N16 5UF. DoB: July 1944, British

Gordon Julian Hugh Langley Director. Address: 2 Bridgeman Road, Teddington, Middlesex, TW11 9AH. DoB: May 1943, British

Alastair John Rankin Director. Address: 21 Pinehill Road, Lisburn, County Antrim, BT27 5TU, Nothern Ireland. DoB: September 1951, British

Richard Skelton Morgan Director. Address: 1 Canon Row, London, SW1A 2JJ. DoB: August 1938, British

David Hamilton Kidd Secretary. Address: 86 Cammo Grove, Edinburgh, EH4 8HD. DoB: n\a, British

Professor Richard Susskind Director. Address: 33 Bournehall Avenue, Bushey, Watford, Hertfordshire, WD2 3AU. DoB: March 1961, British

Jobs in Society For Computers And Law vacancies. Career and practice on Society For Computers And Law. Working and traineeship

Sorry, now on Society For Computers And Law all vacancies is closed.

Responds for Society For Computers And Law on FaceBook

Read more comments for Society For Computers And Law. Leave a respond Society For Computers And Law in social networks. Society For Computers And Law on Facebook and Google+, LinkedIn, MySpace

Address Society For Computers And Law on google map

Other similar UK companies as Society For Computers And Law: Campden Maintenance Limited | Postwick Limited | Quinta Vitoria A Ltd | Crestbeech Limited | Project X (uk) Limited

Society For Computers And Law with reg. no. 01133537 has been on the market for fourty three years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at 338 Wells Road, , Bristol and their area code is BS4 2QL. This firm SIC code is 94120 and has the NACE code: Activities of professional membership organizations. The firm's most recent records were filed up to 2015-03-31 and the most recent annual return information was released on 2016-04-16. From the moment the firm debuted on the local market 43 years ago, this company has sustained its praiseworthy level of prosperity.

The enterprise was registered as a charity on 1973/10/23. Its charity registration number is 266331. The geographic range of the enterprise's activity is not defined and it provides aid in multiple towns around Throughout England And Wales, Scotland. The firm's board of trustees consists of seven people: Clive Freedman, Roger Bickerstaff, Simon Mark Taylor, Ms Anna Mary Helen Cook and Mark O'conor, and others. As for the charity's financial situation, their most prosperous time was in 2013 when they raised £299,211 and their spendings were £241,600. Society For Computers And Law engages in education and training and training and education. It works to support other voluntary organisations or charities, the whole mankind, other charities or voluntary organisations. It helps these beneficiaries by the means of providing specific services, conducting research or supporting it financially and granting money to organisations. If you wish to know more about the corporation's undertakings, dial them on the following number 0117 904 1242 or see their official website. If you wish to know more about the corporation's undertakings, mail them on the following e-mail [email protected] or see their official website.

Because of the company's magnitude, it became vital to acquire new members of the board of directors, among others: Mark Lumley, Dr Matthew Montague Lavy, Hazel Jennifer Grant who have been working together since 2016-01-28 for the benefit of the limited company. Furthermore, the managing director's duties are supported by a secretary - Caroline Mary Gould, from who was chosen by this specific limited company in 2013.