Society Of Expert Witnesses

All UK companiesProfessional, scientific and technical activitiesSociety Of Expert Witnesses

Other professional, scientific and technical activities not elsewhere classified

Society Of Expert Witnesses contacts: address, phone, fax, email, website, shedule

Address: 11 Kings Court Newmarket CB8 7SG Suffolk

Phone: +44-141 2735015

Fax: +44-141 2735015

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Society Of Expert Witnesses"? - send email to us!

Society Of Expert Witnesses detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Society Of Expert Witnesses.

Registration data Society Of Expert Witnesses

Register date: 1996-05-22

Register number: 03202568

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Society Of Expert Witnesses

Owner, director, manager of Society Of Expert Witnesses

Dr Gerrard Alexander Burnett Director. Address: 83 Cornwall Gardens, South Kensington, London, SW7 4AY. DoB: May 1947, British

Dr Richard Cory-pearce Secretary. Address: The Old Rectory Church Road, Buckworth, Huntingdon, Cambridgeshire, PE28 5AL. DoB: October 1944, British

Dr Andrew Mason Saywood Director. Address: 7 The Pastures, Duffield, Belper, Derbyshire, DE56 4EX. DoB: February 1951, British

Ross Graeme Maclaverty Director. Address: Delves Ridge Cottage, Menwith With Darley, Harrogate, Yorkshire, HG3 2RA. DoB: April 1951, British

Prof Robert Barrie Douglas Director. Address: Hollyoaks 20 Haven Gardens, Crawley Down, West Sussex, RH10 4UD. DoB: June 1942, British

Eur Ing Thomas David Magner Director. Address: 4 Orchard Gardens, Cranleigh, Surrey, GU6 7LG. DoB: November 1953, British

Barry Draper Director. Address: 24 Macrae Road, Ham Green, Bristol, Avon, BS20 0EB. DoB: July 1954, British

Eur. Ing. Prof. Geoffrey Michael Beresford Hartwell Director. Address: 40 Brambledown Road, Wallington, Surrey, SM6 0TF. DoB: February 1936, British

Dr Marijke De La Motte - Van Ophemert Director. Address: 85 Anchorage Point, Westferry Road, Isle Of Dogs, London, E14 8NF. DoB: March 1944, British

Kathleen Mary Cox Director. Address: Whinfell Court, Whirlow, Sheffield, South Yorkshire, S11 9QA, United Kingdom. DoB: May 1939, British

Dr Diana Simpson Director. Address: 14 Walnut Drive, Mile End, Colchester, Essex, CO4 5ES. DoB: September 1929, British

Dr Silvain Edouard Josse Director. Address: 2 Shirehall Gardens, London, NW4 2QS. DoB: May 1933, British

Ronald Stanley Gerrard Director. Address: Leasghyll Brow, Leasgill, Milnthorpe, Cumbria, LA7 7ET. DoB: September 1930, British

Richard Cunningham Director. Address: 47 Beechfield Road, Bromley, Kent, BR1 3BT. DoB: March 1963, British

John Raymond Spencer Brace Director. Address: 19 Coppice Way, Hedgerley, Slough, SL2 3YL. DoB: August 1943, British

Patrick Joesph Maher Director. Address: 3 Old Mill Close, Eynsford, Dartford, DA4 0BN. DoB: November 1967, Irish

Dr Richard Cory-pearce Director. Address: The Old Rectory Church Road, Buckworth, Huntingdon, Cambridgeshire, PE28 5AL. DoB: October 1944, British

John Herbert Morris Director. Address: 23 Mold Road Estate, Gwersyllt, Wrexham, Clwyd, LL11 4AA. DoB: January 1956, British

John Murray Morseman Director. Address: Nuffield Hospital Derriford Road, Plymouth, PL6 8BG. DoB: November 1945, British

Stewart Ewan Patton Director. Address: 21 Hermand Gardens, West Calder, West Lothian, EH55 8BT. DoB: February 1949, British

Geoffrey Fitzwalter Read Director. Address: 5 Cedar Grove, Tan Y Bryn Road Rhos On Sea, Colwyn Bay, Clwyd, LL28 4TJ. DoB: February 1922, British

Kenneth Howard Robinson Director. Address: 5 Bluebells, Welwyn, Hertfordshire, AL6 0XD. DoB: March 1933, British

John Meredith Thring Director. Address: 48 Carleton Road, Pontefract, West Yorkshire, WF8 3NF. DoB: June 1944, British

Peter Hamilton Blockley Director. Address: Toll Cottage Dorking Road, Walton On The Hill, Tadworth, Surrey, KT20 7NY. DoB: December 1942, British

Frazer Keith Elliot Imrie Director. Address: 44 Alexandra Road, Reading, Berkshire, RG1 5PF. DoB: December 1932, British

John Leslie Jarvis Director. Address: 27 Springfield Park, Twyford, Reading, Berkshire, RG10 9JG. DoB: October 1946, British

Jobs in Society Of Expert Witnesses vacancies. Career and practice on Society Of Expert Witnesses. Working and traineeship

Sorry, now on Society Of Expert Witnesses all vacancies is closed.

Responds for Society Of Expert Witnesses on FaceBook

Read more comments for Society Of Expert Witnesses. Leave a respond Society Of Expert Witnesses in social networks. Society Of Expert Witnesses on Facebook and Google+, LinkedIn, MySpace

Address Society Of Expert Witnesses on google map

Other similar UK companies as Society Of Expert Witnesses: Fcg Solutions Limited | One To Infinity Limited | Luttrell Productions Limited | Caversham Software Ltd. | Green Garrett Limited

This enterprise is known as Society Of Expert Witnesses. The firm was originally established 20 years ago and was registered under 03202568 as the company registration number. The headquarters of the company is located in Suffolk. You may find it at 11 Kings Court, Newmarket. This enterprise SIC and NACE codes are 74909 which means Other professional, scientific and technical activities not elsewhere classified. The latest filed account data documents were submitted for the period up to 31st July 2015 and the latest annual return was submitted on 22nd May 2016. Ever since the firm started in this field twenty years ago, the firm has managed to sustain its impressive level of success.

This company owes its accomplishments and unending progress to exactly two directors, specifically Dr Gerrard Alexander Burnett and Dr Andrew Mason Saywood, who have been presiding over it for twelve years. In order to find professional help with legal documentation, since October 2000 the following company has been making use of Dr Richard Cory-pearce, age 72 who has been concerned with ensuring the company's growth.