The Compliance Institute

All UK companiesOther service activitiesThe Compliance Institute

Activities of professional membership organizations

The Compliance Institute contacts: address, phone, fax, email, website, shedule

Address: 20 Fenchurch Street EC3M 3BY London

Phone: +44-1227 5009185

Fax: +44-1227 5009185

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Compliance Institute"? - send email to us!

The Compliance Institute detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Compliance Institute.

Registration data The Compliance Institute

Register date: 1990-04-02

Register number: 02487718

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

Get full report form global database UK for The Compliance Institute

Owner, director, manager of The Compliance Institute

Edward Stuart Brunel-cohen Director. Address: Eastcheap, London, EC3M 1AE. DoB: March 1952, British

Cisi (services) Limited Corporate-director. Address: Eastcheap, London, EC3M 1AE, United Kingdom. DoB:

Inigo John Churchill Director. Address: Eastcheap, London, EC3M 1AE, England. DoB: April 1966, British

Simon Hugh Desmond Culhane Director. Address: Eastcheap, London, EC3M 1AE, England. DoB: February 1960, British

Stephen Gore Director. Address: Eastcheap, London, EC3M 1AE, England. DoB: September 1941, British

Michael Anthony Keating Director. Address: Eastcheap, London, EC3M 1AE, England. DoB: October 1972, British

Dennis Arthur Hewitt Director. Address: Eastcheap, London, EC3M 1AE, England. DoB: May 1937, British

Gillian Mary Prestwich Director. Address: Eastcheap, London, EC3M 1AE, England. DoB: April 1968, British

George William Arthur Bylett Director. Address: 107 Barkby Road, Leicester, LE4 9LG. DoB: November 1947, British

Karen Elizabeth Whitehead Director. Address: 10 Ash Gate, Thatcham, Berkshire, RG18 4EH, United Kingdom. DoB: June 1964, British

Mark Richard Thomas Director. Address: Marsham Road, Westhoughton, Bolton, BL5 2GX, United Kingdom. DoB: June 1971, British

Reginald William Smith Director. Address: Rhenab Road, Cornaa, Ramsey, IM7 1EL, Isle Of Man. DoB: November 1948, British

Ann Knight Director. Address: Wells Road, Wolverhampton, West Midlands, WV4 4BH, Uk. DoB: April 1972, British

Baroness Tracy Harvey-bussell Director. Address: Clarence House 3 St Clements Place, Mercatoria, St Leonards-On-Sea, East Sussex, TN38 0DT. DoB: March 1957, British

Baroness Tracy Harvey Bussell Secretary. Address: Clarence House 3 St Clements Place, Mercatoria, St Leonards-On-Sea, East Sussex, TN38 0DT, Uk. DoB: n\a, British

Harry Colin Soden Director. Address: 31 Belfry Lane, Collingtree, Northampton, Northamptonshire, NN4 0PB. DoB: February 1948, British

Julie Ann Oliver Director. Address: 32 Bee Lane, Fordhouses, Wolverhampton, West Midlands, WV10 6LF. DoB: June 1961, British

Graeme Sinclair Snape Director. Address: Cooil Ny Greiney, Ballagale Close Surby, Port Erin, Isle Of Man, IM9 6QL. DoB: August 1961, British

Mark Stuart Ross Director. Address: The Old Farmhouse, Exeter, Devon, EX1 3RG. DoB: November 1963, British

Frank Moss Director. Address: 45 Oaklands, South Godstone, Godstone, Surrey, RH9 8HX. DoB: August 1968, British

Rodney Eric Hepple Wilson Director. Address: The Cobbles, Renton Close Bishop Monkton, Harrogate, North Yorkshire, HG3 3UB. DoB: June 1954, British

Mr Daniel Thomas Jenkinson Director. Address: 3 Nottingham Road, Bishopston, Bristol, BS7 9DH. DoB: March 1958, British

Baroness Tracy Harvey Bussell Director. Address: 74 Butlers & Colonial Wharf, Shad Thames, London, SE1 2PY. DoB: n\a, British

Robert Austin Guest Director. Address: 9 Chisholm Road, Richmond, Surrey, TW10 6JH. DoB: May 1960, British

Peter Geoffrey Gatenby Secretary. Address: Dove Cottage, Henton, Wells, Somerset, BA5 1PD. DoB:

John Bourbon Director. Address: 11 St Stephens Meadow, Sulby, Isle Of Man, IM7 3DA. DoB: June 1956, British

Barry Keith Morris Secretary. Address: 27 Sturmer Court, Kings Hill, West Malling, Kent, ME19 4ST. DoB: May 1949, British

Stephen Gore Director. Address: 16 Gurnells Road, Seer Green, Buckinghamshire, HP9 2XJ. DoB: September 1941, British

Dennis Arthur Hewitt Director. Address: 16 Coltishall Close, Worcester, Worcestershire, WR5 3RF. DoB: May 1937, British

Sharon Marie Theresa Ward Director. Address: 12 Two Trees Close, Hopwas, Staffordshire, B78 3BG. DoB: June 1970, British

Anthony Perez Director. Address: 8 Hamilton Court, Harbour Views, Gibraltar. DoB: November 1968, British

Kenneth Lawrence Bryant Director. Address: P O Box 73 Gt, Grand Cayman, Cayman Islands, FOREIGN. DoB: December 1963, American

Bernard Charles Cowin Director. Address: The Rowans 4 Seafield Crescent, Onchan, Douglas, Isle Of Man, IM3 3BY. DoB: October 1947, British

Nicholas John Moore Director. Address: Ellymas House, Wirswall, Whitchurch, Shropshire, SY13 4LA. DoB: July 1947, British

David Dunkley Secretary. Address: 19 Church Hill, Purley, Surrey, CR8 3QP. DoB: June 1943, British

Philip Roy Martin Director. Address: 53 Nelson Road, Hawkenbury, Tunbridge Wells, Kent, TN2 5AW. DoB: August 1954, British

Maria Bernadette Canavan Director. Address: 10 Tromode Heights, Douglas, Isle Of Man, IM2 5LU. DoB: October 1967, Irish

David Malcolm Acomb Director. Address: Brockmoor, 2 Wynmore Drive, Bramhope Leeds, LS16 9DQ. DoB: March 1942, British

Andrew Wallace Murray Director. Address: 8 Graham Place, Ashgill, Larkhall, South Lanarkshire, ML9 3BA. DoB: January 1956, British

Christopher Michael Bond Director. Address: 9 Halford Road, Richmond, Surrey, TW10 6AN. DoB: n\a, British

Kenneth John Davies Director. Address: 6 Maidenhead Road, Stratford Upon Avon, Warwickshire, CV37 6XR. DoB: November 1957, British

Baroness Tracy Harvey-bussell Of Moycarne Director. Address: 2 Copthorne Court, Station Road, Leatherhead, Surrey, KT22 7RR. DoB: March 1957, British

John Wallace Hemmant Director. Address: 22 Admirals Court, 30 Horselydown Lane, London, SE1 2LJ. DoB: n\a, British

Mr Daniel Thomas Jenkinson Director. Address: 3 Nottingham Road, Bishopston, Bristol, BS7 9DH. DoB: March 1958, British

Mary Elizabeth Langdon Sheffield Secretary. Address: 123 Godwin Road, Forest Gate, London, E7 0LW. DoB:

Trevor James Nichols Director. Address: Calle Barbara 13, Sotogrande, 11310 Cadiz, Spain. DoB: March 1950, British

Peter Charles Leonard Sibthorpe Director. Address: 15 Chestnut Avenue, Coney Hall, West Wickham, Kent, BR4 9ET. DoB: October 1962, British

Amanda Louise Hurst Director. Address: The Elms 25 Upper Church Street, Ashby De La Zouch, Leicestershire, LE65 1BX. DoB: December 1961, British

Michael David Smith Director. Address: Stonegate Red Lane, Burton Green, Kenilworth, Warwickshire, CV8 1PF. DoB: April 1950, British

John Kenneth Anthony Director. Address: Broadbeech, Viking Way West Kingsdown, Sevenoaks, Kent, TN15 6DY. DoB: April 1948, British

Julian Richard William Ellis Secretary. Address: Maple Cottage Wheeler Lane, Witley, Godalming, Surrey, GU8 5QP. DoB: July 1955, British

Martin Hankey Director. Address: 17 Yardley Park Road, Tonbridge, Kent, TN9 1NB. DoB: March 1944, British

Charles Brimble Director. Address: 20 Regent On The River, William Morris Way Chelsea, London, SW6 2UT. DoB: July 1956, British

Julian Richard William Ellis Director. Address: Maple Cottage Wheeler Lane, Witley, Godalming, Surrey, GU8 5QP. DoB: July 1955, British

Brian Charles Hewitt Director. Address: 255 North Road, Stoke Gifford, Bristol, Avon, BS12 6PW. DoB: May 1932, British

Raymond Ban Seng Goh Director. Address: 1 Oxman Lane, Greenleys, Milton Keynes, Buckinghamshire, MK12 6LG. DoB: January 1952, British

Marcus Charles Killick Director. Address: Rose Cottage Rigton Hill, North Rigton, Leeds, West Yorkshire, LS17 0DJ. DoB: December 1962, British

David Michael Child Director. Address: 56 South Parade, Pudsey, West Yorkshire, LS28 8NZ. DoB: April 1960, British

Clive Godfrey Warburton Director. Address: 38 Fore Street, Shaldon, Teignmouth, Devon, TQ14 0DE. DoB: n\a, British

Ian Fox Director. Address: 32 Long Meadows, Garforth, Leeds, West Yorkshire, LS25 2BR. DoB: January 1962, British

John Sheldon Director. Address: 130 Murray Avenue, Bromley, Kent, BR1 3DT. DoB: n\a, British

Gareth Anthony Adams Director. Address: 25 Bryant Way, Toddington, Dunstable, Bedfordshire, LU5 6EX. DoB: February 1959, British

Julie Ann Allcock Director. Address: Cross Lanes Farm Cross Lanes, Pill, Bristol, Avon, BS20 0JJ. DoB: November 1957, British

Paul Winfield Hopper Director. Address: 11 Millmead, Byfleet, West Byfleet, Surrey, KT14 7DA. DoB: December 1951, British

Jobs in The Compliance Institute vacancies. Career and practice on The Compliance Institute. Working and traineeship

Controller. From GBP 2200

Helpdesk. From GBP 1200

Administrator. From GBP 2500

Project Co-ordinator. From GBP 1300

Project Planner. From GBP 3100

Carpenter. From GBP 1900

Director. From GBP 6400

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2100

Responds for The Compliance Institute on FaceBook

Read more comments for The Compliance Institute. Leave a respond The Compliance Institute in social networks. The Compliance Institute on Facebook and Google+, LinkedIn, MySpace

Address The Compliance Institute on google map

Other similar UK companies as The Compliance Institute: Gullivers Travels (longton) Ltd | Sanpar International Limited | Malegul Limited | Ski-inn Chalets Ltd | Tarleton Courtyard Management Limited

The official moment this company was founded is 2nd April 1990. Registered under number 02487718, the company is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the main office of the company during office times under the following address: 20 Fenchurch Street , EC3M 3BY London. Since 15th July 1997 The Compliance Institute is no longer under the business name The U.k. Association Of Compliance Officers. This company is classified under the NACe and SiC code 94120 : Activities of professional membership organizations. 2015/03/31 is the last time account status updates were reported. Twenty six years of presence in this particular field comes to full flow with The Compliance Institute as they managed to keep their clients happy throughout their long history.

Concerning this particular firm, just about all of director's assignments have so far been carried out by Edward Stuart Brunel-cohen who was given the job in 2014 in June. This firm had been presided over by Inigo John Churchill (age 50) who quit in July 2012. What is more another director, specifically Simon Hugh Desmond Culhane, age 56 gave up the position in October 2011. Another limited company has been appointed as one of the secretaries of this company: Broadway Secretaries Limited.