The Expert Witness Institute

All UK companiesOther service activitiesThe Expert Witness Institute

Activities of professional membership organizations

The Expert Witness Institute contacts: address, phone, fax, email, website, shedule

Address: 159-161 Temple Chambers 3-7 Temple Avenue EC4Y 0DA London

Phone: +44-151 9431732

Fax: +44-151 9431732

Email: n\a

Website:

Shedule:

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

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

Registration data The Expert Witness Institute

Register date: 1997-02-12

Register number: 03317333

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 The Expert Witness Institute

Owner, director, manager of The Expert Witness Institute

Richard James Porter Director. Address: 3-7 Temple Avenue, London, EC4Y 0DA, England. DoB: November 1951, British

Dr John Robert Sorabji Director. Address: 3-7 Temple Avenue, London, EC4Y 0DA, England. DoB: June 1972, British

Richard Ian Andrew Swan Director. Address: Tottenham Court Road, London, W1T 7RQ, England. DoB: October 1963, British

Elizabeth Mary Doyle Secretary. Address: 3-7 Temple Avenue, London, EC4Y 0DA, England. DoB:

Dr Thomas Leonard Howard Walford Director. Address: Old Park Avenue, London, SW12 8RH, England. DoB: May 1955, British

Sir Anthony Hooper Director. Address: Hastingleigh, Ashford, Kent, TN25 5HZ, England. DoB: September 1937, British

Allen Hirson Director. Address: Fenwick Road, London, SE15 4HW, England. DoB: March 1959, British

Sir Robin Jacob Director. Address: Ripplevale Grove, London, N1 1HU, England. DoB: April 1941, British

Amanda Joan Stevens Director. Address: Fleet Street, London, EC4Y 1JU, England. DoB: August 1960, British

Alexander Donald Mackay Director. Address: Bucknalls Lane, Garston, Watford, Herts, WD25 9XX, Uk. DoB: August 1947, British

Christopher David Easton Director. Address: Pitbrook, Berkeley, Glos, GL13 9SW, Uk. DoB: May 1951, British

Kay Catherine Sheila Hilary Linnell Director. Address: Brick Kiln Cottage Avenue Road, Herriard, Basingstoke, Hampshire, RG25 2PR. DoB: September 1954, British

Roger Varley Clements Director. Address: 111 Harley Street, London, W1N 1DG. DoB: February 1936, British

Denise Lesley Kitchener Director. Address: Cranfleet Way, Long Eaton, Nottingham, NG10 3RJ, England. DoB: July 1960, British

Nicholas James Addyman Director. Address: Wandle Road, London, England, SW17 7DW, Uk. DoB: n\a, British

Dr Henry Otto Brunjes Director. Address: Ovingdean, Brighton, Sussex, BN2 7BA, England. DoB: October 1954, British

Ian Bruce Murray Stephen Director. Address: Grange Road, Broadstairs, Kent, CT10 3ER. DoB: November 1944, British

David Eric William Leckie Director. Address: Copden House, Biddenden, Kent, TN27 8HE. DoB: October 1962, British

Penelope Elisabeth Hedgeland Director. Address: 23 Kingston Avenue, Leatherhead, Surrey, KT22 7HY. DoB: June 1967, British

Ian James Walker Director. Address: 14 Harestone Hill, Caterham, Surrey, CR3 6SX. DoB: April 1950, British

John Philip Cowan Director. Address: 23 Foxton Road, Barrington, Cambridge, Cambridgeshire, CB22 7RN. DoB: August 1940, British

Sir Rupert Matthew Jackson Director. Address: The Old House, 146 Street, West Horsley, Surrey, KT24 6JA. DoB: March 1948, British

Andrew Grantham Director. Address: 20 Edith Road, West Kensington, London, W14 9BA. DoB: January 1965, British

Kay Catherine Sheila Hilary Linnell Secretary. Address: Brick Kiln Cottage Avenue Road, Herriard, Basingstoke, Hampshire, RG25 2PR. DoB: September 1954, British

Dame Linda Penelope Dobbs Director. Address: 12 Dolben Court, Montaigne Close, London, SW1P 4AZ. DoB: January 1951, British

David Esmond Smith Director. Address: 9 Moore Close, Claypole, Newark, Nottinghamshire, NG23 5AU. DoB: October 1953, British

Ian James Forster Badenoch Director. Address: 40 Lowther Road, Barnes, London, SW13 9NU. DoB: July 1945, British

Jack Tinker Director. Address: 1 Rectory Road, Barnes, London, SW13 0DU. DoB: January 1936, British

Dr Roy Newberry Palmer Director. Address: 2 Horseshoe Wharf Apartments, Clink Street, London, SE1 9FE. DoB: August 1944, British

Lord Daniel Joseph Brennan Director. Address: 6 Caroline Terrace, London, SW1W 8JS. DoB: March 1942, British

John Philip Cowan Director. Address: 117 High Street, Harston, Cambridge, Cambridgeshire, CB2 5QB. DoB: August 1940, British

Dame Deirdre Joan Hine Director. Address: 185 Cathedral Road, Cardiff, CF11 9PN. DoB: September 1937, British

James Allen Alexander Watt Director. Address: 50 Charlwood Road, London, SW15 1PW. DoB: July 1935, British

Sir John Mcgregor Hill Director. Address: Dominic House Sudbrook Lane, Richmond, Surrey, TW10 7AT. DoB: February 1921, British

Lord Ernest Jackson Lawson Soulsby Director. Address: Old Barn House 25 High Street, Swaffham Prior, Cambridge, Cambridgeshire, CB5 0LD. DoB: June 1926, British

David Alexander Hutchison Brown Director. Address: 2 Mereside, Brooke, Norwich, Norfolk, NR15 1JS. DoB: February 1948, British

Brian Thompson Secretary. Address: Scaldsgrove, Cottered, Buntingford, Hertfordshire, SG9 9QB. DoB: n\a, British

Sir Louis Blom-cooper Director. Address: 1 Southgate Road, London, N1 3JP. DoB: March 1926, British

Sir John Whitaker Fairclough Director. Address: The Old Blue Boar 25 St Johns Street, Winchester, Hampshire, SO23 8HF. DoB: August 1930, British

Hugh Alexander Cromar Edwards Director. Address: Lovel Lane, Winkfield, Windsor, Berkshire, SL4 2DL, United Kingdom. DoB: May 1936, British

Sir Robin Jacob Director. Address: Royal Courts Of Justice Strand, London, WC2A 2LL. DoB: April 1941, British

John Anthony Holland Director. Address: 46 Thornhill Way, Mannamead, Plymouth, Devon, PL3 5NP. DoB: November 1938, British

Anne Rafferty Director. Address: 4 Brick Court, Temple, London, EC4Y 9AD. DoB: July 1950, British

Sir Christopher Hammon Paine Director. Address: Kings Farm, Withypool, Minehead, Somerset, TA24 7RE. DoB: August 1935, British

James Michael Renshall Director. Address: New House, Staunton On Wye, Hereford, Herefordshire, HR4 7LW. DoB: July 1930, British

Susan Helen Lloyd Director. Address: 126 Ennerdale Road Kew, Richmond, Surrey, TW9 2DH. DoB: July 1940, British

Professor Bernard Henry Knight Director. Address: 26 Millwood, Lisvane, Cardiff, South Glamorgan, CF4 5TL. DoB: May 1931, Welsh

Sir Michael Davies Director. Address: Elliot House Wolverley, Kidderminster, Worcestershire, DY11 5XD. DoB: July 1921, British

Catherine Grace La Touche Beaumont Secretary. Address: 6 Barnsbury Street, London, N1 1PN. DoB: September 1960, Irish

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

Engineer. From GBP 2900

Carpenter. From GBP 2000

Project Co-ordinator. From GBP 1500

Driver. From GBP 2300

Administrator. From GBP 2500

Manager. From GBP 3100

Assistant. From GBP 2000

Carpenter. From GBP 1800

Driver. From GBP 1700

Responds for The Expert Witness Institute on FaceBook

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

Address The Expert Witness Institute on google map

The Expert Witness Institute started conducting its operations in the year 1997 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 03317333. This particular business has been prospering successfully for 19 years and the present status is active. The company's office is registered in London at 159-161 Temple Chambers. You can also find this business utilizing its postal code of EC4Y 0DA. This company is registered with SIC code 94120 and has the NACE code: Activities of professional membership organizations. 2015-10-31 is the last time the company accounts were reported. It has been nineteen years for The Expert Witness Institute in this line of business, it is not planning to stop growing and is an object of envy for the competition.

On Friday 26th August 2016, the corporation was employing a Membership Secretary/Adminstrator to fill a position in London. They offered a job with wage from £25000.00 to £27000.00 per year.

This limited company owes its well established position on the market and permanent development to exactly twelve directors, namely Richard James Porter, Dr John Robert Sorabji, Richard Ian Andrew Swan and 9 others listed below, who have been in charge of it since 2016. In addition, the director's assignments are helped by a secretary - Elizabeth Mary Doyle, from who was chosen by this specific limited company two years ago.