Law Society Trustees Limited(the)

All UK companiesAdministrative and support service activitiesLaw Society Trustees Limited(the)

Other business support service activities n.e.c.

Law Society Trustees Limited(the) contacts: address, phone, fax, email, website, shedule

Address: 113 Chancery Lane In Greater London WC2A 1PL

Phone: +44-1377 2375762

Fax: +44-1377 2375762

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Law Society Trustees Limited(the)"? - send email to us!

Law Society Trustees Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Law Society Trustees Limited(the).

Registration data Law Society Trustees Limited(the)

Register date: 1974-11-22

Register number: 01191460

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

Get full report form global database UK for Law Society Trustees Limited(the)

Owner, director, manager of Law Society Trustees Limited(the)

Beth Joan Forrester Director. Address: London Road, Canterbury, Kent, CT2 8JY. DoB: April 1985, British

John Sinclair Perry Director. Address: Bridgeman Road, Teddington, Middlesex, TW11 9AH, England. DoB: May 1953, British

Nicola Manning Director. Address: Manor Way, Mitcham, Surrey, CR4 IEL. DoB: May 1958, British

Christopher Harvey Digby-bell Director. Address: Ram Lane, Hothfield, Ashford, Kent, TN25 4LT, England. DoB: June 1948, British

Yvonne Delores Brown Director. Address: 64 Manor Drive, Whetstone, London, N20 0DU, Uk. DoB: March 1961, British

Eluned Nicola Jane Evans Director. Address: Deacon Mews, London, N1 3HZ. DoB: January 1968, British

Andrew William Dobson Secretary. Address: 42 Pont Street, London, SW1X 0AD. DoB:

Alison Jane Stanley Director. Address: Flat 7 Brymon Court, 31-32 Montagu Square, London, W1H 2LH. DoB: July 1957, British Citizen

Malcolm Gaskell Fowler Director. Address: 31 Vicarage Road, Kings Heath, Birmingham, West Midlands, B14 7QA. DoB: December 1944, British

Professor Sara Jean Mary Chandler Director. Address: 43 Bankhurst Road, London, SE6 4XW. DoB: May 1946, British

Geoffrey George Margam Sandercock Director. Address: Highworth, Firs Road Mardy, Abergavenny, Gwent, NP7 6NA. DoB: December 1948, British

David Maurice Merkel Director. Address: Cadogan Close, Teddington, Middlesex, TW11 8TR. DoB: July 1948, British

Joseph Bernard Egan Director. Address: Mawdsley Street, Bolton, Lancashire, BL1 1JZ, England. DoB: August 1948, British

Rebecca Mary Bramble Secretary. Address: Chancery Lane, London, WC2A 1PL, United Kingdom. DoB:

Hilary Anne Siddle Director. Address: Elmslack Cottage, Elmslack Lane, Silverdale, Lancashire, LA5 0RY. DoB: July 1948, British

Richard Anthony Barnett Director. Address: 42 Waterloo Road, Southport, Merseyside, PR8 2NB. DoB: June 1950, British

Benjamin Rigby Director. Address: 33 Tomlyns Close, Hutton, Brentwood, Essex, CM13 1PU. DoB: October 1970, British

Clive Grenyer Director. Address: Framley Road, Tonbridge, Kent, TN10 4HT, United Kingdom. DoB: June 1942, British

Edward Brian Solomons Director. Address: 22 Craigweil Avenue, Radlett, Hertfordshire, WD7 7EX. DoB: October 1953, British

Deborah Claire Annetts Director. Address: 1 Bayham Road, London, W4 1BJ. DoB: n\a, British

Steven Howard Burkeman Director. Address: 8 Whitby Avenue, York, North Yorkshire, YO31 1ET. DoB: March 1948, British

Andrew Howard Arthur Caplen Director. Address: Rook Hams House, Newgrounds Godshill, Fordingbridge, Hampshire, SP6 2LJ. DoB: July 1958, British

Helen Davies Director. Address: 7 Castle Street, Launceston, Cornwall, PL15 8BA. DoB: December 1964, British

Bill Bilimoria Secretary. Address: 41 Brantwood Gardens, Enfield, Middlesex, EN2 7LY. DoB:

Michael Robert Mathews Director. Address: 12 Clarelawn Avenue, East Sheen, London, SW14 8BG. DoB: November 1941, British

Deepak Kumar Malhotra Director. Address: 9 Monkville Avenue, London, NW11 0AH. DoB: November 1969, British

Robert Michael Cochrane Venables Director. Address: Blackacre 2(B) Station Road, Petersfield, Hampshire, GU32 3DQ. DoB: February 1939, British

Cyril Glasser Director. Address: 21 Holmes Road, London, NW5 3AA. DoB: January 1942, British

Sunil Gadhia Director. Address: 31 Mowbray Road, London, NW6 7QS. DoB: October 1965, British

Fiona Ann Smith Director. Address: 114 Massingberd Way, London, SW17 6AH. DoB: October 1962, British

Kenneth Peter Byass Director. Address: Manor Farm House, Stanford Lane, Cotes, Leicestershire, LE12 5TW. DoB: March 1943, British

John Nigel William Dodds Director. Address: 58 Churchburn Drive, Morpeth, Northumberland, NE61 2DE. DoB: June 1949, British

David James Judd Secretary. Address: 11 Chapman Avenue, Maidstone, Kent, ME15 8EN. DoB:

Richard Charles Elly Director. Address: Court Cottage, Dean Lane, Cookham Dean, Berkshire, SL6 9AF. DoB: March 1942, British

Jane Carolyn Hern Secretary. Address: 24 Parkfields, London, SW15 6NH. DoB: September 1954, British

Michael Sandbrook Howells Director. Address: Glenowen, Mastlebridge, Milford Haven, Dyfed, SA73 1QS. DoB: May 1939, British

Francis Geoffrey Bignell Secretary. Address: 13 Lower Edgeborough Road, Guildford, Surrey, GU1 2DX. DoB: n\a, British

Sir Richard Kennedy Harvey Gaskell Director. Address: Grove Farm Grove Lane, Yatton Keynell, Chippenham, Wiltshire, SN14 7BS. DoB: September 1936, British

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

John Adrian James Aucott Director. Address: The Bothie Botts Green, Over Whitacre, Coleshill, Warwickshire, BN46 2NY. DoB: January 1946, British

Mark Hebberton Sheldon Director. Address: 5 St Albans Grove, London, W8 5PN. DoB: February 1931, British

George Warren Staple Director. Address: 4 Cambridge Road, London, SW11 4RS. DoB: September 1940, British

David John Jefferson Director. Address: The Vyne Deep Field, Datchet, Slough, Berkshire, SL3 9JS. DoB: June 1932, British

Jobs in Law Society Trustees Limited(the) vacancies. Career and practice on Law Society Trustees Limited(the). Working and traineeship

Sorry, now on Law Society Trustees Limited(the) all vacancies is closed.

Responds for Law Society Trustees Limited(the) on FaceBook

Read more comments for Law Society Trustees Limited(the). Leave a respond Law Society Trustees Limited(the) in social networks. Law Society Trustees Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Law Society Trustees Limited(the) on google map

Other similar UK companies as Law Society Trustees Limited(the): Farnworth Medical Services Limited | Jane Bradley Social Limited | Illume Coaching Limited | Idoia Huarte Ltd | Kudos Limited

Law Society Trustees (the) started its operations in the year 1974 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 01191460. This particular firm has been developing successfully for 42 years and it's currently active. This company's head office is situated in Lincoln's Inn Fields at 113 Chancery Lane. Anyone can also find the firm utilizing the area code : WC2A 1PL. This company principal business activity number is 82990 : Other business support service activities not elsewhere classified. 2016-04-05 is the last time account status updates were reported. Fourty two years of presence on this market comes to full flow with Law Society Trustees Ltd(the) as the company managed to keep their customers satisfied through all the years.

As mentioned in this specific enterprise's employees register, since 2015-04-15 there have been eleven directors to name just a few: Beth Joan Forrester, John Sinclair Perry and Nicola Manning. In order to help the directors in their tasks, since 2008 this company has been implementing the ideas of Andrew William Dobson, who's been working on maintaining the company's records.