Solicitors Benevolent Association Trustees (the)

All UK companiesHuman health and social work activitiesSolicitors Benevolent Association Trustees (the)

Other social work activities without accommodation n.e.c.

Solicitors Benevolent Association Trustees (the) contacts: address, phone, fax, email, website, shedule

Address: 1 Jaggard Way Wandsworth Common SW12 8SG London

Phone: +44-1287 3337615

Fax: +44-1360 5175903

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Solicitors Benevolent Association Trustees (the)"? - send email to us!

Solicitors Benevolent Association Trustees (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Solicitors Benevolent Association Trustees (the).

Registration data Solicitors Benevolent Association Trustees (the)

Register date: 1935-08-23

Register number: 00304374

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 Solicitors Benevolent Association Trustees (the)

Owner, director, manager of Solicitors Benevolent Association Trustees (the)

Timothy Peter Cuthbertson Director. Address: Lancaster House, 67 Newhall Street, Birmingham, B31 1NR, England. DoB: April 1953, British

David Patrick Lainson Field Director. Address: Sylvester Path, London, E8 1EN, England. DoB: June 1942, British

John Langston Platt Secretary. Address: House, The Street Rotherwick, Hook, Hampshire, RG27 9BG. DoB: n\a, British

David Lawrence Biddle Director. Address: White Heron Mews, Teddington, Middlesex, TW11 0JQ. DoB: September 1946, British

Anthony Conyers Surtees Director. Address: Potters Hatch House, Crondall, Farnham, Surrey, GU10 5PW. DoB: September 1935, British

Colin Lee Director. Address: Banbury 440 Hale Road, Halebarns, Altrincham, Cheshire, WA15 8TH. DoB: December 1936, British

Anthony Denbigh Harvey Higman Director. Address: Broomhill Mill Lane, Worthing, West Sussex, BN13 3DH. DoB: October 1934, British

Martin Ramon Savile De Bertodano Director. Address: The Close, Somerford Keynes, Cirencester, Gloucestershire, GL7 6DR. DoB: November 1937, British

Anthony Denbigh Harvey Higman Director. Address: Broomhill Mill Lane, Worthing, West Sussex, BN13 3DH. DoB: October 1934, British

Robert Paul Harris Director. Address: 4 Southmeads Close, Oadby, Leicester, Leicestershire, LE2 2LT. DoB: October 1942, British

Ruth Eva Crawley Director. Address: 4 The Hexagon, Fitzroy Park, London, N6 6HR. DoB: September 1928, British

John William Scott Director. Address: Bemerton Lingfield Road, East Grinstead, West Sussex, RH19 2EJ. DoB: April 1930, British

Anthony Cumming Director. Address: Flaxby Grange, Flaxby, Knaresborough, North Yorkshire, HG5 0RR. DoB: March 1942, British

Robert Scothern Urquhart Director. Address: 12 Bolsover Road, Eastbourne, East Sussex, BN20 7JE. DoB: September 1918, British

Michael Phillip John Director. Address: 5 Park Hall Road, Reigate, Surrey, RH2 9LH. DoB: March 1939, British

Richard Francis Wheen Director. Address: The Grange Rectory Lane, Buckland, Betchworth, Surrey, RH3 7BH. DoB: May 1941, British

John Illingworth Lishman Director. Address: Tasley Cottage, Tasley, Bridgnorth, Shropshire, WV16 4RE. DoB: January 1928, British

Robert Mark Evan Thomas Director. Address: 12 Cimla Road, Neath, West Glamorgan, SA11 3PP. DoB: September 1946, British

Brian Stephen Perryer Director. Address: 15 Detillens Lane, Limpsfield, Oxted, Surrey, RH8 0DH. DoB: August 1931, British

Stephen John Mccann Director. Address: 17 Lawson Avenue, Gatley, Stockport, Cheshire, SK8 4PL. DoB: February 1954, British

Martin James Day Director. Address: 5 Clandon Close, Stonleigh, Epsom, Surrey, KT17 2NQ. DoB: April 1944, British

Creighton Mackay Secretary. Address: 135 Westwood Park, London, SE23 3QL. DoB:

Eila De Burgh Rochfort Director. Address: The Gables 39 Chertsey Road, Windlesham, Surrey, GU20 6EW. DoB: July 1947, British

Richard Edward Debenham Director. Address: 17 Ridgemont Road, St Albans, Hertfordshire, AL1 3AG. DoB: September 1946, British

John Illingworth Lishman Director. Address: Tasley Cottage, Tasley, Bridgnorth, Shropshire, WV16 4RE. DoB: January 1928, British

Colin Dickinson Director. Address: Lea Grange, Riding Mill, Newcastle Upon Tyne, Northumberland, NE44 6HZ. DoB: January 1940, British

Anthony John Dann Director. Address: The Riverbank Reybridge, Lacock, Chippenham, Wiltshire, SN15 2PF. DoB: August 1927, British

Richard Chamberlain Director. Address: Flat 3, Fitzwarren House, Hornsey Lane, London, N6 5LX. DoB: January 1914, British

John Anthony Irving Hayward Secretary. Address: 4 Marco Road, Hammersmith, London, W6 0PN. DoB:

Arthur Edward Leslie Horrocks Director. Address: By The Wood 31 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PF. DoB: April 1920, British

Michael Joseph Forster Sheffield Director. Address: Ayton House Easby Lane, Great Ayton, Middlesbrough, Cleveland, TS9 6JT. DoB: April 1930, British

John Henry Snaith Director. Address: 8 Croham Valley Road, South Croydon, Surrey, CR2 7NA. DoB: June 1920, British

Antony Heald Director. Address: Glencrosh, Moniaive, Dumfriesshire, DG3 4EN. DoB: May 1933, British

William Oliver Farrer Director. Address: Popmoor, Fernhurst, Haslemere, Surrey, GU27 3LL. DoB: June 1926, British

Jobs in Solicitors Benevolent Association Trustees (the) vacancies. Career and practice on Solicitors Benevolent Association Trustees (the). Working and traineeship

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for Solicitors Benevolent Association Trustees (the) on FaceBook

Read more comments for Solicitors Benevolent Association Trustees (the). Leave a respond Solicitors Benevolent Association Trustees (the) in social networks. Solicitors Benevolent Association Trustees (the) on Facebook and Google+, LinkedIn, MySpace

Address Solicitors Benevolent Association Trustees (the) on google map

Other similar UK companies as Solicitors Benevolent Association Trustees (the): Abc Networks Limited | Hair Bar Limited | Young Beauty Limited | Michael Jebb Physiotherapy Limited | Prestige Cleaning Management Services Limited

Solicitors Benevolent Association Trustees (the) can be reached at London at 1 Jaggard Way. You can search for this business by the postal code - SW12 8SG. This firm has been operating on the UK market for eighty one years. This firm is registered under the number 00304374 and company's current state is active. This firm is classified under the NACe and SiC code 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. 2014-12-31 is the last time when the accounts were reported. Solicitors Benevolent Association Trustees (the) has operated as a part of this market for at least 81 years, a feat few firms managed to do.

From the data we have, the following firm was incorporated in Friday 23rd August 1935 and has so far been guided by thirty one directors, and out this collection of individuals four (Timothy Peter Cuthbertson, David Patrick Lainson Field, David Lawrence Biddle and David Lawrence Biddle) are still actively participating in the company's life. What is more, the managing director's responsibilities are constantly aided by a secretary - John Langston Platt, from who found employment in the following firm in 2000.