Solicitors Pro Bono Group

All UK companiesOther service activitiesSolicitors Pro Bono Group

Activities of professional membership organizations

Solicitors Pro Bono Group contacts: address, phone, fax, email, website, shedule

Address: 5th Floor 6 St. Andrew Street EC4A 3AE London

Phone: 0207 092 3942

Fax: +44-1353 6175109

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Solicitors Pro Bono Group"? - send email to us!

Solicitors Pro Bono Group detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Solicitors Pro Bono Group.

Registration data Solicitors Pro Bono Group

Register date: 1997-07-29

Register number: 03410932

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 Pro Bono Group

Owner, director, manager of Solicitors Pro Bono Group

Catherine Helen Dixon Director. Address: Chancery Lane, London, WC2A 1PL, United Kingdom. DoB: April 1966, British

Caroline Parks Director. Address: Chancery Lane, London, WC2A 1PL, United Kingdom. DoB: May 1983, British

Tom Dunn Director. Address: 6 St. Andrew Street, London, EC4A 3AE, United Kingdom. DoB: December 1963, British

Jonathan Robert Smithers Director. Address: Chancery Lane, London, WC2A 1PL, United Kingdom. DoB: May 1962, British

Nicolas Patrick Director. Address: 6 St. Andrew Street, London, EC4A 3AE, United Kingdom. DoB: July 1977, Australian

Patrick Thomas Linighan Director. Address: 138 Houndsditch, London, EC3A 7AR, United Kingdom. DoB: May 1966, British

Stephen Barnett Brown Director. Address: Tudor Street, London, EC4Y 0DJ, United Kingdom. DoB: October 1963, British

Sejal Karavadra Director. Address: 3 Broadway, Broad Street, Birmingham, B15 1BQ, United Kingdom. DoB: December 1980, British

Lord William Bach Director. Address: Of Lords, London, SW1A 0PW, United Kingdom. DoB: December 1946, British

Lucy Scott-moncrieff Director. Address: Chancery Lane, London, WC2A 1PL, United Kingdom. DoB: March 1954, British

Steven Johnson Director. Address: Gourock Road, London, SE9 1JA, England. DoB: April 1953, British

Susan Adams Director. Address: 6 St. Andrew Street, London, EC4A 3AE, England. DoB: March 1969, British

Amanda Jane Finlay Director. Address: Gloucester Circus, London, SE10 8RY, United Kingdom. DoB: September 1949, British

Claire Carless Director. Address: Winding Wood,, Kintbury, Hungerford, Berkshire, RG17 9RN, United Kingdom. DoB: March 1962, British

Dinah Selma Crystal Director. Address: The Red House, Langham Road, Bowdon Altrincham, Cheshire, WA14 3NS. DoB: May 1948, British

Sir Robin St John Knowles Director. Address: A505 New Providence Wharf, 1 Fairmont Avenue, London, E14 9PA. DoB: April 1960, British

Paul Anthony Newdick Director. Address: 5 Woodland Gardens, London, N10 3UE. DoB: July 1958, British

Andrew Howard Arthur Caplen Director. Address: Chancery Lane, London, WC2A 1PL, United Kingdom. DoB: July 1958, British

Nicholas Peter Fluck Director. Address: Chancery Lane, London, WC2A 1PL, United Kingdom. DoB: December 1956, British

Anne Marie Morris Director. Address: Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom. DoB: July 1957, British

David Taylor Director. Address: St. John's Hill, London, SW11 1TN, England. DoB: February 1952, British

Desmond Gerard Hudson Director. Address: Chancery Lane, London, WC2A 1PL, United Kingdom. DoB: October 1955, British

Elliot Marc Shear Director. Address: 6 St. Andrew Street, London, EC4A 3AE, United Kingdom. DoB: September 1971, British

Roger Campbell Wiltshire Director. Address: Warwick House, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU. DoB: January 1967, British

Randal John Clifton Barker Director. Address: 48 Chancery Lane, London, WC2A 1JF, United Kingdom. DoB: November 1964, British

Julie Mellinda Dickins Director. Address: Bishopsgate, London, EC2M 3AF, United Kingdom. DoB: August 1958, British

Kathryn Elizabeth Ludlow Director. Address: One, Silk Street, London, EC2Y 8HQ. DoB: July 1963, British

Sandra Ngozi Okoro Director. Address: Central Hill, London, SE19 1BY, United Kingdom. DoB: October 1964, British

Jacky Sellers Director. Address: Garway Road, London, W2 4NH, United Kingdom. DoB: May 1962, British

Jacqueline Carr Director. Address: Shelley Gardens, North Wembley, Wembley, Middlesex, HA0 3QF, United Kingdom. DoB: June 1956, British

Kara Elizabeth Irwin Director. Address: 20 Pleasant Place, London, N1 2BZ. DoB: April 1974, British

Steven Butts Director. Address: Oakburn Road, Ilkley, West Yorkshire, LS29 9NN, United Kingdom. DoB: March 1971, British

Kathryn Cearns Director. Address: 28 Brixton Road, London, SW9 6BU. DoB: April 1964, British

Paul Thomas Mcgrath Director. Address: 41 Ridgeway, Penwortham, Preston, Lancashire, PR1 9XW. DoB: August 1965, British

Marlene Ryder Director. Address: 42 Hayter Road, London, SW2 5AP. DoB: January 1937, British

Jeremy David Thomas Director. Address: Old Church Farmhouse, Selsley, Stroud, Gloucestershire, GL5 5LQ. DoB: December 1957, British

Steven Johnson Director. Address: 31 Gourock Road, Eltham, London, SE9 1JA. DoB: April 1953, British

Jonathan Edward Pearl Director. Address: 101 Harvist Road, London, NW6 6HA. DoB: n\a, British

Stephen Roy Scott Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: n\a, British

Peter Michael Hinchliffe Director. Address: 91 Ashcombe Road, Dorking, Surrey, RH4 1LW. DoB: n\a, British

Alice Catherine Pettifer Director. Address: Lodge Farm, Harby Lane, Plungar, Leicestershire, NG13 0JH. DoB: May 1968, British

Alma Munson Director. Address: 8 Devonshire Mews West, Marylebone Mayfair, London, W1G 6QE. DoB: May 1934, British

Mark Nichols Director. Address: Mitre House, 160 Aldersgate Street, London, EC1A 4DD. DoB: June 1963, British

Michael Thomas Smyth Director. Address: C/O Clifford Chance Secretaries Ltd, 10 Upper Bank Street, London, E14 5JJ. DoB: March 1957, British

Laura Margaret Soley Director. Address: 5c Oberstein Road, Battersea, London, SW11 2AE. DoB: January 1974, British

Ian Johnson Director. Address: 30 Shad Thames, London, SE1 2YG. DoB: December 1951, British

His Honour Judge David Lindsay Mackie Director. Address: 7 Favart Road, London, SW6 4AZ. DoB: February 1946, British

Denise Nichola Jagger Director. Address: Water Fulford Hall, Naburn Lane Fulford, York, North Yorkshire, YO19 4RB. DoB: n\a, British

Suzanne Ellen Turner Director. Address: Dechert Llp, 160 Queen Victoria Street, London, EC4V 4QQ. DoB: June 1960, American

Robert Nightingale Director. Address: 40 Alexandra Road, Epsom, Surrey, KT17 4BT. DoB: October 1951, British

Kathryn Lucy Hay Winskell Director. Address: 11 The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NE. DoB: December 1963, British

Paul Gilbert Director. Address: 10 Grace Gardens, Cheltenham, Gloucestershire, GL51 6QE. DoB: March 1962, British

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

Guy Christopher Sutton Director. Address: Evanden Farm, Church Road Kilndown, Cranbrook, Kent, TN17 2RT. DoB: September 1941, British

Angela Margaret Dimsdale Gill Director. Address: 50 Copley Park, London, SW16 3DB. DoB: May 1948, British

Anna Maria Barlow Director. Address: 114 Duke Road, Chiswick, London, W4 2DF. DoB: May 1968, British & Finnish

Terence Robert William Black Director. Address: 4 Old Dock Close, Richmond, Surrey, TW9 3BL. DoB: September 1959, British

Nancy Lillian Nagle Director. Address: Winchcombe Cottage, Little Sodbury End Chipping Sodbury, Bristol, South Gloucestershire, BS37 6QE. DoB: April 1933, British

Caroline Julia De Winton Knighton Director. Address: Neals, 20 South Street, Aldbourne, Wiltshire, SN8 2DW. DoB: January 1968, British

Barbara Cahalane Director. Address: 4 Park View 31 Chivalry Road, London, SW11 1HT. DoB: July 1959, Irish

His Honour Judge David Lindsay Mackie Director. Address: 7 Favart Road, London, SW6 4AZ. DoB: February 1946, British

Margaret Anne Rae Director. Address: 92 Cadogan Terrace, London, E9 5HP. DoB: September 1949, British

Jane Frances Murphy Director. Address: 43 Lonsdale Square, London, N1 1EW. DoB: December 1951, British

Robin Anthony Smith Director. Address: 15 Gateland Drive, Shadwell, Leeds, LS17 8HU. DoB: February 1943, British

Sue Stapely Director. Address: 29 Sussex Street, London, SW1V 4RN. DoB: July 1946, British

Mark Howard Stephens Director. Address: 179 Great Portland Street, London, W1W 5LS. DoB: April 1957, British

Lord Andrew Wyndham Phillips Of Sudbury Obe Director. Address: River House, The Croft, Sudbury, Suffolk, CO10 1HW. DoB: March 1939, British

Anthony Martin Derek Willis Director. Address: 47 Campden Hill Square, London, W8 7JR. DoB: November 1941, British And New Zealand

Jobs in Solicitors Pro Bono Group vacancies. Career and practice on Solicitors Pro Bono Group. Working and traineeship

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Solicitors Pro Bono Group on FaceBook

Read more comments for Solicitors Pro Bono Group. Leave a respond Solicitors Pro Bono Group in social networks. Solicitors Pro Bono Group on Facebook and Google+, LinkedIn, MySpace

Address Solicitors Pro Bono Group on google map

Other similar UK companies as Solicitors Pro Bono Group: Biowise Pest Control Services Ltd | 101 Designs Ltd | Beau Visage (lymington) Limited | Milewood Limited | Red Hot Pepper Advertise Ltd

1997 is the date that marks the start of Solicitors Pro Bono Group, the firm that is situated at 5th Floor, 6 St. Andrew Street in London. That would make nineteen years Solicitors Pro Bono Group has existed in this business, as it was created on 1997-07-29. The company's registered no. is 03410932 and its zip code is EC4A 3AE. The company principal business activity number is 94120 and has the NACE code: Activities of professional membership organizations. 2014-12-31 is the last time the company accounts were reported. Since it debuted in this particular field 19 years ago, it managed to sustain its great level of success.

The firm became a charity on 1997-09-09. Its charity registration number is 1064274. The range of the company's area of benefit is national and it operates in numerous towns and cities across Throughout England And Wales. The corporate board of trustees features twenty six people: Paul Newdick, Robin Knowles Cbe Qc, Steven Johnson, Paul Gilbert and Dinah Crystal, to namea few. As regards the charity's finances, their best time was in 2012 when they earned £826,946 and their spendings were £666,535. Solicitors Pro Bono Group concentrates its efforts on other charitable purposes, other charitable purposes. It works to help other voluntary bodies or charities, all the people, other charities or voluntary bodies. It provides aid to the above agents by the means of various charitable activities and various charitable services. If you would like to find out something more about the enterprise's activity, call them on the following number 0207 092 3942 or browse their official website. If you would like to find out something more about the enterprise's activity, mail them on the following e-mail [email protected] or browse their official website.

For this firm, many of director's responsibilities have been fulfilled by Catherine Helen Dixon, Caroline Parks, Tom Dunn and 14 other members of the Management Board who might be found within the Company Staff section of this page. Within the group of these seventeen managers, Paul Anthony Newdick has been working for the firm the longest, having become a vital part of directors' team in September 1997. Another limited company has been appointed as one of the secretaries of this company: Tmf Corporate Administration Services Limited.