MOTOR ACCIDENT SOLICITORS SOCIETY

1st Floor 25 King Street, Bristol, BS1 4PB, United Kingdom
StatusACTIVE
Company No.10206112
Category
Incorporated31 May 2016
Age8 years, 15 days
JurisdictionEngland Wales

SUMMARY

MOTOR ACCIDENT SOLICITORS SOCIETY is an active with number 10206112. It was incorporated 8 years, 15 days ago, on 31 May 2016. The company address is 1st Floor 25 King Street, Bristol, BS1 4PB, United Kingdom.



People

BROWN, Susan Elizabeth

Director

Solicitor

ACTIVE

Assigned on 31 May 2016

Current time on role 8 years, 15 days

CASTLE, Brian Christopher

Director

Solicitor

ACTIVE

Assigned on 15 Nov 2016

Current time on role 7 years, 7 months

CLARIDGE, Jason Charles Mark

Director

Solicitor

ACTIVE

Assigned on 18 Jan 2021

Current time on role 3 years, 4 months, 28 days

COLE, Brian

Director

Solicitor

ACTIVE

Assigned on 15 Oct 2019

Current time on role 4 years, 8 months

MARISCAL, Shelyna

Director

Solicitor

ACTIVE

Assigned on 31 May 2016

Current time on role 8 years, 15 days

NICHOLLS, Paul Victor

Director

Solicitor

ACTIVE

Assigned on 31 May 2016

Current time on role 8 years, 15 days

SKYNER, Henry Christian

Director

Litigation Executive

ACTIVE

Assigned on 15 Oct 2019

Current time on role 4 years, 8 months

STANFIELD, Simon John

Director

Solicitor

ACTIVE

Assigned on 31 May 2016

Current time on role 8 years, 15 days

SWEENEY, Katherine Ann

Director

Solicitor

ACTIVE

Assigned on 31 May 2016

Current time on role 8 years, 15 days

THORPE, Adam

Director

Solicitor

ACTIVE

Assigned on 27 Apr 2017

Current time on role 7 years, 1 month, 18 days

WHITE, Paul Timothy

Director

Solicitor

ACTIVE

Assigned on 17 Oct 2023

Current time on role 7 months, 29 days

WILSON, Darren Paul

Director

Legal Adviser

ACTIVE

Assigned on 15 Oct 2020

Current time on role 3 years, 8 months

ADLARD, Peter

Director

Solicitor

RESIGNED

Assigned on 31 May 2016

Resigned on 15 Oct 2019

Time on role 3 years, 4 months, 15 days

BUDSWORTH, Craig

Director

Lawyer

RESIGNED

Assigned on 31 May 2016

Resigned on 02 Feb 2017

Time on role 8 months, 2 days

BUTLER, Craig

Director

Solicitor

RESIGNED

Assigned on 16 Oct 2018

Resigned on 24 Mar 2023

Time on role 4 years, 5 months, 8 days

CURRIE, Matthew James

Director

Solicitor

RESIGNED

Assigned on 31 May 2016

Resigned on 15 Oct 2020

Time on role 4 years, 4 months, 15 days

CUTTS, Angela Julia

Director

Solicitor

RESIGNED

Assigned on 10 Oct 2017

Resigned on 21 Dec 2018

Time on role 1 year, 2 months, 11 days

DRABBLE, Paul Frederick

Director

Solicitor

RESIGNED

Assigned on 16 Oct 2018

Resigned on 17 Oct 2023

Time on role 5 years, 1 day

GIST, Stuart

Director

Solicitor

RESIGNED

Assigned on 31 May 2016

Resigned on 30 Nov 2016

Time on role 5 months, 30 days

GREEN, Rachel

Director

Principal Associate

RESIGNED

Assigned on 09 Feb 2017

Resigned on 16 Oct 2018

Time on role 1 year, 8 months, 7 days

HENDERSON, Roger William

Director

Solicitor

RESIGNED

Assigned on 31 May 2016

Resigned on 06 Dec 2017

Time on role 1 year, 6 months, 6 days

LEWIS, Paul Ian

Director

Lawyer

RESIGNED

Assigned on 31 May 2016

Resigned on 14 Oct 2021

Time on role 5 years, 4 months, 14 days

MAGEE, Kieran

Director

Solicitor

RESIGNED

Assigned on 31 May 2016

Resigned on 27 Apr 2018

Time on role 1 year, 10 months, 27 days

MCCONVILLE, Patrick

Director

Solicitor

RESIGNED

Assigned on 31 May 2016

Resigned on 10 Oct 2017

Time on role 1 year, 4 months, 10 days

SCOTT, Davinya

Director

Solicitor

RESIGNED

Assigned on 15 Nov 2016

Resigned on 10 Oct 2017

Time on role 10 months, 25 days

SCURLOCK, Fiona

Director

Solicitor

RESIGNED

Assigned on 31 May 2016

Resigned on 15 Oct 2020

Time on role 4 years, 4 months, 15 days

SHAW, Andrew John

Director

Solicitor

RESIGNED

Assigned on 31 May 2016

Resigned on 14 Oct 2021

Time on role 5 years, 4 months, 14 days

TILLEY, Janet Catherine

Director

Solicitor

RESIGNED

Assigned on 10 Oct 2017

Resigned on 14 Oct 2021

Time on role 4 years, 4 days

WAUGH, Tamsin

Director

Chartered Legal Executive

RESIGNED

Assigned on 31 May 2016

Resigned on 27 Apr 2017

Time on role 10 months, 27 days


Some Companies

BAMBOO PRINT LTD

THE BOATHOUSE BUSINESS CENTRE HARBOUR SQUARE,WISBECH,PE13 3BH

Number:06562603
Status:ACTIVE
Category:Private Limited Company

BRASS & WINGS LTD

19 CARLTON ROAD,LONDON,E11 3AQ

Number:11768351
Status:ACTIVE
Category:Private Limited Company

DEXPORT SALES L.P.

SUITE 1,GLASGOW,G11 5HW

Number:SL031915
Status:ACTIVE
Category:Limited Partnership

KASOS LTD

2 THE CRESCENT,WISBECH,PE13 1EH

Number:11966641
Status:ACTIVE
Category:Private Limited Company

PLUSIGNS LIMITED

PAPYRUS HOUSE,MANCHESTER,M12 5GH

Number:08163630
Status:ACTIVE
Category:Private Limited Company

RCL BESPOKE TRANSPORT LTD

33 KINGSMEAD AVENUE,LONDON,NW9 7NP

Number:10854133
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source