English Pen

All UK companiesOther service activitiesEnglish Pen

Activities of other membership organizations n.e.c.

English Pen contacts: address, phone, fax, email, website, shedule

Address: Free Word Centre 60 Farringdon Road EC1R 3GA London

Phone: 0207 324 2535

Fax: 0207 324 2535

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "English Pen"? - send email to us!

English Pen detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders English Pen.

Registration data English Pen

Register date: 2006-03-17

Register number: 05747142

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 English Pen

Owner, director, manager of English Pen

Christine Jocelyn Day Director. Address: Cotmaton Road, Sidmouth, Devon, EX10 8SW, England. DoB: November 1945, British

Shazea Quraishi Director. Address: 60 Farringdon Road, London, EC1R 3GA, England. DoB: July 1964, British

Catherine Moore Director. Address: Royston Lane, Comberton, Cambridge, CB23 7EE, England. DoB: November 1960, British

Samantha Joanne Schnee Director. Address: Prince Albert Road, London, NW8 7EG, England. DoB: March 1971, Uk/Us Dual

Maureen Deidre Freely Director. Address: The Batch, Batheaston, Bath, BA1 7DR, England. DoB: July 1952, Irish

Geraldine Ann Proudler Director. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: July 1956, British

Claire Louise Armitstead Director. Address: Queen Elizabeths Walk, London, N16 0HH, England. DoB: December 1958, British

Philip Gwyn Jones Director. Address: Cromwell Place, London, SW14 7HA, England. DoB: May 1966, British

Philippe Sands Director. Address: Willow Road, London, NW3 1TP, England. DoB: October 1960, Joint Uk And French

Barry Patrick Waring Kernon Director. Address: Turlewray Close, London, N4 3LR, England. DoB: June 1946, British

Charles Matthew King Director. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: September 1979, British

Natalia Walter Director. Address: Causton Road, London, N6 5ES, England. DoB: January 1967, British

Nikita Lalwani Director. Address: Cheverton Road, London, N19 3BA, England. DoB: July 1973, British

Ellah Pedzisai Allfrey Director. Address: Crystal Palace Road, London, SE22 9ES, England. DoB: September 1966, British

Catriona Jarvis Director. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: April 1950, British

Rachel Katherine Holmes Director. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: July 1967, British

David Peter Miller Director. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: February 1966, British

Nicolas Robert Kent Director. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: n\a, British

Professor Hisham Matar Director. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: November 1970, British/American/Libyan

Monica Ali Director. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: October 1967, Uk

Richard Abraham Gekoski Director. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: August 1944, British

Daniel Hahn Director. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: November 1973, British

Fathieh Saudi Shihab Director. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: November 1949, British

Eva Alfreda Hoffman Director. Address: Goldhurst Terrace, London, NW6 3HU, England. DoB: July 1945, Canadian

Kamila Naheed Shamsie Director. Address: Addison House, Grove End Road, London, NW8 9EJ, England. DoB: August 1973, British

Professor Amanda Teresa Hopkinson Director. Address: 106 Earlham Road, Norwich, NR2 3HB, United Kingdom. DoB: October 1948, British

Neil Mckenna Director. Address: Vittoria House Charlotte Terrace, London, N1 0TS, United Kingdom. DoB: April 1955, British

Dr Bashir Ahmad Qureshi Director. Address: 32 Legrace Avenue, Hounslow West, Hounslow, Middlesex, TW4 7RS. DoB: September 1935, British

Geoffrey Ronald Robertson Director. Address: Aberdare Gardens, London, NW6 3AJ, United Kingdom. DoB: September 1946, British Australian

Rosalind Lesley Schwartz Director. Address: 34 Heriot Road, London, NW4 2DG. DoB: October 1952, British

Gillian Slovo Director. Address: 74 Cholmley Gardens, London, NW6 1UL. DoB: March 1952, British

Salil Jaysukh Tripathi Director. Address: Hutton Grove, London, N12 8DS, United Kingdom. DoB: October 1961, British

Dr Andrew Francis O'hagan Director. Address: 3 Allingham Court, Haverstock Hill, London, NW3 2AH. DoB: May 1968, British

Derek Alan Johns Director. Address: 44 Brondesbury Road, London, NW6 6BS. DoB: July 1948, British

Lindsay Mackie Director. Address: 24 Burghley Road, London, NW5 1UE. DoB: May 1945, British

Julian Leslie Evans Director. Address: Thorndale Court Thorndale Mews, Bristol, BS8 2JA, United Kingdom. DoB: September 1955, British

Raficq Shaik Abdulla Director. Address: 42 Ormiston Grove, London, W12 0JT. DoB: n\a, British

Geoffrey Ronald Robertson Qc Director. Address: Aberdare Gardens, London, NW6 3AJ, United Kingdom. DoB: September 1946, British Australian

Carole Veronica Bigland Director. Address: Rad Lane, Peaslake, Guildford, Surrey, GU5 9PB, United Kingdom. DoB: March 1943, British

Fiona Mary Mcmorrough Director. Address: 63 Belsize Avenue, London, NW3 4BN, England. DoB: April 1964, Irish

Hari Mohan Nath Kunzru Director. Address: Southborough Road, London, E9 7EF, United Kingdom. DoB: December 1969, British

Carol Lenore Goodings Director. Address: Swains Lane, London, N6 6QL, United Kingdom. DoB: April 1953, British

Trevor Alexander Richard Mostyn Director. Address: 16 London Place, Oxford, Oxfordshire, OX4 1BD. DoB: May 1946, British

Lee Langley Director. Address: 9 Vineyard Mews, Preston Place, Richmond, Surrey, TW10 6DD. DoB: November 1939, British

Alice O'hanlon Secretary. Address: 57a Mildmay Grove North, London, N1 4PL. DoB:

Lisa Appignanesi Director. Address: 69 Whitehall Park, London, N19 3TW. DoB: January 1946, British/Canadian

Barry Patrick Waring Kernon Director. Address: 8 Gaskin Street, London, N1 2RY. DoB: n\a, British

Dr Alastair Neil Robertson Niven Director. Address: Eden House 28 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NT. DoB: February 1944, British

Candida Clark Director. Address: Flat 5 2 Tasker Road, London, NW3 2YR. DoB: December 1970, British

Jobs in English Pen vacancies. Career and practice on English Pen. Working and traineeship

Other personal. From GBP 1000

Driver. From GBP 1800

Cleaner. From GBP 1000

Engineer. From GBP 2900

Engineer. From GBP 2000

Controller. From GBP 2000

Responds for English Pen on FaceBook

Read more comments for English Pen. Leave a respond English Pen in social networks. English Pen on Facebook and Google+, LinkedIn, MySpace

Address English Pen on google map

Other similar UK companies as English Pen: Hainsworth Electrical Limited | Brynderwen Developments Limited | Lee Knight Construction Project Management Limited | Mentow Enterprises Limited | T R F Building Limited

2006 signifies the founding English Pen, the firm that is situated at Free Word Centre, 60 Farringdon Road in London. That would make ten years English Pen has existed in the UK, as it was registered on 2006-03-17. The company's registered no. is 05747142 and the post code is EC1R 3GA. The firm is classified under the NACe and SiC code 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. English Pen released its latest accounts up until 2015-03-31. The company's latest annual return was filed on 2016-03-17. English Pen has been operating in the field for 10 years.

The firm became a charity on Tue, 26th Aug 2008. It is registered under charity number 1125610. The geographic range of the company's area of benefit is undefined. in practice, national and overseas. and it works in numerous towns and cities across Throughout England And Wales. The corporate trustees committee has thirteen representatives: Philippe Sands, Prof Amanda Hopkinson, Philip Jones, Barry Kernon and David Miller, and others. As regards the charity's financial statement, their most prosperous time was in 2014 when their income was 1,002,643 pounds and their expenditures were 826,640 pounds. The charity engages in the area of culture, arts, heritage or science, other charitable purposes and training and education. It devotes its dedicates its efforts all the people, the whole mankind. It helps the above agents by the means of diverse charitable activities, granting money to individuals and providing various services. If you want to find out more about the enterprise's activity, dial them on this number 0207 324 2535 or check their website. If you want to find out more about the enterprise's activity, mail them on this e-mail [email protected] or check their website.

Because of the following firm's number of employees, it was necessary to find other company leaders, to name just a few: Christine Jocelyn Day, Shazea Quraishi, Catherine Moore who have been assisting each other since 2016 to fulfil their statutory duties for this specific company.