Article 19

All UK companiesOther service activitiesArticle 19

Activities of other membership organizations n.e.c.

Article 19 contacts: address, phone, fax, email, website, shedule

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

Phone: 02073242500

Fax: 02073242500

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Article 19"? - send email to us!

Article 19 detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Article 19.

Registration data Article 19

Register date: 1987-02-05

Register number: 02097222

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 Article 19

Owner, director, manager of Article 19

Tamar Anna Ghosh Director. Address: Enterprize Way, London, SE8 3PY, England. DoB: August 1974, British

Peter Greste Director. Address: 19, Ruth Street, Wilston, Queensland, 4051, Queensland, Australia. DoB: December 1965, Australian/Latvian

Jacob Jiel Akol Director. Address: Ennerdale Road, Rushden, NN10 0JL, England. DoB: November 1946, South Sudanese/Irish

Arturo Franco Director. Address: Coleman Fields, London, N1 7AD, England. DoB: February 1980, Mexican

John Hobson Coulter Director. Address: 60 Farringdon Road, London, EC1R 3GA, England. DoB: July 1946, British

Thomas Moir Hughes Secretary. Address: 60 Farringdon Road, London, EC1R 3GA, England. DoB:

Kamel Labidi Director. Address: 60 Farringdon Road, London, EC1R 3GA, England. DoB: June 1949, Tunisian

Jennifer Robinson Director. Address: 60 Farringdon Road, London, EC1R 3GA, England. DoB: January 1981, Australian

Nigel Saxby-soffe Director. Address: 60 Farringdon Road, London, EC1R 3GA, England. DoB: September 1949, British

Evan Harris Director. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: October 1965, British

Malak El Chichini Poppovic Director. Address: Rua Piaui 1234, San Paulo, Sp 012041-000, Brazil. DoB: May 1943, Brazilian

Galina Yurievna Arapova Director. Address: 2/1 Begovaya Str., Voronezh, 394068. DoB: June 1972, Russian

Frank Rafael La Rue Director. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: August 1952, American

Charlie Beckett Director. Address: Oakford Road, London, NW5 1AJ, United Kingdom. DoB: October 1961, British

Lydia Maria Cacho Ribeiro Director. Address: Club De Golf Poktapok, Cancun Quintana Roo, 77500, Mexico. DoB: April 1963, Mexican

Lawrence Murugu Mute Director. Address: PO BOX 557 00517, Nkori, Ngong, Nairobi, Kenya. DoB: October 1969, Kenyan

Elizabeth Moira Kennedy Director. Address: Littleton Street, London, SW18 3SY, Uk. DoB: May 1948, British

Sharon Simone Pennie Director. Address: 63 Warwick Square, London, SW1V 2AL. DoB: September 1965, British

Elizabeth Howarth Director. Address: Flat 7, 11 Frognal, London, NW3 6AL. DoB: April 1966, British

Mark Hengstler Director. Address: 41a Jenner Road, London, N16 7SB. DoB: January 1963, American

Catherine Smadja Director. Address: Campden Hill Road, London, W8 7BA, United Kingdom. DoB: February 1961, French

Heather Rogers Director. Address: 42 Arlington Square, London, N1 7DT. DoB: June 1959, British

Dr Agnes Callamard Secretary. Address: 4 Windus Walk, London, N16 6XJ. DoB:

Mary Ann Stephenson Director. Address: 24 Charnwood Grove, Nottingham, NG2 7NT. DoB: March 1970, British

Peter Andrew Jestyn Phillips Director. Address: 29 Highbury Place, London, N5 1QP. DoB: May 1962, British

Richard James Ayre Director. Address: The Old Dairy, Holt Road, Melton Constable, Norfolk, NR24 2PU. DoB: August 1949, British

Professor Peter Rene Baehr Director. Address: Jacob Un Ruisduellaan 25, 2102 Am Heemstede, Netherlands, FOREIGN. DoB: January 1935, Dutch

Andrew Charles Puddephatt Secretary. Address: 5a Sigdon Road, London, E8 1AP. DoB: April 1950, British

Professor Kevin Boyle Director. Address: 22 Creffield Road, Colchester, Essex, CO3 3JA. DoB: May 1943, British

Zeinab Mohammed Khair Badawi Malik Director. Address: 1, Hampstead Square, London, NW3 1AB. DoB: October 1959, British

Sir Geoffrey Bindman Director. Address: 26 Hillway, Highgate, London, N6 6QA. DoB: January 1933, British

Ellen Dahrendorf Director. Address: 4 Church Walk, Oxford, Oxfordshire, OX2 6LY. DoB: April 1938, British

Anthony David Smith Director. Address: Flat I1, Albany Piccadilly, London, W1J 0AX. DoB: March 1938, British

Susan Crosland Director. Address: 16 Stanford Court, London, SW7 4AB. DoB: April 1939, British

Stefanie Mary Grant Director. Address: 72 Belsize Park Gardens, London, NW3 4NG. DoB: December 1939, British

Ben Hooberman Director. Address: 9 The Little Boltons, London, SW10 9LJ. DoB: July 1921, British

Aryeh Neier Director. Address: Open Society Fund, 31 St Floor 888 7th Avenue, New York, 10106, Usa. DoB: April 1937, American

William Hartley Hume Shawcross Director. Address: Friston Place, East Dean, Eastbourne, BN2 0AH. DoB: May 1946, British

Frances Clare D'souza Secretary. Address: 73 Richmond Avenue, London, N1 0LX. DoB: n\a, British

Jobs in Article 19 vacancies. Career and practice on Article 19. Working and traineeship

Manager. From GBP 3200

Carpenter. From GBP 2500

Engineer. From GBP 2700

Cleaner. From GBP 1200

Director. From GBP 6100

Responds for Article 19 on FaceBook

Read more comments for Article 19. Leave a respond Article 19 in social networks. Article 19 on Facebook and Google+, LinkedIn, MySpace

Address Article 19 on google map

Other similar UK companies as Article 19: Nehab Limited | Kent Concrete Services Limited | Southridge Construction Limited | Jewelcraft Limited | Carter Technical Services Ltd

Article 19 began its business in the year 1987 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered with number: 02097222. This particular firm has operated successfully for twenty nine years and it's currently active. The firm's office is situated in London at Free Word Center. Anyone could also locate this business by the area code , EC1R 3GA. Created as Article 19 Research And Information Centre On Censorship, this company used the name up till 2009, the year it was replaced by Article 19. The enterprise Standard Industrial Classification Code is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. Article 19 reported its latest accounts for the period up to 2015/12/31. Its latest annual return was released on 2015/09/03. It's been 29 years for Article 19 on this market, it is constantly pushing forward and is an example for the competition.

The enterprise was registered as a charity on 1987-01-07. It works under charity registration number 327421. The geographic range of the firm's activity is the world and it works in many cities around Azerbaijan, Bangladesh, Brazil, Throughout England And Wales, Cambodia, Chile, Ecuador, Ethiopia, Ivory Coast, Indonesia, Kazakhstan, Sudan, Uganda, Ukraine, Kenya, Mexico, Russia, Senegal, Tunisia and Burma. The charity's board of trustees has ten people: Catherine Smadja, Ms Malak Poppovic, Ms Galina Arapova, Ms Lydia Cacho and Nigel Saxby-Soffe, among others. As concerns the charity's financial report, their most successful year was 2013 when their income was £4,000,000 and their spendings were £3,600,000. Article 19 concentrates on education and training, human rights / religious or racial harmony and education and training. It works to aid other charities or voluntary organisations, the general public, other voluntary organisations or charities. It provides aid to its beneficiaries by the means of providing advocacy, advice or information, sponsoring or undertaking research and sponsoring or conducting research. If you wish to find out something more about the firm's activity, call them on the following number 02073242500 or see their website. If you wish to find out something more about the firm's activity, mail them on the following e-mail [email protected] or see their website.

Taking into consideration this company's growth, it became imperative to employ more executives, to name just a few: Tamar Anna Ghosh, Peter Greste, Jacob Jiel Akol who have been participating in joint efforts since June 2016 to promote the success of this specific limited company. Furthermore, the managing director's responsibilities are helped by a secretary - Thomas Moir Hughes, from who was recruited by this specific limited company three years ago.