Panos London

All UK companiesInformation and communicationPanos London

Other information service activities n.e.c.

Public relations and communications activities

Other publishing activities

Research and experimental development on social sciences and humanities

Panos London contacts: address, phone, fax, email, website, shedule

Address: Devonshire House 60 Goswell Road EC1M 7AD London

Phone: 020 7566 4020

Fax: 020 7566 4020

Email: n\a

Website:

Shedule:

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

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

Registration data Panos London

Register date: 1985-08-08

Register number: 01937340

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 Panos London

Owner, director, manager of Panos London

Craig Duncan Secretary. Address: 60 Goswell Road, London, EC1M 7AD. DoB:

Craig Duncan Director. Address: 60 Goswell Road, London, EC1M 7AD. DoB: April 1976, British

Aida Opoku-mensah Director. Address: 60 Goswell Road, London, EC1M 7AD. DoB: July 1957, British

Vijay Solanki Director. Address: 60 Goswell Road, London, EC1M 7AD. DoB: March 1967, British

Andrew Whitehead Director. Address: 60 Goswell Road, London, EC1M 7AD. DoB: June 1956, British

Dr Elizabeth Pisani Director. Address: 60 Goswell Road, London, EC1M 7AD. DoB: August 1964, British

Nupur Basu Director. Address: 60 Goswell Road, London, EC1M 7AD. DoB: May 1957, Indian

Professor Helge Ronning Director. Address: 60 Goswell Road, London, EC1M 7AD. DoB: September 1943, Norwegian

Jill Storey Director. Address: Salisbury Square, London, EC4Y 8BB, United Kingdom. DoB: September 1967, British

Dr. Mary Myers Director. Address: Wardour, Tisbury, Salisbury, SP3 6RG. DoB: May 1963, British

Margaret Gallagher Director. Address: 13 Silver Street, Newport Pagnell, MK16 0EJ. DoB: November 1944, Irish

Professor Lawrence Haddad Director. Address: 31 Chatsworth Road, Brighton, East Sussex, BN1 5DB. DoB: June 1959, British-Sth African

Tracey Cabache Director. Address: Little Bryn, Ruckamore Road, Chelston, Torquay, Devon, TQ2 6HF. DoB: September 1968, British

Birgitte Jallov Director. Address: Krogegaard, Gudhjemvej 62, Gudhjemvej, Dk-3760, Denmark. DoB: November 1956, British

Anne O'brien Director. Address: 9 White Lion Street, London, N1 9PD. DoB: September 1959, British

Annelie Ewers Director. Address: 9 White Lion Street, London, N1 9PD. DoB: August 1950, Swedish

Richard Ludlow Secretary. Address: 9 White Lion Street, London, N1 9PD. DoB:

Marie-Mathilde Suberbere Secretary. Address: Mount Carmel Court, 20 Eden Grove, London, N7 8EQ. DoB:

Mark Geoffrey Wilson Secretary. Address: Westland View, London Road, Balcombe, West Sussex, RH17 6HS. DoB: October 1963, British

Anne Davidson Director. Address: 26 Aldren Road, London, SW17 0JT. DoB: October 1964, British

Alex Renton Director. Address: Bonnington Terrace, Edinburgh, EH6 4BP. DoB: March 1961, British

Gautam Dalal Director. Address: 99 Copsewood Way 99 Copsewood Way, Northwood, Middlesex, HA6 2TU. DoB: January 1955, British

Marie Suberbere Secretary. Address: 4 Mount Carmel Court, 20 Eden Grove, London, N7 8EQ. DoB: n\a, French

Amos Vilakazi Director. Address: 2 Henderson Street, Orchards Ext 11, Pretoria, 0002, FOREIGN, South Africa. DoB: September 1962, South African

Naigzy Gebremedhin Director. Address: 5822ox 28, Asmara, Eritrea, FOREIGN. DoB: August 1934, Eritrean

Charles Thomson Director. Address: 12 Bell Lane, Twickenham, Middlesex, TW1 3NU. DoB: March 1959, British

David Page Director. Address: 67 Ruskin Walk, London, SE24 9NA. DoB: March 1944, British

Jenny Richards Director. Address: Flat 9 Fitzrovia Apartments, 41 Warren Street, London, W1P 5DW. DoB: June 1947, British

Ash Patel Secretary. Address: 37 Killieser Avenue, London, SW2 4NX. DoB:

Stephen John Brown Secretary. Address: 22 Bramshill Gardens, London, NW5 1JH. DoB: n\a, British

James Michael Deane Secretary. Address: 11 Brooklands Park, London, SE3 9BN. DoB: December 1959, British

Wafula Oguttu Director. Address: Plot 1544 Kiira Road, Bukoto, Kampala Central, 256, FOREIGN, Uganda. DoB: December 1952, Ugandan

Dr Vinya Ariyaratne Director. Address: 98 Rawatawatta Road, Moratuwa, Sri Lanka. DoB: July 1962, Sri Lankan

Paul Josef Wcislicki Westlake Director. Address: 26b Bewdley Street, London, N1 1HB. DoB: June 1948, British

Juliana Chileshe Director. Address: Chelston Plot 1161, Lusaka, Zambia, Africa, FOREIGN. DoB: November 1951, Zambian

Johannes Alders Director. Address: Regentessestraat 114, Groningen, 9717 MD, Netherlands. DoB: December 1952, Dutch

Penny Eleanor Jenden Director. Address: Sayerlands House, Sayerlands Lane, Polegate, East Sussex, BN26 6QP. DoB: May 1950, British

Noeleen Heyzer Director. Address: The Churchill 300 E, 40th Street Apt 23k, New York City, New York. DoB: April 1948, Singaporean

Nigel Cross Secretary. Address: 238 Liverpool Road, London, N1 1LG. DoB: March 1953, British

Gerald Foley Director. Address: 12 Whitehall Gardens, London, W4 3LD. DoB: March 1936, Irish

Dr Mohammed Suliman Director. Address: 64 Castle Court, Castlehaven Road, London, NW1 8PU. DoB: May 1938, Sudanese

Elizabeth Ann Carlile Secretary. Address: 70 Cross Oak Road, Berkhamsted, Hertfordshire, HP4 3HZ. DoB: March 1956, British

Fiona Mconnell Director. Address: 2a Templar Street, London, SE5 9JB. DoB: August 1930, British

Muazzam Ali Director. Address: 21 Southacre, London, W2 2QB. DoB: September 1920, British

Nigel Twose Director. Address: 4 Florence Avenue, Enfield, Middlesex, EN2 8DE. DoB: April 1956, British

Koy Thompson Director. Address: 12 Bell Lane, Twickenham, Middlesex, TW1 3NU. DoB: March 1959, British

Max Van Den Berg Director. Address: Prederikstr 461, The Hague, FOREIGN, Holland. DoB: March 1946, Dutch

Valini Persaud Director. Address: 34 Straffan Lodge, Belsize Grove, London, NW3 4XE. DoB: October 1952, British

Dr Letica Obeng Director. Address: 56 West Park Avenue, Kew, Richmond, Surrey, TW9 4AL. DoB: January 1925, Ghanian

Trevor Mcdonald Director. Address: 18 Sheen Gate Gardens, East Sheen, London, SW14 7NY. DoB: August 1939, British

Halle Hanssen Director. Address: Norwegian People's Organisation, Youngstorget 2b, 0028 Oslo 1, Norway. DoB: February 1937, Norwegian

William Carmichael Director. Address: Institute For International Education, 809 United Nations Plaza, New York Ny 10017, FOREIGN, Usa. DoB: September 1929, Usa

Anders Wijkman Director. Address: Stangaidsgatan 23, 16137 Bromma, FOREIGN, Sweden. DoB: September 1944, Sweden

Urvashi Butalia Director. Address: B26 Gulmohar Park, New Delhi 110049, FOREIGN, India. DoB: January 1952, Indian

Geoffrey William Barnard Secretary. Address: 18 Buckingham Road, Shoreham By Sea, West Sussex, BN43 5UB. DoB: May 1955, British

Vincente Sanchez Director. Address: Bilbao 2506/21, Santiago, FOREIGN, Chile. DoB: December 1933, Chilean

Babacar Toure Director. Address: 18 Rue Raffenel, Bp 4130 Dakar. DoB: July 1951, Senegalese

Jonathon Porritt Director. Address: 22-28 Underwood Street, London, N1 7JQ. DoB: July 1950, British

Kristian Sorensen Director. Address: Red Barnet, Brogaarosvaenget 4 Gentofte 2820, FOREIGN, Denmark. DoB: December 1948, Danish

Horace Awori Director. Address: PO BOX 31878, Nairobi, FOREIGN, Kenya. DoB: May 1945, Kenyan

Dr Naila Kabeer Director. Address: Flat 2 Side Door 58 Penn Road, London, N7 9RE. DoB: January 1950, British

Jobs in Panos London vacancies. Career and practice on Panos London. Working and traineeship

Sorry, now on Panos London all vacancies is closed.

Responds for Panos London on FaceBook

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

Address Panos London on google map

Other similar UK companies as Panos London: Cv Anderson Ltd | Outback Design Ltd | Jmc Defence Ltd | Spinney Maintenance Company Limited | Green End Farm Investments Limited

This enterprise operates under the name of Panos London. The company was originally established 31 years ago and was registered with 01937340 as the registration number. This office of the company is situated in London. You can contact them at Devonshire House, 60 Goswell Road. The name of this business got changed in the year 2007 to Panos London. This enterprise former name was Panos. This enterprise principal business activity number is 63990 - Other information service activities n.e.c.. 2011-12-31 is the last time company accounts were filed.

The enterprise started working as a charity on 3rd September 1987. It works under charity registration number 297366. The geographic range of the charity's area of benefit is worldwide (particularly in the third world) and it works in many towns and cities in Throughout England And Wales, Afghanistan, Bangladesh, Cambodia, China, Ethiopia, Finland, France, India, Indonesia, Kenya, Laos, Madagascar, Mozambique, Nepal, Pakistan, Philippines, Poland, South Africa, Spain, Sri Lanka, Sudan, Sweden, Uganda, Vietnam, Zambia and Zimbabwe. The Panos London discloses the names of two members of the corporate trustee board, i.e., Tracey Cabache and Craig Duncan. In terms of the charity's financial summary, their most prosperous year was 2009 when their income was £4,101,878 and their expenditures were £3,871,773. Panos London concentrates on fighting famine and providing aid overseas, saving lives and the advancement of health and training and education. It works to help other charities or voluntary organisations, the whole mankind. It provides help to the above recipients by the means of counselling and providing advocacy, donating money to organisations and doing research or supporting it financially. If you want to learn something more about the enterprise's activity, call them on this number 020 7566 4020 or see their website.

Considering this specific company's growing number of employees, it became necessary to acquire extra members of the board of directors, to name just a few: Craig Duncan, Aida Opoku-mensah, Vijay Solanki who have been cooperating since 2012-05-15 to fulfil their statutory duties for this company.