Reprieve
Justice and judicial activities
Reprieve contacts: address, phone, fax, email, website, shedule
Address: 10 Queen Street Place EC4R 1BE London
Phone: 020 7553 8140
Fax: 020 7553 8140
Email: [email protected]
Website: www.reprieve.org.uk
Shedule:
Incorrect data or we want add more details informations for "Reprieve"? - send email to us!
Registration data Reprieve
Register date: 2006-04-11
Register number: 05777831
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 ReprieveOwner, director, manager of Reprieve
Mary Catherine Fitzgerald Director. Address: Spencer Rise, London, NW5 1AP, Uk. DoB: February 1983, Us Uk
Andrew Winston Mawdsley Graham Director. Address: Queen Street Place, London, EC4R 1BE, Uk. DoB: June 1942, British
Tanya Margaret Anne Steele Director. Address: St John's Lane, London, Greater London, EC1M 4AR, United Kingdom. DoB: August 1969, British
Nasir Asad Ahmad Director. Address: Queen Street Place, London, EC4R 1BE. DoB: February 1978, British
Ursula Margaret Owen Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: January 1937, British
Sahir Shah Director. Address: Lant Street, London, SE1 1RB. DoB: January 1952, British
Lady Susan Mary Hollick Director. Address: 13a Portobello Road, London, W11 3DA. DoB: May 1945, British
Damien Eric Marie Joseph Regent Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: October 1971, French
Sir Anthony Michael Vaughan Salz Director. Address: St Swithin's Lane, London, United Kingdom. DoB: June 1950, British
Lord Kenneth Donald John Macdonald Director. Address: Griffin Buildings, Gray's Inn, London, WC1R 5LN, United Kingdom. DoB: January 1953, British
Lady Katharine Susan Gavron Director. Address: Eagle Street, London, WC1R 4FS, United Kingdom. DoB: January 1955, British
Sylvia May Coleman Director. Address: Coulson Street, London, SW3 3NA, United Kingdom. DoB: December 1957, British
Lyndall Norma Stein Director. Address: 51 Surrey Row, London, SE1 0BZ, United Kingdom. DoB: July 1949, British
Susan Caroline Carpenter Director. Address: 2-6 Cannon Street, London, EC4M 6YH. DoB: December 1956, Uk
William Matthew Sieghart Director. Address: Holland Villas Road, London, W14 8BP. DoB: April 1960, British
Peter George Gibbs Director. Address: Cannon Street, London, EC4M 6YH. DoB: May 1972, British
Lord The Rt Hon Thomas Henry Bingham Director. Address: 7 Lansdowne House, Lansdowne Road, London, W11 3LP. DoB: October 1933, British
Stephen Solley Director. Address: 67a Endell Street, London, WC2H 9AJ. DoB: November 1946, British
Joanna Martin Director. Address: 261 Derington Road, London, SW17 8JD. DoB: August 1979, British
Emma-Sue Prince Director. Address: 163 Saint Johns Road, London, E17 4JH. DoB: September 1967, British
Paul Hamann Director. Address: 71 Leverton Street, London, NW5 2NX. DoB: November 1948, British
Clive Adrian Stafford Smith Director. Address: 1 Shutes Farm Cottages, Symondsbury, Bridport, Dorset, DT6 6HF. DoB: July 1959, British
Martha Lane Fox Director. Address: Flat 6, 46 Green Street, London, W1K 7FY. DoB: February 1973, British
Jobs in Reprieve vacancies. Career and practice on Reprieve. Working and traineeship
Fabricator. From GBP 3000
Electrician. From GBP 2100
Tester. From GBP 3700
Engineer. From GBP 2800
Helpdesk. From GBP 1400
Carpenter. From GBP 2500
Project Planner. From GBP 2500
Responds for Reprieve on FaceBook
Read more comments for Reprieve. Leave a respond Reprieve in social networks. Reprieve on Facebook and Google+, LinkedIn, MySpaceAddress Reprieve on google map
Other similar UK companies as Reprieve: Kcc Builders Ltd | Darlec Limited | Chira Contractors Ltd | David Wheeler And Sons Ltd | Advanced Green Heat Uk Ltd Ltd
2006 is the date that marks the founding Reprieve, a company which is situated at 10 Queen Street Place, , London. That would make ten years Reprieve has prospered in the UK, as it was started on Tuesday 11th April 2006. The Companies House Reg No. is 05777831 and its post code is EC4R 1BE. The enterprise SIC and NACE codes are 84230 , that means Justice and judicial activities. The most recent filed account data documents were filed up to December 31, 2015 and the latest annual return information was released on July 1, 2015. It has been 10 years from the moment Reprieve began to play a significant role on the market.
The enterprise became a charity on 2006/06/27. It is registered under charity number 1114900. The geographic range of the firm's area of benefit is worldwide. They provide aid in Throughout England And Wales. The company's trustees committee consists of twelve people: Ken Macdonald Qc, Anthony Salz, Damien Regent, Paul Hamann and Peter Gibbs, among others. When it comes to the charity's financial statement, their most prosperous year was 2012 when they raised 2,290,954 pounds and their spendings were 2,184,581 pounds. Reprieve engages in human rights / religious or racial harmony, human rights / religious or racial harmony. It works to help other definied groups, other definied groups. It provides help to its agents by providing advocacy and counselling services and providing advocacy and counselling services. If you wish to know something more about the charity's activities, call them on this number 020 7553 8140 or go to their official website. If you wish to know something more about the charity's activities, mail them on this e-mail [email protected] or go to their official website.
Taking into consideration the following firm's employees directory, since 2015 there have been ten directors to name just a few: Mary Catherine Fitzgerald, Andrew Winston Mawdsley Graham and Tanya Margaret Anne Steele. At least one secretary in this firm is a limited company, specifically Bwb Secretarial Limited.