Transparency International (uk)

All UK companiesOther service activitiesTransparency International (uk)

Activities of other membership organizations n.e.c.

Transparency International (uk) contacts: address, phone, fax, email, website, shedule

Address: Can Mezzanine 7-14 Great Dover Street SE1 4YR London

Phone: 020 7922 7906

Fax: 020 7922 7906

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Transparency International (uk)"? - send email to us!

Transparency International (uk) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Transparency International (uk).

Registration data Transparency International (uk)

Register date: 1994-03-01

Register number: 02903386

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 Transparency International (uk)

Owner, director, manager of Transparency International (uk)

Professor Paul Maurique Heywood Director. Address: 7-14 Great Dover Street, London, SE1 4YR, England. DoB: March 1958, Uk Citizen

Anne Fiona Thompson Director. Address: 7-14 Great Dover Street, London, SE1 4YR, England. DoB: August 1960, British

Michael Bowes Qc Director. Address: 7-14 Great Dover Street, London, SE1 4YR, England. DoB: December 1956, British

Jenny Natasha Clayton Director. Address: 7-14 Great Dover Street, London, SE1 4YR, England. DoB: August 1975, British

Amanda Caroline Salter Secretary. Address: 7-14 Great Dover Street, London, SE1 4YR, England. DoB:

Tamara Northcott Director. Address: 7-14 Great Dover Street, London, SE1 4YR, England. DoB: October 1977, Australian

Jeffrey Anthony Kaye Director. Address: 7-14 Great Dover Street, London, SE1 4YR, England. DoB: September 1953, British

Graham Garfield Baxter Director. Address: 7-14 Great Dover Street, London, SE1 4YR, England. DoB: January 1951, British

Shalni Arora Director. Address: 7-14 Great Dover Street, London, SE1 4YR, England. DoB: April 1971, British

Seymour Arthur Miles Eastwood Director. Address: 7-14 Great Dover Street, London, SE1 4YR, England. DoB: July 1965, British

Sally Hawkins Director. Address: 7-14 Great Dover Street, London, SE1 4YR, England. DoB: March 1952, British

David Simon Matthew Nussbaum Director. Address: 7-14 Great Dover Street, London, SE1 4YR, England. DoB: July 1958, British

Dr Alyson Warhurst Director. Address: 7-14 Great Dover Street, London, SE1 4YR, England. DoB: April 1958, British

Nicholas Adrian Colloff Director. Address: 32-36 Loman Street, London, SE1 0EH, United Kingdom. DoB: April 1963, British

Philip Montague Raphael Director. Address: 7-14 Great Dover Street, London, SE1 4YR, England. DoB: February 1937, British

Helen Mary Garlick Director. Address: 32-36 Loman Street, London, SE1 0EH, United Kingdom. DoB: July 1952, British

Richard Ashley Meyricke Constant Director. Address: 32-36 Loman Street, London, SE1 0EH, United Kingdom. DoB: November 1954, British

Karl Ziegler Director. Address: 6 Bradbrook House, Kinnerton Street, London, SW1X 8EL. DoB: n\a, American

Cbe Jeremy Powys Carver Director. Address: Lullington Court, Polegate, East Sussex, BN26 5QY. DoB: April 1943, British

Frank Cockcroft Director. Address: 101 Riversdale Road, London, N5 2SU. DoB: July 1943, British

John Duncan Drysdale Director. Address: 32-36 Loman Street, London, SE1 0EH. DoB: April 1936, British

Neil Holt Director. Address: 32-36 Loman Street, London, SE1 0EH. DoB: October 1953, British

Judith Christine Moody-stuart Director. Address: 9 Gun House, 122 Wapping High Street, London, E1W 2NL. DoB: December 1941, British

Anne Elizabeth Moore-williams Director. Address: 32-36 Loman Street, London, SE1 0EH. DoB: January 1964, British

Philip Montague Raphael Director. Address: 3 Laurel Road, Barnes, London, SW13 0EE. DoB: February 1937, British

Ian Francis Trumper Director. Address: Torii Pines, Firs Road, Kenley, Surrey, CR8 5LH. DoB: January 1948, British

Kate Wilson Director. Address: 53 Melbourne Road, London, SW19 3BB. DoB: December 1971, British

Janice Patricia Lanigan Secretary. Address: 11 Tintagel Close, Epsom, Surrey, KT17 4HA. DoB:

Ian Francis Trumper Director. Address: Torii Pines, Firs Road, Kenley, Surrey, CR8 5LH. DoB: January 1948, British

Judith Christine Moody-stuart Director. Address: 9 Gun House, 122 Wapping High Street, London, E1W 2NL. DoB: December 1941, British

Anne Elizabeth Moore-williams Director. Address: 310 The Whitehouse, 9 Belvedere Road, London, SE1 8YS. DoB: January 1964, British

John Duncan Drysdale Director. Address: Brill House, Brill, Aylesbury, Buckinghamshire, HP18 9RU. DoB: April 1936, British

Kate Wilson Director. Address: 51 Hamilton Road, London, SW19 1JG. DoB: December 1971, British

Cbe Jeremy Powys Carver Director. Address: Lullington Court, Polegate, East Sussex, BN26 5QY. DoB: April 1943, British

Mandy Caroline Connor Secretary. Address: Garden Flat, 17 Hampstead Hill Gardens, London, NW3 2PH. DoB:

David John Murray Director. Address: The Granary Old Church Farm, Caunton, Newark On Trent, Nottinghamshire, NG23 6AF. DoB: June 1943, British

Anthony John Bingham Director. Address: 1 Embankment Placet, London, WC2N 6RH. DoB: January 1950, British

Charles Cullimore Director. Address: Deacon House, High St Bidborough, Tunbridge Wells, Kent, TN3 0UP. DoB: October 1933, British

Michael Strauss Director. Address: Birch Cottage, Common Road Ightham, Sevenoaks, Kent, TN15 9AY. DoB: September 1928, British

Peter Unwin Director. Address: 30 Kew Green, Richmond, Surrey, TW9 3BH. DoB: May 1932, British

Karl Ziegler Director. Address: 6 Bradbrook House, Kinnerton Street, London, SW1X 8EL. DoB: n\a, American

George Henzell Moody Stuart Director. Address: Annat, 11 Woodfield Lane, Ashtead, Surrey, KT21 2BQ. DoB: March 1931, British

Gerald Francis Parfitt Director. Address: Byways, 1 Wantage Road, Streatley On Thames, Reading, Berkshire, RG8 9LA. DoB: June 1943, British

Frank Cockcroft Director. Address: 101 Riversdale Road, London, N5 2SU. DoB: July 1943, British

Mark Roy Hughes Director. Address: Clochemerle, Merle Common Road, Oxted, Surrey, RH8 0RP. DoB: February 1946, British

Jobs in Transparency International (uk) vacancies. Career and practice on Transparency International (uk). Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Transparency International (uk) on FaceBook

Read more comments for Transparency International (uk). Leave a respond Transparency International (uk) in social networks. Transparency International (uk) on Facebook and Google+, LinkedIn, MySpace

Address Transparency International (uk) on google map

Other similar UK companies as Transparency International (uk): Bnr Properties Limited | Sitesurv Limited | Romford Homes Limited | Sts Welding Services Ltd | Pitt Developments Limited

Transparency International (uk) ,registered as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is located in Can Mezzanine, 7-14 Great Dover Street , London. The office zip code SE1 4YR The company has been registered in year 1994. The firm's registered no. is 02903386. The company's listed name transformation from Transparency International to Transparency International (uk) took place in 1994-11-17. The company SIC code is 94990 which means Activities of other membership organizations n.e.c.. 31st March 2015 is the last time when company accounts were reported. Ever since it started in this line of business 22 years ago, the firm has managed to sustain its great level of success.

On Tuesday 26th April 2016, the enterprise was employing a Director of Policy to fill a full time post in London, London. The offered job required executive experience and an undergraduate degree. While sending your application include reference number 2531.

The company was registered as a charity on Friday 27th January 2006. Its charity registration number is 1112842. The geographic range of the enterprise's area of benefit is worldwide. They provide aid in Throughout England And Wales. The charity's board of trustees features twelve representatives: Montague Raphael Qc, Professor Alyson Warhurst, Ms Shalni Arora, Jeff Kaye and Seymour Arthur Miles Eastwood, to namea few. As for the charity's finances, their best time was in 2013 when they raised £1,249,797 and their expenditures were £1,243,529. The organisation focuses on education and training, the problems of unemployment and economic and community development , the relief or prevention of poverty. It works to the benefit of all the people, all the people. It helps its beneficiaries by providing advocacy, advice or information, providing human resources and doing research or supporting it financially. If you would like to know something more about the firm's activity, call them on the following number 020 7922 7906 or go to their official website. If you would like to know something more about the firm's activity, mail them on the following e-mail [email protected] or go to their official website.

The information regarding this particular firm's personnel suggests employment of twelve directors: Professor Paul Maurique Heywood, Anne Fiona Thompson, Michael Bowes Qc and 9 other members of the Management Board who might be found within the Company Staff section of our website who joined the company's Management Board on 2015-10-12, 2015-05-16 and 2014-04-30. Furthermore, the managing director's efforts are supported by a secretary - Amanda Caroline Salter, from who was hired by the company in 2014.