Global Justice Now

All UK companiesOther service activitiesGlobal Justice Now

Activities of other membership organizations n.e.c.

Global Justice Now contacts: address, phone, fax, email, website, shedule

Address: 66 Offley Road London SW9 0LS

Phone: +44-1471 6997436

Fax: +44-1471 6997436

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Global Justice Now"? - send email to us!

Global Justice Now detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Global Justice Now.

Registration data Global Justice Now

Register date: 1987-02-09

Register number: 02098198

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 Global Justice Now

Owner, director, manager of Global Justice Now

Natasha Adams Director. Address: 66 Offley Road, London, SW9 0LS. DoB: April 1980, British

Martin Hugh Powell Director. Address: 66 Offley Road, London, SW9 0LS. DoB: March 1967, British

Andrew James Taylor Secretary. Address: 66 Offley Road, London, SW9 0LS. DoB:

Stephen Patrick Rolfe Director. Address: 66 Offley Road, London, SW9 0LS. DoB: December 1970, British

Asad Rehman Director. Address: 66 Offley Road, London, SW9 0LS. DoB: n\a, British

Susanne Schuster Director. Address: 66 Offley Road, London, SW9 0LS. DoB: July 1969, German

Mary Barbara Steiner Director. Address: 66 Offley Road, London, SW9 0LS. DoB: June 1956, British

Andrew James Taylor Director. Address: 66 Offley Road, London, SW9 0LS. DoB: November 1983, British

Louise Taylor Director. Address: 66 Offley Road, London, SW9 0LS. DoB: February 1988, British

Suzanne Freegard Director. Address: 66 Offley Road, London, SW9 0LS. DoB: February 1978, Uk

Kathryn Janet Excell Director. Address: Lytton Road, London, E11 1JH, England. DoB: July 1987, British

Paul Gregory De Hoest Director. Address: Shrublands Road, Berkhamsted, Hertfordshire, HP4 3HX, England. DoB: August 1958, British

Laura Boughey Director. Address: 66 Offley Road, London, SW9 0LS. DoB: March 1984, Uk

Kirsty Naz Robertson Director. Address: Offley Road, London, SW9 0LS, England. DoB: September 1996, British

Deuan Llewelyn German Director. Address: 66 Offley Road, London, SW9 0LS. DoB: May 1959, British

Giulio Iocco Director. Address: Moorland Road, Leeds, LS6 1AL, England. DoB: September 1982, Italian

Peter Bryant Director. Address: Kentrigg, Kendal, LA9 6EE, United Kingdom. DoB: May 1965, British

Julieanne Porter Director. Address: Daresbury Road, Sheffield, S2 3LN, England. DoB: October 1967, British

Lucy Hurn Director. Address: 66 Offley Road, London, SW9 0LS. DoB: March 1977, British

Michael David Schilling Director. Address: Mansewood Road, Glasgow, G43 1TN, Scotland. DoB: September 1952, British

Charles Charles Ssempijja Director. Address: Netherford Road, London, SW4 6AF, England. DoB: December 1982, British

Veronica Pasteur Director. Address: Barnston Walk, London, N1 8QP, United Kingdom. DoB: July 1975, British

Steve Paul Huxton Director. Address: Albany Road, Cardiff, CF24 3NU, Wales. DoB: June 1971, British

Nicola Ansell Secretary. Address: Grosvenor Road, Twickenham, TW1 4AD, United Kingdom. DoB:

Christine Babin Director. Address: 66 Offley Road, London, SW9 0LS. DoB: December 1970, British

Belinda Urbino Calaguas Director. Address: 66 Offley Road, London, SW9 0LS. DoB: July 1958, British And Filipino

David Ronald Parsons Director. Address: 22 Raglan Street, Queensbury, Bradford, West Yorkshire, BD13 1AG. DoB: December 1953, British

Stephen Montgomery Director. Address: 21 Sumner Building, Sumner Street, London, SE1 9JX. DoB: September 1967, British

Susan Mary Wheat Director. Address: Chingford Road, London, E17 5AB. DoB: September 1964, British

Rachael Elizabeth Stokes Secretary. Address: Leckford Road, London, SW18 3PT. DoB: August 1978, British

Nicola Faith Ansell Director. Address: Grosvenor Road, Twickenham, TW1 4AD, United Kingdom. DoB: October 1965, British

Marylyn Rayner Director. Address: 6 The Lawns, Collingham, Newark, Nottinghamshire, NG23 7NT. DoB: June 1955, British

Kate Etheridge Director. Address: 60 Holly Lodge Mansions, Oakeshott Avenue, London, N6 6DS. DoB: June 1973, British

Mary Pankhurst Director. Address: Milton House College Street, Ullesthorpe, Lutterworth, Leicestershire, LE17 5BU. DoB: October 1947, British

Dr Siobhan Laird Director. Address: 147 Westminster Crescent, Sheffield, South Yorkshire, S10 4EW. DoB: September 1962, British

John Andrew Blair Fish Director. Address: 6 Buckstone Howe, Edinburgh, Midlothian, EH10 6XF. DoB: December 1950, British

Rachael Stokes Director. Address: 14b Glenelg Road, London, SW2 5JT. DoB: August 1978, British

Eliot Whittingdon Director. Address: 85a Herne Hill, London, SE24 9NE. DoB: October 1976, British

Paul Gregory De Hoest Director. Address: 23 Shrublands Road, Berkhamsted, Hertfordshire, HP4 3HX. DoB: August 1958, British

Thomas Reilly Director. Address: 36 Portland Road, Hove, East Sussex, BN3 5DL. DoB: December 1961, British

Dereje Wordofa Director. Address: 6 Kingsway Drive, Kidlington, Oxfordshire, OX5 2LZ. DoB: February 1966, Ethiopian

Michael Lomotey Secretary. Address: 243 Chingford Road, London, E17 5AB. DoB:

Peter Bryant Director. Address: 8 Castle Crescent, Kendal, Cumbria, LA9 7AN. DoB: May 1965, British

Mike Sansom Director. Address: 41 Ashgrove Road, Bristol, Avon, BS7 9LF. DoB: September 1961, British

Richard Arthur Martin Director. Address: 81 Laburnum Road, Strood, Rochester, Kent, ME2 2LB. DoB: May 1959, British

Neil Hughes Director. Address: 4 Croft End, Bampton, Penrith, Cumbria, CA10 2RS. DoB: December 1956, British

Ruth Elizabeth Valerio Director. Address: 40 Hay Road, Chichester, West Sussex, PO19 2BE. DoB: February 1972, British

Stephen Patrick Rolfe Director. Address: Flat 1/2, 176 Darnley Street, Glasgow, Lanarkshire, G41 2LL. DoB: December 1970, British

Michael Lomotey Director. Address: 14 Valley House, London, N9 0EA. DoB: August 1965, British

Thomas Joseph Lines Director. Address: 5 Saint Peters Place, Brighton, East Sussex, BN1 4SA. DoB: July 1954, British

Ian Leggett Director. Address: 12 Mayfield Road, Farmoor, Oxford, OX2 9NR. DoB: May 1950, British

Charles William Reed Director. Address: 152 Sleaford Street, Cambridge, Cambridgeshire, CB1 2NS. DoB: April 1969, British

Anne Martin Director. Address: The Cottage Blacknest House, London Road, Sunninghill, Berkshire, SL5 0PS. DoB: January 1950, British

Ian Shearer Director. Address: 5 Victoria Road, Lytham St. Annes, FY8 1LE. DoB: October 1943, British

Nicola Jane Marsh Director. Address: 126 Shay Lane, Walton, Wakefield, West Yorkshire, WF2 6LB. DoB: October 1965, British

Peter John Verney Director. Address: 22 Lee View, Hebden Bridge, West Yorkshire, HX7 8LQ. DoB: June 1955, British

Michael Boyd Sansom Director. Address: 41 Ashgrove Road, Bristol, Avon, BS7 9LF. DoB: September 1961, Nz/British

Ann Mckechin Director. Address: 5 Loudon Terrace, Glasgow, G12 9AQ. DoB: April 1961, British

Neil John Gaskin Director. Address: 16 Springfield Road, Wellington, Somerset, TA21 8LG. DoB: May 1957, British

Marylyn Rayner Director. Address: 6 The Lawns, Collingham, Newark, Nottinghamshire, NG23 7NT. DoB: June 1955, British

John Cope Director. Address: 20 Lidget, Oakworth, Keighley, West Yorkshire, BD22 7HH. DoB: April 1943, British

Paul Hellyer Scott Director. Address: 20 Brondesbury Road, London, NW6 6AY. DoB: n\a, British

John Stuart Whitworth Director. Address: 130 Bishopthorpe Road, York, North Yorkshire, YO23 1LA. DoB: April 1934, British

Reverend Benjamin Paul Humphries Director. Address: 4 Tinniswood, Ashton On Ribble, Preston, Lancashire, PR2 1EL. DoB: May 1956, British

Catherine Mary Ratcliff Director. Address: 9 Inverleith Terrace, Edinburgh, Midlothian, EH3 5NS. DoB: October 1962, Uk

Ingrid Inge Tavkar Director. Address: 81 Montpelier Rise, London, NW11 9DU. DoB: July 1946, German

Ian Shearer Director. Address: 5 Balmoral Road, Lytham St Annes, Lancashire, FY8 1ER. DoB: October 1943, British

Peter John Verney Director. Address: 22 Lee View, Hebden Bridge, West Yorkshire, HX7 8LQ. DoB: June 1955, British

Norah Frances Shapton Director. Address: 106 Strathern Road, Broughty Ferry, Dundee, DD5 1JS. DoB: September 1930, British

Maria Elena Hurtado Director. Address: 32 Poets Road, London, N5 2SE. DoB: July 1945, Chilean

Ian Michael Neale Secretary. Address: 13 Nichols Street, Desborough, Kettering, Northamptonshire, NN14 2QU. DoB: May 1950, British

Samir Chatterjee Director. Address: 12 Overdell Drive, Rochdale, Lancashire, OL12 6DU. DoB: August 1939, British

Dr Firoze Manji Director. Address: 38 Western Road, Grandpont, Oxford, OX1 4LG. DoB: May 1950, Kenyan

Brian Leonard Smith Director. Address: 53 Elm Close, Huntingdon, Cambridgeshire, PE18 7AR. DoB: April 1951, British

Ruth Hansford Director. Address: 22 Courtenay Street, Kennington, London, SE11 5PQ. DoB: March 1962, British

Paul Martin Place Director. Address: Flat 39 School Road, Moseley, Birmingham, B13 9TF. DoB: December 1968, British

Jayne Forbes Director. Address: 2 Aubrey Road, London, N8 9HH. DoB: October 1955, British

Margaret Elizabeth Dowling Director. Address: 33 Nansen Road, Sparkhill, Birmingham, West Midlands, B11 4DR. DoB: January 1967, British

Alistair James Cowper Director. Address: 27 Peebles Road, Penicuik, Midlothian, EH26 8LX, Scotland. DoB: April 1962, British

Professor Walter Tessier Newlyn Director. Address: Flat 4 The Elms 2 Church Lane, Chapel Allerton, Leeds, West Yorkshire, LS7 4LY. DoB: July 1915, British

Susan Josephine Quick Secretary. Address: 9 King Street, Hebden Bridge, West Yorkshire, HX7 6LX. DoB: January 1951, British

Ian Trevor Prichard Director. Address: Flat No 2, 116 Willows Road Balsall Heath, Birmingham, West Midlands, B12 9QD. DoB: March 1967, British

Jennifer Blake Director. Address: 14 Turner Oak Court, Shirley, Southampton, Hampshire, SO15 5LN. DoB: July 1947, British

Ian Michael Neale Director. Address: 13 Nichols Street, Desborough, Kettering, Northamptonshire, NN14 2QU. DoB: May 1950, British

Air Hoe Lim Director. Address: 3 Windermere Road, Handsworth, Birmingham, West Midlands, B21 9RQ. DoB: September 1967, British

Andrew Marshall Houghton Director. Address: 2 Kimbrose Cottages, Falcon Lane, Ledbury, Herefordshire, HR8 2JN. DoB: July 1968, British

Iris Maria Leaton Webb Director. Address: 12 Ruskin Road, Ipswich, Suffolk, IP4 1PT. DoB: August 1955, British

Susan Josephine Quick Director. Address: 9 King Street, Hebden Bridge, West Yorkshire, HX7 6LX. DoB: January 1951, British

Anton Simanowitz Director. Address: 7 The Avenue, Radlett, Hertfordshire, WD7 7DG. DoB: August 1967, British

Amanda Schofield Director. Address: 97 Exeter Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6LR. DoB: September 1965, British

Lynne Jeanette Devine Director. Address: 6 West End Place, Edinburgh, Midlothian, EH11 2ED. DoB: November 1948, Scottish

William John Alexander Shearer Director. Address: 5 Balmoral Road, Lytham St Annes, Lancashire, FY8 1ER. DoB: October 1943, British

Anna Frances Longman Director. Address: 70 Clare Court, London, WC1H 9QW. DoB: August 1963, British

Shelagh Diplock Director. Address: 21 Rigden Road, Hove, East Sussex, BN3 6NP. DoB: March 1948, British

Ronald Ellis Director. Address: 12 Well Lane, Stock, Ingatestone, Essex, CM4 9LT. DoB: September 1931, British

Gillian Frances Ashley-smith Director. Address: 3 Woodmancote Road, Worthing, West Sussex, BN14 7HT. DoB: February 1946, British

Dr Harry David Cooper Director. Address: Vicolo Del Cedro 17, 00153 Rome, Italy, FOREIGN. DoB: October 1959, British

John David Fleetwood Director. Address: 8 Ambrose Street, York, North Yorkshire, YO1 4DR. DoB: May 1965, British

Terence Roy Trigg Director. Address: 84 Manor Rise, Chase Town, Walsall, West Midlands, WS7 8TS. DoB: March 1951, British

Caroline Ashley Director. Address: 4 Penton Place, London, SE17 3JT. DoB: April 1966, British

Rosalind Flinn Director. Address: 39 Long Lane, Heath Charnock, Chorley, Lancashire, PR6 9EF. DoB: April 1946, British

David Ronald Parsons Director. Address: 22 Raglan Street, Queensbury, Bradford, West Yorkshire, BD13 1AG. DoB: December 1953, British

Steven Jeffrey Andrews Director. Address: 30 Dorchester Court, London, SE24 9QX. DoB: December 1965, British

The Rev Alfred Hall Director. Address: The Knowle, Deddington, Banbury, Oxfordshire, OX15 0TB. DoB: December 1935, British

Sara Elizabeth Kelby Director. Address: 51 Chester Avenue, Luton, Bedfordshire, LU4 9SQ. DoB: February 1959, British

Councillor John Stuart Tanner Director. Address: 32 Sunningwell Road, Oxford, Oxfordshire, OX1 4SX. DoB: March 1946, British

Jobs in Global Justice Now vacancies. Career and practice on Global Justice Now. Working and traineeship

Cleaner. From GBP 1000

Helpdesk. From GBP 1400

Driver. From GBP 2500

Project Co-ordinator. From GBP 1300

Responds for Global Justice Now on FaceBook

Read more comments for Global Justice Now. Leave a respond Global Justice Now in social networks. Global Justice Now on Facebook and Google+, LinkedIn, MySpace

Address Global Justice Now on google map

Other similar UK companies as Global Justice Now: Lawes (london) Limited | Macose Limited | Lapa Distribution Uk Ltd | Attric Ltd | Greengage Live Ltd

Global Justice Now has existed in the business for at least twenty nine years. Registered with number 02098198 in 1987/02/09, it is based at 66 Offley Road, Stockwell SW9 0LS. The firm currently known as Global Justice Now was known under the name World Development Movement until 2014/11/24 when the name was changed. The firm SIC code is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. 2015-12-31 is the last time company accounts were reported. 29 years of presence in this field comes to full flow with Global Justice Now as the company managed to keep their clients happy through all this time.

On 2014-08-07, the company was recruiting a Campaigns Officer - Trade to fill a full time position in London, London. They offered a flexible agreement with wage £16.3 per hour. The offered position required experienced worker. While sending your application include reference id CTO14.

As the information gathered suggests, this specific limited company was founded in 1987 and has so far been run by one hundred directors, and out this collection of individuals eleven (Natasha Adams, Martin Hugh Powell, Stephen Patrick Rolfe and 8 other members of the Management Board who might be found within the Company Staff section of this page) are still actively participating in the company's life. What is more, the director's responsibilities are continually helped by a secretary - Andrew James Taylor, from who found employment in this limited company on 2015/06/13.