Howard League For Penal Reform (incorporating The Howard Centre For Penology)(the)

All UK companiesOther service activitiesHoward League For Penal Reform (incorporating The Howard Centre For Penology)(the)

Activities of other membership organizations n.e.c.

Howard League For Penal Reform (incorporating The Howard Centre For Penology)(the) contacts: address, phone, fax, email, website, shedule

Address: 1 Ardleigh Road London N1 4HS

Phone: +44-1375 4724365

Fax: +44-1375 4724365

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Howard League For Penal Reform (incorporating The Howard Centre For Penology)(the)"? - send email to us!

Howard League For Penal Reform (incorporating The Howard Centre For Penology)(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Howard League For Penal Reform (incorporating The Howard Centre For Penology)(the).

Registration data Howard League For Penal Reform (incorporating The Howard Centre For Penology)(the)

Register date: 1967-02-20

Register number: 00898514

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Howard League For Penal Reform (incorporating The Howard Centre For Penology)(the)

Owner, director, manager of Howard League For Penal Reform (incorporating The Howard Centre For Penology)(the)

Sally Lewis Director. Address: 1 Ardleigh Road, London, N1 4HS. DoB: November 1958, British

Lucy Ann Scott-moncrieff Director. Address: 1 Ardleigh Road, London, N1 4HS. DoB: March 1954, British

Professor Tim Newburn Director. Address: Ardleigh Road, London, N1 4HS, United Kingdom. DoB: July 1959, British

Gerald Boydell Marshall Director. Address: 1 Ardleigh Road, London, N1 4HS. DoB: January 1952, British

Dr Neil Chakraborti Director. Address: 1 Ardleigh Road, London, N1 4HS. DoB: January 1978, British

Samantha Kennedy Director. Address: 1 Ardleigh Road, London, N1 4HS. DoB: September 1985, British

Professor Penny Green Director. Address: 1 Ardleigh Road, London, N1 4HS. DoB: February 1977, British

Elizabeth Morony Director. Address: 1 Ardleigh Road, London, N1 4HS. DoB: May 1968, British

Matthew Ball Director. Address: 1 Ardleigh Road, London, N1 4HS. DoB: August 1973, British

Dr Christopher Paul Sheffield Director. Address: 1 Ardleigh Road, London, N1 4HS. DoB: September 1951, British

His Honour John Edward Anthony Samuels Director. Address: Spring House 45 Sheen Road, Richmond, Surrey, TW9 1AJ. DoB: August 1940, British

Coral Lena Newton Director. Address: Home Field, Romsey, SO51 7WG, United Kingdom. DoB: May 1960, British

Professor Pamela Jane Taylor Director. Address: Oast House, Croydon Road, Bromley, Kent, BR2 7AF. DoB: April 1948, British

Susan Wade Director. Address: Northbrook Avenue, Winchester, Hampshire, SO23 0JW. DoB: January 1955, Other

Jessica Ann Anderson Director. Address: Barn Cottage, Dean Sparsholt, Winchester, Hampshire, SO21 2LP. DoB: January 1942, British

Frances Crook Secretary. Address: 69 Church Lane, East Finchley, London, N2 0TH. DoB: December 1952, British

James Christopher Newell Director. Address: St James Court, Clarendon Road, Harpenden, Herts, AL5 4UW, United Kingdom. DoB: October 1984, British

Julian Charles Weinberg Director. Address: 1 Ardleigh Road, London, N1 4HS. DoB: May 1960, British

Richard Alan Linenthal Director. Address: 1 Ardleigh Road, London, N1 4HS. DoB: June 1956, American

Kevin David Mcgrath Director. Address: 1 Ardleigh Road, London, N1 4HS. DoB: March 1963, British

April Carolyn Chidgey Director. Address: Ingleby House, 63 Jacklyn's Lane, Alresford, Hampshire, SO24 9LF. DoB: April 1945, British

Professor Azrini Wahidin Director. Address: 159 Hartshill Road, Hill Rise House Hartshill, Stoke On Trent, Staffordshire, ST4 7LU. DoB: November 1972, British

Cynthia Marie Winifred Director. Address: 10 Torrens Road, London, SW2 5BS. DoB: November 1955, British

The Hon. Susan Mary Baring Director. Address: 18 Cleveland Square, London, W2 6DG. DoB: June 1930, British

Elizabeth Burney Director. Address: 17 Chesterton Hall Crescent, Cambridge, CB4 1AW. DoB: November 1934, British

Pauline Bertha Campbell Director. Address: 6 Market Place, Hampton, Malpas, Cheshire, SY14 8HS. DoB: January 1948, British

Prof Patricia Cicely Carlen Director. Address: 67a Warminster Road, Bath, Avon, BA2 6RU. DoB: August 1939, British

Martin Malcolm Eric Davis Director. Address: 6 Ellesmere Road, Twickenham, Middlesex, TW1 2DL. DoB: November 1949, British

Professor Barry Goldson Director. Address: 15 Grassendale Road, Liverpool, Merseyside, L19 0LY. DoB: February 1960, British

Caroline Elizabeth Newman Director. Address: Devonshire Road, London, NW7 1LL. DoB: October 1963, British

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

Penelope Lynne Ravenscroft Director. Address: 78a Cambridge Street, London, SW1V 4QQ. DoB: April 1944, British

John Staples Director. Address: 24 Saint Pauls Square, York, North Yorkshire, YO24 4BD. DoB: August 1938, British

Steven Paul Taylor Director. Address: Flat 2 2 Rufford Street, London, N1 0AQ. DoB: August 1976, British

Peter Ribblesdale Thornton Director. Address: 16 Roseleigh Avenue, London, N5 1SP. DoB: October 1946, British

Professor David Wilson Director. Address: Fallowfields House, Green Pastures, Lillingstone Lovell, Buckinghamshire, MK18 3BD. DoB: April 1957, British

Brian Richard Hooper Director. Address: 44 Janson Road, Southampton, Hampshire, SO15 5GJ. DoB: March 1949, British

Richard Whitfield Director. Address: 2 Colonels Way, Tunbridge Wells, Kent, TN4 0SZ. DoB: November 1939, British

David Faulkner Director. Address: 99 Blacketts Wood Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5PS. DoB: October 1934, British

Thomas Gregory Crowther Director. Address: The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB. DoB: March 1949, British

Paul William Jex Buxton Director. Address: Castle House, Chipping Ongar, Essex, CM5 9JT. DoB: September 1925, British

Andrew Francis Rutherford Director. Address: 19 Evelyn Crescent, Southampton, SO15 5JF. DoB: February 1940, British

Carol Martin Director. Address: 36 Arlington Road, Eastbourne, East Sussex, BN21 1DL. DoB: April 1954, British

Jobs in Howard League For Penal Reform (incorporating The Howard Centre For Penology)(the) vacancies. Career and practice on Howard League For Penal Reform (incorporating The Howard Centre For Penology)(the). Working and traineeship

Project Co-ordinator. From GBP 1600

Other personal. From GBP 1300

Manager. From GBP 2000

Controller. From GBP 2000

Responds for Howard League For Penal Reform (incorporating The Howard Centre For Penology)(the) on FaceBook

Read more comments for Howard League For Penal Reform (incorporating The Howard Centre For Penology)(the). Leave a respond Howard League For Penal Reform (incorporating The Howard Centre For Penology)(the) in social networks. Howard League For Penal Reform (incorporating The Howard Centre For Penology)(the) on Facebook and Google+, LinkedIn, MySpace

Address Howard League For Penal Reform (incorporating The Howard Centre For Penology)(the) on google map

Other similar UK companies as Howard League For Penal Reform (incorporating The Howard Centre For Penology)(the): Sidhupharm Limited | Underwood Eyecare Limited | James Allen Classic & Vintage Limited | Freeflow Bikes Ltd. | Powerplus Supplies Ltd.

Howard League For Penal Reform (incorporating The Howard Centre For Penology)(the) can be contacted at Barnsbury at 1 Ardleigh Road. You can find the company using the area code - N1 4HS. Howard League For Penal Reform (incorporating The Howard Centre For Penology)(the)'s launching dates back to year 1967. The company is registered under the number 00898514 and its official state is active. The company declared SIC number is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. Howard League For Penal Reform (incorporating The Howard Centre For Penology)(the) reported its account information up till 2015-05-31. The business latest annual return was released on 2016-05-31. Since the firm started in this field fourty nine years ago, it has managed to sustain its impressive level of success.

The firm owes its well established position on the market and permanent progress to a team of fifteen directors, specifically Sally Lewis, Lucy Ann Scott-moncrieff, Professor Tim Newburn and 12 other directors who might be found below, who have been leading it for two years. What is more, the managing director's tasks are aided by a secretary - Frances Crook, age 64, from who found employment in the firm on 1991-05-31.