The Civil Liberties Trust
Public order and safety activities
Justice and judicial activities
The Civil Liberties Trust contacts: address, phone, fax, email, website, shedule
Address: Liberty House 26-30 Strutton Ground SW1P 2HR London
Phone: 0207 403 3888
Fax: 0207 403 3888
Email: [email protected]
Website: www.liberty-human-rights.org.uk
Shedule:
Incorrect data or we want add more details informations for "The Civil Liberties Trust"? - send email to us!
Registration data The Civil Liberties Trust
Register date: 1993-06-08
Register number: 02824893
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 The Civil Liberties TrustOwner, director, manager of The Civil Liberties Trust
Martha Spurrier Secretary. Address: 26-30 Strutton Ground, London, SW1P 2HR. DoB:
Nicholas Martin O'shea Director. Address: 26-30 Strutton Ground, London, SW1P 2HR. DoB: January 1978, Irish
Baroness Doreen Lawrence Of Clarendon Obe Director. Address: 26-30 Strutton Ground, London, SW1P 2HR, United Kingdom. DoB: October 1952, British
Vivienne Isabel Westwood Director. Address: 26-30 Strutton Ground, London, SW1P 2HR, United Kingdom. DoB: April 1941, British
Joanna Elizabeth Shaw Director. Address: 26-30 Strutton Ground, London, SW1P 2HR, England. DoB: June 1972, British
Simon Robert Prosser Director. Address: 26-30 Strutton Ground, London, SW1P 2HR, United Kingdom. DoB: November 1963, British
Baroness Vivien Helen Stern Director. Address: 26-30 Strutton Ground, London, SW1P 2HR, United Kingdom. DoB: September 1941, English
Frances Butler Director. Address: 26-30 Strutton Ground, London, SW1P 2HR. DoB: October 1959, British
Letitia Corinna Andrewartha Director. Address: 26-30 Strutton Ground, Newlyn, London, Cornwall, SW1P 2HR. DoB: November 1954, American
The Hon. Susan Mary Baring Director. Address: 26-30 Strutton Ground, London, SW1P 2HR. DoB: June 1930, British
David Joseph Goldstone Director. Address: 26-30 Strutton Ground, London, SW1P 2HR. DoB: February 1929, British
Madeleine Katharine Colvin Director. Address: 26-30 Strutton Ground, London, SW1P 2HR, United Kingdom. DoB: March 1949, South African
David Joseph Goldstone Director. Address: 26-30 Strutton Ground, London, SW1P 2HR, United Kingdom. DoB: February 1929, British
Vivienne Isabel Westwood Director. Address: 43 Old Town, London, SW4 0JL. DoB: April 1941, British
Louise Christian Director. Address: 22 Queen Elizabeths Walk, London, N16 0HX. DoB: May 1952, British
Michael Peter Ellman Director. Address: 66 Goddard Place, London, N19 5GT. DoB: November 1937, British
Professor Francesca Marilyn Simone Klug Director. Address: 42 Danvers Road, London, N8 7HH. DoB: December 1953, British
Shami Chakrabarti Secretary. Address: 26-30 Strutton Ground, London, SW1P 2HR, United Kingdom. DoB: n\a, British
Sadiq Khan Director. Address: 25 Thrale Road, Tooting, London, SW16 1NS. DoB: October 1970, British
Fiona Margaret Mactaggart Director. Address: 61 Taybridge Road, London, SW11 5PX. DoB: September 1953, British
Roderick Duncan Irvine Robertson Director. Address: 22 Doddington Grove, London, SE17 3TT. DoB: April 1949, British
Annie Sedley Director. Address: 3 Torriano Cottages, Torriano Avenue, London, NW5 2TA. DoB: March 1946, British
Paul Simon Bogan Director. Address: 22 Northampton Square, London, EC1V 0HL. DoB: October 1957, British
Martin Stott Director. Address: 23 Herndon Road, London, SW18 2DQ. DoB: April 1955, British
Anya Palmer Director. Address: 29 Springdale Road, London, N16 9NS. DoB: August 1961, British
Dr. Paul Do-Good Cyril Okojie Director. Address: 31 Dartmouth Road, Manchester, Greater Manchester, M21 8XL. DoB: January 1947, British
Lord Christopher Robin Haskins Director. Address: Quarryside Farm Main Street, Skidby, Cottingham, East Yorkshire, HU16 5TG. DoB: May 1937, British
Roz Jenny Kaveney Director. Address: 15 Muscott Houseet, Whiston Road, London, E2 8BZ. DoB: July 1949, British
Alexander Jason Hamilton Director. Address: 82 Addison Gardens, London, W14 0DR. DoB: September 1971, British
Leslie Thomas Director. Address: 2 Garden Court, Temple, London, EC4Y 9BL. DoB: April 1965, British
Fiona Margaret Mactaggart Director. Address: 61 Taybridge Road, London, SW11 5PX. DoB: September 1953, British
John Adam Lyons Director. Address: 73 Ravenslea Road, London, SW12 8SL. DoB: February 1959, British
John Wadham Secretary. Address: 119 Clapham Manor Street, London, SW4 6DR. DoB: January 1952, British
Christine Susanna Jackson Director. Address: 38 Brooklyn Works, Green Lane, Sheffield, South Yorkshire, S3 8SH. DoB: January 1942, British
Alfred Dubs Director. Address: 56 Westbourne Park Villas, London, W2 5EB. DoB: December 1932, British
Louise Christian Director. Address: 42 Museum Street, London, WC1A 1LY. DoB: May 1952, British
Patrick Anthony Richard Hillyard Director. Address: University Of Ulster, Shore Road, Newtownabbey, County Antrim, BT37 0QB. DoB: June 1943, British
Richard Seymour Norton-taylor Director. Address: 4 Etheldene Avenue, London, N10 3QH. DoB: June 1944, British
Peter Ribblesdale Thornton Director. Address: 16 Roseleigh Avenue, London, N5 1SP. DoB: October 1946, British
Dr Stuart Criag Wilks-heeg Director. Address: 15 Grazebrook Road, London, N16 0HU. DoB: n\a, British
Malcolm Hurwitt Director. Address: 28 Montpelier Court, Montpelier Road, London, W5 2QN. DoB: August 1926, British
Andrew Charles Puddephatt Secretary. Address: 55a Upper Clapton Road, Hackney, London, E5 8AY. DoB: April 1950, British
Jobs in The Civil Liberties Trust vacancies. Career and practice on The Civil Liberties Trust. Working and traineeship
Sorry, now on The Civil Liberties Trust all vacancies is closed.
Responds for The Civil Liberties Trust on FaceBook
Read more comments for The Civil Liberties Trust. Leave a respond The Civil Liberties Trust in social networks. The Civil Liberties Trust on Facebook and Google+, LinkedIn, MySpaceAddress The Civil Liberties Trust on google map
Other similar UK companies as The Civil Liberties Trust: Rushteam Properties Limited | Tnw Uk, Inc. Ltd | Reids Property Management & Services Ltd | Goodimpact Limited | Cleantech Energy Solutions Limited
The Civil Liberties Trust is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is registered in Liberty House, 26-30 Strutton Ground , London. The head office zip code is SW1P 2HR This company has existed 23 years in the business. Its registration number is 02824893. This company is classified under the NACe and SiC code 84240 - Public order and safety activities. December 31, 2015 is the last time the company accounts were reported. Twenty three years of experience on the market comes to full flow with The Civil Liberties Trust as the company managed to keep their clients satisfied throughout their long history.
The enterprise was registered as a charity on Friday 20th August 1993. Its charity registration number is 1024948. The range of the enterprise's area of benefit is not defined and it provides aid in numerous towns around Throughout England And Wales. The firm's board of trustees features ten members: The Hon Susan Baring, Nicholas O'shea, Ms Letiitia Corinna Andrewartha, Ms Vivienne Westwood and Ms Frances Butler, to name a few of them. As for the charity's finances, their most successful period was in 2011 when they raised £1,103,417 and they spent £512,593. The charity focuses on charitable purposes, education and training, human rights / religious or racial harmony. It dedicates its activity to the whole humanity, the whole humanity. It provides help to its beneficiaries by the means of providing advocacy, advice or information, providing buildings, facilities or open spaces and sponsoring or doing research. If you would like to find out anything else about the corporation's activity, dial them on this number 0207 403 3888 or check their official website. If you would like to find out anything else about the corporation's activity, mail them on this e-mail [email protected] or check their official website.
The business owes its accomplishments and constant progress to exactly nine directors, who are Nicholas Martin O'shea, Baroness Doreen Lawrence Of Clarendon Obe, Vivienne Isabel Westwood and 6 other directors have been described below, who have been in charge of the firm since June 2014. Additionally, the managing director's efforts are regularly supported by a secretary - Martha Spurrier, from who was selected by the business on 2016-05-31.