The Civil Liberties Trust

All UK companiesPublic administration and defence; compulsory socialThe 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:

Shedule:

Incorrect data or we want add more details informations for "The Civil Liberties Trust"? - send email to us!

The Civil Liberties Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Civil Liberties Trust.

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 Trust

Owner, 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, MySpace

Address 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.