The Centre For Global Equality Limited

All UK companiesOther service activitiesThe Centre For Global Equality Limited

Activities of other membership organizations n.e.c.

The Centre For Global Equality Limited contacts: address, phone, fax, email, website, shedule

Address: 72 Trumpington Street (on The Corner Of Little St. Mary's Lane) CB2 1RR Cambridge

Phone: 01223 351713

Fax: 01223 351713

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Centre For Global Equality Limited"? - send email to us!

The Centre For Global Equality Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Centre For Global Equality Limited.

Registration data The Centre For Global Equality Limited

Register date: 2007-02-02

Register number: 06080896

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

Get full report form global database UK for The Centre For Global Equality Limited

Owner, director, manager of The Centre For Global Equality Limited

Elspeth Joanna Bannister Director. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR. DoB: February 1975, British

Dr Lara Victoria Allen Secretary. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR. DoB:

Dr Theodore Menelik-mfuni Director. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR. DoB: December 1970, British

Benjamin Thomas Joseph Britton Director. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR. DoB: May 1987, British

Dr Bhaskar Vira Director. Address: Downing Place, Cambridge, Cambridgeshire, CB2 3EN, England. DoB: July 1967, Indian

Andrew Lamb Director. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR, England. DoB: March 1982, British

Charlotte Sankey Director. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR, England. DoB: August 1961, British

Shelley Gregory-jones Director. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR, England. DoB: December 1964, British

Alison Jane Walsham Director. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR, England. DoB: November 1946, British

Dominic Grant James Vergine Director. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR, England. DoB: October 1974, British

Amy Joanne Weatherup Director. Address: 3 Grove Terrace, Swaffham Bulbeck, Cambridge, Cambridgeshire, CB25 0LZ. DoB: January 1971, British

Sonia Roschnik Secretary. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR, England. DoB:

Anna Joy Rickard Secretary. Address: C/O Fenners, Gresham Road, Cambridge, Cambridgeshire, CB1 2ES. DoB:

Anna Joy Rickard Director. Address: C/O Fenners, Gresham Road, Cambridge, Cambridgeshire, CB1 2ES. DoB: October 1981, British

Sarah Squire Director. Address: C/O Fenners, Gresham Road, Cambridge, Cambridgeshire, CB1 2ES. DoB: July 1949, British

Susan Elizabeth Frances Taylor Director. Address: Acrefield Drive, Cambridge, Cambs, CB4 1JW, Uk. DoB: August 1969, British

Joanna Mary Womack Director. Address: 12 De Freville Avenue, Cambridge, Cambridgeshire, CB4 1HR. DoB: September 1947, British

Peter James Last Director. Address: 35 Eversden Road, Harlton, Cambridge, Cambridgeshire, CB3 7ET. DoB: February 1959, British

Surbhi Shah Director. Address: 34 Corrie Road, Cambridge, Cambridgeshire, CB1 3RB. DoB: June 1965, British

Dr Richard Charles Carter Director. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR, England. DoB: March 1953, British

Stephen Charles Jones Director. Address: Rosemary And Lavender Cottage, Caxton Road, Bourn, Cambridgeshire, CB3 7SX. DoB: November 1949, British

Walter John Herriot Director. Address: 9 Shepreth Road, Foxton, Cambridge, Cambridgeshire, CB2 6SU. DoB: November 1943, British

Timothy Philip Reynolds Director. Address: 22 Hall Drive, Hardwick, Cambridge, Cambridgeshire, CB3 7QN. DoB: November 1956, British

Anne Mary Lonsdale Director. Address: 16 Madingley Road, Cambridge, CB3 0EE. DoB: February 1941, British

Ian Oliver Steed Secretary. Address: 42 York Street, Cambridge, Cambridgeshire, CB1 2PY. DoB:

Alison Jane Walsham Director. Address: 62 Saint Barnabas Road, Cambridge, Cambridgeshire, CB1 2DE. DoB: November 1946, British

Andrew David Lamb Director. Address: 18 Scotland Road, Cambridge, Cambridgeshire, CB4 1QG. DoB: March 1982, British

Jobs in The Centre For Global Equality Limited vacancies. Career and practice on The Centre For Global Equality Limited. Working and traineeship

Assistant. From GBP 1800

Other personal. From GBP 1200

Other personal. From GBP 1100

Package Manager. From GBP 1500

Director. From GBP 5000

Responds for The Centre For Global Equality Limited on FaceBook

Read more comments for The Centre For Global Equality Limited. Leave a respond The Centre For Global Equality Limited in social networks. The Centre For Global Equality Limited on Facebook and Google+, LinkedIn, MySpace

Address The Centre For Global Equality Limited on google map

Other similar UK companies as The Centre For Global Equality Limited: Aewc Limited | Gulbenkian Energy Uk Limited | Nef Consulting Limited | Lawram Enterprises Limited | A Star Training Solutions Ltd

This business is registered in Cambridge under the ID 06080896. It was established in the year 2007. The headquarters of the company is situated at 72 Trumpington Street (on The Corner Of Little St. Mary's Lane). The area code for this location is CB2 1RR. The firm registered name transformation from The Humanitarian Centre to The Centre For Global Equality Limited occurred in 2015-07-30. This firm Standard Industrial Classification Code is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. The Centre For Global Equality Ltd filed its latest accounts up till 2015-07-31. The business most recent annual return information was released on 2016-02-02. This firm can look back on the successful nine years on this market, with many good things in the future.

The company was registered as a charity on Thu, 4th Oct 2007. It works under charity registration number 1121067. The geographic range of the company's activity is not defined. in practice, cambridgeshire and it works in many places around Cambridgeshire. The company's board of trustees has ten members: Shelley Gregory-Jones, Alison Walsham, Stephen Charles Jones, Ms Charlotte Sankey and Ms Amy Weatherup, to name a few of them. As for the charity's financial statement, their most prosperous period was in 2012 when their income was 104,138 pounds and they spent 106,407 pounds. The Centre For Global Equality Ltd engages in providing overseas aid and famine relief, poverty prevention or relief. It works to support other voluntary organisations or charities, the whole humanity. It provides help to its beneficiaries by the means of acting as a resource body or an umbrella company, providing advocacy, advice or information and providing various services. In order to get to know anything else about the charity's activities, dial them on this number 01223 351713 or see their website. In order to get to know anything else about the charity's activities, mail them on this e-mail [email protected] or see their website.

When it comes to the following business, a number of director's responsibilities have been performed by Elspeth Joanna Bannister, Dr Theodore Menelik-mfuni, Benjamin Thomas Joseph Britton and 7 other directors have been described below. When it comes to these ten people, Amy Joanne Weatherup has worked for the business for the longest period of time, having become a vital part of Board of Directors in 2009-03-24. Moreover, the director's efforts are continually backed by a secretary - Dr Lara Victoria Allen, from who joined this specific business in 2014.