The Centre For Crime And Justice Studies (istd)
Other education not elsewhere classified
The Centre For Crime And Justice Studies (istd) contacts: address, phone, fax, email, website, shedule
Address: 2 Langley Lane SW8 1GB London
Phone: 02078406110
Fax: 02078406110
Email: [email protected]
Website: www.crimeandjustice.org.uk
Shedule:
Incorrect data or we want add more details informations for "The Centre For Crime And Justice Studies (istd)"? - send email to us!
Registration data The Centre For Crime And Justice Studies (istd)
Register date: 1951-06-23
Register number: 00496821
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 Crime And Justice Studies (istd)Owner, director, manager of The Centre For Crime And Justice Studies (istd)
Patrick Kevin Williams Director. Address: Langley Lane, London, SW8 1GB. DoB: June 1970, British
Rachel May Louise Halford Director. Address: Langley Lane, London, SW8 1GB. DoB: June 1962, British
Charlotte Donea Weinberg Director. Address: Langley Lane, London, SW8 1GB. DoB: August 1971, British
Professor Ed Lloyd-cape Director. Address: Langley Lane, London, SW8 1GB. DoB: June 1950, British
Lee Bridges Director. Address: Langley Lane, London, SW8 1GB. DoB: January 1947, British
Richard Garside Secretary. Address: Langley Lane, London, SW8 1GB. DoB: March 1969, British
Professor Paul Bebbington Director. Address: Langley Lane, London, SW8 1GB. DoB: May 1945, British
Elaine Player Director. Address: Langley Lane, London, SW8 1GB. DoB: August 1952, British
Elizabeth Hill Director. Address: Langley Lane, London, SW8 1GB. DoB: May 1953, British
Julia Braggins Director. Address: Langley Lane, London, SW8 1GB. DoB: July 1948, British
Peter Francis Kilgarriff Director. Address: Langley Lane, London, SW8 1GB. DoB: August 1945, British
Helen Francis Shaw Director. Address: Langley Lane, London, SW8 1GB. DoB: n\a, British
Dr Sian Elisabeth Thornthwaite Director. Address: Langley Lane, London, SW8 1GB. DoB: July 1966, British
Marion Janner Director. Address: 16 Springfield Avenue, London, N10 3SU. DoB: August 1959, British
His Honour John Edward Anthony Samuels Director. Address: Langley Lane, London, SW8 1GB. DoB: August 1940, British
Rob Allen Director. Address: 14 Holly Bush Lane, Hampton, Middlesex, TW12 2QS. DoB: December 1958, British
Helen Rinaldi Director. Address: Lower Road, Temple Ewell, Dover, Kent, CT16 3DX, United Kingdom. DoB: April 1961, British
Paul Anthony Campayne Director. Address: 22 The Drive, Coulsdon, Surrey, CR5 2BL. DoB: July 1963, British
Una Padel Secretary. Address: 19 Lyndhurst Road, London, E4 9JU. DoB: July 1956, British
Kathleen Mabel Biggar Director. Address: 9 Nevern Road, Earls Court, London, SW5 9PG. DoB: June 1947, British
John Norman OBE Wates Director. Address: Elmore, Chipstead, Surrey, CR5 3SB. DoB: February 1943, British
Professor Peter James Francis Director. Address: Langley Lane, London, SW8 1GB. DoB: April 1968, English
Sylvia Denman Director. Address: 15 Cannon Place, London, NW3 1EH. DoB: September 1939, British
Professor David Malcolm Downes Director. Address: 25 Rosehill Road, London, SW18 2NY. DoB: August 1938, British
Dr Robert Blagden Hale Director. Address: 138 Dukes Avenue, London, N10 2QB. DoB: December 1942, British
Anthony James Pearson Director. Address: 452 Wickham Road, Croydon, CR0 8DG. DoB: November 1939, British
Rosemary Edith Robertson Thomson Director. Address: Little Lodge Lower Cookham Road, Maidenhead, Berkshire, SL6 8JT. DoB: October 1934, British
Paul Chapple Whitehouse Director. Address: Broad Gate Close, Lower Broad Street, Ludlow, Shropshire, SY8 1PH. DoB: September 1944, British
Robert Mark Colover Director. Address: Langley Lane, London, SW8 1GB. DoB: May 1953, British
Sir Henry Brooke Director. Address: 5 Cadogan Street, London, SW3 2PP. DoB: July 1936, British
John Keith Harding Director. Address: 35 Saint Johns Street, Beggers Lane, Winchester, Hampshire, SO23 0HS. DoB: May 1940, British
John Thomas Hickman Director. Address: 51 Gloucester Road, London, SW7 4QN. DoB: June 1932, British
Clive Roger Pearman Director. Address: 3 Horbury Crescent, Notting Hill, London, W11 3NF. DoB: April 1946, British
Suzanne Gail Bradley Director. Address: 63 Falcons Way, Shrewsbury, Shropshire, SY3 8ZG. DoB: February 1946, British
Andrew John Ashworth Director. Address: 75 Fogwell Road, Botley, Oxford, OX2 9SD. DoB: October 1947, British
Dr Christopher Charles Cordess Director. Address: 16 Highlever Road, London, W10 6PS. DoB: April 1945, British
Professor Andrew Gerard Coyle Director. Address: 114 Crimsworth Road, London, SW8 4RL. DoB: June 1944, British
Alan Richard Duce Director. Address: 2 Temple Gardens, Lincoln, Lincolnshire, LN2 1NP. DoB: October 1941, British
Christopher Peter Nuttall Director. Address: 25 South Lodge, London, NW8 9ES. DoB: April 1939, British
Dr Sultana Saeed Director. Address: Flat 68, No 6 Hall Road, London, NW8. DoB: February 1931, British
Yolande Burgin Director. Address: 18 Gauden Road, London, SW4 6LT. DoB: August 1949, British
David Kidd-hewitt Director. Address: Low Wood, 4 Glebelands Close Prestwood, Great Missenden, Bucks, HP16 0QP. DoB: May 1944, British
Dr Ena Gwendoline Lawton Director. Address: 12 Abbotts, 129 Kings Road, Brighton, BN1 2FA. DoB: June 1916, British
Dr Joanna Shapland Director. Address: Faculty Of Law Crookesmoor Bdg, Conduit Road Sheffield Univ, Sheffield, Yorks, S10 1FL. DoB: February 1950, British
Adrian Frederick Harry Arnold Director. Address: 390 Wimbledon Park Road, Southfields, London, SW19 6PJ. DoB: December 1925, British
Joan Worth Director. Address: 46 Sussex Court, London, W2 1JF. DoB: November 1924, British
John Charles Freeman Director. Address: 117 Heath Street, Hampstead, London, NW3 6SS. DoB: February 1932, British
Professor Frances Mary Heidensohn Director. Address: 55 Grove Avenue, Muswell Hill, London, N10 2AL. DoB: July 1942, British
His Honour Jeremy George Connor Director. Address: 11 Chester Place, London, NW1 4NB. DoB: December 1938, British
David Hurwich Director. Address: 26 Fir Lodge, London, SW15 5SA. DoB: July 1937, British
Leo Abse Director. Address: 54 Strand On The Green, Chiswick, London, W4 3PD. DoB: April 1917, British
Martin Wright Director. Address: 19 Hillside Road, London, SW2 3HL. DoB: April 1930, British
Julia Braggins Secretary. Address: 8th Floor 75-79 York Road, Kings College London, London, SE1 7AW. DoB:
Brian Stevenson Director. Address: 58 Devonshire Road, Ealing, London, W5 4TP. DoB: September 1948, British
Stanley Lionel Prashker Director. Address: The Lodge, North End Road, London, NW3 7HP. DoB: October 1927, British
Michael Sheehan Director. Address: 51 William Street, Herne Bay, Kent, CT6 5NR. DoB: February 1935, British
Jobs in The Centre For Crime And Justice Studies (istd) vacancies. Career and practice on The Centre For Crime And Justice Studies (istd). Working and traineeship
Project Planner. From GBP 2500
Controller. From GBP 2200
Controller. From GBP 2900
Responds for The Centre For Crime And Justice Studies (istd) on FaceBook
Read more comments for The Centre For Crime And Justice Studies (istd). Leave a respond The Centre For Crime And Justice Studies (istd) in social networks. The Centre For Crime And Justice Studies (istd) on Facebook and Google+, LinkedIn, MySpaceAddress The Centre For Crime And Justice Studies (istd) on google map
Other similar UK companies as The Centre For Crime And Justice Studies (istd): Oil Guru Ltd | Medina Surgery Limited | Green Investment Capital Limited | Webster And Cleaver Limited | Process And Practice Limited
The Centre For Crime And Justice Studies (istd) started its operations in the year 1951 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 00496821. This particular firm has been functioning successfully for sixty five years and it's currently active. This company's headquarters is situated in London at 2 Langley Lane. You could also find the company using the postal code : SW8 1GB. Created as Institute For The Study And Treatment Of Delinquency, it used the business name up till 1999, when it got changed to The Centre For Crime And Justice Studies (istd). This enterprise declared SIC number is 85590 - Other education not elsewhere classified. The business most recent filings cover the period up to 2015-06-30 and the most recent annual return information was filed on 2015-11-19. The Centre For Crime And Justice Studies (istd) is an ideal example that a company can last for over 65 years and continually achieve satisfactory results.
The company was registered as a charity on 28th February 1967. It works under charity registration number 251588. The range of the enterprise's activity is not defined. They operate in Throughout England And Wales. The corporate board of trustees consists of twelve members: Peter Kilgarriff, Professor Lee Bridges, Professor Elaine Player, Ms Elizabeth Anne Hill and Ms Julia Braggins, among others. As concerns the charity's financial statement, their most prosperous year was 2011 when they earned 892,182 pounds and they spent 696,989 pounds. The Centre For Crime And Justice Studies (istd) concentrates its efforts on education and training and education and training. It works to aid other voluntary bodies or charities, the general public, other voluntary organisations or charities. It provides aid to these beneficiaries by providing advocacy, advice or information, conducting research or supporting it financially and sponsoring or undertaking research. In order to know something more about the enterprise's activities, dial them on the following number 02078406110 or visit their official website. In order to know something more about the enterprise's activities, mail them on the following e-mail [email protected] or visit their official website.
As mentioned in this specific firm's employees directory, since July 2015 there have been eight directors including: Patrick Kevin Williams, Rachel May Louise Halford and Charlotte Donea Weinberg. What is more, the director's duties are constantly helped by a secretary - Richard Garside, age 47, from who was recruited by this specific firm in October 2006.