The Centre For Crime And Justice Studies (istd)

All UK companiesEducationThe 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:

Shedule:

Incorrect data or we want add more details informations for "The Centre For Crime And Justice Studies (istd)"? - send email to us!

The Centre For Crime And Justice Studies (istd) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Centre For Crime And Justice Studies (istd).

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, MySpace

Address 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.