The Redress Trust Limited

All UK companiesOther service activitiesThe Redress Trust Limited

Other service activities not elsewhere classified

The Redress Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Ground Floor Floor 87 Vauxhall Walk SE11 5HJ London

Phone: 020 7793 1777

Fax: 020 7793 1777

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Redress Trust Limited

Register date: 1992-12-10

Register number: 02774071

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

Get full report form global database UK for The Redress Trust Limited

Owner, director, manager of The Redress Trust Limited

Nigel Paul Lomas Director. Address: Vauxhall Walk, London, SE11 5HJ, England. DoB: May 1958, British

Baroness Vivien Helen Stern Director. Address: Crimsworth Road, London, SW8 4RL, England. DoB: September 1941, English

Frances Mary Guy Director. Address: 24 Southampton Street, Brighton, BN2 9UT, England. DoB: February 1959, British

Willa Maria Geertsema Director. Address: 123 Brettenham Road, London, London, E17 5AZ, United Kingdom. DoB: March 1967, Dutch

Jasvir Kaur Director. Address: Floor, 87 Vauxhall Walk, London, SE11 5HJ. DoB: December 1967, British

Dr. Nimisha Patel Director. Address: Water Lane, London, E15 4LZ, England. DoB: December 1964, British

Reverend Nicholas Justin Mercer Director. Address: Floor, 87 Vauxhall Walk, London, SE11 5HJ. DoB: December 1962, British

Dr Sherman Louis Carroll Director. Address: Floor, 87 Vauxhall Walk, London, SE11 5HJ. DoB: July 1945, Usa

Sir Emyr Jones Parry Director. Address: 8 Westberry Court Grange Road, Cambridge, Cambridgeshire, CB3 9BG. DoB: September 1947, British

Michael Birnbaum Director. Address: 12 St Mark's Crescent, London, NW1 7TS. DoB: February 1947, British

Carla Ferstman Secretary. Address: 68b Grosvenor Avenue, London, N5 2NR. DoB:

Leah Sarah Levin Director. Address: 4 Cardigan Mansions, 19 Richmond Hill, Richmond, Surrey, TW10 6RD. DoB: April 1932, British

William Bowring Director. Address: 40 Wellesley Road, Colchester, Essex, CO3 3HF. DoB: February 1948, British

Baroness Sarah Ludford Director. Address: St. Peter's Street, London, N1 8JS, England. DoB: March 1951, British

Ian Martin Director. Address: Ben Jonson House, Barbican, London, EC2Y 8NQ, England. DoB: August 1946, British

Patricia Lee Hakong Director. Address: Floor, 87 Vauxhall Walk, London, SE11 5HJ. DoB: October 1956, British

Simon James Claasen Carruth Director. Address: Charles Rowan House, Margery Street, London, WC1X 0EH, England. DoB: June 1955, British

Dr Sherman Louis Carroll Secretary. Address: Floor, 87 Vauxhall Walk, London, SE11 5HJ. DoB:

Frances Mercedes Judith Pinter Director. Address: Floor, 87 Vauxhall Walk, London, SE11 5HJ. DoB: June 1949, British

Jennifer Robin White Director. Address: Hearnville Road, London, SW12 8RR. DoB: November 1964, United States

Frances Mercedes Judith Pinter Secretary. Address: 1 Belsize Avenue, London, NW3 4BL. DoB: June 1949, British

Robin Duman Carmichael Christopher Director. Address: 53 Bury Walk, London, SW3 6QH. DoB: October 1944, British

Suzanne Elizabeth Mckie Director. Address: 163 Basin Approach, Limehouse, London, E14 7JN. DoB: December 1968, British

Joanna Morris Secretary. Address: 122 Marlborough Road, London, N22 8NN. DoB:

Dr Frances Clare D'souza Secretary. Address: Long Barn, Idbury, Chipping Norton, Oxfordshire, OX7 6RU. DoB: n\a, British

Joanna Glynn Director. Address: 23 Essex Road, London, WC2R 3AS. DoB: November 1958, British

Charles William Joseph Nall Director. Address: 36 Highlever Road, London, W10 6PS. DoB: April 1965, British

Andrew Piers Courtauld Rayner Director. Address: 102 Eaton Place, London, SW1X 8LP. DoB: April 1942, British

Wesley Gryk Director. Address: 60 Sutherland Square, London, SE17 3EL. DoB: May 1949, Uk/Us

Owen Davies Director. Address: 2 Lalor Street, London, SW6. DoB: April 1942, British

Jessica Mary Havard Davies Director. Address: 13 Hyde Vale, Greenwich, London, SE10 8QQ. DoB: December 1961, British

David Gerald Wilson Director. Address: 15 Ratcliffe Close, Cowley, Uxbridge, Middlesex, UB8 2DD. DoB: April 1945, British

Russell Alexander Lee Director. Address: Flat 3, 27 Hillfield Road, London, NW6 1QD. DoB: December 1958, British

Michael Harris Director. Address: 19 Gloucester Place Mews, London, W1H 3PN. DoB: August 1933, British

Richard Edward Molineux Director. Address: 132 Makepeace Mansions, Holly Lodge Estate, Highgate, London, N6 6ER. DoB: April 1942, British

Jan Zuckerman Director. Address: The Old House, Bircham Newton, Norfolk, PE31 6QR. DoB: n\a, British

William Edward Lester Dishington Secretary. Address: 38 Brightfield Road, Lee Green, London, SE12 8QF. DoB:

Howard David Epstein Director. Address: 7 Edgeworth Crescent, Hendon, London, NW4 4HA. DoB: December 1944, British

Leah Sarah Levin Director. Address: 18 Ivor Street, London, NW1 9PJ. DoB: April 1932, British

Giles Dominic Humphrey Meyer Secretary. Address: 31 Belgrave Court, Battersea, London, SW7. DoB:

Peter Davies Director. Address: Ley Cottage 5 Elmore Road, Chipstead, Coulsdon, Surrey, CR5 3SG. DoB: October 1919, British

Jobs in The Redress Trust Limited vacancies. Career and practice on The Redress Trust Limited. Working and traineeship

Administrator. From GBP 2100

Director. From GBP 5500

Responds for The Redress Trust Limited on FaceBook

Read more comments for The Redress Trust Limited. Leave a respond The Redress Trust Limited in social networks. The Redress Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address The Redress Trust Limited on google map

Other similar UK companies as The Redress Trust Limited: Maclusky Consulting Limited | Briggs Equipment Uk Limited | Transpar Limited | Trace N.d.e. Limited | Prime Intl Cleaning Limited

1992 signifies the beginning of The Redress Trust Limited, a firm which is situated at Ground Floor Floor, 87 Vauxhall Walk in London. This means it's been 24 years The Redress Trust has prospered in the UK, as the company was started on 1992-12-10. The registration number is 02774071 and its zip code is SE11 5HJ. The firm SIC code is 96090 : Other service activities not elsewhere classified. 2016/03/31 is the last time account status updates were filed. It has been twenty four years for The Redress Trust Ltd on the local market, it is doing well and is an example for the competition.

The firm was registered as a charity on Tue, 15th Dec 1992. It operates under charity registration number 1015787. The range of the firm's area of benefit is worldwide. They operate in Uganda, Gambia, Peru, Rwanda, Sri Lanka, Sudan, Throughout England And Wales, Belgium, Democratic Republic Of The Congo, India, Ivory Coast, Jordan, Kenya, Nepal, Netherlands. The firm's trustees committee features eleven representatives: Simon James Claasen Carruth, Ms Leah Levin, Prof William Bowring, Sir Robin Christopher and Michael Birnbaum Qc, among others. As for the charity's finances, their most successful year was 2011 when they earned £1,507,143 and their expenditures were £916,807. The company concentrates on other charitable purposes. It works to the benefit of the general public. It tries to help the above beneficiaries by providing advocacy, advice or information, sponsoring or conducting research and providing human resources. In order to get to know more about the corporation's activities, dial them on the following number 020 7793 1777 or check their website. In order to get to know more about the corporation's activities, mail them on the following e-mail [email protected] or check their website.

Nigel Paul Lomas, Baroness Vivien Helen Stern, Frances Mary Guy and 9 other members of the Management Board who might be found within the Company Staff section of our website are listed as enterprise's directors and have been doing everything they can to help the company for nearly one year. To help the directors in their tasks, since the appointment on 2006-01-25 the following limited company has been utilizing the expertise of Carla Ferstman, who's been responsible for ensuring the company's growth.