The Runnymede Trust

All UK companiesEducationThe Runnymede Trust

Cultural education

The Runnymede Trust contacts: address, phone, fax, email, website, shedule

Address: Room Bel1-11 London Metropolitan University 166-220 Holloway Road N7 8DB London

Phone: 020 7377 9222

Fax: 020 7377 9222

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Runnymede Trust

Register date: 1997-07-22

Register number: 03409935

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 Runnymede Trust

Owner, director, manager of The Runnymede Trust

Faraz Tasnim Director. Address: Averial Vivian Grove, Swansea, SA2 0JP, Wales. DoB: July 1980, British

Dr Omar Hanif Khan Secretary. Address: London Metropolitan University, 166-220 Holloway Road, London, N7 8DB, United Kingdom. DoB:

Hepburn Harrison-graham Director. Address: Shrubbery Road, London, SW16 2AT, England. DoB: April 1959, British

Karen Louise Tyrell Director. Address: Wrotham Road, Meopham, Gravesend, Kent, DA13 0JJ, England. DoB: May 1976, British

Jason Arday Director. Address: Daley Thompson Way, London, SW8 3DA, England. DoB: May 1985, British

Jehangir Malik Director. Address: Lower Marsh, London, SE1 7RJ, England. DoB: August 1967, British

Alan Christie Director. Address: London Metropolitan University, 166-220 Holloway Road, London, N7 8DB, United Kingdom. DoB: March 1951, British

Jane Patricia Basham Director. Address: London Metropolitan University, 166-220 Holloway Road, London, N7 8DB, United Kingdom. DoB: July 1962, British

Michelle Moore Director. Address: London Metropolitan University, 166-220 Holloway Road, London, N7 8DB, United Kingdom. DoB: August 1973, British

Dr Claire Alexander Director. Address: Flat 1 23 Wood Vale, London, SE23 3DS. DoB: August 1965, British

Barbara Mariel Cohen Director. Address: 27 Churchill Road, London, NW5 1AN. DoB: June 1940, British

Clive William Jones Director. Address: 48 Church Crescent, Muswell Hill, London, N10 3NE. DoB: January 1949, British

Anne Mcpherson Director. Address: Hampshire Corporate Park, Templars Way, Chandler's Ford, Eastleigh, Hampshire, SO53 3RY, England. DoB: November 1967, British

Jonathan Chatterton Director. Address: Kyverdale Road, London, N16 7AB, England. DoB: June 1984, British

Anupam Ganguli Director. Address: The Biscuit Factory, 100 Clements Road, London, SE16 4DG, England. DoB: November 1966, British

Rene Roland Carayol Director. Address: 7 Plough Yard, Shoreditch, London, EC2A 3LP. DoB: September 1958, British

Aditya Chakrabortty Director. Address: 7 Plough Yard, Shoreditch, London, EC2A 3LP. DoB: February 1975, British

Roy Williams Director. Address: 7 Plough Yard, Shoreditch, London, EC2A 3LP. DoB: January 1968, British

Dr Robert Dean Joseph Berkeley Secretary. Address: 8 Gipsy Road, West Norwood, London, SE27 9TF. DoB: March 1974, British

Professor Aaqil Ahmed Director. Address: 66 Pinner View, Harrow, Middlesex, HA1 4QD. DoB: June 1969, British

Shaheed Fatima Director. Address: 22 Clanricarde Gardens, London, W2 4NA. DoB: June 1976, British

Seamus Taylor Director. Address: 5 Medici Court, Hillfield Avenue, Crouch End, London, N8 7BQ. DoB: August 1961, Irish

Farzana Banu Hakim Director. Address: 33 Taybridge Road, Upper Flat, Battersea, London, SW11 5PR. DoB: April 1969, British

Michelynn Lafleche Secretary. Address: 65 Straightsmouth, Greenwich, London, SE10 9LB. DoB:

Romina Siaterly Secretary. Address: 10 Lyncourt, The Orchard, London, SE3 0QT. DoB:

Hiteshkumar Rameshchandra Patel Director. Address: Lucida Plc, 84 Grosvenor Street, London, W1K 3JZ. DoB: January 1961, British

Margaret Elizabeth Lee Director. Address: 2 Abercorn Mews, Richmond, Surrey, TW10 6BY. DoB: December 1960, British

Lincoln Crawford Director. Address: 16 Saint Marks Crescent, Primose Hill, London, NW1 7TS. DoB: November 1946, British

Juliana Antoinette Edwards Director. Address: Flat 2 64 Graham Road, London, E8 1EX. DoB: January 1963, British

Samir Shah Director. Address: 17 Henderson Road, London, SW18 3RR. DoB: January 1952, British

Lord Christopher Robin Haskins Director. Address: Quarryside Farm Main Street, Skidby, Cottingham, East Yorkshire, HU16 5TG. DoB: May 1937, British

Lord Professor Bhikhu Chhotalal Parekh Director. Address: 211 Victoria Avenue, Princes Avenue, Hull, Humberside, HU5 3EF. DoB: January 1935, British

Dr Richard Stone Director. Address: 31c Maresfield Gardens, London, NW3 5SD. DoB: March 1937, British

Lady Janet Alison Whitaker Director. Address: 16 Adamson Road, London, NW3 3HR. DoB: February 1936, British

Lady Katharine Susan Gavron Director. Address: 2 Millfield Place, London, N6 6JP. DoB: January 1955, British

Frances Jowell Director. Address: 7 Hampstead Hill Gardens, London, NW3 2PH. DoB: September 1939, British

Baroness Valerie Ann Amos Director. Address: Flat 4 Avenue Mansions, St Pauls Avenue, London, NW2 5UG. DoB: March 1954, British

Dame Diana Brittan Director. Address: 79 Alderney Street, London, SW1V 4HF. DoB: October 1940, British

Jim Rose Director. Address: 37 Pembroke Square, London, W8 6PE. DoB: June 1909, British

Philip Malcolm Ward Director. Address: 4 Blanshards Lane, North Cave, Brough, North Humberside, HU15 2LN. DoB: April 1945, British

Mark Trevor Phillips Director. Address: 11 Fallowfield, Stanmore, Middlesex, HA7 3DF. DoB: December 1953, British

Pranlal Sheth Director. Address: 70 Howberry Road, Edgware, Middlesex, HA8 6SY. DoB: December 1924, British

Sukhvinder Stubbs Secretary. Address: 2 Birchmere Row, London, SE3 0SP. DoB: October 1962, British

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

Controller. From GBP 2600

Welder. From GBP 1300

Other personal. From GBP 1100

Responds for The Runnymede Trust on FaceBook

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

Address The Runnymede Trust on google map

The Runnymede Trust may be found at Room Bel1-11 London Metropolitan University, 166-220 Holloway Road in London. Its zip code is N7 8DB. The Runnymede Trust has existed in this business since it was started on Tue, 22nd Jul 1997. Its Companies House Reg No. is 03409935. This business declared SIC number is 85520 , that means Cultural education. The Runnymede Trust released its latest accounts up till Wed, 31st Dec 2014. The latest annual return information was filed on Sat, 15th Aug 2015. It's been nineteen years for The Runnymede Trust in the field, it is still strong and is an object of envy for it's competition.

The firm started working as a charity on July 25, 1997. It is registered under charity number 1063609. The geographic range of the company's area of benefit is national. They provide aid in Throughout England And Wales, Scotland. The corporate trustees committee has fourteen members: Ms Faz Hakim, Ms Michelle Moore, Jason Arday, Jane Patricia Basham and Hepburn Harrison-Graham, and others. Regarding the charity's financial summary, their best year was 2010 when they raised 737,879 pounds and they spent 815,630 pounds. The Runnymede Trust concentrates on charitable purposes, charitable purposes. It strives to help people of a particular ethnic or racial background, the whole mankind, people of a particular ethnic or racial origin. It tries to help the above recipients by counselling and providing advocacy, doing research or supporting it financially and sponsoring or conducting research. If you would like to learn more about the enterprise's activities, dial them on this number 020 7377 9222 or see their official website. If you would like to learn more about the enterprise's activities, mail them on this e-mail [email protected] or see their official website.

Currently, the directors enumerated by the firm are: Faraz Tasnim selected to lead the company on Tue, 30th Jun 2015, Hepburn Harrison-graham selected to lead the company in 2013, Karen Louise Tyrell selected to lead the company in 2013 in October and 8 other directors have been described below. In order to help the directors in their tasks, since 2014 the following firm has been utilizing the expertise of Dr Omar Hanif Khan, who has been looking into successful communication and correspondence within the firm.