Crimestoppers Trust

All UK companiesPublic administration and defence; compulsory socialCrimestoppers Trust

Justice and judicial activities

Crimestoppers Trust contacts: address, phone, fax, email, website, shedule

Address: 10 Queen Street Place EC4R 1BE London

Phone: 0208 835 3700

Fax: 0208 835 3700

Email: [email protected]

Website:

Shedule:

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

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

Registration data Crimestoppers Trust

Register date: 2005-03-04

Register number: 05382856

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 Crimestoppers Trust

Owner, director, manager of Crimestoppers Trust

Michael Ivan Laurie Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: August 1949, British

Sir Paul Robert Stephenson Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: September 1953, British

Robert William Booker Secretary. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB:

Vivian Robinson Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: July 1944, British

Ceris Mary Gardner Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: July 1953, British

Zameer Mohammed Choudrey Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: March 1958, British

Peter John Michael Clarke Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: July 1955, British

Angela Elizabeth Entwistle Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: September 1961, British

Amanda Jane Platell Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: November 1957, Australian

Nicholas Ross Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: August 1947, British

William Ian Griffiths Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: February 1947, British

Robert Stephen Rubin Obe Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: December 1937, British

David Bruce Hammond Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: March 1945, British

Kevin Mcdonald Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: October 1933, English

Peter DL Imbert Qpm Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: April 1933, British

Richard Arthur Gamble Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: September 1939, British

Sir Ronnie Flanagan Gbe Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: March 1949, British

Lord Michael Anthony Ashcroft Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: March 1946, Dual British And Belizean

Robert Avisson Scott Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: January 1942, Australian

Malcolm Scott Director. Address: Queen Street Place, London, EC4R 1BE. DoB: November 1963, British

Malcolm Scott Director. Address: Cannon Street, London, EC4M 6YH, England. DoB: November 1963, British

Lord Waheed Alli Director. Address: Queen Street Place, London, EC4R 1BE, United Kingdom. DoB: November 1964, British

Lord Leonard Steinberg Director. Address: 20 Carrwood, Halebarns, Altrincham, Cheshire, WA15 0EE. DoB: August 1936, British

Jean DCVO Trumpington Pc Director. Address: 36 Cyril Mansions, Prince Of Wales Drive, London, SW11 4HP. DoB: October 1922, British

David William Jarvis Director. Address: The Old Vicarage, Mark, Somerset, TA9 4NN. DoB: April 1947, British

Sir Brian Garton Jenkins Director. Address: 27 St Johns Lane, Clerkenwell, London, EC1M 4BU. DoB: December 1935, British

Sir Mohammed Anwar Pervez Director. Address: Framewood Road, Fulmer, Berkshire, SL2 4QS. DoB: March 1935, British

Stephen John Taylor Secretary. Address: Railway Approach, Wallington, Surrey, SM6 0DX, United Kingdom. DoB: n\a, British

Jobs in Crimestoppers Trust vacancies. Career and practice on Crimestoppers Trust. Working and traineeship

Fabricator. From GBP 2500

Tester. From GBP 2500

Fabricator. From GBP 2400

Electrical Supervisor. From GBP 2400

Cleaner. From GBP 1000

Responds for Crimestoppers Trust on FaceBook

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

Address Crimestoppers Trust on google map

Other similar UK companies as Crimestoppers Trust: John Angus & Co. Limited | Kim Curran Ltd. | Foreign Language Services (south East) Limited | Beta Projects Limited | Purple Frog Consulting Ltd

Crimestoppers Trust can be found at London at 10 Queen Street Place. Anyone can search for the company by the postal code - EC4R 1BE. Crimestoppers Trust's founding dates back to year 2005. The company is registered under the number 05382856 and company's status at the time is active. The company is registered with SIC code 84230 which means Justice and judicial activities. Crimestoppers Trust filed its account information up until 2016-03-31. The company's most recent annual return was submitted on 2016-03-04. Eleven years of presence in this field of business comes to full flow with Crimestoppers Trust as they managed to keep their customers satisfied through all this time.

The company owns two trademarks, all are valid. The Intellectual Property Office representative of Crimestoppers Trust is Bates Wells & Braithwaite London LLP. The first trademark was submitted in 2013. The trademark which will expire first, that is in February, 2023 is CIS.

The firm became a charity on March 22, 2005. It works under charity registration number 1108687. The geographic range of the enterprise's activity is not defined.. They operate in Throughout England And Wales, Guernsey, Jersey, Scotland, Northern Ireland. Their board of trustees has nineteen members: Richard Gamble Fca, Robert Scott Cbe, Sir Ronnie Flanagan Gbe Ma, The Lord Peter Imbert Qpm Dl and Sir Paul Stephenson, and others. As regards the charity's financial statement, their most successful period was in 2014 when they earned £5,416,144 and they spent £5,297,878. The charity concentrates its efforts on the problems of economic and community development and unemployment and the problems of unemployment and economic and community development . It works to the benefit of all the people, the whole mankind. It provides help to the above agents by various charitable activities and diverse charitable activities. If you would like to get to know anything else about the company's undertakings, dial them on this number 0208 835 3700 or browse their website. If you would like to get to know anything else about the company's undertakings, mail them on this e-mail [email protected] or browse their website.

When it comes to this specific company's employees directory, for 3 years there have been eighteen directors including: Michael Ivan Laurie, Sir Paul Robert Stephenson and Vivian Robinson. What is more, the director's efforts are continually supported by a secretary - Robert William Booker, from who was recruited by the following business on 23rd May 2011.