Justice
Activities of other membership organizations n.e.c.
Justice contacts: address, phone, fax, email, website, shedule
Address: 59 Carter Lane London EC4V 5AQ Blackfriars
Phone: 0207 329 5100
Fax: +44-1332 7395141
Email: [email protected]
Website: www.justice.org.uk
Shedule:
Incorrect data or we want add more details informations for "Justice"? - send email to us!
Registration data Justice
Register date: 1996-06-26
Register number: 03216897
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for JusticeOwner, director, manager of Justice
Peter James Mahon Binning Director. Address: 59 Carter Lane, London, EC4V 5AQ. DoB: November 1961, British
Zahra Al-rikabi Director. Address: 59 Carter Lane, London, EC4V 5AQ. DoB: June 1985, British
Andrea Jane Coomber Secretary. Address: 59 Carter Lane, London, EC4V 5AQ. DoB:
Jerry Leon Smith Director. Address: 59 Carter Lane, London, EC4V 5AQ. DoB: October 1938, American
Richard Henry Max De Friend Director. Address: 59 Carter Lane, London, EC4V 5AQ. DoB: September 1949, British
Michael Smyth Cbe Qc Director. Address: 59 Carter Lane, London, EC4V 5AQ. DoB: March 1957, British
Amanda Jane Finlay Director. Address: 59 Carter Lane, London, EC4V 5AQ. DoB: September 1949, British
Walter Hugh Merricks Director. Address: 59 Carter Lane, London, EC4V 5AQ. DoB: June 1945, British
Prof Thomas Partington Director. Address: 59 Carter Lane, London, EC4V 5AQ. DoB: March 1944, British
Philip Nigel Havers Qc Director. Address: 59 Carter Lane, London, EC4V 5AQ. DoB: June 1950, British
Jennifer Mcdermott Director. Address: 59 Carter Lane, London, EC4V 5AQ. DoB: January 1957, British
Nicholas Paul Bendeth Aleksander Director. Address: 59 Carter Lane, London, EC4V 5AQ. DoB: May 1959, British
Suzanne Julia Lambert Director. Address: 59 Carter Lane, London, EC4V 5AQ. DoB: April 1975, Trinidadian
Laurence Paul Shurman Director. Address: 59 Carter Lane, London, EC4V 5AQ. DoB: November 1930, British
Professor Carol Rhian Harlow Director. Address: 58 Mount Ararat Road, Richmond, Surrey, TW10 6PJ. DoB: August 1935, British
Roger John Gladstone Smith Cbe Secretary. Address: 59 Carter Lane, London, EC4V 5AQ. DoB: June 1948, British
Phillippa Kaufmann Director. Address: 38 Burma Road, London, N16 9BJ. DoB: July 1966, British
Jessica Simor Director. Address: 59 Carter Lane, London, EC4V 5AQ. DoB: March 1968, British
Elizabeth Peck Secretary. Address: 38 Hydethorpe Road, London, SW12 0HZ. DoB: May 1967, British
Stephen Grosz Director. Address: 59 Carter Lane, London, EC4V 5AQ. DoB: April 1953, British
Jemima Stratford Director. Address: 59 Carter Lane, London, EC4V 5AQ. DoB: July 1968, British
Peter James Mahon Binning Director. Address: 29 Charlwood Street, London, SW1V 2DZ. DoB: November 1961, British
Joseph Roger John Lucas Director. Address: 29 Stanstead Road, Caterham, Surrey, CR3 6AD. DoB: July 1931, British
Nicholas Blake Director. Address: 39 Ospringe Road, London, NW5 2JB. DoB: June 1949, British
Presiley Baxendale Director. Address: 23 Cavendish Close, London, NW8 9JB. DoB: January 1951, British
David Faulkner Director. Address: 99 Blacketts Wood Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5PS. DoB: October 1934, British
Anthony Thomas Arthur Edwards Director. Address: 7 Maple Grove, Bishops Stortford, Hertfordshire, CM23 2PS. DoB: December 1949, British
Dame Janet Marion Gaymer Director. Address: The Nutcracker House, Effingham Common Road Effingham, Leatherhead, Surrey, KT24 5JG. DoB: July 1947, British
Sir William Howard Goodhart Director. Address: 11 Clarence Terrace, London, NW1 4RD. DoB: January 1933, British
Professor Robert John Davidge Hazell Director. Address: 94 Constantine Road, London, NW3 2LS. DoB: April 1948, British
Lord Anthony Paul Lester Of Herne Hill Director. Address: 38 Half Moon Lane, London, SE24 9HU. DoB: July 1936, British
Alexandra Marks Director. Address: 59 Carter Lane, London, EC4V 5AQ. DoB: September 1959, British
Thomas Michael Napier Director. Address: Bridge House Ford, Ridgeway, Sheffield, S12 3YD. DoB: June 1946, British
Anthony Pugh-thomas Director. Address: Flat 10 81 Onslow Square, London, SW7 3LT. DoB: July 1939, British
Anne Elizabeth Owers Secretary. Address: 14 Arbery Road, London, E3 5DD. DoB: June 1947, British
John Anthony Holland Director. Address: 66 Andrewes House, Barbican, London, EC2Y 8AY. DoB: November 1938, British
Julian Peter Collins Director. Address: 62 Fairacres, Roehampton Lane, London, SW15 5LY. DoB: November 1942, British
James Thorne Director. Address: Wickhurst Oast, Leigh, Tonbridge, Kent, TN11 8PS. DoB: October 1953, British
Robert Edward Foster Director. Address: 47 Gosberton Road, London, SW12 8LE. DoB: November 1958, British
Judith Lynne Hill Director. Address: 178 Erlanger Road, London, SE14 5TJ. DoB: October 1949, British
Jobs in Justice vacancies. Career and practice on Justice. Working and traineeship
Administrator. From GBP 2100
Helpdesk. From GBP 1200
Manager. From GBP 2000
Helpdesk. From GBP 1200
Controller. From GBP 3000
Project Planner. From GBP 2600
Director. From GBP 5700
Responds for Justice on FaceBook
Read more comments for Justice. Leave a respond Justice in social networks. Justice on Facebook and Google+, LinkedIn, MySpaceAddress Justice on google map
Other similar UK companies as Justice: Mdm Lift And Escalator Services Limited | Terry Miller Engineering Services Limited | Pargat & Co Limited | Piper Toughened Glass Limited | Fuel Storage Solutions Limited
1996 signifies the launching of Justice, the firm located at 59 Carter Lane, London in Blackfriars. That would make 20 years Justice has prospered on the market, as the company was registered on Wednesday 26th June 1996. Its reg. no. is 03216897 and the area code is EC4V 5AQ. This firm has operated under three different names. The company's very first registered name, Justice (1996), was switched on Friday 21st November 1997 to Charis (57). The current name, in use since 1996, is Justice. This company SIC and NACE codes are 94990 : Activities of other membership organizations n.e.c.. The business most recent filings cover the period up to 2015-03-31 and the most current annual return was submitted on 2016-05-19. Ever since the firm began in this line of business twenty years ago, it has sustained its praiseworthy level of prosperity.
On 2016-03-02, the enterprise was looking for a Office Manager / Booking Agent to fill a post in West End. They offered a job with wage £24000.00 per year.
The company was registered as a charity on 1996-10-10. Its charity registration number is 1058580. The range of the charity's activity is not defined. They provide aid in Throughout England And Wales, Scotland. The firm's board of trustees consists of fifteen members: Jennifer Mcdermott, Nicholas Paul Bendeth Aleksander, Hon Philip Nigel Havers Qc, Professor Martin Partington and Stephen Ernest Grosz, to name a few of them. As concerns the charity's finances, their best time was in 2011 when they raised 392,502 pounds and they spent 452,142 pounds. The firm focuses on education and training and education and training. It dedicates its activity to the general public, other definied groups, all the people. It provides help to these beneficiaries by providing advocacy, advice or information, conducting research or supporting it financially and sponsoring or undertaking research. If you want to know more about the corporation's activities, dial them on this number 0207 329 5100 or visit their website. If you want to know more about the corporation's activities, mail them on this e-mail [email protected] or visit their website.
Current directors chosen by the following limited company are: Peter James Mahon Binning selected to lead the company in 2015, Zahra Al-rikabi selected to lead the company in 2013 in October, Jerry Leon Smith selected to lead the company on Tuesday 16th October 2012 and 8 other directors have been described below. Furthermore, the managing director's tasks are bolstered by a secretary - Andrea Jane Coomber, from who was recruited by this limited company in February 2013.
