Prisoners' Advice Service

All UK companiesProfessional, scientific and technical activitiesPrisoners' Advice Service

Activities of patent and copyright agents; other legal activities not elsewhere classified

Prisoners' Advice Service contacts: address, phone, fax, email, website, shedule

Address: 36 St Johns Lane Clerkenwell EC1M 4BJ London

Phone: 020 7253 3600

Fax: 020 7253 3600

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Prisoners' Advice Service"? - send email to us!

Prisoners' Advice Service detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Prisoners' Advice Service.

Registration data Prisoners' Advice Service

Register date: 1996-04-01

Register number: 03180659

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 Prisoners' Advice Service

Owner, director, manager of Prisoners' Advice Service

Jeremy Harrison Director. Address: PO BOX 46199, London, EC1M 4XA, England. DoB: October 1944, British

Mohammed Kassim Gaffar Director. Address: St. John's Lane, London, EC1M 4BJ, England. DoB: November 1966, British

Jeanne Harrison Director. Address: PO BOX 46199, London, EC1M 4XA, England. DoB: May 1979, Us Citizen

Mohammed Kassim Gaffar Director. Address: PO BOX 46199, London, EC1M 4XA, England. DoB: November 1966, British

Rebecca Perlman Director. Address: PO BOX 46199, London, EC1M 4XA, England. DoB: April 1988, British

Rosie Harriet Brighouse Director. Address: PO BOX 46199, Clerkenwell, London, EC1M 4XA, England. DoB: March 1987, British

Catriona Margaret Watts Director. Address: PO BOX 46199, Clerkenwell, London, EC1M 4XA, England. DoB: August 1983, British

Lubia Begum-rob Secretary. Address: PO BOX 46199, Clerkenwell, London, EC1M 4XA, England. DoB:

Martine Lignon Director. Address: PO BOX 46199, Clerkenwell, London, EC1M 4XA, England. DoB: September 1944, French

Lucy Rhodes Director. Address: PO BOX 46199, Clerkenwell, London, EC1M 4XA, England. DoB: June 1987, British

Diane Gault Director. Address: PO BOX 46199, Clerkenwell, London, EC1M 4XA, England. DoB: April 1973, British

Swarandeep Rodgers Secretary. Address: 36 St Johns Lane, Clerkenwell, London, EC1M 4BJ. DoB:

Bipasha Raha Director. Address: 36 St Johns Lane, Clerkenwell, London, EC1M 4BJ. DoB: June 1975, British

Hywel Probert Secretary. Address: 36 St Johns Lane, Clerkenwell, London, EC1M 4BJ. DoB:

Selina Haines Director. Address: Cavendish Gardens, Barking, Essex, IG11 9DZ, United Kingdom. DoB: November 1979, British

Stephanie Harvey Director. Address: Arbor Court, London, N16 0QU, United Kingdom. DoB: September 1978, British

Alan John Booth Director. Address: Mayola Road, London, E5 0RF, United Kingdom. DoB: November 1954, British

Neil Gareth Churchill Director. Address: 12 Post Horn Lane, Forest Row, East Sussex, RH18 5DD. DoB: September 1966, British

Rakesh Kumar Garg Director. Address: Greenwood Place, London, NW5 1LB, United Kingdom. DoB: October 1973, British

Lee Humphries Director. Address: Farleigh Road, London, N16 7TD. DoB: February 1971, British

Maria Mcnicholl Director. Address: 35 Forestholme Close, Taymount Rise, London, SE23 3UQ. DoB: February 1959, British

Janet Hutson Director. Address: 11c Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD. DoB: September 1977, British

Sara Lydia Down Director. Address: 81 Landcroft Road, London, SE22 9JS. DoB: February 1963, British

Nicki Rensten Secretary. Address: St. John's Lane, Ferdinand Street, London, EC1M 4BJ. DoB: n\a, British

James Erwin Monahan Secretary. Address: Flat 7, 103 Marina, St Leonards On Sea, East Sussex, TN38 0BP. DoB: n\a, British

Victoria Dean Secretary. Address: 24 Addison Park Mansions, Richmond Way, London, W14. DoB:

Enver Solomon Director. Address: 8 Montem Street, London, N4 3BE. DoB: December 1969, British

Janet Arkinstall Director. Address: 4 Sutherland Walk, London, SE17 3EF. DoB: February 1964, Australian

Nathalie Griffin Secretary. Address: 96 Bathurst Gardens, London, NW10 5HY. DoB:

Nancy Kate Collins Secretary. Address: 46 Antill Road, Bow, London, E3 5BP. DoB:

Anne Ishbel Alice Dunn Director. Address: 6c Eastern Terrace, Brighton, East Sussex, BN2 1DJ. DoB: January 1951, British

Maggie Hall Director. Address: 51 Thirsk Road, South Norwood, London, SE25 6QG. DoB: January 1956, British

Diane Gault Secretary. Address: 21a Manor Park, Hither Green, London, SE13 5QZ. DoB:

Rodney Emrys Morgan Director. Address: Beech House, Lansdown Road, Bath, BA1 5EG. DoB: February 1942, British

Simon Randal Creighton Director. Address: 9 Raleigh Road, London, N8 0JB. DoB: August 1965, British

Lisa Elford Secretary. Address: 48 Greenfield Road, London, N15 5EP. DoB:

Linda Anne Mcmorrow Director. Address: 48 Hayles Building, Elliotts Row, London, SE11 4TD. DoB: November 1966, British

Robert Green Director. Address: 13 Flintham Drive, Sherwood, Nottingham, NG5 3DS. DoB: September 1964, British

Adam Sampson Director. Address: 38 Granville Square, London, WC1X 9PD. DoB: June 1960, British

Anthony Arthur William Dix Secretary. Address: 9 Margin Drive, London, SW19 5HA. DoB: November 1930, British

Dr Zaka Khan Director. Address: 45 Streatham Common North, London, SW16 3HS. DoB: October 1946, British

Deborah Jane Coles Director. Address: Ground Floor 102 Nelson Road, London, N8 9RT. DoB: December 1963, British

Kate Akester Director. Address: 23 Medburn Street, London, NW1 1RH. DoB: March 1952, British

Paul William Jex Buxton Director. Address: Castle House, Chipping Ongar, Essex, CM5 9JT. DoB: September 1925, British

Anthony Arthur William Dix Director. Address: 9 Margin Drive, London, SW19 5HA. DoB: November 1930, British

Anne Ishbel Alice Dunn Director. Address: 16 Little Crescent, Rottingdean, East Sussex, BN2 7GF. DoB: January 1951, British

Stephen Arthur Shaw Director. Address: 8 Caroline Road, Wimbledon, London, SW19 3QL. DoB: March 1953, British

Elizabeth Helen Jones Director. Address: 12 Moorhouse Road, London, W2 5DJ. DoB: June 1953, British

Simon Randal Creighton Secretary. Address: 28a Scarborough Road, London, N4 4LT. DoB: August 1965, British

Penny Susan Sergeant Director. Address: 25 Cromer Road, Leyton, London, E10 6JA. DoB: November 1945, British

Professor Genevra Mercy Richardson Director. Address: 8 Richmond Crescent, London, N1 0LZ. DoB: September 1948, British

Jobs in Prisoners' Advice Service vacancies. Career and practice on Prisoners' Advice Service. Working and traineeship

Sorry, now on Prisoners' Advice Service all vacancies is closed.

Responds for Prisoners' Advice Service on FaceBook

Read more comments for Prisoners' Advice Service. Leave a respond Prisoners' Advice Service in social networks. Prisoners' Advice Service on Facebook and Google+, LinkedIn, MySpace

Address Prisoners' Advice Service on google map

Other similar UK companies as Prisoners' Advice Service: Glenarran (high Wycombe) Limited | J G Sawyers & Sons Limited | Alfred Saxon Limited | Sylvester Real Estate Limited | Cedar Dell Residents Limited

Prisoners' Advice Service is a company located at EC1M 4BJ London at 36 St Johns Lane. The enterprise has been registered in year 1996 and is established under the identification number 03180659. The enterprise has been operating on the English market for twenty years now and company current state is is active. The enterprise SIC code is 69109 - Activities of patent and copyright agents; other legal activities not elsewhere classified. Prisoners' Advice Service reported its account information for the period up to 2015-03-31. The business latest annual return was submitted on 2015-06-30. It has been 20 years for Prisoners' Advice Service on the local market, it is constantly pushing forward and is an example for many.

The company was registered as a charity on 10th April 1996. It works under charity registration number 1054495. The geographic range of the charity's area of benefit is not defined. They operate in Throughout England And Wales. Their board of trustees has six representatives: Ms Diane Gault, Ms Martine Lignon, Ms Lucy Rhodes, Ms Bipasha Raha and Katy Watts, and others. As concerns the charity's financial summary, their best year was 2011 when they earned 400,970 pounds and their expenditures were 426,272 pounds. Prisoners' Advice Service concentrates on education and training and training and education. It tries to improve the situation of other definied groups, other definied groups. It tries to help these beneficiaries by providing advocacy, advice or information and providing advocacy, advice or information. In order to find out something more about the company's activities, dial them on this number 020 7253 3600 or visit their website. In order to find out something more about the company's activities, mail them on this e-mail [email protected] or visit their website.

Current directors chosen by this particular firm are: Jeremy Harrison designated to this position one year ago, Mohammed Kassim Gaffar designated to this position one year ago, Jeanne Harrison designated to this position in 2015 and 7 other directors have been described below. In addition, the managing director's assignments are continually supported by a secretary - Lubia Begum-rob, from who was chosen by the firm 3 years ago.