Amnesty International Limited

All UK companiesOther service activitiesAmnesty International Limited

Activities of other membership organizations n.e.c.

Amnesty International Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Easton Street London WC1X 0DW

Phone: +44-1406 8661315

Fax: +44-1406 8661315

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Amnesty International Limited"? - send email to us!

Amnesty International Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Amnesty International Limited.

Registration data Amnesty International Limited

Register date: 1982-01-06

Register number: 01606776

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

Get full report form global database UK for Amnesty International Limited

Owner, director, manager of Amnesty International Limited

Hester Mwikali Nzokia Director. Address: 1 Easton Street, London, WC1X 0DW. DoB: March 1965, Kenyan

Shahram Hashemi Director. Address: 1 Easton Street, London, WC1X 0DW. DoB: August 1974, Iranian

Jacobus Cornelius Theodorus Smit Director. Address: 1 Easton Street, London, WC1X 0DW. DoB: January 1967, Netherlands

Paul Divakar Namala Director. Address: 1 Easton Street, London, WC1X 0DW. DoB: March 1957, Indian

Vincent Adzahlie-mensah Director. Address: 1 Easton Street, London, WC1X 0DW. DoB: March 1975, Ghanaian

Sarah Jane Beamish Director. Address: 1 Easton Street, London, WC1X 0DW. DoB: January 1986, Canadian

Dr Nicole Simone Bieske Director. Address: 1 Easton Street, London, WC1X 0DW. DoB: February 1974, Australian

Rune Arctander Director. Address: Gunnar Schjelderupsvei 31b, 0485, Oslo, 0464, Norway. DoB: December 1976, Norwegian

Nicholas Richard Williams Secretary. Address: 1 Easton Street, London, WC1X 0DW. DoB:

Guadalupe Rivas Fuentes Director. Address: 1 Easton Street, London, WC1X 0DW. DoB: December 1950, Mexican

Zuzanna Agata Kulinska Director. Address: 1 Easton Street, London, WC1X 0DW. DoB: January 1986, Polish

Sandra Savitri Lutchman Director. Address: 1 Easton Street, London, WC1X 0DW. DoB: December 1958, Dutch

George Macfarlane Secretary. Address: 1 Easton Street, London, WC1X 0DW. DoB:

Dr Louis Mendy Director. Address: 1 Easton Street, London, WC1X 0DW. DoB: January 1958, Senegalese

Dr Pietro Antonioli Director. Address: 1 Easton Street, London, WC1X 0DW. DoB: September 1966, Italian

Peter Michael Walter Pack Director. Address: 1 Easton Street, London, WC1X 0DW. DoB: March 1960, British

Euntae Go Director. Address: Hanmaru Apt 101-1303, Doonsan-Dong, Seo-Ku, Daejeon, 302773, Republic Of Korea. DoB: September 1963, Republic Of Korea

Bernard Sintobin Director. Address: Bleybergweg, Keerbergen, 3140, Belgium. DoB: February 1952, Belgian

Dr Julio Cesar Torales Benitez Director. Address: 1 Easton Street, London, WC1X 0DW. DoB: April 1981, Paraguayan

Ulla Christine Pamp Director. Address: Lyngby, Genarp, 24799, Sweden. DoB: March 1964, Swedish

Vanushi Sitanjali Rajanayagam Walters Director. Address: 1 Easton Street, London, WC1X 0DW. DoB: August 1981, New Zealand

Dr Colm Tomas O Cuanachain Director. Address: Camlet Way, St. Albans, Hertfordshire, AL3 4TL. DoB: June 1965, Irish

George Macfarlane Director. Address: Blo De Smet De Naeyer, Brussels, 1020, Belgium. DoB: March 1963, British

George Macfarlane Secretary. Address: 544 Bld De Smet De Naeyer, Brussels, 1070, Belgium. DoB:

Kate Gilmore Secretary. Address: Windus Walk, Stoke Newington, London, N16 6XG. DoB: January 1958, British/Australian

Marcia Da Silva Santos Poole Director. Address: 17a Albion Road, Sandhurst, Berkshire, GU47 9BP. DoB: October 1959, British

Peter Alderson Secretary. Address: Hawkesford Way, St Neots, Cambridgeshire, PE19 1LR. DoB: July 1953, British

Widney Brown Director. Address: 8 Burr Road, Maplewood, New Jersey 07040, FOREIGN, Usa. DoB: July 1956, Usa

Michael Baah Secretary. Address: 14 Ripley Road, Ilford, Essex, IG3 9HB. DoB: n\a, British

Francis Martin Campbell Director. Address: 25 Landseer House, Cureton Street, London, SW1P 4EB. DoB: April 1970, Irish And British

Denise Joyce Searle Director. Address: 63 Willes Road, London, NW5 3DN. DoB: November 1957, British

Marjory Melinda Byler Director. Address: 1422 W. Thorndale, First Floor, Chicago, Il 60660, FOREIGN, Usa. DoB: September 1947, Usa

Sean Barrett Director. Address: Flat 14 1 Batemans Row, Shoreditch, London, EC2A 3HH. DoB: July 1953, British

David Petrasek Director. Address: 17 Lloyd Square, London, WC1X. DoB: June 1961, Canadian

Claudio Cordone Director. Address: 44 Howitt Road, London, NW3 4LJ. DoB: November 1959, Italian

Ian Heide Director. Address: Flat 2, 143 Crouch Hill, London, N8 9QJ. DoB: May 1953, Canadian

Peter Alderson Director. Address: Hawkesford Way, St Neots, Cambridgeshire, PE19 1LR. DoB: July 1953, British

Javier Zuniga Mejia Borja Director. Address: 116c College Place, London, NW1 0DJ. DoB: October 1942, Mexican

Irene Zubaida Khan Director. Address: 57 Wellington Road, Hatch End, HA5 4NF. DoB: December 1956, British

Leanne Macmillan Director. Address: 113 Cloudesley Road, London, N1 0EN. DoB: September 1956, Canadian

Kate Gilmore Director. Address: Windus Walk, Stoke Newington, London, N16 6XG. DoB: January 1958, British/Australian

Vincent Del Buono Director. Address: 246-252 Saint John Street, London, EC1V 4PH. DoB: May 1949, Canadian

Angela Theresa Gibbins Secretary. Address: 15 Roma Road, Walthamstow, London, E17 6HA. DoB:

Patricia Whaley Director. Address: 145 Petherton Road, London, N5 2RS. DoB: June 1953, American

Derek G Evans Director. Address: 35 Landscape View, Saffron Walden, Essex, CB11 4AT. DoB: October 1954, Canadian

Stuart Charles Whitehead Secretary. Address: 14 Keswick Road, West Wickham, Bromley Kent, BR4 9AT. DoB:

Mary Benita Robinson Director. Address: 4 The Green, Ickwell, Biggleswade, Bedfordshire, SG18 9EF. DoB: December 1955, British

Pierre Sane Director. Address: 31 Cranbury Road, London, SW6. DoB: May 1948, Senegalese

Herve Berger Director. Address: 14 Meadway Court, Golders Green, London, NW11 6PN. DoB: August 1954, Swiss

Shirley Mackay Secretary. Address: 30 Glebe Road, Finchley, London, N3 2AX. DoB:

Ian Martin Director. Address: 22 Sidney Square, London, E1 2EY. DoB: August 1946, British

Jobs in Amnesty International Limited vacancies. Career and practice on Amnesty International Limited. Working and traineeship

Other personal. From GBP 1200

Driver. From GBP 2400

Electrical Supervisor. From GBP 1500

Controller. From GBP 2400

Tester. From GBP 3200

Plumber. From GBP 1600

Cleaner. From GBP 1200

Project Co-ordinator. From GBP 1900

Responds for Amnesty International Limited on FaceBook

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

Address Amnesty International Limited on google map

Other similar UK companies as Amnesty International Limited: Rellim (consultants) Limited | Cu Care Ltd | Arrandale Limited | Paradian Limited | Enterprising Services Limited

Amnesty International started its operations in 1982 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 01606776. The firm has operated successfully for 34 years and the present status is active. The company's registered office is located in Kings Cross at 1 Easton Street. Anyone can also find the company utilizing the post code of WC1X 0DW. This firm SIC and NACE codes are 94990 which means Activities of other membership organizations n.e.c.. 2014-12-31 is the last time when account status updates were filed. Thirty four years of competing in this line of business comes to full flow with Amnesty International Ltd as they managed to keep their customers happy through all this time.

With 15 job advert since Wednesday 9th July 2014, the enterprise has been one of the most active companies on the labour market. Recently, it was employing job candidates in London and Cambridge. They most frequentlyusually employ workers on a full time basis under Temporary contract mode. They search for applicants for such posts as for instance: Researcher/Advisor - Business and Human Rights, Digital Engagement Officer and Researcher - Nigeria. Out of the offered jobs, the highest paid job is Deputy Director & Head Of Refugee And Migrant Rights in London with £56100 annually. More details on recruitment process and the job vacancy is provided in particular announcements.

There's a number of nine directors working for this limited company now, namely Hester Mwikali Nzokia, Shahram Hashemi, Jacobus Cornelius Theodorus Smit and 6 other directors have been described below who have been executing the directors obligations since 2015-08-11. To help the directors in their tasks, since September 2010 this limited company has been providing employment to Nicholas Richard Williams, who's been in charge of maintaining the company's records.