Amnesty International Uk Section Charitable Trust

All UK companiesHuman health and social work activitiesAmnesty International Uk Section Charitable Trust

Other social work activities without accommodation n.e.c.

Amnesty International Uk Section Charitable Trust contacts: address, phone, fax, email, website, shedule

Address: 17-25 New Inn Yard London EC2A 3EA Shoreditch

Phone: 02070331500

Fax: 02070331500

Email: [email protected]

Website:

Shedule:

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

Amnesty International Uk Section Charitable Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Amnesty International Uk Section Charitable Trust.

Registration data Amnesty International Uk Section Charitable Trust

Register date: 1995-12-16

Register number: 03139939

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 Amnesty International Uk Section Charitable Trust

Owner, director, manager of Amnesty International Uk Section Charitable Trust

Meredith Coombs Director. Address: 17-25 New Inn Yard, London, EC2A 3EA. DoB: March 1951, British

Rosie Chapman Secretary. Address: 17-25 New Inn Yard, London, EC2A 3EA. DoB:

Thomas Hedley Director. Address: 17-25 New Inn Yard, London, EC2A 3EA. DoB: September 1949, British

Emma Jane France Director. Address: 17-25 New Inn Yard, London, EC2A 3EA. DoB: March 1976, British

Livia Aliberti Director. Address: 17-25 New Inn Yard, London, EC2A 3EA. DoB: July 1961, Italian

Gareth Hywel Davies Director. Address: 17-25 New Inn Yard, London, EC2A 3EA. DoB: July 1955, English

Sarah Jane O'grady Director. Address: 17-25 New Inn Yard, London, EC2A 3EA. DoB: June 1960, British

Anthony Farnfield Secretary. Address: 17-25 New Inn Yard, London, EC2A 3EA. DoB:

Richard Cryer Director. Address: 17-25 New Inn Yard, London, EC2A 3EA. DoB: October 1947, British

Bridget Lindley Director. Address: 17-25 New Inn Yard, London, EC2A 3EA. DoB: November 1959, English

Iain Mcseveny Secretary. Address: 17-25 New Inn Yard, London, EC2A 3EA. DoB:

Crispian Burson-thomas Director. Address: 17-25 New Inn Yard, London, EC2A 3EA. DoB: December 1973, British

Anthony Farnfield Secretary. Address: New Inn Yard, London, EC2A 3EA, England. DoB:

Ciarnan Helferty Director. Address: 17-25 New Inn Yard, London, EC2A 3EA. DoB: April 1987, Irish

Gareth Harrison Littler Director. Address: 17-25 New Inn Yard, London, EC2A 3EA. DoB: August 1988, British

Grainne Walsh Director. Address: 17-25 New Inn Yard, London, EC2A 3EA. DoB: August 1973, Irish

Brian James Landers Director. Address: 17-25 New Inn Yard, London, EC2A 3EA. DoB: April 1949, British

Dr Angela Crack Director. Address: 17-25 New Inn Yard, London, EC2A 3EA. DoB: October 1977, British

Martin Tyler Secretary. Address: 17-25 New Inn Yard, London, EC2A 3EA. DoB:

David Ronald Norgrove Director. Address: 31 Huddleston Road, London, N7 0AD. DoB: January 1948, British

Caroline Elizabeth Fisher Director. Address: 17-25 New Inn Yard, London, EC2A 3EA. DoB: September 1982, British

David Ronald Norgrove Director. Address: 31 Huddleston Road, London, N7 0AD. DoB: January 1948, British

Thomas Hedley Director. Address: 63 Victoria Gardens, Bideford, Devon, EX39 2BA. DoB: September 1949, British

Grainne Walsh Director. Address: 36 Hamilton Street, Belfast, County Antrim, BT2 8LP, N Ireland. DoB: August 1973, Irish

Stuart Hathaway Director. Address: 59 Derwent Avenue, Oxford, Oxfordshire, OX3 0AS. DoB: February 1955, British

Robert Glyn Isherwood Director. Address: 208 Camberwell Grove, London, SE5 8RJ. DoB: September 1968, British

Tom Blumenau Director. Address: 84c Carlton Hill, London, NW8 0ER. DoB: September 1927, British

Christine Usher Director. Address: 3b Woodfall Road, London, N4 3JD. DoB: March 1959, British

Michael John Parkinson Director. Address: 36 Pitts Road, Headington, Oxford, Oxfordshire, OX3 8AZ. DoB: October 1955, British

Linda Sylvia Wilkinson Director. Address: 100 Barnet Grove, London, E2 7BJ. DoB: March 1952, British

Alan Maloney Director. Address: 5 Aragon Road, Morden, Surrey, SM4 4QF. DoB: June 1949, British

Karen Elizabeth Williams Director. Address: 73 Casino Avenue, London, SE24 9PJ. DoB: November 1969, British

Nicholas Prior Director. Address: 25 South Hill Park, London, NW3 2ST. DoB: November 1964, British

Peter Frank Mills Director. Address: 9 Common Lane, Titchfield, Fareham, Hampshire, PO14 4DA. DoB: May 1932, British

Madeleine Barrons Director. Address: 7 Melbourne Court, 33 Adelaide Road, Surbiton, Surrey, KT6 4TD. DoB: n\a, British

Sidney Melvin Coleman Secretary. Address: 17-25 New Inn Yard, London, EC2A 3EA. DoB: n\a, Scottish

Maurice William Ward Director. Address: Martins Scythe, Cheviot Street, Wooler, Northumberland, NE71 6LW. DoB: February 1944, British

Thomas Hedley Director. Address: 63 Victoria Gardens, Bideford, Devon, EX39 2BA. DoB: September 1949, British

Susanne Walley Director. Address: Catseye Cottage 7 West Street, Odiham, Hook, Hampshire, RG29 1NR. DoB: September 1950, British

Christine Usher Director. Address: 88 Park Grove Road, London, E11 4PD. DoB: March 1959, British

Andrew Mcentee Director. Address: 80 Seymour Road, London, N8 0BE. DoB: July 1957, British

Dorothy Jill Knight Director. Address: Croft Burn High Street, Hovingham, York, YO62 4LA. DoB: September 1936, British

Breda Smith Director. Address: 15 Farm End, Grove, Wantage, Oxfordshire, OX12 0DD. DoB: October 1945, Irish

John Ward Director. Address: Flat 9 15a All Saints Road, London, SW19 1BU. DoB: March 1953, British

Luckshan Abeysuriya Director. Address: Fairholme Belmont Villas, Eden Mount Road, Grange Over Sands, Cumbria, LA11 6BN. DoB: May 1934, British

Alan Maloney Director. Address: 5 Aragon Road, Morden, Surrey, SM4 4QF. DoB: June 1949, British

David Bull Secretary. Address: Ivy Cottage, 9 Boarstall, Aylesbury, Buckinghamshire, HP18 9UX. DoB: n\a, British

Dr Ashok Sinha Director. Address: 60 Lucas Street, London, SE8 4QH. DoB: November 1964, British

Charles Aston Milward Director. Address: 7 Upper Shrubbery, Radley College, Abingdon, Oxfordshire, OX14 2JG. DoB: January 1948, British

Dr Hamish William Ross Director. Address: 44 Queen Square, Glasgow, G41 2AZ. DoB: October 1960, British

Kay Amanda Snowdon Director. Address: 61 Cromwell Street, Sheffield, South Yorkshire, S6 3RN. DoB: October 1962, British

Helen Mary Elizabeth Jerry Director. Address: Flat 4 26 Eardley Crescent, London, SW5 9JZ. DoB: May 1965, British

Doctor Nigel George Wright Director. Address: 2 Newton Street, Beeston, Nottingham, NG9 1EX. DoB: January 1962, British

Jobs in Amnesty International Uk Section Charitable Trust vacancies. Career and practice on Amnesty International Uk Section Charitable Trust. Working and traineeship

Manager. From GBP 2800

Welder. From GBP 2000

Fabricator. From GBP 2200

Plumber. From GBP 1900

Assistant. From GBP 1400

Carpenter. From GBP 1700

Responds for Amnesty International Uk Section Charitable Trust on FaceBook

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

Address Amnesty International Uk Section Charitable Trust on google map

Other similar UK companies as Amnesty International Uk Section Charitable Trust: Blacknoll Construction Limited | Punjabi Kismat Enterprises Ltd | Moorhayes Park Management Company (no.4) Limited | Starboard Properties Limited | Luxury Italia Limited

Amnesty International Uk Section Charitable Trust came into being in 1995 as company enlisted under the no 03139939, located at EC2A 3EA Shoreditch at 17-25 New Inn Yard. This firm has been expanding for 21 years and its official status is active. This company SIC and NACE codes are 88990 meaning Other social work activities without accommodation n.e.c.. December 31, 2015 is the last time account status updates were filed. Twenty one years of presence on the market comes to full flow with Amnesty International Uk Section Charitable Trust as they managed to keep their clients satisfied through all the years.

The enterprise became a charity on 4th January 1996. Its charity registration number is 1051681. The geographic range of the enterprise's area of benefit is not defined. They work in Throughout England And Wales, Scotland, Northern Ireland. The charity's board of trustees features eight members: Cris Burson-Thomas, Ms Livia Aliberti, Ms Emma France, Ms Bridget Lindley and Gareth Davies, among others. When it comes to the charity's financial summary, their most prosperous period was in 2013 when their income was 14,041,000 pounds and they spent 14,422,000 pounds. The organisation focuses on human rights / religious or racial harmony, human rights / religious or racial harmony. It dedicates its activity to all the people, the general public. It provides aid to its agents by providing advocacy and counselling services, sponsoring or undertaking research and granting money to organisations. If you would like to learn more about the firm's undertakings, call them on this number 02070331500 or visit their website. If you would like to learn more about the firm's undertakings, mail them on this e-mail [email protected] or visit their website.

According to the information we have, this business was established in 1995-12-16 and has been managed by fourty six directors, out of whom six (Meredith Coombs, Thomas Hedley, Emma Jane France and 3 others listed below) are still working. Moreover, the managing director's duties are constantly bolstered by a secretary - Rosie Chapman, from who was hired by the business in March 2015.