Amnesty International United Kingdom Section

All UK companiesOther service activitiesAmnesty International United Kingdom Section

Activities of other membership organizations n.e.c.

Amnesty International United Kingdom Section contacts: address, phone, fax, email, website, shedule

Address: Human Rights Action Centre 17-25 New Inn Yard EC2A 3EA London

Phone: +44-1471 8288055

Fax: +44-1471 8288055

Email: n\a

Website:

Shedule:

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

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

Registration data Amnesty International United Kingdom Section

Register date: 1983-06-30

Register number: 01735872

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 United Kingdom Section

Owner, director, manager of Amnesty International United Kingdom Section

Tracy Ann Newton-blows Director. Address: Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA. DoB: April 1961, British

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

Adrian Couper Director. Address: Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA. DoB: June 1965, Brithish

Jeremy Paul Allen Director. Address: Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA. DoB: June 1952, British

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

Thomas Sparks Director. Address: Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA. DoB: February 1991, British

Eilidh Douglas Director. Address: Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA. DoB: August 1991, Scottish

Margaret Ruth Breddal Director. Address: Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA. DoB: September 1958, British

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

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

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

Hannah Perry Director. Address: Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA. DoB: December 1986, British

Stuart Hathaway Director. Address: Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA. DoB: February 1955, British

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

Sarah Ward Director. Address: Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA. DoB: August 1978, British

Kenneth Anthony Farnfield Secretary. Address: Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA. DoB:

Louise Ewington Director. Address: Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA. DoB: February 1980, British

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

Hugh David Whitby Director. Address: Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA. DoB: September 1963, British

Brian Paton Gilda Director. Address: Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA. DoB: April 1949, British

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

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

Collette Anne Crill Director. Address: Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA. DoB: June 1951, British

Martin Charles Tyler Secretary. Address: Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA. DoB:

Reshad Suffee Director. Address: Daisy Street, Bradford, West Yorkshire, BD7 3PL, United Kingdom. DoB: March 1972, British

Katherine Mcsherry Director. Address: Human Rights Action Centre, 17-25 New Inn Yard, London, EC2A 3EA. DoB: May 1987, British

Dr Rona Bella Keen Director. Address: 34 Vayre Close, Chipping Sodbury, Bristol, BS37 6NU. DoB: March 1958, British

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

Sharmila Frances Kar Director. Address: 19 Russell Road, Manchester, Lancashire, M16 8DJ. DoB: June 1971, British

Peter James Murray Director. Address: 138 Woodland Road, Darlington, County Durham, DL3 9LR. DoB: May 1947, British

David George Callow Director. Address: 12 Priors Barn Close, Borrowash, Derby, Derbyshire, DE72 3GS. DoB: April 1939, British

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

Anastasia Julia Chew Director. Address: 6 Battlefield Road, St. Albans, Hertfordshire, AL1 4DD. DoB: February 1982, British

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

Colum John Mcandrew Director. Address: 25 Chalcot Close, Sutton, Surrey, SM2 6SL. DoB: August 1959, Irish

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

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

Duncan Booth Director. Address: 22 Cranbourne Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7AS. DoB: September 1943, British

Andrea Chloe Haug Director. Address: 27 Atbara Road, Teddington, Middlesex, TW11 9PA. DoB: December 1968, British

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

Frances Bryony House Director. Address: 24 Ellington Street, London, N7 8PJ. DoB: September 1966, British

Alexander Brian Siddall Director. Address: 3 Russet Glade, Emmer Green, Reading, Berkshire, RG4 8UJ. DoB: February 1950, British

Marie Therese Sayers Director. Address: 14 Coleherne Road, London, SW10 9BW. DoB: October 1957, British

Gillian Mary Cleverley Director. Address: 78 Church Street, Milborne Port, Sherborne, Dorset, DT9 5DJ. DoB: March 1944, British

Carol Dawn Budd Director. Address: 100 Barnet Grove, London, E2 7BJ. DoB: October 1952, British

Luckshan Abeysuriya Director. Address: Mallaig, The Crescent, Grange Over Sands, Cumbria, LA11 6AW. DoB: May 1934, British

Matthew Thomas Reynolds Director. Address: 66 Ilford House, Dove Road, London, N1 3NA. DoB: September 1973, British

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

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

Timothy John Millar Director. Address: 86 Tyron Way, Sidcup, Kent, DA14 6AZ. DoB: May 1980, British

Barbara Lodge Director. Address: Rose Cottage, 1 Cinder Lane Heworth Green, York, YO31 7TP. DoB: October 1950, British

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

Peter Nicholas Sagar Director. Address: 161 Biddlestone Road, Heaton, Newcastle Upon Tyne, NE6 5SP. DoB: April 1962, English

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

Ruth Valentine Director. Address: 23 Clarence Road, London, N15 5BB. DoB: August 1945, British

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

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

Madeleine Michele Barrons Director. Address: 37 Pelham Road, London, SW19 1SU. DoB: January 1954, British

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

Clive Orlando Romain Director. Address: 25 Hazelwood Drive, St Albans, Hertfordshire, AL4 0UP. DoB: October 1958, British

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

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

Helen Mary Elizabeth Jerry Director. Address: Flat 11 147-149 Gloucester Terrace, London, W2 6DX. DoB: May 1965, British

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

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

Keith Butcher Director. Address: Change Hey, Change Lane, Willaston, Neston, Cheshire, CH64 1TE. DoB: August 1937, British

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

Doctor Humphrey Richard Southall Director. Address: Flat D 55 Shooters Hill Road, Blackheath, London, SE3 7HS. DoB: July 1954, British

Peter Frank Mills Director. Address: 34 Hill View Road, Portchester, Fareham, Hampshire, PO16 8DB. DoB: May 1932, British

Kay Amanda Snowdon Director. Address: 26 Sterndale Road, Sheffield, S7 2LB. DoB: October 1962, British

Andrew Mcentee Director. Address: 68 Ward Point, Hotspur Street, London, SE11 6UE. DoB: July 1957, British

Daniel James Thompson Director. Address: 1 Morrison Street, London, SW11 5LR. DoB: December 1960, British

Ursula Baily Director. Address: 42 Westgate, Chichester, West Sussex, PO19 3EU. DoB: October 1919, British

Christine Sivers Secretary. Address: 28 Rushendon Furlong, Pitstone, Bucks, LU7 9QX. DoB:

Robin Rickard Director. Address: 111 Poets Chase, Aylesbury, Buckinghamshire, HP21 7LP. DoB: April 1956, British

Wouter Poldervaart Director. Address: 76 Higher Drive, Purley, Surrey, CR8 2HG. DoB: May 1923, British

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

Dr Nigel George Wright Director. Address: 23 Kemble Road, London, SE23 7DH. DoB: January 1909, British

Jobs in Amnesty International United Kingdom Section vacancies. Career and practice on Amnesty International United Kingdom Section. Working and traineeship

Cleaner. From GBP 1200

Administrator. From GBP 2100

Electrician. From GBP 1800

Tester. From GBP 3900

Project Planner. From GBP 3000

Electrical Supervisor. From GBP 1900

Administrator. From GBP 2300

Engineer. From GBP 2600

Responds for Amnesty International United Kingdom Section on FaceBook

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

Address Amnesty International United Kingdom Section on google map

Other similar UK companies as Amnesty International United Kingdom Section: Cbx3 Estate Management Ltd | Maisey Bros(electrical)limited | Winash Properties Limited | Fred Walker (estates) Limited | Simon Courtney Limited

This particular firm is registered in London under the ID 01735872. This company was set up in 1983. The headquarters of this company is located at Human Rights Action Centre 17-25 New Inn Yard. The area code is EC2A 3EA. The company has a history in business name change. In the past, the firm had two different company names. Until 2004 the firm was run under the name of Amnesty International United Kingdom Section and before that its company name was Amnesty International (british Section). The company declared SIC number is 94990 which means Activities of other membership organizations n.e.c.. 2015-12-31 is the last time when the accounts were reported. It has been thirty three years for Amnesty International United Kingdom Section in this particular field, it is constantly pushing forward and is an example for the competition.

The business owes its achievements and constant improvement to eleven directors, namely Tracy Ann Newton-blows, Meredith Coombs, Adrian Couper and 8 others listed below, who have been leading it since 2015. Furthermore, the director's efforts are regularly helped by a secretary - Rosie Chapman, from who was recruited by the following business in 2015.