Amnesty International Limited

All companies of The UKOther service activitiesAmnesty International Limited

Activities of other membership organizations n.e.c.

Contacts of Amnesty International Limited: address, phone, fax, email, website, working hours

Address: 1 Easton Street London WC1X 0DW

Phone: +44-1406 8661315 +44-1406 8661315

Fax: +44-1406 8661315 +44-1406 8661315

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 724,000 GBP
Sales per year: Less 120,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Amnesty International Limited

Addition activities kind of Amnesty International Limited

3142. House slippers
20660103. Roasted cacao beans
32690204. Forms for dipped rubber products, pottery
73899939. Press clipping service
79970000. Membership sports and recreation clubs

Owner, director, manager of Amnesty International Limited

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Amnesty International Limited, vacancies. Career and training on Amnesty International Limited, practic

Now Amnesty International Limited have no open offers. Look for open vacancies in other companies

  • Finance Assistant (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Financial Management

    Salary: £17,399 to £20,624 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

  • Student Registration Team Manager (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Professional Services

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Social Media and Digitial Communications Officer (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Department of Communications

    Salary: £26,495 to £32,548 Grade E p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Lecturer / Senior Lecturer in Data Science (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: University of Melbourne

    Department: School of Mathematics and Statistics, Faculty of Science

    Salary: AU$98,775 to AU$139,510
    £61,052.83 to £86,231.13 converted salary* per annum plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Marketing and Enquiries Assistant (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Kingston University

    Department: N\A

    Salary: £23,520 to £26,865

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Senior Lecturer / Associate Professor in Computer Science (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of Adelaide

    Department: Faculty of Engineering, Computer and Mathematical Sciences

    Salary: AU$115,310 to AU$152,965
    £71,284.64 to £94,562.96 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Senior Lecturer/ Lecturer/ Assistant Lecturer – Information Technology (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Competitive, commensurate with experience and academic accomplishments

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • Hamilton Professorship in Applied Mathematics or Statistics (Maynooth)

    Region: Maynooth

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Department of Electrochemistry

    Salary: £29,301 to £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Research Assistant (Part-time, fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Health Sciences

    Salary: £26,495 to £28,936

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • PhD Studentship: Control of Waste Heat Recovery System in Heavy Duty Truck (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Engineering and Informatics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Lecturer or Senior Lecturer in Impulsive Dynamics (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - School of Engineering

    Salary: £39,324 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

Responds for Amnesty International Limited on Facebook, comments in social nerworks

Read more comments for Amnesty International Limited. Leave a comment for Amnesty International Limited. Profiles of Amnesty International Limited on Facebook and Google+, LinkedIn, MySpace

Location Amnesty International Limited on Google maps

Other similar companies of The United Kingdom as Amnesty International Limited: 121 Leasing Limited | The Delta Integrale Consortium Limited | Samantha Morgan Limited | Panda Hair Ltd | Facility Source 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.

Amnesty International Limited is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 1 Easton Street London WC1X 0DW. Amnesty International Limited was registered on 1982-01-06. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 724,000 GBP, sales per year - less 120,000,000 GBP. Amnesty International Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Amnesty International Limited is Other service activities, including 5 other directions. Director of Amnesty International Limited is Hester Mwikali Nzokia, which was registered at 1 Easton Street, London, WC1X 0DW. Products made in Amnesty International Limited were not found. This corporation was registered on 1982-01-06 and was issued with the Register number 01606776 in The United Kingdom, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Amnesty International Limited, open vacancies, location of Amnesty International Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Amnesty International Limited from yellow pages of The United Kingdom. Find address Amnesty International Limited, phone, email, website credits, responds, Amnesty International Limited job and vacancies, contacts finance sectors Amnesty International Limited