Trade Justice Movement

All companies of The UKOther service activitiesTrade Justice Movement

Activities of other membership organizations n.e.c.

Contacts of Trade Justice Movement: address, phone, fax, email, website, working hours

Address: 3rd Floor, Ibex House C/o Fairtrade Foundation 42-47 Minories EC3N 1DY London

Phone: +44-1478 5086364 +44-1478 5086364

Fax: +44-1478 5086364 +44-1478 5086364

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Trade Justice Movement"? - Send email to us!

Trade Justice Movement detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Trade Justice Movement.

Registration data Trade Justice Movement

Register date: 2003-03-26
Register number: 04712743
Capital: 904,000 GBP
Sales per year: Less 611,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Trade Justice Movement

Addition activities kind of Trade Justice Movement

3542. Machine tools, metal forming type
721701. Carpet and upholstery cleaning on customer premises
17999913. Fiberglass work
20989901. Macaroni products (e.g. alphabets, rings, and shells), dry
30699917. Thread, rubber
72419903. Hair stylist, men
80119904. Physicians' office, including specialists

Owner, director, manager of Trade Justice Movement

Director - Ruth Kelly. Address: Floor, Ibex House C/O Fairtrade Foundation, 42-47 Minories, London, EC3N 1DY. DoB: January 1985, Irish

Director - Nicholas Charles Crook. Address: Floor, Ibex House C/O Fairtrade Foundation, 42-47 Minories, London, EC3N 1DY. DoB: October 1965, British

Director - Samuel Marc Lowe. Address: Floor, Ibex House C/O Fairtrade Foundation, 42-47 Minories, London, EC3N 1DY. DoB: May 1989, British

Director - Dimitra Filippou. Address: Floor, Ibex House C/O Fairtrade Foundation, 42-47 Minories, London, EC3N 1DY. DoB: July 1978, British

Director - Matt Grady. Address: Floor, Ibex House C/O Fairtrade Foundation, 42-47 Minories, London, EC3N 1DY. DoB: December 1977, Scottish

Director - Polly Gemma Jones. Address: Floor, Ibex House C/O Fairtrade Foundation, 42-47 Minories, London, EC3N 1DY. DoB: December 1976, British

Director - Timothy Norman Aldred. Address: Floor, Ibex House C/O Fairtrade Foundation, 42-47 Minories, London, EC3N 1DY. DoB: February 1970, British

Director - Veronica Pasteur. Address: Floor, Ibex House C/O Fairtrade Foundation, 42-47 Minories, London, EC3N 1DY, Uk. DoB: July 1975, British

Secretary - Ruth Bergan. Address: Floor, Ibex House C/O Fairtrade Foundation, 42-47 Minories, London, EC3N 1DY, Uk. DoB:

Director - Sarah Montgomery. Address: Floor, Ibex House C/O Fairtrade Foundation, 42-47 Minories, London, EC3N 1DY, Uk. DoB: June 1984, South African

Director - Katherine Jones. Address: Floor, Ibex House C/O Fairtrade Foundation, 42-47 Minories, London, EC3N 1DY, Uk. DoB: May 1975, British

Director - Rebecca Varghese-buchholz. Address: Floor, Ibex House C/O Fairtrade Foundation, 42-47 Minories, London, EC3N 1DY, Uk. DoB: January 1982, German

Director - Bente Teglgaard Madeira. Address: London Street, Reading, RG1 4PS, United Kingdom. DoB: April 1947, Danish

Director - Elizabeth May. Address: Floor, Ibex House C/O Fairtrade Foundation, 42-47 Minories, London, EC3N 1DY, Uk. DoB: February 1973, British

Director - Toby Martin Quantrill. Address: Floor, Ibex House C/O Fairtrade Foundation, 42-47 Minories, London, EC3N 1DY, Uk. DoB: December 1966, British

Director - Christina Weller. Address: Floor, Ibex House C/O Fairtrade Foundation, 42-47 Minories, London, EC3N 1DY, Uk. DoB: December 1971, British

Director - Ruth Tanner. Address: Floor, Ibex House C/O Fairtrade Foundation, 42-47 Minories, London, EC3N 1DY, Uk. DoB: July 1978, British

Director - Simeon Joseph Mitchell. Address: Marlborough Court, Duke Street, Oxford, OX2 0QT. DoB: August 1976, British

Director - Penelope Anne Veness. Address: 15 Crescent Road, Caterham, Surrey, CR3 6LE. DoB: November 1951, British

Director - Meredith Westphal Alexander. Address: Coleshill Rd, Milton Keynes, MK13 8DF. DoB: December 1975, British

Director - Julia Tilford. Address: 68 Warwick Street, Oxford, Oxfordshire, OX4 1SX. DoB: September 1967, British

Director - Helen Wolfson. Address: 46 Hemberton Road, Stockwell, London, SW9 9LJ. DoB: June 1977, British

Director - Belinda Urbino Calaguas. Address: 48 Church Hill, Walthamstow, London, E17 9RY. DoB: July 1958, British And Filipino

Director - Craig Lindsay Bennett. Address: 20 St Philip's Road, Cambridge, Cambridgeshire, CB1 3AQ. DoB: March 1972, British

Director - Asad Rehman. Address: 100 Godwin Road, Forest Gate, London, E7 0LP. DoB: n\a, British

Secretary - Anne Callaghan. Address: Durlston Road, London, N16 9RP. DoB:

Director - Christopher John Julian Hegarty. Address: 18 Braidburn Terrace, Edinburgh, EH10 6ES. DoB: July 1971, British

Director - Stephen Tibbett. Address: 42 Harvey Road, London, N8 9PA. DoB: May 1968, British

Director - Paul Brannen. Address: 13 Fox Dene, Godalming, Surrey, GU7 1YG. DoB: September 1962, British

Director - Benedict John Southworth. Address: 58 Pollards Oak Road, Hurst Green, Surrey, RH8 0JL. DoB: August 1965, British

Director - Richard Douglas English. Address: 28 Warneford Road, Oxford, Oxfordshire, OX4 1LU. DoB: August 1953, British

Director - Barbara Crowther. Address: 4 Cornwall Crescent, London, W11 1PP. DoB: August 1965, British

Director - Mark Curtis. Address: 11d Manor Park, London, SE13 5QZ. DoB: June 1963, British

Director - Peter Hardstaff. Address: 25 Kershaws Hill, Hitchin, Hertfordshire, SG4 9AQ. DoB: January 1970, British

Director - Mary Josephine Cullen. Address: 66 Cardross Road, Dumbarton, G82 4JQ. DoB: August 1947, British

Secretary - Glen Tarman. Address: 59 Newlands Quay, Wapping, London, E1W 3QZ. DoB:

Director - Dr Daleep Satyanand Mukarji. Address: 53 Woodland Rise, London, N10 3UN. DoB: February 1946, Indian

Director - Robert Barry Hobson Coates. Address: 1 Oak Village, Kentish Town, London, NW5 4QR. DoB: October 1956, British And Nz

Director - Alison Fenney. Address: 45 Keston Road, Tottenham, London, N17 6PJ. DoB: March 1961, British

Director - Harriet Lamb. Address: 79 Hinton Road, London, SE24 0HT. DoB: June 1961, British

Director - Ian Leggett. Address: 12 Mayfield Road, Farmoor, Oxford, OX2 9NR. DoB: May 1950, British

Director - Adrian Lovett. Address: 74 The Causeway, Carshalton, Surrey, SM5 2NB. DoB: n\a, British

Director - Liana Gale Stupples. Address: 25 Kershaws Hill, Hitchin, Hertfordshire, SG4 9AQ. DoB: August 1964, New Zealand

Director - Alison Tarrant. Address: 386c Richmond Road, Twickenham, Middlesex, TW1 2DY. DoB: July 1965, British

Director - Alison Hilary Marshall. Address: 41 Waterlow Court, Heath Close, London, NW11 7DT. DoB: October 1969, British

Director - Richard Douglas English. Address: 28 Warneford Road, Oxford, Oxfordshire, OX4 1LU. DoB: August 1953, British

Director - Beverley Duckworth. Address: Top Flat, 33 St Marks Rise, London, E8 2NL. DoB: October 1970, British

Director - Martin Douglas Drewry. Address: 8 Garden Road, Sevenoaks, Kent, TN13 3RJ. DoB: June 1958, British

Secretary - Christine Ann Holt. Address: 31 Talma Road, Brixton, London, SW2 1AU. DoB:

Jobs in Trade Justice Movement, vacancies. Career and training on Trade Justice Movement, practic

Now Trade Justice Movement have no open offers. Look for open vacancies in other companies

  • Lecturer/Senior Lecturer in Sport Development (Northampton, Home Based)

    Region: Northampton, Home Based

    Company: University of Northampton

    Department: The Faculty of Health and Society

    Salary: £33,518 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science

  • Agent Business Development and Marketing Coordinator (London)

    Region: London

    Company: University Of The Arts London

    Department: UAL Short Courses

    Salary: £33,653 to £41,329 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Researcher in the RealValue Project (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Geography and the Environment

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Physics and Astronomy

    Salary: £30,688 to £38,833 per annum. Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Pharmacology

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Associate Professor in Economics (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds University Business School

    Salary: £49,149 to £56,950 p.a. Grade 9

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Associate Professor of Evolutionary Ecology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Zoology

    Salary: £45,562 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Physical and Environmental Sciences,Environmental Sciences

  • Senior Lecturer in Digital Media (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: £37,083 to £52,800 per annum. Grade 8.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Media and Communications,Media Studies

  • Research Associate – Water Resources Modeller (Wallingford)

    Region: Wallingford

    Company: Centre for Ecology & Hydrology

    Department: N\A

    Salary: £22,224 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Other Engineering

  • Meltwater PhD Studentship in Sentiment Analysis (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Computer Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence

  • Clinical Senior Lecturer/Honorary Consultant - Adolescent Rheumatology (London)

    Region: London

    Company: University College London

    Department: Division of Medicine, Centre for Rheumatology

    Salary: £78,923 to £105,652 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • UFP Tutor - Maths (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

Responds for Trade Justice Movement on Facebook, comments in social nerworks

Read more comments for Trade Justice Movement. Leave a comment for Trade Justice Movement. Profiles of Trade Justice Movement on Facebook and Google+, LinkedIn, MySpace

Location Trade Justice Movement on Google maps

Other similar companies of The United Kingdom as Trade Justice Movement: Northolt Tyre Service Limited | Luxury Linen Hire Limited | Caergwrle Masonic Hall Company Limited | Arkaa Services Limited | Halifax Import And Export Limited

Trade Justice Movement with reg. no. 04712743 has been on the market for 13 years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is located at 3rd Floor, Ibex House C/o Fairtrade Foundation, 42-47 Minories in London and company's zip code is EC3N 1DY. The company SIC and NACE codes are 94990 - Activities of other membership organizations n.e.c.. 2015-03-31 is the last time the accounts were reported. Thirteen years of presence in this field comes to full flow with Trade Justice Movement as the company managed to keep their clients satisfied throughout their long history.

There's a group of eight directors leading the company now, including Ruth Kelly, Nicholas Charles Crook, Samuel Marc Lowe and 5 other directors who might be found below who have been doing the directors obligations since February 2016. To help the directors in their tasks, since the appointment on 2010/02/17 this specific company has been making use of Ruth Bergan, who has been responsible for making sure that the firm follows with both legislation and regulation.

Trade Justice Movement is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 3rd Floor, Ibex House C/o Fairtrade Foundation 42-47 Minories EC3N 1DY London. Trade Justice Movement was registered on 2003-03-26. 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 - 904,000 GBP, sales per year - less 611,000,000 GBP. Trade Justice Movement is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Trade Justice Movement is Other service activities, including 7 other directions. Director of Trade Justice Movement is Ruth Kelly, which was registered at Floor, Ibex House C/O Fairtrade Foundation, 42-47 Minories, London, EC3N 1DY. Products made in Trade Justice Movement were not found. This corporation was registered on 2003-03-26 and was issued with the Register number 04712743 in London, 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 Trade Justice Movement, open vacancies, location of Trade Justice Movement 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 May 1st, 2024

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