Ethical Trading Initiative

Non-trading company

Contacts of Ethical Trading Initiative: address, phone, fax, email, website, working hours

Address: 8 Coldbath Square EC1R 5HL London

Phone: +44-1400 9160369 +44-1400 9160369

Fax: +44-1400 9160369 +44-1400 9160369

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ethical Trading Initiative"? - Send email to us!

Ethical Trading Initiative detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ethical Trading Initiative.

Registration data Ethical Trading Initiative

Register date: 1998-06-09
Register number: 03578127
Capital: 821,000 GBP
Sales per year: Less 169,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
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 Ethical Trading Initiative

Addition activities kind of Ethical Trading Initiative

284301. Oils and greases
22540100. Shorts, shirts, slips, and panties (underwear): knit
30530202. Packing, leather, nec
34460404. Purlins, light gauge steel
36410204. Infrared lamps bulbs
37110105. Chassis, motor vehicle
37130104. Truck tops
50920301. Amusement goods

Owner, director, manager of Ethical Trading Initiative

Director - Christina Hajagos-clausen. Address: Route Des Acacias, Case Postale 1516, Geneva, Switzerland. DoB: October 1970, American

Director - Giles Robert Bolton. Address: Falcon Way, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1TW, England. DoB: April 1973, British

Director - Jon Tugwell. Address: Houndmills Road, Basingstoke, Hampshire, RG21 6XL, England. DoB: April 1957, British

Director - Emily Scott. Address: Albert Embankment, 9 Th Floor, London, SE1 7TP, England. DoB: April 1971, British

Director - Katharine Stewart. Address: 41 West Street, Reading, RG1 1TZ, England. DoB: April 1965, British

Director - Owen David Tudor. Address: Great Russell Street, London, WC1B 3LS, England. DoB: April 1961, British

Director - Philip Chamberlain. Address: Senneberg, Jean Monnetlaan 1, 1804, Vilvoorde, Belgium. DoB: April 1950, British

Director - Alison Tate. Address: Boulevade Du Roi Albert Ii 5,, B1, 1210, Brussels, Belgium. DoB: September 1965, Australian

Director - Aidan Mcquade. Address: Coldbath Square, London, EC1R 5HL, United Kingdom. DoB: January 1966, Irish

Director - Christopher John Harrop. Address: Coldbath Square, London, EC1R 5HL, United Kingdom. DoB: February 1968, British

Director - Scot Walker. Address: Dunkeld Place, Hamilton, Lanarkshire, ML3 9PY, Scotland. DoB: July 1968, British

Director - Peter Mcallister. Address: Coldbath Square, London, EC1R 5HL, United Kingdom. DoB: December 1960, British

Director - Rachel Jean Wilshaw. Address: Arlington Drive, Marston, Oxford, Oxon, OX3 0SL. DoB: April 1957, British

Secretary - Angela Byer. Address: Flat 1, 56 Denbigh Street, London, SW1V 2EU. DoB: n\a, Other

Corporate-director - Meena Varma. Address: The Stableyard, Broomgrove Road,, London, SW9 9TL, United Kingdom. DoB:

Director - Katharine Teague. Address: Lower Marsh Street, London, SE1 7RL, United Kingdom. DoB: October 1977, British

Director - Monika Kemperle. Address: Coldbath Square, London, EC1R 5HL, United Kingdom. DoB: November 1958, Austrian

Director - Suzanne Joyce Mccarthy. Address: Coldbath Square, London, EC1R 5HL, United Kingdom. DoB: November 1948, British

Director - Jane Blacklock. Address: Coldbath Square, London, EC1R 5HL, United Kingdom. DoB: March 1983, British

Director - Maggie Burns. Address: Coldbath Square, London, EC1R 5HL, United Kingdom. DoB: February 1957, British

Corporate-director - ASHLING Seely. Address: 3rd Floor, Newcastle Upon Tyne, Nexcastle, NE1 1EE. DoB:

Director - Ben Moxham. Address: Fife Terrace, London, N1 9RA. DoB: February 1978, Australian

Director - Elaine Bernadette Jones. Address: 219 Ditchling Road, Brighton, Sussex, BN1 6JD. DoB: February 1957, Uk

Director - Christopher Robin Gilbert-wood. Address: 11 Cloverbank, Kings Worthy, Winchester, Hampshire, SO23 7TP. DoB: September 1958, British

Director - Usha Kar. Address: Collins Street, Oxford, Oxford, OX4 1XS, Uk. DoB: July 1960, British

Director - Stephen Michael Homer. Address: 9 Copes Close, Buckden, St Neots, Cambridgeshire, PE19 5SD. DoB: April 1962, British

Director - Pamela Batty. Address: 5 Stoneygate Avenue, Leicester, Leicestershire, LE2 3HE. DoB: February 1961, British

Director - Teresa Mary Mackay. Address: 8 Tolworth Road, Ipswich, Suffolk, IP4 5AU. DoB: September 1945, British

Director - Senor Javier Chercoles Blazquez. Address: Auda De La Diputacion, Arteixo, A Coruna, 15142, Spain. DoB: July 1963, Spanish

Director - Lord Anthony Young. Address: Tentelow Lane, Southall, Middlesex, UB2 4LW. DoB: April 1942, British

Director - Louise Claire Nicholls. Address: The Field House 10 Sutton Close, Cookham, Berkshire, SL6 9QU. DoB: July 1969, British

Director - Dr Sharon Olivia Mcclenaghan. Address: 152 Inderwick Road, London, N8 9JT. DoB: January 1967, British

Director - Peter Kemble Williams. Address: 23 Wytham Street, Oxford, Oxfordshire, OX1 4SU. DoB: November 1952, British

Director - Sarah Barlow. Address: Orchard Cottage, 7 Ferry Lane, Goring On Thames, Berkshire, RG8 9DX. DoB: August 1964, British

Director - James Howard. Address: 14 Place De La Patrie, Brussels, 1030, FOREIGN, Belgium. DoB: March 1963, British

Director - John Sayer. Address: 11 Churchill Place, Oxford, Oxfordshire, OX2 8AW. DoB: March 1953, British

Director - David John Ould. Address: Manor Road, Teddington, Middlesex, TW11 8BH. DoB: March 1947, British

Director - Lakshmi Bhatia. Address: D2/2456, Sector-D2, Vasant Kunj,, New-Delhi, 110070, FOREIGN, India. DoB: December 1970, Indian

Director - Robert Brown. Address: 35 North Road, West Bridgford, Nottinghamshire, NG2 7NG. DoB: January 1972, British

Director - Muriel Johnson. Address: 73 New House Park, St. Albans, Hertfordshire, AL1 1UH. DoB: March 1948, British

Director - Jane Turner. Address: 21a Groombridge Road, London, E9 7DP. DoB: February 1964, British

Director - Katherine Mary Astill. Address: 3 Leverton Street, London, NW5 2PH. DoB: July 1971, British

Director - Gerrit Jacob Ter Voorde. Address: 17 The Groves, Chester, Cheshire, CH1 1SD. DoB: March 1960, Dutch

Secretary - Carol Ann Sheldon. Address: Flat 1 45 Perry Hill, London, SE6 4LF. DoB:

Director - David Croft. Address: 6 Round Barn, Blackburn Roadturton, Turton, Lancashire, BL7 0QA. DoB: December 1965, British

Director - Elaine Bernadette Jones. Address: 219 Ditchling Road, Brighton, Sussex, BN1 6JD. DoB: February 1957, Uk

Director - Daniel James Rees. Address: 12 Oakfield Court, 91 Kings Avenue, London, SW4 8EQ. DoB: June 1965, British

Director - Fiona Susan Gooch. Address: 9 William Road, Sutton, SM1 4QT. DoB: June 1973, British

Director - Robin Robison. Address: 24 Nigel Road, London, SE15 4NR. DoB: September 1963, British

Director - Mary Elizabeth Bosley. Address: The Old Nags Head, Winterbrook, Wallingford, Oxfordshire, OX10 9DX. DoB: June 1955, British

Director - Sumithra Gayathri Dhanarajan. Address: 51 Percy Street, Oxford, Oxfordshire, OX4 3AF. DoB: October 1971, Malaysian

Director - Patrick Neyts. Address: Boven Poortstraat 34, Landen, 3400, Belgium. DoB: April 1960, Belgian

Director - Yvette Newbold. Address: 6 Park Village West, London, NW1 4AE. DoB: July 1948, British

Director - Jacqueline Rose Macdonald. Address: Berwyn Mill,Old Holyhead Road, Glyndyfrdwy, Corwen, Clwyd, LL21 9HW. DoB: October 1950, Canadian

Director - Duncan Green. Address: 28 Shakespeare Road, London, SE24 0LB. DoB: May 1958, British

Director - Alan Frank Roberts. Address: 114 Kings Road, Harrogate, North Yorkshire, HG1 5HP. DoB: March 1953, British

Director - Simon Benedikt Steyne. Address: 8 Princethorpe Road, London, SE26 4PF. DoB: December 1955, British

Director - Ron Oswald. Address: 8 Rampe Du Pont Rouge, Geneva, Switzerland, 1213. DoB: October 1950, British

Director - Robert Barry Hobson Coates. Address: 37 Hayfield Road, Oxford, Oxfordshire, OX2 6TX. DoB: October 1956, New Zealand

Director - Neil Kearney. Address: 8 Rue Joseph Stevens, Brussels, 1000, FOREIGN, Belgium. DoB: March 1950, Irish

Director - Dr Geoffrey Donald Spriegel. Address: 27 Downs Way, Tadworth, Surrey, KT20 5DH. DoB: July 1948, British

Director - Philip Richard Mumby. Address: The Old Bakehouse, Bickley, Whitchurch, Salop, SY13 4JQ. DoB: June 1958, British

Director - Dwight Whitten Justice. Address: Rue De L Eglise Saint Pierre 44, 1090 Brussels, Brussels, FOREIGN, Belgium. DoB: September 1951, American

Director - James George Tarvit. Address: 179 Howard Street, Oxford, Oxon, OX4 3BA. DoB: March 1969, British

Secretary - Stephen Thomas Lloyd. Address: 44 Dartmouth Row, Greenwich, London, SE10 8AW. DoB: July 1951, British

Director - Fiona Almyrie Napier. Address: 34 Meadow Road, London, SW8 1QB. DoB: May 1963, British

Jobs in Ethical Trading Initiative, vacancies. Career and training on Ethical Trading Initiative, practic

Now Ethical Trading Initiative have no open offers. Look for open vacancies in other companies

  • Learning Mentor (Level 3) (Rugby)

    Region: Rugby

    Company: Warwickshire College Group

    Department: N\A

    Salary: £17,693 to £19,725 per annum, pro rata

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Cyber Security Manager (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: N\A

    Salary: £51,423 to £59,224 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Property and Maintenance,Senior Management

  • Marketing Manager (York)

    Region: York

    Company: N\A

    Department: N\A

    Salary: £32,548 to £37,706 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Senior Admissions Adviser (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Communications and External Relations

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Studentships and Graduate Studies Officer (maternity cover) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Social Sciences Division

    Salary: £24,565 to £29,301 per annum. Grade 5.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Senior Teaching Fellow in Biomedical Sciences (79155-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Medical School

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • Digital Marketing Support Officer (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: N\A

    Salary: £23,557 to £25,728 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Senior Lecturer/ Lecturer – General Education (Natural Science) (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 qualifications and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Head of Data Management and Integration Services (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Trainer - Welding (HMPYOI Rochester) (Kent)

    Region: Kent

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Funded PhD Studentship: Adaptive Control of High Harmonic Generation for Ultrafast Microscopy (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Physics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy

  • Assistant Professor in International Political Economy (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Department of International Relations

    Salary: £53,004 + per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

Responds for Ethical Trading Initiative on Facebook, comments in social nerworks

Read more comments for Ethical Trading Initiative. Leave a comment for Ethical Trading Initiative. Profiles of Ethical Trading Initiative on Facebook and Google+, LinkedIn, MySpace

Location Ethical Trading Initiative on Google maps

Other similar companies of The United Kingdom as Ethical Trading Initiative: Louis Amore Photography Limited | Gj Alpha Limited | Morris Studios Limited | Purple Squared Ltd. | Retail Dynamics Limited

1998 signifies the launching of Ethical Trading Initiative, a firm registered at 8 Coldbath Square, in London. That would make eighteen years Ethical Trading Initiative has prospered in the United Kingdom, as the company was started on June 9, 1998. The company's Companies House Reg No. is 03578127 and the company area code is EC1R 5HL. This company principal business activity number is 74990 which stands for Non-trading company. 31st March 2015 is the last time the company accounts were reported.

As the information gathered suggests, this specific firm was started in 1998 and has been supervised by sixty one directors, out of whom thirteen (Christina Hajagos-clausen, Giles Robert Bolton, Jon Tugwell and 10 other members of the Management Board who might be found within the Company Staff section of our website) are still employed. What is more, the managing director's efforts are continually backed by a secretary - Angela Byer, from who found employment in this firm in May 2008. At least one limited company has been appointed director, specifically Meena Varma.

Ethical Trading Initiative is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 8 Coldbath Square EC1R 5HL London. Ethical Trading Initiative was registered on 1998-06-09. 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 - 821,000 GBP, sales per year - less 169,000,000 GBP. Ethical Trading Initiative is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Ethical Trading Initiative is Professional, scientific and technical activities, including 8 other directions. Director of Ethical Trading Initiative is Christina Hajagos-clausen, which was registered at Route Des Acacias, Case Postale 1516, Geneva, Switzerland. Products made in Ethical Trading Initiative were not found. This corporation was registered on 1998-06-09 and was issued with the Register number 03578127 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 Ethical Trading Initiative, open vacancies, location of Ethical Trading Initiative 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 Ethical Trading Initiative from yellow pages of The United Kingdom. Find address Ethical Trading Initiative, phone, email, website credits, responds, Ethical Trading Initiative job and vacancies, contacts finance sectors Ethical Trading Initiative