The Centre For Global Equality Limited
Activities of other membership organizations n.e.c.
Contacts of The Centre For Global Equality Limited: address, phone, fax, email, website, working hours
Address: 72 Trumpington Street (on The Corner Of Little St. Mary's Lane) CB2 1RR Cambridge
Phone: 01223 351713 01223 351713
Fax: 01223 351713 01223 351713
Email: [email protected]
Website: www.humanitariancentre.org
Schedule:
Is data incorrect or do we want to add more detail informations for "The Centre For Global Equality Limited"? - Send email to us!
Registration data The Centre For Global Equality Limited
Get full report from global database of The UK for The Centre For Global Equality Limited
Addition activities kind of The Centre For Global Equality Limited
228403. Needle and handicraft thread
232601. Work uniforms
344200. Metal doors, sash, and trim
399102. Paint and varnish brushes
37289905. Dynetric balancing stands, aircraft
50219902. Chairs
50740305. Steam fittings
54990103. Vitamin food stores
76992000. Customizing services
Owner, director, manager of The Centre For Global Equality Limited
Director - Elspeth Joanna Bannister. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR. DoB: February 1975, British
Secretary - Dr Lara Victoria Allen. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR. DoB:
Director - Dr Theodore Menelik-mfuni. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR. DoB: December 1970, British
Director - Benjamin Thomas Joseph Britton. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR. DoB: May 1987, British
Director - Dr Bhaskar Vira. Address: Downing Place, Cambridge, Cambridgeshire, CB2 3EN, England. DoB: July 1967, Indian
Director - Andrew Lamb. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR, England. DoB: March 1982, British
Director - Charlotte Sankey. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR, England. DoB: August 1961, British
Director - Shelley Gregory-jones. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR, England. DoB: December 1964, British
Director - Alison Jane Walsham. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR, England. DoB: November 1946, British
Director - Dominic Grant James Vergine. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR, England. DoB: October 1974, British
Director - Amy Joanne Weatherup. Address: 3 Grove Terrace, Swaffham Bulbeck, Cambridge, Cambridgeshire, CB25 0LZ. DoB: January 1971, British
Secretary - Sonia Roschnik. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR, England. DoB:
Secretary - Anna Joy Rickard. Address: C/O Fenners, Gresham Road, Cambridge, Cambridgeshire, CB1 2ES. DoB:
Director - Anna Joy Rickard. Address: C/O Fenners, Gresham Road, Cambridge, Cambridgeshire, CB1 2ES. DoB: October 1981, British
Director - Sarah Squire. Address: C/O Fenners, Gresham Road, Cambridge, Cambridgeshire, CB1 2ES. DoB: July 1949, British
Director - Susan Elizabeth Frances Taylor. Address: Acrefield Drive, Cambridge, Cambs, CB4 1JW, Uk. DoB: August 1969, British
Director - Joanna Mary Womack. Address: 12 De Freville Avenue, Cambridge, Cambridgeshire, CB4 1HR. DoB: September 1947, British
Director - Peter James Last. Address: 35 Eversden Road, Harlton, Cambridge, Cambridgeshire, CB3 7ET. DoB: February 1959, British
Director - Surbhi Shah. Address: 34 Corrie Road, Cambridge, Cambridgeshire, CB1 3RB. DoB: June 1965, British
Director - Dr Richard Charles Carter. Address: Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR, England. DoB: March 1953, British
Director - Stephen Charles Jones. Address: Rosemary And Lavender Cottage, Caxton Road, Bourn, Cambridgeshire, CB3 7SX. DoB: November 1949, British
Director - Walter John Herriot. Address: 9 Shepreth Road, Foxton, Cambridge, Cambridgeshire, CB2 6SU. DoB: November 1943, British
Director - Timothy Philip Reynolds. Address: 22 Hall Drive, Hardwick, Cambridge, Cambridgeshire, CB3 7QN. DoB: November 1956, British
Director - Anne Mary Lonsdale. Address: 16 Madingley Road, Cambridge, CB3 0EE. DoB: February 1941, British
Secretary - Ian Oliver Steed. Address: 42 York Street, Cambridge, Cambridgeshire, CB1 2PY. DoB:
Director - Alison Jane Walsham. Address: 62 Saint Barnabas Road, Cambridge, Cambridgeshire, CB1 2DE. DoB: November 1946, British
Director - Andrew David Lamb. Address: 18 Scotland Road, Cambridge, Cambridgeshire, CB4 1QG. DoB: March 1982, British
Jobs in The Centre For Global Equality Limited, vacancies. Career and training on The Centre For Global Equality Limited, practic
Now The Centre For Global Equality Limited have no open offers. Look for open vacancies in other companies
-
Admissions Operations Coordinator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Undergraduate Admissions and Outreach
Salary: £28,098 to £33,518 Grade 6 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,PR, Marketing, Sales and Communication
-
Development Assistant - Bodleian Libraries (Oxford)
Region: Oxford
Company: University of Oxford
Department: Development Office
Salary: £21,585 to £27,285 Grade 4 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni
-
Research Fellow (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Centre for Discovery Brain Sciences
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Molecular Biology and Biophysics
-
Teaching Associate in Philosophy (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Philosophy
Salary: £30,688 to £38,833 pro rata per annum. Grade 7
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Philosophy
-
Research Associate/Fellow (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Life Sciences
Salary: £26,495 to £30,688 per annum, depending on skills and experience (minimum £29,799 with relevant PhD).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry
-
Trials Assistant (London)
Region: London
Company: University College London
Department: UCL Cancer Research UK & UCL Cancer Trials Centre Cancer Institute
Salary: £23,604 to £26,859 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Clinical Training Fellow (London)
Region: London
Company: University College London
Department: Institute of Cardiovascular Science
Salary: £35,458 to £41,562 per annum dependant on skills and experience, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Technician (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Biological Sciences
Salary: £21,585 to £24,983 p.a. pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other
-
Product Assurance Specialist (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: N\A
Salary: £30,056 to £41,572 per annum (dependent on skills and experience relevant to the role)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Aerospace Engineering,Administrative,Property and Maintenance
-
Post-Doctoral Research Associate (Durham)
Region: Durham
Company: Durham University
Department: Archaeology
Salary: £32,004 Pro Rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Archaeology
-
Lecturer - Accounting (Wollongong - Australia)
Region: Wollongong - Australia
Company: University of Wollongong
Department: Department of Economics
Salary: AU$96,570 to AU$111,678
£58,772.50 to £67,967.23 converted salary* plus 17% SuperannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Rolls-Royce sponsored PhD Scholarship – Design and Simulation of Stiffness-Adjustable Robotic Systems for Performing on-Wing Repair of Aero-Engines (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing
Responds for The Centre For Global Equality Limited on Facebook, comments in social nerworks
Read more comments for The Centre For Global Equality Limited. Leave a comment for The Centre For Global Equality Limited. Profiles of The Centre For Global Equality Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Centre For Global Equality Limited on Google maps
Other similar companies of The United Kingdom as The Centre For Global Equality Limited: Redwood Rigging Ltd | Flares Hairdressing | Pioneer Trading Co Essex Limited | Millionaire Matchmaker International Ltd | Devon Senior Voice
This business is registered in Cambridge under the ID 06080896. It was established in the year 2007. The headquarters of the company is situated at 72 Trumpington Street (on The Corner Of Little St. Mary's Lane). The area code for this location is CB2 1RR. The firm registered name transformation from The Humanitarian Centre to The Centre For Global Equality Limited occurred in 2015-07-30. This firm Standard Industrial Classification Code is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. The Centre For Global Equality Ltd filed its latest accounts up till 2015-07-31. The business most recent annual return information was released on 2016-02-02. This firm can look back on the successful nine years on this market, with many good things in the future.
The company was registered as a charity on Thu, 4th Oct 2007. It works under charity registration number 1121067. The geographic range of the company's activity is not defined. in practice, cambridgeshire and it works in many places around Cambridgeshire. The company's board of trustees has ten members: Shelley Gregory-Jones, Alison Walsham, Stephen Charles Jones, Ms Charlotte Sankey and Ms Amy Weatherup, to name a few of them. As for the charity's financial statement, their most prosperous period was in 2012 when their income was 104,138 pounds and they spent 106,407 pounds. The Centre For Global Equality Ltd engages in providing overseas aid and famine relief, poverty prevention or relief. It works to support other voluntary organisations or charities, the whole humanity. It provides help to its beneficiaries by the means of acting as a resource body or an umbrella company, providing advocacy, advice or information and providing various services. In order to get to know anything else about the charity's activities, dial them on this number 01223 351713 or see their website. In order to get to know anything else about the charity's activities, mail them on this e-mail [email protected] or see their website.
When it comes to the following business, a number of director's responsibilities have been performed by Elspeth Joanna Bannister, Dr Theodore Menelik-mfuni, Benjamin Thomas Joseph Britton and 7 other directors have been described below. When it comes to these ten people, Amy Joanne Weatherup has worked for the business for the longest period of time, having become a vital part of Board of Directors in 2009-03-24. Moreover, the director's efforts are continually backed by a secretary - Dr Lara Victoria Allen, from who joined this specific business in 2014.
The Centre For Global Equality Limited is a domestic stock company, located in Cambridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 72 Trumpington Street (on The Corner Of Little St. Mary's Lane) CB2 1RR Cambridge. The Centre For Global Equality Limited was registered on 2007-02-02. 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 - 992,000 GBP, sales per year - more 767,000,000 GBP. The Centre For Global Equality Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Centre For Global Equality Limited is Other service activities, including 9 other directions. Director of The Centre For Global Equality Limited is Elspeth Joanna Bannister, which was registered at Trumpington Street, (On The Corner Of Little St. Mary's Lane), Cambridge, Cambridgeshire, CB2 1RR. Products made in The Centre For Global Equality Limited were not found. This corporation was registered on 2007-02-02 and was issued with the Register number 06080896 in Cambridge, 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 The Centre For Global Equality Limited, open vacancies, location of The Centre For Global Equality 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 March 1st, 2023