AMNESTY INTERNATIONAL UK SECTION CHARITABLE TRUST

Hellopages » Greater London » Hackney » EC2A 3EA

Company number 03139939
Status Active
Incorporation Date 16 December 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 17-25 NEW INN YARD, LONDON, EC2A 3EA
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Appointment of Ms Amie Jayne Ibrahimi Brown as a director on 25 March 2017; Second filing for the appointment of Nicholas Mark Vogelpoel as a director; Confirmation statement made on 16 December 2016 with updates. The most likely internet sites of AMNESTY INTERNATIONAL UK SECTION CHARITABLE TRUST are www.amnestyinternationaluksectioncharitable.co.uk, and www.amnesty-international-uk-section-charitable.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amnesty International Uk Section Charitable Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03139939. Amnesty International Uk Section Charitable Trust has been working since 16 December 1995. The present status of the company is Active. The registered address of Amnesty International Uk Section Charitable Trust is 17 25 New Inn Yard London Ec2a 3ea. . O'KEEFFE, Michelle is a Secretary of the company. ALIBERTI, Livia Amidani is a Director of the company. BREDDAL, Margaret Ruth is a Director of the company. BROWN, Amie Jayne Ibrahimi is a Director of the company. COOMBS, Meredith is a Director of the company. DAVIES, Gareth Hywel is a Director of the company. FRANCE, Emma Jane is a Director of the company. HEDLEY, Thomas is a Director of the company. O'GRADY, Sarah Jane is a Director of the company. VOGELPOEL, Nicholas Mark is a Director of the company. Secretary BULL, David has been resigned. Secretary CHAPMAN, Rosie has been resigned. Secretary COLEMAN, Sidney Melvin has been resigned. Secretary FARNFIELD, Anthony Kenneth has been resigned. Secretary FARNFIELD, Anthony has been resigned. Secretary MCSEVENY, Iain has been resigned. Secretary TYLER, Martin Charles has been resigned. Director ABEYSURIYA, Luckshan has been resigned. Director BARRONS, Madeleine Michele has been resigned. Director BLUMENAU, Tom has been resigned. Director BURSON-THOMAS, Crispian has been resigned. Director CRACK, Angela, Dr has been resigned. Director CRYER, Richard has been resigned. Director FISHER, Caroline Elizabeth has been resigned. Director HATHAWAY, Stuart has been resigned. Director HEDLEY, Thomas has been resigned. Director HEDLEY, Thomas has been resigned. Director HELFERTY, Ciarnan has been resigned. Director ISHERWOOD, Robert Glyn has been resigned. Director JERRY, Helen Mary Elizabeth has been resigned. Director KNIGHT, Dorothy Jill has been resigned. Director LANDERS, Brian James has been resigned. Director LINDLEY, Bridget has been resigned. Director LITTLER, Gareth Harrison has been resigned. Director MALONEY, Alan has been resigned. Director MALONEY, Alan has been resigned. Director MCENTEE, Andrew has been resigned. Director MILLS, Peter Frank, Dr has been resigned. Director MILWARD, Charles Aston has been resigned. Director NORGROVE, David Ronald has been resigned. Director PARKINSON, Michael John has been resigned. Director PRIOR, Nicholas John has been resigned. Director ROSS, Hamish William, Dr has been resigned. Director SINHA, Ashok, Dr has been resigned. Director SMITH, Breda has been resigned. Director SNOWDON, Kay Amanda has been resigned. Director USHER, Christine has been resigned. Director USHER, Christine has been resigned. Director WALLEY, Susanne Clare has been resigned. Director WALSH, Grainne has been resigned. Director WALSH, Grainne has been resigned. Director WARD, John has been resigned. Director WARD, Maurice William has been resigned. Director WILKINSON, Linda Sylvia has been resigned. Director WILLIAMS, Karen Elizabeth has been resigned. Director WRIGHT, Nigel George, Doctor has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
O'KEEFFE, Michelle
Appointed Date: 15 September 2016

Director
ALIBERTI, Livia Amidani
Appointed Date: 01 February 2014
64 years old

Director
BREDDAL, Margaret Ruth
Appointed Date: 13 May 2016
67 years old

Director
BROWN, Amie Jayne Ibrahimi
Appointed Date: 25 March 2017
44 years old

Director
COOMBS, Meredith
Appointed Date: 19 September 2015
74 years old

Director
DAVIES, Gareth Hywel
Appointed Date: 01 February 2014
70 years old

Director
FRANCE, Emma Jane
Appointed Date: 01 February 2014
49 years old

Director
HEDLEY, Thomas
Appointed Date: 12 July 2014
76 years old

Director
O'GRADY, Sarah Jane
Appointed Date: 11 June 2011
65 years old

Director
VOGELPOEL, Nicholas Mark
Appointed Date: 24 September 2016
38 years old

Resigned Directors

Secretary
BULL, David
Resigned: 25 June 1999
Appointed Date: 16 December 1995

Secretary
CHAPMAN, Rosie
Resigned: 15 September 2016
Appointed Date: 26 March 2015

Secretary
COLEMAN, Sidney Melvin
Resigned: 12 October 2009
Appointed Date: 25 June 1999

Secretary
FARNFIELD, Anthony Kenneth
Resigned: 26 November 2014
Appointed Date: 09 October 2014

Secretary
FARNFIELD, Anthony
Resigned: 05 December 2013
Appointed Date: 06 December 2012

Secretary
MCSEVENY, Iain
Resigned: 29 August 2014
Appointed Date: 05 December 2013

Secretary
TYLER, Martin Charles
Resigned: 06 December 2012
Appointed Date: 12 October 2009

Director
ABEYSURIYA, Luckshan
Resigned: 08 May 1999
Appointed Date: 11 May 1996
91 years old

Director
BARRONS, Madeleine Michele
Resigned: 03 June 2003
Appointed Date: 03 June 2000
71 years old

Director
BLUMENAU, Tom
Resigned: 06 September 2009
Appointed Date: 13 May 2005
98 years old

Director
BURSON-THOMAS, Crispian
Resigned: 09 May 2014
Appointed Date: 10 May 2013
51 years old

Director
CRACK, Angela, Dr
Resigned: 18 July 2013
Appointed Date: 14 May 2010
47 years old

Director
CRYER, Richard
Resigned: 19 September 2015
Appointed Date: 12 July 2014
77 years old

Director
FISHER, Caroline Elizabeth
Resigned: 11 June 2011
Appointed Date: 14 February 2009
43 years old

Director
HATHAWAY, Stuart
Resigned: 05 June 2013
Appointed Date: 04 November 2006
70 years old

Director
HEDLEY, Thomas
Resigned: 11 June 2011
Appointed Date: 09 May 2008
76 years old

Director
HEDLEY, Thomas
Resigned: 13 May 2005
Appointed Date: 08 May 1999
76 years old

Director
HELFERTY, Ciarnan
Resigned: 12 August 2013
Appointed Date: 11 June 2011
38 years old

Director
ISHERWOOD, Robert Glyn
Resigned: 04 December 2010
Appointed Date: 13 June 2005
57 years old

Director
JERRY, Helen Mary Elizabeth
Resigned: 03 September 1999
Appointed Date: 16 December 1995
60 years old

Director
KNIGHT, Dorothy Jill
Resigned: 09 May 1998
Appointed Date: 11 May 1996
89 years old

Director
LANDERS, Brian James
Resigned: 25 April 2013
Appointed Date: 18 September 2010
76 years old

Director
LINDLEY, Bridget
Resigned: 07 March 2016
Appointed Date: 01 February 2014
65 years old

Director
LITTLER, Gareth Harrison
Resigned: 12 July 2012
Appointed Date: 11 June 2011
37 years old

Director
MALONEY, Alan
Resigned: 12 May 2008
Appointed Date: 11 May 2002
76 years old

Director
MALONEY, Alan
Resigned: 08 May 1999
Appointed Date: 16 December 1995
76 years old

Director
MCENTEE, Andrew
Resigned: 11 May 2002
Appointed Date: 11 May 1996
68 years old

Director
MILLS, Peter Frank, Dr
Resigned: 02 June 2006
Appointed Date: 03 June 2000
93 years old

Director
MILWARD, Charles Aston
Resigned: 06 April 1997
Appointed Date: 16 December 1995
77 years old

Director
NORGROVE, David Ronald
Resigned: 09 October 2014
Appointed Date: 14 February 2009
77 years old

Director
PARKINSON, Michael John
Resigned: 05 May 2009
Appointed Date: 10 May 2003
69 years old

Director
PRIOR, Nicholas John
Resigned: 26 October 2007
Appointed Date: 27 October 2001
60 years old

Director
ROSS, Hamish William, Dr
Resigned: 11 May 2002
Appointed Date: 16 December 1995
64 years old

Director
SINHA, Ashok, Dr
Resigned: 06 April 1997
Appointed Date: 16 December 1995
60 years old

Director
SMITH, Breda
Resigned: 03 May 1997
Appointed Date: 11 May 1996
79 years old

Director
SNOWDON, Kay Amanda
Resigned: 10 May 1996
Appointed Date: 16 December 1995
62 years old

Director
USHER, Christine
Resigned: 14 May 2010
Appointed Date: 13 May 2005
66 years old

Director
USHER, Christine
Resigned: 11 May 2001
Appointed Date: 09 May 1998
66 years old

Director
WALLEY, Susanne Clare
Resigned: 07 February 2000
Appointed Date: 09 May 1998
75 years old

Director
WALSH, Grainne
Resigned: 18 July 2013
Appointed Date: 02 April 2011
52 years old

Director
WALSH, Grainne
Resigned: 04 December 2010
Appointed Date: 03 November 2007
52 years old

Director
WARD, John
Resigned: 08 May 1999
Appointed Date: 11 May 1996
72 years old

Director
WARD, Maurice William
Resigned: 13 May 2005
Appointed Date: 08 May 1999
81 years old

Director
WILKINSON, Linda Sylvia
Resigned: 02 August 2008
Appointed Date: 03 August 2002
73 years old

Director
WILLIAMS, Karen Elizabeth
Resigned: 13 May 2005
Appointed Date: 11 May 2002
55 years old

Director
WRIGHT, Nigel George, Doctor
Resigned: 03 February 2000
Appointed Date: 16 December 1995
63 years old

Persons With Significant Control

Amnesty International United Kingdom Section
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

AMNESTY INTERNATIONAL UK SECTION CHARITABLE TRUST Events

20 Apr 2017
Appointment of Ms Amie Jayne Ibrahimi Brown as a director on 25 March 2017
15 Mar 2017
Second filing for the appointment of Nicholas Mark Vogelpoel as a director
21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
20 Oct 2016
Appointment of Ms Margaret Ruth Breddal as a director on 13 May 2016
19 Oct 2016
Appointment of Mr Nicholas Mark Vogelpoel as a director on 23 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 07/03/2017

...
... and 168 more events
18 Feb 1996
New director appointed
02 Feb 1996
New director appointed
02 Feb 1996
New director appointed
02 Feb 1996
New director appointed
16 Dec 1995
Incorporation

AMNESTY INTERNATIONAL UK SECTION CHARITABLE TRUST Charges

29 November 2004
Deed of legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 17 to 25 new inn yard and 14 to 20 new inn broadway…