AMNESTY INTERNATIONAL LIMITED

Hellopages » Greater London » Islington » WC1X 0DW
Company number 01606776
Status Active
Incorporation Date 6 January 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 EASTON STREET, LONDON, WC1X 0DW
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 15 September 2016 with updates; Annual return made up to 15 September 2015 no member list. The most likely internet sites of AMNESTY INTERNATIONAL LIMITED are www.amnestyinternational.co.uk, and www.amnesty-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amnesty International Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01606776. Amnesty International Limited has been working since 06 January 1982. The present status of the company is Active. The registered address of Amnesty International Limited is 1 Easton Street London Wc1x 0dw. . WILLIAMS, Nicholas Richard is a Secretary of the company. ADZAHLIE-MENSAH, Vincent is a Director of the company. ARCTANDER, Rune is a Director of the company. BEAMISH, Sarah Jane is a Director of the company. BIESKE, Nicole Simone, Dr is a Director of the company. HASHEMI, Shahram is a Director of the company. NAMALA, Paul Divakar is a Director of the company. NZOKIA, Hester Mwikali is a Director of the company. RIVAS FUENTES, Guadalupe is a Director of the company. SMIT, Jacobus Cornelius Theodorus is a Director of the company. Secretary ALDERSON, Peter has been resigned. Secretary BAAH, Michael has been resigned. Secretary GIBBINS, Angela Theresa has been resigned. Secretary GILMORE, Kate has been resigned. Secretary MACFARLANE, George has been resigned. Secretary MACFARLANE, George has been resigned. Secretary MACKAY, Shirley has been resigned. Secretary WHITEHEAD, Stuart Charles has been resigned. Director ALDERSON, Peter has been resigned. Director ANTONIOLI, Pietro, Dr has been resigned. Director BARRETT, Sean has been resigned. Director BERGER, Herve has been resigned. Director BROWN, Widney has been resigned. Director BYLER, Marjory Melinda has been resigned. Director CAMPBELL, Francis Martin has been resigned. Director CORDONE, Claudio has been resigned. Director DA SILVA SANTOS POOLE, Marcia has been resigned. Director DEL BUONO, Vincent has been resigned. Director EVANS, Derek G has been resigned. Director GILMORE, Kate has been resigned. Director GO, Euntae has been resigned. Director HEIDE, Ian has been resigned. Director KHAN, Irene Zubaida has been resigned. Director KULINSKA, Zuzanna Agata has been resigned. Director LUTCHMAN, Sandra Savitri has been resigned. Director MACFARLANE, George has been resigned. Director MACMILLAN, Leanne has been resigned. Director MARTIN, Ian has been resigned. Director MENDY, Louis, Dr has been resigned. Director O CUANACHAIN, Colm Tomas, Dr has been resigned. Director PACK, Peter Michael Walter has been resigned. Director PAMP, Ulla Christine has been resigned. Director PETRASEK, David has been resigned. Director RAJANAYAGAM WALTERS, Vanushi Sitanjali has been resigned. Director ROBINSON, Mary Benita has been resigned. Director SANE, Pierre has been resigned. Director SEARLE, Denise Joyce has been resigned. Director SINTOBIN, Bernard has been resigned. Director TORALES BENITEZ, Julio Cesar, Dr has been resigned. Director WHALEY, Patricia has been resigned. Director ZUNIGA MEJIA BORJA, Javier has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
WILLIAMS, Nicholas Richard
Appointed Date: 26 September 2010

Director
ADZAHLIE-MENSAH, Vincent
Appointed Date: 22 August 2013
50 years old

Director
ARCTANDER, Rune
Appointed Date: 19 August 2011
49 years old

Director
BEAMISH, Sarah Jane
Appointed Date: 22 August 2013
40 years old

Director
BIESKE, Nicole Simone, Dr
Appointed Date: 19 August 2011
52 years old

Director
HASHEMI, Shahram
Appointed Date: 11 August 2015
51 years old

Director
NAMALA, Paul Divakar
Appointed Date: 22 August 2013
68 years old

Director
NZOKIA, Hester Mwikali
Appointed Date: 11 August 2015
60 years old

Director
RIVAS FUENTES, Guadalupe
Appointed Date: 07 February 2010
75 years old

Director
SMIT, Jacobus Cornelius Theodorus
Appointed Date: 11 August 2015
59 years old

Resigned Directors

Secretary
ALDERSON, Peter
Resigned: 01 April 2008
Appointed Date: 19 April 2007

Secretary
BAAH, Michael
Resigned: 19 April 2007
Appointed Date: 16 June 2005

Secretary
GIBBINS, Angela Theresa
Resigned: 16 June 2005
Appointed Date: 01 December 1999

Secretary
GILMORE, Kate
Resigned: 14 October 2008
Appointed Date: 01 April 2008

Secretary
MACFARLANE, George
Resigned: 26 September 2010
Appointed Date: 15 February 2010

Secretary
MACFARLANE, George
Resigned: 07 February 2010
Appointed Date: 14 October 2008

Secretary
MACKAY, Shirley
Resigned: 01 October 1997

Secretary
WHITEHEAD, Stuart Charles
Resigned: 30 November 1999
Appointed Date: 01 October 1997

Director
ALDERSON, Peter
Resigned: 01 April 2008
Appointed Date: 28 September 2001
72 years old

Director
ANTONIOLI, Pietro, Dr
Resigned: 22 August 2013
Appointed Date: 07 February 2010
59 years old

Director
BARRETT, Sean
Resigned: 31 December 2003
Appointed Date: 11 January 2003
72 years old

Director
BERGER, Herve
Resigned: 04 February 1997
71 years old

Director
BROWN, Widney
Resigned: 07 February 2010
Appointed Date: 03 February 2006
69 years old

Director
BYLER, Marjory Melinda
Resigned: 14 August 2009
Appointed Date: 16 September 2003
78 years old

Director
CAMPBELL, Francis Martin
Resigned: 06 September 2005
Appointed Date: 15 February 2005
55 years old

Director
CORDONE, Claudio
Resigned: 07 February 2010
Appointed Date: 01 November 2002
66 years old

Director
DA SILVA SANTOS POOLE, Marcia
Resigned: 07 February 2010
Appointed Date: 18 November 2007
66 years old

Director
DEL BUONO, Vincent
Resigned: 30 April 2001
Appointed Date: 26 September 2000
76 years old

Director
EVANS, Derek G
Resigned: 31 August 1999
Appointed Date: 11 December 1997
71 years old

Director
GILMORE, Kate
Resigned: 11 December 2009
Appointed Date: 01 March 2001
68 years old

Director
GO, Euntae
Resigned: 21 March 2013
Appointed Date: 07 February 2010
62 years old

Director
HEIDE, Ian
Resigned: 13 December 2002
Appointed Date: 01 November 2002
72 years old

Director
KHAN, Irene Zubaida
Resigned: 31 December 2009
Appointed Date: 28 September 2001
69 years old

Director
KULINSKA, Zuzanna Agata
Resigned: 22 August 2013
Appointed Date: 19 August 2011
40 years old

Director
LUTCHMAN, Sandra Savitri
Resigned: 14 May 2015
Appointed Date: 19 August 2011
67 years old

Director
MACFARLANE, George
Resigned: 07 February 2010
Appointed Date: 14 October 2008
62 years old

Director
MACMILLAN, Leanne
Resigned: 11 October 2002
Appointed Date: 28 September 2001
69 years old

Director
MARTIN, Ian
Resigned: 31 October 1992
79 years old

Director
MENDY, Louis, Dr
Resigned: 19 August 2011
Appointed Date: 07 February 2010
68 years old

Director
O CUANACHAIN, Colm Tomas, Dr
Resigned: 07 February 2010
Appointed Date: 14 October 2008
60 years old

Director
PACK, Peter Michael Walter
Resigned: 19 August 2011
Appointed Date: 07 February 2010
65 years old

Director
PAMP, Ulla Christine
Resigned: 19 August 2011
Appointed Date: 07 February 2010
61 years old

Director
PETRASEK, David
Resigned: 31 December 2003
Appointed Date: 11 January 2003
64 years old

Director
RAJANAYAGAM WALTERS, Vanushi Sitanjali
Resigned: 19 August 2011
Appointed Date: 07 February 2010
44 years old

Director
ROBINSON, Mary Benita
Resigned: 01 June 1998
Appointed Date: 22 September 1994
70 years old

Director
SANE, Pierre
Resigned: 30 April 2001
Appointed Date: 31 October 1992
77 years old

Director
SEARLE, Denise Joyce
Resigned: 17 September 2007
Appointed Date: 03 August 2004
68 years old

Director
SINTOBIN, Bernard
Resigned: 11 August 2015
Appointed Date: 07 February 2010
74 years old

Director
TORALES BENITEZ, Julio Cesar, Dr
Resigned: 11 August 2015
Appointed Date: 07 February 2010
44 years old

Director
WHALEY, Patricia
Resigned: 28 September 2001
Appointed Date: 01 June 1998
72 years old

Director
ZUNIGA MEJIA BORJA, Javier
Resigned: 16 September 2003
Appointed Date: 28 September 2001
83 years old

AMNESTY INTERNATIONAL LIMITED Events

27 Sep 2016
Group of companies' accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
05 Oct 2015
Annual return made up to 15 September 2015 no member list
05 Oct 2015
Director's details changed for Dr Nicole Simone Bieske on 1 June 2015
05 Oct 2015
Director's details changed for Ms Sarah Jane Beamish on 1 June 2015
...
... and 166 more events
20 Dec 1986
Director resigned;new director appointed

15 Jul 1986
Full accounts made up to 31 December 1985

15 Jul 1986
Annual return made up to 02/07/86

28 May 1986
Secretary resigned;new secretary appointed

06 Jan 1982
Certificate of incorporation

AMNESTY INTERNATIONAL LIMITED Charges

6 September 2004
Legal mortgage
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 25,26 and 27 easton street, clerkenwell…
6 February 1990
Legal charge
Delivered: 23 February 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 28-37 easton st clerkenwell london…
30 November 1987
Legal charge
Delivered: 5 December 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being:- 45 & 47…
30 November 1987
Legal charge
Delivered: 5 December 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being 1 to 7 easton…