The Environment Council
Non-trading company
The Environment Council contacts: address, phone, fax, email, website, shedule
Address: 3 Field Court Grays Inn WC1R 5EF London
Phone: +44-1369 7924407
Fax: +44-1369 7924407
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Environment Council"? - send email to us!
Registration data The Environment Council
Register date: 1986-03-25
Register number: 02004003
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Environment CouncilOwner, director, manager of The Environment Council
Dr Karen Nicola Booth Director. Address: Field Court, Grays Inn, London, WC1R 5EF. DoB: July 1962, British
Benjamin Carrick Director. Address: Field Court, Grays Inn, London, WC1R 5EF. DoB: December 1970, British
Andre Johan Furstenberg Director. Address: Tooley Street, London, SE1 2QY, United Kingdom. DoB: May 1968, British
Robert Malcolm Aickin Secretary. Address: 69 Lauriston Road, London, E9 7HA. DoB: May 1949, British
Rodney Lawrence Sterne Director. Address: North Road, Petersfield, Hampshire, GU32 2AX, United Kingdom. DoB: February 1960, British
Lucy Josephine Richardson Director. Address: 1 Aragon Avenue, Thames Ditton, Surrey, KT7 0PY. DoB: July 1968, British
Nicholas James Shore Wood-dow Director. Address: 65 Pavilion Gardens, Staines, Middlesex, TW18 1LS. DoB: December 1952, British
Robert Malcolm Aickin Director. Address: 69 Lauriston Road, London, E9 7HA. DoB: May 1949, British
Richard Cooper Director. Address: Nicolson Drive, Leighton Buzzard, Bedfordshire, LU7 4HQ, United Kingdom. DoB: October 1956, British
Rachel Jane Eburne Director. Address: 72 Stockwell Park Road, London, SW9 0DA. DoB: April 1966, British
Andrew Storm Secretary. Address: 8 Sevenoaks Road, Earley, Reading, Berkshire, RG6 7NT. DoB:
Michael Joseph Brown Director. Address: The Chase, 5 Boucher Way, Budleigh Salterton, Devon, EX9 6HQ. DoB: October 1965, British
Dr Robert Michael Lowther Barrington Director. Address: 3 Challoner Mansions, Challoner Street, London, W14 9LD. DoB: September 1966, British
Mike Neil King Secretary. Address: 23 Carters Way, Wisborough Green, Billingshurst, West Sussex, RH14 0BX. DoB: April 1961, British
Michael John Kelly Director. Address: 32 Bushey Grove Road, Bushey, Hertfordshire, WD23 2JQ. DoB: September 1955, British
Raymond Lawrence Georgeson Director. Address: End Cottage 3 The Green, Middle Tysoe, Warwick, CV35 0SN. DoB: August 1961, British
Fiona Mcanena Director. Address: Greville House, 32 Meadway, Esher, Surrey, KT10 9HF. DoB: July 1964, Britiah
Richard Robert Williams Director. Address: Montana Road, London, SW17 8SN. DoB: October 1954, British
Jennifer Frances Jones Director. Address: 8 The Cooperage, Regents Bridge Gardens, London, SW8 1JR. DoB: January 1960, British
Alan Victor Greenwood Director. Address: 112 Barnsbury Road, Islington, London, N1 0ES. DoB: October 1955, British
Thomas Joseph Handler Director. Address: 23 Cholmeley Park, London, N6 5EL. DoB: May 1938, British
Shirley Ali Khan Director. Address: 149 Morley Hill, Enfield, Middlesex, EN2 0BQ. DoB: March 1951, British
Michael Anthony Handford Director. Address: 6 Spa Lane, Hinckley, Leicestershire, LE10 1JB. DoB: May 1944, British
Stuart Charles Elliott Dyer Director. Address: 226 Ben Jonson House, Barbican, London, EC2Y 8DL. DoB: December 1950, British
Barbara Ann Sinker Director. Address: 3 Woodside Lane, Poynton, Stockport, Cheshire, SK12 1BB. DoB: June 1945, British
Jonathan James Elwess Williams Director. Address: Jasmine House The Walled Gardens, South Warnborough, Basingstoke, Hampshire, RG25 1TN. DoB: July 1955, British
Anthony Charles Humphries Director. Address: 21 Parkside, Wimbledon, London, SW19 5NA. DoB: June 1925, British
Colin Michael Heap Hutchinson Director. Address: Kingswood, 23 Beatrice Road, Oxted, Surrey, RH8 0PZ. DoB: October 1930, British
James Harry Allason Director. Address: 82 Ebury Mews, London, SW1W 9NX. DoB: September 1918, British
John Langston Director. Address: 136 North Street, Brighton, East Sussex, BN1 1RG. DoB: June 1924, British
Moyra Logan Director. Address: Upton Hollies The Avenue, South Nutfield, Redhill, Surrey, RH1 5RY. DoB: June 1938, British
Alan John Pike Director. Address: 5 Cotterells Hill, Hemel Hempstead, Hertfordshire, HP1 1JA. DoB: November 1925, British
Nigel John Roome Director. Address: 2 Laurel Bank, Luddendenfoot, Halifax, West Yorkshire, HX2 6PS. DoB: April 1953, British
James Naylor Watson Director. Address: 13 Clovelly Avenue, Warlingham, Surrey, CR6 9HZ. DoB: March 1923, British
Elizabeth Breeze Director. Address: Flat 4 Arncliffe, 22 Greville Place, London, NW6 5JG. DoB: n\a, British
Dr Kenneth Roy Ashby Director. Address: 25 Hawthorn Terrace, Durham City, Durham, County Durham, DH1 4EL. DoB: October 1923, British
Mark Andrew Director. Address: Mount Pleasant Beacon Edge, Penrith, Cumbria, CA11 7SD. DoB: August 1928, British
Stephen James Robinson Secretary. Address: 33 Eleanor Grove, London, SW13 0JN. DoB:
Dr David Wylie Hall Director. Address: Seven Elms 206 Lent Rise Road, Burnham, Slough, Buckinhamshire, SL1 7AB. DoB: December 1924, British
Martin Houldin Director. Address: 4 Milligans Chase, Galleywood, Chelmsford, Essex, CM2 8QD. DoB: October 1953, British
Jobs in The Environment Council vacancies. Career and practice on The Environment Council. Working and traineeship
Director. From GBP 6600
Welder. From GBP 1700
Project Co-ordinator. From GBP 1000
Other personal. From GBP 1300
Package Manager. From GBP 1600
Assistant. From GBP 1500
Other personal. From GBP 1100
Responds for The Environment Council on FaceBook
Read more comments for The Environment Council. Leave a respond The Environment Council in social networks. The Environment Council on Facebook and Google+, LinkedIn, MySpaceAddress The Environment Council on google map
Other similar UK companies as The Environment Council: Allclean 2020 Limited | Malham Financial Services Limited | Alma Consulting Norway Ltd | Railway Sector Group Ltd | Southern Marquees Limited
The Environment Council started its business in 1986 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 02004003. This particular business has operated successfully for thirty years and the present status is liquidation. This firm's headquarters is located in London at 3 Field Court. Anyone can also find the company by the area code of WC1R 5EF. This business is registered with SIC code 74990 and has the NACE code: Non-trading company. 31st March 2012 is the last time company accounts were reported.
The firm was registered as a charity on Fri, 2nd May 1986. It is registered under charity number 294075. The range of their area of benefit is not defined. They operate in Throughout England And Wales, France, Republic Of Ireland, Spain, Jersey, Scotland. The company's trustees committee features eight people: Malcolm Aickin, Nicholas Wood-Dow, Ms Lucy Richardson Ma In Modern And Medieval Languages, Ben Carrick Bsc (Hons) and Andre Furstenberg, and others. As for the charity's finances, their most successful time was in 2010 when they earned £566,127 and their spendings were £466,116. The Environment Council focuses on training and education, the problems of economic and community development and unemployment and the conservation of heritage sites and the environment's protection. It strives to improve the situation of other charities or voluntary bodies, the whole mankind, other voluntary bodies or charities. It provides aid to these beneficiaries by providing specific services, counselling and providing advocacy and sponsoring or doing research.
Currently, the directors listed by this limited company are: Dr Karen Nicola Booth appointed in 2010 in November, Benjamin Carrick appointed in 2009, Andre Johan Furstenberg appointed in 2009 in October and 4 other directors have been described below. In order to increase its productivity, since 2008 this specific limited company has been implementing the ideas of Robert Malcolm Aickin, age 67 who has been in charge of maintaining the company's records.
