Prisoners Abroad

All UK companiesHuman health and social work activitiesPrisoners Abroad

Other social work activities without accommodation n.e.c.

Prisoners Abroad contacts: address, phone, fax, email, website, shedule

Address: 89-93 Fonthill Road London N4 3JH

Phone: 020 75616820

Fax: 020 75616820

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Prisoners Abroad"? - send email to us!

Prisoners Abroad detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Prisoners Abroad.

Registration data Prisoners Abroad

Register date: 2001-12-04

Register number: 04333963

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Prisoners Abroad

Owner, director, manager of Prisoners Abroad

Mark Atkinson Director. Address: 89-93 Fonthill Road, London, N4 3JH. DoB: September 1979, British

Dr Vivienne Hilary Nathanson Director. Address: 89-93 Fonthill Road, London, N4 3JH. DoB: March 1955, British

Mary Louise Catterall Director. Address: 89-93 Fonthill Road, London, N4 3JH. DoB: May 1961, British

Zeta Amelia Macdonald Secretary. Address: 89-93 Fonthill Road, London, N4 3JH. DoB:

Christine Bridget Ashley Director. Address: 89-93 Fonthill Road, London, N4 3JH. DoB: December 1959, Irish

Susan Elizabeth Hall Director. Address: 89-93 Fonthill Road, London, N4 3JH. DoB: June 1952, British

Matthew Gilbert Rhodes Director. Address: 89-93 Fonthill Road, London, N4 3JH. DoB: July 1973, British

Managing Director Richard Lloyd Duffield Price Director. Address: 89-93 Fonthill Road, London, N4 3JH. DoB: April 1949, United Kingdom

Charles Harris Director. Address: 89-93 Fonthill Road, London, N4 3JH. DoB: December 1966, British

Stuart Cole Director. Address: 89-93 Fonthill Road, London, N4 3JH. DoB: July 1962, British

Lynn Caroline Saunders Director. Address: 89-93 Fonthill Road, London, N4 3JH. DoB: January 1963, British

Peter Thomas Garland Director. Address: 89-93 Fonthill Road, London, N4 3JH. DoB: December 1953, British

Paul Sizeland Director. Address: 89-93 Fonthill Road, London, Tonbridge, Kent, N4 3JH. DoB: February 1952, British

Fiona Mary Shaw Director. Address: 89-93 Fonthill Road, London, N4 3JH. DoB: n\a, British

Rachel Youngman Director. Address: 89-93 Fonthill Road, London, N4 3JH. DoB: March 1963, British

David John Morley Director. Address: 89-93 Fonthill Road, London, N4 3JH. DoB: October 1954, British

Mandy Teresa De Waal Director. Address: 89-93 Fonthill Road, London, N4 3JH. DoB: July 1960, British

Mary Anne Mcfarlane Director. Address: 89-93 Fonthill Road, London, N4 3JH. DoB: May 1950, British

Nancy Louise Wright Secretary. Address: Basement Flat, 59-60 Eccleston Square, London, SW1V 1PH. DoB: June 1958, British

John Hutchings Director. Address: 17 Lebanon Park, Twickenham, Middlesex, TW1 3DF. DoB: December 1943, British

Niamh Catherine Eastwood Director. Address: Milner Road, Morden, Surrey, SM4 6EN. DoB: January 1975, British

Kevin Fitzgerald Director. Address: 89-93 Fonthill Road, London, London, N4 3JH. DoB: January 1960, British

Zeta Amelia Cottrell Secretary. Address: 14 Harvey Road, Crouch End, London, N8 9PA. DoB:

Robert Daw Director. Address: 90 The Quarries, Boughton Monchelsea, Maidstone, Kent, ME17 4NJ. DoB: January 1945, British

Nancy Wright Secretary. Address: 59-60 Eccleston Square, London, SW1V 1PH. DoB:

Thomas Cornelius Mangold Director. Address: 6 Warwick Court, London, WC1R 5DJ. DoB: August 1934, British

Irene Patricia Stace Director. Address: Customary Cottage The Street, Fulking, Henfield, West Sussex, BN5 9LU. DoB: June 1944, British

Zeta Amelia Cottrell Secretary. Address: 14 Harvey Road, Crouch End, London, N8 9PA. DoB:

Dr Mary Piper Director. Address: 4 Squires Mount Cottages, Squires Mount, London, NW3 1EE. DoB: May 1947, British

Teresa Prunella Bathurust Norman Director. Address: 18 Saint Mary Le Park Court, London, SW11 4PJ. DoB: May 1963, British

Brian Lee Hindson Director. Address: Eirastadh, Crowlista, Uig, Isle Of Lewis, HS2 9JG. DoB: October 1949, British

Peter Michael Quinn Director. Address: West Barn, 14 Dunroyal Close, Helperby, Yorkshire, YO61 2NH. DoB: May 1945, British

Roshan Horabin Director. Address: Jasmine Cottage, 69 Seckford Street, Woodbridge, Suffolk, IP12 4LZ. DoB: May 1923, British

Professor Andrew Gerard Coyle Director. Address: 114 Crimsworth Road, London, SW8 4RL. DoB: June 1944, British

Dee Humphries Director. Address: No 3 The Brambles, Woodside, London, SW19 7AY. DoB: August 1933, British

David Sidney Bernstein Director. Address: 7 Laverton Place, London, SW5 0HJ. DoB: September 1955, British

Prof Jeremy Denison Cooper Director. Address: 89-93 Fonthill Road, London, N4 3JH. DoB: October 1950, British

Christopher Tew Director. Address: 30 Hendrick Avenue, Balham, London, SW12 8TL. DoB: July 1946, British

Michael Richard Whitlam Director. Address: 40 Pepys Close, Ickenham, Middlesex, UB10 8NY. DoB: March 1947, British

Katherine Brown Secretary. Address: 15 Jewel Road, London, E17 4QU. DoB:

John Walters Director. Address: 89-93 Fonthill Road, London, N4 3JH. DoB: May 1941, British

Jobs in Prisoners Abroad vacancies. Career and practice on Prisoners Abroad. Working and traineeship

Sorry, now on Prisoners Abroad all vacancies is closed.

Responds for Prisoners Abroad on FaceBook

Read more comments for Prisoners Abroad. Leave a respond Prisoners Abroad in social networks. Prisoners Abroad on Facebook and Google+, LinkedIn, MySpace

Address Prisoners Abroad on google map

Other similar UK companies as Prisoners Abroad: 102 Philbeach Gardens Freehold Limited | Gables Management Company (roundhay) Limited(the) | Steven Dick Limited | Rivermech Limited | Pyramid Estates Limited

Based in 89-93 Fonthill Road, Finsbury Park N4 3JH Prisoners Abroad is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 04333963 Companies House Reg No.. This firm was launched on December 4, 2001. The enterprise SIC and NACE codes are 88990 which means Other social work activities without accommodation n.e.c.. Thursday 31st March 2016 is the last time account status updates were filed. Fifteen years of presence in the field comes to full flow with Prisoners Abroad as the company managed to keep their customers satisfied through all this time.

The enterprise was registered as a charity on 2002-09-04. It works under charity registration number 1093710. The range of the firm's activity is national and overseas and it provides aid in many locations around Throughout England And Wales. Their board of trustees features ten representatives: Ms Mary Anne Mcfarlane, Ms Mandy De Waal, Ms Fiona Mary Shaw, Paul Raymond Sizeland, Peter Garland, among others. As for the charity's finances, their most successful period was in 2013 when they raised £1,336,798 and their expenditures were £1,326,712. Prisoners Abroad focuses on other charitable purposes, other charitable purposes. It tries to support other definied groups, other definied groups. It helps its beneficiaries by the means of donating money to individuals, providing specific services and counselling and providing advocacy. If you want to learn anything else about the company's activity, call them on this number 020 75616820 or visit their official website. If you want to learn anything else about the company's activity, mail them on this e-mail [email protected] or visit their official website.

There is a group of thirteen directors leading this particular firm at present, including Mark Atkinson, Dr Vivienne Hilary Nathanson, Mary Louise Catterall and 10 remaining, listed below who have been doing the directors duties for one year. In addition, the managing director's duties are regularly aided by a secretary - Zeta Amelia Macdonald, from who was selected by the firm in 2015.