London
WC1X 0DW
Secretary Name | Mr Nicholas Richard Williams |
---|---|
Status | Closed |
Appointed | 11 October 2010(13 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 May 2012) |
Role | Company Director |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Miss Sabeena Kaur Bagol |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2011(13 years, 8 months after company formation) |
Appointment Duration | 10 months (closed 01 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Pierre Sane |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Senegalese |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Secretary General Amnesty Int. |
Correspondence Address | 31 Cranbury Road London Sw6 |
Director Name | Mary Gray |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Professor |
Correspondence Address | 6807 Connecticut Avenue Chevy Chase Maryland 20815-4937 United States |
Director Name | Andrew Anderson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Adams Close Amptill Bedfordshire MK45 2UB |
Director Name | Peter Alderson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hawkesford Way St Neots Cambridgeshire PE19 1LR |
Secretary Name | Peter Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hawkesford Way St Neots Cambridgeshire PE19 1LR |
Secretary Name | Stuart Charles Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1999) |
Role | Facilities Manager |
Correspondence Address | 14 Keswick Road West Wickham Bromley Kent BR4 9AT |
Secretary Name | Angela Theresa Gibbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 15 Roma Road Walthamstow London E17 6HA |
Secretary Name | Michael Baah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 April 2007) |
Role | Company Director |
Correspondence Address | 14 Ripley Road Ilford Essex IG3 9HB |
Director Name | Irene Zubaida Khan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2009) |
Role | Secretary General |
Country of Residence | United Kingdom |
Correspondence Address | 57 Wellington Road Hatch End HA5 4NF |
Director Name | Ms Kate Gilmore |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 10 November 2005(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 2009) |
Role | Deputy Secretary General |
Country of Residence | United Kingdom |
Correspondence Address | 4 Windus Walk Stoke Newington London N16 6XG |
Director Name | Ms Denise Joyce Searle |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Willes Road London NW5 3DN |
Secretary Name | Peter Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 2008) |
Role | Senior Director |
Correspondence Address | 6 Hawkesford Way St Neots Huntingdon Cambridgeshire PE19 1LR |
Director Name | Marcia Da Silvasantos Poole |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2011) |
Role | Senior Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Albion Road Sandhurst Berkshire GU47 9BP |
Secretary Name | Ms Kate Gilmore |
---|---|
Nationality | British/Australian |
Status | Resigned |
Appointed | 01 April 2008(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Windus Walk Stoke Newington London N16 6XG |
Secretary Name | George Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(11 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 October 2010) |
Role | Operations |
Correspondence Address | 544 Bld De Smet De Naeyer Brussels 1070 Belgium |
Website | amnesty.org/ |
---|
Registered Address | 1 Easton Street London WC1X 0DW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £244,000 |
Net Worth | £143,000 |
Cash | £13,000 |
Current Liabilities | £164,000 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2012 | Application to strike the company off the register (3 pages) |
8 January 2012 | Application to strike the company off the register (3 pages) |
21 October 2011 | Annual return made up to 14 October 2011 no member list (2 pages) |
21 October 2011 | Annual return made up to 14 October 2011 no member list (2 pages) |
1 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
1 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
30 June 2011 | Appointment of Miss Sabeena Kaur Bagol as a director (2 pages) |
30 June 2011 | Appointment of Miss Sabeena Kaur Bagol as a director (2 pages) |
30 June 2011 | Termination of appointment of Marcia Da Silvasantos Poole as a director (1 page) |
30 June 2011 | Termination of appointment of Marcia Da Silvasantos Poole as a director (1 page) |
23 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
15 October 2010 | Annual return made up to 14 October 2010 no member list (3 pages) |
15 October 2010 | Appointment of Mr Nicholas Richard Williams as a secretary (1 page) |
15 October 2010 | Annual return made up to 14 October 2010 no member list (3 pages) |
15 October 2010 | Termination of appointment of George Macfarlane as a secretary (1 page) |
15 October 2010 | Appointment of Mr Nicholas Richard Williams as a secretary (1 page) |
15 October 2010 | Termination of appointment of George Macfarlane as a secretary (1 page) |
18 May 2010 | Full accounts made up to 31 March 2009 (20 pages) |
18 May 2010 | Full accounts made up to 31 March 2009 (20 pages) |
4 January 2010 | Termination of appointment of Irene Khan as a director (1 page) |
4 January 2010 | Appointment of Mr George Craig Macfarlane as a director (2 pages) |
4 January 2010 | Termination of appointment of Irene Khan as a director (1 page) |
4 January 2010 | Appointment of Mr George Craig Macfarlane as a director (2 pages) |
14 December 2009 | Termination of appointment of Kate Gilmore as a director (1 page) |
14 December 2009 | Termination of appointment of Kate Gilmore as a director (1 page) |
9 November 2009 | Director's details changed for Marcia Da Silvasantos Poole on 14 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Irene Zubaida Khan on 14 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Marcia Da Silvasantos Poole on 14 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Kate Gilmore on 14 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 14 October 2009 no member list (4 pages) |
9 November 2009 | Annual return made up to 14 October 2009 no member list (4 pages) |
9 November 2009 | Director's details changed for Irene Zubaida Khan on 14 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Kate Gilmore on 14 October 2009 (2 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
8 December 2008 | Annual return made up to 14/10/08 (3 pages) |
8 December 2008 | Annual return made up to 14/10/08 (3 pages) |
25 November 2008 | Secretary appointed george macfarlane (2 pages) |
25 November 2008 | Secretary appointed george macfarlane (2 pages) |
18 November 2008 | Appointment Terminated Secretary kate gilmore (1 page) |
18 November 2008 | Appointment terminated secretary kate gilmore (1 page) |
5 August 2008 | Director appointed marcia da silvasantos poole (2 pages) |
5 August 2008 | Director appointed marcia da silvasantos poole (2 pages) |
9 July 2008 | Appointment Terminated Director peter alderson (1 page) |
9 July 2008 | Appointment terminated director peter alderson (1 page) |
28 April 2008 | Secretary appointed kate gilmore (2 pages) |
28 April 2008 | Secretary appointed kate gilmore (2 pages) |
9 April 2008 | Appointment Terminated Secretary peter anderson (1 page) |
9 April 2008 | Appointment terminated secretary peter anderson (1 page) |
18 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 October 2007 | Annual return made up to 14/10/07 (4 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 October 2007 | Annual return made up to 14/10/07 (4 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
25 October 2006 | Annual return made up to 14/10/06
|
25 October 2006 | Annual return made up to 14/10/06 (5 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
30 November 2005 | Accounts made up to 31 March 2005 (8 pages) |
7 November 2005 | Annual return made up to 14/10/05 (4 pages) |
7 November 2005 | Annual return made up to 14/10/05 (4 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
2 December 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
2 December 2004 | Accounts made up to 31 March 2004 (8 pages) |
18 November 2004 | Annual return made up to 14/10/04 (4 pages) |
18 November 2004 | Annual return made up to 14/10/04 (4 pages) |
11 November 2003 | Annual return made up to 14/10/03 (4 pages) |
11 November 2003 | Annual return made up to 14/10/03 (4 pages) |
23 August 2003 | Accounts made up to 31 March 2003 (8 pages) |
23 August 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
17 October 2002 | Annual return made up to 14/10/02
|
17 October 2002 | Annual return made up to 14/10/02 (5 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
26 November 2001 | Annual return made up to 14/10/01
|
26 November 2001 | Annual return made up to 14/10/01 (4 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
27 November 2000 | Annual return made up to 14/10/00
|
27 November 2000 | Annual return made up to 14/10/00 (4 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
8 October 1999 | Annual return made up to 14/10/99 (4 pages) |
8 October 1999 | Annual return made up to 14/10/99 (4 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Secretary resigned (1 page) |
3 November 1998 | Annual return made up to 14/10/98 (4 pages) |
3 November 1998 | Annual return made up to 14/10/98 (4 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Secretary resigned (1 page) |
6 August 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
6 August 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
14 October 1997 | Incorporation (26 pages) |