This company is commonly known as Amnesty International Limited. The company was founded 43 years ago and was given the registration number 01606776. The firm's registered office is in . You can find them at 1 Easton Street, London, , . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
| Name | : | AMNESTY INTERNATIONAL LIMITED | 
|---|---|---|
| Company Number | : | 01606776 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 06 January 1982 | 
| End of financial year | : | 31 December 2022 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
  | 
| Registered Address | : | 1 Easton Street, London, WC1X 0DW | 
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| 1 Easton Street, London, WC1X 0DW | Secretary | 16 May 2022 | Active | 
| 1 Easton Street, London, WC1X 0DW | Director | 31 July 2022 | Active | 
| 1 Easton Street, London, WC1X 0DW | Director | 01 October 2021 | Active | 
| 1 Easton Street, London, WC1X 0DW | Director | 04 August 2019 | Active | 
| 1 Easton Street, London, WC1X 0DW | Director | 06 October 2021 | Active | 
| 1 Easton Street, London, WC1X 0DW | Director | 01 October 2021 | Active | 
| 1 Easton Street, London, WC1X 0DW | Director | 04 August 2019 | Active | 
| 1 Easton Street, London, WC1X 0DW | Director | 06 August 2023 | Active | 
| 1 Easton Street, London, WC1X 0DW | Director | 06 August 2023 | Active | 
| 6, Hawkesford Way, St Neots, PE19 1LR | Secretary | 19 April 2007 | Active | 
| 1 Easton Street, London, WC1X 0DW | Secretary | 09 September 2019 | Active | 
| 14 Ripley Road, Ilford, IG3 9HB | Secretary | 16 June 2005 | Active | 
| 1 Easton Street, London, WC1X 0DW | Secretary | 06 November 2020 | Active | 
| 15 Roma Road, Walthamstow, London, E17 6HA | Secretary | 01 December 1999 | Active | 
| 4, Windus Walk, Stoke Newington, London, N16 6XG | Secretary | 01 April 2008 | Active | 
| 1 Easton Street, London, WC1X 0DW | Secretary | 15 February 2010 | Active | 
| 544 Bld De Smet De Naeyer, Brussels, Belgium, | Secretary | 14 October 2008 | Active | 
| 30 Glebe Road, Finchley, London, N3 2AX | Secretary | - | Active | 
| 14 Keswick Road, West Wickham, BR4 9AT | Secretary | 01 October 1997 | Active | 
| 1 Easton Street, London, WC1X 0DW | Secretary | 26 September 2010 | Active | 
| 1 Easton Street, London, WC1X 0DW | Director | 22 August 2013 | Active | 
| 6, Hawkesford Way, St Neots, PE19 1LR | Director | 28 September 2001 | Active | 
| 1 Easton Street, London, WC1X 0DW | Director | 07 February 2010 | Active | 
| 31b, Gunnar Schjelderupsvei 31b, 0485, Oslo, Norway, | Director | 19 August 2011 | Active | 
| 1 Easton Street, London, WC1X 0DW | Director | 04 August 2019 | Active | 
| Flat 14 1 Batemans Row, Shoreditch, London, EC2A 3HH | Director | 11 January 2003 | Active | 
| 1 Easton Street, London, WC1X 0DW | Director | 22 August 2013 | Active | 
| 14 Meadway Court, Golders Green, London, NW11 6PN | Director | - | Active | 
| 1 Easton Street, London, WC1X 0DW | Director | 19 August 2011 | Active | 
| 8 Burr Road, Maplewood, Usa, FOREIGN | Director | 03 February 2006 | Active | 
| 1422 W. Thorndale, First Floor, Chicago, Usa, FOREIGN | Director | 16 September 2003 | Active | 
| 25 Landseer House, Cureton Street, London, SW1P 4EB | Director | 15 February 2005 | Active | 
| 44 Howitt Road, London, NW3 4LJ | Director | 01 November 2002 | Active | 
| 1 Easton Street, London, WC1X 0DW | Director | 31 July 2022 | Active | 
| 17a Albion Road, Sandhurst, GU47 9BP | Director | 18 November 2007 | Active | 
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.