Ukim Communities Development And Welfare Limited

All companies of The UKOther service activitiesUkim Communities Development And Welfare Limited

Other service activities n.e.c.

Contacts of Ukim Communities Development And Welfare Limited: address, phone, fax, email, website, working hours

Address: 202 North Gower Street NW1 2LY London

Phone: 02073872157 02073872157

Fax: 02073872157 02073872157

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ukim Communities Development And Welfare Limited"? - Send email to us!

Ukim Communities Development And Welfare Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ukim Communities Development And Welfare Limited.

Registration data Ukim Communities Development And Welfare Limited

Register date: 2008-06-04
Register number: 06611497
Capital: 643,000 GBP
Sales per year: More 271,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Ukim Communities Development And Welfare Limited

Addition activities kind of Ukim Communities Development And Welfare Limited

23960206. Trimming, fabric, nsk
26310402. Clay coated board
38290208. Hygrometers, except industrial process type
42139909. Mobile homes transport
50630103. Power transmission equipment, electric
83310100. Job training services

Owner, director, manager of Ukim Communities Development And Welfare Limited

Director - Nasreen Saiad. Address: Avril Way, London, E4 9HS, England. DoB: April 1970, British

Director - Shafqat Mahmood. Address: Gordon Road, Ilford, Essex, IG1 1SL, England. DoB: November 1957, British

Director - Amar Hayyat Khan. Address: Broadway North, Walsall, WS1 2PS, England. DoB: October 1991, British

Director - Mohammad Ghalib. Address: Evelyn Road, Birmingham, B11 3JH, England. DoB: January 1952, British

Secretary - Mohammad Sajjad Amin. Address: Wilton Road, Crumpsall, Manchester, M8 4WQ, England. DoB:

Director - Tufail Husain Shah. Address: William Street, Glasgow, G3 8GW, Scotland. DoB: January 1942, British

Director - Mohammed Riaz. Address: Kingsdown Avenue, Luton, LU2 7BU, England. DoB: September 1956, British

Director - Mohammed Rafiq. Address: Kempton Road, London, E6 2LD, England. DoB: June 1951, British

Director - Zahid Parvez. Address: Albert Road, Wolverhampton, WV6 0AG, England. DoB: August 1960, British

Director - Mohammad Afzal Malik. Address: Pendle Street, 57, Nelson, Lancashire, BB9 7TX, England. DoB: November 1954, British

Director - Ejaz Malik. Address: Claremont Road, London, E7 0PY, England. DoB: January 1972, British

Director - Muhammad Saqib. Address: Pomona Street, Rochdale, Lancashire, OL11 1PD, England. DoB: January 1976, British

Director - Mohammad Sajjad Amin. Address: Holland Road, Manchester, M8 4NP, England. DoB: November 1980, British

Director - Muzaffar Hussain. Address: Mayors Walk, Peterborough, PE3 6ET, England. DoB: August 1959, British

Director - Rabia Sadique. Address: Northside Terrace, Bradford, West Yorkshire, BD7 2QU, England. DoB: July 1965, British

Director - Waqar Ahmad. Address: Waye Avenue, Hounslow, TW5 9SJ, England. DoB: October 1969, British

Director - Zamir Ahmad. Address: Manchester Road, Rochdale, Lancashire, OL11 3RB, England. DoB: October 1952, British

Director - Dr Irfan Jehangir. Address: Bell Street, Airdrie, Lanarkshire, ML6 0BS, Scotland. DoB: October 1973, British

Director - Irman Tariq. Address: Milton Street, Walsall, WS1 4JT, England. DoB: April 1984, Pakistani

Director - Mahmood Hussain. Address: Osborn Road, Birmingham, B11 1PS, England. DoB: December 1954, British

Director - Shafiq Ahmed. Address: Plantation Gardens, Leeds, LS17 8SU, England. DoB: March 1972, British

Director - Muhammad Arif. Address: Stoke Poges Lane, Slough, SL1 3LX, England. DoB: February 1962, British

Director - Jamshed Khan. Address: Dearman Road, Birmingham, B11 1HH, England. DoB: December 1950, British

Director - Sakander Zulqurnan Mirza. Address: Marland Avenue, Cheadle Hulme, Cheadle Stockport, Cheshire, SK8 6AQ. DoB: February 1958, British

Director - Ghufran Mehmood. Address: Cherry Tree Rise, Long Lee, Keighley, West Yorkshire, BD21 4RY. DoB: August 1963, British

Director - Zia Ul Haq. Address: Broadway, Walsall, WS1 3EX, England. DoB: February 1953, British

Director - Abdul Hamid. Address: 23 Elthorne Park Road, Hanwell, London, W7 2JB. DoB: June 1952, British

Director - Abdul Haq Mian. Address: Grey Street, Burnley, Lancashire, BB10 1BZ. DoB: November 1956, British

Director - Mohammad Sarfraz Madni. Address: Westminster Road, Handsworth, Birmingham, West Midlands, B20 3LT. DoB: April 1957, British

Director - Syed Usama Razi. Address: Kimberley Avenue, Ilford, Essex, IG2 7AR, England. DoB: January 1975, British

Director - Rabia Sadiq. Address: Northside Terrace, Bradford, West Yorkshire, BD7 2QU, England. DoB: July 1965, British

Director - Abdul Hamid Bhatti. Address: Ernald Avenue, London, E6 3AL, England. DoB: May 1947, British

Director - Akhtar Saeed Bhutta. Address: Duncryne Place, Bishopbriggs, Glasgow, G64 2DP, Scotland. DoB: June 1950, British

Director - Iftikhar Ahmad. Address: North Gower Street, London, NW1 2LY. DoB: January 1950, British

Director - Mohammed Riaz. Address: North Gower Street, London, NW1 2LY. DoB: September 1956, British

Director - Mohammed Iqbal. Address: North Gower Street, London, NW1 2LY. DoB: May 1971, British

Director - Mohammad Afzal. Address: North Gower Street, London, NW1 2LY. DoB: December 1939, British

Director - Mansoor Aslam. Address: North Gower Street, London, NW1 2LY. DoB: January 1951, British

Director - Muhammed Afzal. Address: Newmills Street, Walsall, WS1 4LU. DoB: December 1947, British

Director - Abdul Rashid Siddiqui. Address: 8 Kingsmead Close, Leicester, Leicestershire, LE2 3YR. DoB: September 1932, British

Director - Rahil Ahmed. Address: Brook Avenue, Levenshulme, Manchester, M19 3DQ. DoB: September 1975, Biritish

Director - Rahmat Aziz Salik. Address: Cottingham Road, Hull, HU6 8QA, England. DoB: May 1953, British

Director - Syed Shaukat Ali. Address: 2 Strathfield Gardens, Barking, Essex, IG11 9UL. DoB: July 1967, British

Director - Mohammed Khalid Akhtar. Address: Austin Street, Whitmore Reans, Wolverhampton, West Midlands, WV6 0NW. DoB: April 1967, British

Director - Maqsood Anwar. Address: Dunstable Road, Luton, Bedfordshire, LU4 8BT. DoB: August 1959, British

Director - Tufail Husain Shah. Address: 28 Shaftesbury Street 1/1, Glasgow, Lanarkshire, G3 8UN. DoB: January 1942, British & Pakistani

Director - Shabir Hussain. Address: 277 St Margarets Road, Hodge Hill, Birmingham, West Midlands, B8 2RH. DoB: May 1951, British

Director - Usama Razi Rizvi. Address: Glenny Road, Barking, Essex, IG11 8QQ. DoB: January 1975, Pakistani

Director - Nazeer Muhammad. Address: Cornel Close, Luton, Bedfordshire, LU1 5SJ. DoB: March 1962, British

Director - Abdul Hamid Qureshi. Address: 13 Devonshire Road, Burnley, Lancashire, BB10 1AP. DoB: February 1958, British

Director - Nasim Aslam Rana. Address: Meath Road, Ilford, Essex, IG1 1JA. DoB: April 1936, British

Director - Mohammad Akram Khan. Address: 18b Conway Road, Luton, Bedfordshire, LU4 8JA. DoB: May 1962, British

Secretary - Zahid Parvez. Address: 41 Albert Road, Wolverhampton, West Midlands, WV6 0AG. DoB: August 1960, British

Jobs in Ukim Communities Development And Welfare Limited, vacancies. Career and training on Ukim Communities Development And Welfare Limited, practic

Now Ukim Communities Development And Welfare Limited have no open offers. Look for open vacancies in other companies

  • Research Fellowships (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Gonville & Caius College

    Salary: £20,628 to £23,142

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering,Law,Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

  • Professional Standards Coordinator (London)

    Region: London

    Company: Faculty of Occupational Medicine

    Department: N\A

    Salary: £26,000 to £32,000 per annum, dependent on relevant experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,PR, Marketing, Sales and Communication

  • Senior Research Associate: Quantum Annealing Experiment (London)

    Region: London

    Company: University College London

    Department: London Centre for Nanotechnology

    Salary: £42,304 to £52,752 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Executive Assistant to the Director of Advancement Operations (London)

    Region: London

    Company: Imperial College London

    Department: Advancement

    Salary: £30,770 to £34,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Awards Manager (maternity cover) (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Research Division

    Salary: £28,241 to £32,689 pa inclusive with potential to progress to £35,170 pa inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Cleaner (Langford) (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Site Services

    Salary: £16,342 to £16,983 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

Responds for Ukim Communities Development And Welfare Limited on Facebook, comments in social nerworks

Read more comments for Ukim Communities Development And Welfare Limited. Leave a comment for Ukim Communities Development And Welfare Limited. Profiles of Ukim Communities Development And Welfare Limited on Facebook and Google+, LinkedIn, MySpace

Location Ukim Communities Development And Welfare Limited on Google maps

Other similar companies of The United Kingdom as Ukim Communities Development And Welfare Limited: Tanya Micheva Ltd | Hena Salons (moor Park) Limited | Ridgewood Care Services Limited | Odus Limited | Britton-hillary Ltd

Ukim Communities Development And Welfare came into being in 2008 as company enlisted under the no 06611497, located at NW1 2LY London at 202 North Gower Street. The company has been expanding for 8 years and its official status is active. The firm is registered with SIC code 96090 : Other service activities not elsewhere classified. 2015-03-31 is the last time when company accounts were filed. Ukim Communities Development And Welfare Ltd has been operating in this field of business for eight years.

The company started working as a charity on 2008-12-19. It is registered under charity number 1127246. The range of the company's area of benefit is undefined, in practice. They operate in Throughout England And Wales. The firm's trustees committee features thirty two members: Zahid Parvez, Nazeer Muhammad, Maqsood Anwar, Syed Shaukat Ali and Ziaul Haq, and others. Ukim Communities Development And Welfare Ltd concentrates its efforts on providing help overseas and relieving famine, the sphere of religious activities and fighting famine and providing aid overseas. It tries to improve the situation of children or young people, other charities or voluntary organisations, people of a particular ethnic or racial origin. It provides aid to its recipients by making donations to individuals, provides other finance and acting as a resource body or an umbrella company. If you want to find out something more about the corporation's activity, call them on the following number 02073872157 or check their official website. If you want to find out something more about the corporation's activity, mail them on the following e-mail [email protected] or check their official website.

From the information we have gathered, this particular business was built in June 2008 and has been guided by fifty one directors, out of whom twenty eight (Nasreen Saiad, Shafqat Mahmood, Amar Hayyat Khan and 25 remaining, listed below) are still a part of the company. To find professional help with legal documentation, for the last nearly one month this business has been implementing the ideas of Mohammad Sajjad Amin, who's been focusing on maintaining the company's records.

Ukim Communities Development And Welfare Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 202 North Gower Street NW1 2LY London. Ukim Communities Development And Welfare Limited was registered on 2008-06-04. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 643,000 GBP, sales per year - more 271,000,000 GBP. Ukim Communities Development And Welfare Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Ukim Communities Development And Welfare Limited is Other service activities, including 6 other directions. Director of Ukim Communities Development And Welfare Limited is Nasreen Saiad, which was registered at Avril Way, London, E4 9HS, England. Products made in Ukim Communities Development And Welfare Limited were not found. This corporation was registered on 2008-06-04 and was issued with the Register number 06611497 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Ukim Communities Development And Welfare Limited, open vacancies, location of Ukim Communities Development And Welfare Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Ukim Communities Development And Welfare Limited from yellow pages of The United Kingdom. Find address Ukim Communities Development And Welfare Limited, phone, email, website credits, responds, Ukim Communities Development And Welfare Limited job and vacancies, contacts finance sectors Ukim Communities Development And Welfare Limited