Millan Centre
Other human health activities
Post-secondary non-tertiary education
Contacts of Millan Centre: address, phone, fax, email, website, working hours
Address: Millan Centre Victor Street BD9 4RA Bradford
Phone: 01274 493191 01274 493191
Fax: 01274 493191 01274 493191
Email: [email protected]
Website: www.millan.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Millan Centre"? - Send email to us!
Registration data Millan Centre
Get full report from global database of The UK for Millan Centre
Addition activities kind of Millan Centre
07220203. Grapes, machine harvesting services
22210600. Upholstery, tapestry, and wall covering fabrics
22410403. Bindings, textile
36470101. Automotive lighting fixtures, nec
39310206. Heads, banjo
73740103. Computer time-sharing
Owner, director, manager of Millan Centre
Director - Tayba Sharif. Address: Clifford Street, Silsden, Keighley, West Yorkshire, BD20 9LH, England. DoB: March 1983, British
Director - Shaista Liaqat. Address: Gain Lane, Bradford, West Yorkshire, BD3 7DW, England. DoB: February 1973, British
Director - Isabel Margaret Arnold. Address: Grasleigh Way, Allerton, Bradford, West Yorkshire, BD15 9BE, England. DoB: June 1951, British
Director - Joanna Mary Allan. Address: 536 Silk Warehouse Lilycroft Road, Bradford, West Yorkshire, BD9 5BE. DoB: July 1950, British
Director - Elizabeth Hellmich. Address: 11 Parkside Grove, Bradford, West Yorkshire, BD9 5LL. DoB: July 1952, British
Secretary - Mary Patricia Mollie Somerville. Address: 320 Silk Warehouse, Lilycroft Road, Bradford, West Yorkshire, BD9 5BD. DoB: March 1947, British
Director - Rehana Mirza. Address: 24 Toller Grove, Bradford, West Yorkshire, BD9 5NP. DoB: December 1948, British
Director - Mary Patricia Mollie Somerville. Address: 320 Silk Warehouse, Lilycroft Road, Bradford, West Yorkshire, BD9 5BD. DoB: March 1947, British
Secretary - Christine Margaret Benson. Address: 8 Moorland Avenue, Baildon, Shipley, West Yorkshire, BD17 6RW. DoB: August 1940, British
Director - Bi Bi Mariam Khan. Address: Manningahm Lane, Bradford, West Yorkshire, BD8 7BD, United Kingdom. DoB: March 1983, British
Director - Shagufta Sharif. Address: Brantwood Close, Bradford, West Yorkshire, BD9 6QH, England. DoB: February 1977, British
Director - Jarina Ghaffar. Address: Kingsdale Drive, Bradford, West Yorkshire, BD2 4DB, England. DoB: August 1954, British
Director - Munibah Eymaan. Address: Highfield Place, Bradford, West Yorkshire, BD8 7NN, England. DoB: September 1988, British
Director - Paula Denise Helliwell. Address: Victor Street, Bradford, West Yorkshire, BD9 4RA. DoB: September 1954, British
Director - Gursharan Kundi. Address: Victor Street, Bradford, West Yorkshire, BD9 4RA. DoB: August 1962, British
Director - Sajida Butt. Address: Victor Street, Bradford, West Yorkshire, BD9 4RA. DoB: June 1939, British
Director - Rashmi Kanakath Sudhir. Address: Victor Street, Bradford, West Yorkshire, BD9 4RA. DoB: December 1972, Indian
Director - Abida Batool. Address: Victor Street, Bradford, West Yorkshire, BD9 4RA. DoB: November 1988, British
Director - Parveen Akhtar. Address: Victor Street, Bradford, West Yorkshire, BD9 4RA. DoB: January 1960, British
Director - Shahida Akhtar. Address: Victor Street, Bradford, West Yorkshire, BD9 4RA. DoB: August 1948, British
Director - Joanne Michelle Belson. Address: Victor Street, Bradford, West Yorkshire, BD9 4RA. DoB: March 1972, British
Director - Sonia Fayyaz. Address: 21 Birr Road, Bradford, West Yorkshire, BD9 4PQ. DoB: September 1984, British
Director - Hina Kanwal Hanif. Address: 7 Hilton Grove, Shipley, Bradford, West Yorkshire, BD18 2AH. DoB: June 1983, British
Director - Nussrat Mohamed. Address: 94 Bingley Road, Shipley, Bradford, West Yorkshire, BD18 4DJ. DoB: March 1969, British
Director - Margaret Platts. Address: Sunny Mount Haworth Road, Wilsden, Bradford, West Yorkshire, BD15 0JX. DoB: August 1948, British
Director - Shaziya Younas. Address: 30 Alexandra Street, Bradford, West Yorkshire, BD7 1RS. DoB: August 1978, British
Director - Sabiha Hussain. Address: 35 Thornbridge Mews, Bradford, West Yorkshire, BD2 3BL. DoB: March 1964, British
Director - Shabana Kausar Anwar. Address: 35 Grandage Terrace, Bradford, West Yorkshire, BD8 8NW. DoB: November 1979, British
Director - Sushma Rani Puri. Address: 16 The Boundary, Bradford, West Yorkshire, BD8 0BQ. DoB: May 1950, British
Director - Nazreen Butt. Address: 44 Bingley Road, Bradford, West Yorkshire, BD9 6HH. DoB: October 1958, British
Director - Saeeda Noushahi. Address: 137 Heaton Road, Bradford, West Yorkshire, BD9 4RZ. DoB: April 1957, British
Director - Mohsana Shabier. Address: 125 Horton Grange Road, Bradford, West Yorkshire, BD7 2DN. DoB: February 1971, British
Director - Joanna Mary Allan. Address: 12 Farfield Terrace, Bradford, West Yorkshire, BD9 5AY. DoB: July 1950, British
Director - Christine Ann Dawson. Address: Victor Street, Bradford, West Yorkshire, BD9 4RA. DoB: September 1942, British
Director - Nazia Ayyaz. Address: 12 Garfield Avenue, Bradford, West Yorkshire, BD8 7PU. DoB: May 1973, Pakistan
Director - Shagufta Akhtar. Address: 3 Victor Terrace, Oaklane, Bradford, West Yorkshire, BD9 4RH. DoB: June 1973, British
Director - Taheera Shaffi. Address: 78 Leamington Street, Bradford, West Yorkshire, BD9 4QY. DoB: May 1978, British
Director - Kulbir Kaur Bura. Address: 22 The Boundary, Bradford, West Yorkshire, BD8 0BQ. DoB: February 1970, British
Director - Tameena Nadir. Address: 2 Woodland Close, Bradford, West Yorkshire, BD9 6PH. DoB: February 1968, British
Director - Jeni Wilson. Address: 230 Keighley Road, Frizinghall, Bradford, Yorkshire, BD9 4JZ. DoB: March 1954, British
Director - Yasmin Ansari. Address: 1 Thorn Avenue, Heaton, Bradford, West Yorkshire, BD9 6LS. DoB: February 1950, British
Director - Abeda Laher. Address: 1 Burnsall Road, Bradford, West Yorkshire, BD3 9EW. DoB: October 1947, British
Director - Christine Margaret Benson. Address: 8 Moorland Avenue, Baildon, Shipley, West Yorkshire, BD17 6RW. DoB: August 1940, British
Director - Riffat Akram. Address: 46 Daleside Grove, Pudsey, Leeds, West Yorkshire, LS28 8HF. DoB: December 1952, British
Director - Laila Ahmed. Address: 38 Ogden House, Danecourt Road, Bradford, West Yorkshire, BD4 0DF. DoB: May 1965, British
Director - Safina Akhtar Riaz. Address: 74 St Marys Road, Manningham, Bradford, West Yorkshire, BD9 4QE. DoB: August 1975, British
Director - Nighat Taimuri. Address: 17 Coniston Grove, Bradford, BD9 5HN. DoB: April 1965, British
Director - Judith Margaret Sayer. Address: 1 Ashtree Walk, Burley-In-Wharfedale, Ilkley, W Yorkshire, LS29 7NZ. DoB: March 1936, British
Director - Sammeena Mirza. Address: 315 Tolier Lane, Heaton, Bradford, Yorkshire, BD9 5BS. DoB: January 1966, British
Secretary - Sabiha Hussain. Address: 35 Thornbridge Mews, Bradford, West Yorkshire, BD2 3BL. DoB: March 1964, British
Director - Jean Gardiner. Address: Bankfield Cottage Toller Drive, Bradford, West Yorkshire, BD9 5NU. DoB: April 1946, British
Director - Jennifer Mary Gibbon. Address: 31 Spring Gardens Road, Bradford, West Yorkshire, BD9 4AD. DoB: May 1950, British
Director - Christine Margaret Benson. Address: 8 Moorland Avenue, Baildon, Shipley, West Yorkshire, BD17 6RW. DoB: August 1940, British
Director - Bushra Ijaz. Address: 3 Yew Tree Avenue, Heaton, Bradford, West Yorkshire, BD8 0AD. DoB: April 1953, British
Jobs in Millan Centre, vacancies. Career and training on Millan Centre, practic
Now Millan Centre have no open offers. Look for open vacancies in other companies
-
HR Administrator (London, Regent's Park)
Region: London, Regent's Park
Company: London Business School
Department: Human Resources
Salary: £27,000 to £29,500
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Human Resources
-
Postdoctoral Research Associate in Adsorption and Membrane Separation (Shenzhen - China)
Region: Shenzhen - China
Company: Shenzhen University
Department: College of Chemical and Environmental Engineering
Salary: ¥250,000 to ¥270,000
£29,325 to £31,671 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Environmental Sciences,Engineering and Technology,Chemical Engineering
-
Senior Admissions Assistant (Hull)
Region: Hull
Company: University of Hull
Department: Admissions Service
Salary: £21,220 to £24,565 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Cyber Security Manager (Hendon)
Region: Hendon
Company: Middlesex University
Department: N\A
Salary: £51,423 to £59,224 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Property and Maintenance,Senior Management
-
Research Associate - Palaeontology Modeller (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Earth Sciences
Salary: £32,548 to £36,613 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology
-
Project Coordinator and Research Associate (London)
Region: London
Company: King's College London
Department: War Studies
Salary: £32,958 to £39,324 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences,Administrative,Finance
-
Finance Assistant (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Information Services
Salary: £22,214 to £24,983
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences
-
Part-Time Administrative Assistant (London-Based) (London)
Region: London
Company: The British School at Athens
Department: N\A
Salary: £9,670
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Medical Statistician (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Population Health (NDPH)
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
Lecturer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Computing Science
Salary: £33,943 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Postdoctoral Research Associate in Chemistry Grade 7 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: N\A
Salary: £32,958 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
Responds for Millan Centre on Facebook, comments in social nerworks
Read more comments for Millan Centre. Leave a comment for Millan Centre. Profiles of Millan Centre on Facebook and Google+, LinkedIn, MySpaceLocation Millan Centre on Google maps
Other similar companies of The United Kingdom as Millan Centre: Quantum Dental Laboratories Ltd | Tactics Health Care Limited | Nikki Solutions Ltd | Surefire Distribution Ltd | John Simpson (nottingham) Limited
Millan Centre is officially located at Bradford at Millan Centre. You can find the company by its zip code - BD9 4RA. Millan Centre's incorporation dates back to 1988. This enterprise is registered under the number 02255934 and their last known state is active. This enterprise is classified under the NACe and SiC code 86900 and has the NACE code: Other human health activities. Millan Centre reported its account information up until 2015-03-31. The business latest annual return information was submitted on 2015-11-06. It has been twenty eight years for Millan Centre on the local market, it is not planning to stop growing and is an example for many.
The firm was registered as a charity on November 7, 1996. It operates under charity registration number 1059060. The range of the firm's activity is the area bounded by oak lane,north park road,park view road,heaton road,scotchman road,toller lane,lilycroft road in the city of bradford. They work in Bradford City. The corporate trustees committee has nine people: Ms Rehana Mirza, Ms Joanna Mary Allan, Ms Mollie Somerville, Ms Christine Dawson and Ms Elizabeth Helmich, to name a few of them. As for the charity's finances, their most successful year was 2010 when their income was £141,878 and their spendings were £108,183. Millan Centre concentrates its efforts on training and education and education and training. It works to support the elderly, young people or children, people of particular ethnic or racial origins. It tries to help these beneficiaries by providing advocacy, advice or information, providing facilities, buildings and open spaces and providing human resources. If you wish to know anything else about the enterprise's activity, call them on the following number 01274 493191 or browse their official website. If you wish to know anything else about the enterprise's activity, mail them on the following e-mail [email protected] or browse their official website.
The information we have that details the enterprise's employees indicates there are seven directors: Tayba Sharif, Shaista Liaqat, Isabel Margaret Arnold and 4 other members of the Management Board who might be found within the Company Staff section of our website who became a part of the team on Wednesday 18th November 2015, Wednesday 19th November 2014 and Wednesday 13th October 2004. To find professional help with legal documentation, since the appointment on Wednesday 5th November 1997 the limited company has been utilizing the expertise of Mary Patricia Mollie Somerville, age 69 who's been in charge of successful communication and correspondence within the firm.
Millan Centre is a foreign stock company, located in Bradford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Millan Centre Victor Street BD9 4RA Bradford. Millan Centre was registered on 1988-05-10. 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 - 600,000 GBP, sales per year - less 164,000,000 GBP. Millan Centre is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Millan Centre is Human health and social work activities, including 6 other directions. Director of Millan Centre is Tayba Sharif, which was registered at Clifford Street, Silsden, Keighley, West Yorkshire, BD20 9LH, England. Products made in Millan Centre were not found. This corporation was registered on 1988-05-10 and was issued with the Register number 02255934 in Bradford, 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 Millan Centre, open vacancies, location of Millan Centre 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 July 1st, 2024