Al-hasaniya Moroccan Women's Project
Other social work activities without accommodation n.e.c.
Contacts of Al-hasaniya Moroccan Women's Project: address, phone, fax, email, website, working hours
Address: Al-hasaniya Moroccan Women's Centre Bays 4&5 Trellick Tower Golborne Road W10 5PA London
Phone: 0208 969 2292 0208 969 2292
Fax: 0208 969 2292 0208 969 2292
Email: [email protected]
Website: www.al-hasaniya.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Al-hasaniya Moroccan Women's Project"? - Send email to us!
Registration data Al-hasaniya Moroccan Women's Project
Get full report from global database of The UK for Al-hasaniya Moroccan Women's Project
Addition activities kind of Al-hasaniya Moroccan Women's Project
083199. Forest products, nec
623199. Security and commodity exchanges, nec
09130102. Mussells, taking of
22210908. Typewriter ribbon cloth, manmade fiber
35310400. Bituminous, cement and concrete related products and equip.
51530102. Corn
Owner, director, manager of Al-hasaniya Moroccan Women's Project
Director - Siham El-yamlahi. Address: Bays 4&5 Trellick Tower, Golborne Road, London, W10 5PA. DoB: June 1990, British
Director - Lynette Yeow. Address: Chichester Road, London, N9 9DQ, England. DoB: January 1958, British
Director - Fatima Elguenuni. Address: Bays 4&5 Trellick Tower, Golborne Road, London, W10 5PA. DoB: January 1961, British
Director - Vanessa Pellegrin. Address: Bays 4&5 Trellick Tower, Golborne Road, London, W10 5PA. DoB: January 1986, French
Secretary - Souad Talsi. Address: Bays 4&5 Trellick Tower, Golborne Road, London, W10 5PA. DoB:
Director - Fatima Mourad. Address: 61 Russells Wharf Flats, London, W10 4RE. DoB: August 1970, British
Director - Khadija Hamouchi. Address: Bays 4&5 Trellick Tower, Golborne Road, London, W10 5PA. DoB: July 1990, Belgium
Director - Norddin Yachou. Address: Bays 4&5 Trellick Tower, Golborne Road, London, W10 5PA. DoB: November 1971, British
Director - Mary Gardiner. Address: Al-Hasaniya Moroccan Women's, Centre, Bays 4&5 Trellick Tower, Golborne Road London, W10 5PA. DoB: n\a, British
Director - Hooda Sabbah. Address: Dundee House, 145 Maida Vale, Maida Vale, London, W9 1QP. DoB: January 1982, British
Director - Abdel Aziz Samih. Address: 75 Fielding House, Cambridge Road, London, NW6 5BD. DoB: January 1968, British
Director - Abdallah El Watiq Alaoui. Address: Upper Brook Street, London, W1K 7QE. DoB: February 1956, British
Director - Sonia Rehackova. Address: Ewell Court Avenue, Epsom, Surrey, KT19 0DZ. DoB: March 1979, British
Director - La Fleur Jack. Address: 140 Ladbroke Grove, London, W10 5PD. DoB: January 1966, British
Director - Vanessa Tritto. Address: 137 Cheviot Gardens, London, NW2 1QB. DoB: May 1984, Italian
Director - Layla Derraz. Address: 1 Jermyn Street, London, SW1Y 4UH. DoB: July 1975, British
Director - Samira Fakrouni. Address: 49 Hardinge Road, London, NW10 3PN. DoB: March 1977, British
Director - Fatima Zohra Khchai. Address: 34u Ilbert Street, London, W10 4QJ. DoB: March 1974, British
Director - Amina Rachi. Address: 52 Naylor House, 10 John Fearon Walk, London, W10 4NX. DoB: February 1970, British
Director - Nadia Lamrani. Address: 52 Third Avenue, London, W10 4RT. DoB: September 1977, British
Director - Myriam Cherti. Address: 4a Colbeck Mews, Kensington, London, SW7 4LX. DoB: February 1975, British
Secretary - Zakia Chentouf. Address: Oliphant Street, London, W10 4ED. DoB: December 1977, British
Director - Latifa Lahouaoui. Address: 6 Exeter House, Hallfield Estate, Westminster, London, W2 6EL. DoB: October 1972, Moroccan
Director - Dr Sharon Neak. Address: 44c Chelmsford Road, South Woodford, London, E18 2PP. DoB: January 1970, British
Secretary - Myriam Cherti. Address: 4a Colbeck Mews, Kensington, London, SW7 4LX. DoB: February 1975, British
Secretary - Sonia Talsi. Address: 121b Holland Road, London, W14 8AS. DoB:
Secretary - Mouna Allam. Address: 2 Hanley Close, Windsor, Berkshire, SL4 5QZ. DoB: May 1966, British
Director - Nadia Al Khudhairy. Address: 48 Wallingford Avenue, London, W10 6PY. DoB: May 1966, British
Director - Hakima Koia. Address: 145 Westbury Avenue, Southall, Southall, Middlesex, UB1 2XB. DoB: October 1960, British
Director - Selma Taysir Dabbagh. Address: Flat 18 University House, 16 Victoria Park Square, London, London, E2 9PE. DoB: July 1970, British
Director - Eman Omar. Address: 67 Grange Avenue, Leagrave, Luton, LU4 9AS. DoB: September 1970, British
Director - Margaret Ann Christine Vigars. Address: 24 Cope Place, London, W8 6AA. DoB: August 1936, British
Director - Judith Mary Blakeman. Address: 50 Wesley Square, London, W11 1TS. DoB: April 1946, British
Director - Malika Noden. Address: 371 Whitton Avenue East, Greenford, Middlesex, UB6 0JT. DoB: December 1964, British
Secretary - Samira Ben Omar. Address: 40 Anderson House, Fountain Road, London, SW17 0HL. DoB: June 1969, British An
Director - Helen Rosemary Fraquet. Address: 87 Cecil Road, Enfield, Middlesex, EN2 6TJ. DoB: n\a, British
Director - Dr Nadia Abdalla. Address: 74 Fifth Avenue, London, W10 4DP. DoB: January 1956, British
Director - Latifa Debar. Address: 12 Skeena Hill, London, SW18 5PL. DoB: August 1954, Moroccan
Secretary - Aisling Byrne. Address: Top Flat, 11 St Lukes Road, London, W11 1DB. DoB: January 1969, Irish
Secretary - Fatima Talsi. Address: 619 Holmefield House, Hazlewood Crescent, London, W10 5FT. DoB:
Director - Malika Jacobs. Address: 18 Barlow House, Walmer Road, London, W11 4EU. DoB: July 1960, British
Director - Milouda Lamine. Address: 702 Holmefield House, Hazlewood Crescent, London, W10. DoB: November 1952, British/Moroccan
Director - Fatima Nagouri. Address: 3 Malvern Close, London, W10 5YY. DoB: April 1950, British
Director - Rabia Saidi. Address: 28a St Ervans Road, London, W10. DoB: February 1955, British
Director - Patricia Mary Fuller. Address: 20 Balliol Road, London, W10 6LX. DoB: n\a, British
Director - Virginia Lee. Address: 57 Highbury Park, London, N5 1TH. DoB: December 1955, British
Director - Khadija Ghanem. Address: 1a Dunstan Road, London, W3. DoB: April 1961, British
Director - Souad Naji. Address: 37 Gressenhall Road, London, SW18 5QH. DoB: June 1960, British
Director - Latifa Ouladzohra. Address: 39 Orchard Close, London, W10 5RB. DoB: January 1950, British
Secretary - Caroline Goodwin. Address: 3b Argyle Road, London, W13 0LN. DoB:
Director - Malika Serroukh. Address: 83 Golborne Road, London, W10. DoB: December 1964, British
Director - Malika Hamiddou. Address: 73 Braybrook Street, East Acton, London, W12 0AL. DoB: n\a, British
Director - Haja Amina El-omari. Address: 213 Aklam Road, London, W10. DoB: August 1934, British
Director - Mouna Rais. Address: 222 Fulham Court, London, W6. DoB: September 1963, Moroccan
Jobs in Al-hasaniya Moroccan Women's Project, vacancies. Career and training on Al-hasaniya Moroccan Women's Project, practic
Now Al-hasaniya Moroccan Women's Project have no open offers. Look for open vacancies in other companies
-
Senior Lecturer in Clinical Dentistry (Perth - Australia)
Region: Perth - Australia
Company: University of Western Australia
Department: School of Dentistry
Salary: AU$117,857 to AU$135,900
£72,470.27 to £83,564.91 converted salary* p.a. plus 17% superannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Fellow in Communication Design (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Design
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Social Sciences and Social Care,Social Policy,Information Management and Librarianship,Information Science,Creative Arts and Design,Design
-
Learning Resources Manager (London)
Region: London
Company: University of the Arts London, Chelsea
Department: Academic Development and Services
Salary: £44,708 to £53,865 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Lecturer in Anatomy (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Clinical Sciences
Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Teaching Laboratory Fellow (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Chemistry
Salary: £42,418 to £47,722 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Research Associate UCL Urban Dynamics Lab (London)
Region: London
Company: University College London
Department: Geography
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods
-
Hamilton Professorship in Computer Science (Maynooth)
Region: Maynooth
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Senior Scientific Officer (Glasgow)
Region: Glasgow
Company: The Beatson Institute for Cancer Research
Department: Oncometabolism Laboratory (Dr Saverio Tardito)
Salary: £23,800 to £39,900 per annum (depending on experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
KIC Partnerships Manager (Reading)
Region: Reading
Company: University of Reading
Department: Institute for Food Nutrition & Health
Salary: £39,992 to £49,149 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Employer Engagement and Business Development Manager (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £36,032 to £40,242 per annum plus up to 10% discretionary performance bonus
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Lecturer (Assistant Professor) in Engineering Business Management (Bath)
Region: Bath
Company: University of Bath
Department: Department of Mechanical Engineering
Salary: £38,511 to £45,954 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Business and Management Studies,Management,Business Studies
-
Post-doctoral Fellowships at the Science and Technology Facilities Council Laboratories in the UK (Didcot)
Region: Didcot
Company: STFC - The Science and Technology Facilities Council
Department: N\A
Salary: £30,056 to £41,572 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Other Engineering
Responds for Al-hasaniya Moroccan Women's Project on Facebook, comments in social nerworks
Read more comments for Al-hasaniya Moroccan Women's Project. Leave a comment for Al-hasaniya Moroccan Women's Project. Profiles of Al-hasaniya Moroccan Women's Project on Facebook and Google+, LinkedIn, MySpaceLocation Al-hasaniya Moroccan Women's Project on Google maps
Other similar companies of The United Kingdom as Al-hasaniya Moroccan Women's Project: Fb Adjei Ltd | Centenary Care Homes Limited | Lamorran Limited | Pakistani Resource Centre Limited | W H Woon Ophthalmic Surgeon Limited
Al-hasaniya Moroccan Women's Project may be found at Al-hasaniya Moroccan Women's Centre Bays 4&5 Trellick Tower, Golborne Road in London. Its postal code is W10 5PA. Al-hasaniya Moroccan Women's Project has been active on the British market for 26 years. Its Companies House Registration Number is 02543666. The company Standard Industrial Classification Code is 88990 which means Other social work activities without accommodation n.e.c.. Its most recent records cover the period up to 2015-03-31 and the latest annual return was filed on 2015-10-22. Ever since the company began on this market twenty six years ago, the firm managed to sustain its great level of success.
The company became a charity on April 14, 1992. It operates under charity registration number 1010556. The range of the charity's area of benefit is greater london area and it works in different towns and cities across Throughout London. The corporate trustees committee has five members, namely Ms Fatima Mourad, Ms Mary Gardiner, Abdallah El Watiq Alaoui, Ms Hooda Sabbah and Ms Souad Talsi. When it comes to the charity's financial summary, their most successful time was in 2013 when their income was £224,891 and their spendings were £198,918. Al-hasaniya Moroccan Women's Project concentrates its efforts on the area of arts, heritage, science or culture, the area of arts, science, culture, or heritage and the problems of unemployment and economic and community development . It strives to improve the situation of the elderly, the youngest, people of particular ethnic or racial backgrounds. It helps the above agents by the means of providing various services, providing advocacy, advice or information and providing advocacy, advice or information. If you would like to find out something more about the enterprise's activity, call them on the following number 0208 969 2292 or browse their official website. If you would like to find out something more about the enterprise's activity, mail them on the following e-mail [email protected] or browse their official website.
Regarding to the company, a number of director's assignments up till now have been fulfilled by Siham El-yamlahi, Lynette Yeow, Fatima Elguenuni and 2 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these five individuals, Fatima Mourad has been employed by the company the longest, having become one of the many members of company's Management Board since twenty three years ago. To help the directors in their tasks, since December 2009 this company has been implementing the ideas of Souad Talsi, who's been in charge of making sure that the firm follows with both legislation and regulation.
Al-hasaniya Moroccan Women's Project is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Al-hasaniya Moroccan Women's Centre Bays 4&5 Trellick Tower Golborne Road W10 5PA London. Al-hasaniya Moroccan Women's Project was registered on 1990-09-26. 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 - 541,000 GBP, sales per year - less 508,000 GBP. Al-hasaniya Moroccan Women's Project is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Al-hasaniya Moroccan Women's Project is Human health and social work activities, including 6 other directions. Director of Al-hasaniya Moroccan Women's Project is Siham El-yamlahi, which was registered at Bays 4&5 Trellick Tower, Golborne Road, London, W10 5PA. Products made in Al-hasaniya Moroccan Women's Project were not found. This corporation was registered on 1990-09-26 and was issued with the Register number 02543666 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 Al-hasaniya Moroccan Women's Project, open vacancies, location of Al-hasaniya Moroccan Women's Project 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