The Arab British Centre

All companies of The UKOther service activitiesThe Arab British Centre

Activities of other membership organizations n.e.c.

Contacts of The Arab British Centre: address, phone, fax, email, website, working hours

Address: 1 Gough Square London EC4A 3DE Fetter Lane

Phone: 0207 832 1310 0207 832 1310

Fax: 0207 832 1310 0207 832 1310

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Arab British Centre"? - Send email to us!

The Arab British Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Arab British Centre.

Registration data The Arab British Centre

Register date: 1975-06-05
Register number: 01215037
Capital: 552,000 GBP
Sales per year: Approximately 682,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
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 The Arab British Centre

Addition activities kind of The Arab British Centre

3961. Costume jewelry
348900. Ordnance and accessories, nec
07619901. Crew leaders, farm labor: contracting services
12210202. Unit train loading facility, bituminous or lignite
25110502. Desks, household: wood
32590100. Clay sewer and drainage pipe and tile
67260000. Investment offices, nec
76220303. Tape recorder repair
79290101. Chamber music groups or artists
83220203. Child guidance agency

Owner, director, manager of The Arab British Centre

Director - Elizabeth Moriarty. Address: Hawking Down, Hindon, Wiltshire, SP3 6DN, Uk. DoB: January 1965, British

Director - Sir Derek John Plumbly. Address: Gough Square, London, EC4A 3DE, United Kingdom. DoB: May 1948, British

Secretary - Nadia El-sebai. Address: 1 Gough Square, London, EC4A 3DE. DoB:

Director - Haroun Soud Al-mishwit. Address: 1 Gough Square, London, EC4A 3DE. DoB: August 1984, American

Director - Randa Adel Ashmawi. Address: Gough Square, London, EC4A 3DE, Uk. DoB: August 1962, Brazilian Egyptian

Director - Maytham Akbar. Address: 1 Gough Square, London, EC4A 3DE. DoB: February 1984, Bahraini

Director - Laila El Baradei. Address: 1 Gough Square, London, EC4A 3DE. DoB: December 1976, Austrian

Director - Brian Page Constant. Address: 1 Gough Square, London, EC4A 3DE. DoB: December 1937, British

Director - Saeed Taji Farouky. Address: 1 Gough Square, London, EC4A 3DE. DoB: July 1978, British

Director - Fajr Al Tamimi. Address: 1 Gough Square, London, EC4A 3DE. DoB: August 1986, Jordanian

Director - Aurora Tellenbach. Address: 1 Gough Square, London, EC4A 3DE. DoB: January 1968, Swedish

Director - Tessa Bryson. Address: 1 Gough Square, London, EC4A 3DE. DoB: August 1981, British

Director - Oliver James Butterworth. Address: 1 Gough Square, London, EC4A 3DE. DoB: June 1947, British

Director - Ruba Asfahani. Address: 1 Gough Square, London, EC4A 3DE. DoB: August 1985, British

Director - Louis John Xavier Watt. Address: 1 Gough Square, London, EC4A 3DE. DoB: December 1981, British

Director - Dr Malik Rabia Dahlan. Address: 1 Gough Square, London, EC4A 3DE. DoB: August 1979, Saudi Arabian

Director - Virginia Forbes. Address: Charlwood Street, London, SW1V 4PQ. DoB: June 1946, British

Director - Caroline Muir. Address: 2c Twyford Avenue, London, N2 9NJ. DoB: September 1944, British

Director - Thana Saleh Chawishly. Address: 8 Salmon Street, London, NW9 8PN. DoB: June 1947, British

Secretary - Noreen Abu Oun. Address: 1 Gough Square, London, EC4A 3DE. DoB:

Director - David Alan Wright. Address: Newlands House, Newlands Corner, Guildford, Surrey, GU4 8SE. DoB: May 1942, British

Director - Christopher Michael John Segar. Address: 155 Marsham Court, Marsham Street, London, SW1P 4LB. DoB: November 1950, British

Director - Annabel Jane Kealy. Address: Vann House, Selborne, Alton, Hampshire, GU34 3SF. DoB: May 1956, British

Director - Nicholas Francis St Aubyn. Address: Upper Ifold House, Knightons Lane, Dunsfold, Surrey, GU8 4NX. DoB: November 1955, British

Director - The Hon Sir Mark Lennox Boyd. Address: 3 Bloomfield Terrace, London, SW1W 8PG. DoB: May 1943, British

Secretary - Maria Reyes Menes Vazquez. Address: 109 Kidbrooke Park Road, London, SE3 0DZ. DoB:

Secretary - Michaela Lara Menezes. Address: 55 Ashdown Way, London, SW17 7TH. DoB:

Secretary - Christopher John Morton. Address: 26 Challenger Close, Malvern, Worcestershire, WR14 2NN. DoB:

Director - Tim Llewellyn. Address: Flat 3, 10 Hazelmere Road, London, NW6 6PY. DoB: June 1940, British

Director - Wadih Fouad Hanna. Address: Hillside, Chalkpit Lane, Marlow, Buckinghamshire, SL7 2JE. DoB: December 1947, Uk

Director - Neil Frances Gerrard. Address: 2 Campbell Road, Walthamstow, London, E17 6RR. DoB: July 1942, British

Director - Abir Dajani Tuqan. Address: 22 Brompton Square, London, SW3 2AD. DoB: March 1945, British

Director - Jamil Yousif Bullata. Address: 2 Castle Close, Wimbledon, London, SW19 5NH. DoB: August 1934, British

Director - Rt Hon Sir Peter Robert Cable Lloyd. Address: 32 Burgh Street, London, N1 8HG. DoB: November 1937, British

Director - William Hugh Fullerton. Address: Cotna House, Lindsay Square, Gorran, Cornwall, PL26 6LG. DoB: February 1939, British

Director - Mohamed Amr Fouad. Address: Flat 10, 59 Drayton Garden, London, SW10 9RU. DoB: August 1940, Usa

Director - John Rankin Rathbune. Address: 10 Ursula Street, London, SW11 3DW. DoB: March 1933, British

Director - Brian Page Constant. Address: 56 Amenbury Lane, Harpenden, Hertfordshire, AL5 2DH. DoB: December 1937, British

Director - Adrian John Sindall. Address: 2 Midlington House, Droxford, Southampton, Hampshire, SO32 3PT. DoB: October 1937, British

Director - George Edward Asseily. Address: 13 Addison Road, London, W14 8DJ. DoB: April 1937, Lebanese

Director - Saeb Jaroudi. Address: Flat 6 26 Cliveden Place, London, SW1W 8HD. DoB: November 1929, Lebanese

Director - Sir Cyril Townsend. Address: Flat 1 18-24 Warwick Way, Pimlico, London, SW1V 1RX. DoB: December 1937, British

Director - Leila Al Qattan. Address: 5 Upper Phillimore Gardens, London, W8 7HE. DoB: February 1934, Kuwaiti

Director - Abdul Karim Al-mudaris. Address: 25 Caroline Place, London, W2 4AN. DoB: September 1932, Iraqi

Director - John Andrew Patrick Hill. Address: Hawkwood Manor, Sible Hedingham, Halstead, Essex, CO9 3RG. DoB: February 1936, British

Secretary - Anthony Clifford Widdrington Lee. Address: 21 Collingham Road, London, SW5 0NU. DoB: n\a, British

Director - David John Watkins. Address: 1 Carisbrooke House, Courtlands, Richmond, Surrey, TW10 5AZ. DoB: August 1925, British

Director - Sir Richard Beaumont. Address: 82 Peterborough Road, London, SW6. DoB: October 1912, British

Director - Sir Harold Beeley. Address: 38 Slaidburn Street, London, SW10 0JW. DoB: February 1909, British

Director - Kenneth Bradford. Address: Nashdom 13 Woodlands Road, Surbiton, Surrey, KT6 6PR. DoB: April 1926, British

Director - Sir James Craig. Address: Old Well Cottage, The Green, Standlake, Oxfordshire, OX29 7SD. DoB: July 1924, British

Director - Nadim Dimechkie. Address: Flat 45, 50 Sloane Street, London, SW1. DoB: December 1919, Lebanese

Director - Burhan El-dajani. Address: 6 Belgrave Square, London, SW1X 8PH. DoB: August 1928, Lebanese

Director - Sir John Wilton. Address: Legassick House 69 Fore Street, Plympton St Maurice, Plymouth, Devon, TL7 3NA. DoB: October 1921, British

Director - Peter Mansfield. Address: 10 Wetherby Gardens, London, SW5 0JW. DoB: September 1928, British

Director - Bernard Herbert Gordon Mills. Address: 2 The Maltings, Wattisfield Road, Walsham Le Willows, Bury St. Edmunds, Suffolk, IP31 3BD. DoB: February 1932, British

Director - Sir John Moberly. Address: 35 Pymers Mead, West Dulwich, London, SE21 8NH. DoB: May 1925, British

Director - Sir Dennis Walters. Address: 43 Royal Avenue, Chelsea, London, SW3 4QE. DoB: November 1928, British

Jobs in The Arab British Centre, vacancies. Career and training on The Arab British Centre, practic

Now The Arab British Centre have no open offers. Look for open vacancies in other companies

  • Research Assistant (London)

    Region: London

    Company: St George's, University of London

    Department: Molecular & Clinical Sciences

    Salary: £21,585 to £24,983 plus £3,027 London Weighting pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • Lecturer, Nursing & Health Care School (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Medicine, Dentistry & Nursing

    Salary: £42,418 to £49,149 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • International Marketing Manager (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: N\A

    Salary: £41,212 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Information Technologist (Web Developer) (Cave Hill - Barbados)

    Region: Cave Hill - Barbados

    Company: University of the West Indies

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Assistant (Mrsic-Flogel Lab) (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £30,316 to £31,967 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Mathematics and Statistics,Mathematics,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering

  • Digital Marketing Officer - Content and Communities (73208 -087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: External Engagement - Marketing and Communications

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,PR, Marketing, Sales and Communication

  • Department Administrator (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of History

    Salary: £23,354 to £27,432 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Associate Professor of Evolutionary Ecology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Zoology

    Salary: £45,562 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Physical and Environmental Sciences,Environmental Sciences

  • Geography/Geology Tutor (Stockton-on-tees)

    Region: Stockton-on-tees

    Company: Study Group

    Department: N\A

    Salary: £30,000 to £34,000 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Geography

  • Research Support Officer (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: MRC University Unit for Human Genetics

    Salary: £26,829 to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Genetics,Molecular Biology and Biophysics,Administrative

  • 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: Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies

  • Paid PhD Positions in Business, Management and Economics (Vaasa, Helsinki - Finland)

    Region: Vaasa, Helsinki - Finland

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Economics,Social Sciences and Social Care,Social Policy,Law,Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Management,Other Business and Management Studies

Responds for The Arab British Centre on Facebook, comments in social nerworks

Read more comments for The Arab British Centre. Leave a comment for The Arab British Centre. Profiles of The Arab British Centre on Facebook and Google+, LinkedIn, MySpace

Location The Arab British Centre on Google maps

Other similar companies of The United Kingdom as The Arab British Centre: Petpals Nominees Limited | Aviation Engineering Limited | George Scott & Son (funeral Directors) Limited | Learning Partnerships Development & Consultancy Ltd | Rob Gore Purchasing Services Limited

The Arab British Centre began its business in the year 1975 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 01215037. This firm has been developing successfully for fourty one years and it's currently active. The firm's head office is based in Fetter Lane at 1 Gough Square. You can also find this business utilizing its postal code of EC4A 3DE. The company currently known as The Arab British Centre, was earlier registered as Arab-british Centre (the). The change has taken place in 2011-07-05. This company SIC code is 94990 which stands for Activities of other membership organizations n.e.c.. The business latest filed account data documents were submitted for the period up to 2015-12-31 and the most current annual return information was released on 2015-12-06. 41 years of competing in this field of business comes to full flow with The Arab British Centre as the company managed to keep their customers happy throughout their long history.

The firm started working as a charity on February 17, 1989. It works under charity registration number 801026. The geographic range of the firm's area of benefit is not defined. They operate in Throughout England And Wales. The charity's board of trustees consists of eight people: Haroun Al-Mishwit, Brian Constant, Saeed Taji Farouky, Tessa Bryson and Ms Laila El Baradei, and others. In terms of the charity's financial situation, their most prosperous period was in 2013 when they earned £126,801 and their spendings were £225,524. The Arab British Centre engages in charitable purposes, the area of culture, arts, heritage or science and training and education. It strives to help other voluntary organisations or charities, the whole mankind, other charities or voluntary bodies. It helps these recipients by unspecified charitable services, providing open spaces, buildings and facilities and manifold charitable services. In order to learn more about the firm's activity, call them on this number 0207 832 1310 or visit their website. In order to learn more about the firm's activity, mail them on this e-mail [email protected] or visit their website.

As mentioned in the following enterprise's employees register, for almost one year there have been eight directors to name just a few: Elizabeth Moriarty, Sir Derek John Plumbly and Haroun Soud Al-mishwit. Furthermore, the managing director's assignments are constantly supported by a secretary - Nadia El-sebai, from who was selected by this limited company one year ago.

The Arab British Centre is a domestic company, located in Fetter Lane, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in 1 Gough Square London EC4A 3DE Fetter Lane. The Arab British Centre was registered on 1975-06-05. 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 - 552,000 GBP, sales per year - approximately 682,000,000 GBP. The Arab British Centre is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Arab British Centre is Other service activities, including 10 other directions. Director of The Arab British Centre is Elizabeth Moriarty, which was registered at Hawking Down, Hindon, Wiltshire, SP3 6DN, Uk. Products made in The Arab British Centre were not found. This corporation was registered on 1975-06-05 and was issued with the Register number 01215037 in Fetter Lane, 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 The Arab British Centre, open vacancies, location of The Arab British 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 May 1st, 2024

Detailed data about The Arab British Centre from yellow pages of The United Kingdom. Find address The Arab British Centre, phone, email, website credits, responds, The Arab British Centre job and vacancies, contacts finance sectors The Arab British Centre