Stop Hate Uk

Activities of other membership organizations n.e.c.

Contacts of Stop Hate Uk: address, phone, fax, email, website, working hours

Address: Joseph's Well Unit D6, Josephs Well Hanover Walk LS3 1AB Leeds

Phone: 0113 2935100 0113 2935100

Fax: 0113 2935100 0113 2935100

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Stop Hate Uk"? - Send email to us!

Stop Hate Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stop Hate Uk.

Registration data Stop Hate Uk

Register date: 1996-12-18
Register number: 03293987
Capital: 578,000 GBP
Sales per year: Less 378,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Stop Hate Uk

Addition activities kind of Stop Hate Uk

27529905. Menus, lithographed
33560700. Zirconium
35350102. Passenger baggage belt loaders
36440202. Raceways
39539901. Figures (marking devices), metal
39610105. Pins (jewelry), except precious metal
59450100. Hobby and craft supplies
70320201. Boys' camp

Owner, director, manager of Stop Hate Uk

Director - Graham Lewis. Address: Unit D6, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England. DoB: January 1971, British

Director - Miggs Ward. Address: Unit D6, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England. DoB: October 1971, British

Director - Catherine Holland. Address: Unit D6, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England. DoB: June 1961, Canadian

Director - Nathan Hall. Address: Unit D6, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England. DoB: October 1976, British

Director - Robert James Kilcoyne. Address: Unit D6, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England. DoB: November 1958, British

Director - Imran Shah. Address: Unit D6, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England. DoB: July 1973, British

Secretary - Rosemary Simkins. Address: Unit D6, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England. DoB: n\a, British

Director - Lisa Long. Address: Victoria Road, Leeds, LS6 1PF, England. DoB: August 1978, British

Director - Tania Donnelly. Address: 26 Roundhay Road, Leeds, West Yorkshire, LS7 1AB, England. DoB: January 1965, British

Director - Azlina Bulmer. Address: 26 Roundhay Road, Leeds, West Yorkshire, LS7 1AB. DoB: January 1974, Malaysian

Director - Paul Simpson. Address: 26 Roundhay Road, Leeds, West Yorkshire, LS7 1AB, England. DoB: August 1959, British

Director - Catherine Kirkland. Address: 26 Roundhay Road, Leeds, Leeds, West Yorkshire, LS7 1AB, England. DoB: June 1967, British

Director - Janice Marian Colley. Address: Victoria Road, Leeds, LS6 1PF, England. DoB: February 1958, British

Director - Jayne Hannan. Address: Victoria Road, Leeds, LS6 1PF, England. DoB: July 1971, British

Director - Elizabeth Wrighton. Address: Victoria Road, Leeds, LS6 1PF, England. DoB: September 1965, British

Director - Bernadette Murphy. Address: 26 Roundhay Road, Leeds, West Yorkshire, LS7 1AB, England. DoB: April 1961, Irish

Director - Brian Poole. Address: Unity Business Centre, 26 Roundhay Road, Leeds, West Yorkshire, LS7 1AB. DoB: October 1972, British

Director - Mark Southwell. Address: Victoria Road, Leeds, LS6 1PF, England. DoB: March 1963, British

Director - Benjamin Gold. Address: The Cottage, Pease Lane Pulverbatch, Shrewsbury, SY5 8DQ. DoB: July 1976, British

Director - Claire Tabert. Address: 38 Lidgett Park Court, Leeds, West Yorkshire, LS8 1ED. DoB: May 1957, British

Director - Granville Ward. Address: Unity Business Centre, 26 Roundhay Road, Leeds, West Yorkshire, LS7 1AB. DoB: August 1960, British

Director - Corinne Anne Hunt. Address: 20 Woodlands Grove, Kippax, Leeds, West Yorkshire, LS25 7RW. DoB: n\a, British

Director - David Smith. Address: 6 Hopton Mews, Leeds, West Yorkshire, LS12 3UA. DoB: January 1945, British

Director - George Walker. Address: 28 Manston Crescent, Leeds, West Yorkshire, LS15 8QZ. DoB: October 1961, British

Director - Brian Tempest. Address: 11 St James Approach, Leeds, West Yorkshire, LS14 6JJ. DoB: September 1957, British

Director - Marie Hearnshaw. Address: 7 Shadwell Walk, Leeds, West Yorkshire, LS17 6EQ. DoB: October 1952, British

Director - Mohammad Saleem. Address: 304 Hopwood Lane, Halifax, West Yorkshire, HX1 4HD. DoB: n\a, British

Director - Philip Andrew Simmons. Address: 48 Gervase Road, Horbury, Wakefield, WF4 6JF. DoB: June 1959, British

Director - Tuhel Miah. Address: 64 Rowland Place, Beeston, Leeds, LS11 6HL. DoB: January 1973, British

Director - Corinne Anne Hunt. Address: 20 Woodlands Grove, Kippax, Leeds, West Yorkshire, LS25 7RW. DoB: n\a, British

Director - Timothy Francis Mcsharry. Address: 11 Turner Drive, West Astley, Wakefield, West Yorkshire, WF3 1UD. DoB: June 1958, British

Director - Lai Kwan Anita Chan. Address: 27 Carr Manor Walk, Leeds, LS17 5DN. DoB: December 1961, British

Director - Pat Case. Address: 11 Gledhow Park View, Leeds, LS7 4JS. DoB: June 1960, British

Director - Yan Cockayne. Address: 103 Stanningley Road, Leeds, LS12 3NW. DoB: December 1975, British

Director - Joanne Sachdev. Address: 84 Argie Avenue, Leeds, West Yorkshire, LS4 2QR. DoB: January 1971, British

Director - Kevin Spencer. Address: 9 Woodside Park Drive, Leeds, West Yorkshire, LS18 4TG. DoB: January 1953, British

Secretary - Shakeel Ahmed Meer. Address: 45 Fearnville Drive, Leeds, West Yorkshire, LS8 3DN. DoB: February 1954, British

Secretary - Khalida Sheikh. Address: 12 Toller Grove, Bradford, West Yorkshire, BD9 5NP. DoB:

Director - Abdul Barri. Address: 24 Hilton Road, Leeds, West Yorkshire, LS8 4HA. DoB: March 1971, British

Director - Louise Crumbie. Address: 52 Gledhow Park Avenue, Leeds, West Yorkshire, LS7 4JN. DoB: November 1936, British

Director - The Reverend Douglas Emmott. Address: The Vicarage, All Souls Church Of England Blackman, Leeds, West Yorkshire, LS2 9EY. DoB: May 1945, British

Director - Dr Sewa Kalsi. Address: Unity Business Centre, 26 Roundhay Road, Leeds, West Yorkshire, LS7 1AB. DoB: June 1930, British

Director - Mussarat Khan. Address: 5 The Willows, Leeds, West Yorkshire, LS17 6LB. DoB: August 1964, British

Director - Dawn Lawrence. Address: 6 Lowther Street, Leeds, West Yorkshire, LS8 5PH. DoB: December 1973, British

Director - Mary Saddler. Address: 50 Mexborough Street, Leeds, West Yorkshire, LS7 3EH. DoB: August 1936, British

Director - John Roberts. Address: 10 Lidgett Park Grove, Leeds, West Yorkshire, LS8 1HW. DoB: July 1942, British

Secretary - Harvinder Saimbhi. Address: 2 Dysons Buildings, Buslingthorpe Lane, Leeds, LS7 2DB. DoB:

Director - Richard Whittall Norton. Address: 47 Shaftesbury Avenue, Leeds, West Yorkshire, LS8 1DR. DoB: November 1952, British

Jobs in Stop Hate Uk, vacancies. Career and training on Stop Hate Uk, practic

Now Stop Hate Uk have no open offers. Look for open vacancies in other companies

  • Research Associate in Image Analysis/Motion correction methods for placenta MRI (London)

    Region: London

    Company: King's College London

    Department: Department of Biomedical Engineering

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology

  • Sales Assistant (London)

    Region: London

    Company: University of the Arts London, Central Saint Martins

    Department: N\A

    Salary: £24,034 to £28,274 Pro Rata

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events

  • Planning Support Officer (Management Information Development) (High Holborn)

    Region: High Holborn

    Company: University Of The Arts London

    Department: Planning Unit

    Salary: £33,090 to £40,638

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Library Services and Information Management

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: Department of Neuroscience, Physiology and Pharmacology

    Salary: £34,635 to £41,864 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • NIHR Biomedical Research Centre Clinical Research Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Immunology and Immunotherapy

    Salary: £31,614 to £58,813 per year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Research Associate in Animal Behaviour (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biological Sciences

    Salary: £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology

Responds for Stop Hate Uk on Facebook, comments in social nerworks

Read more comments for Stop Hate Uk. Leave a comment for Stop Hate Uk. Profiles of Stop Hate Uk on Facebook and Google+, LinkedIn, MySpace

Location Stop Hate Uk on Google maps

Other similar companies of The United Kingdom as Stop Hate Uk: Uk Ahlight Limited | National Association Of Child Contact Centres | Rachael Baker Limited | Ihussain Limited | React Electrical Services (ne) Ltd

The official date this firm was founded is 1996-12-18. Started under company registration number 03293987, the company is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can reach the main office of this firm during office hours under the following location: Joseph's Well Unit D6, Josephs Well Hanover Walk, LS3 1AB Leeds. Stop Hate Uk was listed 9 years ago as The Leeds Racial Harassment Project. This business Standard Industrial Classification Code is 94990 which stands for Activities of other membership organizations n.e.c.. Stop Hate Uk filed its account information up until 2015-03-31. The firm's latest annual return was submitted on 2015-11-13. Twenty years of experience on this market comes to full flow with Stop Hate Uk as they managed to keep their clients satisfied through all this time.

The company was registered as a charity on 1997-06-05. It is registered under charity number 1062692. The geographic range of the charity's area of benefit is city of leeds and it works in different cities around Throughout England And Wales, Scotland, Northern Ireland. The charity's trustees committee has twelve people: Catherine Holland, Imran Shah, Ms Elizabeth Wrighton, Mark Southwell and Ms Jayne Clare Hannan, and others. As for the charity's financial report, their most successful period was in 2010 when their income was 497,840 pounds and their spendings were 497,598 pounds. Stop Hate Uk engages in charitable purposes, charitable purposes. It strives to help youth or children, people of particular ethnicity or racial origin, young people or children. It provides aid to these beneficiaries by the means of providing specific services, providing advocacy and counselling services and providing advocacy and counselling services. If you wish to learn more about the firm's undertakings, dial them on the following number 0113 2935100 or browse their website. If you wish to learn more about the firm's undertakings, mail them on the following e-mail [email protected] or browse their website.

For the following business, the majority of director's responsibilities up till now have been performed by Graham Lewis, Miggs Ward, Catherine Holland and 3 other directors who might be found below. As for these six people, Imran Shah has been an employee of the business for the longest time, having been a vital part of directors' team since nine years ago. To find professional help with legal documentation, since the appointment on 2006-01-04 this business has been making use of Rosemary Simkins, who's been looking into successful communication and correspondence within the firm.

Stop Hate Uk is a foreign company, located in Leeds, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Joseph's Well Unit D6, Josephs Well Hanover Walk LS3 1AB Leeds. Stop Hate Uk was registered on 1996-12-18. 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 - 578,000 GBP, sales per year - less 378,000,000 GBP. Stop Hate Uk is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Stop Hate Uk is Other service activities, including 8 other directions. Director of Stop Hate Uk is Graham Lewis, which was registered at Unit D6, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England. Products made in Stop Hate Uk were not found. This corporation was registered on 1996-12-18 and was issued with the Register number 03293987 in Leeds, 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 Stop Hate Uk, open vacancies, location of Stop Hate Uk 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 Stop Hate Uk from yellow pages of The United Kingdom. Find address Stop Hate Uk, phone, email, website credits, responds, Stop Hate Uk job and vacancies, contacts finance sectors Stop Hate Uk