Joint Council For The Welfare Of Immigrants

All companies of The UKProfessional, scientific and technical activitiesJoint Council For The Welfare Of Immigrants

Solicitors

Activities of patent and copyright agents; other legal activities not elsewhere classified

Contacts of Joint Council For The Welfare Of Immigrants: address, phone, fax, email, website, working hours

Address: 115 Old Street London EC1V 9RT

Phone: 020 7251 8708 020 7251 8708

Fax: 020 7251 8708 020 7251 8708

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Joint Council For The Welfare Of Immigrants"? - Send email to us!

Joint Council For The Welfare Of Immigrants detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Joint Council For The Welfare Of Immigrants.

Registration data Joint Council For The Welfare Of Immigrants

Register date: 1992-03-25
Register number: 02700424
Capital: 360,000 GBP
Sales per year: Approximately 735,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
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 Joint Council For The Welfare Of Immigrants

Addition activities kind of Joint Council For The Welfare Of Immigrants

735901. Home cleaning and maintenance equipment rental services
25199902. Bean bag chairs
27549911. Maps: gravure printing, not published on site
34420502. Moldings and trim, except automobile: metal
34420503. Weather strip, metal
35850000. Refrigeration and heating equipment
38510000. Ophthalmic goods
42149901. Furniture moving and storage, local
86110102. Manufacturers' institute

Owner, director, manager of Joint Council For The Welfare Of Immigrants

Secretary - Saira Grant. Address: 115 Old Street, London, EC1V 9RT. DoB:

Director - Edlira Alku. Address: Wilbury Crescent, Hove, East Sussex, BN3 6FH, England. DoB: May 1983, Albanian

Director - Belaynesh Hailemariam. Address: 115 Old Street, London, EC1V 9RT, England. DoB: December 1960, British

Director - Sham Arun-qayyum. Address: 115 Old Street, London, EC1V 9RT. DoB: February 1980, British

Director - Minoo Jalali-naini. Address: Gower Road, Sketty, Swansea, West Glamorgan, SA2 9BY. DoB: November 1947, British

Director - Susan Cueva. Address: 19 Essex Road, London, E10 6HP. DoB: April 1960, British

Director - Daniel Wilsher. Address: 49 Dynevor Road, London, N16 ODL. DoB: March 1966, British

Director - Nasim Ahmed. Address: 38 Thornaby House, Canrobert Street, London, E2 0BE. DoB: May 1973, British

Director - Eric William Fripp. Address: 24 Woodside Road, Wood Green, London, N22 5HU. DoB: March 1967, British

Director - Melaku Getachew. Address: 31 Saint Andrews Road, London, E17 6BB. DoB: n\a, Ethiopian

Director - Belaynesh Hailemariam. Address: 115 Old Street, London, EC1V 9RT. DoB: July 1963, British

Director - Khondoker Kamaluddin. Address: Thorold Road, Ilford, Essex, IG1 4EX. DoB: May 1962, British

Director - Abdurahman Akhtar Jafar. Address: 16 Madras Road, Ilford, Essex, IG1 2EY. DoB: March 1971, British

Director - S Chelvan. Address: Flat 12, 1 Rufford Street, London, N1 0AD. DoB: September 1974, British

Director - Arman Ali. Address: 47 Hockley Avenue, London, E6 3AN. DoB: October 1963, British

Director - Simona Gabriela Tatulescu-cighir. Address: 185 Grange Road, London, E13 0HA. DoB: n\a, Romanian

Director - Alem Gebrehiwot. Address: Flat 2 223 Philip Lane, London, N15 4HT. DoB: April 1968, Ethiopian

Director - Rupert Williams. Address: 56 Rensburg Road, Walthamstow, London, E17 7HN. DoB: n\a, British

Director - Stella Njaka Anyaegbuna. Address: 2 Burton Road, London, HW6 7LW. DoB: June 1958, British

Director - Ken Morjaria. Address: 35 St James Gardens, Wembley, Middlesex, HA0 4LH. DoB: June 1932, British

Director - Dr Oswald Ndanga. Address: 24 Wodecroft Road, Luton, Bedfordshire, LU3 2EY. DoB: August 1942, Zimbabwean

Director - Nigel Bernard Andrew Caleb. Address: 23a Ashmount Road, London, N15 4DD. DoB: n\a, British

Director - Sinead Christina O'rourke. Address: 421 Queensbridge Road, Dalston, London, E8 3AS. DoB: December 1975, British

Director - Haibin Xue. Address: 40 Dunnock Road, London, E6 5SX. DoB: n\a, Chinese

Director - Faruq Ahmed. Address: 76 Fairbridge Road, Archway, London, N19 3HY. DoB: n\a, British

Director - Katy Yen Ju Chen. Address: 53a Witherington Road, London, N5 1PN. DoB: April 1970, Usa

Director - Shahram Taghavi. Address: 10-11 Doughty Street, London, WC1N 2PL. DoB: August 1971, British

Director - Eric Fripp. Address: Basement Flat 8 Park Road, Richmond Hill, Richmond, Surrey, TW10 6NS. DoB: March 1967, British

Director - Qudsia Lubna Mirza. Address: Flat 5, 361 Clapham Road, London, SW9 9BT. DoB: n\a, British

Director - Gorande Bhatt. Address: 4 Tillingbourne Gardens, Finchley, London, N3 3JL. DoB: n\a, British

Director - Yasmeen Raja-khan. Address: 17a Lyttelton Road, Hampstead Garden Suburd, London, N2 0DN. DoB: March 1963, British

Director - Rada Ristic. Address: 102 Lincoln Road, Forest Gate, E7 8QW. DoB: June 1966, Yugoslav

Secretary - Mohammad Habib Rahman. Address: 34a Sunnymede Drive, Gantshill, Ilford, Essex, IG6 1JX. DoB: April 1947, British

Secretary - Robert William Phillips. Address: 24 Micheldever Road, London, SE12 8LX. DoB: August 1950, British

Director - Mark O'connor. Address: 78 Waldstock Road, London, SE28 8SF. DoB: September 1969, British

Director - Elizabeth Mori. Address: 16 Stoney Lane, London, SE19 3BD. DoB: July 1961, British

Director - Rajesh Kumar Rai. Address: The Oast House, Brookbatch Farm, Stitchins Hill, Malvern, Worcestershire, WR13 5DJ. DoB: June 1967, British

Director - Michael Carl Carter. Address: 82 Meridian Walk, Tottenham, London, N17 8EH. DoB: August 1962, British

Director - Abdi Abby. Address: 18 Radnor Grove, Uxbridge, Middlesex, UB10 0ET. DoB: August 1964, British

Director - Reverend Robert Vaughan Jones. Address: 84 Horseferry Road, London, E14 8DY. DoB: July 1949, British

Director - Ragnhild Witherow. Address: 302 Alexandra Park Road, London, N22 7BD. DoB: November 1938, British

Director - Mohammed Belayeth Hussain. Address: 236 Cranbrook Road, Ilford, Essex, IG1 4UT. DoB: June 1961, British

Director - Sonali Naik. Address: 38 Glenhurst Avenue, London, NW5 1PS. DoB: September 1968, British

Director - Abdul Quader Mahmud. Address: 6 North Gardens, London, SW19 2NR. DoB: March 1943, British

Director - Gulab Mistry. Address: 121 Salmon Street, London, NN9 8NG. DoB: August 1937, British

Director - Millie Sandra Mboizi. Address: 2 Croydon House, 147 Gloucester Road Tottenham, London, Haringey, N17 6LL. DoB: September 1957, Ugandan

Director - Samidha Garg. Address: 28 Shendish Edge, London Road Apsley, Hemel Hempstead, Hertfordshire, HP3 9SZ. DoB: March 1960, British

Director - Asoke Kumar Dutta. Address: 48 Carlyon Avenue, Harrow, Middlesex, HA2 8SY. DoB: July 1938, British

Director - Resham Singh Sandhu. Address: 32 Winders Way, Leicester, LE2 8SS. DoB: April 1941, British

Director - Nicholas Toon. Address: 177 Peckham Rye, London, SE15 3HZ. DoB: July 1969, British

Secretary - Claude Ajit Moraes. Address: Toynbee Hall 28 Commercial Street, London, E1 6LP. DoB:

Director - Ibukunola Alao Babajide. Address: 68 Tissington Court, Luxford Street, Rotherhithe New Road, London, SE16 2AQ. DoB: August 1961, British

Director - Elaine Monica Grant. Address: 2 Hampon Towers, International Way Weston, Southampton, Hants. DoB: January 1967, British

Director - Dr Adu Aezick Seray-wurie. Address: 22 Crofts House, Teale Street, London, E2 8RB. DoB: October 1948, British

Director - Pankaj Baburaj Shah. Address: 24 Devenham Avenue, Northwood, Middlesex, HA6 3HQ. DoB: August 1957, British

Director - Naseem Akbar Khan. Address: 3 Hilary Court, London, N3 2JG. DoB: August 1944, Pakistani

Director - Hilary Frances Plews. Address: 49 Lansdowne Drive, London, E8 3EP. DoB: June 1954, British

Director - Gula B Singh Sharma. Address: 34 Cram Leorne Waye, Hayes, Middx, UB4 0HW. DoB: April 1954, British

Director - Levent Ozcagatay. Address: 2 Newington Green Road, London, N1. DoB: November 1958, Turkish

Director - Imam Dr Abduljalil Sajid. Address: 8 Caburn Road, Hove, East Sussex, BN3 6EF. DoB: November 1947, British

Director - Fiona Margaret Mactaggart. Address: 61 Taybridge Road, London, SW11 5PX. DoB: September 1953, British

Director - Sur Man Hui. Address: 63 Surrey Road, Dagenham, Essex, RM10 8ET. DoB: June 1960, British

Secretary - Roland Lee Doven. Address: Flat K11 The Peabody Estate, Rodney Road, London, SE17. DoB:

Director - Madhu Gurung. Address: 8 Meredith Road, Leicester, Leicestershire, LE3 2EN. DoB: November 1962, British

Director - Kathleen Mary Fitzpatrick. Address: 87 Foulden Road, London, N16 7UH. DoB: March 1958, British

Director - Dr Nazima Osman. Address: 115 Atherstone Court, Paddington, London, W2 6PF. DoB: August 1946, Pakistani

Director - Rameshchandra Desai. Address: 15 Shere Avenue, Cheam, Sutton, Surrey, SM2 7JX. DoB: November 1936, British

Director - Michael Cunningham. Address: 37 Cavendish Road, London, N4 1RP. DoB: October 1940, British

Director - Vicky Guedalla. Address: 79 Wellwood Road, Ilford, Essex, IG3 8TT. DoB: July 1944, British

Director - Christina Ayinke Omideyi. Address: 63 Stamford Road, London, N15 4PH. DoB: August 1955, British

Director - Mohammad Habib Rahman. Address: 40 Sandyhill Road, Ilford, Essex, IG1 2ET. DoB: April 1947, British

Jobs in Joint Council For The Welfare Of Immigrants, vacancies. Career and training on Joint Council For The Welfare Of Immigrants, practic

Now Joint Council For The Welfare Of Immigrants have no open offers. Look for open vacancies in other companies

  • Junior PHP Drupal Website Developer (London)

    Region: London

    Company: University of London

    Department: Vice-Chancellor's Office

    Salary: £30,512 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Lecturer / Associate Professor (Economics) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £38,833 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Staff Communications Manager (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: N\A

    Salary: £36,794 per annum inclusive of Outer London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Co-ordinator (DRNS) (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: N\A

    Salary: £32,004 to £38,183 p.a. Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Sociology,Social Policy

  • Communication and Technology, Open Rank Faculty Position (New Brunswick - United States)

    Region: New Brunswick - United States

    Company: Rutgers University

    Department: Department of Communication

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Media and Communications,Communication Studies

  • Postdoctoral Research Assistant in Accelerator Physics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Particle Physics

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Schools and Colleges Liaison Officer (Hull)

    Region: Hull

    Company: University of Hull

    Department: Schools and Colleges Liaison Service

    Salary: £26,829 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Bar Assistant (Pershore)

    Region: Pershore

    Company: Warwickshire College Group

    Department: N\A

    Salary: Hourly paid

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Research Support Officer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grading: 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry

  • Group Tax Manager (Harwell)

    Region: Harwell

    Company: Jisc

    Department: N\A

    Salary: £50,000 per annum, plus generous benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Senior Management

  • PhD: Bacteria-Based Self-Healing For Renders and Mortars (Bath)

    Region: Bath

    Company: University of Bath

    Department: Architecture and Civil Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Microbiology,Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering

  • Research Fellow in Health and Environmental Modelling (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Global Studies, department of Geography

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics

Responds for Joint Council For The Welfare Of Immigrants on Facebook, comments in social nerworks

Read more comments for Joint Council For The Welfare Of Immigrants. Leave a comment for Joint Council For The Welfare Of Immigrants. Profiles of Joint Council For The Welfare Of Immigrants on Facebook and Google+, LinkedIn, MySpace

Location Joint Council For The Welfare Of Immigrants on Google maps

Other similar companies of The United Kingdom as Joint Council For The Welfare Of Immigrants: Jo Grant Consulting Limited | Foilwraps Limited | Westlands Business Solutions Limited | Sams Chicken Limited | Kallos Gallery Limited

Based in 115 Old Street, Finsbury EC1V 9RT Joint Council For The Welfare Of Immigrants is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 02700424 registration number. It was established on Wed, 25th Mar 1992. This firm is registered with SIC code 69102 : Solicitors. 2016-03-31 is the last time company accounts were reported. 24 years of competing in the field comes to full flow with Joint Council For The Welfare Of Immigrants as they managed to keep their clients satisfied through all this time.

The firm started working as a charity on January 8, 2007. It works under charity registration number 1117513. The geographic range of the enterprise's activity is in the united kingdom. and it operates in various towns in Throughout England And Wales. The firm's board of trustees features ten members: Ms Susan Cueva, Melaku Getachew, Nasim Ahmed, Eric Fripp, Rameshchandra Manilal Desai, and others. In terms of the charity's financial situation, their best period was in 2009 when they earned 595,042 pounds and they spent 586,680 pounds. Joint Council For The Welfare Of Immigrants concentrates on education and training, the problems of unemployment and economic and community development , the relief or prevention of poverty. It strives to aid the elderly people, people of particular ethnic or racial backgrounds, other definied groups. It helps these recipients by the means of acting as a resource body or an umbrella, providing advocacy and counselling services and providing human resources. If you wish to learn something more about the corporation's undertakings, call them on the following number 020 7251 8708 or browse their official website. If you wish to learn something more about the corporation's undertakings, mail them on the following e-mail [email protected] or browse their official website.

There seems to be a team of nine directors controlling the following limited company at present, namely Edlira Alku, Belaynesh Hailemariam, Sham Arun-qayyum and 6 other directors who might be found below who have been executing the directors duties for one year. Moreover, the managing director's duties are constantly helped by a secretary - Saira Grant, from who was chosen by the following limited company in November 2015.

Joint Council For The Welfare Of Immigrants is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 115 Old Street London EC1V 9RT. Joint Council For The Welfare Of Immigrants was registered on 1992-03-25. 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 - 360,000 GBP, sales per year - approximately 735,000 GBP. Joint Council For The Welfare Of Immigrants is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Joint Council For The Welfare Of Immigrants is Professional, scientific and technical activities, including 9 other directions. Secretary of Joint Council For The Welfare Of Immigrants is Saira Grant, which was registered at 115 Old Street, London, EC1V 9RT. Products made in Joint Council For The Welfare Of Immigrants were not found. This corporation was registered on 1992-03-25 and was issued with the Register number 02700424 in The United Kingdom, 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 Joint Council For The Welfare Of Immigrants, open vacancies, location of Joint Council For The Welfare Of Immigrants 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 Joint Council For The Welfare Of Immigrants from yellow pages of The United Kingdom. Find address Joint Council For The Welfare Of Immigrants, phone, email, website credits, responds, Joint Council For The Welfare Of Immigrants job and vacancies, contacts finance sectors Joint Council For The Welfare Of Immigrants