Malcolm X Community Centre Ltd.

All companies of The UKOther service activitiesMalcolm X Community Centre Ltd.

Activities of business and employers membership organizations

Contacts of Malcolm X Community Centre Ltd.: address, phone, fax, email, website, working hours

Address: The Malcolm X Centre 141 City Rd BS2 8YH St.pauls

Phone: 0117 955 4497 0117 955 4497

Fax: 0117 955 4497 0117 955 4497

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Malcolm X Community Centre Ltd."? - Send email to us!

Malcolm X Community Centre Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Malcolm X Community Centre Ltd..

Registration data Malcolm X Community Centre Ltd.

Register date: 1992-06-09
Register number: 02721741
Capital: 480,000 GBP
Sales per year: More 578,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
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 Malcolm X Community Centre Ltd.

Addition activities kind of Malcolm X Community Centre Ltd.

411103. Airport transportation
972104. International affairs, level of government
20489913. Oyster shells, ground: prepared as animal feed
27520203. Circulars, lithographed
39110400. Precious metal cases

Owner, director, manager of Malcolm X Community Centre Ltd.

Director - Amirah Cole. Address: City Road, St Pauls, Bristol, BS2 8YH, England. DoB: February 1966, British

Director - Errol Anthony Campbell. Address: City Road, Bristol, Bristol, BS2 8YH, England. DoB: October 1955, British

Director - Hugh Bankole Adediran Olaiya. Address: City Road, St Pauls, Bristol, BS2 8YH, England. DoB: June 1962, British

Director - Geovanie Woodbine. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: April 1980, British

Director - Max Mohamed Kosia. Address: City Road Bristol, Bristol, Uk, BS2 8UQ, England. DoB: November 1964, British

Director - Daniel Moebiyor Sonsiama. Address: St. Pauls, Bristol, BS2 8UJ, United Kingdom. DoB: July 1979, British

Director - Daniel Moebiyor Sonsiama. Address: Drummond Road, St Pauls, Bristol, Bristol, BS2 8UJ, England. DoB: July 1979, British

Director - James Songu. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: April 1975, Sierra Leonean

Director - Bianca Durrant. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: n\a, British

Director - Kev Dinnall. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: September 1978, British

Director - Errol Anthony Campbell. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: October 1955, British

Secretary - Julian Davis. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB:

Director - Ras Khamau Ngwenyama. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: May 1951, British

Director - Gloria Watson. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: June 1944, British

Director - Amirah Cole. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: February 1966, British

Director - Hilary Banks. Address: Maple Avenue, Bristol, BS16 4HE, England. DoB: April 1952, British

Director - Patricia Marvyn Usherwood. Address: 30, Felix Road, Bristol, Bristol, BS5 0JW, England. DoB: July 1960, British

Director - Pius Mattia. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: June 1966, British

Director - Lisa Blackwood. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: June 1967, British

Director - Abu Sheriff. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: March 1952, British

Director - Iva Williams. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: April 1937, British

Director - Linda Joan Bell. Address: City Road, Bristol, BS2 8YH, United Kingdom. DoB: November 1947, British

Secretary - Sandra Rowe. Address: Campbell Street, St Pauls, Bristol, Avon, BS2 8XE. DoB:

Director - Carmen Gayle. Address: 30 Courtfarm Road, Willsbridge, South Gloucestershire, BS30 9AA. DoB: September 1950, British

Director - Kwame Mekonon Benin. Address: Davey Street, Bristol, Avon, BS2 9LE. DoB: September 1951, British

Director - Henry Akaranwolu Ogbu. Address: 113 Ashley Down Road, Ashley Down Horfield, Bristol, Avon, BS7 9JT. DoB: June 1946, British

Director - Rev Dawnecia Palmer. Address: 24 Waterloo Road, Bristol, Avon, BS2 0PL. DoB: February 1958, British

Director - Princess Campbell. Address: Fishpond Road, Eastville, Bristol, BS5 6RD, Avon. DoB: July 1939, Bristish

Director - Petrona Powell-hall. Address: Brunell Drive, St.Pauls, Bristol, BS2 9JP, Avon. DoB: December 1948, Bristish

Director - David Dravie John. Address: 21a Campbell Street, St Pauls, Bristol, Avon, BS2 8XE. DoB: October 1960, British

Director - Kashope Jarrett. Address: 93 Romney Avenue, Lockleaze, Bristol, BS7 9ST. DoB: May 1959, Sierra Leonean

Director - Ibrahim Amedino Samura. Address: 231 Rodway Road, Patchway, Bristol, Avon, BS34 5EG. DoB: October 1958, British

Director - Sandra Rowe. Address: 15 Campbell Street, St Pauls, Bristol, Avon, BS2 8XE. DoB: July 1961, British

Director - Henry Akaranwolu Ogbu. Address: 21 Longmead Avenue, Bishopston, Bristol, BS7 8QB. DoB: June 1946, British

Secretary - Carmen Gayle. Address: 30 Courtfarm Road, Willsbridge, South Gloucestershire, BS30 9AA. DoB: September 1950, British

Director - Dr Abioseh Saeley Johnson. Address: 5 Eliot Close, Horfield, Bristol, Avon, BS7 0PZ. DoB: May 1957, British

Director - Lyn Sharry. Address: 46 Badminton Road, St Agnes, Bristol, BS2 9QL. DoB: January 1964, British

Director - Nwanyi Aduke. Address: 7 Davey Terrace, Bristol, BS2 9LX. DoB: August 1959, British

Director - Melford Everton Gardener. Address: 9 Averery Road, Stapleton, Bristol, BS16 1BL. DoB: February 1955, British

Director - Estina Townsend. Address: 82 Stonebridge Park, Eastvilles, Bristol, Bethel Church, BS5 6RW. DoB: January 1931, Jamaican

Director - Lloyd Anthony Beckford. Address: 29 Berwick Road, Eastville, Bristol, BS5 6NG. DoB: n\a, Jamaican

Secretary - Jamie Taylor. Address: Broad Lawn, Coopersale Lane, Theydon Bois, Essex, CM16 7NS. DoB: April 1960, Britiish

Director - Elaine Marcia King. Address: 49 Dormer Road, Bristol, BS5 6XH. DoB: February 1955, British

Director - Berrenga Bandele. Address: 58 James Street, Bristol, Avon, BS2 9US. DoB: December 1944, Jamaican

Director - Harwell Anthony Hewitt. Address: 3 Hurlingham Road, St Andrews, Bristol, Bs7 9ba, BS7 9BA. DoB: November 1958, British

Director - Ibrahim Amedino Samura. Address: 231 Rodway Road, Patchway, Bristol, Avon, BS34 5EG. DoB: October 1958, British

Director - Jude Ellyson. Address: 109 Mina Road, St Werburghs, Bristol, Avon, BS2 9YD. DoB: June 1955, British

Director - Carmen Patterson. Address: 11 Beggarswell Close, St Pauls, Bristol, Avon, BS2 9JH. DoB: April 1960, British

Director - Elaine Marcia King. Address: 10 Brook Road, Montpelier, Bristol, Avon, BS6 5LN. DoB: February 1955, British

Director - Clifton Depass. Address: 12 Weedon Close, St Werburghs, Bristol, Avon, BS2 9XE. DoB: December 1952, Jamican

Director - Valerie Davis. Address: 230 Glenfrome Road, Eastville, Bristol, Avon, BS5 6TR. DoB: April 1953, West Indian

Director - Delroy Daniels. Address: 41 Mercia Drive, St Werburghs, Bristol, Avon, BS2 9XG. DoB: December 1951, Jamican

Director - Ras Kudyauru Chinangwa. Address: 44 Shaftesbury Avenue, Montpellier, Bristol, Avon, BS6 5LY. DoB: August 1951, British

Director - Grassarah Burrell. Address: 83d Ashley Road, Montpelier, Bristol, Avon, BS6 5NR. DoB: May 1958, British

Director - Linnette Spencer. Address: 21 Balmoral Road, Bristol, BS7 9AX. DoB: March 1951, British

Director - Maureen Durrant. Address: 100 Two Mile Hill Road, Kingswood, Bristol, Avon, BS15 1BJ. DoB: May 1955, British

Secretary - Dr Haroon Saad. Address: 156 Richmond Road, Montpelier, Bristol, Avon, BS6 5ES. DoB: March 1951, British

Director - Derrick Johnson. Address: 14 Gordon Road, St Pauls, Bristol, Avon, BS2 9RN. DoB: September 1958, British

Director - George Polis. Address: The Old Vicarage, Flat St Andrews, Bristol, Avon. DoB: August 1922, British

Jobs in Malcolm X Community Centre Ltd., vacancies. Career and training on Malcolm X Community Centre Ltd., practic

Now Malcolm X Community Centre Ltd. have no open offers. Look for open vacancies in other companies

  • Link Tutor (Derby)

    Region: Derby

    Company: All Saints Centre for Mission and Ministry

    Department: N\A

    Salary: £36,000 per annum, and pension contribution

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies

  • International Recruitment Officer -Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: International Relations Office

    Salary: £25,728 rising to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Soft Tissue Therapist - REQ17815 (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Sports Development Centre

    Salary: £19,485 to £23,164 pro rata per annum. Subject to annual pay award.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Sport and Leisure

  • Senior Manager, Development (Crawley - Australia)

    Region: Crawley - Australia

    Company: University of Western Australia

    Department: N\A

    Salary: AU$125,370 to AU$130,340
    £77,252.99 to £80,315.51 converted salary* per annum level 10 plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Research Nurse Facilitators - The I-WOTCH study: Improving the Wellbeing of People Living With Opioid-Treated Chronic Pain (Nationwide)

    Region: Nationwide

    Company: University of Warwick

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Research Assistant – Tissue Repair (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine (NDM)

    Salary: £27,629 to £32,958 per annum. Grade 6.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Medicinal Chemist (Grade 7) (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Biological Chemistry and Drug Discovery

    Salary: £31,604 to £38,883 Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry

  • Project Co-ordinator, ClimateWise (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute for Sustainability Leadership

    Salary: £21,843 to £25,298 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance,IT,PR, Marketing, Sales and Communication

  • Research Associate - Gastroenterological Intervention Group (London)

    Region: London

    Company: University College London

    Department: Division of Surgery and Interventional Science Research Department of Tissue and Energy

    Salary: £34,056 to £38,981 per annum, depending on skills and experience, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Senior Tutor, Research Degrees 1FTE (London)

    Region: London

    Company: Royal College of Art

    Department: School of Communication

    Salary: £52,356 to £58,582 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Creative Arts and Design,Fine Art,Design

  • Research Software Engineer for Composites Simulations in the Bristol Composites Institute (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Aerospace Engineering

    Salary: £32,004 to £40,523

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Software Engineering

  • Clinical Research Fellow (London)

    Region: London

    Company: University College London

    Department: UCL Great Ormond Street Institute of Child Health

    Salary: £34,911 to £43,071 per annum, depending on skills and experience, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

Responds for Malcolm X Community Centre Ltd. on Facebook, comments in social nerworks

Read more comments for Malcolm X Community Centre Ltd.. Leave a comment for Malcolm X Community Centre Ltd.. Profiles of Malcolm X Community Centre Ltd. on Facebook and Google+, LinkedIn, MySpace

Location Malcolm X Community Centre Ltd. on Google maps

Other similar companies of The United Kingdom as Malcolm X Community Centre Ltd.: July Staff Limited | Colby Consulting Ltd | Response-ability Limited | Harbert & Crawley Limited | Bionow Ltd

Registered as 02721741 twenty four years ago, Malcolm X Community Centre Ltd. is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). Its official registration address is The Malcolm X Centre, 141 City Rd St.pauls. The company declared SIC number is 94110 which stands for Activities of business and employers membership organizations. Mon, 30th Mar 2015 is the last time company accounts were reported. Ever since it debuted on the local market 24 years ago, the firm has sustained its impressive level of prosperity.

The enterprise became a charity on 2003/06/10. It works under charity registration number 1097907. The range of the enterprise's activity is st pauls, st agnes, st werburghs, montpelier and the neighbourhood. They work in Bristol City. Their board of trustees features seven members: Amirah Cole, Julz Davis, Errol Campbell Treasurer, Hilary Banks Trustee and Ras K Ngwenyama Trustee, and others. As regards the charity's financial report, their most successful time was in 2009 when their income was £203,298 and they spent £195,913. Malcolm X Community Centre Limited. focuses on education and training, the area of amateur sport and training and education. It strives to aid the elderly, youth or children, people of particular ethnicity or racial origin. It provides aid to its agents by providing buildings, facilities or open spaces and providing open spaces, buildings and facilities. If you would like to find out anything else about the company's undertakings, dial them on the following number 0117 955 4497 or visit their website. If you would like to find out anything else about the company's undertakings, mail them on the following e-mail [email protected] or visit their website.

Amirah Cole and Errol Anthony Campbell are the company's directors and have been doing everything they can to make sure everything is working correctly since April 2015.

Malcolm X Community Centre Ltd. is a foreign stock company, located in St.pauls, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in The Malcolm X Centre 141 City Rd BS2 8YH St.pauls. Malcolm X Community Centre Ltd. was registered on 1992-06-09. 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 - 480,000 GBP, sales per year - more 578,000,000 GBP. Malcolm X Community Centre Ltd. is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Malcolm X Community Centre Ltd. is Other service activities, including 5 other directions. Director of Malcolm X Community Centre Ltd. is Amirah Cole, which was registered at City Road, St Pauls, Bristol, BS2 8YH, England. Products made in Malcolm X Community Centre Ltd. were not found. This corporation was registered on 1992-06-09 and was issued with the Register number 02721741 in St.pauls, 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 Malcolm X Community Centre Ltd., open vacancies, location of Malcolm X Community Centre Ltd. 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

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