Malcolm 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: www.malcolmx.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Malcolm X Community Centre Ltd."? - Send email to us!
Registration data Malcolm X Community Centre Ltd.
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% superannuationHours: 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, MySpaceLocation 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