Ethnic Minorities Law Centre
Other service activities not elsewhere classified
Contacts of Ethnic Minorities Law Centre: address, phone, fax, email, website, working hours
Address: 41 St Vincent Place (2nd Floor) G1 2ER Glasgow
Phone: +44-1480 4811431 +44-1480 4811431
Fax: +44-1480 4811431 +44-1480 4811431
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ethnic Minorities Law Centre"? - Send email to us!
Registration data Ethnic Minorities Law Centre
Get full report from global database of The UK for Ethnic Minorities Law Centre
Addition activities kind of Ethnic Minorities Law Centre
3861. Photographic equipment and supplies
02910000. General farms, primarily animals
33130206. Ferrotitanium
39991202. Buttons: red cross, union, identification
42269900. Special warehousing and storage, nec, nec
73610100. Placement agencies
73730400. Computer-aided system services
Owner, director, manager of Ethnic Minorities Law Centre
Director - Surjit Singh Chowdhary. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB: August 1945, British
Director - Bishop Francis Alao. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB: September 1967, Nigerian
Director - Dr Elaine Webster. Address: 50 George Street, Glasgow, G1 1QE, Scotland. DoB: June 1981, British
Secretary - Patrick Morgan. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB:
Director - Lynsey Hamilton. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB: October 1989, British
Director - Ramesh Lagoo. Address: St. Vincent Place, Glasgow, G1 2ER. DoB: December 1977, British
Director - Adil Husain Bhatti. Address: St Vincent Place, Glasgow, G1 2ER, Scotland. DoB: March 1947, British
Director - Dr Sylvie Da Lomba. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB: July 1969, French
Director - Patrick Morgan. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB: August 1953, British
Director - Michael Edward Ross. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB: August 1969, British
Director - Gurdev Dhami. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB: January 1935, British
Director - Gurdev Virhia. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB: September 1935, British
Director - Charn Bains. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB: September 1939, Indian
Director - Syed Jafri. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB: November 1933, British
Director - Mohammed Mirza. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB: April 1939, British
Director - Jonathan Emmanuel Squire. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB: August 1952, British
Director - Professor John Eric Thomas Eldridge. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB: May 1936, British
Director - Jonathan Miller. Address: Anderson Street, Airdrie, North Lanarkshire, ML6 0AA, Scotland. DoB: September 1974, Scottish
Director - Eileen Janet Gladys Baxendale. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB: April 1945, British
Secretary - Kashmir Dhaliwal. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB: July 1935, British
Director - Ghulam Rabbani. Address: 181 Titwood Road, Glasgow, G41 4BL. DoB: February 1935, Pakistani
Director - Jatinder Gill. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB: May 1966, British
Director - Syed Ashfaq Hussain Shah. Address: 11 Leslie Street, Glasgow, G41 2LQ. DoB: March 1962, British
Director - Kashmir Dhaliwal. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB: July 1935, British
Director - Adil Husain Bhatti. Address: 6 A Netherby Drive, Glasgow, G41 5JA. DoB: March 1947, British
Director - Abdul Khokhar. Address: 30 Garturk Street, Govanhill, Glasgow, Lanarkshire, G42 8JF. DoB: January 1960, British
Director - Michele Jane Burman. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB: January 1959, British
Director - Sajjad Akhtar. Address: 51 Melville Street, Glasgow, G41 2JL. DoB: October 1943, British
Director - Joel Conn. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB: August 1975, British
Director - Adil Bhatti. Address: 39 Leven Street, Glasgow, Lanarkshire, G41 2JD. DoB: March 1947, Pakistani
Director - Arshad Moughal. Address: 1365 Pollokshaws Road, Glasgow, G41 3RG. DoB: July 1936, British/Pakistani
Secretary - Syed Jafri. Address: 66 Norham Street, Glasgow, Lanarkshire, G41 3XH. DoB: November 1933, British
Director - Hardial Bhari. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB: August 1941, British
Director - Nasim Khan. Address: 37 Castleton Drive, Newton Mearns, Glasgow, G77 5LE. DoB: February 1952, British
Director - Sofi Taylor. Address: 10 Stirling Drive, Johnstone, Renfrewshire, PA5 8TH. DoB: March 1954, British
Director - Hanif Rajah. Address: 1265 Pollokshaws Road, Glasgow, Lanarkshire, G41 3RR. DoB: February 1952, British
Director - Gurmit Singh Dhaliwal. Address: 3 Braidholm Road, Giffnock, Glasgow, Lanarkshire, G46 6HA. DoB: July 1947, British
Director - Piaqey Bains. Address: 18 Titwood Road, Glasgow, Lanarkshire, G41 2DD. DoB: January 1943, British
Director - Dr Mohammed Hamayun. Address: 9 Alder Road, Glasgow, G43 2UY. DoB: July 1951, British
Director - Mohammed Jamil. Address: 12 Baliol Street, Glasgow, Lanarkshire, G3 6UU. DoB: November 1934, British
Director - Dilawer Benning Singh. Address: 40 Berridale, Avenue, Cathcart, Glasgow, G44 3AE. DoB: June 1945, British
Director - Yaw Frempong. Address: 4 Sandbank Avenue, Glasgow, Lanarkshire, G20 0DB. DoB: December 1965, British
Secretary - Mohammed Anjum. Address: 1 Waid Avenue, Newton Mearns, Glasgow, G77 6UL. DoB: October 1942, British
Director - Halima Islam Hussain. Address: 10 Dalsholm Place, Glasgow, Lanarkshire, G20 0UH. DoB: n\a, British
Director - Muhammad Ashraf. Address: 49 Saint Andrews Drive, Glasgow, Lanarkshire, G41 5JH. DoB: September 1962, British
Director - Haji Bashir. Address: 26 Cairngorm Road, Glasgow, G43 2XA. DoB: December 1936, British / Pakistani
Director - Councillor Mohammed Razaq. Address: 27 Unity Place, Glasgow, G4 9NZ. DoB: March 1955, British
Director - Ghulam Rabbani. Address: 181 Titwood Road, Glasgow, G41 4BL. DoB: February 1935, Pakistani
Director - Hanif Rajah. Address: 9 Carment Drive, Shawlands, Glasgow, G41. DoB: February 1952, British
Director - Pervaiz Mauk. Address: 56 Clifford Street 1/L, Glasgow, Strathclyde, G51 1PB. DoB: April 1961, Pakistani
Director - Lalchand Prasad. Address: 10 Lochend Road, Bearsden, Glasgow, Lanarkshire, G61 1DX. DoB: November 1927, British
Director - Waqar Haque. Address: 16 Mansfield Street, Glasgow, Strathclyde, G11 5QP. DoB: June 1966, British
Director - Mohammed Anjum. Address: 1 Waid Avenue, Newton Mearns, Glasgow, G77 6UL. DoB: October 1942, British
Director - Drek Goh. Address: 12 Cartvale Road 2/1, Glasgow, Lanarkshire, G42 9TB. DoB: September 1947, British
Director - Charn Bains. Address: 251 Nithsdale Road, Pollokshields, Glasgow, Lanarkshire, G41 5AQ. DoB: September 1939, Indian
Director - Krisan Gandhi. Address: 10 Northampton Dr, Glasgow, G12 0LE. DoB: June 1928, British
Director - Firsila Shah. Address: 23 Bentinck Street, Glasgow, G3 7TS. DoB: December 1975, British
Director - Nasra Ansar. Address: 35 Dunearn Street, Glasgow, G4 9ED. DoB: n\a, British
Director - Ghullam Rabbani. Address: 142 Terregles Avenue, Glasgow, G41 4RU. DoB: February 1935, Pakistani
Director - Raj Nayyar. Address: 15 Borden Rd, Jordanhill, Glasgow, G13 1RB. DoB: December 1939, British
Director - Sabera Islam. Address: 87 Balcarres Avenue, Kelvindale, Glasgow, Strathclyde, G12 0QL. DoB: September 1969, British
Director - Sabir Ali. Address: 5 Leven Street, Glasgow, G41 2JB. DoB: April 1955, British
Director - Hanzala Shaheen Malik. Address: 60 Northpark Street, Glasgow, Lanarkshire, G20 7AE. DoB: November 1956, British
Director - Daljeet Dilber. Address: 4 Killiegrew Road, Pollokshields, Glasgow, G41 4DX. DoB: April 1952, British
Director - Ghazala Malik. Address: 56 Clifford Street, Glasgow, G51 1PB. DoB: October 1970, British
Director - Adil Bhatti. Address: 39 Leven Street, Glasgow, Lanarkshire, G41 2JD. DoB: March 1947, Pakistani
Director - Amrit Paul Kaushal. Address: 28 Hathaway Drive, Giffnock, Glasgow, G46 7AD. DoB: March 1940, British
Director - Maggie Chetty. Address: 36 Woodend Drive, Glasgow, G13 1QT. DoB: July 1943, British
Director - Gurdial Soofi. Address: 72 St Vincent Terrace, Glasgow, G3 8DX. DoB: February 1926, British
Director - Aziza Khand. Address: 12 Mount Stuart Street, Glasgow, G41 3YL. DoB: January 1969, British
Director - Nasar Hussain. Address: 7 Blaneview, Stepps, Glasgow, G33 6BH. DoB: October 1964, British
Director - Shehla Khand. Address: 126 Forth Street, Pollokshields, Glasgow, Strathclyde, G41 2TB. DoB: April 1966, British
Director - Janet Andrews. Address: 65 Fergus Drive, Glasgow, Strathclyde, G20 6AH. DoB: October 1933, British
Director - Dr Darshan Bhatti. Address: 50 Solway Road, Bishopbriggs, Glasgow, Lanarkshire, G64 1QN. DoB: March 1939, British
Director - Dr Mohammed Hamayun. Address: 9 Alder Road, Glasgow, G43 2UY. DoB: July 1951, British
Director - Harnek Monon. Address: 10 Gannochy Drive, Bishopbriggs, Glasgow, Lanarkshire, G64 1AZ. DoB: April 1935, British
Director - Edward Lee. Address: 32 Elizabeth Street, Ibrox, Glasgow, Lanarkshire, G51 1AD. DoB: May 1936, British
Director - Cornelius Hodanu. Address: 42 Whitehurst, Bearsden, Glasgow, Lanarkshire, G61 4PF. DoB: September 1932, British
Director - Drek Goh. Address: 12 Cartvale Road 2/1, Glasgow, Lanarkshire, G42 9TB. DoB: September 1947, British
Director - Hardial Bhari. Address: 45 Clouston Street, Glasgow, G20 8QP. DoB: August 1941, British
Director - Haji Bashir. Address: 26 Cairngorm Road, Glasgow, G43 2XA. DoB: December 1936, British / Pakistani
Director - Jenifer Ross. Address: 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. DoB: December 1947, British
Director - Muhammad Shoaib. Address: 65 Langhaul Road, Crookston, Glasgow, G53 7SE. DoB: June 1953, British
Director - Mohammed Akram. Address: 24 Barrland Drive, Giffnock, Glasgow, Strathclyde, G46 7QD. DoB: December 1952, British
Director - Lalchand Prasad. Address: 10 Lochend Road, Bearsden, Glasgow, Lanarkshire, G61 1DX. DoB: November 1927, British
Director - Dilbag Sandhu. Address: 32 Logan Avenue, Newton Mearns, Glasgow, G77 6NZ. DoB: December 1954, British
Director - Mohammad Khan. Address: 17 Falkland Crescent, Bishopbriggs, Glasgow, Lanarkshire, G64 1AG. DoB: October 1942, British
Director - Sucha Bagha. Address: 21 West Princes Street, Glasgow, Lanarkshire, G4 9BS. DoB: April 1975, British
Director - Imran Ullah Khand. Address: 126 Forth Street, Polloshields, Glasgow, Scotland, G41 2TB. DoB: July 1964, British
Director - Gurdev Virhia. Address: 35 Springkell Avenue, Glasgow, Lanarkshire, G41 4AB. DoB: September 1935, British
Jobs in Ethnic Minorities Law Centre, vacancies. Career and training on Ethnic Minorities Law Centre, practic
Now Ethnic Minorities Law Centre have no open offers. Look for open vacancies in other companies
-
Lead Researcher - The Oxford Martin Programme on Technological and Economic Change (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Martin School
Salary: £46,336 to £53,691 Grade 9 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Senior Lecturer In Games, Animation & Visual Effects (Teesside University)
Region: Teesside University
Company: Teesside University
Department: School Of Computing
Salary: £30,175 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design,Other Creative Arts
-
Senior Analyst (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Strategy and Information Office
Salary: £39,992 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Finance Assistant (Home Based)
Region: Home Based
Company: Royal College of Art
Department: Finance
Salary: £30,682 to £35,132 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Postdoctoral Research Associate (London)
Region: London
Company: King's College London
Department: Wolfson Centre for Age-Related Diseases
Salary: £33,518
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
Research Associate (London)
Region: London
Company: Imperial College London
Department: Photonics Group, Department of Physics
Salary: £36,800 to £44,220
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Innovation Manager (London)
Region: London
Company: King's College London
Department: School of Biomedical Engineering and Imaging Sciences
Salary: £41,212 to £49,149 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Assistant/ Phenotyper (Harwell)
Region: Harwell
Company: MRC - Mary Lyon Centre
Department: N\A
Salary: £21,733 to £23,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Other,Property and Maintenance
-
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
-
Professor of Mathematics and Head of Department (80802-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Mathematics
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Assistant- or Associate-Level Faculty Position in Law and Legal Institutions in Muslim Societies (Stanford - United States)
Region: Stanford - United States
Company: Stanford University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Anthropology,Politics and Government,Law,Historical and Philosophical Studies,History,Theology and Religious Studies
-
Clinical Psychologist/Clinical Research Fellow (Reading)
Region: Reading
Company: University of Reading
Department: Department of Psychology
Salary: £39,992 to £49,149 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
Responds for Ethnic Minorities Law Centre on Facebook, comments in social nerworks
Read more comments for Ethnic Minorities Law Centre. Leave a comment for Ethnic Minorities Law Centre. Profiles of Ethnic Minorities Law Centre on Facebook and Google+, LinkedIn, MySpaceLocation Ethnic Minorities Law Centre on Google maps
Other similar companies of The United Kingdom as Ethnic Minorities Law Centre: United For All Ages Ltd | Epic Tools Limited | Shrubbery Solutions Limited | Ahlulbayt Foundation | Brooksmiths Limited
This business referred to as Ethnic Minorities Law Centre has been registered on 1991-09-18 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This business registered office is contacted at Glasgow on 41 St Vincent Place, (2nd Floor). Assuming you need to get in touch with the firm by mail, its postal code is G1 2ER. The company registration number for Ethnic Minorities Law Centre is SC134099. This business Standard Industrial Classification Code is 96090 , that means Other service activities not elsewhere classified. 2015-03-31 is the last time when account status updates were filed. It has been twenty five years for Ethnic Minorities Law Centre on the local market, it is doing well and is an example for many.
There's a number of sixteen directors leading this firm right now, including Surjit Singh Chowdhary, Bishop Francis Alao, Dr Elaine Webster and 13 remaining, listed below who have been executing the directors obligations for one year. Additionally, the managing director's duties are continually bolstered by a secretary - Patrick Morgan, from who was selected by the following firm in 2014.
Ethnic Minorities Law Centre is a domestic company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 41 St Vincent Place (2nd Floor) G1 2ER Glasgow. Ethnic Minorities Law Centre was registered on 1991-09-18. 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 - 817,000 GBP, sales per year - less 369,000 GBP. Ethnic Minorities Law Centre is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Ethnic Minorities Law Centre is Other service activities, including 7 other directions. Director of Ethnic Minorities Law Centre is Surjit Singh Chowdhary, which was registered at 41 St Vincent Place, (2nd Floor), Glasgow, G1 2ER. Products made in Ethnic Minorities Law Centre were not found. This corporation was registered on 1991-09-18 and was issued with the Register number SC134099 in Glasgow, 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 Ethnic Minorities Law Centre, open vacancies, location of Ethnic Minorities Law 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 April 1st, 2024