Ethnic Minorities Law Centre

All companies of The UKOther service activitiesEthnic 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ethnic Minorities Law Centre"? - Send email to us!

Ethnic Minorities Law Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ethnic Minorities Law Centre.

Registration data Ethnic Minorities Law Centre

Register date: 1991-09-18
Register number: SC134099
Capital: 817,000 GBP
Sales per year: Less 369,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
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 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, MySpace

Location 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

Detailed data about Ethnic Minorities Law Centre from yellow pages of The United Kingdom. Find address Ethnic Minorities Law Centre, phone, email, website credits, responds, Ethnic Minorities Law Centre job and vacancies, contacts finance sectors Ethnic Minorities Law Centre