Stop Hate Uk

All UK companiesOther service activitiesStop Hate Uk

Activities of other membership organizations n.e.c.

Stop Hate Uk contacts: address, phone, fax, email, website, shedule

Address: Joseph's Well Unit D6, Josephs Well Hanover Walk LS3 1AB Leeds

Phone: 0113 2935100

Fax: 0113 2935100

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Stop Hate Uk"? - send email to us!

Stop Hate Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stop Hate Uk.

Registration data Stop Hate Uk

Register date: 1996-12-18

Register number: 03293987

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Stop Hate Uk

Owner, director, manager of Stop Hate Uk

Graham Lewis Director. Address: Unit D6, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England. DoB: January 1971, British

Miggs Ward Director. Address: Unit D6, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England. DoB: October 1971, British

Catherine Holland Director. Address: Unit D6, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England. DoB: June 1961, Canadian

Nathan Hall Director. Address: Unit D6, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England. DoB: October 1976, British

Robert James Kilcoyne Director. Address: Unit D6, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England. DoB: November 1958, British

Imran Shah Director. Address: Unit D6, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England. DoB: July 1973, British

Rosemary Simkins Secretary. Address: Unit D6, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England. DoB: n\a, British

Lisa Long Director. Address: Victoria Road, Leeds, LS6 1PF, England. DoB: August 1978, British

Tania Donnelly Director. Address: 26 Roundhay Road, Leeds, West Yorkshire, LS7 1AB, England. DoB: January 1965, British

Azlina Bulmer Director. Address: 26 Roundhay Road, Leeds, West Yorkshire, LS7 1AB. DoB: January 1974, Malaysian

Paul Simpson Director. Address: 26 Roundhay Road, Leeds, West Yorkshire, LS7 1AB, England. DoB: August 1959, British

Catherine Kirkland Director. Address: 26 Roundhay Road, Leeds, Leeds, West Yorkshire, LS7 1AB, England. DoB: June 1967, British

Janice Marian Colley Director. Address: Victoria Road, Leeds, LS6 1PF, England. DoB: February 1958, British

Jayne Hannan Director. Address: Victoria Road, Leeds, LS6 1PF, England. DoB: July 1971, British

Elizabeth Wrighton Director. Address: Victoria Road, Leeds, LS6 1PF, England. DoB: September 1965, British

Bernadette Murphy Director. Address: 26 Roundhay Road, Leeds, West Yorkshire, LS7 1AB, England. DoB: April 1961, Irish

Brian Poole Director. Address: Unity Business Centre, 26 Roundhay Road, Leeds, West Yorkshire, LS7 1AB. DoB: October 1972, British

Mark Southwell Director. Address: Victoria Road, Leeds, LS6 1PF, England. DoB: March 1963, British

Benjamin Gold Director. Address: The Cottage, Pease Lane Pulverbatch, Shrewsbury, SY5 8DQ. DoB: July 1976, British

Claire Tabert Director. Address: 38 Lidgett Park Court, Leeds, West Yorkshire, LS8 1ED. DoB: May 1957, British

Granville Ward Director. Address: Unity Business Centre, 26 Roundhay Road, Leeds, West Yorkshire, LS7 1AB. DoB: August 1960, British

Corinne Anne Hunt Director. Address: 20 Woodlands Grove, Kippax, Leeds, West Yorkshire, LS25 7RW. DoB: n\a, British

David Smith Director. Address: 6 Hopton Mews, Leeds, West Yorkshire, LS12 3UA. DoB: January 1945, British

George Walker Director. Address: 28 Manston Crescent, Leeds, West Yorkshire, LS15 8QZ. DoB: October 1961, British

Brian Tempest Director. Address: 11 St James Approach, Leeds, West Yorkshire, LS14 6JJ. DoB: September 1957, British

Marie Hearnshaw Director. Address: 7 Shadwell Walk, Leeds, West Yorkshire, LS17 6EQ. DoB: October 1952, British

Mohammad Saleem Director. Address: 304 Hopwood Lane, Halifax, West Yorkshire, HX1 4HD. DoB: n\a, British

Philip Andrew Simmons Director. Address: 48 Gervase Road, Horbury, Wakefield, WF4 6JF. DoB: June 1959, British

Tuhel Miah Director. Address: 64 Rowland Place, Beeston, Leeds, LS11 6HL. DoB: January 1973, British

Corinne Anne Hunt Director. Address: 20 Woodlands Grove, Kippax, Leeds, West Yorkshire, LS25 7RW. DoB: n\a, British

Timothy Francis Mcsharry Director. Address: 11 Turner Drive, West Astley, Wakefield, West Yorkshire, WF3 1UD. DoB: June 1958, British

Lai Kwan Anita Chan Director. Address: 27 Carr Manor Walk, Leeds, LS17 5DN. DoB: December 1961, British

Pat Case Director. Address: 11 Gledhow Park View, Leeds, LS7 4JS. DoB: June 1960, British

Yan Cockayne Director. Address: 103 Stanningley Road, Leeds, LS12 3NW. DoB: December 1975, British

Joanne Sachdev Director. Address: 84 Argie Avenue, Leeds, West Yorkshire, LS4 2QR. DoB: January 1971, British

Kevin Spencer Director. Address: 9 Woodside Park Drive, Leeds, West Yorkshire, LS18 4TG. DoB: January 1953, British

Shakeel Ahmed Meer Secretary. Address: 45 Fearnville Drive, Leeds, West Yorkshire, LS8 3DN. DoB: February 1954, British

Khalida Sheikh Secretary. Address: 12 Toller Grove, Bradford, West Yorkshire, BD9 5NP. DoB:

Abdul Barri Director. Address: 24 Hilton Road, Leeds, West Yorkshire, LS8 4HA. DoB: March 1971, British

Louise Crumbie Director. Address: 52 Gledhow Park Avenue, Leeds, West Yorkshire, LS7 4JN. DoB: November 1936, British

The Reverend Douglas Emmott Director. Address: The Vicarage, All Souls Church Of England Blackman, Leeds, West Yorkshire, LS2 9EY. DoB: May 1945, British

Dr Sewa Kalsi Director. Address: Unity Business Centre, 26 Roundhay Road, Leeds, West Yorkshire, LS7 1AB. DoB: June 1930, British

Mussarat Khan Director. Address: 5 The Willows, Leeds, West Yorkshire, LS17 6LB. DoB: August 1964, British

Dawn Lawrence Director. Address: 6 Lowther Street, Leeds, West Yorkshire, LS8 5PH. DoB: December 1973, British

Mary Saddler Director. Address: 50 Mexborough Street, Leeds, West Yorkshire, LS7 3EH. DoB: August 1936, British

John Roberts Director. Address: 10 Lidgett Park Grove, Leeds, West Yorkshire, LS8 1HW. DoB: July 1942, British

Harvinder Saimbhi Secretary. Address: 2 Dysons Buildings, Buslingthorpe Lane, Leeds, LS7 2DB. DoB:

Richard Whittall Norton Director. Address: 47 Shaftesbury Avenue, Leeds, West Yorkshire, LS8 1DR. DoB: November 1952, British

Jobs in Stop Hate Uk vacancies. Career and practice on Stop Hate Uk. Working and traineeship

Plumber. From GBP 2000

Electrician. From GBP 2100

Helpdesk. From GBP 1500

Responds for Stop Hate Uk on FaceBook

Read more comments for Stop Hate Uk. Leave a respond Stop Hate Uk in social networks. Stop Hate Uk on Facebook and Google+, LinkedIn, MySpace

Address Stop Hate Uk on google map

Other similar UK companies as Stop Hate Uk: Mimosa Court Residents Company Limited | Kirby Colletti Lettings Limited | Kintbury Property Management Limited | Paul Carr Estate Agents Limited | The Cross Barn Odiham

The official date this firm was founded is 1996-12-18. Started under company registration number 03293987, the company is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can reach the main office of this firm during office hours under the following location: Joseph's Well Unit D6, Josephs Well Hanover Walk, LS3 1AB Leeds. Stop Hate Uk was listed 9 years ago as The Leeds Racial Harassment Project. This business Standard Industrial Classification Code is 94990 which stands for Activities of other membership organizations n.e.c.. Stop Hate Uk filed its account information up until 2015-03-31. The firm's latest annual return was submitted on 2015-11-13. Twenty years of experience on this market comes to full flow with Stop Hate Uk as they managed to keep their clients satisfied through all this time.

The company was registered as a charity on 1997-06-05. It is registered under charity number 1062692. The geographic range of the charity's area of benefit is city of leeds and it works in different cities around Throughout England And Wales, Scotland, Northern Ireland. The charity's trustees committee has twelve people: Catherine Holland, Imran Shah, Ms Elizabeth Wrighton, Mark Southwell and Ms Jayne Clare Hannan, and others. As for the charity's financial report, their most successful period was in 2010 when their income was 497,840 pounds and their spendings were 497,598 pounds. Stop Hate Uk engages in charitable purposes, charitable purposes. It strives to help youth or children, people of particular ethnicity or racial origin, young people or children. It provides aid to these beneficiaries by the means of providing specific services, providing advocacy and counselling services and providing advocacy and counselling services. If you wish to learn more about the firm's undertakings, dial them on the following number 0113 2935100 or browse their website. If you wish to learn more about the firm's undertakings, mail them on the following e-mail [email protected] or browse their website.

For the following business, the majority of director's responsibilities up till now have been performed by Graham Lewis, Miggs Ward, Catherine Holland and 3 other directors who might be found below. As for these six people, Imran Shah has been an employee of the business for the longest time, having been a vital part of directors' team since nine years ago. To find professional help with legal documentation, since the appointment on 2006-01-04 this business has been making use of Rosemary Simkins, who's been looking into successful communication and correspondence within the firm.