Millan Centre

All UK companiesHuman health and social work activitiesMillan Centre

Other human health activities

Post-secondary non-tertiary education

Millan Centre contacts: address, phone, fax, email, website, shedule

Address: Millan Centre Victor Street BD9 4RA Bradford

Phone: 01274 493191

Fax: 01274 493191

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Millan Centre"? - send email to us!

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

Registration data Millan Centre

Register date: 1988-05-10

Register number: 02255934

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 Millan Centre

Owner, director, manager of Millan Centre

Tayba Sharif Director. Address: Clifford Street, Silsden, Keighley, West Yorkshire, BD20 9LH, England. DoB: March 1983, British

Shaista Liaqat Director. Address: Gain Lane, Bradford, West Yorkshire, BD3 7DW, England. DoB: February 1973, British

Isabel Margaret Arnold Director. Address: Grasleigh Way, Allerton, Bradford, West Yorkshire, BD15 9BE, England. DoB: June 1951, British

Joanna Mary Allan Director. Address: 536 Silk Warehouse Lilycroft Road, Bradford, West Yorkshire, BD9 5BE. DoB: July 1950, British

Elizabeth Hellmich Director. Address: 11 Parkside Grove, Bradford, West Yorkshire, BD9 5LL. DoB: July 1952, British

Mary Patricia Mollie Somerville Secretary. Address: 320 Silk Warehouse, Lilycroft Road, Bradford, West Yorkshire, BD9 5BD. DoB: March 1947, British

Rehana Mirza Director. Address: 24 Toller Grove, Bradford, West Yorkshire, BD9 5NP. DoB: December 1948, British

Mary Patricia Mollie Somerville Director. Address: 320 Silk Warehouse, Lilycroft Road, Bradford, West Yorkshire, BD9 5BD. DoB: March 1947, British

Christine Margaret Benson Secretary. Address: 8 Moorland Avenue, Baildon, Shipley, West Yorkshire, BD17 6RW. DoB: August 1940, British

Bi Bi Mariam Khan Director. Address: Manningahm Lane, Bradford, West Yorkshire, BD8 7BD, United Kingdom. DoB: March 1983, British

Shagufta Sharif Director. Address: Brantwood Close, Bradford, West Yorkshire, BD9 6QH, England. DoB: February 1977, British

Jarina Ghaffar Director. Address: Kingsdale Drive, Bradford, West Yorkshire, BD2 4DB, England. DoB: August 1954, British

Munibah Eymaan Director. Address: Highfield Place, Bradford, West Yorkshire, BD8 7NN, England. DoB: September 1988, British

Paula Denise Helliwell Director. Address: Victor Street, Bradford, West Yorkshire, BD9 4RA. DoB: September 1954, British

Gursharan Kundi Director. Address: Victor Street, Bradford, West Yorkshire, BD9 4RA. DoB: August 1962, British

Sajida Butt Director. Address: Victor Street, Bradford, West Yorkshire, BD9 4RA. DoB: June 1939, British

Rashmi Kanakath Sudhir Director. Address: Victor Street, Bradford, West Yorkshire, BD9 4RA. DoB: December 1972, Indian

Abida Batool Director. Address: Victor Street, Bradford, West Yorkshire, BD9 4RA. DoB: November 1988, British

Parveen Akhtar Director. Address: Victor Street, Bradford, West Yorkshire, BD9 4RA. DoB: January 1960, British

Shahida Akhtar Director. Address: Victor Street, Bradford, West Yorkshire, BD9 4RA. DoB: August 1948, British

Joanne Michelle Belson Director. Address: Victor Street, Bradford, West Yorkshire, BD9 4RA. DoB: March 1972, British

Sonia Fayyaz Director. Address: 21 Birr Road, Bradford, West Yorkshire, BD9 4PQ. DoB: September 1984, British

Hina Kanwal Hanif Director. Address: 7 Hilton Grove, Shipley, Bradford, West Yorkshire, BD18 2AH. DoB: June 1983, British

Nussrat Mohamed Director. Address: 94 Bingley Road, Shipley, Bradford, West Yorkshire, BD18 4DJ. DoB: March 1969, British

Margaret Platts Director. Address: Sunny Mount Haworth Road, Wilsden, Bradford, West Yorkshire, BD15 0JX. DoB: August 1948, British

Shaziya Younas Director. Address: 30 Alexandra Street, Bradford, West Yorkshire, BD7 1RS. DoB: August 1978, British

Sabiha Hussain Director. Address: 35 Thornbridge Mews, Bradford, West Yorkshire, BD2 3BL. DoB: March 1964, British

Shabana Kausar Anwar Director. Address: 35 Grandage Terrace, Bradford, West Yorkshire, BD8 8NW. DoB: November 1979, British

Sushma Rani Puri Director. Address: 16 The Boundary, Bradford, West Yorkshire, BD8 0BQ. DoB: May 1950, British

Nazreen Butt Director. Address: 44 Bingley Road, Bradford, West Yorkshire, BD9 6HH. DoB: October 1958, British

Saeeda Noushahi Director. Address: 137 Heaton Road, Bradford, West Yorkshire, BD9 4RZ. DoB: April 1957, British

Mohsana Shabier Director. Address: 125 Horton Grange Road, Bradford, West Yorkshire, BD7 2DN. DoB: February 1971, British

Joanna Mary Allan Director. Address: 12 Farfield Terrace, Bradford, West Yorkshire, BD9 5AY. DoB: July 1950, British

Christine Ann Dawson Director. Address: Victor Street, Bradford, West Yorkshire, BD9 4RA. DoB: September 1942, British

Nazia Ayyaz Director. Address: 12 Garfield Avenue, Bradford, West Yorkshire, BD8 7PU. DoB: May 1973, Pakistan

Shagufta Akhtar Director. Address: 3 Victor Terrace, Oaklane, Bradford, West Yorkshire, BD9 4RH. DoB: June 1973, British

Taheera Shaffi Director. Address: 78 Leamington Street, Bradford, West Yorkshire, BD9 4QY. DoB: May 1978, British

Kulbir Kaur Bura Director. Address: 22 The Boundary, Bradford, West Yorkshire, BD8 0BQ. DoB: February 1970, British

Tameena Nadir Director. Address: 2 Woodland Close, Bradford, West Yorkshire, BD9 6PH. DoB: February 1968, British

Jeni Wilson Director. Address: 230 Keighley Road, Frizinghall, Bradford, Yorkshire, BD9 4JZ. DoB: March 1954, British

Yasmin Ansari Director. Address: 1 Thorn Avenue, Heaton, Bradford, West Yorkshire, BD9 6LS. DoB: February 1950, British

Abeda Laher Director. Address: 1 Burnsall Road, Bradford, West Yorkshire, BD3 9EW. DoB: October 1947, British

Christine Margaret Benson Director. Address: 8 Moorland Avenue, Baildon, Shipley, West Yorkshire, BD17 6RW. DoB: August 1940, British

Riffat Akram Director. Address: 46 Daleside Grove, Pudsey, Leeds, West Yorkshire, LS28 8HF. DoB: December 1952, British

Laila Ahmed Director. Address: 38 Ogden House, Danecourt Road, Bradford, West Yorkshire, BD4 0DF. DoB: May 1965, British

Safina Akhtar Riaz Director. Address: 74 St Marys Road, Manningham, Bradford, West Yorkshire, BD9 4QE. DoB: August 1975, British

Nighat Taimuri Director. Address: 17 Coniston Grove, Bradford, BD9 5HN. DoB: April 1965, British

Judith Margaret Sayer Director. Address: 1 Ashtree Walk, Burley-In-Wharfedale, Ilkley, W Yorkshire, LS29 7NZ. DoB: March 1936, British

Sammeena Mirza Director. Address: 315 Tolier Lane, Heaton, Bradford, Yorkshire, BD9 5BS. DoB: January 1966, British

Sabiha Hussain Secretary. Address: 35 Thornbridge Mews, Bradford, West Yorkshire, BD2 3BL. DoB: March 1964, British

Jean Gardiner Director. Address: Bankfield Cottage Toller Drive, Bradford, West Yorkshire, BD9 5NU. DoB: April 1946, British

Jennifer Mary Gibbon Director. Address: 31 Spring Gardens Road, Bradford, West Yorkshire, BD9 4AD. DoB: May 1950, British

Christine Margaret Benson Director. Address: 8 Moorland Avenue, Baildon, Shipley, West Yorkshire, BD17 6RW. DoB: August 1940, British

Bushra Ijaz Director. Address: 3 Yew Tree Avenue, Heaton, Bradford, West Yorkshire, BD8 0AD. DoB: April 1953, British

Jobs in Millan Centre vacancies. Career and practice on Millan Centre. Working and traineeship

Project Co-ordinator. From GBP 1500

Tester. From GBP 2100

Tester. From GBP 2300

Plumber. From GBP 1900

Responds for Millan Centre on FaceBook

Read more comments for Millan Centre. Leave a respond Millan Centre in social networks. Millan Centre on Facebook and Google+, LinkedIn, MySpace

Address Millan Centre on google map

Other similar UK companies as Millan Centre: Max Your Web Limited | Kedale (consulting) Limited | Studio 9 Films Limited | Swift Media Creatives Ltd | Animatey Ltd

Millan Centre is officially located at Bradford at Millan Centre. You can find the company by its zip code - BD9 4RA. Millan Centre's incorporation dates back to 1988. This enterprise is registered under the number 02255934 and their last known state is active. This enterprise is classified under the NACe and SiC code 86900 and has the NACE code: Other human health activities. Millan Centre reported its account information up until 2015-03-31. The business latest annual return information was submitted on 2015-11-06. It has been twenty eight years for Millan Centre on the local market, it is not planning to stop growing and is an example for many.

The firm was registered as a charity on November 7, 1996. It operates under charity registration number 1059060. The range of the firm's activity is the area bounded by oak lane,north park road,park view road,heaton road,scotchman road,toller lane,lilycroft road in the city of bradford. They work in Bradford City. The corporate trustees committee has nine people: Ms Rehana Mirza, Ms Joanna Mary Allan, Ms Mollie Somerville, Ms Christine Dawson and Ms Elizabeth Helmich, to name a few of them. As for the charity's finances, their most successful year was 2010 when their income was £141,878 and their spendings were £108,183. Millan Centre concentrates its efforts on training and education and education and training. It works to support the elderly, young people or children, people of particular ethnic or racial origins. It tries to help these beneficiaries by providing advocacy, advice or information, providing facilities, buildings and open spaces and providing human resources. If you wish to know anything else about the enterprise's activity, call them on the following number 01274 493191 or browse their official website. If you wish to know anything else about the enterprise's activity, mail them on the following e-mail [email protected] or browse their official website.

The information we have that details the enterprise's employees indicates there are seven directors: Tayba Sharif, Shaista Liaqat, Isabel Margaret Arnold and 4 other members of the Management Board who might be found within the Company Staff section of our website who became a part of the team on Wednesday 18th November 2015, Wednesday 19th November 2014 and Wednesday 13th October 2004. To find professional help with legal documentation, since the appointment on Wednesday 5th November 1997 the limited company has been utilizing the expertise of Mary Patricia Mollie Somerville, age 69 who's been in charge of successful communication and correspondence within the firm.