Malcolm X Community Centre Ltd.

All UK companiesOther service activitiesMalcolm X Community Centre Ltd.

Activities of business and employers membership organizations

Malcolm X Community Centre Ltd. contacts: address, phone, fax, email, website, shedule

Address: The Malcolm X Centre 141 City Rd BS2 8YH St.pauls

Phone: 0117 955 4497

Fax: 0117 955 4497

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Malcolm X Community Centre Ltd."? - send email to us!

Malcolm X Community Centre Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Malcolm X Community Centre Ltd..

Registration data Malcolm X Community Centre Ltd.

Register date: 1992-06-09

Register number: 02721741

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Malcolm X Community Centre Ltd.

Owner, director, manager of Malcolm X Community Centre Ltd.

Amirah Cole Director. Address: City Road, St Pauls, Bristol, BS2 8YH, England. DoB: February 1966, British

Errol Anthony Campbell Director. Address: City Road, Bristol, Bristol, BS2 8YH, England. DoB: October 1955, British

Hugh Bankole Adediran Olaiya Director. Address: City Road, St Pauls, Bristol, BS2 8YH, England. DoB: June 1962, British

Geovanie Woodbine Director. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: April 1980, British

Max Mohamed Kosia Director. Address: City Road Bristol, Bristol, Uk, BS2 8UQ, England. DoB: November 1964, British

Daniel Moebiyor Sonsiama Director. Address: St. Pauls, Bristol, BS2 8UJ, United Kingdom. DoB: July 1979, British

Daniel Moebiyor Sonsiama Director. Address: Drummond Road, St Pauls, Bristol, Bristol, BS2 8UJ, England. DoB: July 1979, British

James Songu Director. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: April 1975, Sierra Leonean

Bianca Durrant Director. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: n\a, British

Kev Dinnall Director. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: September 1978, British

Errol Anthony Campbell Director. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: October 1955, British

Julian Davis Secretary. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB:

Ras Khamau Ngwenyama Director. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: May 1951, British

Gloria Watson Director. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: June 1944, British

Amirah Cole Director. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: February 1966, British

Hilary Banks Director. Address: Maple Avenue, Bristol, BS16 4HE, England. DoB: April 1952, British

Patricia Marvyn Usherwood Director. Address: 30, Felix Road, Bristol, Bristol, BS5 0JW, England. DoB: July 1960, British

Pius Mattia Director. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: June 1966, British

Lisa Blackwood Director. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: June 1967, British

Abu Sheriff Director. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: March 1952, British

Iva Williams Director. Address: The Malcolm X Centre, 141 City Rd, St.Pauls, Bristol, BS2 8YH. DoB: April 1937, British

Linda Joan Bell Director. Address: City Road, Bristol, BS2 8YH, United Kingdom. DoB: November 1947, British

Sandra Rowe Secretary. Address: Campbell Street, St Pauls, Bristol, Avon, BS2 8XE. DoB:

Carmen Gayle Director. Address: 30 Courtfarm Road, Willsbridge, South Gloucestershire, BS30 9AA. DoB: September 1950, British

Kwame Mekonon Benin Director. Address: Davey Street, Bristol, Avon, BS2 9LE. DoB: September 1951, British

Henry Akaranwolu Ogbu Director. Address: 113 Ashley Down Road, Ashley Down Horfield, Bristol, Avon, BS7 9JT. DoB: June 1946, British

Rev Dawnecia Palmer Director. Address: 24 Waterloo Road, Bristol, Avon, BS2 0PL. DoB: February 1958, British

Princess Campbell Director. Address: Fishpond Road, Eastville, Bristol, BS5 6RD, Avon. DoB: July 1939, Bristish

Petrona Powell-hall Director. Address: Brunell Drive, St.Pauls, Bristol, BS2 9JP, Avon. DoB: December 1948, Bristish

David Dravie John Director. Address: 21a Campbell Street, St Pauls, Bristol, Avon, BS2 8XE. DoB: October 1960, British

Kashope Jarrett Director. Address: 93 Romney Avenue, Lockleaze, Bristol, BS7 9ST. DoB: May 1959, Sierra Leonean

Ibrahim Amedino Samura Director. Address: 231 Rodway Road, Patchway, Bristol, Avon, BS34 5EG. DoB: October 1958, British

Sandra Rowe Director. Address: 15 Campbell Street, St Pauls, Bristol, Avon, BS2 8XE. DoB: July 1961, British

Henry Akaranwolu Ogbu Director. Address: 21 Longmead Avenue, Bishopston, Bristol, BS7 8QB. DoB: June 1946, British

Carmen Gayle Secretary. Address: 30 Courtfarm Road, Willsbridge, South Gloucestershire, BS30 9AA. DoB: September 1950, British

Dr Abioseh Saeley Johnson Director. Address: 5 Eliot Close, Horfield, Bristol, Avon, BS7 0PZ. DoB: May 1957, British

Lyn Sharry Director. Address: 46 Badminton Road, St Agnes, Bristol, BS2 9QL. DoB: January 1964, British

Nwanyi Aduke Director. Address: 7 Davey Terrace, Bristol, BS2 9LX. DoB: August 1959, British

Melford Everton Gardener Director. Address: 9 Averery Road, Stapleton, Bristol, BS16 1BL. DoB: February 1955, British

Estina Townsend Director. Address: 82 Stonebridge Park, Eastvilles, Bristol, Bethel Church, BS5 6RW. DoB: January 1931, Jamaican

Lloyd Anthony Beckford Director. Address: 29 Berwick Road, Eastville, Bristol, BS5 6NG. DoB: n\a, Jamaican

Jamie Taylor Secretary. Address: Broad Lawn, Coopersale Lane, Theydon Bois, Essex, CM16 7NS. DoB: April 1960, Britiish

Elaine Marcia King Director. Address: 49 Dormer Road, Bristol, BS5 6XH. DoB: February 1955, British

Berrenga Bandele Director. Address: 58 James Street, Bristol, Avon, BS2 9US. DoB: December 1944, Jamaican

Harwell Anthony Hewitt Director. Address: 3 Hurlingham Road, St Andrews, Bristol, Bs7 9ba, BS7 9BA. DoB: November 1958, British

Ibrahim Amedino Samura Director. Address: 231 Rodway Road, Patchway, Bristol, Avon, BS34 5EG. DoB: October 1958, British

Jude Ellyson Director. Address: 109 Mina Road, St Werburghs, Bristol, Avon, BS2 9YD. DoB: June 1955, British

Carmen Patterson Director. Address: 11 Beggarswell Close, St Pauls, Bristol, Avon, BS2 9JH. DoB: April 1960, British

Elaine Marcia King Director. Address: 10 Brook Road, Montpelier, Bristol, Avon, BS6 5LN. DoB: February 1955, British

Clifton Depass Director. Address: 12 Weedon Close, St Werburghs, Bristol, Avon, BS2 9XE. DoB: December 1952, Jamican

Valerie Davis Director. Address: 230 Glenfrome Road, Eastville, Bristol, Avon, BS5 6TR. DoB: April 1953, West Indian

Delroy Daniels Director. Address: 41 Mercia Drive, St Werburghs, Bristol, Avon, BS2 9XG. DoB: December 1951, Jamican

Ras Kudyauru Chinangwa Director. Address: 44 Shaftesbury Avenue, Montpellier, Bristol, Avon, BS6 5LY. DoB: August 1951, British

Grassarah Burrell Director. Address: 83d Ashley Road, Montpelier, Bristol, Avon, BS6 5NR. DoB: May 1958, British

Linnette Spencer Director. Address: 21 Balmoral Road, Bristol, BS7 9AX. DoB: March 1951, British

Maureen Durrant Director. Address: 100 Two Mile Hill Road, Kingswood, Bristol, Avon, BS15 1BJ. DoB: May 1955, British

Dr Haroon Saad Secretary. Address: 156 Richmond Road, Montpelier, Bristol, Avon, BS6 5ES. DoB: March 1951, British

Derrick Johnson Director. Address: 14 Gordon Road, St Pauls, Bristol, Avon, BS2 9RN. DoB: September 1958, British

George Polis Director. Address: The Old Vicarage, Flat St Andrews, Bristol, Avon. DoB: August 1922, British

Jobs in Malcolm X Community Centre Ltd. vacancies. Career and practice on Malcolm X Community Centre Ltd.. Working and traineeship

Other personal. From GBP 1300

Project Planner. From GBP 4000

Fabricator. From GBP 2900

Assistant. From GBP 1000

Electrician. From GBP 1900

Cleaner. From GBP 1100

Plumber. From GBP 2100

Responds for Malcolm X Community Centre Ltd. on FaceBook

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

Address Malcolm X Community Centre Ltd. on google map

Other similar UK companies as Malcolm X Community Centre Ltd.: Bedi & Sons Ltd | Jellicoe Stores Ltd | Street To Go Limited | Guest House Linen Ltd | Thea Pharmaceuticals Limited

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.