Malcolm 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: www.malcolmx.org.uk
Shedule:
Incorrect data or we want add more details informations for "Malcolm X Community Centre Ltd."? - send email to us!
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, MySpaceAddress 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.
