Millin Centre

All UK companiesOther service activitiesMillin Centre

Activities of other membership organizations n.e.c.

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

Address: Millin Centre 160-164 Ellesmere Road Benwell NE4 8TR Newcastle Upon Tyne

Phone: 0191 272 5115

Fax: 0191 272 5115

Email: [email protected]

Website:

Shedule:

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

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

Registration data Millin Centre

Register date: 1999-11-26

Register number: 03884975

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 Millin Centre

Owner, director, manager of Millin Centre

Richard Edwin Simpson Secretary. Address: 160-164 Ellesmere Road, Benwell, Newcastle Upon Tyne, Tyne & Wear, NE4 8TR, United Kingdom. DoB:

Richard Edwin Simpson Director. Address: 160-164 Ellesmere Road, Benwell, Newcastle Upon Tyne, Tyne & Wear, NE4 8TR. DoB: October 1954, British

Yasmin Sultana Khan Director. Address: 160-164 Ellesmere Road, Benwell, Newcastle Upon Tyne, Tyne & Wear, NE4 8TR, United Kingdom. DoB: August 1978, British

Shama Ahmed Director. Address: 160-164 Ellesmere Road, Benwell, Newcastle Upon Tyne, Tyne & Wear, NE4 8TR. DoB: May 1956, British

Ian Stanley Simpson Director. Address: Gomersal Lane, Cleckheaton, West Yorkshire, BD19 4JQ, England. DoB: September 1954, British

Howard James Ellis Director. Address: South Otterington, Northallerton, North Yorkshire, DL7 9HU. DoB: January 1949, British

Robert Scott Director. Address: Brantwood Avenue, Whitley Bay, Tyne And Wear, NE25 8NJ, United Kingdom. DoB: August 1957, British

Kona Padmaja Rao Director. Address: Cleadon Lea, Cleadon, Sunderland, Tyne And Wear, SR6 7TG, United Kingdom. DoB: March 1961, British

Bryony Rest Director. Address: Plessey Crescent, Whitley Bay, Tyne And Wear, NE25 8PP, United Kingdom. DoB: April 1970, British

Nadeem Moghal Director. Address: Church Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1UE, United Kingdom. DoB: March 1963, British

Faisal Chowdhury Director. Address: 181 Colston Street, Newcastle Upon Tyne, NE4 8UL. DoB: January 1966, British

Kenneth Elliott Director. Address: St George's House, High Row, Exelby, Bedale, North Yorkshire, DL8 2EZ. DoB: n\a, British

Paul Handa Director. Address: 19, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB. DoB: May 1950, British

Balbir Singh Uppal Director. Address: 20 Oastler Avenue, Huddersfield, West Yorkshire, HD1 4EU. DoB: August 1956, British

Dr Muhammad Aslam Khan Director. Address: 206 Croydon Road, Newcastle Upon Tyne, NE4 5LQ. DoB: April 1956, Pakistani

Naveed Aslam Director. Address: Newminster Road, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9LJ. DoB: January 1972, British

Liwen Zhu Director. Address: 21 King John Street, Newcastle Upon Tyne, Tyne & Wear, NE6 5XR. DoB: January 1981, Chinese

Jonathan Wong Director. Address: 159 Ellesmere Road, Newcastle Upon Tyne, Tyne & Wear, NE4 8TR. DoB: February 1984, Malaysian

Younes Mohammed Director. Address: 47 Fairholm Road, Newcastle Upon Tyne, Tyne & Wear, NE4 8AT. DoB: January 1954, British

Waseem Sattar Director. Address: 61 Grange Road, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9LB. DoB: September 1973, British

Satpaul Singh Director. Address: 8 Deuchar Street, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1JX. DoB: March 1961, British

Shamsun Nessa Choudhury Director. Address: 29 Dunholme Road, Newcastle, Tyne & Wear, NE4 6XD. DoB: April 1973, British

Luthfur Rahman Director. Address: 127 Hampstead Road, Newcastle Upon Tyne, Tyne & Wear, NE4 8AB. DoB: July 1976, British

Yenita Adnan Director. Address: 122 Ellesmere Road, Newcastle Upon Tyne, Tyne & Wear, NE4 8TR. DoB: June 1963, Indonesia

Syed Nasir Ahmed Director. Address: 31 Milvain Avenue, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9HY. DoB: January 1973, British

Syed Nazrul Islam Director. Address: 2 Ventnor Avenue, Newcastle Upon Tyne, Tyne & Wear, NE4 8RX. DoB: July 1964, British

Mohammed Jamal Director. Address: 220 Farndale Road, Newcastle Upon Tyne, Tyne & Wear, NE4 8TY. DoB: January 1956, British

Naveed Aslam Secretary. Address: 223 Farndale Road, Newcastle Upon Tyne, Tyne & Wear, NE4 8TY. DoB: January 1972, British

Ashiq Shariff Director. Address: 24 Wellfield Road, Benwell, Newcastle Upon Tyne, Tyne & Wear, NE4 8TU. DoB: August 1937, British

Sadiq Shariff Director. Address: 48 Canning Street, Benwell, Newcastle Upon Tyne, Tyne & Wear, NE4 8UH. DoB: July 1964, British

Avtar Singh Director. Address: 228 Silver Lonnen, Fenham, Newcastle Upon Tyne, NE5 2HH. DoB: November 1953, Indian

Shahida Uddin Director. Address: 125 Normount Road, Newcastle Upon Tyne, Tyne & Wear, NE4 8SJ. DoB: July 1971, British

Shifa Uddin Director. Address: 9 Northlodge Terrace, Darlington, County Durham, DL3 6LZ. DoB: March 1977, British

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

Project Co-ordinator. From GBP 1400

Project Planner. From GBP 3800

Project Co-ordinator. From GBP 1200

Responds for Millin Centre on FaceBook

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

Address Millin Centre on google map

Other similar UK companies as Millin Centre: 4am Design Limited | Geard Construction Ltd | Kult Ltd | Timitad Enterprise Ltd | Best Companies Consulting Limited

Millin Centre with the registration number 03884975 has been a part of the business world for 17 years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is officially located at Millin Centre 160-164 Ellesmere Road, Benwell , Newcastle Upon Tyne and its post code is NE4 8TR. Established as North Benwell Black Residents Support Group, the company used the name up till 2008, when it was replaced by Millin Centre. The company principal business activity number is 94990 - Activities of other membership organizations n.e.c.. Millin Centre filed its account information for the period up to 2016/03/31. The business latest annual return information was released on 2015/11/26. It has been seventeen years for Millin Centre in this field of business, it is not planning to stop growing and is an example for the competition.

The firm started working as a charity on April 19, 2000. Its charity registration number is 1080402. The geographic range of the charity's activity is north benwell. They provide aid in Newcastle Upon Tyne City. The company's board of trustees consists of four people, namely Shama Ahmed, Naveed Aslam Ba Hons, Yasmin Sultana Khan Ba Hons and Richard Simpson. In terms of the charity's financial statement, their best year was 2011 when they raised 288,884 pounds and their expenditures were 215,901 pounds. Millin Centre concentrates on education and training, the problems of unemployment and economic and community development , recreation. It works to aid young people or children, people of particular ethnicity or racial origin, other definied groups. It provides aid to the above recipients by counselling and providing advocacy, providing human resources and providing various services. If you want to learn more about the charity's activities, dial them on this number 0191 272 5115 or go to their official website. If you want to learn more about the charity's activities, mail them on this e-mail [email protected] or go to their official website.

Richard Edwin Simpson, Yasmin Sultana Khan and Shama Ahmed are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies since Tue, 18th Aug 2009.