Wesley Hall Community Centre Ltd

All UK companiesOther service activitiesWesley Hall Community Centre Ltd

Other service activities n.e.c.

Wesley Hall Community Centre Ltd contacts: address, phone, fax, email, website, shedule

Address: 76 Hartington Road Leicester Leicestershire LE2 0GN

Phone: 0116 241 9744

Fax: +44-1528 6554687

Email: [email protected]

Website:

Shedule:

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

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

Registration data Wesley Hall Community Centre Ltd

Register date: 1998-02-18

Register number: 03513035

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

Get full report form global database UK for Wesley Hall Community Centre Ltd

Owner, director, manager of Wesley Hall Community Centre Ltd

Rehana Sallu Director. Address: Prospect Hill, Leicester, Leicestershire, LE5 3RS, United Kingdom. DoB: September 1979, British

Sally Jill Etheridge Director. Address: Cardinals Walk, Leicester, LE5 1LG, England. DoB: August 1958, British

Ornette Ohania Maynard Director. Address: Osmaston Road, Leicester, Leicestershire, LE5 5JF. DoB: January 1944, British

Mavis Elsie Weston Secretary. Address: 44 Sedgefield Drive, Thurnby, Leicester, LE7 9PS. DoB:

Monica Wilkinson Director. Address: 9 Sutherland Street, Leicester, Leicestershire, LE2 1DS. DoB: December 1939, British

Carol Alinda King Director. Address: 4 Thorndale Road, Thurmaston, Leicester, Leicestershire, LE4 8NQ. DoB: April 1944, British

Geoffrey Thomas Warrener Director. Address: 31 Homeway Road, Leicester, Leicestershire, LE5 5RH. DoB: January 1941, British

Brian Samuel Cocks Director. Address: 80 Pulford Drive, Thurnby, Leicester, LE7 9UQ. DoB: June 1933, British

Mavis Elsie Weston Director. Address: 44 Sedgefield Drive, Thurnby, Leicester, LE7 9PS. DoB: August 1929, British

Rehana Sallu Director. Address: Prospect Hill, Leicester, Leicestershire, LE5 3RS. DoB: September 1979, British

Yogita Kara Director. Address: Frederick Road, Leicester, Leicestershire, LE5 3HE. DoB: March 1979, British

Hemina Patel Director. Address: 68 Beaumont Road, Leicester, Leicestershire, LE5 3HA. DoB: August 1984, British

Mary Thompson Director. Address: 32 Parry Street, Leicester, Leicestershire, LE5 3NL. DoB: February 1932, British

Yasmin Adam Director. Address: 17 Prospect Hill, Leicester, Leicestershire, LE5 3RT. DoB: March 1973, British

Moinuddin Kolia Director. Address: 64 Hartington Road, Leicester, Leicestershire, LE2 0GN. DoB: March 1971, British

Aayesha Bhattay Director. Address: 8 The Approach, Leicester, Leicestershire, LE5 5GE. DoB: January 1974, British

Brian Thompson Director. Address: 59 Romway Road, Leicester, Leicestershire, LE5 5SD. DoB: November 1928, British

Vinod Bhanulal Kotecha Director. Address: 6 Nutfield Road, Leicester, LE3 1AN. DoB: May 1949, British

Dalipkvmar Mavanji Mistry Director. Address: 23 Plymouth Drive, Leicester, Leicestershire, LE5 5NN. DoB: November 1957, British

Mohammad Anwar Director. Address: 2 Manor Road Extension, Oadby, Leicester, LE2 4FF. DoB: May 1960, British

Councillor Rashmikant Joshi Director. Address: 38 Celandine Road, East Hamilton, Leicester, LE5 1SW. DoB: June 1958, British

Harjinder Singh Johal Director. Address: 319 Uttoxeter Road, Mickleover, Derby, Derbyshire, DE3 5AH. DoB: July 1969, British

Rev Alan Tongue Director. Address: 21 Earlswood Road, Leicester, Leicestershire, LE5 6JD. DoB: September 1933, British

Charanjit Singh Punjwaria Secretary. Address: 12 Harwin Road, Leicester, Leicestershire, LE5 6ED. DoB: December 1929, British

Abdula Savdager Director. Address: 43 Draper Street, Leicester, LE2 1PQ. DoB: November 1926, Portuguese

Sister Claire Gill Director. Address: 249 Queens Road, Leicester, LE2 3FP. DoB: December 1973, British

Harpreet Kaur Director. Address: 50 Bradbourne Road, Leicester, LE5 5AL. DoB: July 1973, British

Charanjit Singh Punjwaria Director. Address: 12 Harwin Road, Leicester, Leicestershire, LE5 6ED. DoB: December 1929, British

Oscar Stratmore Fortune Director. Address: 49 Holkham Avenue, Leicester, LE4 9HS. DoB: September 1939, Antigua W I

Pratiba Samia Mkadmi Director. Address: 25 Beech Road, Oadby, Leicester, Leicestershire, LE2 5QL. DoB: November 1956, British

Balvir Singh Bhamra Director. Address: 12 Ventnor Street, Leicester, LE5 5EX. DoB: December 1952, British

Michael Hawksworth Director. Address: 8 Digby Close, Tilton On The Hill, Leicester, Leicestershire, LE7 9LL. DoB: June 1941, British

Rev Andrew John Lunn Director. Address: 51 Clumber Road, Leicester, LE5 4FH. DoB: September 1958, British

Dr Donald Brian Candlin Director. Address: 5 Bourton Crescent, Oadby, Leicester, Leicestershire, LE2 4PA. DoB: March 1932, British

Stephen Westby Director. Address: 69 Ashtree Road, Oadby, Leicester, Leicestershire, LE2 5TF. DoB: August 1933, British

Jobs in Wesley Hall Community Centre Ltd vacancies. Career and practice on Wesley Hall Community Centre Ltd. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Wesley Hall Community Centre Ltd on FaceBook

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

Address Wesley Hall Community Centre Ltd on google map

Other similar UK companies as Wesley Hall Community Centre Ltd: Tasty Kebabs Limited | Baillie Scott Leisure & Developments Limited | Happy Valley Chinese Limited | More Taste Plaistow Ltd | Numnums Gelato Ltd

This business operates as Wesley Hall Community Centre Ltd. This firm was established 18 years ago and was registered with 03513035 as its reg. no.. This headquarters of this firm is situated in Oadby. You may visit them at 76 Hartington Road, Leicester Leicestershire. The firm is recognized as Wesley Hall Community Centre Ltd. However, this company also was registered as Wesley Hall Community Project until the company name got changed 9 years ago. This business declared SIC number is 96090 and their NACE code stands for Other service activities not elsewhere classified. 2016-03-31 is the last time when company accounts were reported. Eighteen years of experience on the local market comes to full flow with Wesley Hall Community Centre Limited as they managed to keep their customers happy through all the years.

The company started working as a charity on Monday 2nd August 1999. Its charity registration number is 1076840. The geographic range of the company's area of benefit is the north highfields area of leicester and it operates in multiple places in Leicestershire. The company's board of trustees features ten members: Mary Thompson, Brian Samuel Cocks, Carol Alinda King, Geoffrey Thomas Warrener and Monica Wilkinson, to namea few. Regarding the charity's financial report, their best period was in 2010 when they earned 352,339 pounds and they spent 334,307 pounds. Wesley Hall Community Centre Limited engages in the problem of disability, saving lives and the advancement of health and training and education. It works to help the youngest, people of a particular ethnic or racial background, people with disabilities. It provides aid to its recipients by the means of sponsoring or doing research, providing human resources and providing various services. If you would like to get to know more about the charity's activities, dial them on the following number 0116 241 9744 or see their website. If you would like to get to know more about the charity's activities, mail them on the following e-mail [email protected] or see their website.

There is a number of eight directors controlling the following limited company at the moment, specifically Rehana Sallu, Sally Jill Etheridge, Ornette Ohania Maynard and 5 other directors who might be found below who have been performing the directors assignments for one year. Moreover, the managing director's assignments are continually aided by a secretary - Mavis Elsie Weston, from who was selected by the following limited company in 2004.