Oak Tree Community Centre Project
Other social work activities without accommodation n.e.c.
Oak Tree Community Centre Project contacts: address, phone, fax, email, website, shedule
Address: Oak Tree Community Centre 77-81 Bethune Road N16 5ED London
Phone: 0208-923-6064
Fax: 0208-923-6064
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Oak Tree Community Centre Project"? - send email to us!
Registration data Oak Tree Community Centre Project
Register date: 1985-04-01
Register number: 01901407
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 Oak Tree Community Centre ProjectOwner, director, manager of Oak Tree Community Centre Project
Grahame Starling Director. Address: Oak Tree Community Centre, 77-81 Bethune Road, London, N16 5ED. DoB: September 1953, British
Rosaleen Littlejohn Director. Address: Oak Tree Community Centre, 77-81 Bethune Road, London, N16 5ED. DoB: June 1947, British
Brian Doyle Secretary. Address: St. Kilda's Road, Stoke Newington, London, N16 5BZ, United Kingdom. DoB:
Brian Michael Doyle Director. Address: Flat D, 22-24 St Kildas Road, London, N16 5BZ. DoB: October 1940, British
Paul Wylie Director. Address: Lyne Crescent, London, E17 5HY, United Kingdom. DoB: February 1965, British
Jane Caroline Tarlton Director. Address: 139 Lincoln Court, Bethune Road, London, N16 5DZ. DoB: September 1966, British
Maurice Isaacs Director. Address: 143 Lincoln Court, Bethune Road, London, N16 5DZ. DoB: June 1939, British
Albert Dimes Director. Address: 48b Bethune Road, London, N16 5BD. DoB: March 1942, British
Paula Monahan Director. Address: 68 Samuel Lewis Trust, Amhurst Park, London, N16 5AN. DoB: August 1946, British
Jean Dimes Director. Address: 48b Bethune Road, London, N16 5BD. DoB: October 1956, British
Maurice Isaacs Director. Address: 143 Lincoln Court, Bethune Road, London, N16 5DZ. DoB: June 1939, British
Peter Bowdidge Director. Address: 9 Burtonwood House, London, N4 2RY. DoB: May 1938, British
Brian Ashett Director. Address: 16 Lincoln Court, Bethune Road, London, N16 5EB. DoB: February 1944, British
Tracey Angela Hitchcock Secretary. Address: 22 Drakeley Court, Aubert Park Highbury Hill, London, N5 1TT. DoB: December 1962, British
Jane Caroline Tarlton Director. Address: 139 Lincoln Court, Bethune Road, London, N16 5DZ. DoB: September 1966, British
David Matthew Wilson Director. Address: 139 Lincoln Court, Bethune Road, London, N16 5DZ. DoB: November 1968, British
Ronald James Tarlton Director. Address: 139 Lincoln Court, Bethune Road, London, N16 5DZ. DoB: August 1937, British
Christina Dree Director. Address: 35b Cranwich Road, Stamford Hill, London, N16 5HZ. DoB: December 1936, British
Wendy Cole Director. Address: 193 Kyverdale Road, Stamford Hill, London, N16 6PQ. DoB: January 1961, British
Rudolph Sylvanus David Drant Director. Address: 35b Cranwich Road, Stamford Hill, London, N16 5HZ. DoB: December 1934, British
Frederick John Ralph Ashton Director. Address: 50 Fairholt Road, London, N16 5HW. DoB: September 1940, British
Bryan Edward Baddiley Director. Address: 83 Samuel Lewis Trust Dwellings, Amhurst Park, London, N16 5AN. DoB: October 1963, British
Reginald Claridge Director. Address: 84 Lincoln Court, 125 Bethune Road, Stamford Hill, N16. DoB: February 1933, British
Tracey Angela Hitchcock Director. Address: 22 Drakeley Court, Aubert Park Highbury Hill, London, N5 1TT. DoB: December 1962, British
Tony Isaacs Director. Address: 143 Lincoln Court, Bethune Road, London, N16 5DZ. DoB: June 1939, British
Brian Michael Wilkerson Director. Address: 37b Bethune Road, Stoke Newington, London, N16 5EE. DoB: December 1935, British
Karen Patricia Mccormick Director. Address: 55 Denman House, Stoke Newington, London, N16 0JH. DoB: November 1956, British
Director Peter Ernest Lewignton Secretary. Address: 17 Sandford Street, Bethane Road, London, N16 5BB. DoB: August 1927, English
Karen Patricia Mccormick Director. Address: 55 Denman House, Stoke Newington, London, N16 0JH. DoB: November 1956, British
Director Peter Ernest Lewignton Director. Address: 17 Sandford Street, Bethane Road, London, N16 5BB. DoB: August 1927, English
Company Secretary Douglas Albert Hotchkiss Secretary. Address: 37 West Bank, Stamford Hill, London, N16 5DF. DoB:
Albert Donald Henry Waller Director. Address: 11 Laindon House, Stamford Hill, London, N16 6XP. DoB: January 1925, British
Irene Lewington Director. Address: 17 Sandford Court, Bethune Road, London, N16 5BB. DoB: May 1928, British
Jobs in Oak Tree Community Centre Project vacancies. Career and practice on Oak Tree Community Centre Project. Working and traineeship
Tester. From GBP 3800
Cleaner. From GBP 1100
Cleaner. From GBP 1200
Tester. From GBP 2700
Package Manager. From GBP 1300
Director. From GBP 6600
Helpdesk. From GBP 1300
Controller. From GBP 2600
Responds for Oak Tree Community Centre Project on FaceBook
Read more comments for Oak Tree Community Centre Project. Leave a respond Oak Tree Community Centre Project in social networks. Oak Tree Community Centre Project on Facebook and Google+, LinkedIn, MySpaceAddress Oak Tree Community Centre Project on google map
Other similar UK companies as Oak Tree Community Centre Project: Dark Waves Limited | Sas Installations Ltd | R J Booth Services Limited | Mick Riley Building Services Limited | Steven Monks Electrical Contractors Ltd
Started with Reg No. 01901407 thirty one years ago, Oak Tree Community Centre Project is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The business current registration address is Oak Tree Community Centre, 77-81 Bethune Road London. This enterprise declared SIC number is 88990 which means Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when account status updates were filed. Since the company debuted on the local market 31 years ago, this firm has sustained its impressive level of prosperity.
The company has operated as a charity since 2010-01-06. It works under charity registration number 291580. The range of the company's area of benefit is london borough of hackney. They operate in Hackney. Their board of trustees consists of four representatives, i.e., Paula Monahan, Brian Michael Doyle, Paul Wylie and Brian Ashett. In terms of the charity's financial statement, their best time was in 2009 when they earned 8,113 pounds and their expenditures were 8,761 pounds. The company concentrates its efforts on charitable purposes, the area of amateur sport, charitable purposes. It devotes its dedicates its efforts the general public, the whole mankind. It helps these recipients by providing buildings, open spaces and facilities and providing open spaces, buildings and facilities. If you would like to get to know more about the company's activity, dial them on this number 0208-923-6064 or go to their website.
The information we have that details the firm's personnel implies the existence of three directors: Grahame Starling, Rosaleen Littlejohn and Brian Michael Doyle who joined the team on 2015-03-31, 2013-02-01 and 2006-02-22. What is more, the managing director's responsibilities are regularly helped by a secretary - Brian Doyle, from who was recruited by the following limited company in August 2012.
