Oak Tree Community Centre Project

All UK companiesHuman health and social work activitiesOak 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:

Shedule:

Incorrect data or we want add more details informations for "Oak Tree Community Centre Project"? - send email to us!

Oak Tree Community Centre Project detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Oak Tree Community Centre Project.

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 Project

Owner, 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, MySpace

Address 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.