Wisbech Community Development Trust
Wisbech Community Development Trust contacts: address, phone, fax, email, website, shedule
Address: The Oasis Community & Children's Centre PE13 3NR St Michaels Avenue, Wisbech
Phone: 01945 461526
Fax: 01945 461526
Email: [email protected]
Website: www.theoasiscentre.co.uk
Shedule:
Incorrect data or we want add more details informations for "Wisbech Community Development Trust"? - send email to us!
Registration data Wisbech Community Development Trust
Register date: 2001-11-27
Register number: 04329558
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 Wisbech Community Development TrustOwner, director, manager of Wisbech Community Development Trust
Steven John Tierney Director. Address: Alexandra Road, Wisbech, Cambridgeshire, PE13 1HQ, England. DoB: September 1968, British
David James Mcluskie Director. Address: The Oasis Community &, Children's Centre, St Michaels Avenue, Wisbech, Cambridgeshire, PE13 3NR. DoB: July 1946, British
Karen Sandra Rippin Director. Address: The Oasis Community &, Children's Centre, St Michaels Avenue, Wisbech, Cambridgeshire, PE13 3NR. DoB: February 1990, British
Heather Jane Thirlwell Director. Address: Armada Close, Wisbech, Cambridgeshire, PE13 3QF, England. DoB: April 1966, British
Councillor Paul Sydney Clapp Director. Address: The Oasis Community &, Children's Centre, St Michaels Avenue, Wisbech, Cambridgeshire, PE13 3NR. DoB: October 1959, British
Joan Gallagher Director. Address: Cocketts Drive, Wisbech, Cambs, PE13 2JS. DoB: January 1934, British
David Alexander Wheeler Director. Address: 86 Mount Pleasant Road, Wisbech, Cambridgeshire, PE13 3LH. DoB: November 1937, British
Barry Ernest Arthur Diggle Secretary. Address: The Chase, Leverington Road, Wisbech, Cambridgeshire, PE13 1RX, United Kingdom. DoB: June 1946, British
Lewis William Purt Director. Address: 1 Hereward Road, Wisbech, Cambridgeshire, PE13 2HA. DoB: July 1942, British
Barry Ernest Arthur Diggle Director. Address: 11 Ivesdyke Close, Leverington, Wisbech, Cambridgeshire, PE13 5EQ. DoB: June 1946, British
Stephen Leonard Cawthorne Director. Address: 7 Hanchant Court, Norwich Road, Wisbech, Cambridgeshire, PE13 3UX. DoB: March 1952, British
Councillor Avis Catherine Gilliatt Director. Address: 14 St Martins Road, Wisbech, Cambridgeshire, PE13 3EX. DoB: October 1940, British
Patricia Ann Brown Director. Address: 8 Braeburn Avenue, Wisbech, Cambridgeshire, PE13 3PZ. DoB: July 1945, British
Samantha Hoy Director. Address: The Oasis Community &, Children's Centre, St Michaels Avenue, Wisbech, Cambridgeshire, PE13 3NR. DoB: April 1987, British
Richard James Walpole Director. Address: Isle Campus, Ramnoth Road, Wisbech, Cambridgeshire, PE13 2SJ, England. DoB: March 1953, British
Cllr Neville Frusher Director. Address: The Oasis Community &, Children's Centre, St Michaels Avenue, Wisbech, Cambridgeshire, PE13 3NR. DoB: February 1939, English
Michael Davey Director. Address: Riverside, Cambridge, CB5 8HL, United Kingdom. DoB: November 1957, British
Pauline Frusher Director. Address: 3 Westfield Road, Wisbech, Cambridgeshire, PE13 3EU. DoB: October 1941, British
Jennifer Rouse Director. Address: Woodside Close, Dersingham, Kings Lynn, Norfolk, PE31 6QD. DoB: June 1964, British
Brenda Hutchison Director. Address: 9 Sleights Drive, Wisbech, Cambridgeshire, PE14 7BT. DoB: September 1941, British
Joan Margaret Diggle Director. Address: 11 Ivesdyke Close, Leverington, Wisbech, Cambridgeshire, PE13 5EQ. DoB: May 1936, British
Philip Hatton Director. Address: The Paddocks, Barton Road, Wisbech, PE13 4TL. DoB: December 1948, British
Penelope Miller Director. Address: 4 St Johns Close, Woodhurst, Huntingdon, Cambridgeshire, PE28 3BG. DoB: July 1949, British
Erbie Murat Director. Address: Stuart Lodge, High Road Guyhirn, Wisbech, Cambridgeshire, PE13 4EA. DoB: October 1951, British
Wendy Janice Bartram Director. Address: 114 Smeeth Road, St Johns Fenend, Wisbech, Cambridgeshire, PE14 8JF. DoB: August 1967, British
Vivien Mary Macrae Director. Address: 12 Bowthorpe Road, Wisbech, Cambridgeshire, PE13 2DX. DoB: March 1957, British
Wlliam Isherwood Director. Address: 8 Acacia Avenue, Wisbech, Cambridgeshire, PE13 3LW. DoB: February 1934, British
Denise Margaret Lynn Director. Address: 12 Beechwood Road, Wisbech, Cambridgeshire, PE13 3PF. DoB: October 1942, British
Michael Garfield Hosking Director. Address: 62 High Street, Chippenham, Ely, Cambridgeshire, CB7 5PP. DoB: May 1949, British
William Isherwood Secretary. Address: 8 Acacia Avenue, Wisbech, Cambridgeshire, PE13 3LW. DoB:
Dawn Smith Director. Address: 104 Mount Pleasant, Wisbech, Cambridgeshire, PE13 3LE. DoB: September 1973, British
Geoffrey Farrar Harper Director. Address: The Brambles 1c Newgate Street, Doddington, March, Cambridgeshire, PE15 0SR. DoB: January 1937, British
Tracy Cory Director. Address: Estover 52 The Stitch, Friday Bridge, Wisbech, Cambridgeshire, PE14 0HY. DoB: January 1958, British
Melvin Alan Kitching Director. Address: 40 Bramley Road, Wisbech, Cambridgeshire, PE13 3PA. DoB: September 1957, British
Linda Joy Shreeve Director. Address: 30 Beatrice Road, Wisbech, Cambridgeshire, PE13 3PE. DoB: September 1957, British
Belinda Jane Cobb Director. Address: 101 Southwell Road, Wisbech, Cambridgeshire, PE13 3LG. DoB: February 1961, British
Elizabeth Louise Cobb Director. Address: 35 Edinburgh Drive, Wisbech, Cambridgeshire, PE13 3LN. DoB: January 1960, British
Laura Shreeve Director. Address: 30 Beatrice Road, Wisbech, Cambridgeshire, PE13 3PE. DoB: April 1984, British
Stephen Leonard Cawthorne Director. Address: 7 Hanchant Court, Norwich Road, Wisbech, Cambridgeshire, PE13 3UX. DoB: March 1952, British
Roy Leslie Samuel Bick Director. Address: 11 Sherwood Avenue, Wisbech, Cambridgeshire, PE13 3HG. DoB: July 1922, British
Gloria Josephine Elizabeth Bevan Director. Address: 14 Grosvenor Road, Wisbech, Cambridgeshire, PE13 3NX. DoB: October 1933, British
Kevin John Howard Secretary. Address: 21 King George V Avenue, Kings Lynn, PE30 2QD. DoB:
Eileen Betts Director. Address: 25 Grosvenor Road, Wisbech, Cambridgeshire, PE13 3NX. DoB: July 1938, British
Thomas Charles Richard Hill Director. Address: 59 Ollard Avenue, Wisbech, Cambridgeshire, PE13 3HF. DoB: December 1929, British
Jobs in Wisbech Community Development Trust vacancies. Career and practice on Wisbech Community Development Trust. Working and traineeship
Fabricator. From GBP 2500
Electrician. From GBP 1700
Electrical Supervisor. From GBP 1600
Project Co-ordinator. From GBP 1200
Welder. From GBP 1500
Responds for Wisbech Community Development Trust on FaceBook
Read more comments for Wisbech Community Development Trust. Leave a respond Wisbech Community Development Trust in social networks. Wisbech Community Development Trust on Facebook and Google+, LinkedIn, MySpaceAddress Wisbech Community Development Trust on google map
Other similar UK companies as Wisbech Community Development Trust: Ldf Womenswear Ltd | Card Bar Limited | Diroa (uk) Limited | Pleasance & Harper,limited | Finesse Business Solutions Limited
04329558 is a reg. no. for Wisbech Community Development Trust. It was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 2001-11-27. It has been on the market for fifteen years. This business could be gotten hold of The Oasis Community & Children's Centre in St Michaels Avenue, Wisbech. The headquarters post code assigned to this address is PE13 3NR. This business declared SIC number is 85600 which means Educational support services. Wisbech Community Development Trust reported its account information up to 2015-02-28. The firm's most recent annual return information was filed on 2015-11-12. 15 years of experience on the local market comes to full flow with Wisbech Community Development Trust as the company managed to keep their customers satisfied through all the years.
On 2016-07-25, the enterprise was employing a Finance Officer to fill a part time position in Wisbech, Anglia. They offered a flexible agreement. The offered position required experienced worker and a professional qualification or accreditation. While sending your application include job offer id Oasis1.
The firm was registered as a charity on 2003-11-13. It operates under charity registration number 1100674. The geographic range of their activity is wisbech. They operate in Cambridgeshire. The corporate trustees committee has twelve representatives: Karen Rippin, Barry Diggle, Councillor David Wheeler, Joan Gallagher and Richard Walpole, to namea few. As for the charity's financial summary, their most successful period was in 2009 when they earned 206,928 pounds and their expenditures were 216,304 pounds. Wisbech Community Development Trust concentrates on training and education, the problems of unemployment and economic and community development , amateur sports activities. It works to aid children or young people, people of a particular ethnic or racial origin, all the people. It provides help to the above beneficiaries by providing specific services, providing facilities, buildings and open spaces and providing human resources. If you want to find out anything else about the enterprise's undertakings, call them on this number 01945 461526 or browse their website. If you want to find out anything else about the enterprise's undertakings, mail them on this e-mail [email protected] or browse their website.
Our info that details this firm's staff members indicates there are twelve directors: Steven John Tierney, David James Mcluskie, Karen Sandra Rippin and 9 remaining, listed below who became the part of the company on 2015-07-01, 2014-12-02 and 2014-11-05. In order to maximise its growth, since 2006 this business has been making use of Barry Ernest Arthur Diggle, age 70 who's been tasked with successful communication and correspondence within the firm.
