Syac Limited
Other business support service activities not elsewhere classified
Other education not elsewhere classified
Syac Limited contacts: address, phone, fax, email, website, shedule
Address: 110-120 Wicker Sheffield S3 8JD South Yorkshire
Phone: 0114 2232100
Fax: 0114 2232100
Email: n\a
Website: WWW.SYACLTD.ORG.UK
Shedule:
Incorrect data or we want add more details informations for "Syac Limited"? - send email to us!
Registration data Syac Limited
Register date: 1995-10-27
Register number: 03121067
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Syac LimitedOwner, director, manager of Syac Limited
Leroy Maurice Wenham Director. Address: Wicker, Sheffield, S3 8JD, England. DoB: November 1952, British
Des Reid Director. Address: 110-120 Wicker, Sheffield, South Yorkshire, S3 8JD. DoB: June 1974, British
Ekwaeju Ohwoisi Director. Address: 110-120 Wicker, Sheffield, South Yorkshire, S3 8JD. DoB: August 1944, British
Julius Elias Kennedy Director. Address: 103 Mansfield Road, Aston, Sheffield, South Yorkshire, S31 0BR. DoB: April 1933, British
Michael Edgar Atkins Secretary. Address: 11 Priory Road, Sheffield, South Yorkshire, S7 1LW. DoB: August 1941, British
Vena Majorie Wynter Truscott Director. Address: 43 Wostenholm Road, Nether Edge, Sheffield, South Yorkshire, S7 1LB. DoB: December 1948, British
Letitia Duffus Director. Address: Wicker, Sheffield, S3 8JD, England. DoB: May 1984, British
Karinijabo Higiro Director. Address: 110-120 Wicker, Sheffield, South Yorkshire, S3 8JD. DoB: May 1975, British
John Campbell Director. Address: 194 Longley Lane, Sheffield, Yorkshire, S5 7JG. DoB: May 1957, British
Timothy Wynford Jones Director. Address: Broadstones Barn, Cumberworth, Huddersfield, West Yorkshire, HD8 8YF. DoB: August 1956, British
Evelyn Milne Director. Address: 68 Fitzwalter Road, Sheffield, South Yorkshire, S2 2SL. DoB: August 1955, British
Roger Lewin Director. Address: 154 Rock Street, Sheffield, South Yorkshire, S3 9JD. DoB: November 1969, British
Dianne Elaine Senior Director. Address: 17 Ditchingham Street, Sheffield, South Yorkshire, S4 7JR. DoB: September 1965, British
Dean Lancelet Crouch Director. Address: 21 Davey Close, Sturton By Stow, Lincoln, Lincolnshire, LN1 2FF. DoB: May 1961, British
Pastor Hughes Albert Redhead Director. Address: 69 Norton Park View, Norton, Sheffield, South Yorkshire, S8 8GT. DoB: September 1952, British
Orin Wendell Alexander Richards Director. Address: 115 Hangingwater Road, Nethergreen, Sheffield, South Yorkshire, S11 7ER. DoB: March 1961, British
Onyema Vilma Bright Director. Address: 2 Rising Street, Pitsmoor, South Yorkshire, S3 9GW. DoB: November 1960, British
Malcolm Mcdonald Cumberbatch Director. Address: 221 Cemetery Road, Sheffield, South Yorkshire, S11 8FQ. DoB: May 1944, British
Dr Araya Redda Director. Address: 91 Psalter Lane, Sheffield, South Yorkshire, S11 8YP. DoB: April 1950, British
Elanie Horne Director. Address: 21 Ashton Terrace, Leeds, LS8 5BU. DoB: December 1943, British
Aziel Heywood Director. Address: 38 Cranford Drive, Owlthorpe, Sheffield, South Yorkshire, S20 6RP. DoB: December 1935, Jamaican
Patricia Anne Midgley Director. Address: 303 Granville Road, Sheffield, South Yorkshire, S2 2RP. DoB: July 1937, British
Keith Leonard Hill Director. Address: 10 Totley Brook Road, Sheffield, South Yorkshire, S17 3QS. DoB: November 1938, British
Ian Auckland Director. Address: 250 Norton Lane, Sheffield, South Yorkshire, S8 8HD. DoB: April 1952, British
Councillor Martin Charles Brelsford Director. Address: 52 Wynyard Road, Hillsborough, Sheffield, South Yorkshire, S6 4GE. DoB: September 1965, British
Michael Edgar Atkins Director. Address: 11 Priory Road, Sheffield, South Yorkshire, S7 1LW. DoB: August 1941, British
David Waxman Director. Address: 4 Belgrave Road, Sheffield, Yorkshire, S10 3LN. DoB: August 1947, British
Bertilee Henry Director. Address: 4 Needham Way, Ecclesall, Sheffield, South Yorkshire, S7 2DU. DoB: February 1939, Jamaican/British
Desmond George Smith Director. Address: 20 Cockshutt Drive, Beauchief, Sheffield, South Yorkshire, S8 7DW. DoB: December 1951, British
Alva Guy Lambert Director. Address: 1 Thorne Road, Sheffield, South Yorkshire, S7 1RG. DoB: January 1944, British
David William Purchon Director. Address: 40 Devonshire Road, Dore, Sheffield, South Yorkshire, S17 3NT. DoB: June 1944, British
John Watson Director. Address: 80 Ashland Road, Nether Edge, Sheffield, S7 1RJ. DoB: October 1935, British
Andrew John Bullock Director. Address: 103 Whirlowdale Road, Sheffield, South Yorkshire, S7 2NF. DoB: June 1963, British
Howard Mark Webster Director. Address: Brightlands 10 Park Edge, Hathersage, Hope Valley, Derbyshire, S32 1BS. DoB: June 1950, British
Jobs in Syac Limited vacancies. Career and practice on Syac Limited. Working and traineeship
Project Planner. From GBP 2800
Assistant. From GBP 1200
Assistant. From GBP 1500
Electrician. From GBP 1800
Manager. From GBP 2900
Helpdesk. From GBP 1400
Project Planner. From GBP 3100
Cleaner. From GBP 1000
Responds for Syac Limited on FaceBook
Read more comments for Syac Limited. Leave a respond Syac Limited in social networks. Syac Limited on Facebook and Google+, LinkedIn, MySpaceAddress Syac Limited on google map
Other similar UK companies as Syac Limited: Kanlan Enterprises Limited | Link Subsea Limited | Switchgear & Instrumentation Limited | Pyroban Envirosafe Limited | Rebmit Timber Ltd
The day the company was established is 1995-10-27. Established under company registration number 03121067, the company is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the headquarters of the company during its opening hours under the following address: 110-120 Wicker Sheffield, S3 8JD South Yorkshire. This firm started under the name South Yorkshire African Caribbean Business And Enterprise Training Centre, though for the last 19 years has operated under the name Syac Limited. This firm SIC code is 82990 which means Other business support service activities not elsewhere classified. The latest financial reports cover the period up to 2015-03-31 and the most current annual return was released on 2015-10-15. It's been 21 years for Syac Ltd on the local market, it is still strong and is very inspiring for many.
The enterprise started working as a charity on September 9, 2008. It works under charity registration number 1125770. The range of the charity's area of benefit is city of sheffield and it works in numerous locations in Sheffield City. Their board of trustees consists of eight members: Ms Des Reid, Leroy Wenham, Michael Edgar Atkins, Vena Wynter-Truscott and Julius Elias Kennedy, to name a few of them. In terms of the charity's financial summary, their most prosperous year was 2009 when their income was £154,778 and they spent £186,087. Syac Ltd concentrates its efforts on the area of arts, science, culture, or heritage, education and training, the area of arts, science, culture, or heritage. It works to improve the situation of children or youth, other voluntary bodies or charities, people of a particular ethnic or racial origin. It provides aid to its recipients by the means of making donations to individuals, acting as a resource body or an umbrella company and acting as a resource body or an umbrella company. In order to get to know something more about the company's activities, dial them on this number 0114 2232100 or browse their website.
There is a group of five directors employed by this firm now, namely Leroy Maurice Wenham, Des Reid, Ekwaeju Ohwoisi and 2 other members of the Management Board who might be found within the Company Staff section of our website who have been carrying out the directors tasks for 3 years. Additionally, the managing director's assignments are regularly supported by a secretary - Michael Edgar Atkins, age 75, from who was selected by the firm 11 years ago.
