Oblong Ltd

All UK companiesOther service activitiesOblong Ltd

Activities of other membership organizations n.e.c.

Oblong Ltd contacts: address, phone, fax, email, website, shedule

Address: Woodhouse Community Centre 197 Woodhouse Street LS6 2NY Leeds

Phone: 0113 2459610

Fax: +44-1535 5386840

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Oblong Ltd"? - send email to us!

Oblong Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Oblong Ltd.

Registration data Oblong Ltd

Register date: 1996-01-18

Register number: 03147855

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

Get full report form global database UK for Oblong Ltd

Owner, director, manager of Oblong Ltd

Michael Su Director. Address: 197 Woodhouse Street, Leeds, West Yorkshire, LS6 2NY. DoB: July 1993, British

Mark Edward Ford Director. Address: 197 Woodhouse Street, Leeds, West Yorkshire, LS6 2NY. DoB: December 1972, British

Sian Greenley Director. Address: 197 Woodhouse Street, Leeds, West Yorkshire, LS6 2NY. DoB: July 1969, British

Karen Friend Director. Address: 197 Woodhouse Street, Leeds, West Yorkshire, LS6 2NY. DoB: February 1977, British

Peter Tatham Director. Address: 197 Woodhouse Street, Leeds, West Yorkshire, LS6 2NY. DoB: August 1981, British

Christopher John Lightfoot Secretary. Address: 197 Woodhouse Street, Leeds, West Yorkshire, LS6 2NY, United Kingdom. DoB:

Amy Doram Director. Address: 197 Woodhouse Street, Leeds, West Yorkshire, LS6 2NY, United Kingdom. DoB: July 1972, British

Ollie Ojo Director. Address: 197 Woodhouse Street, Leeds, West Yorkshire, LS6 2NY, United Kingdom. DoB: April 1980, British

Pauline Rosenthaw Director. Address: 197 Woodhouse Street, Leeds, West Yorkshire, LS6 2NY, United Kingdom. DoB: September 1950, British

Colin Peter Fairhurst Director. Address: 197 Woodhouse Street, Leeds, West Yorkshire, LS6 2NY, United Kingdom. DoB: August 1950, British

Lee Griffiths Director. Address: 197 Woodhouse Street, Leeds, West Yorkshire, LS6 2NY, United Kingdom. DoB: February 1982, British

Terence Robert Simpson Director. Address: 197 Woodhouse Street, Leeds, West Yorkshire, LS6 2NY, United Kingdom. DoB: April 1951, British

Laura Elson Director. Address: 197 Woodhouse Street, Leeds, West Yorkshire, LS6 2NY, United Kingdom. DoB: January 1983, British

Helen Butlin Director. Address: Lumley Road, Leeds, LS4 2NH, United Kingdom. DoB: October 1982, Bristish

Andrew Morwood Director. Address: 197 Woodhouse Street, Leeds, West Yorkshire, LS6 2NY, United Kingdom. DoB: March 1986, British

Richard Anthony Handby Director. Address: 197 Woodhouse Street, Leeds, West Yorkshire, LS6 2NY, United Kingdom. DoB: March 1969, British

John Ward Director. Address: Moor Road, Leeds, West Yorkshire, LS6 4BG, United Kingdom. DoB: July 1963, British

Gemma Barnes Director. Address: Brudenell Road, Leeds, West Yorkshire, LS6 1SJ. DoB: March 1979, British

Jessica Rose Fishenden Director. Address: Kitchener Street, Leeds, West Yorkshire, LS9 6LP, United Kingdom. DoB: April 1984, British

Susan Pamela Johnson Director. Address: Mexborough Grove, Chapeltown, Leeds, West Yorkshire, LS7 3EA. DoB: December 1966, British

Manuel Dominguez Director. Address: Flat 6 42 Trentham Street, Beeston, Leeds, West Yorkshire, LS11 6HW. DoB: December 1974, British

Katie Griffiths Director. Address: Flat 6, 9 North Grange Road, Leeds, West Yorkshire, LS6 2BR. DoB: September 1977, British

Pritesh Parmar Director. Address: 21 Kelsall Grove, Leeds, West Yorkshire, LS6 1QY. DoB: July 1982, British

Paul Chatterton Director. Address: 31 Cliff Mount, Leeds, West Yorkshire, LS6 2HP. DoB: November 1972, British

David Foale Director. Address: 1a Quarry Mt Terrace, Leeds, West Yorkshire, LS6 2JG. DoB: September 1982, British

Peter Richard James Ashton Director. Address: 14 Cliff Road Gardens, Leeds, West Yorkshire, LS6 2EY. DoB: May 1973, British

Gail Barlow Director. Address: 34 Broomfield Crescent, Leeds, West Yorkshire, LS6 3DD. DoB: February 1970, British

Steve Bobcat Boo Westwood Director. Address: 6 Barkly Street, Leeds, West Yorkshire, LS11 7HA. DoB: July 1965, British

Timothy Nicolas Leadill Director. Address: 23 Haigh Road, Rothwell, Leeds, West Yorkshire, LS26 0NQ. DoB: April 1971, British

Bridget O'brien Director. Address: Flat 1, 149 Belle Vue Road, Leeds, West Yorkshire, LS3 1HE. DoB: November 1966, British

Andrew Mark Goldring Director. Address: 29 Sholebroke Mount, Leeds, West Yorkshire, LS7 3HG. DoB: April 1970, British

David Jonathan Petty Director. Address: 3 Thornville Place, Leeds, West Yorkshire, LS6 1JW. DoB: March 1959, British

Alison Sarah Haskins Director. Address: 4 Graham View, Leeds, West Yorkshire, LS4 2NB. DoB: July 1963, British

Andrew Raine Director. Address: 53 Ash Grove, Leeds, West Yorkshire, LS6 1AX. DoB: August 1974, British

Dominic Clare Director. Address: 20 Walmsley Road, Leeds, West Yorkshire, LS6 1NG. DoB: August 1981, British

Heather Vickers Director. Address: 5 Harold Place, Leeds, West Yorkshire, LS6 1PQ. DoB: May 1972, British

David Andrew Goldthorpe Director. Address: 1 Brookfield Road, Leeds, West Yorkshire, LS6 4EJ. DoB: February 1970, British

Patricia Jane Birch Director. Address: 30 Harold Walk, Leeds, West Yorkshire, LS6 1PS. DoB: May 1980, British

David Whithead Director. Address: 28 Oatland Place, Leeds, West Yorkshire, LS7 1JT. DoB: October 1969, British

Timothy Nicolas Leadill Director. Address: 23 Haigh Road, Rothwell, Leeds, West Yorkshire, LS26 0NQ. DoB: April 1971, British

Katherine J Axel Mckay Director. Address: 17 Roundhay Crescent, Leeds, West Yorkshire, LS8 4DT. DoB: February 1976, American

Emma Caroline Gorbutt Secretary. Address: 28 Broughton Street, Hebden Bridge, West Yorkshire, HX7 6HJ. DoB: October 1975, British

Emma Caroline Gorbutt Director. Address: 10 Highthorn Street, Leeds, West Yorkshire, LS12 3LB. DoB: October 1975, British

Kerry Louise Murphy Director. Address: 19 Miles Hill Avenue, Meanwood, Leeds, West Yorkshire, LS7 2EL. DoB: June 1973, British

Daniel Steele Director. Address: 2 Spring Grove Walk, Leeds, West Yorkshire, LS6 1RR. DoB: June 1978, British

Catherine Muller Director. Address: 40 Sholebroke Avenue, Leeds, West Yorkshire, LS7 3HB. DoB: March 1973, British

Carlo Wilkinson Director. Address: 18 Oak Tree Place, Leeds, LS9 6SL. DoB: January 1972, British

Christian David Lloyd Director. Address: 23 Christopher Road, Leeds, West Yorkshire, LS6 2JX. DoB: November 1966, British

Gareth Phillip Jeffrey Moss Director. Address: Top Floor, 145 Victoria Road, Leeds, West Yorkshire, LS6 1DU. DoB: March 1967, British

Peter John Williams Director. Address: 3 Thornville Place, Leeds, West Yorkshire, LS6 1JW. DoB: August 1971, British

Kathleen Maria Hunter Director. Address: 7 Hall Grove, Leeds, West Yorkshire, LS6 1NT. DoB: December 1970, British

Anna Steele Director. Address: 187b Hyde Park Road, Hyde Park, Leeds, LS6 1AH. DoB: February 1970, British

Stephen Milo Diello Director. Address: 38 Argie Road, Leeds, West Yorkshire, LS4 2RD. DoB: March 1969, British

Duncan Paul Millard Director. Address: 15 Brudenell Road, Headingly, Leeds, West Yorkshire, LS6 1HA. DoB: October 1971, British

Susan Bowden Secretary. Address: Oblong Studios, 4th Floor, Unit 6, 322 Meanwood Road, Leeds, West Yorkshire, LS7 2HY. DoB:

Paul Sargent Secretary. Address: 9 Beulah Grove, Woodhouse, Leeds, West Yorkshire, LS6 2NL. DoB:

Siobhan Lee Secretary. Address: 10 Cumberland Court, Cardigan Road, Leeds, West Yorkshire, LS6 3BN. DoB:

Michael Donald Jolly Director. Address: 15 Haddon Place, Borley, Leeds, West Yorkshire, LS4 2JU. DoB: March 1967, British

David Jonathan Petty Director. Address: 3 Thornville Place, Leeds, West Yorkshire, LS6 1JW. DoB: March 1959, British

Jobs in Oblong Ltd vacancies. Career and practice on Oblong Ltd. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for Oblong Ltd on FaceBook

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

Address Oblong Ltd on google map

Other similar UK companies as Oblong Ltd: 12-26 Spurgeon Road Freehold Limited | Q Apartments Management Company Limited | 12 Lower Market Street Limited | Archers Court Management Company Limited | Crofton Mews Flats Management Limited

The company is widely known as Oblong Ltd. It first started 20 years ago and was registered with 03147855 as its company registration number. This particular head office of this firm is located in Leeds. You may find it at Woodhouse Community Centre, 197 Woodhouse Street. Founded as Blue Heaven Studios, the firm used the name up till 1999-10-13, then it was changed to Oblong Ltd. The company SIC and NACE codes are 94990 , that means Activities of other membership organizations n.e.c.. The most recent filings were filed up to 2015-03-31 and the most current annual return information was submitted on 2016-01-07. It has been twenty years for Oblong Limited in the field, it is not planning to stop growing and is an example for the competition.

The company started working as a charity on July 31, 2007. Its charity registration number is 1120379. The geographic range of the charity's activity is leeds. and it works in various places in Leeds City. The company's board of trustees consists of six representatives: Jess Fishenden, Laura Elson, Sian Greenley, Colin Peter Fairhurst and Peter Tatham, to namea few. In terms of the charity's financial report, their best year was 2012 when their income was 219,073 pounds and their expenditures were 122,130 pounds. Oblong Limited concentrates on education and training, the problems of unemployment and economic and community development , charitable purposes. It works to aid other charities or voluntary organisations, all the people. It helps the above recipients by the means of counselling and providing advocacy, providing specific services and providing facilities, buildings and open spaces. If you want to learn more about the charity's activity, call them on the following number 0113 2459610 or visit their website. If you want to learn more about the charity's activity, mail them on the following e-mail [email protected] or visit their website.

The following business owes its achievements and unending development to exactly five directors, who are Michael Su, Mark Edward Ford, Sian Greenley and 2 other directors have been described below, who have been presiding over it since 2015-11-26. Furthermore, the managing director's duties are continually helped by a secretary - Christopher John Lightfoot, from who was selected by this business eleven years ago.