Voluntary Action Oldham Limited
Combined office administrative service activities
Accounting and auditing activities
Activities of exhibition and fair organisers
Other business support service activities not elsewhere classified
Voluntary Action Oldham Limited contacts: address, phone, fax, email, website, shedule
Address: Unit 12 Manchester Chambers Oldham OL1 1LF
Phone: 0161 6336222
Fax: 0161 6336222
Email: [email protected]
Website: www.vaoldham.org.uk
Shedule:
Incorrect data or we want add more details informations for "Voluntary Action Oldham Limited"? - send email to us!
Registration data Voluntary Action Oldham Limited
Register date: 1997-04-23
Register number: 03359006
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Voluntary Action Oldham LimitedOwner, director, manager of Voluntary Action Oldham Limited
Susan Margaret Dearden Director. Address: Ashfield Crescent, Springhead, Oldham, OL4 4NY, England. DoB: October 1953, English
Vikki Anne Strang Director. Address: Chapel Road, Oldham, OL8 4QQ, England. DoB: April 1981, British
Cllr Barbara Susan Brownridge Director. Address: Middleton Road, Chadderton, Oldham, OL9 0NQ, England. DoB: September 1950, English
Mustak Mustafa Director. Address: Featherstall Road North, Oldham, OL1 2NJ, England. DoB: April 1966, British
Adrian Stewart Ball Director. Address: Unit 12 Manchester Chambers, Oldham, OL1 1LF. DoB: July 1968, British
David Kindon Director. Address: Unit 12 Manchester Chambers, Oldham, OL1 1LF. DoB: May 1938, British
Camilla Guereca Director. Address: Peter Street, Oldham, OL1 1HP, England. DoB: May 1957, English
Ursula Humphreys Director. Address: Unit 12 Manchester Chambers, Oldham, OL1 1LF. DoB: July 1980, British
Kenneth John Mellor Director. Address: Penwell Fold, Oldham, OL1 2UB, England. DoB: March 1956, British
Trupti Jagdish Patel Director. Address: Unit 12 Manchester Chambers, Oldham, OL1 1LF. DoB: May 1955, British
Jonathan Yates Director. Address: Cowpe Road, Rossendale, Lancashire, BB4 7AE. DoB: February 1969, British
Jean Mary Stretton Director. Address: Carnarvon Street, Oldham, OL8 3PW, England. DoB: June 1958, British
Uzma Khaliq Director. Address: Unit 12 Manchester Chambers, Oldham, OL1 1LF. DoB: October 1968, British
Jacqui Fieldhouse Director. Address: Unit 12 Manchester Chambers, Oldham, OL1 1LF. DoB: January 1968, British
Shirley Dickson Director. Address: Unit 12 Manchester Chambers, Oldham, OL1 1LF. DoB: January 1955, British
Mohammed Ansar Director. Address: Stonehill Road, Derby, DE23 6TL, England. DoB: January 1957, British
Cllr Barbara Susan Brownridge Director. Address: Unit 12 Manchester Chambers, Oldham, OL1 1LF. DoB: September 1950, English
Councillor Barbara Dawson Director. Address: Clifton Street, Failsworth, Manchester, M35 9EF, England. DoB: December 1944, British
Cllr Linda Dawson Director. Address: Sholver Lane, Oldham, Greater Manchester, OL1 4NT, England. DoB: October 1945, English
Arthur Taylor Director. Address: Unit 12 Manchester Chambers, Oldham, OL1 1LF. DoB: December 1954, British
Fozia Amin Director. Address: Glenfield Close, Oldham, OL4 3AB, England. DoB: November 1978, British Pakistani
Amanda Hughes Director. Address: Unit 12 Manchester Chambers, Oldham, OL1 1LF. DoB: September 1963, British
Diane Baxter Director. Address: Unit 12 Manchester Chambers, Oldham, OL1 1LF. DoB: September 1968, British
Colin Mclaren Director. Address: Unit 12 Manchester Chambers, Oldham, OL1 1LF. DoB: October 1947, British
Adrian Stewart Ball Director. Address: Unit 12 Manchester Chambers, Oldham, OL1 1LF. DoB: July 1968, British
Keith Pendlebury Director. Address: 162 Coppice Street, Oldham, Lancashire, OL8 4BJ. DoB: February 1943, British
Brian Lord Director. Address: Fern Close, Springhead, Oldham, Greater Manchester, OL4 4NS, England. DoB: July 1942, British
Alhaj Mustak Mostofa Director. Address: Pendlebury Road, Swinton, Manchester, M27 4AR. DoB: April 1966, British
Yvonne Burtonwood Director. Address: 16 Westcott Grove, Royton, Oldham, Lancashire, OL2 6PH. DoB: February 1971, British
Patricia Gray Director. Address: 43 Princess Road, Shaw, Lancashire, OL2 7AZ. DoB: October 1945, British
Dr Zuber Ahmed Director. Address: 101 Frederick Street, Coppice, Oldham, Greater Manchester, OL8 1RD. DoB: January 1965, British
Robin Henshaw Director. Address: 16 Tenterhill Lane, Norden, Rochdale, Lancashire, OL11 5TY. DoB: May 1950, British
Kathleen Edwards Director. Address: 39 Nudger Green, Dobcross, Oldham, OL3 5AW. DoB: February 1947, British
Judith Anne Robinson Director. Address: 1 Barracks, Denshaw, Oldham, OL3 5SR. DoB: June 1951, British
Christine Gibbons Director. Address: 197 Wellington Road, Oldham, Lancashire, OL8 4LS. DoB: November 1950, British
Mohammed Newaz Director. Address: 79 Prospect Road, Oldham, North West Lancashire, OL9 6LG. DoB: December 1971, British
Mostofa Mustak Director. Address: 87 Manchester Road, Denton, Manchester, M34 2AF. DoB: April 1972, British
John Philip Steward Director. Address: 52 Alt Lane, Oldham, Lancashire, OL8 2EN. DoB: January 1956, British
Dr Sharif Salim Director. Address: 11 Heaton Court, Bury, Lancashire, BL9 9QN. DoB: March 1946, British
Reverend Howard Guest Sutcliffe Director. Address: 155 Windsor Road, Oldham, Lancashire, OL8 1RG. DoB: June 1944, British
Alan Bradley Director. Address: 54 Sandy Lane, Dobcross, Oldham, OL3 5AG. DoB: October 1933, British
Paula Boshell Secretary. Address: 30 Brookhouse Avenue, Eccles, Manchester, M30 7PA. DoB:
Richard Outram Director. Address: 53 Stafford Street, Freehold Werneth, Oldham, Lancashire, OL9 7DA. DoB: August 1966, British
Susan Hunt Director. Address: 37 Stamford Road, Lees, Oldham, OL4 3LL. DoB: May 1958, British
Norman Lees Director. Address: 30 Thornley Park Road, Grotton, Oldham, Gtr Manchester, OL4 5QT. DoB: July 1946, British
Audrey Sansome Director. Address: 155 Elm Road, Lymehurst Village, Oldham, Greater Manchester, OL8 3JZ. DoB: November 1933, British
Delia Koczwara Director. Address: 28 Prestwich Park Road South, Prestwich, Manchester, M25 9PE. DoB: September 1952, British
Andrew Douglas Brown Director. Address: 16 Pembroke Avenue, Sale, Cheshire, M33 5GJ. DoB: n\a, British
Carrie Eastwood Director. Address: 138 Heywood Road, Castleton, Rochdale, Lancashire, OL11 3BT. DoB: February 1968, British
Anwar-Ul-Haq Choudhry Director. Address: 292 Stoops Lane West Bessacarr, Doncaster, South Yorkshire, DN4 7JB. DoB: October 1952, British
Dilys Margaret Fletcher Secretary. Address: 39 Kirkfell Walk, Oldham, OL1 3JP. DoB: November 1938, British
Philip Robinson Director. Address: 1 Tadcaster Walk, Oldham, OL1 3DD. DoB: February 1951, British
Rose Lever Director. Address: 78 Rochdale Lane, Royton, Oldham, Lancashire, OL2 5RB. DoB: August 1939, British
Alan Bradley Director. Address: 54 Sandy Lane, Dobcross, Oldham, OL3 5AG. DoB: October 1933, British
Mohammed Raza Director. Address: 9 Bath Street, Werneth, Oldham, OL9 7QX. DoB: October 1968, British
Mohammed Azam Director. Address: 28 St Thomas St. South, Oldham, Lancashire, OL8 1SG. DoB: February 1959, British
Catherine Jones Secretary. Address: 36 Christine Street, Shaw, Oldham, OL1 1LF. DoB:
Dilys Margaret Fletcher Director. Address: 39 Kirkfell Walk, Oldham, OL1 3JP. DoB: November 1938, British
Graham Sinclair Director. Address: The Shieling 31 Huddersfield Road, Denshaw, Oldham, OL3 5SB. DoB: February 1944, British
Caroline Gibson Director. Address: The Oldham College Rochdale Road, Oldham, OL9 6AA. DoB: October 1952, British
Myra Wyers Director. Address: 1 Wellyhole Street, Lees Brook Park, Oldham, Greater Manchester, OL4 3BB. DoB: May 1933, British
Jobs in Voluntary Action Oldham Limited vacancies. Career and practice on Voluntary Action Oldham Limited. Working and traineeship
Assistant. From GBP 1200
Engineer. From GBP 2700
Package Manager. From GBP 2400
Fabricator. From GBP 2900
Responds for Voluntary Action Oldham Limited on FaceBook
Read more comments for Voluntary Action Oldham Limited. Leave a respond Voluntary Action Oldham Limited in social networks. Voluntary Action Oldham Limited on Facebook and Google+, LinkedIn, MySpaceAddress Voluntary Action Oldham Limited on google map
Other similar UK companies as Voluntary Action Oldham Limited: Bellstep London Ltd | Randalls Contractors Limited | Karnheath Limited | Philip Steele Building Equipment Limited | Developers' Deed Plans & Surveys Limited
Voluntary Action Oldham Limited can be reached at Chadderton at Unit 12 Manchester Chambers. Anyone can search for the company by its zip code - OL1 1LF. Voluntary Action Oldham's launching dates back to 1997. The enterprise is registered under the number 03359006 and company's status at the time is active. 12 years from now the company switched its registered name from Oldham Development Agency For Community Action to Voluntary Action Oldham Limited. The enterprise SIC and NACE codes are 82110 : Combined office administrative service activities. Tue, 31st Mar 2015 is the last time when account status updates were filed. It has been 19 years for Voluntary Action Oldham Ltd in this line of business, it is still strong and is an object of envy for it's competition.
The firm started working as a charity on 1997-07-24. Its charity registration number is 1063577. The range of the enterprise's area of benefit is borough of oldham. They operate in Bolton, Bury, Manchester City, Oldham, Wigan, Rochdale, Stockport and Tameside. The charity's board of trustees features fourteen members: Kenneth John Mellor, Jonathan Yates, Jacqueline Fieldhouse, Councillor Colin Mclaren and David Kindon, to name a few of them. In terms of the charity's financial summary, their best year was 2013 when they earned 741,875 pounds and they spent 628,071 pounds. Voluntary Action Oldham Ltd concentrates its efforts on charitable purposes, other charitable purposes, other charitable purposes. It strives to help other voluntary bodies or charities, the whole humanity, other charities or voluntary bodies. It helps the above recipients by providing various services, acting as an umbrella company or a resource body and donating money to organisations. In order to get to know anything else about the firm's undertakings, call them on the following number 0161 6336222 or visit their website. In order to get to know anything else about the firm's undertakings, mail them on the following e-mail [email protected] or visit their website.
As mentioned in this company's employees register, for one year there have been eleven directors to name just a few: Susan Margaret Dearden, Vikki Anne Strang and Cllr Barbara Susan Brownridge.