Oac Grounds

All UK companiesArts, entertainment and recreationOac Grounds

Other amusement and recreation activities n.e.c.

Oac Grounds contacts: address, phone, fax, email, website, shedule

Address: Outdoor Activity Centre Whiteley Wood S11 7TG Common Lane

Phone: 01142307083

Fax: +44-1487 2452941

Email: n\a

Website:

Shedule:

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

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

Registration data Oac Grounds

Register date: 1991-02-18

Register number: 02583527

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 Oac Grounds

Owner, director, manager of Oac Grounds

Linda Marion Grant Director. Address: Dalewood Road, Sheffield, S8 0EB, England. DoB: May 1959, British

Elizabeth Susan Murray Secretary. Address: Outdoor Activity Centre, Whiteley Wood, Common Lane, Sheffield, S11 7TG. DoB:

Christine Anne Anthony Director. Address: Outdoor Activity Centre, Whiteley Wood, Common Lane, Sheffield, S11 7TG. DoB: February 1953, British

Judith Ann Hulley Director. Address: Outdoor Activity Centre, Whiteley Wood, Common Lane, Sheffield, S11 7TG. DoB: May 1960, British

Nicola Whiteway Director. Address: Outdoor Activity Centre, Whiteley Wood, Common Lane, Sheffield, S11 7TG. DoB: September 1959, British

Deborah Timms Director. Address: Outdoor Activity Centre, Whiteley Wood, Common Lane, Sheffield, S11 7TG. DoB: April 1945, British

Heather Todd Director. Address: Outdoor Activity Centre, Whiteley Wood, Common Lane, Sheffield, S11 7TG. DoB: February 1964, British

Joan Jackson Director. Address: Outdoor Activity Centre, Whiteley Wood, Common Lane, Sheffield, S11 7TG. DoB: January 1946, British

Gillian Nottingham Director. Address: Outdoor Activity Centre, Whiteley Wood, Common Lane, Sheffield, S11 7TG. DoB: April 1958, British

Susan Shelley Director. Address: Linburn Road, Sheffield, South Yorkshire, S8 0GS, United Kingdom. DoB: July 1957, British

Yvonne Scruby Director. Address: Holmesdale Close, Dronfield, Derbyshire, S18 2EZ. DoB: June 1950, British

Dr Julie Macdonald Director. Address: Outdoor Activity Centre, Whiteley Wood, Common Lane, Sheffield, S11 7TG. DoB: June 1956, British

Julia Marjorie Massey Secretary. Address: 217 Abbey Lane, Sheffield, South Yorkshire, S8 0BT. DoB:

Margaret Jean Wain Secretary. Address: 28 Vainor Road, Sheffield, South Yorkshire, S6 4AN. DoB: February 1932, British

Pamela Christine Grierson Director. Address: 2 Croft Close, Whirlow, Sheffield, South Yorkshire, S11 9QP. DoB: October 1944, British

Shirley Rose Graves Secretary. Address: 10 Rivelin Park Crescent, Sheffield, South Yorkshire, S6 5GF. DoB: April 1935, British

Roy Wain Director. Address: 28 Vainor Road, Sheffield, South Yorkshire, S6 4AN. DoB: n\a, British

Mary Scott Carlisle Director. Address: St Ovin, Lastingham, North Yorkshire, YO6 6TL. DoB: May 1933, British

Roger Carroll Director. Address: 62 Alms Hill Road, Sheffield, South Yorkshire, S11 9RS. DoB: September 1943, British

Sylvia Freda Mary Hulley Director. Address: 189 The Wheel, Ecclesfield, Sheffield, South Yorkshire, S35 9ZA. DoB: August 1924, British

Rosemary Edwards Director. Address: 46 Stumperlowe Park Road, Sheffield, South Yorkshire, S10 3QP. DoB: November 1930, British

Michael John Heppenstall Director. Address: 127 Arnold Avenue, Sheffield, South Yorkshire, S12 3JD. DoB: May 1937, British

Arthur Austen Watt Director. Address: Old Cathedral Vicarage, St James Row, Sheffield, South Yorkshire, S1 1XA. DoB: October 1965, British

Deborah Ellen Hall Director. Address: Old Cathedral Vicarage, St James Row, Sheffield, South Yorkshire, S1 1XA. DoB: August 1968, British

Tina Denness Director. Address: Old Cathedral Vicarage, St James Row, Sheffield, South Yorkshire, S1 1XA. DoB: June 1967, British

Andrea Jayne Cooper Director. Address: Old Cathedral Vicarage, St James Row, Sheffield, South Yorkshire, S1 1XA. DoB: July 1971, British

Peta Christine Bromwich Director. Address: Old Cathedral Vicarage, St James Row, Sheffield, South Yorkshire, S1 1XA. DoB: June 1962, British

Gillian Mary Beal Director. Address: Old Cathedral Vicarage, St James Row, Sheffield, South Yorkshire, S1 1XA. DoB: August 1967, British

Moira Rachel Kelly Secretary. Address: Old Cathedral Vicarage, St James Row, Sheffield, South Yorkshire, S1 1XA. DoB: n\a, British

Joanne Thompson Director. Address: Old Cathedral Vicarage, St James Row, Sheffield, South Yorkshire, S1 1XA. DoB: November 1965, British

Jobs in Oac Grounds vacancies. Career and practice on Oac Grounds. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Oac Grounds on FaceBook

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

Address Oac Grounds on google map

Other similar UK companies as Oac Grounds: Ranquin Underwriting Limited | Hanimeli Texiles (uk) Limited | D K Exchange Limited | Mortgage House (gb) Limited | The Clayton Hulme Partnership Limited

Oac Grounds can be contacted at Common Lane at Outdoor Activity Centre. Anyone can search for the firm by the zip code - S11 7TG. This firm has been in the field on the UK market for 25 years. This firm is registered under the number 02583527 and their official state is active. This firm is classified under the NACe and SiC code 93290 , that means Other amusement and recreation activities n.e.c.. Oac Grounds filed its latest accounts for the period up to 2014/12/31. The company's latest annual return information was released on 2016/02/18. It has been twenty five years for Oac Grounds on this market, it is still in the race and is very inspiring for the competition.

The firm was registered as a charity on Wed, 25th Mar 1992. Its charity registration number is 1010073. The range of the company's activity is not defined and it operates in different locations around Sheffield City. Their board of trustees has five people, i.e., Christine Anne Anthony, Judith Hulley, Julie Macdonald, Linda Grant and Nicola Whiteway. As for the charity's financial statement, their most successful year was 2013 when they earned £165,371 and their spendings were £219,021. Oac Grounds concentrates its efforts on recreation, education and training, the area of amateur sport. It strives to support children or young people, children or youth. It tries to help these beneficiaries by the means of providing buildings, facilities or open spaces and providing buildings, facilities or open spaces. In order to find out anything else about the company's activity, call them on this number 01142307083 or see their official website.

There's a group of four directors controlling this particular limited company at the moment, specifically Linda Marion Grant, Christine Anne Anthony, Judith Ann Hulley and Judith Ann Hulley who have been doing the directors duties since 2014-04-26. What is more, the managing director's duties are continually aided by a secretary - Elizabeth Susan Murray, from who joined this specific limited company on 2013-05-04.