Oakleaf Enterprise
Other social work activities without accommodation n.e.c.
Oakleaf Enterprise contacts: address, phone, fax, email, website, shedule
Address: 101 Walnut Tree Close Guildford GU1 4UQ Surrey
Phone: 01483 303649
Fax: 01483 303649
Email: [email protected]
Website: oakleaf-enterprise.org
Shedule:
Incorrect data or we want add more details informations for "Oakleaf Enterprise"? - send email to us!
Registration data Oakleaf Enterprise
Register date: 1997-06-18
Register number: 03388671
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Oakleaf EnterpriseOwner, director, manager of Oakleaf Enterprise
James William Kindell Secretary. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB:
Laurence Church Director. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: May 1974, British
James William Kindell Director. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: April 1969, British
Matthew Paul Furniss Director. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: February 1988, British
Paul Charlesworth Director. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: March 1945, British
Richard Bramley Williams Director. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: August 1951, British
Susan Elizabeth Godby Director. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: January 1958, British
Jennifer Margaret Isabel Devine Director. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: April 1964, British
Nicholas Richard Powell Director. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: September 1977, British
Vivienne Freda Cracknell Director. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: September 1952, British
Sally Mulliner Director. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: May 1950, British
Jonathan Keith Fife Director. Address: 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ. DoB: n\a, British
Caroline Anne Reeves Director. Address: Artillery Road, Guildford, Surrey, GU1 4NW, United Kingdom. DoB: November 1950, British
Mahindra Nathoo Director. Address: St Margarets, London Road, Guildford, Surrey, GU1 1TJ, United Kingdom. DoB: December 1947, British
David Frederick John Smith Secretary. Address: Clayhanger, Merrow Ark, Guildford, Surrey, GU4 7XT, United Kingdom. DoB:
Ronald Maurice Danes Director. Address: Aldershot Road, Guildford, Surrey, GU2 8AE, England. DoB: May 1954, British
Adrian Sharrah Abbott Director. Address: Cranley Road, Guildford, Surrey, GU1 2JE, England. DoB: November 1948, British
Timothy Alan Dumbreck Director. Address: Mountside, Guildford, Surrey, GU2 4JE, England. DoB: February 1962, British
David Frederick John Smith Director. Address: Clayhanger, Merrow Park, Guildford, Surrey, GU4 7XT. DoB: June 1953, British
Georgina Mary Saunders Director. Address: 3 High Pewley, Guildford, Surrey, GU1 3SH. DoB: May 1951, British
Krishnan Iyer Director. Address: 63 High View Road, Guildford, Surrey, GU2 7RU. DoB: September 1960, Indian
Nelly Jeanne Renee Gentric Kilby Director. Address: 21 Addison Road, Guildford, Surrey, GU1 3QQ. DoB: August 1966, French
Brenda Jean Greenslade Director. Address: 35 Wey Court, Godalming, Surrey, GU7 3JE. DoB: September 1949, British
Tamsy Katharine Baker Director. Address: 32 Harvey Road, Guildford, Surrey, GU1 3SE. DoB: September 1946, British
Sonia Nerys Edmonds Director. Address: 9 Harms Grove, Guildford, Surrey, GU4 7HD. DoB: July 1972, British
Mary Laker Director. Address: 3 Pirbright Terrace, Guildford Road Pirbright, Woking, Surrey, GU24 0LR. DoB: November 1939, British
George David Kendall Director. Address: 203 Sycamore Road, Farnborough, Hampshire, GU14 6RQ. DoB: June 1935, British
David Edward Smith Director. Address: Collards, Petworth Road, Haslemere, Surrey, GU27 2HX. DoB: August 1951, British
Elizabeth Ann Funning Director. Address: St Johns Villa, Dawney Hill Pirbright, Woking, Surrey, GU24 0JB. DoB: December 1949, British
Arthur William Watts Director. Address: 34 Roseacre Gardens, Chilworth, Guildford, Surrey, GU4 8RQ. DoB: March 1941, British
David Ian Oakden Director. Address: 102 New Road, Chilworth, Guildford, Surrey, GU4 8LU. DoB: September 1960, British
Trevor Cooper Director. Address: 19 The Lorne, Bookham, Leatherhead, Surrey, KT23 4JY. DoB: June 1956, British
Shahid Azeem Director. Address: 2 Dunsdon Avenue, Guildford, Surrey, GU2 7NX. DoB: December 1958, British
William Gordon Eley Chilton Director. Address: 14 Ralliwood Road, Ashtead, Surrey, KT21 1DE. DoB: January 1928, British
Lydia Elizabeth Adam Gladwin Director. Address: Willow Grange, Woking Road, Guildford, Surrey, GU4 7QS. DoB: October 1939, British
Sarah Anne Lindsell Director. Address: 66 Victoria Road, Knaphill, Woking, Surrey, GU21 2AA. DoB: August 1969, British
Thomas Oliver Mcgeachy Director. Address: 2 Windrush House High Street, Bramley, Guildford, Surrey, GU5 0BB. DoB: February 1950, British
Michael Richard Stanley Director. Address: 5 Easington Place, Maori Road, Guildford, Surrey, GU1 2EQ. DoB: March 1945, British
Patrick Leighton Hodson Director. Address: 26 Eggars Field, Bentley, Farnham, Surrey, GU10 5LD. DoB: May 1948, British
Victor Sidney Griffiths Director. Address: 1 Strathavon Close, Cranleigh, Surrey, GU6 8PW. DoB: August 1919, British
Melanie Verity Fairclough Secretary. Address: 124 Stafford Avenue, Slough, Berkshire, SL2 1AT. DoB:
Cicely Mary White Director. Address: 7 Old Malt Way, Hook Heath Road, Woking, Surrey, GU21 4QD. DoB: July 1922, British
Peter John Watling Director. Address: 70 Southdown Avenue, Hanwell, London, W7 2AF. DoB: March 1956, British
Jobs in Oakleaf Enterprise vacancies. Career and practice on Oakleaf Enterprise. 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 Oakleaf Enterprise on FaceBook
Read more comments for Oakleaf Enterprise. Leave a respond Oakleaf Enterprise in social networks. Oakleaf Enterprise on Facebook and Google+, LinkedIn, MySpaceAddress Oakleaf Enterprise on google map
Other similar UK companies as Oakleaf Enterprise: 6868 Fast Food Ltd | Rdh Cheshire Services Ltd | Pratts Motor Engineers Ltd | Pilgrims Of March Limited | Truccarsi Limited
The exact date the firm was registered is June 18, 1997. Established under no. 03388671, this company is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the headquarters of the company during business times at the following address: 101 Walnut Tree Close Guildford, GU1 4UQ Surrey. The company currently known as Oakleaf Enterprise was known under the name Oakleaf Enterprise until November 29, 1999 when the business name was replaced. This company SIC and NACE codes are 88990 which means Other social work activities without accommodation n.e.c.. The firm's latest filed account data documents cover the period up to Tuesday 31st March 2015 and the most current annual return information was filed on Saturday 18th June 2016. Nineteen years of competing in this line of business comes to full flow with Oakleaf Enterprise as the company managed to keep their clients happy through all the years.
With four job announcements since 2015-06-18, the firm has been an active employer on the job market. On 2015-10-16, it was employing new workers for a Outreach Project Worker post in Surrey, and on 2015-06-18, for the vacant post of a Client Advisor in Guildford. They hire candidates on such posts as: Book-keeper and Upholsterer/Trainer . Those working on these positions are paid at least £17500 and up to £24000 on an annual basis. More information concerning recruitment and the career opportunity can be found in particular announcements.
The company was registered as a charity on 1997-09-22. Its charity registration number is 1064524. The range of the company's area of benefit is surrey. They work in Surrey. The firm's board of trustees consists of eight people: Ms Vivienne Cracknell, Paul Charlesworth, Sally Mulliner, Jennifer Devine and Nick Powell, among others. As for the charity's financial situation, their best period was in 2011 when their income was 498,506 pounds and their spendings were 408,944 pounds. Oakleaf Enterprise concentrates its efforts on the problem of disability, education and training and the problems of economic and community development and unemployment. It works to help people with disabilities, people with disabilities. It tries to help its beneficiaries by providing specific services, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you would like to find out anything else about the corporation's activities, call them on this number 01483 303649 or go to their website. If you would like to find out anything else about the corporation's activities, mail them on this e-mail [email protected] or go to their website.
Laurence Church, James William Kindell, Matthew Paul Furniss and 5 remaining, listed below are listed as company's directors and have been working on the company success since March 2015. Additionally, the managing director's efforts are constantly backed by a secretary - James William Kindell, from who was selected by the company on April 2, 2015.