Our Centre

All UK companiesTransportation and storageOur Centre

Other passenger land transport

Other business support service activities not elsewhere classified

Our Centre contacts: address, phone, fax, email, website, shedule

Address: 6 Pond Street Kirkby In Ashfield NG17 7AH Notts

Phone: 01623 753192

Fax: 01623 753192

Email: [email protected]

Website:

Shedule:

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

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

Registration data Our Centre

Register date: 2006-10-05

Register number: 05956771

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 Our Centre

Owner, director, manager of Our Centre

Robert Barker Director. Address: Pond Street, Kirkby-In-Ashfield, Nottingham, NG17 7AH, England. DoB: January 1958, British

Deena Kite Director. Address: Pond Street, Kirkby-In-Ashfield, Nottingham, NG17 7AH, England. DoB: November 1959, British

Helen Williamson Director. Address: 6 Pond Street, Kirkby In Ashfield, Notts, NG17 7AH. DoB: August 1954, British

Paul Williamson Director. Address: Thoresby Avenue, Kirkby In Ashfield, Notts, NG17 7LY, England. DoB: January 1953, British

Jean Lesley Craske Secretary. Address: Hardwick Avenue, Skegby, Sutton-In-Ashfield, Nottinghamshire, NG17 3BT, England. DoB:

Norma Severn Director. Address: Montague Road, Hucknall, Nottingham, Nottinghamshire, NG15 7DU, England. DoB: n\a, British

Georgina Carol Streets Director. Address: Cedar Avenue, Kirkby-In-Ashfield, Nottingham, Nottinghamshire, NG17 8BD, England. DoB: December 1945, English

John Kerry Director. Address: 7 Orchard Road, Kirkby-In-Ashfield, Nottinghamshire, NG17 8JX. DoB: January 1947, British

John Hayson Director. Address: Hawthorn Crescent, Kirkby-In-Ashfield, Nottingham, NG17 8FJ, England. DoB: June 1954, British

Angie Elizabeth Peppard Secretary. Address: 6 Pond Street, Kirkby In Ashfield, Notts, NG17 7AH. DoB:

Christopher Townhill Director. Address: Holly Rise, New Ollerton, Newark, Nottinghamshire, NG22 9UZ, England. DoB: May 1955, English

Councillor John Clayton Allin Director. Address: Gleadthorpe Cottages, Netherfield Lane, Meden Vale, Mansfield, Nottinghamshire, NG20 9PE, England. DoB: April 1941, British

Roy Ashmead Yarnold Director. Address: Poplar Avenue, Kirkby-In-Ashfield, Nottingham, Nottinghamshire, NG17 7GX, England. DoB: February 1930, British

Deena Kyte Secretary. Address: 6 Pond Street, Kirkby In Ashfield, Notts, NG17 7AH. DoB:

Patricia Isabel James Director. Address: Spire Close, Annesley, Nottinghamshire, NG17 9SJ, England. DoB: March 1936, British

Alan Albert Godfrey Director. Address: Church Street Kirkby In Ashfield, Kirkby In Ashfield, Nottinghamshire, NG17 8LA. DoB: August 1930, British

Norma Severn Secretary. Address: Montague Road, Hucknall, Nottinghamshire, NG15 7DU, England. DoB: n\a, British

Monica Bradbury Director. Address: 5 Scotts Way, Kirkby-In-Ashfield, Notts, NG17 9DN. DoB: October 1922, British

Heidemarie Susan Vernon Secretary. Address: 89 Carsic Road, Sutton In Ashfield, Nottinghamshire, NG17 2BQ. DoB: August 1955, British

John Michael Cudworth Director. Address: 26 The Homesteads, Kirkby In Ashfield, Notts, NG17 8DN. DoB: February 1935, British

Joan Swain Director. Address: 120 Southwell Lane, Kirkby In Ashfield, Nottinghamshire, NG17 8FL. DoB: August 1947, British

Christina Hadfield Director. Address: 4c Pond Street, Kirkby In Ashfield, Nottinghamshire, NG17 7AH. DoB: November 1955, British

John Robert Hill Director. Address: 32 Bainbridge Terrace, Sutton In Ashfield, Nottinghamshire, NG17 3GR. DoB: July 1964, British

Heidemarie Susan Vernon Director. Address: 89 Carsic Road, Sutton In Ashfield, Nottinghamshire, NG17 2BQ. DoB: August 1955, British

John Reynolds Director. Address: 11 Church Lane, Sutton In Ashfield, Nottinghamshire, NG17 1EY. DoB: July 1928, British

Annie Bird Director. Address: 19 Rowan Drive, Kirkby In Ashfield, Nottinghamshire, NG17 8FU. DoB: December 1927, British

Roy Smith Director. Address: 11 Coultons Avenue, Sutton In Ashfield, Nottinghamshire, NG17 2GN. DoB: July 1948, British

Roy Ashmead Yarnold Director. Address: 32 Poplar Avenue, Kirkby In Ashfield, Nottingham, Nottinghamshire, NG17 7GX. DoB: February 1930, British

William Barry Clarke Director. Address: 32 Morley Street, Sutton In Ashfield, Nottinghamshire, NG17 4ED. DoB: January 1942, British

Sandra Ann Shooter Secretary. Address: 15 Hampden Street, Kirkby In Ashfield, Nottinghamshire, NG17 8DQ. DoB:

Jobs in Our Centre vacancies. Career and practice on Our Centre. Working and traineeship

Cleaner. From GBP 1000

Driver. From GBP 2000

Helpdesk. From GBP 1400

Fabricator. From GBP 2400

Manager. From GBP 3500

Plumber. From GBP 1600

Responds for Our Centre on FaceBook

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

Address Our Centre on google map

Other similar UK companies as Our Centre: Kevin Meagher (communications) Limited | Essex Safety Supplies Limited | Diva Esthetic Holding Limited | Print Leaflets Ltd | Project Personnel Limited

2006 marks the launching of Our Centre, the firm located at 6 Pond Street, Kirkby In Ashfield in Notts. This means it's been ten years Our Centre has been in the UK, as it was founded on October 5, 2006. Its registration number is 05956771 and the company area code is NG17 7AH. The firm Standard Industrial Classification Code is 49390 which stands for Other passenger land transport. 31st March 2015 is the last time account status updates were reported. It has been 10 years that Our Centre has started to play a significant role in this particular field.

The company was registered as a charity on 2007-06-11. It is registered under charity number 1119588. The range of the enterprise's activity is kirby in ashfield and its environs and it operates in multiple towns and cities around Nottinghamshire. The corporate trustees committee features nine people: Christopher Townhill, John Kerry, Barry Clarke, Norma Severn and Patricia Isabel James, among others. As for the charity's financial report, their most successful period was in 2013 when they earned £391,850 and their spendings were £378,260. Our Centre concentrates its efforts on charitable purposes, recreation, the problem of disability. It works to support the elderly, other charities or voluntary bodies, the whole mankind. It tries to help its beneficiaries by the means of acting as a resource body or an umbrella company, counselling and providing advocacy and providing human resources. If you would like to know anything else about the enterprise's activity, call them on this number 01623 753192 or go to their official website. If you would like to know anything else about the enterprise's activity, mail them on this e-mail [email protected] or go to their official website.

Taking into consideration the enterprise's magnitude, it became imperative to acquire additional executives, to name just a few: Robert Barker, Deena Kite, Helen Williamson who have been cooperating since October 5, 2016 to exercise independent judgement of the company. To find professional help with legal documentation, since 2014 the following company has been implementing the ideas of Jean Lesley Craske, who's been looking into ensuring the company's growth.