Positive Steps Oldham
Other activities of employment placement agencies
Positive Steps Oldham contacts: address, phone, fax, email, website, shedule
Address: Medtia Place 80 Union Street Oldham
Phone: 01616219463
Fax: 01616219463
Email: [email protected]
Website: www.positivestepsoldham.org.uk
Shedule:
Incorrect data or we want add more details informations for "Positive Steps Oldham"? - send email to us!
Registration data Positive Steps Oldham
Register date: 1990-11-28
Register number: 02563094
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Positive Steps OldhamOwner, director, manager of Positive Steps Oldham
Joanne Lesley Rendell Director. Address: 80 Union Street, Oldham. DoB: July 1963, British
Samuel David Breckell Director. Address: 80 Union Street, Oldham. DoB: March 1974, British
Rachel Susan Adamson Secretary. Address: 80 Union Street, Oldham. DoB:
Susan Margaret Dearden Director. Address: Ashfield Crescent, Springhead, Oldham, Greater Manchester, OL4 4NY, England. DoB: October 1953, English
Sean Eric Fielding Director. Address: Newton Road, Failsworth, Manchester, Greater Manchester, M35 0PH, England. DoB: January 1990, British
Hannah Jane Roberts Director. Address: 80 Union Street, Oldham. DoB: December 1956, British
Veronica Carolyn Devenport Director. Address: 80 Union Street, Oldham, United Kingdom. DoB: June 1961, British
Julie Anne Edmondson Director. Address: 80 Union Street, Oldham, United Kingdom. DoB: October 1960, British
Bernard John Keay Director. Address: 80 Union Street, Oldham, United Kingdom. DoB: September 1952, British
Councillor Diane Williamson Director. Address: Brunswick Street, Shaw, Oldham, Lancashire, OL2 7RY, England. DoB: September 1964, British
Elizabeth Joy Wrigglesworth Director. Address: 80 Union Street, Oldham, United Kingdom. DoB: August 1956, British
Alicia Gail Freeman Director. Address: Hollins Road, Oldham, OL8 4JZ, England. DoB: February 1976, White British
Councillor Amanda Chadderton Director. Address: Linkside Avenue, Oldham, OL2 6YS, England. DoB: July 1986, British
Joseph Christopher Fitzpatrick Director. Address: 80 Union Street, Oldham, United Kingdom. DoB: July 1948, Irish
Edward Moores Director. Address: Birchwood, Chadderton, Oldham, Lancashire, OL9 9UH, England. DoB: March 1952, British
Shauna Mary Dixon Director. Address: Shaftesbury Drive, Hopwood Heywood, Oldham, Lancashire, OL10 2PT, England. DoB: May 1950, British
Janet Richardson Secretary. Address: Brandlesholme Road, Bury, Lancashire, BL8 1EX, England. DoB: n\a, British
Councillor Hugh Mcdonald Director. Address: Silverdale Drive, Lees, Oldham, Lancashire, OL4 3DX, England. DoB: September 1941, British
Alun Francis Director. Address: 80 Union Street, Oldham, United Kingdom. DoB: September 1965, British
Councillor Jack Hulme Director. Address: 80 Union Street, Oldham, OL1 1DJ. DoB: January 1938, British
Glenys Mary Butterworth Director. Address: 80 Union Street, Oldham, United Kingdom. DoB: May 1938, British
Christine Symington Director. Address: 80 Union Street, Oldham, OL1 1DJ. DoB: March 1952, British
Cliff Ellison Director. Address: 80 Union Street, Oldham, United Kingdom. DoB: April 1951, British
Nicola Jayne Melvin Director. Address: 80 Union Street, Oldham, Lancs, OL1 1DT. DoB: August 1967, British
Daood Akram Director. Address: 1 Fernholme Court, Oldham, Lancashire, OL8 4EJ. DoB: April 1966, British
Colin Mclaren Director. Address: 4 Rowanwood, Chadderton, Oldham, Lancashire, OL9 9TH. DoB: October 1947, British
Joanne Lesley Watkinson Director. Address: 4 Greenheys, Harwood, Bolton, Lancashire, BL2 3QR. DoB: September 1971, British
Brian Lord Director. Address: Englesea 9 Fern Close, Springhead, Oldham, OL4 4NS. DoB: March 1942, British
Cllr Javid Iqbal Director. Address: 180 Coppice Street, Oldham, Lancashire, OL8 4BL. DoB: January 1964, British
Councillor Kay Knox Director. Address: 12 High Moor Crescent, Waterhead, Oldham, Lancashire, OL4 2SN. DoB: April 1952, British
Joseph Christopher Fitzpatrick Director. Address: 3 Fontwell Lane, Stoneleigh, Oldham, Lancashire, OL1 4TE. DoB: July 1948, Irish
Hazel Shaw Director. Address: 20 Elliott Close, Oadby, Leicestershire, LE2 4UN. DoB: October 1956, British
David Ralph Hibbert Director. Address: 28 Moreton Street, Chadderton, Oldham, OL9 0LT. DoB: May 1941, British
Councillor Hugh Mcdonald Director. Address: 32 Silverdale Drive, Oldham, Gt Manchester, OL4 3DX. DoB: September 1941, British
Alison Jane Driver Secretary. Address: 3 Thirlmere Avenue, Haslingden, Lancashire, BB4 6LU. DoB: October 1960, British
Robin Henshaw Director. Address: 16 Tenterhill Lane, Norden, Rochdale, Lancashire, OL11 5TY. DoB: May 1950, British
Allen Lester Mills Director. Address: 15 Hazelwood, Chadderton, Oldham, OL9 9TB. DoB: September 1938, British
Anthony Colin Sever Secretary. Address: 12 Leech Brook Avenue, Audenshaw, Greater Manchester, M34 5JT. DoB:
Anthony Peter Lee Director. Address: 22 Throstle Grove, Brandlesholme, Bury, Lancashire, BL8 1EB. DoB: January 1953, British
Patricia Gray Director. Address: 43 Princess Road, Shaw, Lancashire, OL2 7AZ. DoB: October 1945, British
Pamela Greenwood Director. Address: 11 Thorngrove Drive, Wilmslow, Cheshire, SK9 1DQ. DoB: March 1946, British
Prof Charles William Shaw Director. Address: Roman End, Severn Street, Lincoln, Lincolnshire, LN1 1SJ. DoB: January 1953, British
Andrea Julie Sharp Director. Address: 12 The Green, Mirfield, West Yorkshire, WF14 9TL. DoB: January 1959, British
Roy Mchugh Director. Address: 116 Grains Road, Shaw, Oldham, Lancashire, OL2 8JX. DoB: August 1945, British
Nicholas Milne Brown Director. Address: 21 Acre Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 7PL. DoB: October 1951, British
Steven Booth Director. Address: Uppergate Farm, Hepworth, Holmfirth, Yorkshire, HD9 1TG. DoB: September 1953, British
Ann Wingate Director. Address: 62 Manor Road, Shaw, Oldham, OL2 7JJ. DoB: June 1943, British
Philip Benjamin Lees Director. Address: 3a Moorgate Avenue, Bamford, Rochdale, Lancashire, OL11 5JY. DoB: May 1946, British
Councillor Kay Knox Director. Address: 12 High Moor Crescent, Waterhead, Oldham, Lancashire, OL4 2SN. DoB: April 1952, British
James William Greenwood Director. Address: 5 Silverwood, Chadderton, Oldham, Lancashire, OL9 9TQ. DoB: September 1948, British
John Mc Allister Gracie Director. Address: 6 Briar Close, Knutsford, Cheshire, WA16 6TL. DoB: April 1944, British
Timothy Robert Mitchell Director. Address: 111 Turf Pit Lane, Moorside, Oldham, Lancashire, OL4 2ND. DoB: May 1955, British
Leslie Smith Secretary. Address: 32 Otmoor Way, Heyside, Oldham, Lancashire, OL2 6SE. DoB: March 1954, British
Robert David Neil Smalley Director. Address: Hole House Farm, Huddersfield Road, Mossley, Lancashire, OL5 9BT. DoB: July 1956, British
Anne Healey Director. Address: 55 Great Meadow, High Crompton, Shaw, Lancashire, OL2 7PX. DoB: September 1945, British
Linda Fawcett Director. Address: 14 Grey Street, Middleton, Manchester, M24 5UF. DoB: February 1950, British
Colin Bell Director. Address: 1 Hamilton Close, Bury, Lancashire, BL8 1LA. DoB: September 1956, Uk
Tariq Amin Director. Address: 83 Featherstall Road North, Oldham, Lancashire, OL9 6QB. DoB: January 1952, British
Stephen Shepherd Director. Address: 8 Betula Mews, Norden, Rochdale, Lancashire, OL11 5NP. DoB: January 1953, British
Sandra Curran Secretary. Address: 97 Frederick Street, Oldham, OL8 1RD. DoB: January 1949, British
Robert David Neil Smalley Director. Address: Hole House Farm, Huddersfield Road, Mossley, Lancashire, OL5 9BT. DoB: July 1956, British
Helen Dorothy Holmes Director. Address: 4 Boarshurst Farm, Boarshurst Lane, Greenfield Oldham, Lancashire, OL3 7DZ. DoB: March 1951, British
Hubert John Hirst Director. Address: 21 Tandle Hill Road, Royton, Oldham, Lancashire, OL2 5UU. DoB: January 1940, British
Mary Ann Ball Director. Address: 2 Craig Drive, Whaley Bridge, High Peak, SK12 7LD. DoB: September 1953, British
Graham Brough Director. Address: 204 Folly Lane, Swinton, Greater Manchester, M27 0DD. DoB: April 1960, British
Michael Pryce Jones Director. Address: 31 Armdale Rise, Oldham, Lancashire, OL4 2SR. DoB: July 1949, British
Terry Gregory Director. Address: 81 Handel Street, Golcar, Huddersfield, West Yorkshire, HD7 4AE. DoB: November 1948, British
Lionel Len Armstrong Director. Address: 175 Broad Lane, Rochdale, Lancashire, OL16 4PU. DoB: June 1946, British
Sidney George William Jacobs Director. Address: 120 Foxdenton Lane, Chadderton, Oldham, Lancashire, OL9 9QR. DoB: April 1926, British
Leslie Smith Director. Address: C/O Barclays Bank Plc, 25 High Street, Oldham, Lancs, OL1 3AZ. DoB: March 1954, British
Claire Hedley Director. Address: 1 Cotemans Cottages, Delph, Oldham, Lancashire, OL3 5RN. DoB: February 1963, British
Brian Clegg Director. Address: 27 Phyllis Street, Rochdale, Lancashire, OL12 7NA. DoB: July 1936, British
Sandra Curran Director. Address: 97 Frederick Street, Oldham, OL8 1RD. DoB: January 1949, British
John Duncan Owens Director. Address: 11 Green Croft, Romiley, Stockport, Cheshire, SK6 4LW. DoB: September 1938, British
Zahra Mirza Director. Address: 321 Lees Road, Oldham, Lancashire, OL4 1LR. DoB: December 1946, British
Paula Jane Foulkes Director. Address: 24 Oak Avenue, Whitefield, Manchester, Lancashire, M45 7FN. DoB: October 1963, British
Anthony John Temple Director. Address: 38 Spinners Way, Moorside, Oldham, Lancashire, OL4 2QN. DoB: May 1937, British
Allan Mcfadyen Director. Address: 86 Stevenson Drive, Oldham, Lancashire, OL1 4RS. DoB: September 1921, British
Paul Roberts Director. Address: 85 Arundel Street, Ashton Under Lyne, Lancashire, OL6 6RH. DoB: April 1946, British
Brian Jenkins Director. Address: 8 Alcester Close, Middleton, Manchester, Lancashire, M24 1HJ. DoB: July 1934, British
Ian Ashworth Director. Address: 20 Children Road, Ramsbottom, Bury, Lancashire, BL0 9LF. DoB: June 1955, British
Colin Price Director. Address: 63 Manor Road, Shaw, Oldham, Lancashire, OL2 7JH. DoB: September 1937, English
David Nield Director. Address: 13 Kirkdale Drive, Royton, Oldham, Lancashire, OL2 5TG. DoB: April 1944, British
Reginald Thomas Chapman Director. Address: 12 Pollux Gate, Lytham St Annes, Lancashire, FY8 1BG. DoB: February 1948, British
Jobs in Positive Steps Oldham vacancies. Career and practice on Positive Steps Oldham. Working and traineeship
Sorry, now on Positive Steps Oldham all vacancies is closed.
Responds for Positive Steps Oldham on FaceBook
Read more comments for Positive Steps Oldham. Leave a respond Positive Steps Oldham in social networks. Positive Steps Oldham on Facebook and Google+, LinkedIn, MySpaceAddress Positive Steps Oldham on google map
Other similar UK companies as Positive Steps Oldham: A2z App Ltd | Ax Pro Ltd | Steve Lucas Enterprise Limited | Stuart Baird Communications Ltd | The Village Company Uk Limited
The enterprise named Positive Steps Oldham has been registered on 1990-11-28 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise office can be contacted at Oldham on Medtia Place, 80 Union Street. In case you want to get in touch with the company by mail, its area code is . The office company registration number for Positive Steps Oldham is 02563094. This Positive Steps Oldham firm was known under three other names before. It was established under the name of of Next Steps Oldham to be changed to Oldham Education, Business And Guidance Services on 2004-12-06. The third business name was current name up till 2001. The enterprise declared SIC number is 78109 : Other activities of employment placement agencies. Positive Steps Oldham reported its latest accounts for the period up to 2015/03/31. The firm's latest annual return was submitted on 2015/11/28. Twenty six years of experience in this field of business comes to full flow with Positive Steps Oldham as the company managed to keep their customers satisfied through all this time.
The company started working as a charity on 1993-02-09. It operates under charity registration number 1017247. The range of the firm's activity is . They provide aid in Rochdale and Oldham. The corporate trustees committee has eleven representatives: Councillor Edward Moores, Councillor Diane Williamson, Shauna Mary Dixon, Ms Elizabeth Joy Wrigglesworth and Alun Francis, to name a few of them. In terms of the charity's finances, their most successful period was in 2010 when they raised 10,786,027 pounds and their expenditures were 10,405,490 pounds. Positive Steps Oldham concentrates its efforts on training and education, the problems of economic and community development and unemployment and education and training. It tries to aid children or youth, other voluntary bodies or charities, children or youth. It provides aid to these recipients by counselling and providing advocacy and counselling and providing advocacy. If you would like to find out something more about the enterprise's undertakings, dial them on this number 01616219463 or go to their website. If you would like to find out something more about the enterprise's undertakings, mail them on this e-mail [email protected] or go to their website.
Joanne Lesley Rendell, Samuel David Breckell, Susan Margaret Dearden and 7 other directors have been described below are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies for one year. To increase its productivity, since June 2015 the following firm has been implementing the ideas of Rachel Susan Adamson, who has been in charge of ensuring the company's growth.